Local and special acts and resolutions of the General Assembly of the state of Georgia 1970 [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 19700000 English

Page 2001

LOCAL AND SPECIAL ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1970 19700000 COMPILED AND PUBLISHED BY AUTHORITY OF THE STATE

Page 2003

Compiler's Note To speed publication, the Acts and Resolutions of the 1970 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 1336. The proposed amendments to the Constitution were grouped together beginning at page 973 of Volume One and are followed by a complete index beginning with page 1155. 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 1969 are printed in Volume Two beginning on page 3524. Home Rule Actions By Counties filed in the Office of Secretary of State during 1969 are printed in Volume Two beginning on page 3505. There are no intervening pages between 1336 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, and this is followed by a regular alphabetical index. LOCAL AND SPECIAL ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1970 WALKER COUNTYSALARIES OF EMPLOYEES OF CLERK OF SUPERIOR COURT. No. 728 (Senate Bill No. 296). An Act to amend an Act placing the clerk of the superior court of Walker County on a salary basis, approved January 24, 1964 (Ga. L. 1964, p. 2024, so as to change the total amount which deputies, clerks, assistants, and other personnel might receive; 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 Walker County on a salary basis, approved January 24, 1964 (Ga. L. 1964, p. 2024), is hereby amended by striking from the first paragraph of section 4 the figure $10,000.00 and inserting in lieu thereof the figure $15,000.00, so that

Page 2004

when so amended, the first paragraph of section 4 shall read as follows: Section 4. The above named officer shall have authority to appoint his deputies, clerks, assistants, and other personnel. Said clerk shall have the authority to set the salary of his deputies, clerks, assistants and other personnel. The combined salaries of said deputies, clerks, assistants or other personnel appointed by said officer shall not exceed the total sum of $15,000.00 per year. Each deputy, clerk, assistant or other personnel shall be paid monthly from the general funds of Walker County, Georgia. Section 2 . All laws and part of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia a bill to amend an Act placing the clerk of the superior court of Walker county on a salary basis, approved January 27, 1964 (Ga. L. 1964, p. 2024), so as to change the total amount which deputies, clerks, assistants, and other personnel might receive; and for other purposes. This 24th day of December, 1969. Billy Shaw Abney Senator, 53rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Billy Shaw Abney who, on oath, deposes and says that he is Senator from the 53rd 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

Page 2005

Walker County, on the following dates: December 24, 31, 1969 and January 7, 1970. /s/ Billy Shaw Abney Senator, 53rd District Sworn to and subscribed before me, this 12th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission expires Jan. 23, 1970. Approved January 23, 1970. WALKER COUNTYSALARIES OF EMPLOYEES OF TAX COMMISSIONER. No. 729 (Senate Bill No. 297). An Act to amend an Act consolidating the offices of tax receiver and tax collector of Walker County into the office of tax commissioner of Walker County, approved January 27, 1964 (Ga. L. 1964, p. 2018), so as to change the total amount which deputies, clerks, assistants, and other personnel might receive, 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 Walker County into the office of tax commissioner of Walker County, approved January 27, 1964 (Ga. L. 1964, p. 2018), is hereby amended by striking from the first paragraph of section 5 the figure $12,500 and inserting in lieu thereof the figure $17,500.00, so that when so amended the first paragraph of section 5 shall read as follows: Section 5. The above named officer shall have authority to appoint his deputies, clerks, assistants, and other personnel.

Page 2006

Said tax commissioner shall have the authority to set the salary of his deputies, clerks, assistants and other personnel. The combined salaries of said deputies, clerks, assistants or other personnel appointed by said official shall not exceed the total sum of $17,500.00 per year. Each deputy, clerk, assistant or other personnel shall be paid monthly from the general funds of Walker County, Georgia. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill to amend an Act creating the office of tax commissioner of Walker County, approved January 27, 1964 (Ga. L. 1964, p. 2018), so as to change the total amount which deputies, clerks, assistants, and other personnel might receive; and for other purposes. This 24th day of December, 1969. Billy Shaw Abney Senator, 53rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Billy Shaw Abney who, on oath, deposes and says that he is Senator from the 53rd 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: December 24, 31, 1969 and January 7, 1970. /s/ Billy Shaw Abney Senator, 53rd District
Page 2007

Sworn to and subscribed before me, this 12th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved January 23, 1970. WALKER COUNTYSALARIES OF EMPLOYEES OF ORDINARY. No. 730 (Senate Bill No. 295). An Act to amend an Act placing the ordinary of Walker County on a salary basis, approved January 27, 1964 (Ga. L. 1964, p. 2014), so as to change the total amount which deputies, clerks, assistants, and other personnel might receive; 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 Walker County on a salary basis, approved January 27, 1964 (Ga. L. 1964, p. 2014), is hereby amended by striking from the first paragraph of section 4 the figure $6,000.00 and inserting in lieu thereof the figure $8,000.00', so that when so amended the first paragraph of section 4 shall read as follows: Section 4. The above named officer shall have authority to appoint his deputies, clerks, assistants, and other personnel. Said ordinary shall have the authority to set the salary of his deputies, clerks, assistants and other personnel. The combined salaries of said deputies, clerks, assistants or other personnel appointed by said officer shall not exceed the total sum of $8,000.00 per year. Each deputy, clerk, assistant or other personnel shall be paid monthly from the general funds of Walker County, Georgia.

Page 2008

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 1970 session of the General Assembly of Georgia a bill to amend an Act placing the ordinary of Walker County on a salary basis, approved January 27, 1964 (Ga. L. 1964, p. 2024), so as to change the total amount which deputies, clerks, assistants, and other personnel might receive; and for other purposes. This 24th day of December, 1969. Billy Shaw Abney Senator, 53rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Billy Shaw Abney who, on oath, deposes and says that he is Senator from the 53rd 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: December 24, 31, 1969 and January 7, 1970. /s/ Billy Shaw Abney Senator, 53rd District Sworn to and subscribed before me, this 12th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My commission Expires Jan. 9, 1971. Approved January 23, 1970.

Page 2009

SCHLEY COUNTYSALARY OF CLERK OF SUPERIOR COURT. No. 732 (House Bill No. 1068). An Act to amend an Act placing the clerk of the superior court of Schley County on a salary basis in lieu of a fee system of compensation, approved April 4, 1967 (Ga. L. 1967, p. 2707), so as to change the compensation of the clerk of the superior court of Schley County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the clerk of the superior court of Schley County on a salary basis in lieu of a fee system of compensation, approved April 4, 1967 (Ga. L. 1967, p. 2707), 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 clerk of the superior court shall receive an annual salary of $4,800.00, payable in equal monthly installments from funds of Schley County. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. It is the intent of the Undersigned to introduce legislation to increase the salary of the clerk of superior court, Schley County, Ellaville, Georgia from $3,600.00 to $4,800.00 per annum. This legislation is to be introduced during the next session of the Legislature. Clarence A. Parker Representative, District 46Post 1 Janet S. Merritt Representative, District 46Post 2
Page 2010

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Janet S. Merritt 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 Marion County Patriot and Ellaville Citizen, which is the official organ of Marion County, on the following dates: December 24, 1969 and January 1, 8, 1970. /s/ Janet S. Merritt Representative, 46th District Sworn to and subscribed before me, this 12th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved January 30, 1970. SCHLEY COUNTYORDINARY PLACED ON SALARY BASIS. No. 733 (House Bill No. 1069). An Act to abolish the present mode of compensating the ordinary of Schley 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;

Page 2011

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 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 ordinary shall receive an annual salary of $4,200.00, payable in equal monthly instalments from the funds of Schley 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 Schley County. Office expenses, etc.

Page 2012

Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. It is the intent of the undersigned to introduce legislation to change the method of payment to the ordinary of Schley County, Ellaville, Georgia from the present fee system to a salary basis. The salary for the ordinary of Schley County will be $4,200.00 per annum. This legislation is to be introduced during the next session of the Legislature. Clarence A. Parker Representative, District 46Post 1 Janet S. Merritt Representative District 46Post 2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Janet S. Merritt who, on oath, deposes and says that she is Representative from the 46th District, and that the attached copy of notice of intention to introduce local legislation was published in the Marion County Patriot and Ellaville Citizen, which is the official organ of Marion County, on the following dates: December 24, 1969 and January 1, 8, 1970. /s/ Janet S. Merritt Representative, 46th District Sworn to and subscribed before me, this 12th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved January 30, 1970.

Page 2013

EMANUEL COUNTYORDINARY PLACED ON SALARY BASIS. No. 737 (House Bill No. 1174). An Act to abolish the present mode of compensating the ordinary of Emanuel County, known as the fee system; to provide in lieu thereof annual salary for such officer; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all 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 assistants and all required personnel by such officer; to provide for the compensation for such personne; 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 Emanuel 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 of Emanuel County shall receive an annual salary of $7,200, payable in equal monthly installments from the funds of Emanuel County. Salary. Section 3 . The ordinary of Emanuel 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 services in any capacity in his office, and shall receive and hold the same in trust for said county as public monies and shall pay the same 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 county commissioners a detailed, itemized statement, under oath, of all such funds received during the preceding month by such

Page 2014

officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the sources thereof. Fees. Section 4 . The ordinary shall have the authority to appoint one clerk, and to compensate him in the amount of $3,000 per annum, payable in equal monthly installments from funds of Emanuel County. Clerk. Section 5 . The necessary operating expenses of the ordinary's office, expressly including the compensation of the aforementioned clerk, shall be paid from any funds of the county. 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 such office, shall be furnished by the county and shall be paid from funds of the county. The determination of such requirements shall be subject to approval of the governing authority of Emanuel County. Office expenses. Section 6 . The official bonds of the ordinary and the clerk, as may be required by law, shall be procured by the ordinary, 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 March 1, 1970. 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 regular 1970 Session of the General Assembly of Georgia, a bill to abolish the present mode of compensating the ordinary of Emanuel 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 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 operating

Page 2015

expenses of said office; to provide for the employment of personnel; to provide for compensation of such personnel; to provide an effective date; to repeal conflicting laws; and for other purposes. This 23rd day of December, 1969. Geo. L. Smith II Representative, 43rd District Georgia, Emanuel County. Personally appeared before me, the undersigned officer duly authorized to administer oaths, William C. Rogers, who on oath deposes and says that he is the editor and publisher of the Swainsboro Forest Blade, official organ in and for Emanuel County, and that the attached copy of notice of intention to apply for local legislation was published in the Swainsboro Forest Blade on the following dates: December 24, 1969, December 31, 1969, and January 7, 1970. /s/ William C. Rogers Sworn to and subscribed before me, this the 19th day of January, 1970. /s/ Kathleen O. Lee, Notary Public, Georgia State at Large. My Commission Expires May 1, 1970. (Seal). Approved February 6, 1970. STEPHENS COUNTYTERMS OF MEMBERS OF BOARD OF COMMISSIONERS. No. 738 (House Bill No. 1181). An Act to amend an Act creating a board of commissioners of Stephens County, approved March 22, 1937 (Ga. L.

Page 2016

1937, p. 1415), as amended, so as to provide for four-year terms of office for members of the board; to provide that elections for members of the board shall be conducted each two years; to provide the procedures connected with the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a Board of Commissioners of Stephens County, approved March 22, 1937 (Ga. L. 1937, p. 1415), as amended, is hereby amended by striking in its entirety section 3 and substituting in lieu thereof a new section 3 to read as follows: Section 3. For the purposes of electing members to the board of commissioners of Stephens County, positions on the board shall be numbered 1 through 3, respectively. That position presently occupied on the board by Commissioner Jimmy E. Turner shall be Post No. 1. That position presently occupied on the board by Commissioner Lloyd Ertsberger shall be Post No. 2. In the 1970 general election a successor shall be elected to succeed Commissioner Ertsberger to take office at the expiration of his regular term of office to serve for a term of one year. That position presently occupied by Commissioner Charles H. Gaines shall be Post No. 3. Except as provided for above, successors who are elected to succeed the present members of the board and their successors shall be elected in the general election conducted in that year in which the respective term of office shall expire, 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. Terms, etc. 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 election of members to the board of commissioners shall be conducted in accordance with the

Page 2017

provisions of the Georgia Election Code relating to the election of candidates for such offices. Elections. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1970 session of the General Assembly of Georgia a bill allowing the people of Stephens County to vote on the question of changing the county commissioners term of office and the number of its membership, and for other purposes, as recommended by the October term of grand jury. Don Moore Representative, 6th 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 6th 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: December 25, 1969 and January 8, 15, 1970. /s/ Don C. Moore Representative, 6th District Sworn to and subscribed before me, this 20th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved February 6, 1970.

Page 2018

TOWN OF THUNDERBOLTFILLING OF VACANCIES, REFERENDUM. No. 739 (House Bill No. 1239). An Act to amend an Act revising and consolidating the several Acts relating to and incorporating the Town of Warsaw in Chatham County, and changing the name of said town to the Town of Thunderbolt, approved July 21, 1921 (Ga. L. 1921, p. 1122), as amended, so as to change provisions relating to the filling of vacancies in the office of mayor, alderman, treasurer and clerk of council; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An act revising and consolidating the several Acts relating to and incorporating the Town of Warsaw in Chatham County, and changing the name of said town to the Town of Thunderbolt, approved July 21, 1921 (Ga. L. 1921, p. 1122), as amended, is hereby amended by striking section 5 in its entirety and inserting in lieu thereof a new section 5, to read as follows: Section 5. A vacancy occurring in the office of mayor shall be filled by the mayor pro tem as provided in section 4, and the vacancy shall therefore transfer to the office of alderman. Any vacancy occurring in the office of alderman shall be filled for the unexpired term by a majority vote of the remaining aldermen and mayor within 15 days of the occurrence of such vacancy. If the council fails to fill such vacancy within the time specified, provided that the remaining portion of said unexpired term is longer than six months, then the council shall at once set the date for a special city election to be held within 30 days, which shall be held and managed in the same manner as herein provided for city elections, and at which special election a successor for the unexpired term shall be elected. If after 15 days from date

Page 2019

of such vacancy, the council has failed to fill such vacancy, and provided that the remaining portion of said unexpired term is less than six months, then said office of alderman shall remain vacant until the next regular city election. A vacancy in the office of treasurer and clerk of council shall be filled in the same manner as provided herein for filling a vacancy in the office of alderman, except that if council fails within 15 days, to elect a replacement, and provided that the remaining portion of such unexpired term is six months or less, the mayor shall appoint a treasurer and clerk of council to fill such unexpired term. Any vacancy which existed prior to and after the effective date of this Act shall be treated as if it occurred on the day after such effective date; provided however, that this shall not alter any prior provisions for filling said vacancy, which provisions would cause the vacancy to be filled at an earlier date. Section 2 . Not less than 30 nor more than 45 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Chatham County to issue the call for an election for the purpose of submitting this Act to the voters of Thunderbolt for approval or rejection. The ordinary shall set the date of such election for a day not less than 30 nor more than 45 days after 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 Thunderbolt. The ballot shall have written or printed thereon the words: For approval of the Act changing provisions relating to the filling of vacancies in the office of Mayor, Alderman, Treasurer and Clerk of Council. Referendum. Against approval of the Act changing provisions relating to the filling of vacancies in the office of Mayor, Alderman, Treasurer and Clerk of Council.

Page 2020

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 Thunderbolt. It shall be the duty of the ordinary to hold and conduct such election, but he shall immediately be reimbursed by the Town of Thunderbolt for all expenses incurred in conducting said election. He shall hold such election under the same laws and rules and regulations as govern municipal elections. 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 1970 regular session of the General Assembly of Georgia, legislation to amend the Charter of the Town of Thunderbolt relating to vacancies in the elected offices and to provide procedural guidelines and to repeal conflicting laws and for other purposes. William A. Searcey Senator. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Arthur J. Funk 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 Savannah Evening Press which is the official

Page 2021

organ of Chatham County, on the following dates: January 6, 12, 19, 1970. /s/ Arthur J. Funk Representative, 92nd District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Mrs. Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved February 6, 1970. CITY OF PERRYSALARIES OF MAYOR AND COUNCILMEN. No. 743 (House Bill No. 1185). An Act to amend an Act creating a new charter for the City of Perry, approved March 29, 1937 (Ga. L. 1937, p. 2029), as amended, particularly by an Act approved March 4, 1966 (Ga. L. 1966, p. 3049), so as to provide the procedures under which the compensation of the mayor and councilmen may be changed; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Perry, approved March 29, 1937 (Ga. L. 1937, p. 2029), as amended, particularly by an Act approved March 4, 1966 (Ga. L. 1966, p. 3049), is hereby amended by striking in its entirety section 34 and substituting in lieu thereof a new section 34 to read as follows: Section 34. Unless changed in the manner provided for hereinafter, the mayor shall receive an annual salary of

Page 2022

$1,800 dollars and each councilman shall receive a salary of $600 dollars per annum, all of which shall be paid in equal monthly installments. The compensation of the mayor or councilmen, as provided above, may be changed in the following manner: The mayor and council may adopt an ordinance providing for a change in their compensation if a notice of intention to adopt such an ordinance shall be published in the official organ of the City of Perry or of Houston County once a week for three (3) weeks immediately preceding the adoption of such ordinance. The notice shall also contain a statement as to the present compensation which such officials are receiving and the proposed compensation which such officials will receive if the proposed ordinance shall be adopted. An ordinance changing such officials' compensation may be repealed in the manner hereinafter provided. The mayor shall call for a referendum on the question of whether such ordinance shall be repealed if a petition is filed with the mayor containing thereon at least ten (10%) percent of the signatures of the registered electors of said city requesting such election. The mayor and council shall determine the validity of such petition within thirty (30) days after its filing. In the event the petition is found to be valid, it shall be the duty of the mayor to issue the call for an election for the purpose of submitting to the qualified electors of the City of Perry the question of whether such ordinance shall be repealed. The call for such an election shall be issued within seven (7) days after the determination of the validity of the petition. The mayor shall set the date of such election for not less than thirty (30) days nor more than forty-five (45) days after the date of the issuance of the call. The mayor shall cause a notice of the date and purpose of said election to be published in the official organ of said city or of Houston County at least fifteen (15) days prior to said election. Such notice shall contain a statement of the compensation received by such officers immediately prior to the adoption of said ordinance and the present compensation being received by such officers

Page 2023

pursuant to the provisions of said ordinance. If more than one-half of the votes cast on such question are for approval of the ordinance, it shall continue of full force and effect; otherwise, it shall be repealed, and said officers shall thereafter receive the compensation they were receiving immediately prior to the adoption of said ordinance. 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 1970 session of the General Assembly of Georgia, a bill to amend the charter of the City of Perry, so as to provide the procedures whereby the compensation of the mayor and councilmen may be changed by the mayor and council; to provide the procedures whereby the action of the mayor and council may be rescinded by the electors of the City of Perry; to change the terms of office for the mayor and council; to provide the procedures connected with the foregoing; and for other purposes. This 23rd day of December, 1969. Sam A. Nunn, Jr. Representative, 41st District, Post 1 D. C. Peterson Representative 41st District, Post 2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Sam A. Nunn, Jr. who, on oath, deposes and says that he is Representative from the 41st 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

Page 2024

County, on the following dates: January 1, 8 and 15, 1970. /s/ Sam A. Nunn, Jr. Representative, 41st District Sworn to and subscribed before me, this 20th day of January, 1970. /s/ Mrs. Gail Morris, Notary Public. (Seal). Approved February 10, 1970. LEE COUNTYDEPUTY SHERIFF'S SALARY. No. 746 (House Bill No. 1213). An Act to amend an Act placing the sheriff of Lee County on a salary basis, approved February 28, 1966 (Ga. L. 1966, p. 2219), as amended by an Act approved March 26, 1969 (Ga. L. 1969, p. 2394), so as to change the maximum amount which the deputy sheriff of Lee County shall be entitled to receive; 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 Lee County on a salary basis, approved February 28, 1966 (Ga. L. 1966, p. 2219), as amended by an Act approved March 26, 1969 (Ga. L. 1969, p. 2394), is hereby amended by striking section 5 in its entirety and inserting in lieu thereof a new section 5, which shall read as follows: Section 5. The sheriff of Lee County shall have the sole power and authority to appoint a deputy who shall be compensated in an amount not less than $3,600.00 per annum

Page 2025

nor more than $6,000.00 per annum, payable in equal monthly installments from the funds of Lee County. The governing authority of Lee County shall fix the compensation of such deputy within such salary range. 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 regular 1970 session of the General Assembly of Georgia, a bill to amend an Act placing the Sheriff of Lee County on a salary basis, approved February 28, 1966 (Ga. L. 1966, p. 2219), as amended, so as to change the maximum amount which the deputy sheriff shall be entitled to receive; and for other purposes. This 18th day of December, 1969. James M. Collier Representative, 54th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Collier who, on oath, deposes and says that he is Representative from the 54th District, and that the attached copy of notice of intention to introduce local legislation was published in The Albany Herald which is the official organ of Lee County, on the following dates: December 22, 29, 1969 and January 5, 1970. /s/ James M. Collier Representative, 54th District
Page 2026

Sworn to and subscribed before me, this 20th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 13, 1970. TERRELL COUNTYSHERIFF PLACED ON SALARY BASIS. No. 747 (House Bill No. 1214). An Act to provide an annual salary as compensation of the Sheriff of Terrell County, Georgia; to provide that all fees, costs, or other emoluments of the sheriff shall become the property of Terrell County; to provide for the collection of all such fees, costs and other emoluments; to provide for periodic statements; to provide for one deputy; to provide for the compensation of such deputy; to provide for one automobile and equipment; to provide for the payment of the operating expense and maintenance of such automobile with the approval of the governing authority of Terrell County; to provide for the payment of the operating expenses of the office of such sheriff; to provide that the sheriff shall collect both civil and criminal fees and maintain a set of books and records which shall be audited each year; to authorize the governing authority of Terrell County to withhold a portion of the salary of the sheriff and the deputy to reimburse the governing authority of Terrell County for costs that they have failed to collect as reflected by the auditors; to provide for an effective date of the Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2027

Section 1 . After the effective date of this Act, the sheriff of Terrell County shall be compensated by an annual salary as hereinafter provided. Thereafter, all laws, whether they be local or special, or general laws with local application, relating to said Sheriff's compensation, are hereby specifically repealed. Salary basis. Section 2 . The annual salary provided for hereinafter shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments, and perquisites, regardless of in what capacity said services for such fees, costs, fines, forfeitures, commissions, emoluments, or perquisites were rendered as long as said services were rendered by virtue of the fact that said officer is the sheriff of Terrell County, irrespective of the consideration that said services may not have been rendered in his official capacity as sheriff of said county, but may have been personal. Fees. Section 3 . The annual salary of said sheriff shall not be less than $7200.00 per annum, and not more than $8,000.00 per annum, payable in equal monthly installments from the funds of Terrell County. The annual salary of said sheriff shall be fixed by the governing authority of Terrell County immediately after the effective date of this Act, and thereafter the annual salary of said sheriff shall be fixed by the governing authority of said county before said sheriff takes office on January 1st of the year following his election. Said salary shall not be diminished thereafter during the term of office of said sheriff when such salary shall have been once fixed, but may be increased by the governing authority of Terrell County up to but not to exceed the maximum annual salary as herein provided. Salary, etc. In the event any vacancy should occur in the office of the sheriff of Terrell County, the governing authority of said county may not fix or diminish the salary of the successor of said officer at a figure which shall be less than that provided for his predecessor during the remainder of said term of office. Section 4 . The sheriff of Terrell County shall have the sole power and authority to appoint one deputy who shall be

Page 2028

compensated with an annual salary of not less than $4,800 per annum, and not more than $5,300.00 per annum, payable in equal monthly installments from the funds of Terrell County. The annual salary of said deputy shall be fixed by the governing authority of Terrell County. Said salary shall not be diminished thereafter during the term of office of said deputy when such salary shall have been once fixed, but may be increased by the governing authority of Terrell County up to but not to exceed the maximum annual salary as herein provided for such deputy. Deputy. It shall be within the sole power and authority of the sheriff of Terrell County 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 5 . After the effective date of this Act, the sheriff shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies, and all other emoluments and perquisites, and shall receive and hold the same in trust for Terrell County as public monies, and shall pay the same to the County governing authority of Terrell County on or before the 10th day of each month next following the month in which they were collected or requested. At the time of each such monthly payment, the sheriff shall also furnish the county governing authority of Terrell County a detailed, itemized statement, under oath, of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 6 . The necessary operating expenses of the office of the sheriff of Terrell County, expressly including the compensation of the sheriff and his deputy, shall be paid from any funds of Terrell County available for such purposes. All supplies, equipment, materials, furnishings, furniture, and utilities as may be reasonably required in discharging the official duties of the office of the sheriff shall be furnished by Terrell County, and shall be paid from any

Page 2029

funds of Terrell County available for such purposes. The determination for such requirements shall be in the sole discretion of the governing authority of Terrell County. Office expenses. Section 7 . One automobile and equipment for the same shall be furnished to the sheriff for his use and paid for from the funds of Terrell County. The operating expenses and maintenance of such automobile necessary for the use of such automobile by the sheriff shall be paid from the funds of Terrell County. The determination for the requirement, from time to time, of a new automobile and the operating expenses and maintenance of such automobile shall be in the sole discretion of the governing authority of Terrell County. Automobiles. Section 8 . The sheriff of Terrell County shall collect all fees, both civil and criminal, and shall maintain and keep a set of books and records which shall be audited each year by the county auditors. All such records shall be open to the inspection of the public, and the governing authority of Terrell County, and its auditors at all times within the hours which said office is open for business. In the event the sheriff fails to collect such fees, and fails to keep such records, and fails to properly collect such fees each month and remit same to the governing authority of Terrell County, then the governing authority of said county shall have the power and authority to withhold a sufficient amount of the salary of the sheriff and his deputy to reimburse Terrell County for such costs that the sheriff and his deputy have failed to collect as reflected in audit by the auditors. Audits. Section 9 . The provisions of this Act shall become effective from and after the date of the approval of the same. Section 10 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Georgia, Terrell County. Notice is hereby given that there will be introduced at the January, 1970 Session of the General Assembly of Georgia

Page 2030

a bill to provide an annual salary as compensation of the sheriff of Terrell County, Georgia; to provide that all fees, costs, or other emoluments of the sheriff shall become the property of Terrell County; to provide for the collection of all such fees, costs, and other emoluments: to provide for periodic statements; to provide for one deputy; to provide for the compensation of such deputy; to provide for one automobile and equipment; to provide for the payment of the operating expenses and maintenance of such automobile with the approval of the governing authority of Terrell County; to provide for the payment of the operating expenses of the office of such sheriff; to provide that the sheriff shall collect both civil and criminal fees and maintain a set of books and records which shall be audited each year; to authorize the governing authority of Terrell County to withhold a portion of the salary of the sheriff and the deputy to reimburse the governing authority of Terrell County for costs that they have failed to collect as reflected by the auditors; to provide for an effective date of the Act; to repeal conflicting laws; and for other purposes. This the 4th day of December, 1969. W. T. Gamble, Jr. Madison Faust W. H. McMath Board of Commissioners of Roads and Revenues. Georgia, Terrell County. Personally appeared Carl Rountree before the undersigned attesting officer, who after being duly sworn on oath deposes and says that he is the publisher of the Dawson News of Terrell County, Georgia, which is the newspaper in which the sheriff's advertisements for said county are published, and that the attached copy of notice of intention to introduce local legislation was published in the

Page 2031

Dawson News of Terrell County, Georgia, on the following dates, to wit: December 11 and 18 and 24, 1969. Carl Rountree Sworn to and subscribed before me, this the 29th day of December, 1969. /s/ June A. Bowen, Notary Public, Terrell County, Georgia. My Commission Expires Feb. 1, 70. (Seal). Approved February 13, 1970. LEE COUNTYDEPUTY CLERK OF SUPERIOR COURT. No. 748 (House Bill No. 1215). An Act to amend an Act abolishing the fee system of compensating the clerk of the superior court of Lee County and providing in lieu thereof an annual salary, approved March 26, 1964 (Ga. L. 1964, p. 3231), so as to change the method for determining the compensation of the deputy clerk of the superior court of Lee County; to provide an effective date; to repeal conflicting laws; and for other purposes. Section 1 . An Act abolishing the fee system of compensating the clerk of the superior court of Lee County and providing in lieu thereof an annual salary, approved March 26, 1964 (Ga. L. 1964, p. 3231), 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 clerk is authorized to employ a deputy clerk to assist him in discharging the official duties of his office. The deputy clerk shall receive an annual salary of not less than $1800.00 and not more than $4200.00, to be determined by the governing authority of Lee County, which

Page 2032

salary shall be paid in equal monthly installments from funds of Lee County. It shall be within the sole power and authority of the clerk, during his term of office, to designate and name the person who shall be employed as deputy, and to prescribe his duties and assignments, and to remove or replace him at will and within his sole discretion. Section 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. 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 1970 session of the General Assembly of Georgia, a bill to change the method of determining the compensation of the deputy clerk of the superior court of Lee County; to provide an effective date: to repeal conflicting laws; and for other purposes. This 12th day of December, 1969. James M. Collier Representative, 54th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Collier who, on oath, deposes and says that he is Representative from the 54th District, and that the attached copy of notice of intention to introduce local legislation was published in the Albany Herald which is the official organ of Lee County, on the following dates: December 12, 19, 26, 1969. /s/ James M. Collier Representative, 54th District
Page 2033

Sworn to and subscribed before me, this 20th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 13, 1970. CITY OF GLENNVILLECORPORATE LIMITS, REFERENDUM. No. 749 (House Bill No. 1435). An Act to amend an Act creating a new charter for the City of Glennville, approved August 21, 1911 (Ga. L. 1911, p. 1228), as amended so as to change the corporate limits of said city; to provide that property brought into the city by such change in the corporate limits shall not be subject to ad valorem taxation until the city shall provide equivalent services in such territory; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Glennville, approved August 21, 1911 (Ga. L. 1911, p. 1228), is hereby amended by adding between sections 2 and 3 a new section to be numbered section 2A and to read as follows: Section 2A. In addition to that territory presently embraced within the corporate limits of the City of Glennville, the limits of said city shall also embrace all that territory and land lying and being in the 1432nd. G. M. District of Tattnall County, Georgia, same adjoining and completely surrounding, but not including, the land presently within the city limits of the City of Glennville, Georgia, and being

Page 2034

more particularly described on the perimeter as follows: Beginning at a point 10,875.5 feet from a line N 57 21[prime] W from the center of the intersection of Caswell and Barnard Streets in the City of Glennville, Georgia; thence running in a straight line N 84 46[prime] E 12,400 feet to a point; thence running in a straight line S 21 19[prime] E 12,753 to a point; thence running in a straight line S 77 30[prime] W 11,650 feet to a point; thence running in a straight line N 32 30[prime] W 11,137 feet to a point; thence running in a straight line N 5 30[prime] E 3,897 feet to the point of beginning; the interior boundary lines of said territory to be annexed as described above being the present city limits of said City of Glennville; said territory and land being shown on a plat thereof prepared on January 29, 1970, by Joe P. Davis, Georgia Registered Surveyor No. 1436, for the City of Glennville, Georgia. Notwithstanding any other provision of this Act to the contrary, the property and all owners thereof located within the territory added to the corporate limits of the City of Glennville by this section shall not be subject to any ad valorem taxation until the City of Glennville shall provide within said territory essentially equivalent services as are enjoyed by the residents and property owners of that territory set forth in Section 2 of this Act. Section 2 . Not less than 5 nor more than 15 days after the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor of the City of Glennville to issue the call for an election for the purpose of submitting this Act to the electors and property owners of that territory proposed to be annexed to the City by the provisions of section 1 of this Act for approval or rejection. The mayor shall set the date of such election for a day not less than 30 nor more than 45 days after the date of the issuance of the call. The mayor shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Tattnall County. The ballot shall have written or printed thereon the words. For approval of the Act extending the corporate limits of the City of Glennville.

Page 2035

Against approval of the Act extending the corporate limits of the City of Glennville. 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 Glennville. It shall be the duty of the municipal election superintendent to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the superintendent 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 Local Legislation. Upon the recommendation of the mayor and councilmen of the City of Glennville, we will introduce in the 1970 Session of the General Assembly, and seek such passage of a bill to amend the city charter of Glennville, so as to extend the City Limits by a referendum. Dewey Rush Representative, 51st District Bill Salem Representative, 51st District Joe Kennedy Senator, 4th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dewey D. Rush who,

Page 2036

on oath, deposes and says that he is Representative from the 51st 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 15, 22, 29, 1970. /s/ Dewey D. Rush Representative, 51st District Sworn to and subscribed before me, this 3rd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 13, 1970. BALDWIN COUNTYSHERIFF'S SALARY. No. 751 (Senate Bill No. 344). An Act to amend an Act abolishing the fee system of compensating the sheriff of Baldwin County and providing a salary in lieu thereof, approved March 1, 1966 (Ga. L. 1966, p. 2981), so as to change the compensation of the sheriff and to provide for automatic raises; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act abolishing the fee system of compensating the sheriff of Baldwin County and providing a salary in lieu thereof, approved March 1, 1966 (Ga. L. 1966, p. 2981), is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2, to read as follows:

Page 2037

Section 2. The sheriff shall receive a base salary of $12,000.00 per annum, payable in equal monthly installments from the funds of Baldwin County. This figure shall be increased by the sum of $500.00 per year for each year which the sheriff shall serve in office after the effective date of this amendatory Act, until a maximum of $15,000.00 per annum is reached. Section 2 . This Act shall become effective when approved by the Governor or when it otherwise becomes law. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia a bill or bills to change the salaries of the tax collector, the ordinary, the tax receiver and the sheriff of Baldwin County, and for other purposes. This 22nd day of December, 1969. Culver Kidd Senator, 25th District Phillip Chandler Floyd Harrington Georgia, Fulton County. Personally appeared before me, the undersigned authority duly authorized to administer oaths, Culver Kidd who, on oath, deposes and says that he is Senator from the 25th District, and that the attached copy of notice of intention to introduce local legislation was published in The Union Recorder which is the official organ of Baldwin County, on the following dates: December 24, 31, 1969 and January 15, 1970. /s/ Culver Kidd Senator, 25th District
Page 2038

Sworn to and subscribed before me, this 19th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved February 13, 1970. BALDWIN COUNTYSALARIES OF TAX COLLECTOR AND TAX RECEIVER. No. 752 (Senate Bill No. 345). An Act to amend an Act abolishing the fee system of compensating the tax collector and tax receiver of Baldwin County and providing annual salaries in lieu thereof, approved April 10, 1968 (Ga. L. 1968, p. 3505), so as to change the compensation of the said tax collector and tax receiver and to provide for automatic salary increases; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act abolishing the fee system of compensating the tax collector and tax receiver of Baldwin County and providing annual salaries in lieu thereof, approved April 10, 1968 (Ga. L. 1968, p. 3505), 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 tax collector shall receive an annual base salary of $12,000.00, to be paid in equal monthly installments from funds of Baldwin County. Said base salary shall be increased in the amount of $500.00 per annum up to a maximum annual salary of $15,000.00. Tax collector. Section 2 . Said Act is further amended by striking section 3 in its entirety and inserting in lieu thereof a new section 3, to read as follows:

Page 2039

Section 3. The tax receiver shall receive an annual salary of $8,700.00, to be paid in equal monthly installments from the funds of Baldwin County. Said base salary shall be increased in the amount of $325.00 per annum up to a maximum annual salary of $10,000.00. Tax receiver. Section 3 . This Act shall become effective when approved by the Governor or when it otherwise becomes law. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia a bill or bills to change the salaries of the tax collector, the ordinary, the tax receiver and the sheriff of Baldwin County and for other purposes. This 22nd day of December, 1969. Culver Kidd Senator, 25th District Phillip Chandler Floyd Harrington Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Culver Kidd who, on oath, deposes and says that he is Senator from the 25th District, and that the attached copy of notice of intention to introduce local legislation was published in The Union Recorder, which is the official organ of Baldwin County, on the following dates: December 24, 31, 1969 and January 15, 1970. /s/ Culver Kidd Senator, 25th District
Page 2040

Sworn to and subscribed before me, this 19th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved February 13, 1970. BALDWIN COUNTYORDINARY'S SALARY. No. 753 (Senate Bill No. 346). An Act to amend an Act placing the ordinary of Baldwin County upon an annual salary in lieu of the fee system of compensation, approved January 27, 1967 (Ga. L. 1967, p. 2006), so as to change the compensation of said ordinary and to provide for automatic salary increases; 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 Baldwin County upon an annual salary in lieu of the fee system of compensation, approved January 27, 1967 (Ga. L. 1967, p. 2006), 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 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 base salary of $11,000.00 per annum, payable in equal monthly installments, from the funds of Baldwin County. The annual base 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 services were rendered. Said base salary shall be increased annually by $500.00 until a maximum of $14,000.00 per annum is reached.

Page 2041

Each succeeding ordinary shall begin with the minimum salary. Section 2 . This Act shall become effective when approved by the Governor or when it otherwise becomes law. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia a bill or bills to change the salaries of the tax collector, the ordinary, the tax receiver and the sheriff of Baldwin County and for other purposes. This 22nd day of December, 1969. Culver Kidd Senator, 25th District Phillip Chandler Floyd Harrington Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Culver Kidd who, on oath, deposes and says that he is Senator from the 25th District, and that the attached copy of notice of intention to introduce local legislation was published in The Union Recorder, which is the official organ of Baldwin County, on the following dates: December 24, 31, 1969 and January 15, 1970. /s/ Culver Kidd Senator, 25th District
Page 2042

Sworn to and subscribed before me, this 19th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved February 13, 1970. DADE COUNTYCOMPENSATION, ETC. OF COUNTY COMMISSIONERS. No. 754 (Senate Bill No. 395). An Act to amend an Act creating the office of commissioner of roads and revenues 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), an Act approved February 28, 1966 (Ga. L. 1966, p. 2505), and an Act approved March 17, 1967 (Ga. L. 1967, p. 2261), so as to change the provisions relative to the compensation, expenses and allowances of the commissioner; to change the amounts authorized for personnel in the commissioner's office; to provide for additional 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 . An Act creating the office of commissioner of roads and revenues 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), an Act approved February 28, 1966 (Ga. L. 1966, p. 2505), and an Act approved March 17, 1967 (Ga. L. 1967, p. 2261), 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 commissioner shall be compensated in the amount of $9,200.00 per annum, to be paid in equal

Page 2043

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. When traveling outside the county on county business he shall also be entitled to receive the cost of motor fuel in addition to the foregoing amounts. Attending County Commissioner's Association meetings shall be considered county business. Before receiving such per diem pay the commissioner must file a signed itemized statement therefor. Compensation of commissioner. Section 2 . Said Act is further amended by striking section 10 in its entirety and inserting in lieu thereof a new section 10 to read as follows: Section 10. 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 $4,500.00 in any calendar year. However, in the event such clerk or deputy travels outside the county on county business, or

Page 2044

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. In the event the commissioner needs additional help in his office from time to time he is hereby authorized to employ such help but the expense therefor shall not exceed $1,200.00 in any calendar year. Clerical assistance. Section 3 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that application will be made to have introduced at the regular 1970 Session of the General Assembly of Georgia, a bill 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, so as to change the provisions relative to the compensation, expenses, and allowances of the commissioner and the provisions relative to personnel in the commissioner's office, the salary of such personnel; and for other purposes. This 31st day of December, 1969. Dan O. Hall Commissioner, Dade County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Billy Shaw Abney

Page 2045

who, on oath, deposes and says that he is Senator from the 53rd District, and that the attached copy of notice of intention to introduce local legislation was published in the Dade County Sentinel, which is the official organ of Dade County, on the following dates: January 1, 8, 15, 1970. /s/ Billy Shaw Abney Senator, 53rd District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. Approved February 13, 1970. WALKER COUNTYSHERIFF'S SALARY. No. 755 (Senate Bill No. 401). An Act to amend an Act placing the sheriff of Walker County upon an annual salary, approved March 20, 1965 (Ga. L. 1965, p. 2886), as amended by an Act approved April 23, 1969 (Ga. L. 1969, p. 3239), so as to change the provisions relating to the compensation of said officer; 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 Walker County upon an annual salary, approved March 20, 1965 (Ga. L. 1965, p. 2886), as amended by an Act approved April 23, 1969 (Ga. L. 1969, p. 3239), is hereby amended by striking from section 3 the following: $12,000.00 and inserting in lieu thereof the following: $14,500.00, so that when so amended, section 3 shall read as follows:

Page 2046

Section 3. The sheriff of Walker County shall receive an annual salary of $14,500.00 per annum, payable in equal monthly installments from the funds of Walker 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 application will be made to have introduced at the regular 1970 session of the General Assembly of Georgia, a bill to amend an Act providing an annual salary for the sheriff of Walker County, approved March 20, 1965 (Ga. L. 1965, p. 2886), so as to change the provisions relating to the compensation of said officer; and for other purposes. This 7th day of January, 1970. Ralph Jones Sheriff, Walker County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Billy Shaw Abney who, on oath, deposes and says that he is Senator from the 53rd 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 7, 14, 21, 1970. /s/ Billy Shaw Abney Senator, 53rd District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. Approved February 13, 1970.

Page 2047

WALKER COUNTYCOMPENSATION OF COUNTY COMMISSIONER. No. 756 (Senate Bill No. 402). An Act to amend an Act creating the office of commissioner of Walker County, approved February 10, 1939 (Ga. L. 1939, p. 751), as amended, particularly by an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2329), and by an Act approved April 15, 1969 (Ga. L. 1969, p. 2782), so as to change the provisions relating to the compensation of said 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 Walker County, approved February 10, 1939 (Ga. L. 1939, p. 751), as amended, particularly by an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2329), and by an Act approved April 15, 1969 (Ga. L. 1969, p. 2782), is hereby amended by striking from section 9 the following: twelve thousand five hundred dollars ($12,500.00) and inserting in lieu thereof the following: fifteen thousand dollars ($15,000.00), so that when so amended section 9 shall read as follows: Section 9. Be it further enacted by the authority aforesaid, that the compensation of said commissioner shall not exceed fifteen thousand dollars ($15,000.00) per annum, to be paid monthly out of the county depository or treasury. Said commissioner shall give his full time to the discharge of his duties as such. The commissioner is hereby authorized to purchase in 1969 an automobile from the funds of Walker County which he shall use in the discharge of the official duties of his office, and the expense of the operation of such automobile shall be paid from the funds of the county. The total purchase price of such automobile shall not exceed $2,975.00. The commissioner shall continue to receive the expense allowances provided for in section 10 of this Act.

Page 2048

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 to have introduced at the regular 1970 session of the General Assembly of Georgia a bill to amend an act creating the office of commissioner of roads and revenue of Walker County, approved February 10, 1939 (Ga. L. 1939, p. 751), as amended, so as to change the provisions relating to the compensation of said commissioner; and for other purposes. This 7th day of January, 1970. William L. Quinn Commissioner, Walker County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Billy Shaw Abney who, on oath, deposes and says that he is Senator from the 53rd 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 7, 14 21, 1970. /s/ Billy Shaw Abney Senator, 53rd District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. Approved February 13, 1970.

Page 2049

COMPENSATION OF SHERIFFS IN CERTAIN COUNTIES (500,000 OR MORE). No. 758 (Senate Bill No. 66). An Act to provide for the compensation of the sheriff of certain counties, and the procedure in connection with the payment thereof; to provide for an effective date; to specifically repeal certain laws; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The annual salary of the sheriff of all counties in the State having a population of 500,000 or more, according to the 1960 United States Census, or any future census, shall be $20,000.00. Said salary shall be payable in equal monthly installments out of the treasuries of such counties. Section 2 . This Act shall become effective on July 1, 1970. Section 3 . An Act providing for the salary of the sheriff in certain counties, approved April 10, 1968 (Ga. L. 1968, p. 3479), is hereby repealed. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 16, 1970. WASHINGTON COUNTYCOMPENSATION OF TAX COMMISSIONER'S EMPLOYEES. No. 760 (House Bill No. 1193). 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, particularly by an Act

Page 2050

approved February 28, 1967 (Ga. L. 1967, p. 2077), so as to change the compensation of the deputy tax commissioner and the assistants to 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 Washington County, approved March 10, 1933 (Ga. L. 1933, p. 749), as amended, particularly by an Act approved February 28, 1967 (Ga. L. 1967, p. 2077), is hereby amended by striking section 7A in its entirety and inserting in lieu thereof a new 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. Beginning January 1, 1970, said deputy shall receive an annual salary of $4,200.00, 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 $2,250.00 per annum, beginning January 1, 1970. Said compensation shall be paid from the funds of Washington County. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. To Introduce Legislation Georgia, Washington County. Pursuant to the recommendation of the board of roads and revenues of Washington County, I will introduce at the 1970 Session of the General Assembly legislation to increase the salary of the deputy tax commissioner of Washington County to $4,200.00 per annum, and the salary of additional

Page 2051

assistants in the tax commissioners office to $2,500.00 per annum. This 22nd December 1969. Francis A. Joiner Representative from Washington County 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 35th 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 25, 1969 and January 1, 8, 1970. /s/ Francis A. Joiner Representative, 35th District Sworn to and subscribed before me this 22nd day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 16, 1970. POWERS OF TAX COMMISSIONERS IN CERTAIN COUNTIES (16,500-16,700). No. 762 (House Bill No. 1425). An Act to provide that the tax commissioner of certain counties shall have the power and authority to levy and

Page 2052

collect tax fi. fas. which are issued by the tax commissioners; to provide for the appointment of deputies and their duties and responsibilities; 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 16,500 and not more than 16,700, according to the U.S. Census of 1960, or any such future census, the tax commissioner of said counties shall be possessed with the additional powers, duties, and responsibilities as are set forth in this Act. Section 2 . The tax commissioner shall have full power and authority to levy and collect all tax fi fas issued by the tax commissioner as fully and effectively as if done by the sheriff of said county. The tax commissioner shall have the power to bring all property subject to said fi. fas. to sale and to sell the same in accordance with the procedures relating to sheriffs' sales as is now or may hereafter be provided by law. For the purposes of collecting fi fas, the tax commissioner is hereby vested with all such powers and authority as is by law granted to sheriffs only insofar as levies, sales and conveyances of property are concerned. The tax commissioners' powers and authority shall be limited to tax fi fas only which are issued by the tax commissioners. Section 3 . The tax commissioners, in carrying out the provisions of this Act, shall have the power and authority to appoint one or more deputies which shall have all the powers of said tax commissioners only insofar as the levy and collection of taxes is concerned. The advertisements, actual sales and conveyances and bills of sale, however, are to be made only by the said tax commissioners. Said deputies shall be required to give such bond as may be required by the tax commissioners. Such deputy or deputies shall have no power or authority except with respect to the levy of said tax fi fas and the collection of taxes, and shall hold the office of deputy at the pleasure of the tax commissioner.

Page 2053

The tax commissioner shall be responsible for the acts of the deputy or deputies as sheriffs are now liable for the acts of their deputies. Deputies. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 16, 1970. CITY OF HINESVILLECORPORATE LIMITS, REFERENDUM. No. 763 (House Bill No. 1491). An Act to amend an Act creating a new charter for the City of Hinesville, approved March 10, 1959 (Ga. L. 1959, p. 2604), 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 creating a new charter for the City of Hinesville, approved March 10, 1959 (Ga. L. 1959, p. 2604), is hereby amended by striking in its entirety section 2 and substituting in lieu thereof the following: Section 2. The corporate limits of said city shall embrace all that territory contained within the following described tract: `Beginning at a point where the southernmost boundary of the Fort Stewart Road (Georgia Highway No. 47) intersects the northern perimeter of the corporate limits of the City of Flemington, which point is the point of beginning; thence south 41, 21[prime], 47[Prime] east for a distance of 1063.14 feet to a point; thence north 60, 17[prime], 18[Prime] east for a distance of 289.85 feet; thence north 60, 6[prime], 38[Prime] east for a distance of 492.62 feet to a point; thence north 60, 41[prime], 58[Prime]

Page 2054

east for a distance of 340.69 feet to a point; thence north 56, 46[prime], 28[Prime] east for a distance of 1086.90 feet to a point; thence north 56, 46[prime], 8[Prime] east for a distance of 2421.77 feet to a point; thence north 56, 46[prime], 58[Prime] east for a distance of 1319.94 feet to a point; thence north 76, 46[prime], 26[Prime] east for a distance of 923.92 feet to a point; thence north 76, 53[prime], 46[Prime] east for a distance of 1275.54 feet to a point; thence north 46, 33[prime], 28[Prime] east for a distance of 1567.92 feet to a point; thence north 9, 57[prime], 25[Prime] east for a distance of 163.46 feet to a point; thence north 11, 33[prime], 15[Prime] west for a distance of 1078.14 feet to a point; thence north 8, 16[prime], 45[Prime] east for a distance of 101.89 feet to a point; thence north 10, 38[prime], 46[Prime] east for a distance of 223.51 feet to a point; thence north 46, 55[prime], 48[Prime] east for a distance of 1507.71 feet to a point; thence north 81, 10[prime], 5[Prime] east for a distance of 349.36 feet to a point; thence north 8, 1[prime], 26[Prime] west for a distance of 204.74 feet to a point; thence south 84, 40[prime], 26[Prime] east for a distance of 219.61 feet to a point; thence in a generally southerly direction along the arc of a circle having a radius of 2005.93 feet for a distance of 207.17 feet to a point; thence generally in an easterly direction for a distance of 150 feet to a point; thence generally in a northeasterly direction along an arc of a circle having a radius of 1855.93 feet for a distance of 1546.17 feet to a point; thence north 54, 49[prime], 4[Prime] east for a distance of 1769.87 feet to a point; thence south 88, 32[prime], 30[Prime] east for a distance of 190.04 feet to a point; thence north 26, 17[prime], 34[Prime] east for a distance of 1538.48 feet to a point; thence north 70, 58[prime], 33[Prime] east for a distance of 628.43 feet to a point; thence north 89, 11[prime], 50[Prime] east for a distance of 1319.96 feet to a point; thence north 89, 25[prime] east for a distance of 1000 feeet to a point; thence north 3, 15[prime] west for a distance of 183.8 feet to a point; thence north 87, 25[prime] west for a distance of 185.5 feet to a point; thence north 5, 57[prime] east for a distance of 1166 feet to a point; thence north 25, 21[prime] east for a distance of 297.3 feet to a point; thence north 57, 9[prime] west for a distance of 809 feet to a point; thence north 46, 29[prime] west for a distance of 1079 feet to a point; thence north 13, 31[prime] east for a distance of 1131 feet to a point; thence north 7, 59[prime] west for a distance of 2000 feet to a point; thence north 2, 1[prime] east for a distance of

Page 2055

1063 feet to a point; thence south 69, 29[prime] east for a distance of 60.1 feet to a point; thence north 15, 41[prime] east for a distance of 1568.5 feet to a point; thence north 17, 26[prime] east for a distance of 108.3 feet to a point; thence north 13, 16[prime] east for a distance of 681 feet to a point; thence north 32, 31[prime] east for a distance of 315.8 feet to a point; thence north 18, 44[prime], 35[Prime] east for a distance of 1885.8 feet to a point; thence north 17, 53[prime], 26[Prime] east for a distance of 1212.89 feet to a point; thence north 24, 4[prime], 23[Prime] west for a distance of 7396.3 feet to a point; thence north 82, 50[prime], 34[Prime] west for a distance of 697.7 feet to a point; thence north 4, 15[prime], 34[Prime] west for a distance of 485.19 feet to a point; thence south 85, 44[prime], 26[Prime] west for a distance of 50 feet to a point; thence north 4, 15[prime], 34[Prime] west for a distance of 2270.73 feet to a point; thence in a northeasterly direction along the arc of a circle one-half mile in radius and coinciding with the present corporate limits of the City of Allenhurst to the intersection of the northernmost boundary of the Atlantic Coast Line Railroad right-of-way with the corporate limits of said city; thence south 57, 38[prime] west for a distance of 1883.6 feet to a point; thence south 5, 3[prime] west for a distance of 5208 feet to a point, thence south 78, 50[prime] west for a distance of 1471 feet to a point; thence south 3, 39[prime] west for a distance of 5424.5 feet to a point; thence south 85, 53[prime], 48[Prime] east for a distance of 1399.55 feet to a point; thence south 2, 7[prime], 28[Prime] west for a distance of 1557.8 feet to a point; thence south 58, 37[prime], 52[Prime] west for a distance of 4015.63 feet to a point; thence south 29, 10[prime] west for a distance of 436.6 feet to a point; thence north 75, 23[prime] west for a distance of 3593.7 feet to a point; thence south 8, 18[prime] west for a distance of 535.1 feet to a point; thence south 88, 42[prime], 32[Prime] west for a distance of 1820.59 feet to a point; thence south 42, 28[prime] west for a distance of 4067.12 feet to a point; thence south 35, 21[prime], east for a distance of 516.9 feet to a point; thence south 86, 57[prime] east for a distance of 3280 feet to a point; thence south 13, 11[prime], 40[Prime] west for a distance of 1725.8 feet to the intersection of the present corporate limits of the City of Flemington and proceeding in a generally westerly direction along the perimeter of said city limits to a point which is the point of beginning.'

Page 2056

Said tract is shown per map of survey prepared by L. O. Reddick, dated January 21, 1920, and recorded in Plat Book 4, page 21 of the Clerk of the Superior Court of Liberty County. Section 2 . Not less than 5 nor more than 10 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor of the City of Hinesville to issue the call for an election for the purpose of submitting this Act to the voters of the City of Hinesville and the electors of Liberty County residing within that territory proposed to be incorporated within the corporate limits of said city by the provisions of section 1 of this Act for approval or rejection. The mayor shall set the date of such election for a day not less than 30 nor more than 45 days after the date of the issuance of the call. The mayor shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Liberty County. The ballot shall have written or printed thereon the words. For approval of the Act extending the corporate limits of the City of Hinesville Referendum. Against approval of the Act extending the corporate limits of the City of Hinesville. 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 Hinesville. It shall be the duty of the municipal election superintendent to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the superintendent to canvass the returns and declare and certify the result

Page 2057

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 at the regular 1970 session of the General Assembly of Georgia to amend the charter of the City of Hinesville, Georgia, so as to change the corporate limits of the City of Hinesville, Georgia and for other purposes. Charles M. Jones Representative, 59th 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 59th District, and that the attached copy of notice of intention to introduce local legislation was published in The Liberty County Herald which is the official organ of Liberty County, on the following dates: January 8, 15 22, 1970. /s/ Charles M. Jones Representative, 59th District Sworn to and subscribed before me, this 5th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 16, 1970.

Page 2058

CITY OF TIFTONCHARTER AMENDED. No. 764 (House Bill No. 1524). An Act to amend an Act creating a new charter for the City of Tifton, approved August 14, 1920 (Ga. L. 1920, p. 1625), as amended, so as to provide that no member of the commission may contract with or sell to the city; to provide for the election of members of the commission to the offices of mayor and vice-mayor; to abolish the offices of chairman and vice-chairman of the commission; to provide that the city manager shall receive no other compensation for his services except his specified salary and reimbursement for the actual expenses incurred in connection with his office; to change certain of the provisions pertaining to the city manager; to provide the procedures for the employment of city employees by the city manager and commission; to provide the procedures connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Tifton, approved August 14, 1920 (Ga. L. 1920, p. 1625), as amended, 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. No member of the commission may sell any tangible personal property to the city or contract with the city for the furnishing of any services nor shall any firm in which any member of the commission shall be a partner, stockholder or associate be eligible to contract with the city for the furnishing of any services or for the sale to the city of any tangible personal property. Contracts. Section 2 . Said Act is further amended by inserting between sections 4A and 5 a new section to be known as section 4B and to read as follows:

Page 2059

Section 4B. In each municipal election, there shall be elected by the electors of the City of Tifton a mayor and vice-mayor who shall serve during the ensuing calendar year following their election in the capacity of those officers of the commission formerly designated as the chairman and vice-chairman, and the mayor and vice-mayor shall discharge the powers, duties and responsibilities formerly vested in said chairman and vice-chairman. Henceforth, the former positions designated as chairman and vice-chairman of the commission shall be redesignated as mayor and vice-mayor, respectively, as herein provided. Governing authority. Any member of the commission and any candidate offering for election to the commission shall be eligible to qualify for the position of mayor or vice-mayor. The candidate for said position who receives the highest number of votes for each respective office shall be the mayor or vice-mayor for the ensuing year if they are members of the commission or have been elected to the commission. In the event any candidate for the position of mayor or vice-mayor who received the highest number of votes for that position shall not be elected to the commission or shall not be a member of the commission, then that candidate receiving the next highest number of votes for said position shall be the mayor or vice-mayor, as the case may be. Section 3 . Said Act is further amended by striking in its entirety section 12 and substituting in lieu thereof the following: Section 12. Immediately after organization or as soon thereafter as possible said commission shall elect a city manager and fix his salary, which salary shall not be more than seventeen thousand five hundred ($17,500.00) dollars per annum. Said city manager need not be a resident of the city, nor of the State, and shall not be elected for any designated period of time, but solely by reason of his executive and administrative qualification. The city manager shall be the chief executive officer of the city and may be removed by the commission at any time at the will of the commission. During any suspension or disability of said manager the commissioners shall designate some property qualified

Page 2060

person to perform the duties of the office. The city manager shall receive no other compensation for his services as such except for the above specified salary. However, he shall be reimbursed for actual expenses incurred in connection with the official duties of his office upon presentation of properly documented itemized expense bills. City Manager. Section 4 . Said Act is further amended by striking in its entirety section 14 and substituting in lieu thereof the following: Section 14. The city manager may appoint a city clerk, who shall attend all meetings of the commissioners and shall act as secretary of the body, a recorder and chief of police and such other members of the police force as will in his judgment be necessary, both regular and special. He may appoint a chief of the fire department and such other members of the fire department as may, in his judgment, be necessary. He may appoint a street superintendent; a board of health, to consist of as many members as in his judgment may be necessary; a 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. It shall be his duty to enforce all ordinances, rules and regulations passed by the commission. On the first Wednesday in March of each year, the city manager shall submit the names of all proposed employees of the city, together with the salary to be paid to each, to the city commission for confirmation, and until confirmed, no person shall receive compensation for any services rendered to the city. The city manager shall be the purchasing agent for the city and shall buy all supplies of every sort, kind and character used in the city's business. He shall make all contracts for city lighting, street work, sewerage, sanitary work, paving, or any other needful thing to be done for or in behalf of the city. Said city manager shall be engaged in no other sort or kind of business but shall devote his time and 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

Page 2061

keep an office in some convenient place and his office shall be open during business hours every day, except Sundays and legal holidays, and shall employ in said office such force as may be necessary in his judgment to properly handle the city's business. City clerk. 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 1970 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Tifton, to provide the procedures whereby in lieu of a chairman and vice-chairman of the city commission, the electors of said city shall elect from the commission a mayor and vice-mayor; to prohibit any member of the city commission from contracting with the city; to place certain restrictions upon the compensation to be received by the city manager; to make provisions for the employment of city employees; to provide the procedures connected with the foregoing; and for other purposes. This the 20th day of Jan., 1970. Henry Bostick Representative, 63rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry Bostick who, on oath, deposes and says that he is Representative from the 63rd District, and that the attached copy of notice of intention to introduce local legislation was published in The Tifton Gazette which is the official organ of Tift County,

Page 2062

on the following dates: January 24 31; February 7, 1970. /s/ Henry Bostick Representative, 63rd District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Gail Morris Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1972. (Seal) Approved February 16, 1970. CITY OF JESUPCHARTER AMENDED. No. 765 (Senate Bill No. 474). An Act to amend an Act incorporating and creating a new charter for the City of Jesup in Wayne County, Georgia, approved December 15, 1937 (Ga. L. 1937-38, Ex. Sess., p. 1142), as amended, so as to provide for recall of the city commissioners, including the mayor, by the voters of said city; to provide the procedures connected therewith; to provide for the adoption of the city budget; to provide that the budget for the preceding year shall be the budget for the current year unless the budget is adopted on or before a certain date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating and creating a new charter for the City of Jesup in Wayne County, Georgia, approved Dec. 15, 1937 (Ga. L. 1937, Ex. Sess., p. 1142), as amended, is hereby amended by adding a new section between section 4A and section 5 to be designated section 4B, to read as follows: Section 4B. Recall of Mayor or Members of the Board of Commissioners . The mayor or any member of the board

Page 2063

of commissioners shall be subject to a recall election at any time. The petition for any such recall election must be signed by not less than fifteen (15%) percent of the qualified registered voters of said city and shall be filed in the office of the city manager of said city. No such petition shall be filed with the city manager, however unless there is attached thereto a certificate executed by the registrar or deputy registrar having charge of voters' registration books in the City of Jesup certifying that the names appearing on said petition have been verified by comparison with the list of qualified, registered voters maintained by him, and that the names appearing thereon constitute not less than fifteen (15%) percent of such voters. Such certificate shall be furnished by said registrar or deputy registrar within thirty (30) days from the date such petition is presented to him for certification. When such certified petition has been so filed with the city manager, it shall be his duty to call an election to be held not more than thirty (30) days from the date of filing of such petition with him, and to fix the date thereof, and cause notice thereof to be published in the county gazette at least twice before each such election. The ballots or voting machines employed in such election shall state the name of the officer whose recall has been petitioned, the office which he holds, and the dates of the beginning and termination of his official term, and shall be prepared so as to enable voters in such election to vote `For recall of the above named officer' or `Against recall of the above named officer'. The city manager 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 office in question shall be vacated from the date of such publication, and the officer so recalled shall not be eligible to election or appointment to the unexpired term. If a majority of those voting in such election vote against recall, the official 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. No officer subject to the provisions of this Section shall be subject to more than one recall election during a term of office.

Page 2064

Section 2 . Said Act is further amended by striking section 49 in its entirety and inserting in lieu thereof a new section 49, to read as follows: Section 49. The city manager, at least forty-five (45) days prior to the beginning of each budget year, shall submit to the board of commissioners a budget and an explanatory budget message in the form and with the contents hereinafter set forth. The budget and budget message and all supporting schedules shall be a public record in the office of the city clerk open to public inspection. Budget. The proposed budget shall be read for the first time at the first regular meeting in December of each year and it shall be read for the second time at the first regular meeting in January of each year, after the installation of all newly elected commissioners. At the first regular meeting in January of each year, after the proposed budget is read for the second time, the board of commissioners shall, after making such amendment or amendments thereto as they deem necessary, adopt such proposed budget and make such budget the ruling factor in the annual affairs of the city. In the event the board of commissioners shall fail or refuse to adopt the proposed budget for any reason, the budget for the preceding year shall be and become the budget for the city during the current year. From the effective date of the budget, the several specific amounts stated therein as proposed expenditures shall be and become appropriated to the several objects and purposes therein named, and no warrant for payment of any claim against the city shall be issued until the city treasurer shall have signed the same, thereby certifying that there is an unencumbered balance in such appropriation account, property chargeable, sufficient to meet the obligation entailed by such expenditure; provide, however, that the city manager shall be authorized, when he shall deem the same necessary and expedient, to make payment of all administrative costs of the city government between the beginning of the fiscal year and the date of the adoption of such budget.

Page 2065

From the effective date of the budget, the amount stated therein as the amount to be raised by ad valorem tax shall constitute a determination of the amount of the levy for the purpose of the city, in the corresponding tax year, without any further action on behalf of the board of commissioners; provided, however, that said ad valorem tax shall not exceed two (2) per cent upon the value of the property taxed, or twenty mills on the dollar, for general operating expenses. The budget message submitted by the city manager to the board of commissioners shall be explanatory of the budget, shall contain an outline of the proposed financial policies of the city for the budget year and shall describe in connection therewith the important features of the budget plan. It shall contain the estimated tax levy required to produce an amount of income which, together with the estimated income from all other sources, will equal the appropriations contained in the budget. It shall also contain a capital program of proposed capital projects for the five fiscal years next succeeding the budget year. Section 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 1970 Session of the General Assembly of Georgia, a bill to amend the charter for the City of Jesup so as to provide for recall of the city commissioners, including the mayor, by the voters of said city; to provide the procedures connected therewith; and for other purposes. This 12th day of January, 1970. Roscoe E. Dean, Jr. Senator, 6th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roscoe E. Dean, Jr.

Page 2066

who, on oath, deposes and says that he is Senator from the 6th District, and that the attached copy of notice of intention to introduce local legislation was published in The Jesup Sentinel which is the official organ of Wayne County, on the following dates: January 15, 22 29, 1970. /s/ Roscoe E. Dean, Jr. Senator, 6th District Sworn to and subscribed before me, this 4th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. Approved February 18, 1970. ORDINARIESCOMPENSATION IN CERTAIN COUNTIES (500,000 OR MORE). No. 766 (Senate Bill No. 249). An Act to fix the compensation of the judge of the court of ordinary in certain 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 . In all counties of this State having a population in excess of 500,000, according to the 1960 United States Decennial Census or any such future census, each judge of the court of ordinary shall receive an annual salary of $25,000 payable in equal monthly or semi-monthly installments from the funds of such counties. Section 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval.

Page 2067

Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 20, 1970. CITY OF JESUPCORPORATE LIMITS, REFERENDUM. No. 767 (Senate Bill No. 480). An Act to amend an Act incorporating and creating a new charter for the City of Jesup in Wayne County, Georgia, approved December 15, 1937 (Ga. L. 1937-38, Ex. Sess., p. 1142), as amended, particularly by an Act approved March 4, 1966 (Ga. L. 1966, p. 3099), so as to change the corporate limits of the City of Jesup; to provide for a referendum; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating and creating a new charter for the City of Jesup in Wayne County, Georgia, approved Dec. 15, 1937 (Ga. L. 1937-38, Ex. Sess., p. 1142), as amended, particularly by an Act approved March 4, 1966 (Ga. L. 1966, p. 3099), is hereby amended by adding at the end of section 2 the following: The corporate limits of the City of Jesup shall not embrace and include the following described territory and such territory is hereby de-annexed from the City of Jesup and made a part of the unincorporated area of Wayne County, to wit: Corporate limits. `All that tract, or parcel of land situate, lying and being in Wayne County, Georgia, being contiguous to or, bordering and surrounding what was the corporate limits of the City of Jesup, Georgia in 1965, being more particularly described as follows:

Page 2068

Commencing at a point located 8,500 feet S.W. from the city hall in said city, following the center of the SCL R.R. R/O/W, southwardly; thence 5,500 feet, southeasterly to a point; thence northeasterly a distance of 14,000 feet to a point; thence northwesterly 11,000 feet to a point; thence southeasterly 5,500 feet to the point of beginning, following the R/O/W of the Seaboard Coastline R.R. line, northwest a distance of 5,500 feet to a point; thence at right angles southeasterly a distance of 3,062.5 feet to Palm Street, said city; thence SW along said street a distance of 312.5 feet to a point; thence NW a distance of 750 feet to a point parallel Deborah Street, said city; thence at right angles S.W. 500 feet to a point; thence at right angles east a distance of 625 feet to said Palm Street; thence 125 feet south along Palm Street to a point; thence southeast to a right angle northeast a distance of 375 feet to a point; thence at right angles NE a distance of 937.5 feet to Stratford Street, said city; thence along Stratford Drive SE to Berkerley Drive, said city; thence NE parallel said drive a distance of 76.9 feet to a point, thence 62.5 feet at right angles NW to a point; thence 62.5 feet at right angles north to a point; thence at right angles NW a distance of 322.5 feet to Seven Oaks Road, said city; thence NE a distance of 1,062.5 feet to Cedar Street, said city; thence southwesterly along said Cedar Street a distance of 375 feet to a point on the NW side of U. S. Hwy. 301; thence northeasterly along the NW side of said Hwy. a distance of 437.5 feet to Younce Street, said city; thence 125 feet along Younce Street NW to a point; thence northeasterly a distance of 3,500 feet in a straight line parallel with the S.C.L. R.R. R/O/W, 3,000 feet equi-distance SE therefrom; thence NW at right angles in a straight line 6,250 feet to a point on the Southern R.R. R/O/W, which line is parallel to Cherry Street, said city, and which line is 3,125.5 feet NE and equi-distant from said Cherry Street; thence at right angles SW a distance of 5,125 feet to a point; thence NW a distance of 62.5 feet to a point; thence NW 250 feet to a point; thence NW 500 feet to a point located 125 feet NW of Drennon Drive, said city; thence 625 feet, SW parallel said drive to a point; thence NW across Ga. Hwy. No. 38, to a point 62.5 feet; thence 3,187.5 feet SE to the R/O/W of the S. C. L. R.R., in a straight line, which is

Page 2069

parallel to Cherry Street, said city and 3,125 feet equi-distant therefrom said Cherry Street, thence South along the R/O/W of the Seaboard Coastline R.R. to the point of beginning.' Provided, however, the following described territory which is included in the above legal description is hereby exempted and shall not be de-annexed from the City of Jesup but shall continue and remain a part of the corporate limits of the City of Jesup, to wit: `All that tract or parcel of land situate, lying and being in the City of Jesup, Wayne County, Georgia, containing sixty-five (65) acres, more or less, bounded easterly by Sunset Boulevard (which runs between U.S. Highway 82 and U. S. Highway 341); southerly by U. S. Highway 82; westerly by Wayne Terrace subdivision, being the property of Norris B. Strickland; and northerly by lands of the R. M. Milikin Estate, the run of a certain branch dividing. The said described property is recorded in deed book 125 at pp. 315-16 in the public records of Wayne County, Georgia.' and `All that tract of land conveyed in deed book 67 at page 99 in the public records of Wayne County, Georgia, comprising 332.52 acres more or less, lying partially in Land Lots Nos. 24 and 25 of the 3rd District, said county, and in Land Lots 524 and 525 in the 4th District of said county, described as commencing at a point and concrete post where longitude 0 0[prime] north intersects with the Atlantic Coast Line Railroad R/O/W, thence proceeding due north a distance of 113.2 chains to a concrete post which is the starting point; thence southeast 1.4 chains to a concrete post; thence southeasterly 3.4 chains to a concrete post; thence south 73 32[prime] east 1.24 chains to a concrete post; thence south 12 14[prime] east.5 chains to a concrete post; thence south 64 30[prime] east 3.6 chains to a concrete post; thence south 34 35[prime] east 5.1 chains to a concrete post; thence south 17 16[prime] east 1 chain to a post; thence south 64 15[prime] east 1.65 chains to a concrete post; thence south 64 4[prime] east 1.21 chains to a point; thence south 17 25[prime] east 1.2 chains to a point; thence south 50 56[prime] east.82 chain to a point;

Page 2070

thence north 79 22[prime] east.6 chain to a post; thence south 33 47[prime] east 3.34 chains to a point; thence south 48 40[prime] east 1.31 chains to a point; thence north 30 41[prime] east.94 chain to a point; thence north 38 28[prime] east 3.34 chains to a concrete post; thence north 46 37[prime] east 1.99 chains to a post; thence north 29 16[prime] east 2.39 chains to a post; thence north 72 32[prime] east 1.34 chains to a concrete post; thence north 25 43[prime] east 1.57 chains to a post; thence north 60 13[prime] east 3.68 chains to a post; thence north 20 20[prime] east 1.56 chains to a post; thence north 35 14[prime] east 3.83 chains to a post; thence north 82 10[prime] east 1.21 chains to a post; thence north 51 17[prime] east.95 chain to a post; thence north 87 23[prime] east 3.49 chains to a post; thence north 32 49[prime] east 1.13 chains to a post; thence south 81 24[prime] east 2.17 chains to a post; thence north 75 16[prime] east 1.95 chains to a post; thence north 20 25[prime] east 1.58 chains to a post; thence north 63 29[prime] east 1.18 chains to a post; thence north 30 52[prime] east 1.16 chains to a post; thence north 50 43[prime] east 1.6 chains to a point; thence north 61 15[prime] east 2.41 chains to a post; thence north 51 42[prime] east 1 chain to a post; thence south 84 19[prime] east 1.54 chains to a post; thence north 30 41[prime] east 2 chains to a post; thence north 73 58 east 1.44 chains to a post; thence north 44 49[prime] east 1.447 chains to a post; thence north 3 20[prime] west 2.5 chains to a post; thence north 18 24[prime] east.7 chain to a post; thence north 65 12[prime] east 1.8 chains to a post; thence north 29 2[prime] east 1.4 chains to a post; thence north 75 28[prime] east.94 chain to a post; thence south 80 9[prime] east.93 chain to a post; thence north 51 10[prime] east.81 chain to a post; thence north 80 42[prime] east 1.31 chains to a post; thence south 78 50[prime] east 1.7 chains to a post; then following south 14 41[prime] west, then south 15 20[prime] west, then south 16 50[prime] west, then south 14 50[prime] west, then south 15 25[prime] west, a distance of 67.2 chains to the northeast side of the Old Jesup-Screven Road, said county; thence south 44 2[prime] west along the Right-of-Way of said road, a distance of 40.7 chains; thence south 73 18[prime] west, a distance of 16.5 chains to a concrete post; thence due south 26.247 chains to the point of beginning, being bounded on the west by parts of land lots 514 and 515, said county; on the south and east by the Old Jesup-Screven Road, said county; and on the east by the original Wayne-Appling

Page 2071

County Line; and on the north by lands of Brunswick Pulp and Paper Company, and all of that land situated, lying and being in land lot 24 in the 3rd Land District of Wayne County, Georgia, as shown by deed recorded in deed book 114, page 541 in the public records of Wayne County, Georgia, containing 1.52 acres of land, being triangular in shape, bounded on the northwesterly by lands formerly owned by Ronald F. Adams, now owned by the Wayne County Industrial Authority, and the original Wayne County-Appling County Line for a distance of 563.2 feet; on the northeasterly side for a distance of 268.6 feet by Federal Road Project No. S-1775(3); and on the southeasterly side for a distance of 495 feet by Macon Street Extension.' Section 2 . Not less than five (5) nor more than ten (10) days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor and city commissioners of the City of Jesup to issue the call for an election for the purpose of submitting this Act to the voters of the area proposed to be de-annexed from the City of Jesup by the provisions of this Act for approval or rejection. Any person desiring to vote in the election provided herein shall execute an affidavit stating that he is a registered voter of the City of Jesup and a resident of the area proposed to be de-annexed. The mayor and city commissioners 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. In the event the mayor and city commissioners shall refuse to call the election for any reason any registered voter residing in the area proposed to be de-annexed may bring an action of mandamus against the mayor and city commissioners to compel the mayor and city commissioners to call, advertise, conduct and bear the expense of the election as provided herein. The mayor and city commissioners shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Wayne County. The ballot shall have written or printed thereon the words:

Page 2072

For approval of the Act de-annexing certain property from the City of Jesup. Referendum. Against approval of the Act de-annexing certain property from the city of Jesup. 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 Jesup. It shall be the duty of the mayor and city commissioners to hold and conduct such election. They shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the mayor and city commissioners 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 1970 Session of the General Assembly of Georgia, a bill to change the corporate limits of the City of Jesup; to provide the procedures connected therewith; to provide for a referendum; and for other purposes. This 12 day of January, 1970. Roscoe E. Dean, Jr. Senator, 6th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Roscoe E. Dean, Jr.

Page 2073

who, on oath, deposes and says that he is Senator from the 6th District, and that the attached copy of notice of intention to introduce local legislation was published in The Jesup Sentinel which is the official organ of Wayne County, on the following dates: January 15, 22 29, 1970. /s/ Roscoe E. Dean, Jr. Senator, 6th District Sworn to and subscribed before me, this 4th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved February 20, 1970. TROUP COUNTYTERMS AND COMPENSATION OF BOARD OF COMMISSIONERS. No. 769 (House Bill No. 1385). An Act to amend an Act creating the board of commissioners of roads and revenues of Troup County, approved March 25, 1968 (Ga. L. 1968, p. 3068), so as to provide for the compensation of the members of said board; to provide for the election of members of said board so that the terms shall be staggered; to provide for the numbering of each post on said board; 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 Troup County, approved March 25, 1968 (Ga. L. 1968, p. 3068), is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2, which shall read as follows:

Page 2074

Section 2. The members of the board of commissioners of Troup County shall be elected by the voters of Troup County qualified to vote for members of the General Assembly as follows: Beginning with the general election of 1972, two (2) members shall be elected for two (2) years and three (3) members shall be elected for four (4) year terms. The posts now held shall be designated as follows: the post held by W. A. Crawford, No. 1; the post held by W. H. Turner, Jr., No. 2; the post held by Robert F. Fischer, No. 3; the post held by Toll Mitchell, No. 4; and the post held by Ashton Gary, Jr., No. 5. In the general election of 1972, candidates offering for posts 1 and 2 shall be elected for two (2) year terms; and candidates offering for posts 3, 4 and 5 shall be elected for four (4) year terms; provided, that the terms of all members of said Board shall thereafter be for four (4) years and until their successors are elected and qualified. The term of office shall at all times commence on the first day of January immediately subsequent to their election, except for vacancies, which shall be filled as hereinafter provided. Provided, further, that the board of commissioners of Troup County as presently constituted, to-wit: W. A. Crawford, W. H. Turner, Jr., Robert F. Fischer, Toll Mitchell, and Ashton Cary, Jr., shall serve out the remainder of the terms to which they were elected and until their successors are elected and qualified, or until a vacancy occurs in which event the applicable provisions of this Act shall apply. Terms of members, etc. Section 2 . Said Act is further amended by striking section 7 in its entirety and inserting in lieu thereof a new section 7, to read as follows: Section 7. The compensation and allowances for members of said board shall be as follows: (a) The chairman of said board shall receive $150 per month. (b) The four members of said board shall receive $125 per month. Compensation, etc. (c) The chairman shall receive the sum of $100.00 and

Page 2075

all other members of the board shall receive the sum of $75.00 per month in addition to the funds provided in (a) and (b) to defray necessary expenses, and said members shall not be entitled to draw any other expenses from County funds. (d) Said salary and expenses shall be paid monthly from Troup County funds. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit of Publisher. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia legislation to amend an act creating the board of commissioners of Troup County, Georgia Laws 1958, 3068 as amended by Georgia Laws 1962, 2226, to provide for a change in the compensation of the members of said board of commissioners, to provide for payment thereof, and further, to provide for an election by staggering terms of the members of said Board beginning with the election of 1972, and subsequently thereto; and for other purposes. Georgia, Troup County. Personally before me the undersigned, I being duly authorized as attesting officer, appeared Glenn O. Long, known to me, who after being duly sworn, does state and depose under oath that the LaGrange Daily News is the official publication of Troup County, Georgia, and that he is the publisher of said newspaper; and that the foregoing is a true and correct copy of the advertisement as printed in the LaGrange Daily News on January 2, 9, 16, and 23, 1970. This 26th day of January, 1970. /s/ Glenn O. Long, Publisher
Page 2076

Sworn to and subscribed before me, this 25th day of January, 1970. /s/ Mrs. Julia S. Overcash, Notary Public, Troup County, Georgia. My Commission expires Nov. 18, 1973. (Seal). Approved February 20, 1970. CITY OF SAVANNAH AND CHATHAM COUNTY BOARD OF EDUCATION. No. 771 (House Bill No. 1467). An Act to amend an Act providing that the Board of Education for the City of Savannah and County of Chatham shall be elected by the voters of Chatham County, providing election districts, procedures and terms, approved March 21, 1968 (Ga. L. 1968, p. 2636), so as to provide for a ninth member to said Board, who shall have a four-year term of office, and who shall be elected county-wide and who shall be the President of said Board of Education; to clarify that each member of said Board shall be elected by the qualified voters of his education district; to provide that the Georgia Election Code shall govern election procedures; to provide that a Board member may serve out his term of office in the event his district lines are changed, due to reapportionment, and such change leaves his residence outside the boundaries of the education district he represents; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing that the Board of Education for the City of Savannah and County of Chatham shall be elected by the voters of Chatham County, providing election districts, procedures and terms, approved March 21, 1968 (Ga. L. 1968, p. 2636), is hereby amended by striking from section 1 the following:

Page 2077

The Board of Public Education for the City of Savannah and County of Chatham shall be composed of eight (8) members to be elected as hereinafter provided. For the purpose of electing the members to the Board of Public Education for the City of Savannah and County of Chatham, Chatham County shall be divided into eight (8) education districts as follows:, and by inserting in lieu thereof the following: The Board of Public Education for the City of Savannah and County of Chatham shall be composed of a President and eight (8) other members, to be elected as hereinafter provided. For the purpose of electing the members to the Board of Public Education for the City of Savannah and County of Chatham, Chatham County shall be divided into eight (8) education districts as follows:. Members. Section 2 . Said Act is further amended by striking from section 2 the following: Candidates offering for election to the Board shall qualify by signifying the post for which they are offering and by presenting a petition signed by at least 350 qualified voters of the education district from which they are offering, and by paying a qualifying fee of $150 to the Ordinary of Chatham County. A candidate must have been a resident of the education district from which he offers as a candidate for a least one year prior to the date of election and must have attained the age of 25 years prior to the election date. To be elected as a member of the Board, a candidate must receive a majority of the votes cast for the position for which he is running. In the event no person receives a majority of the votes cast for a post, then it shall be the duty of the Ordinary of Chatham 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 election shall be borne by Chatham County., and by inserting in lieu thereof the following:

Page 2078

Candidates offering for election to the Board shall qualify as for a county office under the provisions of the Georgia Election Code in force at the time of such qualification. A candidate for membership on the Board must have been a resident of the education district from which he offers as a candidate for at least one year prior to the date of election; provided, a candidate for President of the Board must have been a resident of Chatham County for at least one year prior to the date of election; and all candidates must have attained the age of 25 years prior to the date of election. Elections, etc. To be elected as a member of the Board, a candidate must receive a majority of the votes cast by the eligible electors of his respective education district; the President must receive a majority of the votes cast by the eligible electors of Chatham County. In the event no person receives a majority of the votes cast for a post or for the Presidency, then it shall be the duty of the Ordinary of Chatham County to hold and conduct a runoff election between the two candidates receiving the highest number of votes, in accordance with the provisions of the Georgia Election Code in force at the time of the election. The expense of the election and, if necessary, the runoff shall be borne by Chatham County. Section 3 . Said Act is further amended by striking section 3 in its entirety and by inserting in lieu thereof a new section 3, to read as follows: Section 3. At the general election conducted in 1970, there shall be elected the first members of the Board as provided for herein. The President shall be elected to an initial term of four years and until his successor is elected and qualified, and thereafter the President shall be elected to terms of four years and until his successor is elected and qualified. No President may succeed himself in office more than twice. Those members elected from education districts number 2, 4 and 7 shall be elected to initial terms of two (2) years each. Those members elected from education districts number 1 and 3 shall be elected to initial terms of four (4) years each. Those members elected to

Page 2079

education districts number 5, 6 and 8 shall be elected to initial terms of six (6) years each. Thereafter all members of the Board, except the President thereof, shall be elected to terms of six (6) years each. The terms of the present members of the Board of Public Education for the City of Savannah and County of Chatham shall be abolished on January 1, 1971, at which time the members of said Board which are elected as provided herein shall take office. Terms. Section 4 . Said Act is further amended by striking section 5 in its entirety and by inserting in lieu thereof a new section 5, to read as follows: Section 5. In the event the populations of the City of Savannah or Chatham County, or both, shift or change to the extent that it shall be necessary, in order to comply with Federal Court decisions to change education district boundaries, and any such change should result in any member of the Board no longer residing within the education district from which he was elected, the affected member of the Board shall be permitted to serve out the term of office to which he was elected and to continue representing the residents of said education district. Change of education district boundaries. Section 5 . Said Act is further amended by substituting the word President for the word Chairman in section 4. 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 legislation will be introduced at the 1970 Session of the Georgia General Assembly amending an Act approved March 21, 1968 (Ga. L. 1968, p. 2636) pertaining to the Board of Public Education for the City of Savannah and County of Chatham. This 5th day of January, 1970. Alan S. Gaynor Representative, 88th District
Page 2080

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 88th 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 15, 22 29, 1970. /s/ Alan S. Gaynor Representative, 88th District Sworn to and subscribed before me, this 7th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 20, 1970. CITY OF SAVANNAH BEACH, TYBEE ISLANDNEW CHARTER, REFERENDUM. No. 772 (House Bill No. 1522). An Act to incorporate the City of Savannah Beach, Tybee Island; to create a new charter for said City; to provide the corporate boundaries of said City; to vest the government, supervision, powers and control of said City in a Mayor and six Council members; to provide for salaries, duties, authorities, elections, meetings, vacancies; to provide for election procedures and elections; to provide for qualifications; to provide for an election superintendent, poll officers and registrars; to provide for tie votes; to provide for tie votes and contested elections; to provide

Page 2081

for registration and licensing of businesses; to provide for taxation; to provide for fire protection; to provide for utilities; to provide for a Recorder's Court; to provide for police powers; to provide for eminent domain; to provide for bonds; to provide for zoning; to provide for a City Board of Health; to provide for ordinances and punishment; to provide for a budget and appropriations; to authorize certain borrowing; to provide for expenditures of funds; to repeal certain specific laws; 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 territory which comprises the corporate limits of the Town of Savannah Beach, Tybee Island, as the corporate limits are hereinafter defined, and the inhabitants thereof, are hereby continued incorporate under the name and style of City of Savannah Beach, Tybee Island, hereinafter referred to as the City, and by that corporate name, shall be and are vested with all of the rights, powers and privileges incident to municipal corporations in this State, including all of the rights, powers, titles, properties, easements, hereditaments and immunities belonging or in any way appertaining to the Town of Savannah Beach, Tybee Island, as heretofore incorporated. Corporate limits. Section 2 . The City, as a municipality, shall have perpetual succession and it is hereby vested with rights to contract and be contracted with; to plead and be impleaded; to have and use a common seal; to do all other things and acts as may be needful or necessary to the exercise of such rights, powers, functions, privileges and immunities as already belong to municipal corporations generally under the law, as well as those hereinafter enumerated; 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 any description within or without the limits of said City, for corporate purposes; to adopt such ordinances, rules, regulations and resolutions for the welfare and proper government of the City

Page 2082

and its inhabitants and for the transaction of the business thereof, as may be deemed good and proper, consistent with the laws and the Constitution of the State of Georgia and of the United States; and to be the corporate legal successor to the Town of Savannah Beach, Tybee Island existing at the time of the passage of this Act. Powers, etc. Section 3 . The corporate seal of the City shall consist of a round metal stamp with the words, City of Savannah Beach, Tybee Island, Georgia, Corporate Seal, so affixed and arranged in such metal stamp that said seal can be impressed on documents and instruments to which the City is a party; and the City Clerk shall have custody of the corporate seal and shall impress documents therewith when he shall have been so duly authorized. Seal. Section 4 . The corporate limits of the City shall include the entire island of Tybee, as shown by a map of Chatham County, Georgia, adopted by the Commissioners of Chatham County, Georgia, April 11, 1906, except the area known as the Lighthouse Reservation and except the area known as the Coast Guard Reservation, as these two excepted areas are more particularly described in a certain deed from the U. S. Government to the Town of Savannah Beach, Tybee Island, which excepted areas are reserved as properties of the United States Government in said deed, and except also, all of that portion of land and territory lying west of the centerline course of Chimney Creek and south of the former right-of-way of the Central of Georgia Railroad. Corporate limits. Section 5 . All properties, titles, easements, hereditaments, privileges, related rights and powers belonging or in any way appertaining to the Town of Savannah Beach, Tybee Island as heretofore incorporated, are hereby vested absolutely in the City of Savannah Beach, Tybee Island in the same manner and to the same extent as they were held or had by the Town of Savannah Beach, Tybee Island. Property. Section 6 . The City of Savannah Beach, Tybee Island is hereby made liable and responsible as a corporate body for all legal debts, contracts and obligations for which the

Page 2083

corporate Town of Savannah Beach, Tybee Island is now obligated, and in the same manner and to the same extent as the Town of Savannah Beach, Tybee Island is liable. Debts. Section 7 . All existing valid ordinances, rules, bylaws, regulations and resolutions of the Town of Savannah Beach, Tybee Island shall remain in force and effect as like ordinances, bylaws, rules, regulations and resolutions of the City of Savannah Beach, Tybee Island, unless and until such shall be altered, amended, repealed, or codified. Ordinances. Section 8 . The government, supervision, powers, and control of the City shall be vested in a Mayor and six (6) Council members, to be called City Council; and the six (6) Council members shall be permanent residents of the City, and all of them must be otherwise qualified as is hereinafter provided. Government. Section 9 . Before entering upon or undertaking their respective duties as Mayor and Councilmen of the City, the Mayor and Councilmen shall each take and subscribe, before a person authorized to administer oaths, the following oath: I do solemnly swear that I will faithfully discharge the duties devolved on me as Mayor (or Councilman, as the case may be) of the City of Savannah Beach, Tybee Island; that I will faithfully execute and enforce the laws and ordinances of the City to the best of my ability, skill and knowledge; that I will support and uphold the Constitution and laws of the United States and the Constitution and laws of the State of Georgia; and that I am not a member of the Communist Party and I have no sympathy for the doctrines of Communism and I will not lend my aid, support, advice, counsel nor my influence to the Communist Party nor to the teachings of Communism. SO HELP ME GOD.; Oaths. and the subscribed oath of office of each official shall be filed in the office of the City Clerk. Section 10 . The salary of the Mayor of the City shall be fixed as to amount and time of payment thereof, by the City Council, but the salary of the Mayor shall not exceed

Page 2084

two thousand four hundred dollars ($2,400.00) per year; and the salary of each Councilman of the City shall be fixed as to the amount and time of payment thereof, by the City Council, but the salary of each Councilman shall not exceed three hundred dollars ($300.00) per year. Salaries. Section 11 . The Mayor shall be the chief executive officer of the City and shall have general supervision of the affairs of the City; he shall see that the laws of the City are executed and that the officers and employees of the City are faithful in the discharge of their respective municipal duties; he shall cause the books and records of said City and of its officers and agencies to be inspected annually; he shall preside at all meetings of City Council; and he shall have the right to hire all city employees subject to the approval and consent of the City Council, and to discharge any City employee with the approval and consent of the Council. Mayor. Section 12 . The City Council shall be the legislative body of the municipality and it shall pass all ordinances and do all things pursuant to the authority herein given; it shall fix an annual budget for the City and approve all expenditures made by the City; and it shall fix compensation for all City employees and officials: provided, however, compensation for the Mayor and Councilmen shall be fixed by the City Council within the limits prescribed in this Act. Section 13 . The City Council shall meet in regular session at such times that it shall determine and fix, but not less frequently than once in each calendar month, and special meetings of the Council may be called at any time by the Mayor or by a majority of the members of the Council. A quorum of the Council shall consist of three (3) Councilmen, and all actions by the Council shall be governed by majority vote of those present provided a quorum exists. The Mayor may not vote on any matter before the Council for determination, except, in event of a tie vote of the Council, the Mayor will be required to vote on the matter then under consideration in order to break the tie vote of the Council, and in such event of a tie, the Mayor may not abstain or refrain from voting. Meetings.

Page 2085

Section 14 . At the first regular meeting of the City Council following a regular election of a Mayor and Councilmen, the Council shall select one of its members as Mayor Pro Tempore who shall, in event of the absence, disability or disqualification of the mayor, perform all duties and exercise all rights, powers and privileges, of the office of Mayor. Mayor pro tem. Section 15 . The Mayor and six (6) Councilmen who are serving in these offices of the City at the time of the approval of this Act, shall continue to serve in their respective offices for and during the full terms for which they were elected. Present Mayor and Councilmen. Section 16 . Should, during the term of office to which elected, the Mayor or any Councilman die, resign, remove or change residence beyond the city limits of the municipality, or otherwise fail to meet all of the qualifications prescribed in this Act for the particular office held at the time, the office of such person shall thereby become, and thereupon be declared, vacant; and in case of vacancy in the office of Mayor or of any Councilman from any cause whatever other than expiration of the term of office, the Mayor and remaining members of the Council, or the remaining members of the Council, as the case may be, shall elect within thirty (30) days after the vacancy occurs a qualified person to fill the vacant office: provided, however, the person so selected to fill the vacancy shall be possessed of each and every of the qualifications required and prescribed by this Act for a candidate seeking election to the office to be filled, and provided further, such person so selected to fill a vacancy shall serve only for the remainder of the unexpired term of the vacant office which he or she is selected to fill. Vacancies. Section 17 . In the event the Mayor or any Councilman shall fail to attend two or more consecutive regular meetings of the City Council, except for providential cause or other good cause acceptable to the majority of the remaining members of the City Council, the remaining members of the City Council may thereupon declare the office of the absenting member to be vacant and proceed to fill the office in the manner prescribed in the section of this Act next

Page 2086

above; but before proceeding to declare vacant and fill such office, the Mayor or the Mayor Pro Tem, as the case may be, shall give written notice to such absent member of the council notifying him of his absenteeism and cause therefore will be inquired into by the City Council on a day certain, at which time the absenting member may attend the meeting in behalf of himself and in defense of his office: And such written notice shall be given to the absenting member at least five (5) days before the day certain at which inquiry will be made by City Council into the matter. Vacancies. Section 18 . The provisions of the Georgia Municipal Election Code are hereby adopted and incorporated by reference herein. Elections. Section 19 . On the first Monday in April, 1970, and every two years thereafter on the first Monday in April in each even year, a regular election shall be held in the City of Savannah Beach, Tybee Island at the City Hall or at such other place or places as the City Council may designate, for the election of a Mayor and six Councilmen qualified for office as is hereinbefore and hereinafter provided; and any incumbent Mayor or incumbent Councilman who shall qualify as a candidate and be qualified to hold the office sought under provisions of this Act, may be a candidate in any election to succeed himself or for office on the City Council. Regular elections. Section 20 . The Mayor and the six (6) Councilmen who shall be elected at a regular election for Mayor and Councilmen who shall be qualified at the time to assume the office to which elected under all provisions of this Act, shall take office on the first Monday of July or as soon thereafter as possible following the regular election held on the first Monday in April in even years, and shall serve in office for two (2) years thence ensuing or until their respective successors in office shall have been duly elected and qualified. Terms of office. Section 21 . To be eligible for election to, and to hold at any time, the office of Mayor of the City of Savannah Beach, Tybee Island, a person shall be at least twenty-five

Page 2087

(25) years of age, shall have resided in the City for a period of two (2) years next before qualifying as a candidate for the office of Mayor, and shall be duly registered and qualified to vote in municipal elections of the City and of the State of Georgia. Provided, however, that in order to be eligible for election to the office of Mayor for the April, 1970 municipal election, a person shall be at least twenty-five (25) years of age, shall have been a resident of the City for at least ninety days next preceding the date of the April, 1970 election, and shall be duly registered and qualified to vote in Municipal elections of the City and of the State of Georgia. Qualifications for mayor. Section 22 . To be eligible for election, and to hold at any time, the office of Councilman of the City, a person shall be at least twenty-five (25) years of age, shall have resided in the City of Savannah Beach, Tybee Island for a period of two (2) years next before qualifying as a candidate for the office of Councilman, and shall be duly registered and qualified to vote in municipal elections of the City and of the State of Georgia. Provided, however, that in order to be eligible for election to the office of Councilman for the April, 1970 municipal election a person shall be at least twenty-five (25) years of age, shall have been a resident of the City for at least ninety days next preceding the date of the April, 1970 election, and shall be duly registered and qualified to vote in municipal elections of the City and of the State of Georgia. Qualifications of councilmen. Section 23 . The following offices are created in connection with the conduct of elections for the City of Savannah Beach, Tybee Island, Georgia. (a) Superintendent . The governing body of the City shall appoint a municipal election superintendent who shall receive such compensation as provided by the governing body of the City. The Superintendent shall exercise those powers and duties as set forth in the Georgia Municipal Election Code. Municipal officers. (b) Poll Officers .

Page 2088

(1) Chief Manager . A chief manager for each election district shall be appointed by the governing body of the City for each election. The chief manager shall receive such compensation as provided by the governing body and shall exercise those powers and duties as set forth in the Georgia Municipal Election Code. (2) Assistant Managers . Two assistant managers for each election district shall be appointed by the governing body of the City for each election. The assistant managers shall receive such compensation as provided by the governing body and shall exercise those powers and duties as set forth in the Georgia Municipal Election Code. (3) Clerks . Prior to the opening of the polls in each district of each election the governing body of the City shall appoint a sufficient number of clerks to serve at such election. The clerks shall receive such compensation as provided by the governing body and shall exercise those powers and duties as set forth in the Georgia Municipal Election Code. Section 24 . The election superintendent is authorized to incur expenses in the preparation and conduct of an election including the cost of purchasing identification badges for poll officers, the printing of ballots and voters certificates, and the purchasing of all other supplies necessary for the conduct of an election. The superintendent is further authorized to incur all necessary expenses to provide voting booths for the proper conduct of all elections. Election superintendent. Section 25 . The area within the corporate limits of the City as set forth in section 4 of this Act shall constitute an election district within the City of Savannah Beach, Tybee Island, Georgia. Those persons living within the designated election district shall vote at City Hall. The superintendent shall cause all polling places to be provided with sufficient light and heat. Election district. Section 26 . (a) A person shall be eligible and qualified to vote in any election of the City of Savannah Beach, Tybee Island, Georgia, when he shall be: (1) a citizen of the State of Georgia and of the United States; (2) at least

Page 2089

eighteen years of age; (3) a resident of the State of Georgia for at least one year preceding the date of such election, and a resident of Chatham County for at least six months next preceding the date of such election, and a resident of the City of Savannah Beach, Tybee Island, for at least ninety days next preceding the date of such election; (4) possessed of all other qualifications prescribed by law; and (5) registered as an elector in the manner prescribed by law both with the Board of Registrars of Chatham County and with Board of Registrars of Savannah Beach, Tybee Island. Elections, etc. (b) The City of Savannah Beach, Tybee Island shall maintain its own registration list and a resident of the City shall also be registered with the Board of Registrars of Chatham County before he registers with the City in order to vote in municipal elections. A resident of the City who desires to vote in a municipal election must apply to be registered as an elector with the Board of Registrars of Savannah Beach, Tybee Island at least thirty (30) days prior to such election. The applicant must appear in person before the registrar and must possess those qualifications herein prescribed in order to qualify as an elector of the municipality. The procedure and form of registration card shall conform to the provisions prescribed by Georgia Code 34A-506. (c) Any elector of the municipality shall be allowed to challenge the right of registration of any person whose name appears upon the electors' list or who is applying for registration with the registrar. The elector making the challenge shall appear before the registrar on or before the election day, and state the grounds for the challenge in writing. The initial decision shall be made forthwith by the registrar with a right of appeal to the governing body of the City. If possible, the registrar will notify the challenged elector and provide him with an opportunity to answer the challenge. If a registrar does not find probable cause for sustaining the challenge, the challenged elector will be given the right to vote or the right to be registered to vote. If in doubt as to the merit of a challenge, the registrar shall notify the chief manager in the challenged elector's election district,

Page 2090

and the challenged elector shall be allowed to cast a challenged ballot. Section 27 . (a) The governing body of the City shall appoint three registrars one of whom shall be designated as chief registrar and who shall be the chief administrative officer of the Board. The registrars shall receive such compensation as provided by the governing body and shall exercise those powers and duties and shall be subject to such regulations as set forth in the Georgia Municipal Election Code and any regulations established by the governing authority. The registrar shall provide a list of electors to the chief manager of each election district for each election. Registrars. (b) The registrars shall serve for a term of two years and until their successors are appointed and qualified, except in the event of resignation or removal as hereinafter provided. The governing authority shall have the right to remove one or more of such registrars, at any time for cause after notice and hearing. Any registrar shall have the right to resign at any time by submitting a resignation to such governing authority. In the event of any such removal or resignation of a registrar, his duties and authority as such shall terminate instanter. In case of the removal, death or resignation of a registrar, the governing authority shall appoint a successor who shall serve the unexpired term if such term is specified. Each such appointment or change in designation shall be entered on the minutes of the governing authority. Section 28 . Qualification of candidates for municipal office shall begin at 9:00 o'clock a.m. on the 45th day before the general election and shall close at 5:00 o'clock p.m. on the 30th day before the general election, and shall begin at 9:00 o'clock a.m. on the 30th day before a special election and close at 5:00 p.m. on the 10th day before such special election. Qualification of candidates. Section 29 . A candidate seeking one of two or more public offices each having the same title and to be filled at the same election by the vote of the same electors shall not designate the specific office he is seeking. The six candidates

Page 2091

for City Council receiving the highest number of lawful votes cast shall be elected as the six (6) Councilmen of the City of Savannah Beach, Tybee Island. Elections. Section 30 . All elections held for the purpose of filling municipal offices in the City of Savannah Beach, Tybee Island shall be nonpartisan, and no political party shall conduct primaries for the purpose of nominating candidates for such municipal elections. Nonpartisan elections. Section 31 . A candiate for municipal office shall be elected in a general or special election by receiving a plurality of the votes cast to fill such public office. The candidate for Mayor receiving the highest number of lawful votes cast shall be elected as Mayor of Savannah Beach, Tybee Island, Georgia. Plurality elections. Section 32 . In event of a tie vote in any election between two or more candidates for any office, whether Mayor or Councilman, a new election between only the candidates thus ties in number of votes for the particular office shall be ordered held by the Council of the City of Savannah Beach, Tybee Island on the fourteenth day after the holding of the first election in accordance with the provisions of Section 34A-1407 of the Georgia Municipal Election Code, and the person who shall receive the highest number of votes cast in the second or runoff election, shall be declared to have been duly elected to the office. Runoff elections. Section 33 . All votes cast in every municipal election held in the City of Savannah Beach, Tybee Island, whether such election be regular, special, general or other shall be by secret ballot; but the ballots or votes at any such municipal election may, at the option of the Mayor and Council of the City of Savannah Beach, Tybee Island be cast, registered, recorded and counted by means of voting machines meeting the requirements of voting machines that are allowed to be used as provided by the provisions of the Georgia Municipal Election Code. Ballots. Section 34 . Absentee ballots shall be used in all municipal elections. The use of absentee ballots shall be governed by Chapter 34A-13 of the Georgia Municipal Election Code. Absentee ballots.

Page 2092

Section 35 . A contest case governed by the provisions of this section shall be determined in the county in which the City Hall is located. Any person who was a candidate in an election or any aggrieved elector shall be permitted to contest the election of any candidate upon any of the following grounds. Election contests. (a) Malconduct, fraud or irregularity by any election official sufficient to change or place in doubt the result. (b) Ineligibility of the defendant for the office in dispute. (c) Illegal votes received, or legal votes rejected, sufficient to change or place in doubt the result. (d) An error in counting the votes or in declaring the result of an election, if such error would change the result. (e) Any other cause which shows that another was the person legally elected. A petition to contest the results of a general or special election shall be filed with the City Clerk within five (5) days after the results of an election are certified to the governing body of the City. A hearing shall then be set before the governing body. Written notice shall be given to all affected candidates by the governing body of the City. The notice shall state the time and place of the hearing and shall contain a copy of the petition of contest. The hearing will take place not more than ten (10) days nor less than five (5) days after service of the notice upon the affected candidates. The governing body shall have the authority to examine the qualifications of electors concerning their right to vote, order a recount of ballots, examine the registration lists and perform such acts and conduct such examinations as may be deemed necessary to determine the validity of a contest of an election.

Page 2093

The final determination of the governing body of the City may be appealed to the superior court in the manner of appeal from a court of the Ordinary, except that such appeal shall be made within ten (10) days after determination of the contest by the Mayor and Council by issuance of an order so signifying. Section 36 . The City Council, as the governing authority of the municipality, is authorized and empowered to provide by ordinance any other and future rules, procedures and regulations respecting municipal elections in the City, not inconsistent with this Act and the Georgia Municipal Election Code bearing upon municipal elections. Ordinance. Section 37 . The City Council, as the governing authority of the City, shall have full power and authority to require every person, firm, company, corporation or association, whether resident or nonresident in the City, who or which may engage in, prosecute or carry on any trade, business, calling, vocation or profession within the corporate limits of the City, if not in conflict with the laws of this State, whether by themselves or by their agents, to register their name, calling, trade, vocation, business or profession annually with the City Clerk, and to require every such person, firm, company, association or corporation to pay to the City of Savannah Beach, Tybee Island for said registration and for license to prosecute, carry on or engage in such business, calling, trade or profession, such amounts as business taxes or licenses as the City Council may provide by ordinance. The City Council may provide by ordinance for the punishment of all persons, firms, companies or corporations or associations required by ordinance to pay such licenses, or take out such licenses for same, who or which engage in or attempt to engage in any business, profession or occupation in the City before taking out and paying for said licenses, or who fail to comply in full with all requirements of said ordinances made in reference thereto. The City Council may, by ordinance, make such additional provisions with respect to the assessing, levying and collecting of business taxes or licenses herein authorized, as the Council may deem proper, including collection of the same by execution or otherwise, if necessary. Business licenses.

Page 2094

Section 38 . (a) For the purpose of raising revenues for the support and maintenance and operation of the government of the City, including the payments of bonds, interest on bonded debts and creating of a sinking fund for the final extinguishment of bonded debts, the City Council, as the governing authority of the City, shall have power and authority to assess, levy and collect an ad valorem tax on all real and personal property, including money, notes, bonds or other evidences of debt, and every other species of property owned or held within the corporate limits of the City, which under the laws of Georgia is subject to taxation, not exceeding 35 mills upon the assessed value of all such property. Ad valorem taxes. (b) The City Council shall have the authority to determine and assess the taxable value of all property in the City subject to taxation. (c) The City Council is granted authority to provide by ordinance for the returning or reporting of all property subject to taxation by the City, and to require all persons owning such property to file a written statement and description of such property and its fair market value, under oath. (d) The City Council shall have the authority to provide forms upon which real and personal properties shall be returned for taxation by the City, and shall, by ordinance, fix the time, place and manner of returning or reporting property for municipal taxation. (e) In the event any person required to return or report property for taxation shall fail to do so within the time and in the manner required by ordinance, the Tax Commissioner or such other official as City Council may designate for the purpose, is authorized to return for taxes such omitted property at its true market value, plus penalty. (f) The City Council may prescribe by ordinance a penalty for failure to make return or report of property for taxation within the time prescribed; provided, such penalties shall not exceed twenty-five (25%) percent of the tax

Page 2095

owed on such property; and such penalty so provided and fixed, shall be a lien upon property of the taxpayer who defaulted in making the return as required, and shall be collected in the same manner as City Taxes. (g) The City Council, as the governing authority of the City, is granted power and authority to prescribe by ordinance, the time, place and manner at and in which taxes owed to the City shall be paid, and to whom City taxes shall be paid, and to allow a discount in the sole discretion of the Council for payment of taxes before maturity, and to provide penalty in an amount not exceeding ten (10%) percent of the tax owed for failure to pay taxes within the time as City Council shall require by ordinance. (h) The City Council is granted power and authority to collect ad valorem taxes owed to the City by issuance of execution against the property so assessed and the owner thereof; and the tax assessed as ad valorem against any property in the City, shall be a lien on the property assessed for taxation. Section 39 . The City Council as the governing authority of the City shall have power to levy, impose and collect, in addition to the mills provided for in section 38 (a) of this charter, a special tax on the total value of the assessment of all real and personal property on the books of the municipality, beginning with the fiscal year of the City first following the date of enactment hereof, for purposes of construction, maintenance and repair of the following: (1) sea walls and groins; (2) beach erosion (3) street paving; (4) collection and disposal of garbage; and (5) sewage and pollution. Such special tax shall not be imposed for longer than one fiscal year at a time, but may be renewed annually if so required, and shall not exceed a collective total of a maximum of ten (10) mills whether imposed for one, for more than one, or for all five of the specific purposes stated. In all cases where it shall be necessary to levy a special additional tax for any one or more of the purposes stated in this section, the levy and assessment of the same for each such purpose shall be separately made and collected and all amounts so collected shall be applied exclusively

Page 2096

to said maintenance and expense for which the said tax is levied and collected. Special taxes. Section 40 . The City Council, as the governing authority of the City shall have full power and authority and are hereby empowered to assess and levy taxes and licenses for the use of the streets, lanes and sidewalks of the City of Savannah Beach, Tybee Island for business purposes, and no person, firm or corporation shall have the right to use the streets of the City of Savannah Beach, Tybee Island for business purposes without first having obtained the consent and license of the City Council of the City of Savannah Beach, Tybee Island. Use of streets, etc. Section 41 . The City Council shall create by ordinance, and appoint members of, a Board of Appeals which will review on written appeal of the taxpayer, and adjust if deemed proper, the assessment that shall be fixed by the tax official of the City with respect to taxable property; failing to appoint such Board, the City Council as a whole shall serve as the Board of Tax Appeals in the City; and City Council shall, by ordinance, prescribe such other rules and regulations and procedures with respect to appeals on tax matters, as the Council shall deem necessary. Board of Appeals. Section 42 . (a) The City Council shall provide by ordinance for the establishment and maintenance of a fire department, either voluntary or paid, for said City, and for this purpose they may acquire property and equipment to be paid for out of the revenues of said City or by municipal bonds properly voted and validated as is now prescribed by law. They may provide by ordinance such rules and regulations as they deem necessary for the government and control of the fire department, which ordinances shall provide for officers for the department, and prescribe their duties, authority, terms of office, manner of election and compensation, if any. Fire department, etc. (b) The City Council may establish fire limits and prescribe by ordinance such rules and regulations as the Council shall see fit, for the regulation of buildings erected within the City, or for the repair or maintenance of buildings;

Page 2097

they, as the governing authority of the City, may adopt such National or Regional Standard Codes as they shall deem necessary, prescribe the materials to be used and the manner of erecting, repairing or maintaining buildings; they shall have power to compel changes in construction or arrangement, or may compel the removal of buildings or of fixtures therein, when, in their judgment, the same are dangerous or likely to be so, or are in violation of the ordinances of the City; and they may compel the owner or occupant of the premises to pay the expenses of such change or removal, which expenses shall be collected by execution in the same manner as municipal taxes. Section 43 . (a) The City shall have the power and authority to own, operate, enlarge, expand, extend, improve, construct, lay, maintain, remove, repair and replace water, electric and natural gas lines, sewers and sanitary systems and facilities, within and without the City, and to charge, contract for and receive compensation for such service, and on such terms and conditions as may be prescribed by the City Council by ordinance, and for such purposes the City shall have the power of eminent domain which it is hereby authorized to exercise to acquire by condemnation any lands, easements, rights-of-way and other properties or rights therein deemed needful or convenient for any purposes when necessary to acquire the same. Utilities. (b) The City Council shall fix rates for water, sewerage and any and all other utilities now or hereafter provided, whether by the City or others. (c) The City Council shall have power and authority to make or cause to be made contracts to furnish customers with water, sewerage, gas or electricity within and without the limits of the City when such can be done without adversely affecting the inhabitants of the city. (d) The City shall have complete authority and jurisdiction for all purposes over lands on, over or through which its water, sewer, gas or electric lines or facilities have been, or may hereafter be, constructed and maintained.

Page 2098

(e) For water, sewer service, gas, electricity and/or sanitary services rendered, the City shall have a lien against the property served by such utilities and services; and said lien shall run from the date the contract is made or the services commence, until such time as all charges therefor shall have been paid in full. Section 44 . (a) There is hereby created, a Recorder's Court in the City of Savannah Beach with juirsdiction to try offenders against the laws and ordinances of the City, to be held and presided over by the Recorder or Judge of the Court in the police courtroom as often as City Council or the Judge of the Court shall deem necessary. In the absence or disqualification of the election Recorder or Judge of the Court, the Recorder Pro Tem or the Mayor or any member of the Council designated by the Mayor, may hold and preside over, the Court. Recorder's court. (b) The Court shall have power to preserve order and compel the attendance of witnesses and punish for contempt by imprisonment not exceeding twenty days (20), or by fine not exceeding fifty dollars ($50.00), either or both. (c) The Judge or other presiding officer in the Court shall have full power and authority to sentence, upon conviction for violation of a City ordinance, or upon conviction of a State law where jurisdiction is inherent, applicable or waived, any offender to labor upon the streets or other public works in said City for a period not exceeding sixty (60) days, or to impose a fine not exceeding two hundred dollars ($200.00), or to confinement and imprisonment in the City or county prison for a period not exceeding two (2) months; and one or more of said penalties or any part of one or all of them, may be imposed, in the discretion of the presiding Judge. (d) The Recorder or Judge of the Court shall have the right to issue criminal warrants, to hold preliminary trials and affix bonds of all persons tried before him to answer for their appearance at the Superior Court of Chatham County or the City Court of Savannah, for violation of the criminal laws of the State of Georgia, or in default of such bond,

Page 2099

commit such offenders to jail for safekeeping; and the Judge or Recorder of the Court in his discretion may prescribe acceptable cash bonds which may be posted in lieu of real estate bonds, for violation of City ordinances. (e) The City Council shall prescribe by ordinance such other rules and regulations as shall be deemed necessary in connection with the Court and its operation, including provision for the summary forfeiture of appearance bonds. Section 45 . (a) It shall be lawful for the Chief of Police or any policeman of the City of Savannah Beach, Tybee Island lawfully appointed, to arrest, with warrant when required and without warrant when not required, any and all persons violating the ordinances and laws of said City and State in the City limits, and to confine such person or persons so arrested in the City or county prison until a hearing can be had in the Recorder's Court of the City. Police, etc. (b) The Chief of Police or any policeman so arresting offenders, when necessary, shall have power and authority to call to his assistance to arrest and detain such offender, any bystander, and such bystander, when summoned, shall be bound to aid and assist such arresting officer, and failing or refusing to do so, such bystander shall be subject to prosecution and punishment in the Recorder's Court of the City, as for violation of a City ordinance. (c) Any police officer of the City of Savannah Beach, Tybee Island may arrest without a warrant for the violation of any ordinance of the City committed in his presence or any person within the limits of the State of Georgia, provided that such policeman shall have entered into immediate and continuous pursuit of such offender. Section 46 . Pursuant to the provisions of Section 29 of an Act known as the Uniform Act Regulating Traffic on Highways (Ga. L. 1953, Nov.-Dec. Sess., p. 556), as amended (Georgia Code Annotated, Sec. 68-1606), and in order to insure complete uniformity and to expedite enforcement, the following portions of the Georgia Code Annotated,

Page 2100

Title 68, Part III, are hereby adopted as City ordinances and incorporated by reference herein: Ordinances. 1. Sections 68-1501 through 68-1504, excepting Section 68-1503 (1). 2. Sections 68-1601 through 68-1605. 3. Section 68-1610 (c). 4. Sections 68-1612 and 68-1613. 5. Sections 68-1615 through 68-1623. 6. Sections 68-1625 and 68-1626 (a). 7. Section 68-1629. 8. Section 68-1631. 9. Sections 68-1633 through 68-1642. 10. Sections 68-1644 through 68-1655 (a). 11. Sections 68-1656 through 68-1661. 12. Sections 68-1665 through 68-1670. 13. Sections 68-1672 through 68-1674. 14. Sections 68-1677 through 68-1725. Provided, however, that the words Chief of Police and members of City of Savannah Beach, Tybee Island Police Department shall be substituted for the words The Director and members of the Department of Public Safety, and such other officers and employees of the department as the director may designate in Section 68-1724. Section 47 . The City Council, as the governing authority of the City, shall have full power and authority to condemn private property for any public purpose, such as

Page 2101

establishing public streets, sidewalks, parks and playgrounds; for rights-of-way for any water supply, gas, electric or sewer lines, or sewerage disposal or treatment plant; for sites for the building or enlarging of any public building, reservoir, or structure necessary for the operation and conduct of the fire department, water plant, gas works or system, sewerage system, electric system, including lines and disposal plants, or any other department of said City; and for any other public use whatsoever, whenever the 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, lesses or trustees, executor, administrator, guardian or agent; and all proceedings for condemnation shall be in the manner provided by the general laws of the State of Georgia for condemnation of private property by towns and cities as contained in Georgia Code, 1933, Section 36-301, et seq. Eminent domain. Section 48 . The City, through its City Council as the governing authority of the municipality, shall have power and authority to issue bonds for and in the name of the City of Savannah Beach, Tybee Island, for the following purposes, to-wit: For purchasing lands, buildings; erecting buildings; improving property; purchasing equipment; purchasing improvements; paying for condemned property taken for public use; for acquiring, building, equipping and maintaining waterworks, water supply systems, sewers and sewer systems, disposal plants, pollution control, and for laying water mains and sewers, paving, macadamizing, repairing and improving the public sidewalks, streets, lanes, alleys, crossings, and public places in said City; for fire protection, fire fighting equipment and facilities, and for any and all public uses and purposes that may be needed for said City; and such issuance of bonds for any of said purposes shall be within the limits provided by the Constitution and laws of the State of Georgia, and in accordance therewith. Bonds. Section 49 . (a) The City of Savannah Beach, Tybee Island, may, in the interest of public health, safety, order,

Page 2102

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 of 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 City Council shall deem best suited to accomplish the purpose of the zoning regulations. In the determination and establishment of districts and regulations, classification may be based on the nature or character of the trade, industry, or other activity conducted, or to be conducted, upon the premises; the number of persons, families, or other group units to reside in or use buildings; the public, quasi-public, or private nature of the use of the premises; or upon any other basis or bases relevant to the promotion of the public health, safety, order, morals, conveniences, prosperity, or welfare. The City Council may provide by ordinance for a Zoning Commission to be composed of not more than seven (7) members to be elected by the City Council and to prescribe their powers and duties; and are authorized to provide the method of appeal from findings of said Zoning Commission; and to provide for a Board of Zoning Appeals, to be elected by the City Council, to hear such appeals, and to provide their powers and duties; and to provide for the right of certiorari from said Board of Zoning Appeals to the Superior Court of Chatham County. Zoning. (b) In lieu of, or in addition to, the above power of planning and zoning, the City of Savannah Beach, Tybee Island, is authorized to adopt any Act of the General Assembly conferring planning and zoning powers upon municipalities, counties or municipalities and counties. Section 50 . The Council of the City is authorized and empowered to create and establish a Board of Health of

Page 2103

the City independently or in conjunction and cooperation with the Health Department of Chatham County, to consist of such members as the Council may determine. The Mayor and the Chatham County Health officer shall serve as members of the Board of Health, and all remaining members shall be residents of the City of Savannah Beach, Tybee Island. The Board shall have full power to execute all sanitary measures necessary for the preservation of the public health and for the prevention of generation and introduction of infectious and contagious diseases. The Board shall likewise exercise absolute power over the subject of quarantine, personal, animal or otherwise, and the Council of the City shall, by appropriate ordinance, fix penalties for violation of rules and regulations of the Board; and the Recorder's Court of the City shall have jurisdiction to try and punish all persons charged with and convicted of violation of such ordinances or violation of the regulations of the Board of Health. Rules and regulations for quarantine and governing the conduct of all persons with reference thereto, which such rules and regulations may be promulgated and established by the Board of Health, shall have the force and effect of an ordinance of the City of Savannah Beach, Tybee Island and violation thereof shall constitute violation of an ordinance of the City. Board of Health. Sectin 51 . The Mayor and/or City Council, the Recorder's Court, all Boards, Commissions, committees or other agencies of the City charged with the administration of the affairs of the City (excluding individual officers, except in cases in which they are specially authorized so to do by a 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 on proper occasions, and any person who shall fail or refuse 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 such punishment in the Recorder's Court as shall be prescribed by ordinance of the City. Powers. Section 52 . All executions for the enforcement or collection of fines, assessments, bonds or other forfeitures, public

Page 2104

improvement costs, utilities charges or other claims, demands or debts, including ad valorem taxes, special taxes, other taxes, business taxes or licenses, and other debts or obligations of every nature owed to the City, shall be issued by the City Clerk and bear teste in the name of the Mayor or Mayor Pro Tem, and shall be directed to the Chief of Police and all police officers of the City and all and singular the sheriffs and constables of the State, and shall state the purpose or purposes for which issued, and shall be made returnable to the City Council thirty days after the date of issue; and it shall be the duty of the Chief 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 all in the same manner and by the same procedure as sheriff's sales of real estate are levied upon, advertised and sold under executions or fi fas in Chatham County, Georgia. In such cases, the defendant in execution shall have the right to file an afifdavit 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 office to the Superior Court of Chatham County for trial as in other cases of affidavit of illegality; provided, a qualified bond shall be made and filed as in other cases of illegality. Such sales shall have the same force and effect as a sheriff's sale of similar property, and the officer making such sale shall have the same power as a sheriff to put purchasers of such sold property in possession thereof. 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 interest 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 property on behalf of the City for not more than the amount of such execution, interest and costs, if the value of such property is sufficient to cover such principal, interest and costs; the officer conducting and making the sale shall make and deliver to the City a deed or bill of sale, as the case may be, to the property so sold, and the title thus acquired by the City shall be and become perfect and absolute and valid when the owner's right of redemption,

Page 2105

if any, shall have expired pursuant to existing law; and the 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 purchased except by public sale for cash to the highest bidder therefor, which sale shall be conducted at the time and place and in the manner that shall be prescribed by ordinance of the City. Executions. Section 53 . The forms of executions for ad valorem taxes, special taxes, other taxes, costs of construction of streets, street curbing, sidewalks and sewers and for repairs or improvements of any thereof, and for fines and forfeitures in the Recorder's Court of the City, and for any other expenses, costs, charges, licenses or assessments of every nature whatsoever owed to the City, shall be prescribed by ordinance; provided this section shall not invalidate any form now in use by the City. Same. Section 54 . The City Council, by a majority vote of the Council, shall elect any or all of the following municipal officers: City Clerk, City Treasurer, Tax Collector, Tax Receiver, Tax Commissioner, Registrar, members of the authorized municipal agencies and commissions, Chief of Police and as many other policemen as the City Council may deem necessary, City Marshal, a Recorder or Judge to preside in and over the Recorder's Court of the City, a Clerk of the Court, Administrative Clerks of the Court, a City Physician, a City Attorney, a Superintendent of Water Works and Sewerage, a Street Superintendent, a Superintendent of Utilities, a Clerk of Council, a Superintendent of the Public Works Department as the City Council may deem proper, and such other officials and employees as they shall deem needful and necessary, for the proper carrying on of the affairs of the municipality under control of the government and of the work of the various agencies of the government of the City. The City Council may designate, if they so desire, that one person shall hold more than one of the employments or offices which they may create by ordinance, and fill by their election or appointment. The Council of the City shall fix the compensation, prescribe the duties and specify the term of employment of each person whom

Page 2106

they shall employ to serve the government and the City of Savannah Beach, Tybee Island in any capacity; provided, however, that in the event the City Council shall fail to state the term or duration of the employment, in any instance, such employee so appointed or elected by the Council shall serve only for and during the pleasure of the governing authorities of the City and may be by them removed from office or employment at their pleasure, with or without cause and with or without notice. Officers. Section 55 . The Council of the City of Savannah Beach, Tybee Island may provide by ordinance for the taking of appearance bonds, to be made by persons charged with violations 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, which order when entered, may be enforced by execution therefor issued by the City Clerk. Bonds. Section 56 . The City Council may provide by ordinance for such committees as they deem necessary for the administration of the municipal affairs, prescribing the duties of such committees and defining their respective authority. Committees. Section 57 . The Mayor and Councilmen who shall be serving in these offices in the City of Savannah Beach, Tybee Island, as of the time of the approval of this Act, shall continue to draw, until the expiration of their current respective terms of office, the same salaries and expenses or other compensation that each of them respectively drew or were entitled to draw for their municipal services immediately prior to the enactment of this Act, and their respective salaries or other compensations shall be as determined by the Council. Salaries. Section 58 . No money shall be expended by the Mayor and Council of the City during any year until a budget has been prepared and adopted as is herein provided. The budget shall include in its anticipations for the year, a sum

Page 2107

not to exceed the normal revenue collections by the City from all sources during the preceding year. The Council shall appropriate a sum sufficient to cover the debts service, including the sinking fund and interest on bonded indebtedness, which sum shall not be diverted to any other department or departments by the Council during the year. Should the income of the City be decreased by law or otherwise, it shall be the duty of the Council to immediately adjust its budget so as to comply with such decreased revenue. In the event of any increase in revenue, which increase has become definite and reasonably certain by an increase in income, the Council may revise the budget accordingly and take such anticipated receipts into consideration in the budget. Budget. Section 59 . After the budget has been adopted, the Council may transfer or reallocate funds, with the exception of appropriations for debt services. Same. Section 60 . The Council has authority to borrow money to meet casual deficiencies in the revenues of the City; provided, however, the loans thus negotiated shall not extend over a period longer than twelve (12) months and shall be paid out of the revenues of the current fiscal year for which provision shall be made by tax levy or other authorized revenue collections for the current fiscal year. Same. Section 61 . All sums authorized to be paid or expended by the City under authority of this Act, or general law, shall be paid from the treasury of the City of Savannah Beach, Tybee Island. Same. Section 62 . The City Council shall have full and exclusive power and authority, agreeable to the law, to license, regulate, authorize, police, control or prohibit, theatrical exhibitions, merry-go-rounds, circuses, dance halls, skating rinks, swimming pools, marinas, fishing camps, shows and exhibitions of all kinds; automobiles, trucks, taxis, drays and public or private vehicles of all kinds; traveling vendors of ice cream and dairy products, medicines, soaps, lotions and all other like articles; hotels, motels, boarding houses, rooming houses, apartments, restaurants, lunch stands; fish

Page 2108

stands or markets, meat markets, mercantile establishments, chain stores, laundries, dry cleaning establishments, billiard tables, pool tables or 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; bakeries, dairies, barber and beauty shops, garage or motor vehicle repair shops, taxis, blacksmith shops; warehouses, storage facilities, auctioneers, peddlers, and pawnbrokers; all agents of real estate, all agents of fire, health, accident, indemnity, casualty, life and other insurance companies; the sale of all kinds of beverages, cigars, cigarettes and tobacco products of all kinds; retailers of malt, vinous or spiritous liquors; dealers in and/or dispensers of gasoline either at wholesale or retail, from tanks or otherwise; and all businesses, occupations, professions, callings or trades or avocations, which, under the laws of this State, are subject to license. Business licenses, etc. Section 63 . The Council of the City is authorized and empowered to make deductions periodically from the wages and salaries of its employees and officers with which to pay the premium for life, health, accident, hospitalization, annuity or pension of such officers or employees, upon a group insurance plan, and to contract and 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 the City. The participation in such group insurance by such officer and employees shall be entirely voluntary on the part of such officers or employees at all times. Any officer or employee may withdraw or retire from such group plan upon giving ten days notice in writing to the City directing discontinuance of the deductions from his wages or salary in payment of such plan. The Council of the City of Savannah Beach, Tybee Island, 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 (50%) per cent of the amount of said premium being charged for the plan of protection afforded out of the general funds of the City. Employees' group insurance.

Page 2109

Section 64 . The City Council shall have authority to make payments out of the funds of the City treasury, not otherwise appropriated, for the support of the poor, for public libraries, or contributions thereto, for public restrooms or bathhouses, for lifeguard's compensation and equipment and other lifesaving facilities and other institutions or causes of like character. Public facilities. Section 65 . The Council of the City of Savannah Beach, Tybee Island shall have the right to buy, sell and/or exchange any part of the public domain including public streets and the Strand which are not considered necessary or convenient for public use, when such sale is deemed by the Council in its uncontrolled discretion, to be for the best advantage and interest of the City and its inhabitants; but the City shall not close, exchange or sell any public street or part of the Strand which has been opened to the public by the municipality and used by the public at any time during three years next prior to the time of consideration of such sale, except after approval by a majority vote of those voting in a referendum election held for the purpose of determination of the subject of such proposed sale. Sale of property, etc. Section 66 . In addition to all other powers conferred by this Act and by the general laws of this State, the Council of the City of Savannah Beach, Tybee Island being the governing authority of the City, shall have full power and authority to: Powers. (a) Adopt such ordinances binding on everyone within the City as they may consider necessary to preserve the peace, tranquility, safety, dignity, good order, health, prosperity, comfort, security and general welfare of the City and its inhabitants; to suppress lewdness, gambling and disorderly conduct; and to enforce its laws and ordinances by such penalties as are authorized in this Act. (b) Declare what shall be deemed to constitute disorderly conduct in the City. (c) Declare by ordinance what shall constitute a nuisance in the City and provide for the abatement thereof, either

Page 2110

at the expense of the City or of the owners or occupants of the property on which said nuisance exists; and the Police Court of the City of Savannah Beach, Tybee Island shall have concurrent jurisdiction with the City Council to try and to abate all nuisances in the City. (d) Prescribe and fix the fiscal year of the municipality. (e) Employ an accountant to examine and audit books and records of the City and the departments and agencies and employees thereof, relative to the financial affairs of the City, when and as often as the Council shall consider proper; and to fix the compensation of such auditor. (f) Adopt ordinances preventing vagrancy and loafing on the streets and beaches or at other public places within the City, and prescribe penalty for the violation thereof. (g) Regulate vehicle and pedestrian traffic in all streets, lanes, ways, parks, beaches and other areas of the City. (h) Own, operate and regulate off-street parking meters and facilities and on-street parking meters and facilities, and charge such parking fees as the City Council may deem appropriate for parking privileges, in order to aid in the regulation of vehicular and pedestrian traffic in the City; and all monies received for such parking or other fees shall be turned into the City treasury and be used for public purposes. (i) Require registration and inoculation of, and impose and collect a license and tax on, dogs, animals and fowls lawfully kept within the City, in such manner and mode as the City Council may deem best. (j) Regulate and prevent the running at large within the City, of dogs, animals and fowls of all kinds and descriptions, and impound such dogs, animals, or fowls found upon the streets, and charge such impounding fees as the Council may prescribe, and by ordinance, to provide punishment for the owner or possessor of such dog, animal or fowl

Page 2111

who shall allow the dog, animal or fowl to run at large within the City in violation of ordinance. (k) Exclusively name streets, ways and parks, and 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 require houses to be properly numbered. (l) As a regulatory measure, to require the registration with the City authority as shall be designated by the Council of all motor vehicles which shall be owned by or in possession or under control of, any resident of the City or of any person who shall be required to pay any ad valorem taxes to the City of Savannah Beach, Tybee Island to require to be furnished by such owner or person in possession, proof of return or registration of the vehicle for taxes in the county and/or State of the residence of such owner or person in possession prior to registering the vehicle in the City; to issue a license evidencing such registration if City Council shall so desire; to charge for such registration and licensing a sum not exceeding two (2) dollars per vehicle so registered; and to punish in the Recorder's Court of the City as for violation of a City ordinance, for failure to so register a motor vehicle. (m) Compel owners to connect their premises with the sanitary sewer system and water system of the City when the property of such owner is located on or near an area where such sewers or water systems are run and such connections shall be under such rules and regulations and direction as may be prescribed by the City Council. If property owners fail to make such connection within the time and in the manner prescribed by the City Council, the Council of the City of Savannah Beach, Tybee Island may make or cause to be made, such connections, and assess the costs thereof against the real estate served by the connection. (n) Prescribe the kind of plumbing and plumbing fixtures and the kind of electrical wiring and electrical fixtures that may be used or installed in the City, and to

Page 2112

condemn and compel the disuse of plumbing and plumbing fixtures and electrical wiring and fixtures when they do not conform to the standards, either City, Regional or National Standard Codes as may be prescribed for use by the City Council or whenever they shall become a nuisance or hazardous to life or property. (o) Control 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 such shall be permitted, and at what points; and generally, to control all matters relating to the construction, use, maintenance, repair, replacement, improvement and removal of sewers and sewer connections and the cutting and replacing of pavement and other adjacent structures, which may be done only under the control and regulation of the City Council in its fair and legal discretion. (p) Assess the costs for sewer installation, connection, service and maintenance against abutting lots of real estate and the owners thereof. (q) Exercise complete control over all streets, roads, ways, drives, lanes, alleys, sidewalks, boardwalks and beaches, crossings and parks in the City, with full and complete power to open, curb, locate, relocate, replace, work, straighten, abandon, close, drain, pave and/or repave the same, or cause any of such to be done. (r) Pave a new or repave or resurface or otherwise improve, the whole or any street, sidewalk or alley in said City without giving the property holder or occupant of the abutting property the option to pave or otherwise improve the same or any part thereof by himself or by contract; prescribe by ordinance such rules as the Council may, in their discretion, deem necessary to grade, pave, curb or otherwise improve, open or lay out, either old or new streets, alleys and ways in the City of Savannah Beach, Tybee Island and to levy, and enforce by execution, the costs thereof, against adjacent real properties and the owners thereof.

Page 2113

(s) Regulate, lay out, open, relocate, straighten, improve, grade and control old and new streets, lanes, alleys, street curbing, street crossings, sidewalks, boardwalks and beaches; and prevent any person or corporation at any time hereafter from laying out, locating, relocating, opening, extending or closing any street, lane, road, alleyway, sidewalk, park or square, contrary to the plan of the City, and without the consent of the City Council first obtained; require that any application for such purpose shall, with an appropriate plat, first be filed with the City Engineer or such officer as the Council may designate by ordinance, and that notice thereof shall be given to the public or parties at interest by publication once a week for two consecutive weeks in the Savannah News Press, and require that, if such application is granted, the owner-applicant shall relinquish all rights and title 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 absolutely to the City of Savannah Beach, Tybee Island. (t) Exercise full and complete authority and power, in the discretion of the City Council, to close, vacate or abandon any street, sidewalk, alley or square by appropriate ordinance; and the City Council shall have authority and power to convey or to quitclaim any interest of the City to any street, sidewalk, alley or square so vacated, closed or abandoned. (u) 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. (v) Regulate or prevent storage or use of combustible or explosive substances or materials within the City. (w) Contract with other municipalities and political bodies, and cooperate with other municipalities and political bodies, in acquiring, establishing, constructing, building, maintaining and/or operating such garbage disposal, water,

Page 2114

sewerage, electric and/or gas plants, lines and/or facilities and/or other public utilities and/or services, and streets and parks, within and without the corporate limits of the City, as well as library and other institutions, utilities and/or services, in addition to existing plants, buildings, facilities lines and services as the City Council may at any time deem for the best interest of the City and its inhabitants. (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 such rules, regulations and standards. (y) License and regulate electricians, plumbers, contractors, building and/or repair tradesmen and others, and require examinations as conditions precedent to the granting of such license; create examining boards for these trades and prescribe by ordinance the minimum requirements in such examinations; and to appoint members of such boards. (z) Grant franchises, easements and rights-of-way over, in, under and on public streets, lanes, alleys, sidewalks, boardwalks and beaches, parks and other properties of the City on such terms and conditions and for such lengths of time as the Council of the City may deem proper; provided, franchises may not be granted without fair and adequate compensation being paid to the City for the franchise. (aa) Levy, assess and collect taxes to raise revenue in sufficient amounts to pay for improvements, services, equipment and/or facilities provided for in any contract or agreement to which the City is or may become a party. (bb) Remove any building or structure which may be either dilapidated, open, unfinished, partially destroyed, or in such a state of disrepair that, for any of such reasons, it constitutes a defect, hazard, nuisance or health hazard to

Page 2115

the general public; to remove signs, billboards, dilapidated, stripped or abandoned automobiles, stall, roof, pen, steps, gate, fence, post, wire, tree, structure or other obstruction or nuisance, in a public street, sidewalk, or way or so near thereto as to constitute a defect or a nuisance or to render the City liable in damages for failure to remove; or cause any of such to be removed at the owner's expense, and if the owner shall fail or refuse to accomplish the removal within the time specified, to remove the same within such time as may be fixed by the order of the Council; 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 in the Police Court of the municipality for maintaining such defect, hazard, nuisance or health hazard. (cc) Condemn or cause wornout sewers, street pavement, street curbing, sidewalks and boardwalks 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, and assess the costs thereof against such abutting lots of real estate and the owners thereof, as in the case of original construction of the same kind of improvements. (dd) Protect all places of divine worship within the limits of the City. (ee) Prescribe standards of health and sanitation and to provide for the enforcement of such standards, through the Municipal and/or County Board of Health. (ff) Have, enjoy and exercise each and every one of the basic powers given and granted to municipalities generally in this State, under and by virtue of that certain Act of the General Assembly of Georgia, approved February 27, 1962 (Ga. Laws 1962, p. 140). (gg) Provide for the collection and disposal of garbage, rubbish, bric-a-brac and refuge; and require cutting of weeds and grass on vacant and/or occupied lands. Charges may be imposed to cover the cost of such services, which,

Page 2116

if unpaid, shall constitute a lien against any property of the 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. (hh) Define, regulate and prohibit any act, practice and conduct, or the use of property, which is detrimental, or likely to be detrimental, to the health, morals, safety, security, peace, convenience or general welfare of the inhabitants of the City. (ii) Establish minimum standards for or adopt City, Regional or National Standard Codes, so as 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 the inhabitants of the City and to provide for the enforcement of such standards,and this subsection shall not apply to work done by for public utilities. (jj) Provide that persons given jail sentences in the Recorder's Court of the City of Savannah Beach, Tybee Island, may work out such sentences on the streets, or at any public works of the City, as shall be provided by ordinance. (kk) Provide for the acquisition, construction, building, operation, and maintaining of public ways, parks, grounds, public buildings, libraries, sewers, drains, sewerage treatment, hospitals and clinics, and charitable educational, recreational, conservation, sports, corrective, detentional, penal and medical institutions, agencies and facilities; and any other public improvements and/or institutions 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 et seq. of the Code of Georgia or other applicable public laws. (ll) Regulate and license weights and measures. (mm) Carry on a slum clearance program within the City as is provided by law.

Page 2117

(nn) Establish, staff, maintain and equip an ambulance service in connection with the Police Department; a marine rescue squadron; a civil defense unit; and a lifeguard corps or unit. (oo) Have and maintain the laws and ordinances of the City codified. (pp) Adopt as an ordinance, 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, including specifically, health and sanitation codes, building codes, housing codes, fire prevention codes, electrical codes, plumbing codes, and zoning codes. (qq) To enact appropriate ordinances to require hotels, motels, bathhouse proprietors, rooming houses and other like or similar commercial establishments within the City which cater to the public, to furnish lifeguards for the bathing beaches and/or swimming pools so as to provide safety and protection for bathers. (rr) Provide for the maintenance and repair of the sea wall and groins as well as the prevention and control of beach and sand dune erosion through the utilization of either City, county, State or federal funds, and the Council shall continue to have the authority to deed, transfer and quitclaim by resolution all of the right, title and interest of the City in and to that portion of the Strand which abuts the property of such property owner eastwardly to within eighteen (18) feet of the sea wall, provided that the City and the said property owners shall not utilize the eighteen (18) foot area abutting on the sea wall and the land so deeded except for the purposes of repair, maintenance prevention and control of the sea walls, groins, beaches and sand dunes. Section 68 . Those certain Acts of the General Assembly incorporating the Town of Ocean City (Ga. L. 1887, p. 558), amending the corporate charter and changing the corporate name to Tybee (Ga. L. 1888, p. 271), amending the corporate charter (Ga. L. 1890-1, p. 880), amending the

Page 2118

corporate charter (Ga. L. 1902, p. 668), amending the corporate charter (Ga. L. 1927, p. 1674), amending the corporate charter and changing corporate name to Savannah Beach, Tybee Island (Ga. L. 1929, p. 1380), amending the corporate charter (Ga. L. 1931, p. 1014), amending the corporate charter (Ga. L. 1937, p. 2161), amending the corporate charter (Ga. L. 1941, p. 1748), amending the corporate charter (Ga. L. 1943, p. 1571), amending the corporate charter (Ga. L. 1945, p. 780), amending the corporate charter (Ga. L. 1946, p. 623), amending the corporate charter (Ga. L. 1947, p. 593), amending the corporate charter (Ga. L. 1949, p. 271), and amending the corporate charter (Ga. L. 1960, p. 2221), are hereby repealed: any and all valid actions, ordinances, rules, bylaws, regulations and resolutions of said municipality, whether completed or continuing, done, performed, or in the process of being performed under the authority granted in such aforementioned Acts are hereby ratified, confirmed and approved. Prior Act repealed. Section 69 . 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; and 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 70 . Copy of notice of intention to apply for this local legislation and affidavit of publication and certificate of the publisher showing the publication of the notice as required by law, are attached to and made a part of this Act, and it is hereby declared that all requirements of the Constitution and the laws of Georgia relating to publication of notice of intention to apply for the passage of this local legislation have been complied with before the enactment of this Act.

Page 2119

Section 70A . It shall be the duty of the Clerk of the Town of Savannah Beach, Tybee Island, 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 Clerk shall set the date of such election for April 6, 1970, or the day the Mayor and Council are elected, if that election is on a day other than April 6, 1970. The 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 the Town of Savannah Beach, Tybee Island. The ballot shall have written or printed thereon the words: For approval of the Act incorporating the City of Savannah Beach, Tybee Island, and creating a new charter for said City; and for other purposes. Referendum. Against approval of the Act incorporating the City of Savannah Beach, Tybee Island, and creating a new charter for said City; and for other purposes. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If 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 Savannah Beach, Tybee Island. It shall be the duty of the Clerk to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the Clerk to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 71 . The provisions of this Act shall become effective immediately upon its approval by the Governor or upon its otherwise becoming law.

Page 2120

Section 72 . All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, Chatham County. Personally appeared before me, Linda McDaniel, me known, who being by me sworn, deposes and says: That she is the Front Counter Clerk of Southeastern Newspapers Corporation, a Georgia Corporation, doing business in Chatham County, Georgia, under the trade name of Savannah News-Press; That said corporation is the publisher of the Savannah Evening Press, a daily newspaper published in said county; That she is authorized to make affidavits of publication on behalf of said publisher corporation; That said newspaper is of general circulation in said county and in the area adjacent thereto and is the newspaper designated and customarily used by the Sheriff of Chatham County for the publication of advertisements and by the other officials and official bodies of and in said county for the publication of notices required by law; That she has reviewed the regular editions of the Savannah Evening Press published on January 15, 1970, Jan. 22, 1970, Jan. 29, 1970, and finds that the following advertisement, to-wit: Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1970 Session of the General Assembly of Georgia, a bill to amend, revise and consolidate the charter and several Amendatory Acts granting corporate authority to the Town of Savannah Beach, Tybee Island, to repeal conflicting laws; and for other purposes. Michael J. Counihan, Mayor Town of Savannah Beach, Tybee Island

Page 2121

appeared in each of said editions. /s/ Linda McDaniel Sworn to and subscribed before me, this 5th day of February, 1970. /s/ Bryce S. Cockerham, Notary Public, Chatham County, Georgia. Approved February 20, 1970. DADE COUNTYORDINARY'S SALARY. No. 778 (Senate Bill No. 396). An Act to amend an Act placing the ordinary of Dade County on a salary basis in lieu of a fee basis, approved March 9, 1959 (Ga. L. 1959, p. 2390), as amended by an Act approved February 28, 1966 (Ga. L. 1966, p. 2229), so as to change the compensation of the ordinary of Dade 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 ordinary of Dade County on a salary basis in lieu of a fee basis, approved March 9, 1959 (Ga. L. 1959, p. 2390), as amended by an Act approved February 28, 1966 (Ga. L. 1966, p. 2229), is hereby amended by striking from section 2 the following: $6,000.00 per year, payable in monthly payments of $500.00, and inserting in lieu thereof the following: $7,200.00 per year payable in equal monthly installments,

Page 2122

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 equal monthly installments at the end of each calendar month by the commissioner of roads and revenues out of the general funds of Dade 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 in which it becomes law without his approval. 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 application will be made to have introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to amend an Act placing the ordinary of Dade County on a salary basis, approved March 9, 1959 (Ga. L. 1959, p. 2390), as amended, so as to change the compensation of the ordinary of Dade County; and for other purposes. This 31st day of December, 1969. J. V. Jenkins, Ordinary Dade County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Billy Shaw Abney who, on oath, deposes and says that he is Senator from the 53rd District, and that the attached copy of notice of intention to introduce local legislation was published in the Dade County Sentinel which is the official organ of Dade County, on the following dates: January 1, 8, 15, 1970. /s/ Billy Shaw Abney Senator, 53rd District
Page 2123

Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. Approved February 21, 1970. COMPENSATION TO CHARLES J. STRAIN. No. 108 (House Resolution No. 520-1044). A Resolution. Compensating Mr. Charles J. Strain; and for other purposes. Whereas, on or about November 1, 1969, a 1968 Ford automobile owned and being driven by Mr. Charles J. Strain was involved in an accident with a truck owned by the Board of Regents and being driven by an employee of said Board of Regents; and Whereas, said accident occurred at an intersection near Athens, Georgia, because the driver of the truck owned by the Board of Regents failed to stop said truck causing it to collide with the stopped automobile owned by Mr. Strain in the rear which caused the latter to collide with another stopped automobile; and Whereas, said accident caused the total destruction of said automobile owned by Mr. Strain; and Whereas, said automobile had a fair market value of $2,651.98 at the time of said accident; and Whereas, Mr. Strain has not been and cannot be reimbursed by insurance for the replacement of said automobile and it is only just and proper that he be compensated therefor.

Page 2124

Now, therefore, be it resolved by the General Assembly of Georgia that the Board of Regents is hereby authorized and directed to pay the sum of $2,100.00 to Mr. Charles J. Strain as compensation as provided above. Said sum shall be paid from funds appropriated to or available to said Board and shall be in full and complete satisfaction of all claims against the State arising out of said occurrence. Approved February 21, 1970. BARROW COUNTYSHERIFF'S EMPLOYEES. No. 780 (House Bill No. 1529). An Act to amend an Act placing the sheriff, clerk of the superior court, ordinary, tax collector and tax receiver of Barrow County upon an annual salary, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2238), as amended, particularly by an Act approved April 18, 1969 (Ga. L. 1969, p. 2881), so as to change the provisions relating to the compensation of certain personnel within 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, clerk of the superior court, ordinary, tax collector and tax receiver of Barrow County upon an annual salary, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2238), as amended, particularly by an Act approved April 18, 1969 (Ga. L. 1969, p. 2881), is hereby amended by striking from section 2 the second sentence thereof and substituting in lieu thereof the following: The sheriff shall be allowed $25,600.00 as compensation for a chief deputy, deputies, jailer and cook, all of whom shall be paid in equal monthly installments from the funds of Barrow County.

Page 2125

and by striking from the fourth sentence the word deputy and substituting in lieu thereof the word deputies, so that when so amended, section 2 shall 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 $25,600.00 as compensation for a chief deputy, deputies, jailer and cook, all 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 $3,800.00 per annum nor more than $4,200.00 per annum. It shall be within the sole power and authority of the sheriff to prescribe the compensation of the chief deputy, deputies, 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 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Barrow County. Notice is hereby given that the Board of Commissioners for Barrow County will request the Representative of the 14th District of the General Assembly, of Georgia to introduce in the regular 1970 Session of the General Assembly of Georgia a bill to amend the act placing certain county officers 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 et seq.) as amended, so as to change the provision relating to the number of deputy sheriffs for Barrow County, so as to change the compensation provided

Page 2126

for the chief deputy and deputies designated by the sheriff, so as to change the compensation of the jailer and cook employed by the sheriff; and for other purposes. This 6th day of January, 1970. Board of Commissioners For Barrow County J. B. Lay, Chairman 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 14th District, and that the attached copy of notice of intention to introduce local legislation was published in The Winder News which is the official organ of Barrow County, on the following dates: January 14, 21 28, 1970. /s/ James W. Paris Representative, 14th District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My commission Expires Dec. 22, 1973. (Seal). Approved February 25, 1970. SOUTH FULTON COLISEUM AUTHORITY. No. 786 (Senate Bill No. 444). An Act to create the South Fulton Coliseum Authority; to authorize the Authority to acquire, construct, improve,

Page 2127

equip, alter, repair, operate, and maintain public projects in metropolitan Georgia, embracing buildings and facilities to be used for amusement, recreational, civic, cultural, and educational purposes, including fairs, expositions, exhibits, conventions, public meetings or gatherings, concerts, theatre, and athletic events, and to acquire, construct, and equip all property and things necessary or convenient for the purpose of such project and the acquisition, construction, maintenance, and operation thereof; to confer powers, including, among others, the power of eminent domain, and impose duties on the Authority; to designate the members of the Authority; to authorize the Authority and the various political subdivisions of the State to execute leases and contracts for the use of such projects and facilities; to authorize the issuance of revenue bonds of the Authority payable from the revenues, rents, charges, fees, and earnings of other funds of the Authority to pay the cost of such projects; to authorize the collecting and pledging of revenues and other funds and assets of the Authority for the payment of such bonds and for the cost of operating, maintaining, and repairing such projects; to authorize the execution of trust and security instruments and encumbrances of the Authority's property to secure the payment of such bonds; to provide rights for the owners of such bonds; to provide that such bonds shall not constitute a debt of the State nor of any political subdivision thereof; to make such bonds legal investments and exempt the same and the income therefrom and interest thereon along with all property of the Authority from taxation; to authorize the issuance of refunding bonds; to provide for validation of such bonds and the security therefor; to fix the venue and jurisdiction of actions relating to any provisions of this Act; to provide an effective date for this Act; to provide for the severability of the provisions of this Act; to repeal all laws and parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Declaration of Need . It is hereby declared that there exists in the metropolitan area of Georgia a need for

Page 2128

an Authority to function without profit in developing and promoting for the public good in this State the cultural growth, public welfare, education, and recreation of the people of this State. Section 2. Creation of Authority . There is hereby created a public body corporate and politic to be known as the South Fulton Coliseum Authority, which shall be an instrumentality and a public corporation of the State of Georgia. Section 3. Purpose . Any funds realized by said Authority shall be expended for, and the purpose of the Authority shall be, the development and promotion in this State of public projects for the cultural growth, public welfare, education, and recreation of the people of this State, including the acquisition and construction of a building or buildings, which shall be and hereby are declared to be public buildings, and related facilities to to be used for amusement, recreational, civic, cultural, or educational purposes or a combination thereof, including fairs, expositions, exhibitions, conventions, public meetings or gatherings, concerts, theatre, and athletic events, and the purchase of lands, easements, rights in land, and franchises for the construction of such facility or facilities and for use in connection therewith. Section 4. Members . (a) The Authority shall consist of the following six members who shall be eligible to succeed themselves and whose terms of office as members of the Authority shall expire on the dates shown following their names: Mr. Kenneth E. Stearns May 1, 1974 Mr. L. Scott Watson May 1, 1974 Dr. Tom Morris May 1, 1975 Mr. William L. Miller May 1, 1975 Mr. Mitchell C. Bishop May 1, 1976 Mr. Ernest W. Keappler May 1, 1976

Page 2129

(b) Appointments to fill vacancies on the Authority by reason of expiration of term or otherwise shall be made by the governing bodies of the political subdivisions contracting with the Authority pursuant to the provisions of Section 10, hereof. The order in which such political subdivisions shall fill such vacancies shall be the alphabetical order of their names, excluding such words as City or City Council of, County of, Mayor and Council of, Board of Commissioners of, and other similar words of designation or description which may be a part of the name of such political subdivision. Such political subdivisions may act to fill vacancies caused by the expiration of term before the vacancy occurs. Following the initial appointments to the Authority hereby made, the first appointment for one of the terms expiring May 1, 1974, shall be for three years, and the appointment for the other term expiring May 1, 1974, shall be for four years; the first appointment for one of the terms expiring May 1, 1975, shall be for four years, and the appointment for the other term expiring May 1, 1975, shall be for five years; the first appointment for one of the terms expiring May 1, 1976, shall be for five years, and the appointment for the other terms expiring May 1, 1976, shall be for six years. Thereafter, all appointments shall be for terms of six years, except that the appointment of any person selected to fill any unexpired term at any time shall be only for the remainder of such term, and after the first expiration of each term as prescribed in Section 4(a), hereof, any appointment to fill any unexpired portion of such term shall be made by the governing body of the political subdivision which made the appointment for the term in which the vacancy then exists. (c) The members of the Authority shall organize and enter upon the performance of their duties immediately after the effective date of this Act. (d) 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 may but need not necessarily hold membership on the Authority. Such officers shall serve for such terms as shall be

Page 2130

prescribed by the rules of the Authority or until their successors are elected and qualified. (e) Four members of the Authority shall constitute a quorum, and 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 at every meeting, and in every instance a majority vote of a quorum shall authorize any legal act of the Authority, including all things necessary to authorize and issue revenue bonds. (f) The members of the Authority shall not be entitled to compensation for their services, but may be reimbursed by the Authority for their actual expenses properly incurred in the performance of their duties. Each member of the Authority shall hold office until his successor shall have been appointed and qualified. The Authority shall make rules and regulations for its own government and may retain, employ, and engage professional and technical supervisors, assistants, and experts and other agents and employees, temporary or permanent, as it may require. The members of the Authority shall be accountable in all respects as trustees, and the Authority shall keep suitable books and records of all its obligations, contracts, transactions, and undertakings, and of all income and receipts of every nature and all expenditures of every kind. Section 5. Public Property . It is hereby found, determined, and declared that the creation of the Authority and the carrying out of its corporate purposes is in all respects for the benefit of the people of this State, and that the Authority is an institution of purely public charity, and all property of said Authority is hereby declared and shall in all respects be considered to be public property and title to such property shall be held by the Authority only for the benefit of the public, and the use of such property pursuant to the terms of this Act shall be and is hereby declared to be for public and governmental purposes, that is, for the promotion of public general welfare in matters of cultural development, education, pleasure, and recreation of the public at large, in an effort to better the general condition of society, or that considerable portion of society residing

Page 2131

in the principal area of population of Georgia, which promotion is hereby declared to be a public beneficence for the good of humanity and for the general improvement and happiness of society, and all the property, income, obligations, and interest on the obligations of the Authority and the transfer thereof shall be and hereby are declared to be nontaxable for any and all purposes. Section 6. Powers . The Authority shall have all the powers necessary or convenient to carry out and effectuate the purposes and provisions of this Act, including, but without limiting the generality of the foregoing, the power: (a) To adopt and alter a corporate seal. (b) To acquire in its own name by purchase on such terms and conditions and in such manner as it may deem proper or by exercise of the power of eminent domain in accordance with the provisions of any and all existing laws applicable to the condemnation of property for public use, or by gift, grant, lease, or otherwise, real property or rights and easements therein and franchises and personal property necessary or convenient for its corporate purposes and to use, rent, or lease the same as landlord or as tenant or as lessor or as lessee, or make contracts with respect to the use thereof, or to dispose of the same in any manner it deems to the best advantage of the Authority and the purposes thereof. Title to such property, however, shall be held by the Authority only for the benefit of the public. (c) To accept, receive, and administer gifts, grants, loans, appropriations, and donations of money, materials, and property of any kind, including loans and grants from the United States of America or the State of Georgia or any agency, department, authority, or instrumentality of either upon such terms and conditions as the United States of America, the State of Georgia, or such agency, department, authority, or instrumentality shall impose, and to administer trusts, and to sell, lease, transfer, convey, appropriate, pledge mortgage, or encumber all of its property and assets. (d) To borrow money for any of its corporate purposes

Page 2132

and to issue revenue bonds payable from the earnings of the projects of the Authority, execute trust agreements or indentures, and sell, convey, mortgage, pledge, encumber, and assign any and all of its funds, assets, property, and income as security for the payment of such revenue bonds and to provide for the payment of the same and for the rights of the owners thereof, and to provide for foreclosure or forced sale of any property of the Authority upon default either in payment of principal of or interest on such obligations or under any term of or condition pursuant to which such obligations were issued. (e) To contract with the State of Georgia and agencies, instrumentalities, departments, and political subdivisions thereof and with private persons and corporations in such manner as the legitimate and necessary purposes of this Act shall authorize or require including contracts for construction and leasing, as lessor or as lessee, of its projects. (f) To construct, reconstruct, acquire, equip, own, alter, repair, maintain, add to, extend, improve, operate and manage public projects including the erection, in metropolitan Georgia, of a building or buildings which shall be and hereby are declared to be public buildings to be used for amusement, recreational, civic, cultural, or educational purposes or a combination thereof, including fairs, expositions, exhibitions, conventions, public meetings or gatherings, concerts, theatre, and athletic events, and the purchase of lands, easements, rights in lands, and franchises for the construction of such facility or facilities and for use in connection therewith, the cost of any such project to be paid in whole or in part from the proceeds of the sale of revenue bonds of the Authority, and the title to such property to be held by the Authority only for the benefit of the public. (g) To issue revenue bonds as authorized, defined, and provided for in this Act and in the Revenue Bond Law of Georgia, Ga. L. 1937, p. 761, as now or hereafter amended, codified in Ga. Code Ann., Ch. 87-8, to finance in whole or in part the cost of the acquisition, construction, reconstruction, improvement, equipment, addition to, or extension of

Page 2133

any such project. Such revenue bonds may be issued as fully negotiable coupon bonds payable to bearer and registrable as to principal or as to both principal and interest, or they may be issued in whole or in part in non negotiable fully registered form without coupons, payable to a named payee or to the registered assigns of such payee with such conversion privileges as the Authority may provide. Such bonds shall not be subject to any interest limitation prescribed in said Revenue Bond Law. (h) To issue revenue bonds to call, refund, or refinance in whole or in part all outstanding revenue bonds secured by the anticipated revenue of such project and to include in the amount of such refunding bonds all interest and any call premium that may be required for the redemption and refunding of such outstanding bonds. (i) To do any and all things necessary or proper for the accomplishment of the objectives of this Act and any amendments hereto and to exercise any power usually possessed by pirvate corporations performing similar functions which is not in conflict with the Constitution and laws of this State. (j) To invest any accumulation of its funds and any sinking fund or reserves in any manner that public funds of the State of Georgia or its political subdivisions may be invested and to purchase its own bonds at a price of not more than the call price thereof and accrued interest. All bonds so purchased shall be cancelled and shall not be reissued. Section 7. Powers Under Revenue Bond Law . In addition to the foregoing powers and subject to any limitations herein contained, the Authority shall have all the powers of municipalities under the provisions of the Revenue Bond Law of Georgia, Ga. Laws 1937, p. 761, as now or hereafter amended, codified in Ga. Code Ann., Ch. 87-8, and shall have the power to expend from any funds available or to obligate itself to expend such sums as may be necessary for the survey, study, financing, construction, and completion of any such project and the placing of the same in operation.

Page 2134

Section 8. Credit of State not Pledged . Revenue bonds issued under provisions of this Act shall not constitute a debt or a pledge of the faith and credit of the State of Georgia or of any political subdivision thereof, but such bonds shall be payable from the rentals, revenues, and funds of the Authority as provided in the resolutions or trust agreements or indentures authorizing or securing the issuance and payment of such bonds, and the issuance of such bonds shall not directly, indirectly, or contingently obligate the State or any political subdivision thereof to levy or pledge any form of taxation whatever for the payment thereof. No owner of any such bond or receiver or trustee in connection therewith shall have the right to enforce the payment thereof against any property of the State or of any political subdivision thereof nor shall any such bond constitute a charge, lien, or encumbrance, legal or equitable, upon any such property. All such bonds shall contain on their face a recital setting forth substantially the foregoing provisions of this section. Section 9. Legal Investments . The bonds herein authorized are hereby made securities in which all public officers and bodies of this State and all political subdivisions, all insurance companies and associations, and other persons carrying on an insurance business, all banks, bankers, trust companies, savings banks, and savings associations, including savings and loan associations, building and loan associations, investment companies, and other persons carrying on a banking business, all administrators, guardians, executors, trustees, and other fiduciaries and all other persons whatsoever who are now or may hereafter be authorized to invest in bonds or other obligations of the State may properly and legally invest funds including capital in their control or belonging to them. The bonds are also hereby made securities which may be deposited with and shall be received by all public officers and bodies of this State and all political subdivisions for any purpose for which the deposit of the bonds or other obligations of this State is now or may hereafter be authorized. Section 10. Contracts for Use of Projects . Said Authority may contract with any political subdivision or political

Page 2135

subdivisions of this State for the payment of such rents, fees, and charges for the use by such subdivisions or the residents thereof of the project or projects and facilities of the Authority, and any such political subdivision shall have and hereby is given the right and power to make such contract, and the rentals contracted to be paid by the lessees or tenants to the Authority under such contract or contracts entered into pursuant to the provisions of this Act shall constitute general obligations of such political subdivision for the payment of which the full faith and credit of such political subdivision may be pledged to provide the funds required to fulfill all obligations arising under any such contract. Any such political subdivision which shall have entered into such a contract pursuant to the provisions of this Act shall annually in each and every fiscal year during the term of such contract include in a general revenue or appropriation measure, whether or not any other items are included, sums sufficient to satisfy the payments required to be made in each year by such contract until all payments required under such contract have been paid in full. In the event for any reason any such provision or appropriation is not made, then the fiscal officers of such political subdivision are hereby authorized and directed to set up as an appropriation on their accounts in each fiscal years the amounts required to pay the obligations called for under any such contract. The amount of the appropriation in each fiscal year to meet the obligations of such contract as authorized and required hereby shall be due and payable and shall be expended for the purpose of paying and meeting the obligations provided under the terms and conditions of such contract, and such appropriation shall have the same legal status as if the contracting political subdivision had included the amount of the appropriation in its general revenue or appropriation measure. Such fiscal officers shall make such payment to the Authority if for any reason such appropriation is not otherwise made, and any such political subdivision may obligate itself and its successors to use only such structure, building, or facilities constituting such project and none other. Section 11. Revenue Bonds . The Authority shall have

Page 2136

power and is hereby authorized to provide by resolution for the issuance of revenue bonds of the Authority for the purpose of paying all or any part of the cost of any one or a combination of its projects. The principal of and interest on such revenue bonds shall be payable from and may be secured by a pledge of rents, fees, charges, and other revenues of, and by the mortgage of, all or any part of the project or projects financed in whole or in part with the proceeds of such bonds or with the proceeds of bonds called and refunded or to be called and refunded by such issue. The bonds of each issue shall be dated, shall mature, and shall be payable as to both principal and interest as may be determined by the Authority within the terms of the Revenue Bond Law of Georgia, Ga. Laws 1937, p. 761, as now or hereafter amended, codified in Ga. Code Ann., Ch. 87-8, except as to any limitation as to interest which may be contained therein, and the bonds 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 its resolution providing for the issuance of the bonds. 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 deposited as may be directed in the resolution or trust instrument providing for the issuance of such bonds. Section 12. Rental Revenue . (a) For the purpose of earning sufficient revenue to make possible the financing of the construction of the project or projects of the Authority with revenue bonds, the cost of which shall include all elements of cost authorized by said Revenue Bond Law, as now or hereafter amended, the Authority is authorized and empowered to fix, revise, and collect rents, fees, and charges on each project which it shall cause to be acquired or constructed. Such rentals, fees, or charges to be paid for the use of such project or projects shall be so fixed and adjusted as to provide a fund sufficient with other revenue, if any, of such project or projects or of said Authority: (1) To pay the cost of operating, maintaining, and repairing the project or projects, including reserves for insurance and extraordinary repairs and other reserves required

Page 2137

by the resolution or trust agreement or indenture pertaining to such bonds and the issuance thereof unless such cost shall be otherwise provided for, (2) To pay the principal of and interest on such revenue bonds as the same shall become due, including premium, if any, the proceeds of which shall have been or will be used to pay the cost of such project or projects, including all elements of cost authorized by said Revenue Bond Law, (3) To comply with any sinking fund requirement contained in the resolution or trust agreement or indenture pertaining to the issuance of and security for such bonds, (4) To perform fully all provisions of such resolution and trust agreement or indenture relating to the issuance of or security for such bonds to the payment of which such rental is pledged, (5) To accumulate any excess income which may be required by the purchasers of such bonds or may be dictated by the requirements of such resolution or trust agreement or indenture or of achieving ready marketability of and low interest rates on such bonds, and (6) To pay any expenses in connection with such bond issue or such project or projects including but not limited to trustees, counsel, and fiscal fees; (b) Such rental shall be payable at such intervals as may be agreed upon and set forth in the rental contract or lease providing therefor and any such contract or lease may provide for the commencement of rental payments to the Authority prior to the completion of the undertaking by the Authority of any such project, and it may provide for the payment of rental during such times as such project or projects may be partially or wholly untenantable; (c) Such rental contract or lease may obligate the tenants or lessees to operate, maintain, and keep in good repair, including complete reconstruction, if necessary, the rented or leased premises and projects regardless of the

Page 2138

cause of the necessity of such maintenance, repair, or reconstruction. (d) Such rental contract or lease may obligate the tenants or lessees to idemnify and save harmless the Authority from any and all damage to persons and property occurring on or by reason of the leased property or improvements thereon and to undertake, at the expense of the tenants of lessees, the defense of any action brought against the Authority by reason of injury or damages to persons or property occurring on or by reason of the leased premises. (e) In the event of any failure or refusal on the part of the tenants or lessees to perform punctually any covenant or obligation contained in any such rental contract or lease, the Authority may enforce performance by any legal or equitable process against the tenants or lessees, and consent is hereby given for the institution of any such action. (f) The Authority shall be permitted to assign any rental payments due or to become due to the Authority, pursuant to any such rental contract or lease, to a trustee or paying agent as may be required by the terms of the resolution or trust agreement or indenture relating to the issuance of and security for such bonds. (g) The use and disposition of the Authority's revenue shall be subject to the provisions of the resolution authorizing the issuance of such bonds or of the trust agreement or indenture, if any, securing the same. Section 13. Pledge of Revenues . The revenues, rents, and earnings derived from any particular project or projects and any and all revenues, rents, and earnings received by the Authority, regardless of whether or not such revenues, rents, and earnings were produced by a particular project for which bonds have been issued, may be pledged by the Authority to the payment of the principal of and interest on revenue bonds of the Authority as may be provided in any resolution authorizing the issuance of such bonds or in any trust instrument pertaining to such bonds, and such funds so pledged, from whatever source received, may include

Page 2139

funds received from one or more or all sources and may be set aside at regular intervals into sinking funds for which provision may be made in any such resolution or trust instrument, which sinking funds may be pledged to and charged with the payment of (1) the interest upon such revenue bonds as such interest shall become due, (2) the principal of the bonds as the same shall mature, (3) the necessary charges of any trustee or paying agent or registrar for such bonds, and (4) any premium upon bonds retired upon call or purchase, and the use and disposition of any sinking fund may be subject to such regulations as may be provided for in the resolution authorizing the issuance of the bonds or in the trust instrument securing the payment of the same. Section 14. Form of Bonds . 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 of Georgia. Section 15. Trust Agreement . In the discretion of the Authority, any issue of revenue bonds may be secured by a trust agreement or indenture made by the Authority with a corporate trustee which may be any trust company or bank having the powers of a trust company within or without the State of Georgia. Such trust agreement or indenture may pledge or assign rents, fees, charges, revenues, and earnings to be received by the Authority and any proceeds which may be derived from the disposition of any real or personal property of the Authority or proceeds of insurance carried thereon. The resolution providing for the issuance of revenue bonds and such trust agreement or indenture may contain provisions for protecting and enforcing the rights and remedies of the bond owners, including the right of fore-closure of any mortgage or encumbrance and the right of appointment of a receiver upon default in the payment of any principal or interest obligation and the right of any receiver or trustee to enforce collection of any rents, fees, charges, or revenues for the use of the project necessary to

Page 2140

pay all costs of operation and all reserves provided for, the principal of and interest on all bonds in the issue, all costs of collection, and all other costs reasonably necessary to accomplish the collection of such sums in the event of any default of the Authority. Such resolution and trust agreement or indenture may include covenants setting forth the duties of the Authority in relation to the acquisition of property for and construction of the project and to the custody, safeguarding, and application of all funds of the Authority, including any proceeds derived from the disposition of any real or personal property of the Authority or proceeds of insurance carried thereon, and covenants providing for the operation, maintenance, repair, and insurance of the project and may contain provisions concerning the conditions, if any, upon which additional bonds may be issued. Such resolution and trust agreement or indenture may set forth the rights and remedies of the bond owners and of the trustee and may restrict the individual right of action of any bond owner as is customary in securing bonds and debentures of corporations and may contain such other provisions as the Authority may deem reasonable and proper for the security of the bond owners. All expenses incurred in carrying out such trust may be treated as a part of the cost of maintenance, operation, and repair of the project affected by such trust. Section 16. Venue of Actions, Jurisdiction . Any action to protect or enforce any rights under the provisions of this Act brought in the courts of the State of Georgia, shall be brought in the Superior Court of Fulton County, Georgia, and any action pertaining to validation of the bonds issued under the provisions of this Act shall be brought in said court which shall have exclusive, original jurisdiction of such action. Section 17. Validation of Bonds . All bonds of the Authority shall be confirmed and validated in the Fulton County Superior Court in accordance with the procedure of the Revenue Bond Law of Georgia, Ga. Laws 1937, p. 761, as now or hereafter amended, codified in Ga. Code Ann., Ch. 87-8. The petition for validation shall be brought against said Authority and, in the event the payments to be made

Page 2141

by any political subdivision under a contract entered into between the Authority and such political subdivisions are pledged as security for the payment of the bonds sought to be validated, such political subdivision shall also be made a party defendant, and the defendants shall be required to show cause, if any exists, why such contract or contracts and the terms and conditions thereof should not be adjudicated to be in all respects valid and binding upon such defendants. It shall be incumbent upon such defendants to defend against adjudication of the validity and binding effect of such contract or contracts or be forever bound thereby. Notice of such proceedings shall be included in the notice of the validation hearing required to be issued and published by the Clerk of the Superior Court of Fulton County in which court such validation proceeding shall be initiated. Any citizen of the State of Georgia may intervene in the validation proceeding in accordance with the procedure prescribed in said Revenue Bond Law, and appeal from the judgment in said proceeding may be taken in accordance with the appellate procedure prescribed in said law. In the event no such appeal is filed within the time prescribed by law or, if filed, the judgment shall be affirmed on appeal, the judgment of the Fulton County Superior Court so confirming and validating the validity and binding effect of such contract or contracts and of such bonds and the security therefor shall be forever conclusive upon the issue of the validity and binding effect of such contracts and bonds and the security therefor and upon the issue of the validity and constitutionality of this and any other act pertaining to such contracts and bonds and the security therefor against the Authority issuing the same and against the parties to such contracts and against all residents of the State of Georgia. Section 18. Irrevocable Contract . The Authority shall have perpetual existence, and, while any of the bonds issued by the Authority shall remain outstanding, the powers, duties, or existence of the Authority or of its officers, employees, or agents shall not be diminished, impaired, or affected in any manner which will affect adversely the interest and rights of the owners of such bonds, and no other authority, instrumentality, or body will be created or empowered

Page 2142

to compete with the Authority so as to affect adversely the interests and rights of the owners 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 State, the Authority, and every owner of the Authority's bonds and, upon and after the issuance of bonds under the provisions of this Act, shall constitute an irrevocable contract with the owners of such bonds. Section 19. Trust Funds . All funds received pursuant to authority of this Act, whether as proceeds from the sale of revenue bonds or as revenues, rents, fees, charges, or other earnings or as gifts, grants, or other contributions, shall be deemed to be trust funds to be held and applied solely as provided in this Act, and the bond owners entitled to receive the benefits of such funds shall have a lien on all such funds until applied as provided for in any such resolution, trust agreement, or indenture of the Authority. Section 20. Construction . This Act, being for the welfare of the State and its inhabitants, shall be liberally construed to effect the purposes hereof. Section 21. Powers Declared Supplementary . The provisions of this Act shall be regarded as supplementary and additional to powers conferred by other laws and shall not be regarded as being in derogation of any powers now existing. All the provisions of the Revenue Bond Law of Georgia, Ga. L. 1937, p. 761, as now or hereafter amended, codified in Ga. Code Ann., Ch. 87-8, which are not in conflict herewith, shall be applicable hereto and to the bonds issued hereunder and to any resolution and trust instrument adopted and entered into to provide for the payment of such bonds and the interest thereon, and all bonds issued hereunder shall be signed in accordance with the Signatures on Public Securities Act, I Ga. L. 1958, p. 689, codified in Ga. Code Ann., Section 87-119. No interest limitation contained in said Revenue Bond Law shall be applicable hereto or to bonds issued hereunder. Section 22. Severability . The provisions of this Act are severable, and if any of its provisions shall be held unconstitutional

Page 2143

by any court of competent jurisdiction, the decision of such court shall not affect or impair any of the remaining provisions, and, notwithstanding any other evidence of legislative intent, it is hereby declared to be the controlling legislative intent that if any provision of this Act or the application thereof to any person or circumstances is held invalid, the remainder of the Act and the application of such provision to persons or circumstances other than those as to which it is held invalid, shall not be affected thereby. Insofar as the provisions of this Act are inconsistent with the provisions of any other law, the provisions of this Act shall be controlling. Section 23. Effective Date . This Act shall be effective immediately upon its approval by the Governor or upon its becoming law without his approval, without regard to the provisions of I Ga. L. 1968, p. 1364, as amended. Section 24. Repeal . All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1970. CHEROKEE COUNTYCOMPENSATION OF COMMISSIONER OF ROADS AND REVENUES. No. 788 (Senate Bill No. 559). An Act to amend an Act creating the office of commissioner of roads and revenues for Cherokee County, approved August 9, 1915 (Ga. L. 1915, p. 3177), as amended, particularly by an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2534), an Act approved March 17, 1959 (Ga. L. 1959, p. 3158), an Act approved March 20, 1963 (Ga. L. 1963, p. 2380), an Act approved February 28, 1966 (Ga. L. 1966, p. 2150), and an Act approved April 17, 1969 (Ga. L. 1969, p. 2826), so as to change the compensation of the commissioner of Cherokee County; to provide

Page 2144

an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of commissioner of roads and revenues for Cherokee County, approved August 9, 1915 (Ga. L. 1915, p. 3177), as amended, particularly by an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2534), an Act approved March 17, 1959 (Ga. L. 1959, p. 3158), an Act approved March 20, 1963 (Ga. L. 1963, p. 2380), an Act approved February 28, 1966 (Ga. L. 1966, p. 2150), an Act approved April 17, 1969 (Ga. L. 1969, p. 2826), is hereby amended by striking from Section 7 of said Act the words and figures ten thousand ($10,000.00) dollars and inserting in lieu thereof the words and figures fifteen thousand ($15,000.00) dollars, so that when so amended section 7 shall read as follows: Section 7. The commissioner of roads and revenues of Cherokee County shall be compensated in the amount of fifteen thousand ($15,000.00) dollars per annum, to be paid in equal monthly installments from the general funds of said county. 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 in which it becomes law without his approval. 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 regular 1970 session of the General Assembly of Georgia, 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 in lieu of the fee system, approved March 9, 1959 (Ga. L. 1959, p. 2494), as amended; and for other purposes.

Page 2145

This 26th day of January, 1970. Jack C. Fincher, Sr. Senator, 51st District Andy Roach Representative, 10th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack C. Fincher, Sr. who, on oath, deposes and says that he is Senator from the 51st 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 29 and February 5, 12, 1970. /s/ Jack C. Fincher, Sr. Senator, 51st District Sworn to and subscribed before me, this 13th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia State at Large. My Commission Expires Jan. 9, 1971. Approved February 26, 1970. CHEROKEE COUNTYACT PLACING NAMED OFFICERS ON SALARIES AMENDED. No. 789 (Senate Bill No. 560). An Act to amend an Act placing the sheriff, the clerk of the superior court, the tax commissioner and the ordinary

Page 2146

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), an Act approved February 28, 1966 (Ga. L. 1966, p. 2596), an Act approved April 4, 1967 (Ga. L. 1967, p. 2620), and by an Act approved April 17, 1969 (Ga. L. 1969, p. 2821), so as to change the compensation of each of said officers; to change the compensation of the sheriff's deputies and the jailer; to provide for all matters connected with the foregoing; to provide an effective date; to appeal 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), an Act approved February 28, 1966 (Ga. L. 1966, p. 2596), an Act approved April 4, 1967 (Ga. L. 1967, p. 2620), and by an Act approved April 17, 1969 (Ga. L. 1969, p. 2821), is hereby amended by striking subsection (a) of section 2 in its entirety and substituting in lieu thereof a new subsection (a) to read as follows: (a) The sheriff of Cherokee County shall be compensated in the amount of $12,000.00 per annum, to be paid in equal monthly installments from the funds of Cherokee County. Such compensation shall be in lieu of all fees, costs and perquisites of whatever kind heretofore received by the sheriff, provided that the sheriff shall still be entitled to receive seizure fees. The sheriff shall appoint four (4) deputies, one who shall be compensated in the amount of $6,300.00 per annum, one who shall be compensated in the amount of $5,800.00 per annum and two who shall receive $5,400.00 each per annum, all to be paid in equal monthly installments from the funds of Cherokee County.

Page 2147

The sheriff shall also appoint one office clerk who shall be compensated in the amount of $3,300.00 per annum, to be paid in equal monthly installments from the funds of Cherokee County. The maximum salary for said clerk shall be $4,200.00 per annum and said office clerk must complete two full years of satisfactory employment before being eligible, in the discretion of the sheriff, for said maximum salary. The sheriff shall also be authorized to employ one night jailer at a salary not to exceed $3,600.00 per annum payable in equal monthly installments from the funds of Cherokee County. Three automobiles shall be furnished the sheriff's office and said automobiles and equipment, maintenance and operating expenses therefor shall be paid from the funds of Cherokee County. Said automobiles shall be traded at seventy-five (75,000) miles or every two years, whichever occurs first. The sheriff shall receive from county funds, for each prisoner confined in the common jail, $1.50 per day to feed said prisoner. Sheriff, etc. Section 2 . Said Act is further amended by striking section 3 in its entirety and substituting in lieu thereof a new section 3 to read as follows: Section 3. The clerk of the superior court shall be compensated in the amount of $12,000.00 per annum, to be paid in equal monthly installments from the funds of Cherokee County. Such compensation shall be in lieu of all fees, costs and perquisites of whatever kind heretofore received by the clerk of the superior court. The clerk shall appoint one deputy, who shall be compensated in the amount of $4,200.00 per annum, to be paid in equal monthly installments from the funds of Cherokee County. The clerk shall be authorized to appoint two clerical assistants who shall each be compensated in the amount of $3,300.00 per annum, 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 $4,200.00 per annum, and that said clerical assistants must complete two full years 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

Page 2148

discretion, increase the salary of said clerical assistants up to the maximum, after two full years of service, and clerical assistants may automatically become a deputy clerk and be bonded as provided by law. One of said clerical assistants may be employed by the clerk on a full-time or part-time basis, at the discretion of the clerk. Clerk of Superior Court, etc. Section 3 . Said Act is further amended by striking section 4 in its entirety and substituting in lieu thereof a new section 4 to read as follows: Section 4. The ordinary shall be compensated in the amount of $8,000.00 per annum, to be paid in equal monthly installments from the funds of Cherokee County. Such compensation shall be in lieu of all fees, costs and perquisites of whatever kind heretofore received by the ordinary. The ordinary is authorized to employ a deputy clerk whose compensation shall be fixed by the governing authority of Cherokee County at not less than $2,050.00 nor more than $4,200.00 per annum, payable in monthly installments from the funds of Cherokee County. Provided, however, before becoming eligible for said maximum salary, said deputy clerk must complete two full years of satisfactory employment. The ordinary of Cherokee County shall no longer have jurisdiction of cases involving the driving of a motor vehicle while under the influence of intoxicants or drugs. Ordinary, etc. Section 4 . Said Act is further amended by striking section 5 in its entirety and substituting in lieu thereof a new section 5 to read as follows: Section 5. (a) The tax commissioner shall be compensated in the amount of $12,000.00 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 percentage of the taxes due

Page 2149

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, etc. (b) The tax commissioner shall be authorized to employ three full-time assistants who shall be compensated in the amount of $3,300.00 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 $4,200.00 per annum, and that said clerical assistants must complete two full years 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, after two full years of service, the tax commissioner may, in his discretion, increase the salary of said clerical assistants up to the maximum. Section 5 . This Act shall become effective on the first day of the month following the month in which it was approved by the Governor or in which it otherwise becomes law without his 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 regular 1970 session of the General Assembly of Georgia, 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 in lieu of the fee system, approved March 9, 1959 (Ga. L. 1959, p. 2494), as amended; and for other purposes. This 26th day of January, 1970.

Page 2150

Jack C. Fincher, Sr. Senator, 51st District Andy Roach Representative, 10th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack C. Fincher, Sr. who, on oath, deposes and says that he is Senator from the 51st 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 29 and February 5, 12, 1970. /s/ Jack C. Fincher, Sr. Senator, 51st District Sworn to and subscribed before me, this 13th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved February 26, 1970. EMANUEL COUNTYCOUNTY SCHOOL SUPERINTENDENT, REFERENDUM. No. 790 (Senate Bill No. 563) An Act to provide for the appointment of the county school superintendent of Emanuel County by the board of education of Emanuel County; to provide for the time of the initial appointment; to provide for other matters relative

Page 2151

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 term of office of the county school superintendent of Emanuel County presently serving shall expire at the end of 1972. Effective beginning January 1, 1973 and thereafter, the county school superintendent of Emanuel County shall be appointed by the Board of Education of Emanuel County and shall serve at the pleasure of the Board. The board shall fix the compensation to be received by the superintendent. The superintendent shall be subject to all constitutional and statutory provisions relating to county school superintendents not in conflict with this Act. No county school superintendent shall be elected at the general election in 1972. Section 2 . Not less than 5 nor more than 15 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 Emanuel County to issue the call for an election for the purpose of submitting this Act to the voters of Emanuel County for approval or rejection. The ordinary shall set the date of such election for a day not less than 30 nor more than 45 days after the date of the issuance of the call. The ordinary shall cause the date and purpose of the election and a copy of this entire Act to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Emanuel County. The ballot shall have written or printed thereon the words: () For approval of the Act to provide for the appointment of the County School Superintendent of Emanuel County by the Board of Education of Emanuel County beginning January 1, 1973, and thereafter. Referendum. () Against approval of the Act to provide for the appointment of the County School Superintendent of Emanuel County by the Board of Education of Emanuel County beginning January 1, 1973, and thereafter.

Page 2152

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 Emanuel 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 special 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. Notice of Intention to Introduce Local Legislation. Notice is hereby given that pursuant to the recommendations of the October grand jury of Emanuel County, there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill relative to the county school superintendent of Emanuel County; and for other purposes. This 26th day of January, 1970. Geo. L. Smith II Representative, District 43 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jay Cox who, on oath, deposes and says that he is Senator from the 21st District, and that the attached copy of notice of intention to introduce local legislation was published in the Swainsboro Forest Blade which is the official organ of Emanuel County, on the following dates: January 28; February 4, 11, 1970. /s/ Jay Cox Senator, 21st District
Page 2153

Sworn to and subscribed before me, this 16th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved February 26, 1970. EMANUEL COUNTYBOARD OF EDUCATION, REFERENDUM. No. 791 (Senate Bill No. 564). An Act to provide for a referendum election in Emanuel County at which the voters of Emanuel County shall be given a choice of increasing the number of members of the Board of Education to seven (7), all of whom shall be appointed by the Grand Jury, or of increasing the number of members of the Board to seven (7), all of whom shall be elected, or of having the Board remain as presently constituted; to provide for education districts; to provide for qualifications of the members of the Board; to provide for the manner of appointment or election, as the case may be; to provide for filling vacancies; to provide for other matters relative to the foregoing; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: ARTICLE I Section 1 . The Board of Education of Emanuel County shall be composed of seven (7) members to be elected as hereinafter provided. For the purpose of electing members of the Board, Emanuel County shall be divided into four (4) Education Districts, as follows: Education District No. 1 shall be composed of all that

Page 2154

territory within Emanuel County embraced within G.M.D. No. 49, G.M.D. No. 1333, G.M.D. No. 1429, and G.M.D. No. 1560. Seven elected members, districts, etc. Education District No. 2 shall be composed of all that territory within Emanuel County embraced within G.M.D. No. 53, G.M.D. No. 57, and G.M.D. No. 1208. Education District No. 3 shall be composed of all that territory within Emanuel County embraced within G.M.D. No. 395, G.M.D. No. 1452, and G.M.D. No. 1748. Education District No. 4 shall be composed of all that territory within Emanuel County embraced within G.M.D. No. 50, G.M.D. No. 58, and G.M.D. No. 1502. Section 2 . There shall be two members of the Board elected from Education District No. 1; three members from Education District No. 2; and one member each from Education Districts 3 and 4. There shall be two Posts in Education District No. 1 which are hereby designated as Post No. 1 and Post No. 2. There shall be three Posts in Education District No. 2 which are hereby designated as Post No. 1, Post No. 2 and Post No. 3. Any person qualifying as a candidate from those Education Districts shall designate the Post number for which he desires to qualify. A person may not offer as a candidate for election to the Board from any Education District other than from the Education District in which he is a legal resident. The members of the Board of Education shall be elected by the voters of the entire county. Same. Section 3 . No person shall be eligible to offer for election to the Board or seve thereon unless he is at least 21 years of age, has been a resident of the State at least one year and has been a resident of the territory embraced within the Education 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 Education District he represents, his place on the Board shall immediately become vacant. Qualifications.

Page 2155

Section 4 . The term of office of the member presently serving on the Board in that territory embraced within Education District No. 1 shall expire at the end of December 31, 1970. The terms of the other four members of the Board presently serving shall expire at the end of December 31, 1972. At the general election in 1970 two members of the Board from Education District No. 1 and one member of the Board from Education District No. 2 shall be elected. They shall take office January 1, 1971 for a term of four years and until their successors are elected and qualified. At the general election in 1972 two members of the Board from Education District No. 2, one member of the Board from Education District No. 3 and one member of the Board from Education District No. 4 shall be elected. They shall take office January 1, 1973 for a term of four years and until their successors are elected and qualified. Thereafter, all successors shall be elected for terms of four years and until their successors are elected and qualified. Successors shall be elected in the general election in the year in which the terms of office expire and shall take office on the first day of January immediately following their election. Terms. Section 5 . At the first meeting of the Board in January of 1971, and at the January meeting biennially thereafter, 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, etc. Section 6 . In the event any vacancy occurs on the Board of Education of Emanuel County, the remaining members of the Board shall select a successor to serve for the unexpired term. In the event a 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 for the unexpired term. The Board of Education of Emanuel County created by this Article shall be the successor to all the rights, powers, duties and obligations of the old Board of Education

Page 2156

of Emanuel County and shall be subject to all constitutional and statutory provisions relating to county boards of education not in conflict with this Act. Vacancies. ARTICLE II Section 1 . The Board of Education of Emanuel County shall be composed of seven (7) members to be appointed by the Grand Jury of said county. For the purpose of appointing members of the Board, Emanuel County shall be divided into four Education District as follows: Seven appointed members, districts, etc. Education District No. 1 shall be composed of all that territory within Emanuel County embraced within G.M.D. No. 49, G.M.D. No. 1333, G.M.D. No. 1429, and G.M.D. No. 1560. Education District No. 2 shall be composed of all that territory within Emanuel County embraced within G.M.D. No. 53, G.M.D. No. 57, and G.M.D. No. 1208. Education District No. 3 shall be composed of all that territory within Emanuel County embraced within G.M.D. No. 395, G.M.D. No. 1452, and G.M.D. No. 1748. Education District No. 4 shall be composed of all that territory within Emanuel County embraced within G.M.D. No. 50, G.M.D. No. 58, and G.M.D. No. 1502. Section 2 . There shall be two members on the Board from Education District 1; three members from Education District 2; one member from Education District 3; and one member from Education District 4. The member presently serving on the Board from that territory embraced within Education District No. 1; the two members presently serving on the Board from that territory embraced within Education District No. 2; the member presently serving on the Board from that territory embraced within Education District No. 3; and the member presently serving on the Board from that territory embraced within Education District No. 4 shall continue to serve for the terms for which they were appointed. At the expiration of each of their terms of office

Page 2157

their successors shall be appointed for a term of four years and until their successors are appointed. The Grand Jury shall appoint a member from Education District No. 1 to serve until April 30, 1971. The Grand Jury shall appoint a member from Education District No. 2 to serve until April 30, 1972. Their successors shall be appointed for terms of four years and until their successors are appointed. In Education District No. 1 there is hereby created two PostsPost No. 1 and Post No. 2. The Grand Jury shall designate the persons who shall occupy each of those Posts. In Education District No. 2 there is hereby created three PostsPost No. 1, Post No. 2 and Post No. 3. The Grand Jury shall designate the persons who shall ocupy each of those Posts. Same. Section 3 . The Board of Education of Emanuel County created by this Article shall be the successor to all the rights, powers, duties and obligations of the old Board of Education of Emanuel County and shall be subject to all constitutional and statutory provisions relating to county boards of education not in conflict with this Act. Intent. ARTICLE III Section 1 . Not less than 5 nor more than 15 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 Emanuel County to issue the call for an election for the purposes of submitting to the voters of Emanuel County the proposals hereinafter provided relative to the Board of Education of Emanuel County. The Ordinary shall set the date of such election for a day not less than 30 nor more than 45 days after the date of the issuance of the call. The Ordinary shall cause the date and purpose of the election and a copy of this entire Act to be published once a week for two weeks immediately preceding the date thereof in the official organ of Emanuel County. The ballot shall be so prepared that the voters shall have an opportunity to vote for one of the three following proposals. () Proposal No. 1: For approval of Article I of this Act, which provides that the Board of Education of Emanuel County shall be composed of seven (7)

Page 2158

members to be elected by the voters of Emanuel County. () Proposal No. 2: For approval of Article II of this Act, which provides that the Board of Education of Emanuel County shall be composed of seven (7) members to be appointed by the Grand Jury of Emanuel County. Referendum. () Proposal No. 3: For approval of the Board of Education of Emanuel County remaining as presently constituted. No voter shall vote for more than one of the above three proposals. In the event Proposal No. 1 receives the most votes, Article I of this Act shall become effective and Article II shall be void and of no force and effect. In the event Proposal No. 2 receives the most votes, Article II of this Act shall become effective and Article I shall be void and of no force and effect. If Proposal No. 3 receives the most votes, Article I and Article II shall be void and of no force and effect and the Board of Education of Emanuel County shall remain as presently constituted. The expense of such election shall be borne by Emanuel 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 special 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 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2159

Notice of Intention to Introduce Local Legislation. Notice is hereby given that pursuant to the recommendations of the October Grand Jury of Emanuel County, there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill relative to the County Board of Education of Emanuel County; and for other purposes. This 26th day of January, 1970. Geo. L. Smith II Representative, District 43 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jay Cox who, on oath, deposes and says that he is Senator from the 21st District, and that the attached copy of notice of intention to introduce local legislation was published in the Swainsboro Forest Blade which is the official organ of Emanuel County, on the following dates: January 28; February 4, 11, 1970. /s/ Jay Carroll Cox Senator, 21st District Sworn to and subscribed before me, this 16th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved February 26, 1970. MURRAY COUNTYCOMPENSATION OF COUNTY COMMISSIONER. No. 795 (House Bill No. 1500). An Act to amend an Act creating the commissioner of Murray

Page 2160

County, approved March 20, 1939 (Ga. L. 1939, p. 691), as amended, particularly by an Act approved March 10, 1966 (Ga. L. 1966, p. 3384), so as to change the compensation and expense allowance 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 creating the commissioner of Murray County, approved March 20, 1939 (Ga. L. 1939, p. 691), as amended, particularly by an Act approved March 10, 1966 (Ga. L. 1966, p. 3384), is hereby amended by striking from section 7 the last sentence thereof, which reads as follows: Repealed. He shall be compensated in the amount of eight thousand four hundred ($8,400.00) per annum, to be paid in equal monthly installments, and shall be allowed his expenses, not to exceed twenty-five dollars ($25.00) per month. Section 2 . 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. The commissioner of Murray County shall receive an annual salary of ten thousand ($10,000.00) dollars, payable in equal monthly installments. In addition to his annual salary, he shall be reimbursed for his actual expenses incurred in the discharge of the official duties of his office, not to xeceed the sum of one hundred ($100.00) dollars per month. Compensation. Section 3 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Effective date. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2161

Notice of Intent to Introduce Local Legislation. Notice is hereby given that local legislation will be introduced in 1970 Session of General Assembly of Georgia a bill to amend an Act entitled Murray County-Salary of Commissioner of Roads and Revenue (Ga. L. 1966, Vol. 2, Page 3384) so as to change the compensation of the Commissioner of Murray County and for other purposes. Jack Cole 3rd Representative District Post No. 1 Virgil T. Smith 3rd Representative District Post No. 2 Gerald H. Leonard 3rd Representative District Post No. 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: January 15, 22 29, 1970. /s/ Gerald H. Leonard Representative, 3rd District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 26, 1970.

Page 2162

MURRAY COUNTYACT PLACING NAMED OFFICERS ON SALARIES AMENDED. No. 796 (House Bill No. 1501). An Act to amend an Act placing the clerk of the superior court, sheriff, ordinary and tax commissioner of Murray County upon an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2509), so as to change the compensation of said officers and the manner and method of compensating their employees; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the clerk of the superior court, sheriff, ordinary and tax commissioner of Murray County upon an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2509), is hereby amended by striking from section 2 the following: $7,500.00, and inserting in lieu thereof: $10,000.00,, so that when so amended, section 2 shall read as follows: Section 2. The clerk of the superior court shall receive an annual salary of $10,000.00, payable in equal monthly installments from the funds of Murray County. Clerk of superior court. Section 2 . Said Act is further amended by striking from section 3 the following: $8,400.00, and inserting in lieu thereof: $10,000.00,,

Page 2163

so that when so amended, section 3 shall read as follows: Section 3. The sheriff shall receive an annual salary of $10,000.00, payable in equal monthly installments from the funds of Murray County. Sheriff. Section 3 . Said Act is further amended by striking from section 4 the following: $8,400.00, and inserting in lieu thereof; $10,000.00, so that when so amended section 4 shall read as follows: Section 4. The ordinary shall receive an annual salary of $10,000.00, payable in equal monthly installments from the funds of Murray County. Ordinary. Section 4 . Said Act is further amended by striking from section 5 the following: $8,100.00, and inserting in lieu thereof: $10,000.00,, so that when so amended section 5 shall read as follows: Section 5. The tax commissioner shall receive an annual salary of $10,000.00, payable in equal monthly installments from the funds of Murray County. Tax commissioner. Section 5 . Said Act is further amended by deleting in its entirety the second sentence of section 10, so that when so amended section 10 shall read as follows: Section 10. The ordinary shall not be eligible to serve as the clerk of the governing authority of Murray County

Page 2164

and he is hereby prohibited from serving as such. The ordinary shall be entitled to receive and retain as his own compensation all gratuities which are given to him for performing marriages in his official capacity as ordinary. Ordinary. Section 6 . Said Act is further amended by deleting from section 11 the phrase: , except as hereinbefore provided,, so that when so amended section 11 shall read as follows: Section 11. The above named officers shall have the authority to appoint such deputies, clerks, assistants and other personnel as they shall each deem necessary to efficiently and effectively discharge the official duties of their respective offices. Each of said officials shall, from time to time, recommend to the governing authority of said county the number of such personnel needed by his office, together with the suggested compensation to be paid each employee. However, it shall be within the sole discretion of the governing authority of Murray County to fix the compensation to be received by each employee in said offices. It shall be within the sole power and authority of each of said officers, during his respective term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Section 7 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Effective date. Section 8 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that local legislation will be introduced

Page 2165

in the 1970 Session of The General Assembly of Georgia a bill to amend an Act entitled Murray County-named officers (Ga. Laws 1966, Vol. II Page 2509) so as to change the compensation of ordinary, clerk of superior court, tax commissioner and sheriff and to change the manner in which compensation for clerical help for the clerk of superior court and ordinary is established, and for other purposes: Jack Cole 3rd Representative District Post No. 1 Virgil T. Smith 3rd Representative District Post No. 2 Gerald H. Leonard 3rd Representative District Post No. 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: January 15, 22 29, 1970. /s/ Gerald H. Leonard Representative, 3rd District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 26, 1970.

Page 2166

CITY OF ATLANTACORPORATE LIMITS. No. 798 (House Bill No. 1691). An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874 (Ga. L. 1874, p. 116), and the several Acts amendatory thereof, so as to change the corporate limits of the City of Atlanta; 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 Atlanta, approved February 28, 1874 (Ga. L. 1874, p. 116), and the several Acts amendatory thereof, is hereby amended by adding a new paragraph at the end of section 2, to read as follows: The corporate limits of the City of Atlanta shall not embrace and include the following described territory and such territory is hereby deannexed from the City of Atlanta: `Beginning at the southeast corner of land lot 227 of the 14th district of Fulton County, Georgia, at a pine knot corner and running west along the original land lot line fifteen hundred and ninety (1590) feet to an iron pin or stake; thence north fourteen hundred and thirty nine (1439) feet to an iron pin or stake, and running thence east fifteen hundred and ninety (1590) feet to an iron stake; thence south along land lot line fourteen hundred and twenty (1420) feet to the point of beginning at a pine knot stake, said tract containing fifty two (52) acres more or less and being the southeast quarter of said land lot'. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Publisher's Affidavit. State of Georgia,County of Fulton. Before me, the undersigned, a notary public, this day personally came Mildred N. Lazenby, who, being first duly

Page 2167

sworn, according to law, says that he is the treasurer of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 23, 30th days of January, 1970, and on the 6th day of February, 1970. As provided by law. /s/ Mildred N. Lazenby Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to change the corporate limits of the City of Atlanta; and for other purposes. This 23rd day of January, 1970. Guy Hill Representative, 97th District Subscribed and sworn to before me, this 6th day of February, 1970. /s/ Maiodis F. Palmer, Notary Public Georgia, State at Large. My Commission Expires Jan. 19, 1972. (Seal). Approved February 26, 1970. CITY OF EAST POINTCORPORATE LIMITS. No. 799 (House Bill No. 1692). 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), as amended, so as

Page 2168

to change the corporate limits of the City of East Point; 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 East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, p. 862), as amended, is hereby amended by adding a new paragraph at the end of section 2, to read as follows: All that land area of Fulton County in land lot 227 of the 14th district of said county within the following boundary lines is hereby incorporated in an annexed to the City of East Point, to wit: `Beginning at the southeast corner of land lot 227 of the 14th district of Fulton County, Georgia, at a pine knot corner and running west along the original land lot line fifteen hundred and ninety (1590) feet to an iron pin or stake; thence north fourteen hundred and thirty nine (1439) feet to an iron pin or stake, and running thence east fifteen hundred and ninety (1590) feet to an iron stake; thence south along land lot line fourteen hundred and twenty (1420) feet to the point of beginning at a pine knot stake, said tract containing fifty two (52) acres more or less and being the southeast quarter of said land lot'. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Publisher's Affidavit. State of Georgia,County of Fulton. Before me, the undersigned, a notary public, this day personally came Mildred N. Lazenby, who, being first duly sworn, according to law, says that she is the treasurer 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

Page 2169

the 23, 30th days of January, 1970, and on the 6th day of February, 1970. As provided by law. /s/ Mildred N. Lazenby. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to change the corporate limits of the City of East Point; and for other purposes. This 23 day of January, 1970. Guy Hill Representative, 97th District Subscribed and sworn to before me, this 6th day of February, 1970. /s/ Maiodis F. Palmer, Notary Public, Georgia, State at Large. My Commission Expires Jan. 19, 1972. (Seal). Approved February 26, 1970. SOUTH FULTON SINGLE MUNICIPALITY STUDY COMMITTEE. No. 109 (House Resolution No. 846-1692). A Resolution. Creating the South Fulton single municipality study committee; to include each of the municipalities other than the City of Atlanta located in whole, or in part, in House Districts 97, 98 and 101 and that portion of the unincorporated area of Fulton County located in House Districts

Page 2170

97, 98 and 101 to consider the question of whether the residents of the affected area desire to become a part of a single municipality in South Fulton County; and for other purposes. Whereas, the General Assembly of the State of Georgia has had before it for consideration, the question of possible consolidation of governmental units within Fulton County, and; Whereas, the question of consolidation of governmental services is a matter of grave concern to the General Assembly of the State of Georgia and equally grave concern to the residents of the areas affected, and; Whereas, the true feeling of the residents of the affected area toward the creation of a single municipality in the southern portion of Fulton County can only be known by their vote after submission to them of a definite plan for merger. Now, therefore, be it resolved by the General Assembly of Georgia that there is hereby created the South Fulton Single Municipality Study Committee to be composed as follows: three (3) members of the House of Representatives chosen by the Speaker; two (2) members of the Senate chosen by the President of the Senate; two (2) residents of House District 97; two (2) residents of House District 98; and two (2) residents of House District 101, appointed by the Governor. The members of the committee shall elect a chairman, a secretary, and such other officers as they deem advisable. The committee shall adopt its own procedures for operation. The committee shall study and draft a plan for merger of the municipalities other than the City of Atlanta located in whole, or in part, in House Districts 97, 98 and 101 and such portion of the unincorporated area of Fulton County as is located in House Districts 97, 98 and 101 into a single municipality and shall prepare and have published in a newspaper of general circulation in said House Districts, at least thirty (30) days

Page 2171

prior to the next General Election, a proposed Charter for the creation of a municipality to include all of said area or so much thereof as shall approve said merger plan as hereinafter provided. The committee is authorized to hold public hearings. The committee shall make a report of its findings, including the proposed Charter and such proposed acts as are necessary to effect the governmental merger therein contemplated, together with the results of any referendum which may be held prior to the next session of the General Assembly of Georgia at which time said proposed legislation shall be considered and said committee shall stand abolished. Approved February 26, 1970. CITY OF DOUGLASCOMPENSATION OF MAYOR AND CITY COMMISSIONERS. No. 804 (House Bill No. 1398). An Act to amend an Act creating the charter for the City of Douglas, approved December 20, 1899 (Ga. L. 1899, p. 177), as amended, particularly by an Act approved March 13, 1957 (Ga. L. 1957, p. 2833), so as to change the compensation of the mayor and city commissioners; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the charter for the City of Douglas, approved December 20, 1899 (Ga. L. 1899, p. 177), as amended, particularly by an Act approved March 13, 1957 (Ga. L. 1957, p. 2833), is hereby amended by striking section 8 of the amendatory Act of 1957 in its entirety and inserting in lieu thereof a new section 8 of said amendatory Act, to read as follows:

Page 2172

Section 8. The mayor and each member of the board of commissioners shall receive a salary of twelve hundred ($1,200.00) dollars per annum, payable in equal monthly installments out of the funds of the City of Douglas. Salaries. 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 in which it becomes law without his approval. 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 regular 1970 Session of the General Assembly of Georgia, a bill to amend the Act creating the charter for the city of Douglas approved December 20, 1899 (Ga. L. 1899, p. 177) as amended so as to change the compensation of the mayor and city commissioners; and for other purposes. This 23rd day of December, 1969. George Jordan Representative, 55th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George Jordan who, on oath, deposes and says that he is Representative from the 55th District, and that the attached copy of notice of intention to introduce local legislation was published in The Coffee County Progress which is the official organ of Coffee County, on the following dates: January 8, 15, 22, 29, 1970. /s/ George Jordan Representative, 55th District
Page 2173

Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 27, 1970. MONTGOMERY COUNTYSALARIES OF CLERK OF COUNTY COMMISSIONERS AND ASSISTANT TO TAX COMMISSIONER. No. 805 (House Bill No. 1400). An Act to amend an Act repealing an Act creating a board of commissioners of roads and revenues for Montgomery County, and creating a new board of commissioners, approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2729), so as to change the compensation of the clerk of the board of commissioners; to authorize the board of commissioners to pay to the assistant to the tax commissioner an annual salary of up to $1,200.00; 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 repealing an Act creating a board of commissioners of roads and revenues for Montgomery County, and creating a new board of commissioners, approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2729), is hereby amended by striking section 13 in its entirety and inserting in lieu thereof a new section 13, to read as follows: Section 13. The person serving as clerk of the board of commissioners of roads and revenues of Montgomery County at the time this Act becomes effective is hereby

Page 2174

made and constituted the clerk of the board created by this Act, and he shall have such authority as may be delegated to him by the board. The clerk of the board shall serve for a like term as the members of the board, so long as his services are satisfactory to the board, and his successor shall be appointed by the board at the expiration of his term or at any time before such date of expiration, if for any reason the said office shall become vacant. The salary of the clerk of the Board shall not be more than $350.00 per month, paid from county funds, to be determined by the Board. Clerk. Section 2 . Said Act is further amended by adding a new section, to be designated as section 16-A, to read as follows: Section 16-A. The board of commissioners is hereby authorized to pay to the assistant to the tax commissioner of Montgomery County an annual salary of up to $1,200.00, payable in equal monthly installments from funds of Montgomery County, to be determined by the board. Assistant to tax commissioner. Section 3 . This Act shall become effective when approved by the Governor or when it may otherwise become law. 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, 1970 session of the General Assembly of Georgia, a bill to change the compensation of the clerk of the county commissioners of Montgomery County; to provide for employment of assistant personnel for the tax collector of Montgomery County; to provide an effective date; to repeal conflicting laws; and for other purposes. L. L. Pete Phillips Representative, 50th District
Page 2175

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, L. L. Pete Phillips 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 Mongomery Monitor which is the official organ of Montgomery County, on the following dates: January 16, 23, 30, 1970. /s/ L. L. Pete Phillips Representative, 50th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 27, 1970. COMMISSIONS ON SCHOOL TAXES IN CERTAIN COUNTIES (300,000 OR MORE). No. 806 (House Bill No. 1413). An Act to amend an Act applying to counties having a population of not less than 300,000 by the last or any future decennial census and directing the county commissioners thereof to pay to the board of education thereof all commissions which would have been retained by the tax commissioner or tax collector thereon upon the collection of county school taxes and paid over to the said county commissioner, approved February 23, 1956 (Ga. L. 1956, p. 2565), so as to make said Act applicable to counties having a population of not less than 500,000, by the last or any future decennial census; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2176

Be it enacted by the General Assembly of Georgia: Section 1 . An Act applying to counties having a population of not less than 300,000 by the last or any future decennial census and directing the county commissioners thereof to pay to the board of education thereof all commissions which would have been retained by the tax commissioner or tax collector thereon upon the collection of county school taxes and paid over to the said county commissioner, approved February 23, 1956 (Ga. L. 1956, p. 2565), is hereby amended by striking the following: Be it enacted by the General Assembly of Georgia: In any county having a population of not less than 300,000 by the last or any future decennial census of the United States:, and by inserting in lieu thereof the following: Be it enacted by the General Assembly of Georgia: In any county having a population of not less than 500,000 by the last or any future decennial census of the United States: Section 2 . This Act shall become effective when it is approved by the Governor or when it may otherwise become law. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 27, 1970. McDUFFIE COUNTYSALARIES OF NAMED OFFICIALS. No. 807 (House Bill No. 1418). An Act to amend an Act placing certain county officers of

Page 2177

McDuffie County on a salary basis in lieu of a fee basis, approved March 9, 1959 (Ga. L. 1959, p. 2568), as amended, so as to change the compensation of the clerk of the superior court, sheriff's deputies, the tax collector, the ordinary, and the coroner; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing certain county officers of McDuffie County on a salary basis in lieu of a fee basis, approved March 9, 1959 (Ga. L. 1959, p. 2568), as amended, is hereby amended by striking from section 2 the following: $6,500.00, and inserting in lieu thereof the following: $7,700.00, so that when so amended section 2 shall read as follows: Section 2. The clerk of the superior court of McDuffie County shall receive a salary of $7,700.00 per year. He shall also receive a contingent expense allowance of $4,800.00 per year. Both of said sums shall be paid to the clerk in equal monthly installments from the funds of McDuffie County. From the amount received as a contingent expense allowance, the clerk shall pay the clerical help which he employs to assist him in the performance of his duties. Clerk of superior court. Section 2 . Said Act is further amended by striking from section 3 the following: The sheriff is authorized to employ two deputy sheriffs, one of whom shall receive an annual salary of four thousand eight hundred ($4,800.00) dollars, and the other an annual salary of four thousand two hundred ($4,200.00) dollars, both payable in equal monthly installments from county funds.,

Page 2178

and inserting in lieu thereof the following: The sheriff is authorized to employ two deputy sheriffs, one of whom shall receive an annual salary of six thousand ($6,000.00) dollars, and the other an annual salary of five thousand four hundred ($5,400.00) dollars, both payable in equal monthly installments from county funds., so that when so amended section 3 shall read as follows: Section 3. The sheriff of McDuffie County shall receive an annual salary of seven thousand five hundred ($7,500.00) 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 six thousand ($6,000.00) dollars, and the other an annual salary of five thousand four hundred ($5,400.00), 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 ($2,500.00), payable 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 costs of feeding such prisoners. In addition to the sheriff's annual salary, he shall continue to receive the specified turnkey fees. Deputy sheriffs. Section 3 . 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 tax collector of McDuffie County shall be compensated in the sum of three thousand six hundred ($3,600.00) dollars per year, and in addition thereto, shall

Page 2179

receive the fees provided by a general law for the sale of motor vehicle license tags and the fees provided by section 3 of an Act approved February 11, 1955 (Ga. L. 1955, p. 176), as amended. In the event that the total compensation of the tax collector of McDuffie County from the sources set forth in this section shall be less than five thousand five hundred ($5,500.00) dollars in any year, it shall be the duty of the governing authority of McDuffie County to supplement the compensation of said tax collector so that the minimum amount which may be received by such official shall be five thousand five hundred ($5,500.00) dollars per year. Tax collector. Section 4 . Said Act is further amended by striking from section 5 the following: five thousand ($5,000.00) dollars, and inserting in lieu thereof the following: six thousand six hundred ($6,600.00) dollars, so that when so amended section 5 shall read as follows: Section 5. The ordinary of McDuffie County shall receive an annual salary of six thousand six hundred ($6,600.00) dollars per year. The tax receiver of McDuffie County shall receive an annual salary of two thousand five hundred ($2,500.00) dollars per year. The surveyor of McDuffie County shall receive an annual salary of two hundred ($200.00) dollars per year. Ordinary Section 5 . Said Act is further amended by striking from section 5A the following: four hundred ($400.00) dollars, and inserting in lieu thereof the following: six hundred ($600.00) dollars, so that when so amended section 5A shall read as follows:

Page 2180

Section 5A. The coronor of McDuffie County shall receive an annual salary of six hundred ($600.00) dollars per year. Coroner. Section 6 . 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 regular 1970 session of the General Assembly of Georgia, the necessary legislation to change the compensation of the members of the board of commissioners of McDuffie County, the deputy sheriffs of McDuffie County, and the clerk of the superior court, ordinary, tax collector and coroner of McDuffie County. Bobby W. Johnson Glenn S. Phillips Sam P. McGill 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 29th District, and that the attached copy of notice of intention to introduce local legislation was published in The McDuffie Progress which is the official organ of McDuffie County, on the following dates: January 15, 22, 29, 1970. /s/ Bobby W. Johnson Representative, 29th District, Post 2 Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 27, 1970.

Page 2181

McDUFFIE COUNTYCOMPENSATION OF COUNTY COMMISSIONERS. No. 808 (House Bill No. 1420). An Act to amend an Act repealing an Act creating a commissioner of roads and revenues for McDuffie County and creating a three-member board of commissioners of roads and revenues for McDuffie County, approved February 16, 1955 (Ga. L. 1955, p. 2331), so as to change the compensation of the chairman and members of said board; to provide for all matters relative to 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 creating a commissioner of roads and revenues for McDuffie County and creating a three-member board of commissioners of roads and revenues for McDuffie County, approved February 16, 1955 (Ga. L. 1955, p. 2331), is hereby amended by striking there-from section 7 in its entirety and inserting in lieu thereof a new section 7, to read as follows: Section 7. The chairman of the board shall be compensated in the amount of seven thousand, two hundred ($7,200.00) dollars per annum, to be paid in equal monthly installments from the funds of McDuffie County, and the chairman shall devote full time to the duties of his office. The remaining two members of the board shall be compensated in the amount of six hundred ($600.00) dollars per annum, to be paid in equal monthly installments from the funds of McDuffie 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 regular 1970 session of the General Assembly of Georgia, the necessary legislation to change the compensation of the members of the board of commissioners of McDuffie County, the deputy sheriffs of McDuffie County, and the

Page 2182

clerk of the superior court, ordinary, tax collector and coroner of McDuffie County. Bobby W. Johnson Glenn S. Phillips Sam P. McGill 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 29th District, and that the attached copy of notice of intention to introduce local legislation was published in The McDuffie Progress which is the official organ of McDuffie County on the following dates: January 15, 22, 29, 1970. /s/ Bobby W. Johnson Representative, 29th District, Post 2 Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 27, 1970. UNION COUNTYORDINARY PLACED ON SALARY BASIS. No. 809 (House Bill No. 1503). An Act to abolish the present mode of compensating the ordinary of Union County, known as the fee system; to provide in lieu thereof an annual salary for said officer;

Page 2183

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; to provide for all matters relative to the foregoing; to provide an effective date; to provide that this Act shall become effective before said date under certain circumstances; 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 Union County, known as the fee system, is hereby abolished, and in lieu thereof, said officer shall receive an annual salary of $9,600.00, to be paid in equal monthly installments from the funds of Union County. Salary. Section 2 . After the effective date of this Act, the ordinary of Union 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 services in any capacity in his office, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, said officer shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the preceding month by said officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 3 . The necessary operating expenses for the office of said ordinary, 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 repaid, replacement and maintenance thereof,

Page 2184

as may be reasonably required in discharging the official duties of his 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 Union County. Office expenses, etc. Section 4 . This Act shall become effective on January 1, 1973; provided, however, in the event the office of Ordinary of Union County becomes vacant at any time prior to that date for any reason, then this Act shall become effective as of the date of the occurrence of said vacancy. Effective date. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill to change the method of compensating the ordinary of Union County from the fee system to the salary system; to provide for all matters relative thereto; to provide an effective date; and for other purposes. This 5 day of January, 1970. Carlton H. Colwell Representative, 5th District 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 8, 15, 22, 1970.

Page 2185

/s/ Carlton H. Colwell Representative, 5th District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 27, 1970. BULLOCH COUNTYCLERICAL ASSISTANCE FOR BOARD OF COUNTY COMMISSIONERS. No. 810 (House Bill No. 1512). 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, so as to change the compensation of the clerical employee; 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, is hereby amended by striking from section 2 thereof the following: Four thousand eight hundred dollars ($4,800.00) per annum, and inserting in lieu thereof the following: Five thousand four hundred dollars ($5,400.00) per annum, so that when so amended, section 2 shall read as follows:

Page 2186

Section 2. The salary of the chairman and clerk of said board shall be eight thousand five hundred dollars ($8,500.00) per annum, payable in equal monthly installments, and the salary of the other two board members shall be nine hundred dollars ($900.00) per annum, payable in equal monthly installments. The chairman and clerk shall devote full time to the duties of said office. The board shall have the right to furnish an automobile for the chairman and clerk to provide for his transportation while on county business. The chairman and clerk of said board shall have the right to expend a sum not to exceed five thousand four hundred dollars ($5,400.00) per annum for clerical assistants, 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 Intent to Apply for Passage of Local Bill. State of Georgia, Bulloch County. Notice is hereby given that we shall introduce a bill in the 1970 session of the General Assembly of Georgia to provide an increase for secretarial assistance for the board of commissioners of Bulloch County, Georgia, to a maximum of $5,400.00 per annum; an increase for the tax commissioner's assistants of Bulloch County, Georgia, for the first assistant to a maximum of $4,800.00 per annum and for the second assistant to a maximum of $4,200.00 per annum; an increase for the salaries of assistants in the clerk's office of Bulloch Superior Court for the deputy clerk to a maximum of $4,800.00 per annum, the docket clerk to a maximum of $4,200.00 per annum and typist to a maximum of $3,300.00 per annum; an increase in compensation for secretarial assistance for court of ordinary of Bulloch County, Georgia, to a maximum of $3,000.00 per annum; an increase of compensation for dieting prisoners at Bulloch County jail to $2.00 per day per person; for all salaries and compensations mentioned above to be effective as of January 1, 1970 and paid in equal monthly installments

Page 2187

from the fund of Bulloch County, Georgia; to repeal conflicting laws; and for other purposes. This 23rd day of December, 1969. Jones Lane Paul Nessmith Sr., and H. Walstein Parker, Representatives Georgia General Assembly, District 44 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jones Lane who, on oath, deposes and says that he is Representative from the 44th District, and 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: January 1, 8 15, 1970. /s/ Jones Lane Representative, 44th District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 27, 1970. McDUFFIE COUNTYSMALL CLAIMS COURT. No. 811 (House Bill No. 1544). An Act to create and establish a Small Claims Court in and

Page 2188

for McDuffie 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 judge of said court; to provide that the judge of said court shall be exempt from jury duty in the superior court and any other court existing or that may be created and established in said county; 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 service of summons 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 provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . There is hereby created and established a Small Claims Court in and for McDuffie County. Said 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 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 the laws of the State of Georgia. Created, etc. Section 2 . Any person appointed as a judge of the Small Claims Court created by this Act must be a resident of McDuffie County, at least twenty-two years of age, have

Page 2189

completed a high school education, 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 the county. 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 McDuffie 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 unable to serve. 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.

Page 2190

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 the 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, specially 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 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 the 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.

Page 2191

(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 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. Claims. 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 its merits. Trials.

Page 2192

(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 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. Collection of judgments. Section 13 . The judge of the Superior Court of McDuffie County may from time to time make rules for a simple, inexpensive and speedy procedure to effectuate the purposes

Page 2193

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 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 summons 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 Code Section 24-804 and give the bond prescribed in Code 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 general law for appeals contained in Code Chapter 6-1 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.

Page 2194

Section 17 . Until otherwise provided by the rules of the 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: Statement of Claim (Here the plaintiff, or at his request the court, will insert a statement of the plaintiff's claim, and the original to be filed with the court, may if action is on a contract, express or implied, be verified by the plaintiff or his agent, as follows:) State of Georgia County of..... ..... being first duly sworn on oath, says the foregoing is a just and true statement of the amount owing by defendant or plaintiff, exclusive of all setoffs and just grounds of defense. ..... Plaintiff (or Agent)

Page 2195

You are hereby notified that..... has made a claim and is requesting judgment against you in the sum of..... dollars ($.....), as shown by the foregoing statement. The court will hold a hearing upon this claim on..... 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 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.

Page 2196

..... Judge-Clerk of the Small Claims Court of McDuffie County. (Seal). Section 18 . The Governor shall appoint on or before the effective date of this Act a duly qualified person to serve as the judge of said court for a term of office of four years and until his successor is duly appointed and qualified. Appointment af judge. Section 19 . All office space and courtroom facilities and 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. Office space, etc. Section 20 . The State Librarian is hereby authorized and directed to furnish the Small Claims Court, without cost to the court or the county, all volumes of Georgia Laws, beginning with the laws of 1967. Ga. Laws. 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. No terms, etc.

Page 2197

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. Garnishment. Section 23 . The judge of said 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 of court. Section 24 . The fees of the 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 per cent (10%) of the first $250.00 and five percent (5%) on all sums over that amount, with a minimum of five dollars. Fees. Section 25 . The provisions of this Act shall become effective on December 1, 1970. Effective date. Section 26 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2198

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to create a small claims court for McDuffie County; and for other purposes. This 16 day of January, 1970. Bobby W. Johnson Representative, 29th District 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 29th District, and that the attached copy of notice of intention to introduce local legislation was published in The McDuffie Progress which is the official organ of McDuffie County, on the following dates: January 22, 29; February 5, 1970. /s/ Bobby W. Johnson Representative, 29th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 27, 1970. GLASCOCK COUNTYSMALL CLAIMS COURT. No. 812 (Home Bill No. 1545). An Act to create and establish a Small Claims Court in and

Page 2199

for Glascock 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 judge of said court; to provide that the judge of said court shall be exempt from jury duty in the superior court and any other court existing or that may be created and established in said county; 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 service of summons 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 in and for Glascock County. Said 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 jurisdication to be concurrent with the jurisdiction of any other court or courts now or hereafter established in said county. Said jurisdiction shall include the power to issue writs of garnishment and attachment and, in addition to the powers herein specifically granted, all the powers granted to justices of the peace by the laws of the State of Georgia. Created, etc. Section 2 . Any person appointed as a judge of the Small Claims Court created by this Act must be a resident of Glascock County, at least twenty-two years of age, and must be a person of outstanding character and integrity. Judge.

Page 2200

All other officers appointed or employed by said court now or hereafter provided must be at least twenty-one (21) years of age and must be residents of the county. 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 Glascock 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 unable to serve. 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 the Small Claims Court; or by registered mail or certified with receipt; or by any person not a party to or otherwise interested in

Page 2201

the suit, specially 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 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.

Page 2202

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 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. Claims. 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 its 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.

Page 2203

(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. Setoffs. 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. Collection of judgments. Section 13 . The judge of the Superior Court of Glascock 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.

Page 2204

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 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 summons 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 costables. All such bailiffs shall, within five days from their appointment as such, take and subscribe the oath of office as prescribed in Code Section 24-804 and give the bond prescribed in Code 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 [Illegible Text] 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 general law for appeals contained in Code Chapter 6-1 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 the rules of the 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 2205

Statement of Claim (Here the plaintiff, or at his request the court, will insert a statement of the plaintiff's claim, and the original to be filed with the court, may if action is on a contract, express or implied, be verified by the plaintiff or his agent, as follows:) State of Georgia County of..... .....being first duly sworn on oath, says the foregoing is a just and true statement of the amount owing by defendant or plaintiff, exclusive of all setoffs and just grounds of defense. ..... Plaintiff (or Agent) Sworn and subscribed before me, this.....day of....., 19...... ..... Notary Public (or Attesting Official)

Page 2206

You are hereby notified that.....has made a claim and is requesting judgment against you in the sum of.....dollars ($.....), as shown by the foregoing statement. The court will hold a hearing upon this claim on.....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 the time of hearing. If you wish to have witnesses summoned, see the court at once for assistance. If you admit the claim, but desire additional time to pay, you must come to the hearing in person and state the circumstances to the court. You may come with or without an attorney. ..... Judge-Clerk of the Small Claims Court of Glascock County (Seal).

Page 2207

Section 18 . The Governor shall appoint a duly qualified person, who shall have at least a high school education, to serve as the judge of said court for a term of office of four years and until his successor is duly appointed and qualified. Appointment of judge. Section 19 . All office space and courtroom facilities and 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. Office space, etc. Section 20 . The State Librarian is hereby authorized and directed to furnish the Small Claims Court, without cost to the court or the county, all volumes of Georgia Laws, beginning with the laws of 1967. Ga. Laws. 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. No terms, etc. 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;

Page 2208

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. Garnishment. Section 23 . The judge of said 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 of court. Section 24 . The fees of the 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 per cent (10%) of the first $250.00 and five per cent (5%) on all sums over that amount, with a minimum of five dollars. Fees. Section 25 . All laws and parts of laws in conflict 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 1970 Session of the General Assembly of Georgia, a bill to create a small claims court for Glascock County; and for other purposes. This 16th day of January, 1970.

Page 2209

/s/ Bobby W. Johnson Representative, 29th District 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 29th District, and that the attached copy of notice of intention to introduce local legislation was published in the Gibson Record and Guide which is the official organ of Glascock County, on the following dates: January 23, 30 and February 6, 1970. /s/ Bobby W. Johnson Representative, 29th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 27, 1970. ECHOLS COUNTYSHERIFF'S SALARY. No. 813 (House Bill No. 1560). An Act to amend an Act placing the sheriff of Echols County on an annual salary in lieu of the fee system of compensation, approved March 30, 1965 (Ga. L. 1965, p. 2918), so as to change the ceiling on the salary of the sheriff; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2210

Section 1 . An Act placing the sheriff of Echols County on an annual salary in lieu of the fee system of compensation, approved March 30, 1965 (Ga. L. 1965, p. 2918), 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 shall receive an annual salary which shall be fixed by the governing authority of Echols County at not less than $3,600.00 nor more than $6,000.00, payable in equal monthly installments from the funds of Echols 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 1970 session of the General Assembly of Georgia a bill to amend House Bill Number 604, Georgia Laws 1965 Session, pp. 2918-2920, to provide an increase in the ceiling placed on the salaries of the sheriffs of Echols County, and to provide the procedure connected with the foregoing and to affix the effective date thereof and for other purposes. Jim T. Bennett, Jr. Representative, Dist. 71, Post 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jim T. Bennett, 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 Valdosta Daily Times which is the official organ of Echols County, on the following dates: January 9, 16, 23, 1970. /s/ Jim T. Bennett, Jr. Representative, 71st District
Page 2211

Sworn to and subscribed before me, this 20th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 27, 1970. CITY OF SUMMERVILLEAPPEALS FROM RECORDER'S COURT. No. 814 (House Bill No. 1606). An Act to amend an Act consolidating the laws chartering the City of Summerville, in the County of Chattooga, and granting a new charter therefor, approved March 28, 1961 (Ga. L. 1961, p. 2658), as amended, so as to provide for certiorari directly from decisions rendered in the mayor's or recorder's court of the City of Summerville; to provide for appeals to the mayor and council from decisions rendered in said court; to provide for bonds for appeal before the mayor and council; to repeal conflicting laws; to provide for all matters relative to the foregoing; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act consolidating the laws chartering the City of Summerville, in the County of Chattooga, and granting a new charter therefor, approved March 28, 1961 (Ga. L. 1961, p. 2658), as amended, is hereby amended by adding to section 15 a new subsection, to be known as subsection (J), to read as follows: (J) Any person convicted in the mayor's or recorder's court may obtain certiorari directly from the decision of the officer presiding in said court under the rules as provided by the general laws of this State for certiorari from decisions

Page 2212

of justices' courts, or he may waive his right to apply for certiorari, and may, within four days from rendition of the decision in the mayor's or recorder's court, enter an appeal to the mayor and city council without payment of cost, who shall hear the case de novo, and their decision shall be final. There shall be no certiorari from the decision of the mayor and council. The mayor or mayor pro tempore, should he be presiding in said court, shall not be disqualified to act with the city council hearing the appeal. Before any person shall appeal to the mayor and council he shall, as a condition precedent to said appeal, give bond in an appropriate amount, said bond to be approved by the officer presiding in the mayor's or recorder's 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 that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to amend an Act creating a new charter for the City of Summerville, approved March 28, 1961 (Ga. L. 1961, p. 2658), as amended, so as to provide for appeals from the recorder's court of the City of Summerville; and for other purposes. This 20th day of January, 1970. James H. Floyd Representative, 7th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James H. Floyd who, on oath, deposes and says that he is Representative from the 7th District, and that the attached copy of notice of intention to introduce local legislation was published in The Summerville News which is the official organ of Chattooga

Page 2213

County, on the following dates: January 22, 29; February 5, 1970. /s/ James H. Floyd Representative, 7th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved February 27, 1970. CHATTOOGA COUNTYDEPUTY SHERIFFS, ETC. No. 815 (House Bill No. 1607). An Act to amend an Act placing the sheriff of Chattooga County upon an annual salary, approved March 18, 1964 (Ga. L. 1964, p. 2996), as amended, particularly by an Act approved March 21, 1968 (Ga. L. 1968, p. 2792), so as to change the compensation of the deputies; to authorize two additional deputies; to change the compensation of the jailer; 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 Chattooga County upon an annual salary, approved March 18, 1964 (Ga. L. 1964, p. 2996), as amended, particularly by an Act approved March 21, 1968 (Ga. L. 1968, p. 2792), is hereby amended by striking in its entirety section 2 and substituting in lieu thereof a new section 2 to read as follows: Section 2. The sheriff shall be authorized to appoint one

Page 2214

chief deputy to assist him in the performance of his duties and fix the compensation of such deputy not to exceed $6,000 per annum, which compensation shall be paid in equal monthly installments from the funds of Chattooga County. He shall also be authorized to employ three additional deputies and fix their compensation at a figure not to exceed $5,600 per annum for each deputy, which compensation shall be paid in equal monthly installments from the funds of Chattooga County. He is also authorized to employ a jailer and fix his compensation at a figure not to exceed $4,800 per annum, which compensation shall be paid in equal monthly installments from the funds of Chattooga County. Said jailer shall act as clerk for the sheriff's office and shall keep complete, adequate and current records for said office and shall submit such records to the governing authority of Chattooga County on a monthly basis. Section 2 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. 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 regular 1970 Session of the General Assembly of Georgia, a bill to change the number and compensation of certain personnel employed within the office of the sheriff of Chattooga County; and for other purposes. This 12 day of January, 1970. James H. Floyd Representative, 7th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James H. Floyd who,

Page 2215

on oath, deposes and says that he is Representative from the 7th District, and that the attached copy of notice of intention to introduce local legislation was published in The Summerville News which is the official organ of Chattooga County, on the following dates: January 15, 22 29, 1970. /s/ James H. Floyd, Representative, 7th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved February 27, 1970. LIBERTY COUNTYSALARIES OF SHERIFF AND DEPUTY SHERIFFS, ETC. No. 816 (House Bill No. 1614). An Act to amend an Act providing for the compensation of the sheriff and clerk of the Superior Court of Liberty County, approved February 16, 1955 (Ga. L. 1955, p. 2340), as amended, so as to change the compensation of the sheriff; to change the compensation of full-time deputy sheriffs; to change the compensation of part-time deputy sheriffs; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing for the compensation of the sheriff and clerk of the Superior Court of Liberty County, approved February 16, 1955 (Ga. L. 1955, p. 2340),

Page 2216

as amended, is hereby amended by striking therefrom section 4 in its entirety and inserting in lieu thereof a new section 4, which shall read as follows: Section 4. The sheriff of Liberty County shall be compensated in the amount of $10,800.00 per annum, to be paid in equal monthly installments from the funds of Liberty County. This compensation shall be in lieu of the fees which said sheriff has heretofore received. Such compensation shall be all-inclusive, and the sheriff shall receive no other compensation for any services he performs in any capacity or in any court, except as provided in this Act. Full-time deputies shall be compensated in the amount of $500.00 per month as salary. In addition to the salary herein provided for, the full-time deputy sheriffs shall receive a supplemental compensation of $100.00 per month for subsistence allowance. Said salary and subsistence allowance shall be paid from the funds of Liberty County. Part-time deputies shall be compensated in the amount of $150.00 per month, to be paid from the funds of Liberty County. The county commissioners of Liberty County shall furnish adequate transportation to the full-time deputies, or in lieu thereof, shall compensate such deputies at the rate of ten (10) cents per mile for actual miles traveled inside Liberty County while in the performance of their duties. The sheriff and any deputy shall be entitled to and shall receive mileage allowance at the rate of ten (10) cents per mile for actual miles traveled outside Liberty County when in the performance of their duties when not using a county vehicle. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Pursuant to resolution of the commissioners of roads and revenues of Liberty County, Georgia, legislation will be introduced at the regular 1970 session of the General Assembly of Georgia to change the compensation of the following officers and employees of Liberty County, Georgia: clerk of superior court, deputy clerk of superior court, the judge of the City Court of Hinesville, the sheriff of Liberty

Page 2217

County, the deputy sheriffs of Liberty County, the part-time deputy sheriffs of Liberty County, the solicitor of the City Court of Hinesville, secretarial assistance for the solicitor of the City Court of Hinesville, the ordinary of Liberty County, secretarial assistance for the ordinary of Liberty County, the tax commissioner of Liberty County, the deputy tax commissioner of Liberty, and the coroner of Liberty County. Charles M. Jones Representative, 59th 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 59th District, and that the attached copy of notice of intention to introduce local legislation was published in The Liberty County Herald which is the official organ of Liberty County, on the following dates: January 8, 15 22, 1970. /s/ Charles M. Jones Representative, 59th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 27, 1970. MARION COUNTYSALARIES OF SHERIFF AND DEPUTY SHERIFF. No. 817 (House Bill No. 1619). An Act to amend an Act abolishing the fee system of compensating

Page 2218

the sheriff of Marion County and providing in lieu thereof an annual salary for said officer, approved March 30, 1965 (Ga. L. 1965, p. 2828) so as to change the provisions relating to the compensation of the sheriff and the deputy sheriff; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act abolishing the fee system of compensating the sheriff of Marion County and providing in lieu thereof an annual salary for said officer, approved March 30, 1965 (Ga. L. 1965, p. 2828), is hereby amended by striking from section 2 the following: six thousand ($6,000.00) dollars and inserting in lieu thereof the following: eight thousand ($8,000.00) dollars, so that when so amended, section 2 shall read as follows: Section 2. The sheriff of Marion County shall be compensated in an amount of eight thousand ($8,000.00) dollars per annum to be paid in equal monthly installments from the funds of Marion County. The sheriff of Marion County is hereby authorized to receive rewards which he may be entitled to receive notwithstanding the capacity in which such sheriff was acting at the time of becoming entitled to such rewards and any such rewards are hereby determined to be a part of the salary of such sheriff notwithstanding any other salary to which such sheriff is herein authorize dto receive. Sheriff. Section 2 . Said Act is further amended by striking from section 8 the following: four thousand two hundred ($4,200.00) dollars and inserting in lieu thereof the following: six thousand ($6,000.00) dollars, so that when so amended, section 8 shall read as follows: Section 8. The sheriff of Marion County is hereby authorized to appoint one full-time deputy who shall be compensated in an amount of six thousand ($6,000.00) dollars per annum to be paid in equal monthly installments from the funds of Marion County. The governing authority of Marion County shall not be authorized to provide compensation

Page 2219

for any other personnel for said sheriff, but the sheriff of Marion County shall nevertheless be authorized to appoint such additional deputy sheriffs and jailers as he may deem necessary, provided provisions are made by him for their compensation out of funds not belonging to Marion County or from funds to which Marion County is entitled. Deputy sheriff. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be legislation introduced in the 1970 session of the Georgia General Assembly, a local bill changing the compensation of the deputy sheriff of Marion County, Marion County, Georgia. Lucius Black Representative, 45th District, Post One Ward Edwards Representative, 45th District, Post Two Marion County Commissioners Jimmy Lowe, Chairman Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ward Edwards 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 Marion County Patriot which is the official organ of Marion County, on the following dates: January 22 29; February 5, 1970. /s/ Ward Edwards Representative, 45th District
Page 2220

Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 27, 1970. MARION COUNTYTAX COMMISSIONER'S SALARY. No. 818 (House Bill No. 1620). An Act to amend an Act consolidating the offices of tax receiver and tax collector of Marion County into the office of tax commissioner, approved August 11, 1925 (Ga. L. 1925, p. 702), as amended, particularly by an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2805), and by an Act approved February 27, 1962 (Ga. L. 1962, p. 2411), 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 consolidating the offices of tax receiver and tax collector of Marion County into the office of tax commissioner, approved August 11, 1925 (Ga. L. 1925, p. 702), as amended, particularly by an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2805), and by an Act approved February 27, 1962 (Ga. L. 1962, p. 2411), is hereby amended by striking from section 2 the following: five thousand ($5,000.00) and inserting in lieu thereof the following: six thousand ($6,000.00), so that when so amended, section 2 shall read as follows: Section 2. Be it further enacted by the authority of the same, that said tax commissioner as aforesaid shall perform all the duties which are now performed by the tax receiver

Page 2221

and tax collector of Marion County and shall receive as compensation therefor the sum of six thousand ($6,000.00) dollars per annum, the same to be paid in monthly installments, and the county commissioners of roads and revenues of Marion County are hereby authorized to levy and collect a tax upon all the property of said county sufficient to pay said salary to fixed. Salary. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be legislation introduced in the 1970 session of the Georgia General Assembly, a local bill changing the compensation of the tax commissioner of Marion County, Marion County, Georgia. Lucius Black, Representative, 45th District. Post One Ward Edwards, Representative, 45th District, Post Two Marion County Commissioners Jimmy Lowe, Chairman Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ward Edwards 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 Marion County Patriot which is the official organ of Marion County, on the following dates: January 22 29; February 5, 1970. /s/ Ward Edwards, Representative, 45th District
Page 2222

Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 27, 1970. CITY OF WAYCROSSSALARIES OF MAYOR AND CITY COMMISSIONERS. No. 819 (House Bill No. 1698). An Act to amend an Act creating and establishing a new charter for the City of Waycross in the County of Ware, approved August 17, 1909 (Ga. L. 1909, p. 1456), as amended, particularly by an Act approved August 16, 1922 (Ga. L. 1922, p. 1087), and an Act approved February 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2103), so as to authorize the city commission to fix the salary of the mayor within a certain salary range; to authorize the commission to fix the compensation of the other members of the commission within a certain salary range; to specify the only time at which the compensation of the mayor or the other members of the commission may be changed; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating and establishing a new charter for the City of Waycross in the County of Ware, approved August 17, 1909 (Ga. L. 1909, p. 1456), as amended, particularly by an Act approved August 16, 1922 (Ga. L. 1922, p. 1087), and an Act approved February 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2103), is hereby amended by striking section 9 of the Amendatory Act of 1922 in its entirety and inserting in lieu thereof a new section 9 to read as follows:

Page 2223

Section 9. The city commission shall fix the salary of the mayor in an amount not less than $600.00 per annum and not more than $3,600.00 per annum. The commission shall fix the compensation of each of the other members of the commission in an amount not less than $600.00 per annum and not more than $2,400.00 per annum. The salary of the mayor and the other members of the commission as fixed by the commission shall be paid in equal monthly installments from the funds of the City of Waycross. The commission shall fix the compensation of the mayor and each of the other members of the commission by majority vote at their first meeting after the effective date of this Act and at their first meeting in each calendar year and at no other time. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Ware County. Before me, the undersigned officer, duly authorized by law to administer oaths, personally appeared Jack Williams, Jr., editor and publisher of Waycross Journal-Herald, the official organ of the City of Waycross and the newspaper published in Ware County, Georgia, wherein sheriff's sales are advertised and which has a general circulation in Ware County, who, first being sworn, on oath, states that the above and foregoing notice of intention to apply for passage of local legislation was published in the Waycross Journal-Herald in its issues of January 24, 31 and February 7, 1970. /s/ Jack Williams, Jr. Notice of Proposed Local Legislation. Notice is hereby given of the intention to apply to the General Assembly of Georgia at its session beginning in January, 1970, for the enactment of a local bill to amend the charter of the City of Waycross so as to change the authorized

Page 2224

compensation of the mayor and members of the commission of the City of Waycross; and for other purposes. City of Waycross by R. W. Willingham, Mayor Sworn to and subscribed before me, this 7th day of February, 1970. /s/ Donna J. Harkleroad, Notary Public, Georgia, State at Large. My Commission Expires Oct. 21, 1973. (Seal). Approved February 27, 1970. WARE COUNTYSALARIES OF COUNTY COMMISSIONERS. No. 820 (House Bill No. 1736). An Act to amend an Act creating a board of commissioners of Ware County, approved April 15, 1963 (Ga. L. 1963, p. 2237), so as to authorize the board of commissioners to fix the salary of the chairman within a certain salary range; to authorize the board to fix the compensation of the other members of the board within a certain salary range; to specify the only time at which the compensation of the chairman or the other members of the board may be changed; 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 Ware County, approved April 15, 1963 (Ga. L. 1963, p. 2237), is hereby amended by striking section 9 in its entirety and inserting in lieu thereof a new section 9 to read as follows:

Page 2225

Section 9. The board of commissioners shall fix the salary of the chairman of the board in an amount not less than $9,000.00 per annum and not more than $10,800.00 per annum. The board of commissioners shall fix the compensation of each of the other members of the board in an amount not less than $600.00 per annum and not more than $2,400.00 per annum. The salary of the chairman and the compensation of the other members of the board as fixed by the board shall be paid in equal monthly installments from the funds of Ware County. The board of commissioners shall fix the compensation of the chairman and each of the other members of the board by majority vote at their first meeting after the effective date of this Act and at their first meeting in each calendar year and at no other time. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Proposed Local Legislation. Notice is hereby given of the intention to apply to the General Assembly of Georgia at its session beginning in January 1970, for the enactment of a local bill to amend the act creating the Ware County commission so as to change the authorized compensation of the chairman and members of the commission of Ware County, and for other purposes. /s/ Joel Tanner Chairman Ware County Commission. Delman L. Minchew Ware County Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ottis Sweat, Jr. and Harry D. Nixon, who, on oath, depose and say that they are Representatives from the 65th District, and that the attached copy of notice of intention to inroduce local legislaion was published in the Waycross Journal-Herald, which

Page 2226

is the official organ of Ware County, on the following dates: January 31 and February 7 14, 1970. /s/ Ottis Sweat, Jr. Representative, 65th District /s/ Harry D. Dixon Representative, 65th District Sworn to and subscribed before me, this 16th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 27, 1970. CITY OF GROVETOWNCHARTER AMENDED. No. 825 (House Bill No. 1674). An Act to amend an Act incorporating the City of Grovetown in the County of Columbia and State of Georgia, approved March 9, 1959 (Ga. L. 1959, p. 2223), so as to change the provisions relating to the compensation of the mayor and members of the city council; to change the name of the police court to the city court; to provide that municipal primaries and elections and the procedures pertaining thereto shall be conducted and performed in conformity with the Municipal Election Code; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the City of Grovetown in the County of Columbia and State of Georgia, approved March 9, 1959 (Ga. L. 1959, p. 2223), is hereby amended by

Page 2227

striking in its entirety section 8 and substituting in lieu thereof a new section 8 to read as follows: Section 8. Be it further enacted by the authority aforesaid, that the mayor of said City of Grovetown shall receive a salary, to be fixed by the Council, which shall be a minimum of $600.00 per annum; and each member of council shall receive a salary, to be fixed by the council, which shall be a minimum of $120.00 per annum. The mayor and council shall meet for the purpose of transacting business for said city only at the city hall as now or hereafter established. The mayor and council, by ordinance or resolution, shall fix the time for the holding of regular meetings for the transaction of business, and the mayor, or in his absence from the city, or sickness, the mayor pro tem. may call special meetings of the council under such rules and regulations as the mayor and council may fix. Salaries of mayor and councilmen. Section 2 . Said Act is further amended by striking the words police court wherever the same appear in sections 9, 10, 12, 13 and 34 and inserting in lieu thereof the words City Court. City court. Section 3 . Said Act is further amended by adding between sections 34 and 35 a new section to be known as section 34A and to read as follows: Section 34A. Notwithstanding any other provisions of this Act to the contrary, municipal primaries and elections and the procedures pertaining thereto shall be conducted and performed in conformity with the Municipal Election Code, and if any provisions of this charter are in conflict with said Code, the provisions of said Code shall prevail. Elections. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Amending the Charter of the City of Grovetown. Notice is hereby given that there will be introduced in the January, February, 1970, session of the General Assembly

Page 2228

of Georgia, a bill to amend the Charter of the City of Grovetown (Ga. L. 1959, p. 2223, et. seq.) as heretofore created and amended. So as to provide that the mayor of said City of Grovetown receives a salary to be fixed by the council, which shall be a minimum of $600.00 per annum; And so as to provide that each member of the city council shall receive a salary, to be fixed by said council, which shall be a minimum of $120.00 per annum; So as to provide that all persons desiring to run for an elected office in said city, shall file a written statement together with a qualification fee of $25.00 for those persons desiring to run for the office of mayor, and $20.00 for those persons desiring to run for any office on the city council. Said amount being deposited with the city clerk stating the office for which they are offering, at least by 12:00 o'clock noon, Eastern Standard Time on the 30th day prior to said election; So as to provide that the voter registration books shall be closed 30 days prior to any election; So as to provide that the names of voters shall be alphabetically arranged in one register, as nearly as possible, and to delete that portion requiring that parties of different races register in separate books. So as to provide that any parties for an elective office wishing to contest an election shall have written five (5) days after the result of said election is posted to file a notice of contest with the city clerk after the managers have completed the counting of the votes, setting forh all the grounds of contest, and paying $25.00 in advance to the city clerk as cost, deleting that portion of the city charter which requires that a party wishing to contest an election file his contest notice within 24 hours after the managers have completed the counting of said votes; So as to provide that the police court for the City of Grovetown shall have its name changed to the city court of Grovetown; To repeal conflicting laws and for other purposes. This 20th day of January, 1970. /s/ Lindsey Newman, Mayor City of Grovetown /s/ James E. Williams, City Clerk, City of Grovetown
Page 2229

Jim Blanchard, Jr. City Attorney for Grovetown, Columbia County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Glenn S. Phillips who, on oath, deposes and says that he is Representative from the 29th District, and that the attached copy of notice of intention to introduce local legislation was published in The Columbia News which is the official organ of Columbia County, on the following dates: January 22 29; February 5, 1970. /s/ Glenn S. Phillips Representative, 29th District Sworn to and subscribed before me, this 11th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 2, 1970. HARALSON COUNTYSALARY OF TAX COMMISSIONER'S CLERICAL ASSISTANT. No. 826 (House Bill No. 1678). An Act to amend an Act consolidating the offices of tax receiver and tax collector of Haralson County into the office of tax commissioner of Haralson County, approved

Page 2230

March 21, 1958 (Ga. L. 1958, p. 2917), as amended by an Act approved February 28, 1966 (Ga. L. 1966, p. 2618), so as to change the compensation of the clerical assistant 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 consolidating the offices of tax receiver and tax collector of Haralson County into the office of tax commissioner of Haralson County, approved March 21, 1958 (Ga. L. 1958, p. 2917), as amended by an Act approved February 28, 1966 (Ga. L. 1966, p. 2618), is hereby amended by striking from section 4A the words, symbols and figure seventy-five dollars ($75.00) and inserting in lieu thereof the words, symbols and figure one hundred ($100.00) dollars so that section 4A, when so amended, shall read as follows: Section 4A. The tax commissioner is authorized to employ a clerical assistant to assist him in the performance of his official duties. Said clerk shall be compensated by a weekly salary of one hundred ($100.00) dollars per week, payable from the funds of Haralson County. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the Regular 1970 Session of the General Assembly of Georgia, a Bill to change the compensation of the clerical assistant of the tax commissioner of Haralson County; to provide for an effective date; and for other purposes. This the 21st day of January, 1970. /s/ Thomas B. Murphy, Representative, District 19, Post 1
Page 2231

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas B. Murphy who, on oath, deposes and says that he is Representative from the 19th District, and that the attached copy of notice of intention to introduce local legislation was published in the Haralson County Tribune which is the official organ of Haralson County, on the following dates: January 22, 29, and February 4, 1970. /s/ Thomas B. Murphy Representative, 19th District Sworn to and subscribed before me, this 11th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 2, 1970. GEORGIA MILITARY COLLEGEPOWERS OF BOARD OF TRUSTEES. No. 829 (Senate Bill No. 412). An Act to amend an Act providing for a Board of Trustees of the Georgia Military College, approved August 1, 1922 (Ga. L. 1922, p. 110), as amended by an Act approved January 31, 1946 (Ga. L. 1946, p. 217), so as to authorize and grant the said Board certain powers to deal with properties and assets, to borrow money and to secure the same by mortgage or deed to secure debt, or by other methods of encumbrance; to authorize said Board to deal in real and personal property; to authorize said Board to prescribe fees and charges for students and to prescribe

Page 2232

appropriate military uniforms; to hold the trustees and officers harmless from liability; to provide legislative intent; 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 providing for a Board of Trustees of Georgia Military College, approved August 1, 1922 (Ga. L. 1922, p. 110), as amended by an Act approved January 31, 1946 (Ga. L. 1946, p. 217), is hereby amended by adding a new section between sections 14 and 15, to be designated section 14A, to read as follows: Section 14A. In addition to the powers heretofore conferred upon and granted the Board of Trustees of Georgia Military College, a public body corporate, and the powers conferred upon it by the laws of this State, the said Board of Trustees of Georgia Military College is hereby authorized and granted the power and authority to sell, convey, lease, exchange, transfer and otherwise dispose of, mortgage, pledge, create a security interest in, deliver a deed to secure debt, or otherwise encumber, all or any part of its property and assets, both real and personal, or any interest therein, wherever situated, and now or hereafter acquired. The said Board is hereby granted the power to borrow money and to secure the same by exercise of any of the powers specified hereinabove and specifically by mortgage or deed to secure debt. The said Board is further granted the power to purchase, take, receive by gift, will or otherwise, lease, or otherwise acquire, own, hold, improve, use or otherwise deal in and with, real and personal property, or any interests therein, wherever situated. Powers. Section 2 . Said Act is further amended by creating a new section 14B, to read as follows: The said Board is hereby authorized to prescribe fees and charges for students. Fees. Section 3 . Said Act is further amended by creating a new section 14C, to read as follows:

Page 2233

The said Board is hereby authorized to prescribe appropriate military uniforms for students. Uniforms. Section 4 . Said Act is further amended by creating a new section 14D, to read as follows: No trustee or officer of the Board shall be personally liable in exercising the powers granted herein. Liability. Section 5 . The General Assembly hereby declares that it was its purpose, when it enacted the Act approved August 1, 1922 (Ga. L. 1922, p. 110), to create a public corporation with powers to exercise educational functions. Intent. Section 6 . 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, 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 7 . This Act shall become effective when approved by the Governor or when it may otherwise become law. Effective date. Section 8 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to provide specific and additional powers of the Board of Trustees of Georgia Military College; to provide for holding the trustees and officers harmless from liability; and for other purposes.

Page 2234

This 6th day of January 1970. E. Culver Kidd, Jr., Senator, 25th District Philip Chandler, Representative, District 34 Floyd Harrington, Representative, District 34 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Culver Kidd who, on oath, deposes and says that he is Senator from the 25th District, and that the attached copy of notice of intention to introduce local legislation was published in the Union-Recorder which is the official organ of Baldwin County, on the following dates: January 8, 15, 22, 1970. /s/ Culver Kidd Senator, 25th District Sworn to and subscribed before me, this 28th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved March 2, 1970. GEORGIA MILITARY COLLEGEADDITIONAL MEMBERS OF BOARD OF TRUSTEES, ETC. No. 830 (Senate Bill No. 535). An Act to amend an Act providing for a Board of Trustees of Georgia Military College, approved August 1, 1922 (Ga. L. 1922, p. 110), as amended by an Act approved

Page 2235

January 31, 1946 (Ga. L. 1946, p. 217), so as to add two more trustees to said Board from the membership of the Mayor and Aldermen of the City of Milledgeville (thereby bringing the total to nine) and to provide methods for filling the positions created; to remove the prohibition against persons of certain ages and officers or salaried employees of the City of Milledgeville serving on said Board of Trustees; to provide for severability; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing for a Board of Trustees of Georgia Military College, approved August 1, 1922 (Ga. L. 1922, p. 110), as amended by an Act approved January 31, 1946 (Ga. L. 1946, p. 217), is hereby amended by adding a new section between sections 11 and 12, to be designated as section 11A, which shall read as follows: Section 11A. There are hereby created two additional positions on the Board of Trustees of Georgia Military College (thereby bringing the total to nine) which two positions shall be filled as follows: Both shall be positions as elected by the Mayor and Aldermen of the City of Milledgeville, Georgia, from their own membership on the city council of said city. Such two members so elected shall hold said position as Trustees until their city terms of office expire. Any member of city council may succeed himself as a member of the Board of Trustees of Georgia Military College, upon being reelected by the city council from their membership. Additional trustees. Section 2 . Said Act is further amended by striking section 4 in its entirety and inserting in lieu thereof a new section 4, which shall read as follows: Section 4. Any male or female citizen of the City of Milledgeville who is not less than 21 years of age and not more than 65 years of age shall be eligible to hold said office. Trustees.

Page 2236

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. 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 4 . This Act shall become effective when it is approved by the Governor or when it may otherwise become law. Effective date. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to add two more trustees to the Board of Trustees of Georgia Military College, as elected by the Mayor and Aldermen of the City of Milledgeville, Georgia, from their own membership; to repeal conflicting laws; and for other purposes. This 24th day of January, 1970. Culver Kidd Senator, 25th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Culver Kidd who, on oath, deposes and says that he is Senator from the 25th District, and that the attached copy of notice of intention to introduce local legislation was published in The Union Recorder

Page 2237

which is the official organ of Baldwin County, on the following dates: January 29 and February 5 and 12, 1970. /s/ Culver Kidd Senator, 25th District Sworn to and subscribed before me, this 11th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved March 2, 1970. CITY OF MILLEDGEVILLETRUSTEES OF GEORGIA MILITARY COLLEGE. No. 831 (Senate Bill No. 536). An Act to amend an Act causing and establishing a new charter for the City of Milledgeville, approved December 15, 1900 (Ga. L. 1900, p. 345), as amended, so as to provide that the mayor and aldermen of the City of Milledgeville shall elect from their own membership two members to the eighth and ninth positions on the Board of Trustees of Georgia Military College, which two members so elected shall hold said positions until their respective terms of office shall expire; to provide for succession; to provide for filling of vacancies; 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 causing and establishing a new charter for the City of Milledgeville, approved December 15, 1900 (Ga. L. 1900, p. 345), as amended, is hereby amended by adding to the end of section 4 the following:

Page 2238

The mayor and aldermen of the City of Milledgeville shall elect from their own membership two members from their own membership to the eighth and ninth positions on the Board of Trustees of Georgia Military College, which two members so elected shall hold said positions until their respective city terms of office shall expire. Any member of the City Council may succeed himself as a member of the Board of Trustees of Georgia Military College, upon being reelected by the city council, and any vacancy created in either of those positions shall be filled by the city council from their own membership. Section 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. 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 regular 1970 session of the General Assembly of Georgia, a bill to amend the City Charter of the Mayor and Aldermen of the City of Milledgeville, so as to provide that the said Mayor and Aldermen shall elect two of their number as members of the Board of Trustees of Georgia Military College; to repeal conflicting laws; and for other purposes. This 24th day of January, 1970. Culver Kidd Senator, 25th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Culver Kidd who, on oath, deposes and says that he is Senator from the 25th District, and that the attached copy of notice of intention to introduce local legislation was published in The Union

Page 2239

Recorder which is the official organ of Baldwin County, on the following dates: January 29 and February 5, 12, 1970. /s/ Culver Kidd Senator, 25th District Sworn to and subscribed before me, this 11th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved March 2, 1970. MITCHELL COUNTY BOARD OF EDUCATION, REFERENDUM. No. 832 (Senate Bill No. 485). An Act to provide for the election of the members of the Board of Education of Mitchell County; to provide for education districts; to provide for numbering of positions on the board; to provide for terms of members; to provide for filling of vacancies; to provide for a chairman of the board of education; to provide for a referendum; 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 . The Board of Education of Mitchell County shall be composed of seven members. The members of the Board of Education of Mitchell County shall be elected by the electors of the Mitchell County School District as hereinafter provided. Members election, etc. Section 2 . For the purpose of electing members of the Board of Education, the Mitchell County School District shall be divided into five education districts as follows: Districts.

Page 2240

District No. 1 shall be composed of all that territory embraced within the Baconton school attendance area. District No. 2 shall be composed of all that territory embraced within the Sale City school attendance area. District No. 3 shall be composed of all that territory embraced within the Cotton and Pelham School attendance areas. District No. 4 shall be composed of all that territory embraced within the Hopeful school attendance area. District No. 5 shall be composed of all that territory embraced within the Camilla school attendance area. For the purposes of this section, the school attendance areas referred to herein shall be those areas which are presently set forth and delineated by a map which is on file in the office of the Clerk of the Superior Court of Mitchell County at the time of the approval of this Act. Section 3 . Positions on the board shall be numbered as Posts 1 through 7 respectively. One shall be elected to the board from each of the five education districts and those positions on the board shall be designated as Posts 1 through 5, respectively. Posts 6 and 7 shall be at large posts and shall be filled by electing members to the board who may reside anywhere within the Mitchell County School District. Posts. Section 4 . Candidates offering for election to the board shall designate which particular post on the board they are offering for and they must be a resident of the appropriate Education District as provided above, if they are candidates for election to Posts 1 through 5. All of the electors of Mitchell County School District shall be eligible to cast their votes for the candidates of their choice for the respective posts. Elections. Section 5 . The first election of the members of the Board of Education of Mitchell County shall be conducted in the general election of 1970. Candidates elected to the board

Page 2241

shall take office on the first day of January following their election and shall serve for the terms of office hereinafter provided and until their successors are duly elected and qualified. Candidates elected to Posts 1, 3, 5 and 7 shall serve for a term of office of four years. Candidates elected to Posts 2, 4 and 6 shall serve for a term of office of two years. Thereafter, successors to the initial elected members of the Board of Education shall be elected in the general election conducted in that year in which their terms of office shall expire, 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. Terms, etc. Section 6 . Vacancies which occur on the board, other than by the regular expiration of a term of office, shall be filled by the remaining members of the board electing a successor who shall serve out the unexpired term of office. Vacancies. Section 7 . At the first meeting of the board conducted in each odd numbered year, the board shall elect one of the members thereof to serve as chairman for the ensuing two years. Chairman. Section 8 . Not less than 15 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 Mitchell County to issue the call for an election for the purpose of submitting this Act to the voters of the Mitchell County School 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 Mitchell County. The ballot shall have written or printed thereon the words: For approval of the Act providing for the election of members of the Board of Education of Mitchell County and for a seven member Board. Referendum.

Page 2242

Against approval of the Act providing for the election of members of the Board of Education of Mitchell County and for a seven member 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 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 Mitchell 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 special 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. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia a bill to change the method of selection of the members of the board of education of Mitchell County; to change the number of members of the board of education; to provide all of the procedures connected therewith; to provide for a referendum; and for other purposes. This the 8th day of January, 1970. Frank C. Vann Senator, 10th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank C. Vann who, on oath, deposes and says that he is Senator from the

Page 2243

10th District, and that the attached copy of notice of intention to introduce local legislation was published in the Camilla Enterprise which is the official organ of Mitchell County, on the following dates: January 9, 16, 23, 1970. /s/ Frank C. Vann Senator, 10th District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved March 4, 1970. CITY OF FAYETTEVILLENEW CHARTER. No. 833 (House Bill No. 1184). An Act to reincorporate the City of Fayetteville in the County of Fayette; to create a new charter for said city; to prescribe the corporate limits of said city; to provide for the government of said city; to enumerate the corporate powers of the city; to provide for the preservation of ordinances, bylaws, rules and regulations; to provide for the officials of said city and their selection, oath, compensation, powers, duties and terms of office; to provide for filling vacancies; to provide for the fiscal administration of the city government; to provide for the levy and collection of ad valorem taxes; to provide for elections; to provide for the registration of voters; to provide for the method of conducting elections; to provide for the establishment of a recorder's court; to provide for the appointment of the recorder; to provide for the qualifications and compensation; to provide for the jurisdiction of the recorder's court; to provide for appeals from the recorder's court; to provide for the payment of court costs; to provide for rules for the recorder's court;

Page 2244

to provide for severability; to repeal specific laws; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: ARTICLE I CHARTER, CITY LIMITS AND CORPORATE POWERS Section 1.01 . This act shall constitute the whole charter of the City of Fayetteville, Georgia, repealing and replacing the charter as provided by Georgia Laws of 1911, p. 1171; Georgia Laws 1927, p. 1157; Georgia Laws 1953, p. 2901; Georgia Laws 1958, p. 3362; Georgia Laws 1964, p. 2386; and as otherwise amended. The City of Fayetteville, Georgia in the County of Fayette, and the inhabitants thereof, shall continue to be a body politic and corporate under the name and style of the City of Fayetteville, Georgia, and by that name shall have perpetual succession, may contract and contract with, 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. Intent, prior Acts repealed. Section 1.02. City Boundaries . Be it further enacted, that the boundaries of the City of Fayetteville shall be as described in Appendix A, which is attached hereto and incorporated herein by reference. Section 1.03. Corporate Powers . Be it further enacted, that the corporate powers of the city, to be exercised by the city council, as hereinafter defined, 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 fees and taxes on privileges, occupations, trades and professions.

Page 2245

(c) To appropriate and borrow money to provide for payment of the debts of the city, 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 for municipalities in effect at the time said issue is undertaken. (d) To acquire, dispose of, and hold in trust or otherwise, any real, personal or mixed property, inside or outside the corporate limits of the city. (e) To condemn property, inside or outside the corporate limits of the city, for present or future use, and for any corporate purpose deemed necessary by the city council under Section 36-202 of the Code of Georgia 1933, or under other applicable public acts. (f) To acquire, construct, operate, distribute, sell and dispose of public utilities, including but not limited to a waterworks system, sewerage system, a natural gas system, electrical power system, and a community antenna television system, both inside and outside the corporate limits, subject to the provisions of applicable general law. For water, gas and electricity furnished, and for all sewerage and sanitary services rendered, said city may prescribe the charges, rates, fares, fees, regulations, 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. (g) To grant franchises or make contracts for public utilities and public services including but not limited to those stated above, not to exceed periods of twenty years. The city council may prescribe the rates, fares, regulations, standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor, insofar as not in conflict with regulations of the Public Service Commission.

Page 2246

(h) 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 of 1933, or other applicable public acts. (i) To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (j) To provide for the collection and disposal of garbage, rubbish and refuse and to provide all power and authority to exercise all necessary and proper means to keep the city limits free from garbage, trash and filth. Charges or fees may be imposed to cover the costs of services, which, if unpaid, shall constitute a debt which shall be subject to a lien against any property or persons served, which lien shall be enforceable in the same manner, and under the same remedies, as a lien for city property taxes. (k) 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. (l) To define a nuisance in the city and to provide for its abatement. The recorder's court of the city shall have jurisdiction of all nuisance abatement proceedings in the city. The city council may 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 and hearing from the city to do so.

Page 2247

(m) 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, welfare and safety of inhabitants of the city and to provide for the enforcement of such standards. (n) To provide the persons given jail sentences in the recorder's court shall work out such sentences in any public works or on the public streets of the city as provided by ordinance; or the city council may provide for the commitment of city prisoners to any county work camp, or jail, or other governmental agency by agreement with the appropriate county officers or any other governmental agencies. (o) To regulate, license, or prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same, in violations of any ordinance or lawful orders, also to provide for their disposition, by sale, gift, or humane destruction, when not redeemed as provided by ordinance; to provide punishment for violation of ordinances enacted hereunder. (p) 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. (q) To levy and provide for the collection of special assessments to cover the costs for any public improvements. (r) To provide that upon the conviction of the violation of any ordinance, rule, regulation, or order such person shall be punished as provided by ordinance but not exceeding the limitations prescribed by this charter. (s) To exercise and enjoy all other powers, functions, rights, privileges and immunities necessary or desirable to

Page 2248

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 this Charter 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 the Constitution or general 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 cities under the Constitution or applicable public acts of the State. (t) To levy taxes and to make appropriations for the purpose of advertising said city and its advantages and resources so as to bring new capital, commercial, manufacturing and other enterprises into the city, and also to levy taxes and to make payment from the general revenues and funds of the city for the support of public hospitals and libraries. (u) To regulate and control public streets, public alleys and ways; and in the discretion of the city council by ordinance to alter, open or close public streets and public alleys and ways. Section 1.04. Ordinances . Be it further enacted, that all ordinances, bylaws, 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 city council. ARTICLE II CITY GOVERNMENT Section 2.01. Establishment of City Government . Be it further enacted, that the corporate governmental powers of the City of Fayetteville shall be vested in a mayor and five

Page 2249

councilmen to be known as the City Council. The mayor and councilmen shall be elected at large by the qualified voters of the city and shall exercise their powers in such manner as prescribed by this charter, the Constitution and applicable general laws of the State of Georgia, or if not prescribed, in such manner as prescribed by the duly established ordinances of the City of Fayetteville. Section 2.02. Qualifications for Mayor and Councilmen . Be it further enacted, that to be eligible for the office of mayor or councilman, elected or appointed, a person must be at least twenty-one years of age, must meet the requirements of a qualified elector for members of the General Assembly as prescribed by state law, must be a registered voter in the City of Fayetteville and must be a bona fide resident of the City of Fayetteville for one year next preceeding the time of the holding of the election in which he offers as a candidate. No person shall be eligible to serve as a mayor or councilman who shall have been convicted of a crime involving moral turpitude unless such person has received a full pardon and has all rights of citizenship restored. Section 2.03. Election of Mayor and Councilmen . Be it further enacted, that those persons presently elected to office shall continue to serve until their successors are duly elected and qualified as provided by law. The city council shall designate, by ordinance, the positions hereinafter described which the mayor and each councilman occupy at the time of enactment of the ordinance, said ordinance to be enacted prior to the time for the issuance of the public notice of the election, as required by Section 34A-202 of the Georgia Municipal Election Code, for the first election hereinafter described. In all elections thereafter, a candidate for any of the positions hereinafter described shall at the time of his qualification designate which position he is seeking. On the second (2nd) Wednesday of July 1970, and on said date biennally thereafter, there shall be an election for the office of mayor and two councilmen whose terms of office are expiring. Said positions shall be designated as Mayor, City of Fayetteville, Councilman, Post No. 1, and Councilman, Post No. 2. The candidate for mayor and

Page 2250

the candidate for each post who receives a majority of the votes shall be declared elected. On the same day and month in 1971, and on said date biennally thereafter, three other councilmen shall be elected. Said positions shall be designated as Councilman, Post No. 3, Councilman, Post No. 4, and Councilman, Post No. 5. The candidate for each post who receives a majority of the votes shall be declared elected to the post position. A candidate for councilman may qualify for any one of the posts for which new councilmen are to be elected. The election of mayor and councilmen shall be conducted in the manner hereinafter prescribed for regular elections. In the event of a tie vote for any aforementioned position, the winner shall be determined by a special election. Section 2.04. Terms of Office . Be it further enacted, the terms of office for mayor and councilmen shall begin on the first Monday in August after their election and shall continue for two years and until their successors are elected and qualified. Section 2.05. City Council . Be it further enacted, that the governing body of said city shall be composed of a mayor and five councilmen, in which is vested all corporate, legislative and other powers of the city, except as otherwise provided in this Act. The council shall meet in special sessions on call of the mayor, or mayor pro-tem and two councilmen, and notice of which has been served on the other members personally or left at their residence at least twelve hours in advance of the meeting. Alternatively, or in addition thereto, notice of a special session may be given by telephoning the other members. If this method is used the first order of business in the special session shall be to enter upon the minutes of the meeting the oath or affidavit of the mayor or of the three councilmen calling the special session, attested to by the clerk or by another member of the city council, or by any person authorized to administer oaths. Said oath or affidavit must contain a statement that each councilman was either notified personally by telephone by the person making the oath or affidavit, or was not

Page 2251

capable of being so notified by reason of lack of knowledge of his whereabouts, or his absence from the State. Also, the purpose for calling the special session must be contained in the oath or affidavit. Any person who is found guilty of false-swearing as defined by Section 26-2402 of the Code of Georgia in the above proceeding shall be punished as provided by law. Any action taken in a special session which was called by a person later found guilty of false-swearing regarding the telephone notice of any member shall be void, unless ratified unanimously at a regular council meeting held after said person is found guilty. A ratification of action taken in such a special session by the council prior to a conviction for false-swearing shall not be effective. Any liability to the city arising from action taken by the city council pursuant to a special session in which telephone notice is given, and in which the person calling the meeting is found guilty of false-swearing shall result in several liability for the person so convicted. But such notice of a special meeting shall not be required or shall be considered waived if the mayor and all councilmen are present when the special meeting is called or convened. Only the business stated in the written call or stated as being the purpose in the oath or affidavit required in special sessions convened under the telephone notice provision of this charter may be transacted at a special meeting, except by unanimous consent of all members of the city council. The city council shall exercise its powers in public meetings. A majority of the councilmen shall constitute a quorum. The city council may provide by ordinance for punishment for contemptuous behavior conducted in the presence of the council. Section 2.06. Mayor as Presiding Officer . Be it further enacted, that the mayor shall preside at meetings of the city council; shall have a vote only in the case of a tie vote by councilmen; shall have veto powers, in which case the mayor shall have five days after meetings of the council in which to file in writing with the clerk his dissent, but the council may at the same meeting or any subsequent meeting within thirty-one (31) days, pass any such ordinance, order or resolution, notwithstanding the veto, by a vote of four-fifths of the total number of councilmen, to

Page 2252

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; may obtain short term loans in the name of the city when authorized by the council to do so; and shall perform such other duties imposed by this charter and duly adopted ordinances. Section 2.07. Mayor Pro-tem . Be it further enacted, that the councilmen at the first regular meeting, and after the newly elected councilmen have taken office following each regular election, shall elect from its membership a mayor pro-tem for a term of one year. Upon the city council's failure to elect a mayor pro-tem at its first meeting in August of each year, the incumbent councilman who received the highest number of votes, when last elected, shall be declared mayor pro-tem. The mayor pro-tem shall perform the duties of the mayor during his absence from the city, his disability, or until the replacement of the mayor by a special election, upon the vacancy of the office of mayor. Section 2.08. Vacancy in Office of Mayor and 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 is absent from four consecutive regular meetings of the governing authority, except if granted a leave of absence by the city council; which leave shall be entered upon the minute books; or if he is adjudged incompetent or is convicted of malfeasance in office, or of a felony, or any violation of election laws. The city council shall appoint a qualified person to fill any such vacancy in the office of councilman, said person to hold office until the next regular election. At no time shall there be more than one councilman so appointed holding office; and if a vacancy occurs on the city council with one member so appointed on the council, a special election shall be held within a period of 45 days after the office becomes vacant pursuant to a call of a special election as provided by this charter; however, if a special election is called pursuant to this charter the vacancy

Page 2253

previously filled by appointment as well as the existing vacancy shall be filled for the remainder of the unexpired terms in a special election. Provided, however, if a regular election for the city shall be held within three (3) months after the second vacancy occurs, the first vacancy previously filled by appointment and the second vacancy shall be filled for the unexpired terms at such regular election. In the event a vacancy should occur in the office of the mayor, a special election shall be called and held in the manner prescribed by the Georgia Municipal Election Code, Title 34A, Code of Georgia 1933, as it now exists or may hereafter be amended. Section 2.09. Compensation and Expenses . Be it further enacted, that the city council may determine the salary of the mayor and councilmen by ordinance, provided that salary changes enacted shall not become effective until the expiration of a period of six months after such change. Each councilman and the mayor, when authorized by the council and upon presentation of itemized vouchers, shall receive their actual and necessary expenses incurred in the performance of their duties of office. Section 2.10. City Clerk . Be it further enacted, that the city council shall appoint a city clerk who shall be ex-officio treasurer and who shall serve at the pleasure of the city council. He shall be responsible for keeping and preserving the city seal and all records of the city council; attending meetings of the city 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 text of each resolution or ordinance considered; preparing and certifying copies of official records in his office, for which fees may be prescribed by ordinances; and performing such other duties as may be required by the council or mayor. The city council shall require the clerk-treasurer, before entering upon discharge of his duties to give good and sufficient bond in amount to be decided by the city council, but not less than $10,000, said bond payable to the City of Fayetteville,

Page 2254

for the faithful performance of his duties and to secure against corruption, malfeasance, misappropriations or unlawful expenditures. Said surety bond shall be obtained from a surety company licensed to do business in the State of Georgia and approved by the city council, and the premium thereon shall be paid by the city. Section 2.11. City Legislation . Be it further enacted, that any action by the city council, having a regulatory or penal effect or required to be done by 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 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 2.12. Readings . Be it further enacted, that no ordinance, except in the case of an emergency which shall be so stated in the ordinance, shall be approved until it shall have been read at two consecutive council meetings not less than seven days apart. ARTICLE III 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. The city council, by such ordinances, may establish, abolish, merge or consolidate offices, positions of employment, department and agencies of the city. Section 3.02. Administrative Duties of Mayor . Be it further enacted, that the mayor shall be the chief executive officer of the city government, presiding officer of the city

Page 2255

council, and responsible for the efficient and orderly administration of the city's affairs. He shall be responsible for the enforcement for laws, rules, and regulations, ordinances and franchises in the city. 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 charter. Section 3.03. City Attorney . Be it further enacted, that the city council shall appoint a city attorney, together with such assistant city attorneys as may be authorized by ordinance. The city attorney shall be responsible for representing and defending the city in all litigation in which the city is a part; may be the prosecuting officer in the recorder's court; shall attend the meetings of the city council as directed; shall advise the council, mayor and other officers and employees of the city, concerning legal aspects of the city's affairs, and shall perform such other duties as provided by the mayor and councilmen. Section 3.04. 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 the State, authorized to administer oaths, the following such oath or affirmation: I solemnly swear (or affirm) that I will support the Constitution of the United States and of the State of Georgia; and that I will in all respects observe the provisions of the charter and ordinances of the City of Fayetteville, that I will faithfully discharge the duties of the office of....., and that I will to the utmost of my skill and ability endeavor to promote the interest and property of said city, without fear, favor or affection. So help me God. Section 3.05. 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 of election to any city office. Section 3.06. City Planning and Renewal . Be it further enacted, that the council may create and establish a planning

Page 2256

commission pursuant to the provisions of general law as they now exist or as they may hereinafter be amended. ARTICLE IV 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 August and shall end on the thirty-first day of July of each year, but a different fiscal year may be fixed by ordinance for the entire city government or for any utility. Said fiscal year shall constitute the budget year and the year for fiscal accounting and reporting of every office, department, agency and activity of the city government, unless otherwise provided by law. Section 4.02. Mayor to Submit Annual Budget . Be it further enacted, that on or before a date fixed by the council, but not later than sixty days prior to the beginning of each fiscal year, the mayor shall submit to the council a porposed operating budget for the next fiscal year, showing separately for the general funds, each utility, and each other fund the following: (a) revenue and expenditures during the preceding fiscal year, (b) appropriation 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 fiscal year and estimated assets, liabilities, reserves and surplus at the end of the preceding fiscal year, and (e) such other information and data, as may be considered necessary by the mayor and councilmen. Section 4.03. Action by Council on Budget . Be it further enacted, that before the beginning of the 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, office and agency unless otherwise directed by the council. The council shall not make any appropriations in excess

Page 2257

of estimated revenue, except to provide for an actual emergency threatening the health, property, or lives, safety or general welfare of the inhabitants of the city; provided the council unanimously agrees that there is such an emergency. If conditions prevent the adoption of an appropriations 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 ordinance specifically passed for such purpose. Section 4.04. Additional Appropriations . Be it further enacted, that the council may make appropriations in addition to those contained in the current operating budgets, at any regular or special meeting called for such purpose, but any such additional appropriations may be made only from an existing unappropriated surplus. Section 4.05. Lapse of Appropriations . Be it further enacted, that all unencumbered balances of appropriations in the current operating budget at the end of the fiscal year shall lapse into the general fund as unappropriated surplus or reserves. Section 4.06. Capital Improvements Budget . Be it further enacted, that (a) on or before a date fixed by the council but not later than sixty days prior to the beginning of each fiscal year, the mayor shall submit to the council a proposed capital improvements budget with his recommendations as to the means of financing such improvements. The council shall not authorize an expenditure for the construction of any building, structure, work or improvement, unless the appropriations for such project are included in the capital improvements budget, except to meet a public emergency threatening lives, health or property of inhabitants when passed by four-fifths vote of the membership of the council. Such capital improvements budget may be revised and extended each year with regard to the capital improvements still pending or in the process of construction or acquisition. (b) Before the beginning of the ensuing fiscal year, the

Page 2258

council shall adopt an appropriate ordinance based on the proposed capital improvements budget, with such modifications as the council considers necessary or desirable. No appropriations provided for in the capital improvements budget shall lapse until the purpose for which the appropriation was made shall been accomplished or abandoned, provided, the mayor may submit amendments to the capital improvements budget at any time during the fiscal year. Any such amendments to the capital improvements budget shall become effective only upon adoption by a majority vote of the council. Section 4.08. Annual Audit . Be it further enacted, that the city 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 mayor and councilmen and shall prepare a summary of the report which shall be furnished or made available to the city council. Section 4.09. Publication of Financial Statement . Be it further enacted, that as soon as practicable after the close of the fiscal year, but within six months after the close thereof, the city council shall cause to be published in a local newspaper of general circulation a statement of financial condition which shall contain a statement of revenues and expenditures showing all municipal accounts as of the close of such preceding fiscal year. Such statement of financial condition shall be prepared so as to fairly represent the general financial condition of the city, as of the close of the preceding fiscal year. Section 4.10. Property Taxes . Be it further enacted, that all property subject to taxation for state or county purposes, assessed as of January 1, in each year, shall be returned for taxes on or before April 1. If such return is not made by the property owner, the assessing authority, which can be either the board of assessors of the city, which shall consist of two councilmen and a property owner, the county assessing authority, or such other authority as the council by ordinance may designate, shall assess such property for taxation from the best information he can

Page 2259

obtain as to its value for the year in default, and notify said owner of the valuation, which shall be final, unless the owner shall claim that it is excessive, said claim to be asserted as provided by general law. Any assessment made by the assessing authority, as designated by the council, unless otherwise provided by this charter, shall be subject to arbitration. The arbitration procedures for determining the correctness or validity of any assessment shall be as provided by State law. Taxes shall be due on October 1 of each year and shall become past due or delinquent if not paid on or before December 20 of each year. The city council by ordinance may provide for an independent city assessment as provided by Georgia law or may elect to use the county assessment for the year in which city taxes are to be levied. Section 4.11. Tax Levy . Be it further enacted, that the city council shall make a tax levy not to exceed $2.50 per $100.00, of assessed valuation. Said city is hereby exempted from the provisions of Georgia Code Section 92-4101 to 92-4104. Section 4.12. Tax Due Date and Tax Bills . Be it further enacted, that the due date of property taxes shall be October 1, of each year, unless otherwise provided 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 if not paid on or before December 20, of each year, which time may be changed by ordinance and 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 percent (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. Said city shall have the right, power and authority to provide by ordinance for the return of all real and personal

Page 2260

property for taxation, to provide for the compelling of such return; to provide penalties not to exceed 10% of the amount of taxes due for failure to do so; to prescribe the time or times at which said returns are due; and to provide the time or times when said taxes shall be due and payable. Section 4.13. Collection of Delinquent Taxes . Be it further enacted, that the city council may provide by ordinance for the collection of delinquent taxes by fi. fa. issued by the city clerk and executed by the Chief of Police under the same procedure provided by laws governing execution of such processes from the superior court, or 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 assessment day of January 1 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 4.14. Transfer of Executions . Be it further enacted, that the Clerk of the City of Fayetteville 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 to the same effect, and thereby vest the purchaser or transferee, with the same rights as in cases of sales or transfers of 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 State or county ad valorem tax fi. fa. as the same now exists or as may from time to time be provided by law. Section 4.15. Special Assessments . Be it further enacted, that the city council may assess all or part of the cost of constructing, reconstructing, widening, or improving any public way, street, sidewalk, curbing, gutters, sewers, or other utility mains and appurtenances, against the abutting property owners, under such terms and

Page 2261

conditions as may be prescribed by ordinance. Such special assessments shall become deliquent thirty days after their due dates, and shall thereupon be subject, in addition to fi. fa. charges, to a penalty of ten per cent (10%) and shall thereafter be subject to interest at the rate of seven percent (7%) per annum from due date until paid. A lien for such amount plus fi. fa. charges, interest and penalties, 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 ELECTIONS Section 5.01. Regular Elections . Time for holding and taking office. Be it further enacted, that the regular election for mayor and councilmen, or councilmen, shall be held on the second (2nd) Wednesday of July of each year. Officials elected at any regular election shall take office on the first Monday in August, next following such election. Section 5.02. Qualification of Candidates . Be it further enacted, that any person desiring to become a candidate in any regular election shall file written notice of his candidacy with the municipal superintendent as provided by the Municipal Election Code but not less than fifteen (15), nor more than forty-five (45) days, as established by ordinance, prior to the date fixed for the holding of any such election. In the event of a special election said notice of candidacy shall be filed as provided by the Georgia Municipal Election Code but not less than ten (10) nor more than thirty (30) days, as established by ordinance, prior to the date fixed for the holding of such election. His notice of candidacy shall be accompanied by such qualification fee, if any, as may be required by ordinance, provided, however, such qualification fee shall not exceed $50.00. Section 5.03. Qualification of Electors . Be it further enacted, that any person meeting the qualifications of an

Page 2262

elector of members of the General Assembly under State law, who has been a bona fide resident of the City of Fayetteville for a least ninety days next preceding the election in which he desires to vote, shall be qualified to register as an elector in any city election held under this charter. Section 5.04. Applicability of General Laws . Be it further enacted, that except as otherwise provided by this charter, the election of all officials of the City of Fayetteville where provision is made for election by the qualified voters thereof, shall be conducted as to special or general elections in conformity so far as applicable with the provisions of the Georgia Municipal Election Code in Title 34A of the Code of Georgia of 1933 as it now exists or may hereafter be amended. Whenever any time period established by the Election Code is altered so as to change or supersede any time period provided herein, it shall be considered that the time periods provided herein will be correspondingly changed so as to avoid any conflict between this charter and the general law of the State. Section 5.05. Time of ElectionPolls . Be it further enacted, that the polls shall be opened from 7 o'clock a.m. to 7 o'clock p.m. Section 5.06. Place of Elections . Be it further enacted, that the polling place or places for holding elections shall be prescribed by the city council and shall be published in the election notice, provided, however, any change in a polling place shall be effected as provided by Section 34A-604 of the Code of Georgia of 1933 as it now exists or may hereafter be amended. Section 5.07. Voter Registration . Be it further enacted, that in all elections held in the City of Fayetteville, whether special or general elections, the voters, in addition to the qualifications already prescribed, shall be registered as may be prescribed by ordinance. Section 5.08. Rules . Be it further enacted, that the city council is hereby authorized to enact by ordinance such additional

Page 2263

rules consistent with this charter and general laws as are deemed necessary for the conduct of elections. Section 5.09. Absentee Ballots . Be it further enacted, that the city council shall provide by ordinance for all rules and regulations governing the use of absentee ballots for any city election, except as otherwise provided by general law. Section 5.10. Call for Elections . Be it further enacted, that any call for an election which is required to be made by the laws of this State shall be made by the city council. ARTICLE VI RECORDER'S COURT Section 6.01. Creation . Be it further enacted, that there is hereby established a court to be known as the Recorder's Court, City of Fayetteville, which shall have jurisdiction and authority to try offenses against laws and ordinances of said city and to punish for a violation of the same. Such court shall have the power to enforce its judgments by the imposition of such penalties as may be provided by law; to punish witnesses for non-attendance; to punish also any person who may counsel or advise, aid, encourage, or persuade another whose testimony is desired or material in any proceeding before said court; to go or move beyond the reach of the process of the court; to try all offenses within the territorial limits of the City of Fayetteville constituting traffic cases which under the law of Georgia are placed within the jurisdiction of municipal or police courts to the extent of and in accordance with the provisions of such laws and all laws subsequently enacted amendatory thereof; to establish bail and recognizances to insure the presence of those charged with violations and to prescribe the conditions of forfeiture of the same; and to administer oaths and to perform all other acts necessary and proper to the conduct of said court. The presiding officer of such court shall be known as the recorder. Said court shall be convened at such times as designated by ordinance or at such times as deemed necessary to keep current the dockets

Page 2264

thereof. The court shall sit at a place designated by the city council. Section 6.02. Recorder . Be it further enacted, that (a) No person shall be qualified or eligible to serve as recorder unless he shall have attained the age of 21 years and shall not have been convicted of a crime involving moral turpitude. The mayor, or any councilman, may serve as recorder, or any person who shall be licensed to practice law in the State of Georgia. The city council shall appoint and remove the recorder at their discretion, and shall fix his compensation. (b) The recorder pro-tem shall serve in the absence or disqualification of the recorder; shall have the same qualifications as the recorder; and shall be appointed by the city council. (c) Before entering on duties of his office the recorder or recorder pro-tem shall take an oath before an officer duly authorized to administer oaths in this state, that he will truly, honestly and faithfully discharge the duties of his office to the best of his ability without fear, favor or partiality. This oath shall be entered upon the minutes of the meeting of the city council. Section 6.03. Jurisdiction . Be it further enacted, that the recorder shall have power to impose fines, costs and forfeitures for the violation of any law or ordinance of the City of Fayetteville passed in accordance with this charter, to an amount not to exceed two hundred dollars ($200.00) for each offense; to imprison offenders for a period of not more than sixty (60) days for each offense; or at labor on the roads and streets or other public works of said city for not more than sixty (60) days for each offense; and the said recorder shall have the power and authority to impose any one or more of these punishments when he shall find that the facts of the case so justify. Said recorder shall not have the authority to inflict a greater punishment for contempt than to impose a fine of one hundred dollars ($100.00) or imprisonment not exceeding twenty days (20), or any combination of the two. He shall be to all intents and purposes a justice of

Page 2265

the peace, so far as to enable him to issue warrants for offenses committed within the limits of the City of Fayetteville, which warrants may be executed by any officer of said city, and to commit the offenders to jail or admit them to bail in bailable cases for their appearance at the next term of court of competent jurisdiction. The recorder's court shall also have concurrent jurisdiction with that of the justice of the peace over offenses against the criminal laws of the State committed within the corporate limits. Except as may be herein otherwise specified, the recorder is vested with all of the jurisdiction and powers as to the entire area within the corporate limits of the City of Fayetteville. The recorder's court is specifically invested with all jurisdiction and powers throughout the entire area within the corporate limits granted by State laws generally to mayors, recorders, police courts, and particularly such laws as authorize the abatement of nuisances. Said recorder is hereby authorized to administer oaths. Section 6.04. Right of Appeal . Be it further enacted, that the right of appeal to the Superior Court of Fayette County from the recorder's court shall lie in the same manner and under the same procedures as generally prescribed for appeals from the Court of Ordinary, provided, however, any person shall have ten (10) days to file his appeal. An appeal to the Superior Court shall be a de novo proceeding. The general laws governing appeal bonds in appeals from the Court of Ordinary shall also govern appeals from the recorder's court. Section 6.05. Court Costs . Be it further enacted, that in all cases in the recorder's court of the City of Fayetteville, the costs incurred and allowable herein may be computed under the provisions of the laws of the State of Georgia fixing costs in the justice of peace courts of said State, or the city council may establish by ordinance a schedule of fees to defray the costs of operation. The city council may also provide a uniform scale of costs of the clerk and police officers of said city for all services in the arrest and prosecution of offenders in the recorder's court and in the issuance and collection of tax and other executions; and for their collections and payments into the city treasury. The recorder is hereby

Page 2266

authorized to issue subpoenas to compel the attendance of witnesses to said recorder's court, and to issue such other processes as may be necessary for the proper administration of said court. Section 6.06. Rules for Court . Be it further enacted, that with the approval of the city council, the recorder shall have full power and authority to make reasonable rules and regulations necessary and proper to secure the efficient and successful administration of the business of said court; provided, however, that the city council may adopt in part or in toto the rules and regulations relative to the procedures to the operation of the Superior Courts under the general laws of the State of Georgia. ARTICLE VII SEVERABILITY Section 7.01. Severability . Be it further enacted, that 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 so 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 have been declared or adjudged invalid or unconstitutional. ARTICLE VIII REPEALER Section 8.01. Repealer . Be it further enacted, that all laws and parts of laws in conflict with this Act are hereby repealed.

Page 2267

APPENDIX A CORPORATE LIMITS The corporate limits of the City of Fayetteville are defined to be as follows: 1. The corporate limits of said city shall extend one mile in every direction from the center of the present court house of Fayette Superior Court now located in said city. 2. In addition to the above stated property, the corporate limits of the City of Fayetteville shall also include the following described property: A. All that tract or parcel of land lying and being in Land Lots 103, and 90, of the 5th District of Fayette County, Georgia, as per plat by C. E. Lee, Registered Surveyor, and being more particularly described as follows: Beginning at a point on the east line of Land Lot 103, said point being the point where the east line of Land Lot 103, intersects the City Limits of the City of Fayetteville, Georgia; thence running south along the east line of Land Lot 103, 575 feet to the southeast corner of Land Lot 103, and the northeast corner of Land Lot 90, and thence continuing south along the east line of Land Lot 90, 400 feet; thence running south 89 degrees west 1150 feet to the point where the said line intersects the City Limits of the City of Fayetteville, Georgia; thence running in a northeasterly direction along the City Limits of Fayetteville, Georgia, to the point of beginning, at the said point on the east line of Land Lot 103, said tract of land being triangular in shape and bounded on the northwesterly side by the City of Fayetteville, Georgia. B. All that tract or parcel of land lying and being in Land Lot No. 155 of the 5th., Land District of Fayette County, Georgia, and more particularly described as follows: Beginning at a point on the South Land Lot Line of said Land Lot No. 155, which point is located 1609.74 feet from

Page 2268

the Southwest Corner of said Land Lot No. 155, as measured South 89 degrees 34 minutes East along the South Land Lot Line of said Land Lot No. 155, and from the said point of beginning thus determined continuing thence South 89 degrees 34 minutes East along said Land Lot Line a distance of 542.03 feet to an iron pin; Running thence North 1 degree 07 minutes West a distance of 207.24 feet; Running thence North 89 degrees 30 minutes East a distance of 660.41 feet to a point on the Westerly Right of Way Line of State Highway No. 85; Running thence North 27 degrees 21 minutes East along said Right of Way Line a distance of 519 feet to the Southeast Corner of the lands of Mrs. Effie Renfroe; Running thence North 82 degrees 39 minutes West a distance of 200 feet; Running thence North 12 degrees 09 minutes East a distance of 199.5 feet; Running thence South 75 degrees 58 minutes East a distance of 200 feet to the Westerly Right of Way Line of State Highway No. 314; Running thence North 1 degree 32 minutes East along said Right of Way Line a distance of 345.19 feet to an iron pin; Running thence South 89 degrees 30 minutes West a distance of 1501.57 feet to an iron pin; Running thence South 0 degrees 47 minutes East a distance of 1172.95 feet to the point of beginning and containing 34 acres, more or less, and being described in a plat of survey by John E. Chapman, Jr., dated May 25, 1965, recorded Plat Book, 3, Page 44, Fayette County Deed Records. C. All that tract or parcel of land lying and being in Land Lot No. 136, of the 5th., Land District, Fayette County, Georgia, and more particularly described as follows: Beginning at the Southwest Corner of said Land Lot No. 136, at an iron pin, and from said point of beginning running thence North 1 degree West along the land lot line a distance of 2978 feet to the Northwest Corner of said Land Lot No. 136; Running thence North 89 degrees East along the North Land Lot Line of said Land Lot No. 136, a distance of 1518 feet to an iron pin; Running thence South 0 degrees 30 minutes East a distance of 3000 feet to an iron pin on the South Land Lot Line of said Land Lot No. 136; Running thence South 89 degrees West along the South Land Lot Line of said Land Lot No. 136, a distance of 1527

Page 2269

feet to the point of beginning and containing 104.9 acres of land according to plat of survey by C. E. Lee, Surveyor, dated July 3, 1964, as revised March 26, 1968. ALSO All that tract or parcel of land lying and being in Land Lot No. 121 of the 5th., Land District of Fayette County, Georgia, and more particularly described by plat of C. E. Lee, dated March 15, 1965, and recorded in Plat Book No. 2, at Page 189, at Fayette County, Records, as follows: Beginning at a point located a distance of 669 feet Easterly, as measured along the Northerly Side of the Right of Way of State Highway No. 54, from the West Line of Land Lot No. 121, aforesaid; Running thence North degree West a distance of 848 feet to a point on the North Line of Land Lot No. 121, aforesaid; thence North 89 degrees East as measured along the North Line of Land Lot. No. 121, a distance of 372 feet; Thence south degree East, a distance of 800 feet to a point on the Northerly Side of the Right of Way for State Highway No. 54; Thence Southwesterly as measured along the Right of Way for State Highway No. 54, aforesaid a distance of 373, feet back to the point of beginning. Said tract containing 7 acres, more or less. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill to amend the charter of the City of Fayetteville, Georgia, and for other purposes. This 29th day of December, 1969. Jack D. Dettmering, Mayor Jerry D. Cooper, Councilman
Page 2270

James D. Arp, Councilman James M. Hooper, Councilman Eugene C. Horton, Councilman F. A. Sams, Jr., Councilman Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Quimby Melton, Jr. who, on oath, deposes and says that he is Representative from the 32nd 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: December 31, 1969 and January 7, 14, 1970. /s/ Quimby Melton, Jr., Representative, 32nd District Sworn to and subscribed before me, this 20th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 4, 1970. HARALSON COUNTYSALARIES OF DEPUTY SHERIFFS. No. 835 (House Bill No. 1347). An Act to amend an Act placing the sheriff and ordinary of

Page 2271

Haralson County on an annual salary in lieu of the fee system of compensation, approved February 28, 1966 (Ga. L. 1966, p. 2259), as amended by an Act approved March 28, 1969 (Ga. L. 1969, p. 2431), so as to change the salary of each of the deputy sheriffs of Haralson 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 and ordinary of Haralson County on an annual salary in lieu of the fee system of compensation, approved February 28, 1966 (Ga. L. 1966, p. 2259), as amended by an Act approved March 28, 1969 (Ga. L. 1969, p. 2431), is hereby amended by striking from section 5 the figure 6,000.00 and inserting in lieu thereof the figure 7,000.00, so that section 5 when so amended shall read as follows: Section 5. The sheriff shall have the authority to appoint two deputies, who shall each receive a salary of $7,000.00 per annum, payable in equal monthly installments from the funds of Haralson County. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to change the compensation of the deputy sheriffs of Haralson County; and for other purposes. This 6th day of January, 1970. /s/ Thomas B. Murphy Representative, 19th District Georgia, Fulton County. Personally appeared before me, the undersigned authority,

Page 2272

duly authorized to administer oaths, Thomas B. Murphy who, on oath, deposes and says that he is Representative from the 19th District, and that the attached copy of notice of intention to introduce local legislation was published in The Haralson County Tribune which is the official organ of Haralson County, on the following dates: January 8, 15, 22, 1970. /s/ Thomas B. Murphy Representative, 19th District Sworn to and subscribed before me, this 29th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 4, 1970. CHATTAHOOCHEE COUNTYSHERIFF'S SALARY. No. 837 (House Bill No. 1419). An Act to amend an Act placing the sheriff of Chattahoochee County on a salary 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), an Act approved April 4, 1967 (Ga. L. 1967, p. 2532), and an Act approved March 21, 1969 (Ga. L. 1969, p. 2268), so as to change the provisions relative to the compensation of the sheriff of Chattahoochee 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 Chattahoochee County on a salary in lieu of a fee basis, approved March

Page 2273

1, 1965 (Ga. L. 1965, p. 2107), as amended by an Act approved March 1, 1966 (Ga. L. 1966, p. 2805), an Act approved April 4, 1967 (Ga. L. 1967, p. 2532), and an Act approved March 21, 1969 (Ga. L. 1969, p. 2268), 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 Chattahoochee County shall receive an annual salary of $6,000.00 per annum, payable in equal monthly installments from the funds of Chattahoochee County. The sheriff of Chattahoochee County shall furnish his own automobile, and he shall be responsible for the cost of operating and maintaining said vehicle out of the salary paid to him by Chattahoochee County. 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 regular session of the General Assembly of Georgia, a bill 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, so as to change the provisions relating to the compensation of the sheriff of Chattahoochee County; and for other purposes. This 16th day of January 1970. J. Lucius Black, Representative, 45th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Lucius Black who, on oath, deposes and says that he is Representative from the 45th 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: January 16, 23, 30, 1970.

Page 2274

/s/ J. Lucius Black Representative, 45th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 4, 1970. RABUN COUNTYORDINARY PLACED ON SALARY BASIS. No. 839 (House Bill No. 1508). An Act to abolish the present mode of compensating the ordinary of Rabun 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 ordinary of Rabun 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 $7,200.00, payable in equal monthly installments from the funds of Rabun County. Salary.

Page 2275

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 shall be paid from any funds of the county available for such purpose. All clerical help, 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 Rabun County. Office expense, etc. Section 5 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Effective date. Section 6 . 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 1970 session of the Georgia Legislature a bill to establish

Page 2276

compensation in lieu of fees for the ordinary of Rabun County. Don Moore, Representative Jack N. Gunter, Representative Maylon London, Senator Don Moore, Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack N. Gunter 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: January 15, 22, 29, 1970. /s/ Jack N. Gunter, Representative, 6th District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 4, 1970.

Page 2277

CLAYTON COUNTYSTREET LIGHT DISTRICTS. No. 841 (House Bill No. 1634). An Act to amend an Act creating a board of commissioners for Clayton County, approved February 8, 1955 (Ga. L. 1955, p. 2064), as amended, so as to authorize the board of commissioners of Clayton County to create districts in the unincorporated areas of Clayton County for the purpose of establishing and maintaining within such districts a system of street lights; to authorize said board to levy a minimum tax within such districts to defray the cost of electricity only, conditioned upon the assent of a majority of the qualified voters residing within such districts voting in an election conducted for that purpose; to provide for all 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 creating a Board of Commissioners for Clayton County, approved February 8, 1955 (Ga. L. 1955, p. 2064), as amended, is hereby amended by adding a new section at the end of section 10D, to be designated section 10E, to read as follows: Section 10E. The board is authorized to create districts in the unincorporated areas of Clayton County for the purpose of establishing and maintaining within such districts a system of street lights. The board is further authorized to levy a minimum tax upon the taxable property located within such districts to defray the cost of electricity only, conditioned upon the assent of a majority of the qualified voters of any such proposed district voting in an election conducted for that purpose as provided by law. 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

Page 2278

regular 1970 Session of the General Assembly of Georgia, a bill to authorize the board of county commissioners of Clayton County to establish districts in the unincorporated areas of Clayton County for street lights; to authorize said board to levy a minimum tax within such districts to defray the cost of electricity only upon the assent of a majority of the qualified voters residing within such districts voting in an election conducted for that purpose; to provide for all matters connected with the foregoing; and for other purposes. This 24th day of December, 1969. Terrell A. Starr, Senator, 44th District William J. Lee, Representative, 21st District Arch Gary, Representative, 21st District Lamar D. Northcutt, Representative, 21st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Lee who, on oath, deposes and says that he is Representative from the 21st 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: January 1, 8, 15, 1970. /s/ William J. Lee, Representative, 21st District
Page 2279

Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 4, 1970. SALARIES OF SOLICITORS OF CIVIL AND CRIMINAL COURTS IN CERTAIN COUNTIES (250,000-500,000). No. 842 (House Bill No. 1653). An Act to fix the compensation of the solicitors of the Civil and Criminal Courts of certain counties of this State; 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 solicitors of the Civil and Criminal Courts of all counties of this State having a population of not less than 250,000 or more than 500,000 according to the United States Decennial Census of 1960, or any future such census, shall receive an annual salary of $19,500.00, payable in equal monthly installments, from the funds of such counties. 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 in which it becomes law without his approval. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 4, 1970.

Page 2280

WORTH COUNTYCOMPENSATION OF SHERIFF, ETC. No. 843 (House Bill No. 1676) An Act to repeal an Act placing the sheriff of Worth County, Georgia, upon an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2245), and to repeal conflicting laws herewith, and to enact this Act so as to provide for compensating the sheriff of Worth County, Georgia, by an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of such county; to provide for the collection of all such fees, costs and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act approved February 28, 1966 (Ga. L. 1966, p. 2245) providing the mode of compensating the sheriff of Worth County, is hereby repealed and in lieu thereof, an annual salary for such officer is prescribed as herein-after provided. 1966 Act repealed. Section 2 . For the calendar year 1970, beginning with the effective date of this Act, the sheriff shall receive an annual salary of $12,000.00, payable in equal monthly installments from the funds of Worth County. Beginning January 1, 1971, the sheriff shall receive not less than $10,000.00 nor more than $14,000.00 per annum, payable in equal monthly installments from county funds, as set by the governing authority of the county. If the sheriff is unsatisfied with the salary set by the governing authority, then the sheriff and the governing authority shall meet not later than January 5th of each year for the purpose of reaching an amicable agreement as to what the sheriff's salary shall be for that year. If the said parties fail to reach an agreement as to what the salary shall be, then the matter shall be submitted to arbitration within five (5) days after

Page 2281

said meeting of January 5th. Each of the parties shall select one arbitrator who within ten (10) days after their selection, shall appoint a third arbitrator. The arbitrators shall be freeholders of said county and shall render their decision within ten (10) days from the naming of the third arbitrator. Should the two arbitrators named above fail to name a third arbitrator within said ten days, the third arbitrator shall be named by the judge of the superior court of said county. Salary. Section 3 . After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity as long as such services were rendered by virtue of the fact that said officer is the sheriff of Worth County, irrespective of the consideration that said services may not have been rendered in his official capacity as sheriff of said county, but may have been personal, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the sheriff shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the preceding month by such officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4 . The sheriff shall have complete control and authority over the administration and supervision of the county jail, including the jailer. The governing authority may contract with the sheriff as to the manner and means of furnishing meals for county prisoners. Any contract between the sheriff and the governing authority which provides for feeding county prisoners shall be in addition to any other compensation received by the sheriff. The necessary upkeep, utilities and maintenance expenses for said jail shall be borne by Worth County. Duties.

Page 2282

Section 5 . The sheriff of Worth County shall have the sole power and authority to appoint a chief deputy, whose compensation shall be $9,600.00 per annum, payable in monthly installments from the funds of Worth County. The sheriff shall also have the authority to appoint any other deputies, clerks, secretaries, assistants, or other personnel as might be approved by the governing authority of said county, including authority to hire and appoint bailiffs and guards, the compensation for same at the rate of ten dollars ($10.00) per day to be paid from funds of Worth County. The second deputy shall receive an annual salary of not less than $4,800.00 nor more than $7,200.00, to be determined by the governing authority. However, it shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person, or persons, who shall be employed as such chief deputy and second deputy, clerks, secretaries, assistants, bailiffs, guards, or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies, etc. Section 6 . All supplies, firearms, ammunition, materials, furnishings, furniture, utilities, uniforms, radios, radio equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purposes. The determination of such requirement shall be at the sole discretion of the governing authority of Worth County. Office expense, etc. Section 7 . Worth County shall provide all necessary supplies and equipment needed for the office of the sheriff. Said county shall also furnish at least two automobiles, but not limited to two 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 at the request of the sheriff when approved by the governing authority of Worth County. The number of said automobiles may be increased upon recommendation by the sheriff to the governing authority with the approval of the governing authority. Same.

Page 2283

Section 8 . If, at any time, in the judgment of the sheriff, an emergency shall arise by reason of which he would be unable to perform his duties without more deputies or the expenditure of larger amounts than are provided herein, he may apply to the county governing authority for more deputies or appropriation of additional amounts. The county governing authority shall then act upon the request for more deputies or additional funds within fifteen days from the submission of the request, by making available to the sheriff such sums of money, as will be needed to meet said emergency, which shall be determined by the governing authority, or by refusing to make any such funds available. Emergencies. Section 9 . The sheriff of Worth County shall keep such books and records as shall be prescribed by the governing authority of said county. All such records shall be open to the inspection of the governing authority of said county and their auditors at all times during the hours for which said office is open for business. Records, etc. The governing authority of said county shall not act arbitrarily or capriciously in regards to any request by the sheriff for additional funds for the operation of his office, but shall act in good faith and for the best interest of the county in all respects thereto. In any event that the expenses of any kind, or nature, including the expenses of salaries, as are set out hereinbefore in this Act, shall become unsatisfactory to either the sheriff, or the governing body of said county, then, the sheriff and the governing body shall meet no later than January 5th of the year following that time at which such dissatisfaction arises for the purpose of reaching an amicable agreement as to what such expenses shall be limited to in amount, or what such salaries, as the case may be, shall be for the coming year. If the said parties shall fail to reach an agreement as to such salaries, or amounts of such expenses, then, the matter shall be submitted to arbitration within five (5) days after said meeting of January 5th. Each of the parties shall select one arbitrator who, within ten (10) days after their selection, shall appoint a third arbitrator. The arbitrators shall be freeholders of said county and shall render their decision within ten (10) days from the naming of the third arbitrator. Should the two

Page 2284

arbitrators named above fail to name a third arbitrator within said ten days, the third arbitrator shall be named by the Judge of the Superior Court of said county. Section 10 . Nothing contained in this Act shall be interpreted so as to deprive the sheriff or his deputies from receiving rewards for the apprehension of criminals. Intent. Section 11 . The provisions of the Act shall become effective on or by the 1st day of March, 1970. Effective date. Section 12 . 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, 1970, to fix the compensation of the sheriff of Worth County, Georgia, provide for deputies, jailer, clerical or other necessary help and fix the compensation for said deputies, jailer, clerical or other necessary help in said office, and also provide for the feeding of prisoners in jail. Gordon M. Sumner, Chairman, Board of Commissioners of Roads and Revenues of Worth County. Georgia, Worth County. Personally appeared before the undersigned officer authorized to administer oaths, Marion A. Sumner, who after first being duly sworn deposes and says that she is the owner and publisher of the Sylvester Local, the official organ of Worth County, Georgia and that the attached copy of notice to introduce local legislation was published in the Sylvester Local three consecutive weeks, towit: December 25, 1969, January 1, 1970 and January 8, 1970. /s/ Marion A. Sumner
Page 2285

Sworn to and subscribed before me, this 15th day of January, 1970. /s/ W. J. Crowe, N. P. State of Georgia. My Commission Expires Nov. 27, 1972. (Seal). Approved March 4, 1970. LICENSING OF ELECTRICAL CONTRACTORS IN CERTAIN COUNTIES (13,300-13,600). No. 844 (House Bill No. 1471). An Act to authorize the governing authorities of certain counties to create electrical examining boards for the purpose of examining applicants prior to issuing a license authorizing such persons to engage in electrical contracting work within such counties; to provide that the board may be authorized to prohibit anyone without a license from the board from engaging in electrical contracting activities; 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 . In all counties of this State having a population of not less than 13,300 and not more than 13,600 according to the 1960 United States decennial census or any such future census, the governing authorities of such counties are authorized to provide by ordinance for the creation of an electrical examining board for the purpose of insuring that all persons engaging in electrical contracting activities within such counties possess the necessary qualifications, training and technical skills to engage therein. Such governing authorities may authorize such boards to require written examinations for applicants desiring to engage in such activities prior to issuing a license to such applicants. Such governing authorities may also vest in the board the power

Page 2286

and authority to prohibit anyone without a valid license from the board from engaging in electrical contracting activities. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 4, 1970. PEACHTREE CITYCHARTER AMENDED. No. 846 (House Bill No. 1165). An Act to amend an Act creating and incorporating Peachtree City in the County of Fayette, Georgia, approved March 9, 1959, (Ga. L. 1959, p. 2409), so as to delete certain provisions relating to the police court of Peachtree City; to provide for the creation of a recorder's court for Peachtree City; to provide for a recorder of said court; to provide for the jurisdiction, powers and duties of said court; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating and incorporating Peachtree City in the County of Fayette, Georgia, approved March 9, 1959, (Ga. L. 1959, p. 2409), is hereby amended by striking from section 6 the following: to preside in the police court of Peachtree City, and he is hereby given full authority to sit as a committing magistrate; to try all persons charged with violation of any ordinance of said city; 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 city;, so that when so amended section 6 shall read as follows:

Page 2287

Section 6 . The mayor shall be the chief executive officer of said city and it shall be his duty to preside at all meetings of the city council; to see that all meetings are conducted in a parliamentary manner, to preserve order and decorum in such meetings; to inflict such punishment upon any person guilty of contempt before said council as may be authorized by municipal ordinances; to see that all laws, ordinances, rules, regulations and resolutions of the city council of said city are faithfully executed and enforced; to appoint and be an ex-officio member of all committees; to see that all funds are properly accounted for and that all revenues are properly and promptly collected; to inform the council from time to time of the general condition of said city and its affairs and recommend such measures as he may deem necessary or expedient for the welfare of said city; to inspect or cause to be inspected by one or more of the councilmen of said city the records and books of accounts of the officers of said city and see that they are properly and correctly kept to require such reports to be made by such officers, to the council as he may deem proper; to see that order is maintained in said city and that its property and effects are preserved. The said mayor shall exercise general supervision and jurisdiction over the affairs of the said city; shall have authority to convene the council in extra session as frequently as he may deem proper; to bind said city by signing any contract, obligation or other matter entered into and authorized by ordinances or resolution of the council of said city, properly passed in accordance with the provisions of this Act; and to do acts and things as may be proper and necessary in the proper conduct of the affairs of said city and as may be hereinafter authorized. Mayor. Section 2 . Said Act is further amended by renumbering section 46 as Section 52 and by adding six new sections immediately following section 45 to be designated sections 46, 47, 48, 49, 50 and 51 to read as follows: Section 46. Creation . There is hereby established a court to be known as the Recorder's Court' of Peachtree City which shall have jurisdiction and authority to try offenses against laws and ordinances of said city and to

Page 2288

punish for a violation of the same. Such court shall have the power to enforce its judgments by the imposition of such penalties as may be provided by law; to punish witnesses for nonattendance, and to punish also any person who may counsel or advise, aid, encourage, or persuade another whose testimony is desired or material in any proceeding before said court, to go or move beyond the reach of the process of the court; to try all offenses within the territorial limits of Peachtree City constituting traffic cases which, under the laws of Georgia, are placed within the jurisdiction of municipal or police courts to the extent of and in accordance with the provisions of such laws and all laws subsequently enacted amendatory thereof; to establish bail and recognizances to insure the presence of those charged with violations and to prescribe the conditions of forfeiture of the same; to administer oaths and to perform all other acts necessary and proper to the conduct of said court. The presiding officer of such court shall be known as the recorder. Said court shall be convened at such times as designated by ordinance or at such times as deemed necessary to keep current the dockets thereof. The court shall sit at a place designated by the council. Section 47. Recorder . (a) No person shall be qualified or eligible to serve as recorder unless he shall have attained the age of 21 years, and shall not have been convicted of a crime involving moral turpitude. The mayor, or any councilman, may serve as recorder, or any person who shall be licensed to practice law in the State of Georgia. The recorder shall be appointed by the city council and shall serve at the discretion of the city council. The compensation of the recorder shall be fixed by the city council. (b) The recorder pro tem shall serve in the absence or disqualification of the recorder; shall have the same qualifications as the recorder; and shall be appointed by the city council. (c) Before entering on duties of his office, the recorder or recorder pro tem shall take an oath before an officer duly authorized to administer oaths in this State, that he will

Page 2289

truly, honestly and faithfully discharge the duties of his office to the best of his ability without fear, favor or partiality. This oath shall be entered upon the minutes of the meeting of the mayor and council. Section 48. Jurisdiction . The recorder shall have power to impose fines, costs and forfeitures for the violation of any law or ordinance of Peachtree City passed in accordance with this charter, to an amount not to exceed two hundred dollars ($200.00) for each offense; to imprison offenders for a period of not more than sixty (60) days for each offense; or at labor on the roads and streets or other public works of said city for not more than sixty (60) days for each offense; and the said recorder shall have the power and authority to impose any one or more of these punishments when he shall find that the facts of the case so justify. Said recorder shall not have the authority to inflict a greater punishment for contempt than to impose a fine of one hundred dollars ($100.00) or imprisonment not exceeding twenty (20) days, or any combination of the two. He shall be to all intents and purposes a justice of the peace, so far as to enable him to issue warrants for offenses committed within the limits of Peachtree City, which warrants may be executed by any officer of said city, and to commit the offenders to jail or admit them to bail in bailable cases for their appearance at the next term of court of competent jurisdiction. The recorder's court shall also have concurrent jurisdiction with that of the justice of the peace over offenses against the criminal laws of the State committed within the corporate limits. Except as may be herein otherwise specified, the recorder is vested with all of the jurisdiction and powers as to the entire area within the corporate limits of Peachtree City. The recorder's court is specifically invested with all jurisdiction and powers throughout the entire area within the corporate limits granted by State laws generally to mayors, recorders, police courts, and particularly such laws as authorize the abatement of nuisances. Said recorder is hereby authorized to administer oaths. Section 49. Right of Appeal . The right of appeal to the Superior Court of Fayette County from the recorder's court shall lie in the same manner and under the same procedures

Page 2290

as generally prescribed for appeals from the Court of Ordinary, provided, however, any person shall have ten (10) days to file his appeal. An appeal to the Superior Court shall be a de novo proceeding. The general laws governing appeal bonds in appeals from the Court of Ordinary shall also govern appeals from the recorder's court. Section 50. Court Costs . In all cases in the recorder's court of Peachtree City, the costs incurred and allowable herein may be computed under the provisions of the laws of the State of Georgia fixing costs in the justice of the peace courts of said State, or the city council may establish by ordinance a schedule of fees to defray the costs of operation. The council may also provide a uniform scale of costs of the clerk and police officers of said city for all services in the arrest and prosecution of offenders in the recorder's court and in the issuance and collection of tax and other executions; and for their collections and payment into the city treasury. The recorder is hereby authorized to issue subpoenas to compel the attendance of witnesses to said recorder's court, and to issue such other processes as may be necessary for the proper administration of said court. Section 51. Rules for Court . With the approval of the mayor and council, the recorder shall have full power and authority to make reasonable rules and regulations necessary and proper to secure the efficient and successful administration of the business of said court; provided, however, that the mayor and council may adopt in part or in toto the rules and regulations relative to the procedures to the operation of the Superior Courts under the general laws of the State of Georgia. 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 1970 session of the General Assembly of Georgia a bill to amend the charter of Peachtree City, Georgia; and for other purposes.

Page 2291

This 8th day of December, 1969. Ralph N. Jones Mayor A. N. Hogg Councilman J. K. Conner Councilman Myron Leach Councilman Thomas A. Broderick Councilman Publisher's Affidavit. State of Georgia County of Fayette Before me, the undersigned, a notary public, this day, personally came James M. Wood, Jr. who, being first duly sworn according to law says that he is the publisher of the Fayette County News, the official newspaper in which sheriff's advertisements in and for said county are published, and a newspaper of general circulation, with its principal place of business in said county, and that there has been deposited with said newspaper the costs of publishing 3 insertions once a week on the dates of Dec. 17, 1969; Dec. 24, 1969; Dec. 31, 1969. /s/James M. Wood, Jr. Publisher, Fayette County News Subscribed and sworn before me, this 8th day of January, 1970. /s/ Helen S. Teague, Notary Public. (Seal). Approved March 5, 1970.

Page 2292

CITY OF SOCIAL CIRCLECORPORATE LIMITS, REFERENDUM. No. 847 (House Bill No. 1397). An Act to amend an Act incorporating the City of Social Circle, approved August 4, 1904 (Ga. L. 1904, p. 626), as amended, so as to increase 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 Social Circle, approved August 4, 1904 (Ga. L. 1904, p. 626), as amended, is hereby amended by striking from section 1 the following: the territory embraced within the limits of one mile and substituting in lieu thereof: all that territory within Walton County only which is embraced within the limits of two miles, so that when so amended, section 1 shall read as follows: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, That from and after the passage of this Act, the inhabitants of all that territory within Walton County only which is embraced within the limits of two miles in every direction from the public well, at the intersection of Madison, Monroe, Covington and Gibbs streets in the town of Social Circle, Walton county, be, and they are hereby incorporated under the name and style of the City of Social Circue; and by that name shall be and are hereby invested with all the powers, rights, and privileges incident to municipal corporations in this State, as well as all the rights, powers, titles, property easements, and hereditaments now belonging or in anywise appertaining to the town of Social Circle, heretofore incorporated; said city of Social Circle created by this Act, is hereby made responsible as a

Page 2293

corporate body for all legal debts, liabilities, and undertakings of said town of Social Circle as heretofore incorporated. Section 2 . Not less than 30 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 mayor of the City of Social Circle to issue the call for an election for the purpose of submitting this Act to the electors of Walton County residing within that territory proposed to be added to the corporate limits of the City of Social Circle by the provisions of this Act for approval or rejection. The mayor shall set the date of such election for a day not less than 30 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 Walton County. The ballot shall have written or printed thereon the words: For approval of the Act extending the corporate limits of the City of Social Circle. Referendum. Against approval of the Act extending the corporate limits of the City of Social Circle. 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 the City of Social Circle. It shall be the duty of the election superintendent of said city to hold and conduct such election. He shall hold such election upon the same laws and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the superintendent to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State.

Page 2294

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 1970 session of the General Assembly of Georgia, a bill to change the corporate limits of the City of Social Circle; and for other purposes. This 29th day of December, 1969. /s/ Marvin W. Sorrells, Representative, 24th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Marvin W. Sorrells who, on oath, deposes and says that he is Representative from the 24th District, and that the attached copy of notice of intention to introduce local legislation was published in The Walton Tribune which is the official organ of Walton County, on the following dates: December 21, 1969; January 7 14, 1970. /s/ Marvin Sorrells Representative, 24th District Sworn to and subscribed before me, this 28th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 5, 1970.

Page 2295

MAXIMUM WIDTH OF BUSES IN CERTAIN COUNTIES, ETC. (256,000 OR MORE). No. 848 (House Bill No. 1523). An Act to prescribe a maximum outside width for certain buses used for the purpose of providing transportation services in counties of this State having a population in excess of 256,000 according to the United States Census of 1960 or any future Decennial Census; to provide that such buses may not be operated on the National System of Interstate and Defense Highways; to provide a definition of urban transit systems; to provide for severability; to repeal conflicting laws; to provide an effective date; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The outside width of buses used by urban transit systems for the purpose of transporting passengers in counties of this State having a population in excess of 256,000, according to the United States Census of 1960 or any future United States Decennial Census, shall not exceed 102 inches, not including accessories attached thereto; provided, that such buses may not be operated on the National System of Interstate and Defense Highways. Urban transit systems as used herein are defined as public transit systems, primarily urban in character which are operated by street railroad companies or motor common carriers and are subject to jurisdiction of the Georgia Public Service Commission or operated pursuant to a franchise contract with a municipality of this State. Section 2 . If any section, provision, sentence or phrase of this Act shall be declared unconstitutional, or void for any other reason, such adjudication shall not affect the other sections and provisions hereof, but shall be preserved, and the remainder thereof shall be left intact and valid. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2296

Section 4 . This Act shall become effective upon passage by the General Assembly of Georgia and signing by the Governor. Approved March 5, 1970. SMALL CLAIMS COURTS CREATED IN CERTAIN COUNTIES (8,905-8,920). No. 849 (House Bill No. 1569). An Act to create a small claims court in certain counties of this state; to provide for the appointment, duties, powers, compensation, qualifications, substitutions and tenure of office of the judges of such courts; 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 counties to provide adequate and suitable quarters, facilities and accommodations for transacting the business of said courts; to provide for additional personnel; 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 8,905 and not more than 8,920 according to the United States decennial census of 1960 or any future such census, a small claims court, which could 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

Page 2297

involved does not exceed one thousand dollars ($1,000.00), 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 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, etc. Section 2 . The senior judge of the superior court of such counties shall appoint and commission a citizen of any such county to be judge of said any such court for a term of office 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 senior 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. Absence of judge, etc. 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 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 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

Page 2298

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, 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

Page 2299

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 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.

Page 2300

(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. (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

Page 2301

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 the costs of a jury trial, shall be finally taxed against the losing party in said proceeding. Claims. 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 satisfied. 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 senior 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

Page 2302

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 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. Practice and procedure. 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

Page 2303

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 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. Liens. 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.

Page 2304

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. Statement of Claims (Here the plaintiff, or at his request the court, will insert a statement of the plaintiff's claim, and the original to be filed with the court may, if action is on a contract, express or implied, be verified by the plaintiff or his agent, as follows:) State of Georgia, County of....., .....being first duly sworn on oath, says the foregoing is a just and true statement of the amount owing by defendant to plaintiff, exclusive of all setoffs and just grounds of defense. ..... Plaintiff (or Agent)

Page 2305

You are hereby notified that..... has made a claim and is requesting judgment against you in the sum of..... dollars ($.....), 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 circumstances to the court.

Page 2306

You may come with or without an attorney. ..... Judge-Clerk of the Small Claims Court (Seal) Section 22 . 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. Office supplies. Section 23 . The governing authorities of all such counties 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. Office space. Section 24 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 5, 1970. DAWSON COUNTYAUTOMOBILE FOR SHERIFF'S USE. No. 850 (House Bill No. 1645). An Act to amend an Act placing the sheriff of Dawson County on an annual salary in lieu of the fee system of compensation, approved February 28, 1966 (Ga. L. 1966, p. 2252), as amended, by an Act approved February 27, 1969 (Ga. L. 1969, p. 2113), so as to provide that the governing authority of Dawson County shall be responsible for furnishing automobiles to the sheriff to be used by him in the official performance of the duties of his office; to provide that the governing authority of Dawson County shall also be responsible for the payment of the operating expenses, maintenance, repairs and replacement of such

Page 2307

automobiles; 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 Dawson County on an annual salary in lieu of the fee system of compensation, approved February 28, 1966 (Ga. L. 1966, p. 2252), as amended, by an Act approved February 27, 1969 (Ga. L. 1969, p. 2113), 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 Dawson County shall receive a salary of eight thousand two hundred dollars ($8,200.00) per annum, payable in equal monthly installments from the funds of Dawson County. The governing authority of Dawson County shall be responsible for furnishing automobiles to the sheriff to be used by him in the official performance of the duties of his office and for the payment of the operating expenses, maintenance, repairs and replacement of such automobiles. The governing authority of Dawson County shall also be responsible for the maintenance, repairs and replacement of the shortware radio owned by the sheriff. The determination as to when to replace such radio shall be in the sole discretion of the governing authority of Dawson County. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Dawson County: Notice is hereby given that there will be introduced at the 1970 Session of the General Assembly of Georgia, an act to amend an act to provide that Dawson County shall provide

Page 2308

the transportation for the sheriff's department of Dawson County, Georgia, and for other purposes. This 6th day of January, 1970. W. M. Williams J. Robert Cooper Joe T. Wood Representatives, 11th District Georgia, Dawson County. Personally appeared before the undersigned officer authorized by law to administer oath, Jim Waldrip, who, being duly sworn, deposes and states on oath that he is publisher of The Dawson County Advertiser, a newspaper of general circulation in Dawson County, the same being the legal organ and newspaper in which legal advertisements are published for said County, and further that the legal notice, a true copy of which is attached hereto, intention to introduce local legislation, was duly published once a week for three weeks as required by law, the dates of publication being January 8, 1970, January 15, 1970 and January 22, 1970. /s/ Jim Waldrip Publisher Sworn to and subscribed before me, on this the 7th day of February, 1970. /s/ J. R. Cooper, Notary Public, Georgia, State at Large. My Commission Expires April 21, 1971. (Seal). Approved March 5, 1970. EARLY COUNTYCOMPENSATION OF SHERIFF, ETC. No. 866 (House Bill No. 1034). An Act to amend an Act placing the sheriff of Early County upon an annual salary, approved February 16, 1966 (Ga.

Page 2309

L. 1966, p. 2029), so as to change the compensation of the sheriff; to change the maximum compensation which may be received by certain employees of the sheriff's office; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the sheriff of Early County upon an annual salary, approved February 16, 1966 (Ga. L. 1966, p. 2029), is hereby amended by striking from section 2 the symbol and figures $9,000, and substituting in lieu thereof $12,000,, so that when so amended section 2 shall read as follows: Section 2. The sheriff shall receive an annual salary of $12,000, payable in equal monthly installments from the funds of Early County. Sheriff's salary. Section 2 . Said Act is further amended by striking from section 4 the second sentence thereof which reads as follows: Provided, however, the aggregate sum of the compensation which all such personnel shall receive shall not exceed the sum of $750.00 per month and the monthly salary of any one such employee shall not exceed the sum of $500.00. and substituting in lieu thereof the following: Provided, however, the aggregate sum of compensation which all such personnel shall receive shall not exceed the sum of $18,000 per annum, of which sum $3,600 per annum shall be employed for the purpose of compensating a secretary-bookkeeper., so that when so amended section 4 shall read as follows: Section 4. The sheriff shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. Provided, however, the aggregate sum of compensation which all such personnel shall receive shall not exceed the sum of $18,000 per

Page 2310

annum, of which sum $3,600 per annum shall be employed for the purpose of compensating a secretary-book-keeper. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies, etc. Section 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 pursuant to a resolution of the board of commissioners of Early County, there will be a bill introduced at the 1970 session of the Georgia General Assembly to change the compensation of the sheriff of Early County and the compensation of certain of his employees; and for other purposes. This 11th day of December, 1969. Mobley Howell Representative, 60th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Mobley Howell 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 Early County News which is the official organ of Early County, on the following dates: December 18, 25, 1969 and January 1, 1970. /s/ Mobley Howell Representative, 60th District
Page 2311

Sworn to and subscribed before me, this 12th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970. CITY OF BLAKELYCHARTER AMENDED. No. 867 (House Bill No. 1035). An Act to repeal an Act entitled An Act to amend the charter of the City of Blakely, and for other purposes, approved August 15, 1903 (Ga. L. 1903, p. 456), relating to the location of polling places within said city, a board of commissioners for the control of the city's public utilities and the power of eminent domain; 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 Blakely, and for other purposes, approved August 15, 1903 (Ga. L. 1903, p. 456), relating to the location of polling places within said city, a board of commissioners for the control of the city's public utilities and the power of eminent domain, is hereby repealed in its entirety. 1903 Act repealed. 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 pursuant to an ordinance adopted by the mayor and council of the City of Blakely, I will introduce a bill in the next session of the Georgia General Assembly to repeal the amendments to the charter

Page 2312

of the City of Blakely contained in Georgia Laws 1903, page 456, and Georgia Laws 1921, page 691, Section 11. This 11th day of December, 1969. Mobley Howell Representative to the General Assembly, District No. 60th Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Mobley Howell 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 Early County News which is the official organ of Early County, on the following dates: December 18, 25, 1969 and January 1, 1970. /s/ Mobley Howell Representative, 60th District Sworn to and subscribed before me, this 12th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970. TOWN OF GEORGETOWNNAME CHANGED TO CITY OF GEORGETOWN. No. 868 (House Bill No. 1037). An Act to amend an Act establishing a new charter for the Town of Georgetown, approved August 21, 1906 (Ga. L. 1906, p. 763), as amended, so as to change the name of

Page 2313

said town to the City of Georgetown; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing a new charter for the Town of Georgetown, approved August 21, 1906 (Ga. L. 1906, p. 763), as amended, is hereby amended by striking from said Act wherever they shall appear the words Town of Georgetown and town and substituting in lieu thereof City of Georgetown and city, respectively, so that when so amended, the Town of Georgetown shall henceforth be known as the City of Georgetown. Section 2 . The City of Georgetown shall succeed to and be subject to all the rights, powers, obligations and liabilities of the Town of Georgetown. 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, 1970, session of the Georgia General Assembly, a bill to change the name of the Town of Georgetown to the City of Georgetown; and for other purposes. This 11th day of December, 1969. Mobley Howell Representative, District No. 60. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Mobley Howell 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

Page 2314

The Cuthbert Times which is the official organ of Quitman County, on the following dates: December 18, 25, 1969 and January 1, 1970. /s/ Mobley Howell Representative, 60th District. Sworn to and subscribed before me, this 12th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved March 10, 1970. MUNICIPAL COURT OF SAVANNAH ACT AMENDED. No. 876 (House Bill No. 1095). An Act to amend an Act revising, altering and consolidating into a comprehensive Act all laws relating to the Municipal Court of Savannah, approved April 18, 1969 (Ga. L. 1969, p. 2857), so as to define the civil jurisdiction of said Court in cases involving amounts less than $1,500.00; to provide for the transfer of certain cases for trial in the Superior Court of Chatham County or the City Court of Savannah; to prescribe the procedure, pleading, and practice in such cases exceeding $500.00; to make trial by jury available in cases exceeding $500.00; to establish the procedure in all garnishment cases; to provide a minimum salary for the judges of said court and for the payment thereof; and to provide for the service of criminal and quasi-criminal warrants issued in said Court; 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 2315

Section 1 . An Act revising, altering and consolidating into a comprehensive Act all laws relating to the Municipal Court of Savannah, approved April 18, 1969 (Ga. L. 1969, p. 2857), 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 Court shall have concurrent and co-extensive jurisdiction with the Superior Courts of this State to try and dispose of all civil actions or proceedings of whatever nature in which the principal sum sued for, exclusive of interest, attorney fees, and costs, or in which the value of the property in dispute, exclusive of hire, does not exceed $1,500.00, except where jurisdiction is vested exclusively in some other Court by the Constitution or general laws of this State; provided, however, should the amount of a set-off, counterclaim, third-party claim, crossclaim, or other claim now or hereafter allowable by law asserted by a pleader exceed the jurisdictional limit of the Court, the Clerk shall, within five days from date of filing said set-off, counterclaim, third-party claim, crossclaim, or other claim transfer all pleadings in the suit to the Clerk of the Superior Court of Chatham County, who shall docket the same for trial in the Superior Court; provided, further, that such case shall be transferred to the City Court of Savannah for docketing and trial if the pleader shall make written demand therefor at the time of filing his set-off, counterclaim, third-party claim, crossclaim, or other claim. Jurisdiction. 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 procedure, pleading and practice applicable to the Superior Courts shall likewise apply to the Municipal Court of Savannah unless otherwise changed by this Act or subsequent Acts of the General Assembly; provided, that, unless as issuable defense is filed as provided by law and a jury trial demanded in writing by a party to the action on or before the call of the case for trial, the

Page 2316

presiding judge shall hear and determine all issues of law and fact in all actions exceeding $500.00 in said Court, without the intervention of a jury. Practice and Procedure. Section 3 . Said Act is further amended by striking section 8 subsection (c) and inserting in lieu thereof the following: (c) Answers to garnishments and all other proceedings subsequent to filing summons of garnishment shall be in accordance with the law applicable to the Superior Courts regardless of the amounts involved. Should the garnishee fail to answer a summons of garnishment served upon him, the plaintiff may take judgment by default against him at any time after the garnishment proceeding becomes in default. Garnishment. Section 4 . Said Act is further amended by striking section 28 in its entirety and inserting in lieu thereof a new section 28 to read as follows: Section 28. The Senior Judge of the said Court shall receive not less than $12,500.00 per annum to be fixed and paid by the Chatham County Commissioners out of funds of Chatham County. The other Judge shall receive not less than $11,000.00 per annum to be fixed and paid by the Chatham County Commissioners out of funds of Chatham County. Salaries. Section 5 . Said Act is further amended by striking section 36 in its entirety and inserting in lieu thereof a new section 36, to read as follows: Section 36. The Chatham County Police are hereby authorized and directed to serve criminal warrants and quasicriminal warrants issuing from said Court whenever required to do so by a Judge of the said Court. All other law enforcement officers and agents are likewise authorized and directed to serve such warrants within their territorial jurisdiction and within the scope of their authority whenever so required as aforesaid. Warrants.

Page 2317

Section 6 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Section 7 . All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia Chatham County. Personally appeared before me JoAnn Nichols to me known, who being by me sworn, deposes and says: That she is the legal secretary of Southeastern Newspapers Corporation, a Georgia corporation, doing business in Chatham County, Georgia, under the name of Savannah News-Press; That said corporation is publisher of the Savannah Evening Press, a daily newspaper published in said county; That she is authorized to make affidavits of publication on behalf of said publisher corporation; That said newspaper is of general circulation in said county and in the area adjacent thereto and is the newspaper designated and customarily used by the sheriff of Chatham County for the publication of advertisements and by the other officials and official bodies of and in said county for the publication of notices required by law; That she has reviewed the regular editions of the Savannah Evening Press published on Dec. 23, 1969, Dec. 30, 1969, Jan. 6, 1970, and finds that the following advertisement, to-wit: Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the January, 1970, session of the General Assembly of Georgia a bill to amend the law pertaining to the Municipal Court of Savannah relative to the service of warrants, minimum

Page 2318

salary of judges and their retirement compensation, and civil procedure, pleading, and practice. This 18th day of December, 1969. Alan S. Gaynor Representative, District 114 appeared in each of said editions. /s/ JoAnn Nichols Sworn to and subscribed before me, this 6th day of Jan., 1970. /s/ Bryce S. Cockerham, Notary Public, Chatham County, Ga. My Commission Expires Oct. 22, 1972. (Seal). Approved March 10, 1970. MUSCOGEE COUNTYPENSION FUND ACT AMENDED. No. 878 (House Bill No. 1105). An Act to amend an act approved March 9, 1945 (1945 Ga. L., p. 1100 et seq.) entitled An Act to provide that Muscogee County shall provide for a permanent pension fund for present and future employees, including the City-County Health Department and elected salaried officers, etc. and all acts amendatory thereof, said Bill to amend said Act to provide for the county to contribute to any political entity the county's contribution to said pension fund of any employee, etc., wherein said employee transfers his employment to any political entity of the county, with the approval of the Muscogee County Board of Commissioners, subject to said contribution from the county to said political entity to be transferred

Page 2319

under a contract between the county and said political entity, which will serve the county interests; to repeal conflicting laws; and for other purposes. Be it enacted, and it is hereby enacted, by the General Assembly of the State of Georgia, as follows: Section 1 . By adding a new section to said Act to be known as section 15, to be as follows: Transfers: Section 15 . In the event of the transfer of any employee of Muscogee County or any other participant in the pension plan to the employment of another political entity in Muscogee County, Georgia, wherein said employee resigns his employment with the approval of the board of commissioners of Muscogee County, the trustees, upon first obtaining approval of the board of commissioners of Muscogee County, may direct the treasurer of the pension fund to transfer to said political entity all of the matching contributions made by Muscogee County, of said employee (not including any interest or other income earned by the pension fund from the use of said moneys), to enable said employee to integrate the participation in the Muscogee County pension plan with the pension plan of the subject political entity; provided, however, that such transfer of funds contributed by Muscogee County to the pension plan is conditioned by a contract with the political entity that said moneys transferred will be used only in the event of retirement under the pension plan of said political entity, or said funds be returned to the treasurer of the pension plan, and to otherwise contract with the political entity to serve the county interests in said moneys, such contract to be entered into the minutes of the Trustees and of the board of commissioners of Muscogee County before such transfer of funds are authorized. Section 2 . Be it further enacted that all laws and parts of laws in conflict with the provisions of this Act, as amended, are hereby repealed. Section 3 . Be it further enacted that the General Assembly advises, upon investigation made, and it so declares,

Page 2320

that the notice of intention to apply for the enactment of this Bill was published in the manner required by Article III, Section VII, Paragraph XV, of the Constitution of the State of Georgia of 1945, as amended. Notice of Local Legislation Notice is given hereby, of an intention to apply at the next Session of the General Assembly of Georgia which convenes in January, 1970, for the passage of a Bill to amend an Act approved March 9, 1945 (1945 Ga. L. pages 1100 et seq.), entitled An Act to provide that Muscogee County shall provide for a permanent pension fund for present and future employees, including the city-county Health Department and elected salaried officers, etc. and all acts amendatory thereof, said Bill to amend said Act to provide for the county to contribute to any political entity the county's contribution to said pension fund of any employee, etc., wherein said employee transfers his employment to any political entity of the county, with the approval of the Muscogee County Board of Commissioners, subject to said contribution from the County to said political entity to be transferred under a contract between the county and said political entity, to repeal conflicting laws; and for other purposes. This the 10th day of December, 1969. /s/ Charles M. Evert County Attorney Muscogee County, Georgia Georgia, Muscogee County: Personally appeared before me, Charles M. Evert, who, on oath, stated that he is the author of the proposed local legislation and that the attached copy of notice of intention to introduce local legislation was published in the Columbus Ledger, which is the newspaper in which the sheriff's advertisement for the locality affected are published, once a week for three weeks during a period of sixty (60) days

Page 2321

immediately preceding its introduction to the General Assembly, on December 20, 1969, December 27, 1969 and January 3, 1970. /s/ Charles M. Evert County Attorney Muscogee County, Georgia Sworn to and subscribed before me, this the 3rd day of January, 1970. /s/ Margaret R. Holland, Notary Public, Muscogee County, Georgia. (Seal). Approved March 10, 1970. ELBERT COUNTYOFFICE OF TREASURER ABOLISHED, REFERENDUM. No. 879 (House Bill No. 1113). An Act to abolish the office of treasurer of Elbert County; to provide that the board of commissioners of Elbert County shall appoint depositories for county funds; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The office of treasurer of Elbert County is hereby abolished, and it shall be the duty of the board of commissioners of Elbert County to appoint a chartered bank (or chartered banks) as depository (or depositories) of all funds of Elbert County. All funds heretofore handled, received and collected by the treasurer of Elbert County shall be paid to the board of commissioners of Elbert County, and shall be deposited by said commissioners in said depository or depositories. Office abolished.

Page 2322

Section 2 . This Act shall become effective December 31, 1970. Effective date. Section 3 . It shall be the duty of the ordinary of Elbert County to issue the call for an election for the purpose of submitting this Act to the voters of Elbert County for approval or rejection. The ordinary shall set the date of such election to coincide with the date of the general election to be held in November of 1970. 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 Elbert County. The ballot shall have written or printed thereon the words: For approval of the Act abolishing the office of Treasurer of Elbert County, Referendum. Against approval of the Act abolishing the office of Treasurer of Elbert 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 Elbert 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 special 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 Local Legislation Notice is hereby given of the intention of the undersigned to introduce local legislation at the January, 1970 Session

Page 2323

of the General Assembly of Georgia so as to abolish the office of conty treasurer of Elbert County, as recommended by the grand jury of Elbert County, and to provide for the devolution of the duties of such office; and for other purposes. This December 4, 1969. Jack A. Wheeler Representative 18th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack A. Wheeler 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 Elbert Star which is the official organ of Elbert County, on the following dates: December 5, 12, 16, 1969. /s/ Jack A. Wheeler Representative 18th District Sworn to and subscribed before me, this 12th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970.

Page 2324

CITY OF MACONBOARD OF WATER COMMISSIONERS RETIREMENT SYSTEM AMENDED. No. 881 (House Bill No. 1126). An Act to amend the Act of the General Assembly of Georgia re-enacting the charter of the City of Macon, approved August 3, 1927, appearing on pages 1283 through 1357, both inclusive, of the published Acts of the General Assembly of Georgia of 1927, as amended by an Act of the General Assembly of Georgia entitled Macon Water Commissioners' Employees Retirement Pay, approved February 16, 1943, appearing on pages 1432 through 1434, inclusive, of the published Acts of the General Assembly of Georgia of 1943, as amended by the Act of the General Assembly of Georgia entitled Macon Water CommissionersPension Plan, appearing on pages 2831 through 2845, inclusive, of the published Acts of the General Assembly of Georgia, November-December Session, 1953, and as amended by an Act of the General Assembly of Georgia entitled City of MaconBoard of Water Commissioners Retirement System Amended, appearing on pages 2695 through 2702, inclusive, of the published Acts of the General Assembly of Georgia of 1964; to provide for the reduction in age from 65 years to 63 years for entitlement to retirement, so far as age is concerned; to reduce from 30 years to 25 years the requirement of years of service in the employ of the board for entitlement to pension if employment relationship terminates for any reason other than death or cause for which the employee receives benefit payments under other provisions of the plan; to provide that a member of the plan may retire at his option upon reaching the age of 60 years and prior to attaining age of 63 years (before this amendment, 65 years) and receive actuarially reduced benefits; to provide that any member of the plan, before attaining the age of 63 years (before this amendment, 65 years), who has 25 years (before this amendment, 30 years) or more of service, may retire at his option and receive actuarially reduced benefits; to subject benefit payments due members of the plan and pension fund contributions by members

Page 2325

of the plan to assignment and legal process for money lawfully owing the board of water commissioners or the Macon Water Works Credit Union, a corporation; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is so enacted by Authority of the same as follows: Section 1 . That there be stricken from paragraph (1) of section 6 (a) of the Act of the November-December Session, 1953, (page 2831 et seq.), as amended by the Act of 1964 (page 2695 et seq.) the words and symbols sixty-five (65), and there be inserted in lieu thereof the words and symbols sixty-three (63), so that said section 6 (1) (a), as amended hereby, shall read as follows: Section 6. Benefits. Accumulated past service credits. Qualification for benefits. (a) Benefits . (1) Upon reachin sixty-three (63) years of age a member of the Plan shall be entitled to retirement and shall receive monthly retirement benefits in an amount equal to one per cent (1%) of the first three hundred dollars ($300) of final average monthly earnings, plus one and one-third per cent (1 [frac13]%) of final average monthly earnings in excess of three hundred dollars ($300) times the number of years of service. Section 2 . That there be stricken from paragraph (8) of section 6 (a) of said Act of 1953 (page 2831 et seq.), as amended by the Act of 1964 (page 2695 et seq.), the words and symbols thirty (30) years, and in lieu thereof there be added the words and symbols twenty-five (25) years, so that when amended said paragraph (8) shall read as follows: (8) In the event a member terminates his service, or his service is terminated for any reason other than death or cause for which he receives benefit payments elsewhere under this pension plan, he shall, if he has twenty-five (25) years of service in the employ of the board, have the right and privilege of leaving the aforesaid contributions described in item 7 of subsection (a) of this section 6, in the

Page 2326

pension fund and thereby be vested with rights in the pension plan benefits set forth in items 1, 2, 4 and 6 of subsection (a) of this section 6, subject to the conditions thereof, without further contribution to the pension fund, and without being subject to deprivation of payment as otherwise provided in item 4 of subsection (b) of this section 6. Twenty-five years of service. Section 3 . That there be stricken from paragraph 10 (i), section 6 (a) of said Act of 1953, as amended by the Act of 1964, the words and symbols sixty-five (65) and that there be inserted in lieu thereof the words and symbols sixty-three (63), so that said paragraph 10 (i) when changed shall read as follows: (10) (i) Upon reaching sixty (60) years of age and prior to attaining sixty-three (63) years of age, any member who has twenty-five (25) or more years of service as defined in section 2 (c) of this Act, may retire, at his option, and shall receive benefits acturially equivalent to what his benefits would be under this Act if he were sixty-three (63) years of age on the date of such optional retirement. Retirement between 60 and 63 years of age. Section 4 . That there be stricken from paragraph 10 (ii), section 6 (a) of said Act of 1953, as amended by the Act of 1964, the words and symbols sixty-five (65) and that there be inserted in lieu thereof the words and symbols sixty-three (63), and that there be stricken the words and symbols thirty (30), and inserted in lieu thereof the words and symbols twenty-five (25), so that said amended Paragraph 10 (ii) shall read as follows: (ii) Any member, before attaining the age of sixty-three (63) years who has twenty-five (25) or more years of service as defined in section 2 (c) of this Act, may retire, at his option, and shall receive benefits actuarially equivalent to what his benefits would be under this Act if he were sixty-three (63) years of age on the date of such optional retirement. Same. Section 5 . That there be stricken from the end of section 8 of said Act of 1953, as amended by said Act of 1964, the

Page 2327

words and symbols to the limit of $250.00 and only if such member ceases to be a member as a result of termination of employment, so that said section 8, as amended hereby, shall read: Section 8. Payment of benefits and exemption of funds and benefits . All benefit payments save those described in Item (4), (5), (6) and (7) of Subsection (a) of Section 6, shall be paid monthly. No benefit payment or portion of the pension fund contributed by member employees or officers shall be subject to assignment, garnishment, attachment, or other proceedings of any kind or character by any person, firm or corporation whosoever, save by and at the instance of the Board of Water Commissioners or the Macon Water Works Credit Union, a corporation of Bibb County, Georgia, and then only for money lawfully owing to said Board of said Credit Union by any particular member, and then only to the extent of such member's benefit payments and contributions to the pension fund. Section 6 . This amendment shall become effective upon its passage and approval. Effective date. Section 7 . Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict herewith be, and the same are hereby, repealed. Section 8 . Be it further enacted by the authority aforesaid that the notice of publication and the affidavit of the member of the General Assembly applying for the passage of this Act, which are attached hereto, are included in and made a part of this Act. To The Public and All Concerned Notice is hereby given that the City of Macon, a municipal corporation of said State and county, and the Board of Water Commissioners of the City of Macon intend to apply to the General Assembly of the State of Georgia, at its January, 1970, Session, for the passage and adoption of an

Page 2328

Act or acts to amend, supplement, revise, make additions to or deletions from the Pension and Retirement Plan of the employees and officers of the Board of Water Commissioners of the City of Macon now in force and effect by virtue of the State of Georgia entitled Macon Water CommissionersPension Plan (Ga. L. 1953, Nov.-Dec. Sess., p. 2831 et seq.) and any and all Acts amendatory thereof. This notice is given in pursuance of and in conformity with Par. 15, Sect. 7, Art. III of the Constitution of the State of Georgia of 1945, as amended, codified as Sect. 2-1915 of the 1933 Code of Georgia Annotated. This 5th day of December, 1969. City of Macon, Georgia Board of Water Commissioners The City of Macon Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carr G. Dodson who, on oath, deposes and says that he is Representative from the 82nd District, and that the attached copy of notice of intention to introduce local legislation was published in The Macon News which is the official organ of Bibb County, on the following dates: December 13, 20 and 27, 1969. /s/ Carr G. Dodson Representative, 82nd District Sworn to and subscribed before me, this 16th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970.

Page 2329

CITY OF WEST POINTAUTHORITY TO CONVEY DESCRIBED PROPERTY. No. 887 (House Bill No. 1153). An Act to amend an Act creating a new charter for the City of West Point, Georgia, approved December 13, 1900 (Ga. L. 1900, p. 474), as amended, so as to authorize and empower the mayor and aldermen of the City of West Point to grant, bargain, sell and convey upon such terms and for such sums as may be agreed upon, certain specifically described property; 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 West Point, Georgia, approved December 13, 1900 (Ga. L. 1900, p. 474), as amended, is hereby amended by adding to 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 the following described property, to-wit: A portion of Avenue K in the City of West Point, Troup County, Georgia, more particularly described as follows, to-wit: Begin at the intersection of the south margin of East 7th Street (formerly Bridge Street) with the east margin of Avenue J in the City of West Point, Georgia; thence south 76 30[prime] east along the south margin of East 7th Street a distance of 198.0 feet to an iron pin located at the intersection of the south margin of said East 7th Street and the west margin of Avenue K for a corner and the starting point; from this starting point, thence south 13 30[prime] west along the west margin of Avenue K a distance of 200.0 feet to an iron pin for a corner; thence south 76 30[prime] east for 16.5 feet to a point for a corner; thence north 13 30[prime] east parallel with the west margin of Avenue K for a distance

Page 2330

of 200.0 feet to a point for a corner located on the south margin of East 7th Street; thence north 76 30[prime] west for 16.5 feet to an iron pin for a corner and the starting point. and the following described property, to-wit: A portion of Avenue K in the City of West Point, Troup County, Georgia, more particularly described as follows, to-wit: Begin at the intersection of the south margin of East 7th Street (formerly Bridge Street) with the east margin of Avenue J in the City of West Point, Georgia; thence south 76 30[prime] east along the south margin of East 7th Street a distance of 214.5 feet to a point for a corner and the starting point; from this starting point, thence south 13 30[prime] west parallel with the west margin of Avenue K for a distance of 200.0 feet to a point for a corner; thence south 76 30[prime] east for a distance of 16.5 feet to a point for a corner located on the east margin of said Avenue K, thence north 13 30[prime] east along the east margin of said Avenue K for a distance of 200.0 feet to a point for a corner located at the intersection of the east margin of Avenue K and the south margin of East 7th Street; thence north 76 30[prime] West a distance of 16.5 feet to a point for a corner and the starting point. provided, the purchaser or purchasers of the above described parcels shall pay all expenses of whatsoever kind and character in connection with the sale and conveyance of said property, and that the City of West Point will incur or pay no expense whatsoever in connection with the sale of said portion or portions of said street. 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 1970 Regular Session of the General Assembly of Georgia, local legislation to amend an Act entitled An Act to create a new charter for the City of West Point, in Troup County,

Page 2331

Georgia, approved Dec. 13, 1900, (Ga. L. 1900, p. 474) and all acts amendatory thereof so as to authorize and empower the mayor and aldermen of the City of West Point to officially close that area shown on City Maps as Avenue K which lies south of East Seventh Street and to convey said property to the property owners abutting said area on each side. Notice given this 8th day of December, 1969. City of West Point, Georgia John C. Barrow Mayor 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 30th 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: December 19, 26, 1969 and January 2, 1970. /s/ J. Crawford Ware Representative, 30th District Sworn to and subscribed before me, this 19th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970.

Page 2332

CITY OF ADELCITY MANAGER. No. 888 (House Bill No. 1159). An Act to amend an Act providing a charter for the City of Adel, approved March 17, 1960 (Ga. L. 1960, p. 3055), as amended, so as to create the office of city manager; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing a charter for the City of Adel, approved March 17, 1960 (Ga. L. 1960, p. 3055), as amended, is hereby amended by adding to the end thereof the following: Section 1. Creation of Office . The office of city manager is hereby created. Section 2. Appointment of City Manager . The city manager shall be appointed by the mayor and council for an indefinite term. He shall be chosen solely on the basis of 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 hereinafter set forth. At the time of his appointment he need not be a resident of the city or the State, but during his tenure of office he shall reside within the city. No mayor or councilman shall receive such appointment during the term for which he shall have been elected nor within one year after the expiration of his term. Section 3. Removal . The mayor and council may remove the city manager at any time by a majority vote adopting a resolution to that effect. The city manager may, within ten days after notice of adoption of such resolution, reply in writing and may request a public hearing, which shall be held not earlier than twenty nor later than thirty days after the filing of such request. The action of the mayor and council in removing the city manager, however, shall be final. Upon his removal as herein provided, the city manager shall be paid forthwith any unpaid balance of his salary for the

Page 2333

calendar month in which he is removed and his salary for the next calendar month following. Section 4. Powers and Duties of City Manager . The city manager shall be the chief administrative officer of the city. He may head one or more departments and shall be responsible to the mayor and council for the proper administration of all affairs of the city. To that end, he shall have power and shall be required to: A. Appoint and, when necessary for the good of the service, suspend or remove all officers and employees of the city except as otherwise provided by the city charter or law, and except as he may authorize the head of a department or office to appoint, suspend, or remove subordinates in such department or office. He shall not have the right to suspend or remove the city recorder, city attorney or city auditor. B. Prepare the budget annually and submit it to the mayor and council together with a message describing the important features and be responsible for its administration after adoption. C. Prepare and submit to the mayor and council as of the end of the fiscal year a complete report on the finances and administrative activities of the city for the preceding year. D. Keep the mayor and council advised of the financial condition and future needs of the city, and make such recommendations as he may deem desirable. E. Recommend to the governing body a standard schedule of pay for each appointive office and position in the city service, including minimum, intermediate, and maximum rates. F. Recommend to the governing body (from time to time) adoption of such measures as he may deem necessary or expedient for the health, safety, or welfare of the community or for the improvement of administrative services.

Page 2334

G. Consolidate or combine offices, positions, departments, or units under his jurisdiction, with the approval of the mayor and council. The city manager may be the head of one or more departments. H. Attend all meetings of the mayor and council unless excused therefrom and take part in the discussion of all matters coming before them. He shall be entitled to notice of all regular and special meetings of the mayor and council. I. He shall be purchasing agent of the city, by whom all purchases of supplies shall be made subject to the rules and regulations to be prescribed by the mayor and council, and he shall approve all vouchers for the payment of same. In the capacity of purchasing agent he shall also conduct all sales of personal property which the mayor and council may authorize to be sold as having become unnecessary or unfit for the city's use. All purchases and sales shall conform to such regulations as the mayor and council may from time to time prescribe. Competitive bidding shall be required on all major purchases as defined by ordinance. J. See that all laws and ordinances are duly enforced. K. Investigate the affairs of the city or any department or division thereof. Investigate all complaints in relation to matters concerning the administration of the government of the city, and in regard to service maintained by the public utilities in the city, and see that all franchises, permits, and privileges granted by the city are faithfully observed. L. Devote his entire time to the discharge of his official duties. M. Perform such other duties as may be required by the mayor and council, not inconsistent with the city charter, law, or ordinances. N. All formal contracts to which the City of Adel is a party shall be executed in behalf of the city by the city

Page 2335

manager and attested by the city clerk, after an approving resolution of the mayor and council. Section 5. Mayor and Council Not to Interfere with Appointments or Removals . Neither the mayor nor council nor any of its members shall direct or request the appointment of any person to, or his removal from, office by the city manager or any of his subordinates, or in any manner take part in the appointment or removal of officers and employees in the administrative services of the city. Except for the purpose of inquiry, the mayor and council and its members shall deal with the administrative service solely through the city manager and neither the mayor nor council nor any member thereof shall give orders to any subordinates of the city manager, either publicly or privately. Section 6. Emergencies . In case of accident, disaster, or other circumstance creating a public emergency, the city manager may award contracts and make purchases for the purpose of meeting said emergency; but he shall file promptly with the mayor and council a certificate showing such emergency and the necessity for such action, together with an itemized account of all expenditures. Section 7. Bond . The city manager shall furnish a surety bond to be approved by the mayor and council, said bond to be conditioned on the faithful performance of his duties. The premium of the bond shall be paid by the city. The amount of the bond shall be set by the mayor and council. Section 8. Compensation . The city manager shall receive such compensation as the mayor and council shall fix from time to time. Section 9. Vacancy . Any vacancy in the office of city manager shall be filled within 60 days after the effective date of such vacancy. During such vacancy, the mayor and council shall discharge the duties and functions of city manager.

Page 2336

Section 10 . All laws and parts of laws in conflict with this Act are hereby repealed. Repealer. 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 application will be made to the 1970 session of the General Assembly of Georgia for passage of a bill amending the charter of the City of Adel, which, if adopted, will provide for the office of a city manager; prescribe the duties, powers and authority of such city manager; authorize the mayor and council of the City of Adel to select and employ such a city manager and to fix his compensation from time to time. Virgil D. Griffis Attorney for City of Adel Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dorsey R. Matthews 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 Adel News which is the official organ of Cook County, on the following dates: December 24, 31, 1969 and January 7, 1970. /s/ Dorsey R. Matthews Representative, 63rd District Sworn to and subscribed before me, this 19th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970.

Page 2337

CITY OF LAGRANGECORPORATE LIMITS No. 889 (House Bill No. 1163). An Act to amend an Act creating a new charter for the City of LaGrange in the County of Troup approved March 8, 1968 (Ga. L. 1968, p. 2191), as amended 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 One: An Act creating a new charter for the City of LaGrange in the County of Troup approved March 8, 1968 (Ga. L. 1968, p. 2191) as amended, is hereby further amended by adding subparagraph 6 at the end of subparagraph 5 of paragraph A as follows: 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 property: 6. 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 U.S. Highway 27, (Hamilton Road) said point having coordinates of N 1,095,734.66 E 238,957.38 based on the Plane Coordinate System of Georgia; running thence in a southeasterly direction and along the eastern boundary of U. S. Highway 27, (Hamilton Road) to its intersection with the center line of Blue John Creek; running thence in a southwesternly direction and along the meanderings of Blue John Creek to its intersection with the eastern boundary of Land Lot 172 of the Sixth Land District of Troup County; running thence in a Southernly direction and along the eastern boundary of Land Lot 172 to a point, said point being the southeastern corner of Land Lot 172; running thence in a westernly direction and along the southern boundary of Land Lot 172 to a point; said point being at the intersection of the southern boundary of Land Lot 172 and the eastern boundary of State Route 219; (Whitesville Road) running thence in a northernly direction and along the eastern boundary of State Route 219 (Whitesville Road)

Page 2338

to a point, said point being at the intersection of the eastern boundary of State Route 219 and the arc of the circle forming the present city limits of LaGrange, said circle having a radius of 10,560.00[prime]; running thence in a northeasternly direction and along the arc of the circle forming the city limits to a point; said point being at the intersection of the City limits arc and the westernly boundary of U. S. Highway 27 (Hamilton Road); running thence in a southeasternly direction and along the western boundary of U. S. Highway 27 (Hamilton Road) and the present city limits to a point, said point being at the intersection of the western boundary of U. S. Highway 27 and a line extended N 88 48[prime] 44[Prime] W across the right of way of U. S. Highway 27 from a point having coordinates of N 1,095,734.66 E 238,957.38; running thence S 88 48[prime] 44[Prime] E and across U. S. Highway 27 to the point of beginning. Being in Land Lots 171, and 172 of the Sixth Land District of Troup County, Georgia, and containing 171 acres. Section Two: All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit of Publication State of Georgia, County of Troup. 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 19, and 26, 1969, and January 2, 1970. /s/ Glen O. Long Publisher
Page 2339

Sworn to and subscribed before me, this the 12th day of January, 1970. /s/ Katherine M. Nelson, Notary Public, Troup County, Ga. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that the following local legislation will be introduced at the January 1970 Regular Session of the General Assembly of Georgia, to-wit: An Act to amend the charter of the City of LaGrange approved March 8, 1968 so as to extend the city limits of the City of LaGrange beyond the limits as now defined to include the following property, to-wit: Tract No. 1: An area South of and contiguous to the existing city limits of the City of LaGrange located in Land Lots 171 and 172 of the Sixth Land District of Troup County, Georgia lying between Whitesville Road (Ga. Highway No. 219) and Hamilton Road (Ga. Highway No. 27). Tract No. 2: An area South of the City of LaGrange contiguous to Tract No. 1 above, located in Land Lots 171 and 182 of the Sixth Land District of Troup County, Georgia, and being on the West side of and contiguous to Hamilton Road (Ga. Highway No. 27). This the 18th day of December, 1969. Mayor and Council of LaGrange /s/James R. Lewis City Attorney Approved March 10, 1970.

Page 2340

MUNICIPAL COURT OF COLUMBUSDEPUTY MARSHALS. No. 892 (House Bill No. 1179). An Act to amend an Act abolishing justice courts and the office of the justice of the peace and notary public ex officio justice of the peace and to establish and create in lieu thereof a municipal court in and for the City of Columbus and County of Muscogee, approved February 6, 1952 (Ga. L. 1952, p. 2184), as amended, so as to remove the provisions relating to the compensation and automobile maintenance allowances of the deputy marshals of the municipal court of Columbus, Muscogee County, Georgia; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act abolishing justice courts and the office of the justice of the peace and notary public ex officio justice of the peace and to establish and create in lieu thereof a municipal court in and for the City of Columbus and County of Muscogee, approved February 6, 1952 (Ga. L. 1952, p. 2184), as amended, is hereby amended by striking section 14 and its entirety and inserting in lieu thereof a new section 14 to read as follows: Section 14. The marshal of said county shall appoint a deputy marshal or deputy marshals for properly conducting the business of said court, as the business of said court may demand, but such appointment or appointments shall be by and with the approval of the Judge of the Municipal Court of Columbus. 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, 1970 session of the General Assembly of Georgia, a bill to amend an act establishing the salary of the deputy

Page 2341

marshal or marshals of the Municipal Court of Columbus, to provide an effective date; to repeal conflicting laws; and for other purposes. This 17th day of December, 1969. /s/ Gus H. Skinner, Marshal 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 84th 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 20, 27, 1969 and January 3, 1970. /s/ Milton Jones Representative 84th District Sworn to and subscribed before me, this 19th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970. CITY OF PERRYCHARTER AMENDED. No. 894 (House Bill No. 1186). An Act to amend an Act creating a new charter for the City of Perry, approved March 29, 1937 (Ga. L. 1937, p. 2029), as amended, so as to provide that after the 1970 general

Page 2342

election, the general election in the City of Perry shall be conducted in each odd-numbered year; to change the terms of office of the mayor and councilmen; to stagger the terms of the councilmen; to provide the procedures whereby a referendum may be called; 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 Perry, approved March 29, 1937 (Ga. L. 1937, p. 2029), as amended, is hereby amended by striking in its entirety section 4 and substituting in lieu thereof a new section 4 to read as follows: Section 4. After the municipal general election of 1970, which shall be held on the first Tuesday in December, the municipal general election shall be conducted on the first Tuesday in December of each odd-numbered year. For the purposes of electing councilmen, positions on the council shall be numbered Posts 1 through 6, respectively. Those terms of office of those councilmen which expire in 1970 shall be numbered Posts 1 through 3, respectively. Those terms of office of those councilmen which expire in 1971 shall be numbered Posts 4 through 6, respectively. Election. Candidates who are elected to the council in 1970 shall take office on the first day of January following their election and shall serve for a term of office of three years and until their successors are duly elected and qualified. The mayor and those candidates elected to the council in 1971 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. Thereafter, candidates elected to succeed the mayor and councilmen shall be elected in the general election conducted in that year in which their respective terms of office expire, take office on the first day of January following their election, and serve for a term of office of four years and until their successors are duly elected and qualified.

Page 2343

Candidates qualifying for the office of councilmen, at the time of their qualification, shall be required to pay a qualification fee of $10.00. Candidates qualifying for the office of mayor at the time of their qualification, shall be required to pay a qualification fee of $25.00. Section 2 . If, prior to the first day of September, 1970, a petition is filed with the mayor of the City of Perry containing the signatures of at least 10% of the electors of the City of Perry requesting a referendum election on this Act, there shall be submitted to the electors of the City of Perry the question of whether this Act shall be approved or rejected. If such petition shall be filed, the election superintendent shall set the date of such election for that day on which the municipal general election shall be conducted in 1970. The election superintendent 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: Possible referendum. For approval of the Act providing for four-year terms for the mayor and councilmen of the City of Perry. Against approval of the Act providing for four-year terms for the mayor and councilmen of the City of Perry. 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 Perry. It shall be the duty of the election superintendent of the city of Perry to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the election superintendent to canvass the returns and declare and certify the result of the election. It shall be of further duty to certify the result thereof to the Secretary of State.

Page 2344

Section 3 . This Act shall become effective on September 1, 1970, unless the petition calling for the referendum election provided for in section 2 of this Act shall be filed, in which event this Act shall become effective or not, as provided in section 2. 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 1970 session of the General Assembly of Georgia, a bill to amend the charter of the City of Perry, so as to provide the procedures whereby the compensation of the mayor and councilmen may be changed by the mayor and council; to provide the procedures whereby the action of the mayor and council may be rescinded by the electors of the City of Perry; to change the terms of office for the mayor and council; to provide the procedures connected with the foregoing; and for other purposes. This 23rd day of December, 1969. Sam A. Nunn, Jr. Representative, 41st District, Post 1 D. C. Peterson Representative, 41st District, Post 2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Sam A. Nunn, Jr. who, on oath, deposes and says that he is Representative from the 41st 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

Page 2345

Houston County, on the following dates: January 1, 8 and 15, 1970. /s/ Sam A. Nunn, Jr. Representative, 41st District Sworn to and subscribed before me, this 20th day of January, 1970. /s/ Mrs. Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 10, 1970. CITY OF ALPHARETTACHARTER AMENDED. No. 899 (House Bill No. 1209). An Act to amend an Act establishing a new charter for the City of Alpharetta, Georgia, approved March 3, 1961 (Ga. L. 1961, p. 2127), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2068), so as to change the terms of office of the mayor, the council, and the city recorder; 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 Alpharetta, Georgia, approved March 3, 1961 (Ga. L. 1961, p. 2127), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2068), is hereby amended by striking sections 3, 4 and 5 of the Act creating the new charter for the City of Alpharetta in their entirety and inserting in lieu thereof new sections 3, 4 and 5, to read as follows:

Page 2346

Section 3. There is hereby established a Recorder's Court, having jurisdiction to try offenses punishable by ordinance of the mayor and council. In addition said court shall sit as a committing court, having such powers and authority with respect to crimes punishable under statutes of the State as are now vested in Justices of Peace. The present city recorder now in office shall serve for the remainder of his term to which he was elected by the people, namely, through December 31, 1970. The next city recorder will be elected on the second Monday in November, 1970, and shall serve for the term of two (2) years and until his successor be elected and qualified. The next city recorder shall be elected on the second Monday in November, 1972, for a period of four (4) years and until his successor be elected and qualified. Each city recorder thereafter shall be elected on the second Monday in November at the expiration of their term and serve for a period of four (4) years and until their successors are elected and qualified. Recorder's court. Section 4. The government, supervision, powers and control of the said City of Alpharetta shall be vested in the mayor and six council members, to be known as city council. The mayor and council members shall be elected from the city at large in the manner as provided for in section 5. Mayor and council. Section 5. A general election shall be held in said city on the second Monday in November, 1970, to elect a mayor and six (6) councilmen. The candidate for mayor and the three (3) candidates for councilman who receive the highest number of votes in said election shall be elected for terms of office of four (4) years each and until their successors are duly elected and qualified. The three (3) candidates for councilman who receive the next highest number of votes cast in said election shall be elected for terms of office of two (2) years each and until their successors are duly elected and qualified. A general election shall be held in said city on the second Monday in November, 1972, and biennially thereafter to elect successors to the city officers whose terms of office are to expire. The term of office of mayor shall be four (4) years and until his successor is duly elected and qualified. The terms of the office of council members elected subsequent to the 1972 election shall be

Page 2347

four (4) years and until their successors are duly elected and qualified. In the event a councilman shall die, resign, be removed or otherwise become disqualified and vacate his office, his successor shall be elected by the qualified voters of Alpharetta at a special election called by the mayor and council who shall set their own rules governing said election, but said election shall meet the requirements of the Georgia Municipal Election Code, Title 34A of the Code of Georgia of 1933. 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 next January, 1970 session of the General Assembly of Georgia a bill to amend the act creating a new charter for the city of Alpharetta (Ga. L. 1961, p. 2127) and all acts amendatory thereof and more particularly an amendatory act approved Feb. 28, 1966 by fixing the terms of office for the recorder, mayor and council of the City of Alpharetta and by changing the election date and for other purposes. This the 8th day of Dec., 1969. Geo. E. Wills Mayor, City of Alpharetta Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Haskew H. Brantley, Jr. 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 Fulton County Daily Report which is the official organ

Page 2348

of Fulton County, on the following dates: December 29, 1969 and January 5, 12, 1970. /s/ Haskew H. Brantley, Jr. Representative, 114th District Sworn to and subscribed before me, this 21st day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970. ACT PROVIDING FOR PENSIONS FOR MEMBERS OF POLICE DEPARTMENTS OF CERTAIN CITIES AMENDED (150,000 OR MORE). No. 901 (House Bill No. 1223). An Act to amend an Act approved February 15, 1933 (Ga. L. 1933, p. 212, et seq.), providing for pensions for members of police departments of cities having a population of 150,000 or more according to the last census of the United States or any subsequent census thereof, and for other purposes more fully set out in the caption of said Act, and the several Acts amendatory thereof, particularly an Act approved April 5, 1961 (Ga. L. 1961, p. 2885), as amended by Ga. L. 1969, p. 3394, so as to change certain of the provisions relating to the eligibility of persons receiving benefits under such Act to be re-employed or re-appointed to any position in the government of such city; and so as to eliminate the restriction upon officers or employees receiving pensions when contracted with as an independent contractor to perform a special or particular service; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2349

Section 1 . An Act providing for pensions for members of police departments of certain cities, approved February 15, 1933 (Ga. L. 1933, p. 212, et seq.), as amended, particularly by an Act approved April 5, 1961 (Ga. L. 1961, p. 2885), as amended by Ga. L. 1969, p. 3394, is hereby amended by adding to Ga. L. 1961, p. 2885, approved on April 5, 1961, a new section to be known as section 3A, which shall read as follows: Whenever by contract with a city or one of its agencies, boards or commissions, a retired person, regardless of age and as an independent contractor, agrees to perform a special or particular service, as may be now or hereafter allowed by law or ordinance, then such person, during the term of such contract which shall not exceed one calendar year, shall be entitled to continue to receive his or her regular pension payments, but shall not acquire any civil service rights or any further pension rights, and shall not be required to make any contribution to the pension fund; provided however, no such contract shall be effective until a fully executed copy of such contract, in which such retired person agrees to the conditions hereof, has been delivered by such person to the secretary of the Board of Trustees of the pension fund. Employment. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1970. ACT CREATING PENSION FOR OFFICERS AND EMPLOYEES OF CERTAIN CITIES AMENDED (150,000 OR MORE). No. 902 (House Bill No. 1224). An Act to amend an Act providing for a pension and retirement system for the officers and employees of certain cities, approved August 20, 1927 (Ga. L. 1927, p. 265), as amended, particularly by an Act approved March 28,

Page 2350

1961 (Ga. L. 1961, p. 2542), as amended by Ga. L. 1966, p. 3195, so as to change certain of the provisions relating to the eligibility of persons receiving benefits under such Act to be re-employed or re-appointed to any position in the government of such city; and so as to eliminate the restriction upon officers or employees receiving pensions when contracted with as an independent contractor to perform a special or particular service; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing for a pension and retirement system for the officers and employees of certain cities, approved August 20, 1927 (Ga. L. 1927, p. 265), as amended, particularly by an Act approved March 28, 1961 (Ga. L. 1961, p. 2542), as amended by Ga. L. 1966, p. 3195, is hereby amended by adding to Ga. L. 1961, 2542, approved on March 28, 1961, a new section to be known as section 3A and which shall read as follows: Whenever by contract with a city or one of its agencies, boards or commissions, a retired person, regardless of age and as an independent contractor, agrees to perform a special or particular service, as may be now or hereafter allowed by law or ordinance, then such person, during the term of such contract which shall not exceed one calendar year, shall be entitled to continue to receive his or her regular pension payments, but shall not acquire any civil service rights or any further pension rights, and shall not be required to make any contribution to the pension fund; provided however, no such contract shall be effective until a fully executed copy of such contract, in which such retired person agrees to the conditions hereof, has been delivered by such person to the secretary of the Board of Trustees of the pension fund. Employment. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1970.

Page 2351

ACT CREATING PENSION SYSTEM FOR FIREMEN IN CERTAIN CITIES AMENDED (150,000 OR MORE). No. 903 (House Bill No. 1225). An Act to amend the Act approved August 13, 1924 (Ga. L. 1924, pp. 167-173), and the several Acts amendatory thereof, particularly an Act approved March 28, 1961 (Ga. L. 1961, p. 2777), as amended by Ga. L. 1969, p. 3393, so as to change certain of the provisions relating to the eligibility of persons receiving benefits under such Act to be re-employed or re-appointed to any position in the government of such city; and so as to eliminate the restriction upon officers or employees receiving pensions when contracted with as an independent contractor to perform a special or particular service; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing a system of pensions and other benefits for members of paid fire departments of certain cities, approved August 13, 1924 (Ga. L. 1924, pp. 167-173), as amended, particularly by an Act approved March 28, 1961 (Ga. L. 1961, p. 2777), as amended by Ga. L. 1969, p. 3393, is hereby amended by adding to Ga. L. 1961, p. 2777, as approved on March 28, 1961, a new section to be known as Section 3A and which shall read as follows: Whenever by contract with a city or one of its agencies, boards or commissions, a retired person, regardless of age and as an independent contractor, agrees to perform a special or particular service, as may be now or hereafter allowed by law or ordinance, then such person, during the term of such contract which shall not exceed one calendar year, shall be entitled to continue to receive his or her regular pension payments, but shall not acquire any civil service rights or any further pension rights, and shall not be required to make any contribution to the pension fund; provided however, no such contract shall be effective until a fully executed copy of such contract, in which such retired person agrees to the conditions hereof, has been delivered

Page 2352

by such person to the secretary of the Board of Trustees of the pension fund. Employment. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1970. NEWTON COUNTYBUDGET OF ORDINARY. No. 906 (House Bill No. 1230). An Act to amend an Act placing the ordinary of Newton County on an annual salary in lieu of the fee system of compensation, approved March 31, 1967 (Ga. L. 1967, p. 2411), so as to provide that the budget covering the cost of operating the office of the ordinary of Newton County shall be the same in subsequent years as the budget approved for the calendar year 1970; to provide that the budget in future years may be increased upon written request by the ordinary to the board of commissioners of Newton County, provided such increase is approved by said board of commissioners; 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 Newton County on an annual salary in lieu of the fee system of compensation, approved March 31, 1967 (Ga. L. 1967, p. 2411), is hereby amended by adding a new section immediately following section 3, to be designated section 3A, to read as follows: Section 3A. Any other provisions of this Act to the contrary notwithstanding, the budget covering the cost of operating the office of the ordinary of Newton County shall be the same in subsequent years as the budget approved for the calendar year 1970. However, the budget in future years may be increased upon written request by the ordinary

Page 2353

to the board of commissioners of Newton County, provided such increase is approved by said board of commissioners. Budget. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Legal Notice of Intent to Introduce Local Legislation. Notice is herewith given that I intend to introduce to the 1970 session of the General Assembly of Georgia local legislation affecting the office of ordinary of Newton County, pertaining to his duties, compensation, expenses of operating the office of Ordinary, and for other purposes. By: /s/ W. D. Ballard Representative, 23rd District House of Representatives 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 23rd 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 18, 25, 1969 and January 1, 8, 1970. /s/ W. D. Ballard Representative, 23rd District Sworn to and subscribed before me, this 22nd day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 10, 1970.

Page 2354

NEWTON COUNTYCORONER PLACED ON SALARY. No. 907 (House Bill No. 1231). An Act to place the coroner of Newton County on an annual salary in lieu of the fee system of compensation; to provide for the amount of salary; to provide for the disposition of fees and other moneys; 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 Newton County is hereby placed on an annual salary in lieu of the fee system of compensation for all of his services. The coroner shall be compensated in the amount of one thousand dollars ($1,000.00) per annum to be paid in equal monthly installments from the funds of Newton County. Such salary shall be in lieu of all fees and costs, commissions, allotments, moneys and all other emoluments and perquisites of whatever kind previously allotted the coroner; and they shall become the property of Newton County and shall be paid to the fiscal officer of Newton County on or before the fifteenth day of each month for the preceding month. Salary, etc. 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 in which it becomes law without his approval. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Legal Notice of Intent to Introduce Local Legislation. Notice is herewith given that I intend to introduce to the 1970 session of the General Assembly of Georgia local legislation affecting the office of coroner of Newton County,

Page 2355

pertaining to his duties, compensation, expenses of operating the office of Coroner, and for other purposes. By: /s/ W. D. Ballard Representative, 23rd District House of Representatives 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 23rd 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 18, 25, 1969 and January 1, 8, 1970. /s/ W. D. Ballard Representative, 23rd District Sworn to and subscribed before me, this 22nd day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 10, 1970. NEWTON COUNTYTAX COMMISSIONER'S BUDGET. No. 908 (House Bill No. 1232). 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), as amended by an Act approved

Page 2356

March 31, 1967 (Ga. L. 1967, p. 2414), so as to provide that the budget covering the cost of operating the office of the tax commissioner of Newton County shall be the same in subsequent years as the budget approved for the calendar year 1970; to provide that the budget in future years may be increased upon written request by the tax commissioner to the board of commissioners of Newton County, provided such increase is approved by said board of commissioners; 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), as amended by an Act approved March 31, 1967 (Ga. L. 1967, p. 2414), is hereby amended by adding a new section immediately following section 6, to be designated section 6A, to read as follows: Section 6A. Any other provisions of this Act to the contrary notwithstanding, the budget covering the cost of operating the office of the tax commissioner of Newton County shall be the same in subsequent years as the budget approved for the calendar year 1970. However, the budget in future years may be increased upon written request by the tax commissioner to the Board of Commissioners of Newton County, provided such increase is approved by said Board of Commissioners. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Legal Notice of Intent to Introduce Local Legislation. Notice is herewith given that I intend to introduce to the 1970 session of the General Assembly of Georgia local legislation affecting the office of tax commissioner of Newton County, pertaining to his duties, compensation, expenses of

Page 2357

operating the office of Tax Commissioner, and for other purposes. By: /s/ W. D. Ballard Representative, 23rd District House of Representatives 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 23rd 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 18, 25, 1969 and January 1, 8, 1970. /s/ W. D. Ballard Representative, 23rd District Sworn to and subscribed before me, this 22nd day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970. NEWTON COUNTYBUDGET OF CLERK OF SUPERIOR COURT. No. 909 (House Bill No. 1233). An Act to amend an Act placing the clerk of the Superior Court of Newton County on an annual salary in lieu of the fee system of compensation, approved March 31, 1967

Page 2358

(Ga. L. 1967, p. 2418), so as to provide that the budget covering the cost of operating the office of the clerk of the Superior Court of Newton County shall be the same in subsequent years as the budget approved for the calendar year 1970; to provide that the budget in future years may be increased upon written request by the clerk of the superior court to the board of commissioners of Newton County, provided such increase is approved by said board of commissioners; 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 Newton County on an annual salary in lieu of the fee system of compensation, approved March 31, 1967 (Ga. L. 1967, p. 2418), is hereby amended by adding a new section immediately following section 3, to be designated section 3A, to read as follows: Section 3A. Any other provisions of this Act to the contrary notwithstanding, the budget covering the cost of operating the office of the clerk of the Superior Court of Newton County shall be the same in subsequent years as the budget approved for the calendar year 1970. However, the budget in future years may be increased upon written request by the clerk of the superior court to the board of commissioners of Newton County, provided such increase is approved by said board of commissioners. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Legal Notice of Intent to Introduce Local Legislation. Notice is herewith given that I intend to introduce to the 1970 session of the General Assembly of Georgia local legislation affecting the office of the clerk of the Superior Court of Newton County, pertaining to his duties, compensation,

Page 2359

expenses of operating office of the Clerk of Superior Court, and for other purposes. By: /s/ W. D. Ballard Representative, 23rd District House of Representatives 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 23rd 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 18, 25, 1969 and January 1, 8, 1970. /s/ W. D. Ballard Representative, 23rd District Sworn to and subscribed before me, this 22nd day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970. NEWTON COUNTYSHERIFF'S BUDGET. No. 910 (House Bill No. 1234). 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

Page 2360

24, 1965 (Ga. L. 1965, p. 2616), an Act approved April 18, 1967 (Ga. L. 1967, p. 3290) and an Act approved March 21, 1968 (Ga. L. 1968, p. 2735), so as to provide that the budget covering the cost of operating the office of the sheriff of Newton County shall be the same in subsequent years as the budget approved for the calendar year 1970; to provide that the budget in future years may be increased upon written request by the sheriff to the board of commissioners of Newton County, provided such increase is approved by said board of commissioners; 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), an Act approved April 18, 1967 (Ga. L. 1967, p. 3290) and an Act approved March 21, 1968 (Ga. L. 1968, p. 2735), is hereby amended by adding a new section immediately following section 3, to be designated section 3A, to read as follows: Section 3A. Any other provisions of this Act to the contrary notwithstanding, the budget covering the cost of operating the office of the sheriff of Newton County shall be the same in subsequent years as the budget approved for the calendar year 1970. However, the budget in future years may be increased upon written request by the sheriff to the board of commissioners of Newton County, provided such increase is approved by said board of commissioners. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Legal Notice of Intent to Introduce Local Legislation. Notice is herewith given that I intend to introduce to the 1970 session of the General Assembly of Georgia local legislation affecting the office of sheriff of Newton County, pertaining

Page 2361

to his duties, compensation, expenses of operating office of sheriff of Newton County, and for other purposes. By: /s/ W. D. Ballard Representative, 23rd District House of Representatives 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 23rd 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 18, 25, 1969 and January 1, 8, 1970. /s/ W. D. Ballard Representative, 23rd District Sworn to and subscribed before me, this 22nd day of January, 1970. /s/ Mrs. Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 10, 1970. CALHOUN COUNTYSHERIFF'S SALARY, ETC., REFERENDUM. No. 911 (House Bill No. 1236). An Act to amend an Act abolishing the fee system for the sheriff of Calhoun County and providing in lieu thereof an annual salary, approved March 30, 1965 (Ga. L. 1965, p.

Page 2362

2946), as amended by an Act approved February 28, 1966 (Ga. L. 1966, p. 2216), so as to change the provisions relating to the salary and compensation and expenses of the sheriff of Calhoun County; to change the provisions relating to the compensation of the deputy sheriff of Calhoun County; to provide for all matters 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 . An Act abolishing the fee system for the Sheriff of Calhoun County and providing in lieu thereof an annual salary, approved March 30, 1965 (Ga. L. 1965, p. 2946), as amended by an Act approved February 28, 1966 (Ga. L. 1966, p. 2216), is hereby amended by striking section 2 in its entirety and substituting in lieu thereof a new section 2 to read as follows: Section 2. The sheriff shall receive an annual salary of $7,200.00, payable in equal monthly installments from the funds of Calhoun County. Sheriff. Section 2 . Said Act is further amended by striking section 2 in its entirety and substituting in lieu thereof a new section 4 to read as follows: Section 4. (a) The sheriff is hereby authorized to appoint one deputy who shall receive an annual salary of $5,200.00, payable in equal monthly installments from the funds of Calhoun County. Deputy sheriff. (b) In the event an emergency arises, the sheriff shall be authorized to employ additional personnel on a temporary basis and take such other steps as may be necessary to control such emergency, and the expenses incurred thereby shall be paid from county funds; provided, however, the governing authority shall have sole discretion in approving or disapproving of any expenses so incurred. Section 3 . Said Act is further amended by redesignating section 5 and 6 as section 6 and 7, respectively, and by

Page 2363

adding a new section to be designated section 5 and to read as follows: Section 5. (a) In addition to the salary provided for in section 2 of this Act, the sheriff shall receive $5,000.00 per annum, payable from county funds in equal monthly installments, to pay the necessary operating expenses of the sheriff's office expressly including the compensation of any personnel, except the deputy, provided for in subsection (a) of section 4 of this Act, and including all supplies, materials, furnishings, furniture, utilities, uniforms, vehicles and equipment and the repair, maintenance and replacement thereof; provided, however, the county shall furnish the sheriff with two police type radios. Operating expenses. (b) The sheriff shall also be reimbursed from county funds for travel outside of the county on official business at the rate of eight cents (8) per mile pursuant to trip tickets submitted by the sheriff to the governing authority of the county. Section 4 . Not more than 15 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 Calhoun County to issue the call for an election for the purpose of submitting this Act to the voters of Calhoun County for approval or rejection. The ordinary shall set the date of such election for a day not less than 30 nor more than 45 days after the date of the issuance of the call. The ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Calhoun County. The ballot shall have written or printed thereon the words: For approval of the Act changing the provisions relating to the salary and compensation and expenses of the Sheriff of Calhoun County and changing the provisions relating to the compensation of the Deputy Sheriff of Calhoun County. Referendum. Against approval of the Act changing the provisions relating to the salary and compensation and expenses of

Page 2364

the Sheriff of Calhoun County and changing the provisions relating to the compensation of the Deputy Sheriff of Calhoun 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 Calhoun 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 special elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1970 session of the General Assembly of the State of Georgia, a bill to change the salary and compensation of the sheriff and deputy sheriff of Calhun County, Georgia; and for other purposes. This 22 day of December 1969. J. T. Jake Dailey Representative, Calhoun County, Georgia, District 53 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

Page 2365

the 53rd 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: December 25, 1969; January 1, 8 15, 1970. /s/ J. T. Dailey Representative, 53rd District Sworn to and subscribed before me, this 22nd day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 10, 1970. CITY OF CHATSWORTHNEW CHARTER, REFERENDUM. No. 914 (House Bill No. 1242). An Act to reincorporate the City of Chatsworth in the County of Murray; to create a new charter for said city; to prescribe the corporate limits of said city; to provide for the government of said city; to enumerate the corporate powers of the city; to provide for the preservation of ordinances, bylaws, rules and regulations; to provide for the officials of said city and their selection, oath, compensation, powers, duties and terms of office; to provide for filling vacancies; to provide for the fiscal administration of the city government; to provide for the levy and collection of ad valorem taxes; to provide for elections; to provide for the qualifications of candidates and electors; to provide for the registration of voters; to provide for the method of conducting elections; to provide for the establishment of a recorder's court; to provide

Page 2366

for the appointment of the recorder; to provide for the qualifications and compensation; to provide for the jurisdiction of the recorder's court; to provide for appeals from the recorder's court; to provide for the payment of court costs; to provide for rules for the recorder's court; to provide for a utilities commission; to provide for the appointment and terms of commission members; to provide the powers for the appointment and terms of commission members; to provide the powers of the commission; and to provide the duties, financing, employees and rule-making authority of the commission; to provide for severability; to repeal specific laws; 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, CITY LIMITS AND CORPORATE POWERS Section 1.01 . This Act shall constitute the whole charter of the City of Chatsworth, Georgia, repealing and replacing the charter as provided by Georgia Laws of 1923, p. 529; Georgia Laws 1931, p. 714; Georgia Laws 1937, p. 1677; Georgia Laws 1947, p. 106; Georgia Laws 1949, pp. 1722, 1889; Georgia Laws 1953, p. 2340; Georgia Laws 1956, p. 3475; Georgia Laws 1960, pp. 3178, 3184; Georgia Laws 1962, p. 2576; Georgia Laws 1965, p. 2602; and Georgia Laws 1967, p. 2458, as amended. The City of Chatsworth, Georgia, in the County of Murray, and the inhabitants thereof, shall continue to be a body politic and corporate under the name and style of the City of Chatsworth, Georgia, and by that name shall have perpetual succession, may contract and be contracted with, 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. Intent, etc. Section 1.02. City Boundaries . The corporate limits of the City of Chatsworth shall be as follows:

Page 2367

The City of Chatsworth shall contain all or portions of Land Lots Nos. 157, 167, 168, 192, 193, 194, 203, 204, 205, 228, 229, 230, 231, 238 and 239 in the 9th District and 3rd Section of Murray County, Georgia, and being more particularly described as follows: Beginning at the point of intersection of the south right-of-way line of U. S. Highway No. 76 and the west original line of Land Lot No. 229 in the 9th District and 3rd Section of Murray County, Georgia; thence running in an easterly direction along and with the south right-of-way line of U. S. Highway No. 76, a distance of 2,000 feet to land of B. F. Babb; thence south with west line of land of B. F. Babb, a distance of 210 feet; thence northeastwardly with south line of land of B. F. Babb, a distance of 210 feet; thence south with west line of land of John Woods and Frankie Woods, a distance of 210 feet; thence northeastwardly with south lines of lands of John Woods and Frankie Woods, Mrs. C. D. Gray, J. E. Cox and Clyde Greeson, a distance of 550 feet to southeast corner of land of Clyde Greeson; thence north with east line of land of Clyde Greeson, a distance of 150 feet to land of Myrtle Heartsell; thence northeastwardly with south line of land of Myrtle Heartsell, a distance of 200 feet to west original line of Land Lot No. 230; thence south on west original line of Land Lot No. 230 and west original line of Land Lot No. 239, a distance of 3,232 feet to the south side of a public road; thence South 89 East with south side of said public road, a distance of 1,085 feet to a point; thence east with south side of said public road to its intersection with U. S. Highway No. 411 and on east a total distance of 1,000 feet to a point; thence north a distance of 620 feet to a point; thence east a distance of 1,520 feet, across Holly Creek and the right-of-way of L. N. Railroad Company to the east right-of-way line of L. N. Railroad Company; thence in a northwestwardly direction with east right-of-way line of L. N. Railroad Company, a distance of 1,460 feet to the south original line of Land Lot No. 231; thence east on south original line of Land Lot No. 231, a distance of 300 feet to a point; thence north with old city limit line, a distance of 1,890 feet to north right-of-way line of Fort Street (U. S. Highway No. 76); thence west with north right-of-way line

Page 2368

of Fort Street, a distance of 170 feet to east side of Holly Street; thence north with east side of Holly Street, a distance of 750 feet to the north original line of Land Lot No. 231; thence west on north original lines of Land Lots Nos. 231 and 230, a distance of 600 feet to east right-of-way line of L. N. Railroad Company; thence in a northeasterly direction along and with the east right-of-way line of L. N. Railroad Company, a distance of 8,350 feet to a point; thence west on straight line, a distance of 450 feet to east original line of Land Lot No. 157; thence north on east original line of Land Lot No. 157, a distance of 983.7 feet to land of Galaxy Carpet Mills, Inc.; thence North 88 45[prime] West, a distance of 1,401.2 feet to Davis Cemetery; thence south with east line of Davis Cemetery, a distance of 150 feet; thence west with south line of Davis Cemetery, a distance of 150 feet; thence north with west line of Davis Cemetery, a distance of 150 feet to southeast right-of-way line of Spring Place-Eton Road; thence North 88 45[prime] West, a distance of 1,275 feet to west original line of Land Lot No. 157; thence south with west original lines of Land Lots Nos. 157, 168 and 193, a distance of 5,000.9 feet to Murray County High School property; thence west on centerline of Land Lot No. 192, said line being the north line of Murray County High School property, a distance of 2,500 feet to west original line of Land Lot No. 192; thence south on west original line of Land Lot No. 192, a distance of 1,320 feet to the original southwest corner of said Lot No. 192; thence east on south original line of Land Lot No. 192, a distance of 1,500 feet to the west right-of-way line of old Spring Place-Ellijay Road; thence southwestwardly with west side of Old Spring Place-Ellijay Road, a distance of 790 feet to a point; thence south across said road and on south with west line of Charles Subdivision, a distance of 1,720 feet to the south side of Virginia Avenue; thence east with south right-of-way line of Virginia Avenue (south line of Charles Subdivision), a distance of 700 feet to west line of Pryor Campbell Heights Subdivision; thence south with west line of Pryor Campbell Heights Subdivision, a distance of 1,700 feet to south right-of-way line of U. S. Highway No. 76; thence east with south right-of-way line of U. S. Highway No. 76, a distance of 150 feet to a point; thence north across

Page 2369

said highway and on north with east right-of-way line of Columbus Street, a distance of 560 feet to south side of Bernard Street; thence in an eastwardly direction with south right-of-way line of Bernard Street, a distance of 464.5 feet to the west original line of Land Lot No. 229; and thence south on west original line of Land Lot No. 229, a distance of 500 feet to the beginning point. Section 1.03. Corporate Powers . The corporate powers of the city, to be exercised by the mayor and board of aldermen, 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 fees and taxes on privileges, occupations, trades and professions. (c) To appropriate and borrow money to provide for payment of the debts of the city; 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. (d) To acquire, dispose of, and hold in trust or otherwise, any real, personal or mixed property, inside or outside the corporate boundaries of the city. (e) To condemn property, inside or outside the corporate boundaries of the city, for present or future use, and for any corporate purpose deemed necessary by the mayor and board of aldermen, under Section 36-202, of the Code of Georgia 1933, or under other applicable public acts. (f) To acquire, construct, operate, distribute, sell and dispose of public utilities, including but not limited to a

Page 2370

waterworks system, sewerage system, a natural gas system, electrical power system, and a community antenna television system, both inside and outside the corporate limits, subject to the provisions of applicable general law. For water, gas and electricity furnished, and for all sewerage and sanitary service rendered, said city may prescribe the charges, rates, fares, fees, 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. (g) To grant franchises or make contracts for public utilities and public services including but not limited to those stated above, not to exceed periods of twenty years. The mayor and board 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, insofar as not in conflict with such regulations by the Public Service Commission. (h) 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 education, recreational, conservation, sport, curative, corrective detentional, penal and medical institutions, agencies and facilities; and any other public improvements, inside or outside the corporate limits of 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 1933, or other applicable public acts. (i) To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (j) To provide for the collection and disposal of garbage, rubbish and refuse and to provide all power and authority to exercise all necessary and proper means to keep the city limits free from garbage, trash and filth. Charges or fees may be imposed to cover the costs of such services which,

Page 2371

if unpaid, shall constitute a debt which shall be subject to a lien against any property of persons served, which lien shall be enforceable in the same manner, and under the same remedies, as a lien for city property taxes. (k) 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. (l) To define a nuisance in the city and to provide for its abatement. The recorder of the city shall have jurisdiction of all nuisance abatement proceedings in the city. The mayor and board may 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 and hearing from the city to do so. (m) 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, welfare, and safety of inhabitants of the city and to provide for the enforcement of such standards. (n) To provide that persons given jail sentences in the recorder's court shall work out such sentences in any public works or on the public streets of the city as provided by ordinance; or the mayor and board may provide for the commitment of city prisoners to any county work camp, or jail, or to any other government agency, by agreement with the appropriate county officers or any other government agencies. (o) 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 orders; also to provide for their disposition, by sale, gift, or humane destruction, when not redeemed as provided

Page 2372

by ordinance; to provide punishment for violation of ordinances enacted hereunder. (p) 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. (q) To levy and provide for the collection of special assessments to cover the costs for any public improvements. (r) To provide that upon the conviction of the violation of any ordinance, rule, regulation or order such person shall be punished as provided by ordinance but not exceeding the limitations prescribed by this charter. (s) 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; to exercise all implied powers necessary to carry into execution all powers granted in this charter 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 the Constitution or general 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 cities under the Constitution or applicable public acts of the State. (t) To levy taxes and to make appropriations for the purpose of advertising said city, its advantages and resources, so as to bring new capital, commercial, manufacturing and other enterprises into the city, and also to levy taxes and to make payment from the general revenues and funds of the city for the support of public hospitals and libraries.

Page 2373

(u) To regulate and control public streets, public alleys and ways; and in the discretion of the mayor and board by ordinance to alter, open or close public streets and public alleys and ways. Section 1.04. Ordinances . All ordinances, bylaws, 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 aldermen of said city. ARTICLE II CITY GOVERNMENT Section 2.01. Establishment of City Government . The corporate governmental powers of the City of Chatsworth shall be vested in a mayor and four aldermen to be known as the Mayor and Board of Aldermen of the City of Chatsworth. The mayor and board shall be elected at large by the qualified voters of the city and shall exercise their powers in such manner as prescribed by this charter, the Constitution and applicable general laws of the State of Georgia, or if not prescribed, in such manner as prescribed by the duly established ordinances of the City of Chatsworth. Section 2.02. Qualification for Mayor and Aldermen . To be eligible for the office of mayor or alderman, elected or appointed, a person must be at least twenty-one years of age, must meet the requirements of a qualified elector for members of the General Assembly, except as hereinabove stated, as prescribed by state law and must be a registered voter in the City of Chatsworth, must be a bona fide resident of the City of Chatsworth for one year next preceding the time of the holding of the election in which he offers as a candidate. Section 2.03. Election of Mayor and Aldermen . Those persons presently elected to office shall continue to serve until their successors are duly elected and qualified as provided by law. The mayor and board shall designate, by ordinance, the positions hereinafter described which the mayor

Page 2374

and each alderman occupy at the time of enactment of the ordinance, said ordinance to be enacted prior to the time for the issuance of the public notice of the election, as required by Section 34A-702 of the Georgia Municipal Election Code, for the first election hereinafter described. On the second (2nd) Tuesday of December 1970, and on said date biennially thereafter, there shall be an election for two aldermen. Said positions shall be designated as Alderman, Post No. 1, and Alderman, Post No. 2. The candidate for each position receiving the highest number of votes shall be declared elected. On the same day and month in 1971 there shall be an election for the office of mayor and for two aldermen. Said positions shall be designated as Mayor, City of Chatsworth, Alderman, Post No. 3, and Alderman, Post No. 4. The candidate for each position receiving the highest number of votes shall be declared elected. Each candidate for any of the aforementioned aldermanic posts may qualify for either one of the posts for which an election is being held. The election of mayor and aldermen shall be conducted in the manner hereinafter prescribed for regular elections. In the event of a tie vote for any position the winner shall be determined in a special election. Section 2.04. Terms of Office . The terms of office for mayor and aldermen shall begin on the first Monday in January and shall continue for two years and until their successors are elected and qualified. Section 2.05. Board of Aldermen . The governing body of said city shall be composed of a mayor and four aldermen, in which is vested all corporate, legislative and other powers of the city, except as otherwise provided in this Act. The board shall meet in special sessions on call of the mayor, or mayor pro-tem and two aldermen and notice of which has been served on the other members personally or left at their residence at least twelve hours in advance of the meeting. Alternatively, or in addition thereto, notice of a special session may be given by telephoning the other members. If this method is used the first order of business in the special session shall be to enter upon the minutes of the meeting an oath or oaths, or an affidavit or affidavits by the mayor, or the mayor pro-tem and two aldermen calling the special

Page 2375

session, attested to by the city clerk or by another member of the board of aldermen, or by any person authorized to administer oaths. Said oath or oaths, or affidavit or affidavits, must contain a statement that each alderman was either notified personally by telephone by the person or persons making the oaths or affidavits or was not capable of being so notified by reason of lack of knowledge of his whereabouts, or his absence from the State. Also, the purpose for calling the special session must be contained in the oath or affidavit. Any person or persons who are found guilty of false-swearing as defined by Section 26-2402 of the Code of Georgia in the above proceeding shall be punished as provided by law. Any action taken in a special session which was called by a person or persons later found guilty of false-swearing regarding the telephone notice of any members shall be void, unless ratified unanimously at a regular board meeting held after said person or persons are found guilty. A ratification of action taken in such a special session by the board prior to a conviction for false-swearing shall not be effective. Any liability to the city arising from action taken by the mayor and aldermen pursuant to a special session in which telephone notice is given, and in which the person or persons calling the meeting are found guilty of false-swearing shall result in several liability for the person or persons so convicted. But such notice of a special meeting shall not be required if the mayor and all aldermen are present when the special meeting is called. Such notice of a special meeting shall be considered waived if the mayor and all aldermen are present when the special meeting is convened. Only the business stated in the written call or stated as being the purpose in the oath or affidavit in special sessions convened under the telephone notice provision of this charter may be transacted at a special meeting, except by unanimous consent of all members of the board of aldermen. The board of aldermen shall exercise its powers in public meetings. A majority of the board of aldermen shall constitute a quorum. The board of aldermen may provide by ordinance for punishment for contemptuous behavior conducted in the presence of the board. Section 2.06. Mayor as Presiding Officer . The mayor shall preside at meetings of the board of aldermen, shall

Page 2376

have a vote only in the case of a tie vote by the board; shall be the ceremonial head of the city; shall sign ordinances and resolutions on their final passage; may obtain short term loans in the name of the city when authorized by the board to do so; and shall perform such other duties imposed by this charter and duly adopted ordinances. Section 2.07. Mayor Pro-tem . The board at the first regular meeting, and after the newly elected aldermen have taken office following each regular election, shall elect from its membership a mayor pro-tem for a term of one year. Upon the board of aldermen's failure to elect a mayor pro-tem at its first meeting in January of each year, the incumbent alderman who received the highest number of votes, when last elected, shall be declared mayor pro-tem. The mayor pro-tem shall perform the duties of the mayor during his absence from the city, his disability, or until the replacement of the mayor by a special election, upon the mayor's death or resignation. Section 2.08. Vacancy in Office of Mayor or Aldermen . A vacancy shall exist if the mayor or an alderman resigns, dies, moves his residence from the city, or is absent from four consecutive regular meetings of the governing authority, except if granted a leave of absence by the board of aldermen, which leave shall be entered upon the minute books; or if he is adjudged incompetent or is convicted of malfeasance in office, or of a felony, or any violation of election laws. The mayor and board shall appoint a qualified person to fill any such vacancy in the office of alderman, said person to hold office until the next regular election. At no time shall there be more than one alderman so appointed holding office; and if a vacancy occurs on the board of aldermen with one member so appointed on the board, a special election shall be held within a period of 45 days after the office becomes vacant pursuant to a call of a special election as provided by this charter; however, if a special election is called pursuant to this charter, the vacancy previously filled by appointment as well as the existing

Page 2377

vacancy shall be filled for the remainder of the unexpired terms in a special election. Provided, however, if a regular election for the city shall be held within three (3) months after the second vacancy occurs, the first vacancy previously filled by appointment and the second vacancy shall be filled for the unexpired terms at such regular election. In the event a vacancy should occur in the office of the mayor, a special election shall be called and held in the manner prescribed by the Georgia Municipal Election Code (Title 34A, Code of Ga. 1933) as it now exists or may hereafter be amended. Section 2.09. Compensation and Expenses . The mayor and board of aldermen may determine the salary of the mayor and aldermen by ordinance, provided the salary changes enacted shall not become effective until the expiration of a period of six months after such change. Each alderman and the mayor, when authorized by the mayor and board and upon presentation of itemized vouchers, shall receive their actual and necessary expenses incurred in the performance of their duties of office. Section 2.10. City Clerk . The mayor and board shall appoint a city clerk who shall be ex officio treasurer. He shall be responsible for keeping and preserving the city seal and all records of the board; attending meetings of the mayor and board 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 text of each resolution or ordinance considered, preparing and certifying copies of official records in his office, for which fees may be prescribed by ordinances; and performing such other duties as may be required by the board or mayor. The mayor and board shall require the clerk-treasurer, before entering upon discharge of his duties to give good and sufficient bond in amount to be decided by the mayor and board, but not less than $5,000; said bond payable to the City of Chatsworth for the faithful performance of his duties and to secure against corruption, malfeasance, misappropriations

Page 2378

or unlawful expenditures. Said surety bond shall be obtained from a surety company licensed to do business in the State of Georgia and approved by the mayor and board, and the premium thereon shall be paid by the city. Section 2.11. City Legislation . Any action of the mayor and board, 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. A majority vote of those persons present 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 2.12. Readings . No ordinance, except in the case of an emergency which shall be stated in the ordinance, shall be approved until it shall have been read at two consecutive board meetings not less than seven days apart. ARTICLE III ORGANIZATION AND PERSONNEL Section 3.01. Organization . The city government shall continue as presently organized, unless and until otherwise provided by ordinance. The mayor and board, 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 a number of offices and positions of employment, and may transfer or change the functions and duties of offices, positions of employment, departments and agencies of the city. Section 3.02. Administrative Duties of Mayor . The mayor shall be the executive head of the city government, responsible

Page 2379

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. 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 charter. Section 3.03. City Attorney . The mayor and board 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; may be the prosecuting officer in the recorder's court; shall attend the meetings of the board as directed; shall advise the board, mayor and other officers and employees of the city, concerning legal aspects of the city's affairs, and shall perform such other duties as provided by the mayor and board of aldermen. Section 3.04 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 such 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 Chatsworth, and I will faithfully discharge the duties of the office of...... So help me God. Section 3.05. Political Activity Prohibited . No officer or employee of the city, other than the mayor and aldermen, shall continue in the employment of the city after becoming a candidate for nomination of election to any city office. Section 3.06. City Planning and Renewal . The mayor and board may create and establish a planning commission pursuant to the provisions of general law as they now exist or as they may hereinafter be amended.

Page 2380

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 each year, but a different fiscal year may be fixed by ordinance for the entire city government or for any utility. Said fiscal year shall constitute the budget year and the year for fiscal accounting and report of every office, department, agency and activity of the city government, unless otherwise provided by law. Section 4.02. Mayor to Submit Annual Budget . On or before a date fixed by the mayor and board, but not later than forty-five days prior to the beginning of each fiscal year, the mayor shall submit to the board a proposed operating budget for the next fiscal year, showing separately for the general funds, each utility, and each other fund the following: (a) the revenue and expenditures during the preceding fiscal year, (b) appropriation 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 fiscal 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 and aldermen. Section 4.03. Action by Board on Budget . Before the beginning of the ensuing fiscal year, the board shall adopt an appropriate ordinance, based on the mayor's budget, with such modifications as the board considers necessary or desirable. Appropriations need not be in more detail than a lump sum for each department, office and agency unless otherwise directed by the board. The board shall not make any appropriations in excess of estimated revenue, except to provide for an actual emergency threatening the health, property, or lives, safety or general welfare of the inhabitants of the city; provided the board unanimously agrees

Page 2381

that there is such an emergency. If conditions prevent the adoption of an appropriations 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 ordinance specifically passed for such purpose. Section 4.04. Additional Appropriations . The board may make appropriations in addition to those contained in the current operating budgets, at any regular or special meeting called for such purpose, but any such additional appropriations may be made only from an existing unappropriated surplus. Section 4.05. Lapse of Appropriations . All unencumbered balances of appropriations in the current operating budget at the end of the fiscal year shall lapse into the general fund as unappropriated surplus or reserves. Section 4.06. Capital Improvements Budget . (a) On or before a date fixed by the board but not later than forty-five days prior to the beginning of each fiscal year, the mayor shall submit to the board a proposed capital improvements budget with his recommendations as to the means of financing such improvements. The board shall have power to accept with or without amendments or reject the proposed program and proposed means of financing. The board shall not authorize an expenditure for the construction of any building, structure, work or improvement, unless the appropriations for such project are included in the capital improvements budget, except to meet a public emergency threatening lives, health or property of inhabitants, when passed by three-fourths vote of the membership of the board. Such capital improvements budget may be revised and extended each year with regard to the capital improvements still pending or in the process of construction or acquisition. (b) Before the beginning of the ensuing fiscal year, the board shall adopt an appropriate ordinance based on the proposed capital improvements budget, with such modification as the board considers necessary or desirable. No appropriations

Page 2382

provided for in the capital improvements budget shall lapse until the purpose for which the appropriation was made shall have been accomplished or abandoned, provided, the mayor may submit amendments to the capital improvements budget at any time during the fiscal year. Any such amendments to the capital improvements budget shall become effective only upon adoption by a majority vote. Section 4.07. Annual Audit . The mayor and board 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 which shall be furnished or made available to the mayor and every alderman. Section 4.08 Publication of Financial Statement . As soon as practicable after the close of the fiscal year, but within six months after the close thereof, the mayor and board shall cause to be published in a local newspaper, a statement of financial condition which shall contain a statement of revenues and expenditures showing all municipal accounts as of the close of such preceding fiscal year. Such statement of financial condition shall be prepared so as to fairly represent the general financial condition of the city, as of the close of the preceding fiscal year. Section 4.09. Property Taxes . All property subject to taxation for state or county purposes, assessed as of January 1, in each year, shall be returned for taxes on or before April 1. If such return is not made by the property owner, the board of equalization of the city, or the county assessing authority, or such other authority as the board of aldermen may by ordinance designate, shall make the return for the property owner, without penalty. If the property owner fails to make a return, and the return is made for him as above provided, the property owner shall lose his right to contest the validity of the assessment by appeals or otherwise. Any assessment made by the assessing authority, as designated by the mayor and board of aldermen, shall, unless

Page 2383

otherwise provided by this charter, be subject to arbitration. The arbitration procedures for determining the correctness or validity of any assessment shall be as provided by State law. Taxes shall be due October 1 of each year and shall become past due or delinquent if not paid on or before December 20 of each year. The mayor and board of aldermen by ordinance may provide for an independent city assessment as provided by Georgia law or may elect to use the county assessment for the year in which city taxes are to be levied. If an independent city assessment is made, a board of equalization, consisting of three resident property owners of the city appointed by the mayor and board of aldermen, 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. Except as otherwise provided in this section, appeals involving city property assessments may be taken as now or as may hereinafter be provided by general law. Section 4.10. Tax Levy . The mayor and board shall be authorized to levy an ad valorem tax on all real and personal property within the corporate limits of the city for the purposes of raising revenues to defray the costs of operating the city government, providing governmental services, and for any other public purpose, in addition to a sufficient levy to pay principal and interest on general obligations. Said city is hereby exempted from the provisions of Georgia Code Sections 92-4101 to 92-4104. Section 4.11. Tax Due Date and Tax Bills . The due date of property taxes shall be October 1 of each year, unless otherwise provided 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 if not paid on or before December 20, of each year, which time may be changed by ordinance and 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 percent (7%)

Page 2384

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. Said city shall have the right, power and authority to provide by ordinance for the return of all real and personal property for taxation, to provide for the compelling of such return; and to provide penalties for failure to do so; to double tax defaulters, after due notice and hearing to be prescribed by the mayor and board, for the current or any previous year, not in conflict with any limitation prescribed by the laws of Georgia; to prescribe the time or times at which said returns are due; to provide the time or times when said taxes shall be due and payable. Section 4.12. Collection of Delinquent Taxes . The board may provide by ordinance for the collection of delinquent taxes by fi. fa. issued by the city clerk and executed by the Chief of Police under the same procedure provided by laws governing execution of such process from the superior court, or 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 January 1 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. Transfer of Executions . The Clerk of the City of Chatsworth 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 to the same effect, and thereby vest the purchaser or transferee, with the same rights as in cases of sales or transfers of 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 State or County ad valorem tax fi. fa. as

Page 2385

the same now exists or as may from time to time be provided by law. Section 4.14 Special Assessments . The mayor and board may assess all or part of the cost of constructing, reconstructing, widening or improving any public way, street, sidewalk, curbing, gutters, 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, and 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 for such amount plus fi. fa. charges, interest and penalties, 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 ELECTIONS Section 5.01. Regular Elections . Time for holding and taking office. The regular election for mayor and board of aldermen, or aldermen as the case may be, shall be held on the second Tuesday in December of each year. Officials elected at any regular election shall take office on the first Monday in January next following such election. Section 5.02. Qualifications of Candidates . Any person desiring to become a candidate in any regular election shall file written notice of his candidacy with the municipal superintendent not less than fifteen (15) nor more than forty-five (45) days, as prescribed by ordinance, prior to the date fixed for the holding of any such election. Any person desiring to become a candidate in any special election shall file written notice of his candidacy with the municipal superintendent

Page 2386

not less than ten (10) nor more than thirty (30) days, as prescribed by ordinance, prior to the date fixed for the holding of any such election. The notice of candidacy shall be accompanied by such qualification fee as prescribed by ordinance not exceeding $50.00. Section 5.03. Nomination Petitions . Nominations of candidates for public office may also be made by nomination petitions, in accordance with Section 34A-910 of the Code of Georgia of 1933, as presently enacted or as may hereafter be amended. The mayor and board may provide by ordinance all rules and requirements regulating the use and validity of said petitions. In order for the name of any candidate to be placed on a ballot by nomination petition, said petition must be signed by a sufficient number of valid signatures equal to ten (10) percent of the number of qualified voters registered to vote in the last general election in the city. Section 5.04. Qualification of Electors . Any person meeting the qualifications of an elector of members of the General Assembly under State law who has been a bona fide resident of the City of Chatsworth for ninety days next preceding the election in which he desires to vote or for such period as may otherwise be provided by the Georgia Municipal Election Code, shall be qualified to register as an elector in any city election held under this charter. Section 5.05 Applicability of General Laws . Except as otherwise provided by this charter, the election of all officials of the City of Chatsworth where provision is made for election by the qualified voters thereof, shall be conducted as to special or general elections in conformity so far as applicable with the provisions of the Georgia Municipal Election Code and Title 34A of the Code of Georgia of 1933 as it now exists or may hereafter be amended. Whenever any time period established by the Election Code is altered so as to change or supersede any time period provided herein, it shall be considered that the time periods provided herein will be correspondingly changed so as to avoid any conflict between this charter and the general law of the State.

Page 2387

Section 5.06. Time of Election . The polls shall be opened from 7 o'clock a.m. local time to 7 o'clock p.m. local time. Section 5.07. Place of Elections . The polling place or places for holding elections shall be prescribed by the mayor and board and shall be published in the election notice as required by law; provided, however, any change in a polling place shall be effected as provided by Section 34A-604 of the Code of Georgia of 1933 as it now exists or may hereafter be amended. Section 5.08. Voter Registration . In all elections held in the City of Chatsworth, whether special or general elections, the voters, in addition to the qualifications already prescribed shall be registered as may be prescribed by ordinance. Section 5.09. Rules . The mayor and board are hereby authorized to enact by ordinance such additional rules consistent with this charter and general laws as are deemed necessary for the conduct of elections. Section 5.10. Call for Elections . Any call for an election which is required to be made by the laws of this State shall be made by the mayor and board. ARTICLE VI RECORDER'S COURT Section 6.01. Creation . There is hereby established a cuort to be known as the Recorder's Court, City of Chatsworth, which shall have jurisdiction and authority to try offenses against laws and ordinances of said city and to punish for a violation of the same. Such court shall have the power to enforce its judgments by the imposition of such penalties as may be provided by law; to punish witnesses for non-attendance; and to punish any person who may counsel or advise, aid, encourage, or persuade another whose testimony is desired or material in any proceeding before said court to go or move beyond the reach of the process of the court; to try all offenses within the territorial

Page 2388

limits of the City of Chatsworth constituting traffic cases which under the laws of Georgia are placed within the jurisdiction of municipal or police courts to the extent of and in accordance with the provisions of such laws and all laws subsequently enacted amendatory thereof; to establish bail and recognizances to insure the presence of those charged with violations and to prescribe the conditions of forfeiture of the same; and to administer oaths and to perform all other acts necessary and proper to the conduct of said court. The presiding officer of such court shall be known as the recorder. Said court shall be convened at such times as designated by ordinance or at such times as deemed necessary to keep current the dockets thereof. The court shall sit at a place designated by the mayor and board. Section 6.02. Recorder . (a) No person shall be qualified or eligible to serve as recorder unless he shall have attained the age of 21 years, shall be qualified to vote in Chatsworth and Murray County and shall have resided in the city at least one year immediately preceding his appointment. The recorder shall be appointed by the mayor and board, and shall serve at the discretion of the mayor and board. The compensation of the recorder shall be fixed by the mayor and board. Nothing herein shall disqualify the mayor or any alderman from serving as recorder or recorder pro-tem. (b) The recorder pro-tem shall serve in the absence of the recorder, shall have the same qualifications as the recorder and shall be appointed by the mayor and board. (c) Before entering on duties of his office, the recorder or the recorder pro-tem shall take an oath before an office duly authorized to administer oaths in this State, that he will truly, honestly and faithfully discharge the duties of his office to the best of his ability without fear, favor or partiality. This oath shall be entered upon the minutes of the meeting of the mayor and board. Section 6.03. Jurisdiction . The recorder shall have power to impose fines, costs and forfeitures for the violation of any law or ordinance of the City of Chatsworth passed in accordance

Page 2389

with this charter, for each offense, in an amount not to exceed two hundred dollars ($200.00), to imprison offenders for a period of not more than sixty (60) days, or at labor on the roads and streets or other public works of said city for not more than sixty (60) days; and the said recorder shall have the power and authority to impose any one or more of these punishments when he shall find that the facts of the case so justify. Said recorder shall not have the authority to inflict a greater punishment for contempt than to impose a fine of one hundred dollars ($100.00) or imprisonment not exceeding twenty (20) days, or any combination of the two. He shall be to all intents and purposes a justice of the peace, so far as to enable him to issue warrants for offenses committed within the limits of the City of Chatsworth, which warrants may be executed by any officer of said city and to commit the offenders to jail or admit them to bail in bailable cases for their appearance at the next term of court of competent jurisdiction to be held in said city. The recorder's court shall also have concurrent jurisdiction with that of the justice of peace over offenses against the criminal cases of the State committed within the corporate limits. Except as may be herein otherwise specified, the recorder is vested with all of the jurisdiction and powers as to the entire area within the corporate limits of the City of Chatsworth. The recorder's court is specifically invested with all jurisdiction and powers throughout the entire area within the corporate limits granted by State laws generally to mayors, recorders, and police courts, and particularly such laws as authorize the abatement of nuisances. Said recorder is hereby authorized to administer oaths. Section 6.04. Right of Appeal . The right of appeal and any bond as may be required to secure the costs on appeal to the Superior Court of Murray County from the recorder's court shall lie in the same manner and under the same procedure as generally prescribed for appeals and appeal bonds from the Court of Ordinary. Provided, however, any person convicted of an offense shall have ten (10) days to file his appeal. An appeal to the Superior Court shall be a de novo proceeding.

Page 2390

Section 6.05. Court Costs . In all cases in the recorder's court of the City of Chatsworth, the costs incurred and allowable herein may be computed under the provisions of the laws of the State of Georgia fixing costs in the justice of the peace courts of said State, or the mayor and board may establish a schedule of fees to defray the costs of operation and the city shall be entitled to reimbursement of the costs, meals, transportation, and caretaking of prisoners bound over to the Superior Court for violations of State law. The mayor and board may also provide a uniform scale of costs of the clerk and police officers of said city and for all services in the arrest and prosecution of offenders in the recorder's court and in the issuance and collection of tax and other executions; and for their collections and payment into the city treasury. The recorder is hereby authorized to issue subpoenas to compel the attendance of witnesses to said recorder's court, and to issue such other processes as may be necessary to the proper administration of said court. Section 6.06. Rules for Court . With the approval of the mayor and board, the recorder shall have full power and authority to make reasonable rules and regulations necessary and proper to secure the efficient and successful administration of the business of said court; provided, however, that the mayor and board may adopt in part or in toto the rules and regulations relative to the procedures of the operation of the Superior Courts under the general laws of the State of Georgia. ARTICLE VII CHATSWORTH UTILITIES COMMISSION Section 7.01. Establishment of Commission . There shall be the Chatsworth Utilities Commission for the City of Chatsworth in the County of Murray, consisting of three members, one of whom shall be Chairman, and whose terms of office shall be staggered. The members of the commission shall be appointed by the mayor and board. Those persons presently appointed to the commission shall continue to serve for the duration of the terms to which they were appointed

Page 2391

and until their successors are duly appointed and qualified as provided by law. Commissioners upon being appointed to office to fill a new term after the effective date of this charter, and after the expiration of the term of those presently appointed to the commission, shall serve for a term of three years and until their successors are duly appointed and qualified as provided by law. Said commissioners shall receive such remuneration as may be fixed by the mayor and board of aldermen of said city. Said commission shall have general supervision and control over all public utilities, including but not limited to the water and sewerage system, the light system of said city, and gas system of said city, and shall make such rules and regulations in reference to the operation of said systems, or either one thereof, as they may deem best, and make such contracts, and employ or discharge such persons in the operation of said system or systems as they may deem best. Section 7.02. Powers of Commission . Said commission shall have plenary power and authority to erect, or to contract for the erection, enlargement, or improvement, and to manage and control the operation of a system of public utilities, including but not limited to waterworks and sewerage, a light system or a gas system, in and for said city, with the amount of funds made available to them by the mayor and board of the city, or funds arising from the sale of revenue producing certificates or bonds issued by the city. They are hereby empowered to enter into contracts necessary for the establishment, maintenance and operation of any of said systems. The commission shall have power and authority to maintain, repair, and extend any of said systems from time to time, as funds become available for such improvements. They shall have power to erect and maintain public hydrants, fire plugs, poles, wires, water and gas mains, and electric lights within the city limits and elsewhere, as the mayor and board may direct, for the purpose of supplying the city with lights, water for fire purposes as may be necessary, and for other purposes for which they deem proper. The commission shall regulate and provide for the private use of all services provided by public utilities

Page 2392

provided for above including but not limited to water, lights and gas, when the city owns any such plants, and shall fix the time, price and place of payment for such services, and in default of payment for such services, they may shut them off and keep the same shut off until all arrears are fully paid. Should it become necessary to enforce payment for services already rendered, they may recommend to the clerk of the commission the issuance of execution for the amount due for any services furnished, and the clerk of the commission is hereby authorized and empowered to issue execution therefor, which may be levied and collected as other executions. Section 7.03. Duties of Commission . The commission is hereby charged with the duty of collecting for all services rendered by any of such plants and are hereby required to keep the money so collected in a bank named by the mayor and board as a depository for such funds. The commission shall have full control and authority over the expenditure of said funds, provided that 20% of the collections made from the waterworks system shall at a time designated by ordinance each year be turned over to the mayor and board to be used to retire revenue certificates now outstanding. The commission, at the time of paying over to the mayor and board the 20% of income, if they deem advisable, or have contracted to do same, may turn over to the mayor and board a larger percentage. The 80% income received from the operation of any of the systems herein mentioned may be used by said commission for maintenance, for establishing new plants or systems, for enlarging the present systems, and for improving the same in such manner as the commission deems advisable. Section 7.04. Commission Financing . Should said commission deem it advisable to create additional debts for the erection, enlargement, or improvement of any of the systems under their control by virtue of this charter, the commission is hereby directed and authorized to determine the amount of needed funds, the anticipated revenue from the operation of the facilities, and to recommend to the mayor and board the creation of a debt to be evidenced by revenue

Page 2393

certificates to be retired from revenues produced, or as may be raised by other methods. Should the amount of money needed be such that the revenue produced by the facilities would retire same as anticipated by the Constitution of the State of Georgia and the Revenue Certificate Law of 1937, as it presently exists, or may hereafter be amended, the mayor and board shall proceed to issue revenue producing certificates as provided for by the Act of 1937. Should the mayor and board deem it advisable to secure the money on a bond issue, they should then proceed with an election for a bond issue as provided for by the Constitution and statutes of the State of Georgia. Section 7.05. Clerk of Commission . Said commission shall elect a clerk of the commission, at their discretion, and said clerk shall maintain and keep open an office for receiving payments for services rendered by any of said facilities. The clerk shall give bond in such sum as the commission may prescribe, but not less than $5,000, for the faithful discharge of his duties, for the prompt payment of all monies collected into the depository, and for a true accounting of the expenditures of any of such funds. The funds shall be made payable to the commission. The commission shall pay the premium on said bond. The clerk so elected may also be the city clerk. The commission shall make such rules and regulations for the government of their servants and employees and for the distribution and use of the products of any of such plants as they may deem proper, but they shall not make any contract which cannot be performed within the calendar year. Said commission shall make semiannual reports to the mayor and board showing all receipts and disbursements by them, and showing such other matters as the mayor and board may require. Said commission shall be amendable to the mayor and board and subject to removal from office by them for neglect of duty or malfeasance in office. Section 7.06. Commission Rules, Regulations and Bylaws . Said commission may pass such rules, regulations, and bylaws for the protection of any of such systems as they may deem proper, and when such rules, regulations and bylaws

Page 2394

are approved by the mayor and board of said city, they shall have the force and effect of ordinances of said city and any person violating any one of said rules, regulations, and bylaws shall be tried as provided for in this charter. The present rules, regulations, and bylaws are retained in force until changed by the mayor and board. ARTICLE VIII SEVERABILITY Section 8.01. Severability . 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 so full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining part of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. ARTICLE IX REFERENDUM PROVISION Section 9.01. Referendum, Effective Date . Not less than five days, nor more than thirty days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor and board of the City of Chatsworth to issue the call for an election for the purpose of submitting this Act to the voters of the City of Chatsworth for approval or rejection. The mayor and board shall set the date of such election for a day not less than 45 nor more than 60 days after the date of the issuance of the call. The mayor and board shall cause the date and purpose of the election to be published once a week for two (2) weeks immediately preceding the date thereof in the official organ of the County of Murray. The ballot shall have written or printed thereon the words:

Page 2395

() For approval of the Act providing a new charter for the City of Chatsworth. () Against approval of the Act providing a new charter for 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 the rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect on the date provided hereinafter. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by the City of Chatsworth. It shall be the duty of the mayor and board to hold and conduct such election, or to provide that the person or persons normally holding city election hold and conduct such election. The election shall be held under the same laws and rules and regulations as govern other special city elections. It shall be the duty of the mayor and board or other authority holding and conducting such election to canvass the returns and declare and certify the result of the election. It shall be the further duty of the mayor and board or other authority to certify the result of such election to the Secretary of State. In the event this Act is approved in the referendum election provided for herein, this Act shall become of full force and effect on the first day of the month next succeeding said election. ARTICLE X REPEALER Section 10.01. 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 regular 1970 Session of the General Assembly of Georgia a bill to create a new charter for the City of Chatsworth,

Page 2396

Georgia, and for other purposes, being an act to repeal and replace an act of the General Assembly of Georgia, approved August 18, 1923 (Ga. L. 1923, p. 529), and the acts amendatory thereof, entitled New Charter for the City of Chatsworth. This 17 day of Dec., 1969. Gerald H. Leonard Representative, Dist. No. 3, Post No. 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: January 1, 8 15, 1970. /s/ Gerald H. Leonard Representative, 3rd District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 10, 1970.

Page 2397

CATOOSA COUNTYTAX COMMISSIONER'S CLERICAL ALLOWANCE. No. 915 (House Bill No. 1243). 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, particularly by an Act approved March 17, 1967 (Ga. L. 1967, p. 2232), so as to change the clerical assistance allowance of the tax commissioner; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of tax commissioner of Catoosa County, approved February 10, 1937 (Ga. L. 1937, p. 1267), as amended, particularly by an Act approved March 17, 1967 (Ga. L. 1967, p. 2232), is hereby amended by striking section 5 in its entirety and inserting in lieu thereof a new section 5, to read as follows: Section 5. The compensation of the tax commissioner of Catoosa County 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 semi-monthly installments; and, beginning January 1, 1970, the sum of nine thousand dollars ($9,000.00), per annum, to be paid in equal semi-monthly installments for clerical help necessary for the performance of the duties of said office. Said tax commissioner shall be entitled to the commissions now allowed tax collectors on all State, professional and special taxes collected by him, but all commissions due to said tax commissioner for intangible taxes collected, school taxes, and any and all other taxes not hereinabove specifically mentioned shall be paid into the county treasury. All allowances and salaries paid under this Act shall be paid directly by the county treasurer to the person or persons performing such clerical help, and no person performing such clerical help for the tax commissioner

Page 2398

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. State of Georgia Catoosa County Before me, an officer duly authorized by law to administer oaths, appeared Jim Caldwell who on oath states that he is publisher of The Catoosa County News, a newspaper of general circulation and one in which sheriff's advertisements are published in Catoosa County, Georgia, and that the notice shown below has been duly and regularly published in The Catoosa County News 3 times, on the issues dated, to-wit: December 18, 1969; December 25, 1969; January 1, 1970. /s/ Jim Caldwell Sworn to and subscribed before me, this 15th day of January, 1970. /s/ Earle W. Peters, Notary Public. My Commission Expires Nov. 24, 1970. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that I intend to introduce local legislation to change the compensation of the Clerical help in the Catoosa County Tax Commissioner Office. /s/ Robert G. Peters State Representative Approved March 10, 1970.

Page 2399

CITY OF RINGGOLDMAYOR'S COURT. No. 916 (House Bill No. 1250). An Act to amend an Act creating and establishing a new charter for the Town (now City) of Ringgold, approved March 9, 1943 (Ga. L. 1943, p. 1508), as amended, so as to change the power of the mayor's court to impose sentences; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating and establishing a new charter for the Town (now City) of Ringgold, approved March 9, 1943 (Ga. L. 1943, p. 1508), as amended, is hereby amended by striking subsection (d) of section 23, and by inserting in lieu thereof a new subsection (d), to read as follows: (d) Upon the conviction of any defendant or violator of law or ordinance of said town, said court shall have the power to sentence said defendant to pay a fine not exceeding $250.00 and to imprisonment in the town jail or in the common jail of Catoosa County not exceeding one year, and to work and labor on the streets or public works of said town not exceeding one year, or any part of either or all, and all sentences may be in the alternative, and fines may be imposed with the alternative of the other punishment in the event the fines are not paid. Said court shall have power to assess costs against all defendants convicted, to be collected and enforced in addition to and in the same manner as fines and shall have power to probate persons convicted therein; all costs shall be paid into the town treasury. Said court may issue executions for any unpaid fines and costs to be enforced in the same manner as ad valorem tax executions are enforced. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2400

State of Georgia Catoosa County Before me, an officer duly authorized by law to administer oaths, appeared Jim Caldwell who on oath states that he is publisher of The Catoosa County News, a newspaper of general circulation and one in which sheriff's advertisements are published in Catoosa County, Georgia, and that the notice shown below has been duly and regularly published in The Catoosa County News 3 times, on the issues dated, towit: January 1, 8, 15, 1970. /s/ Jim Caldwell Sworn to and subscribed before me, this the 15th day of January, 1970. /s/ Earle W. Peters, Notary Public. My Commission expires Nov. 24, 1970. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that I intend to introduce at the regular 1970 session of the general assembly local legislation to amend the Charter of the City of Ringgold, to fix a uniform system for trial of offenses relating to traffic upon the public streets, roads and alley ways of the City of Ringgold and for other purposes. This 30th day of December, 1969. /s/ Robert G. Peters State Representative, District No. 2 Approved March 10, 1970.

Page 2401

COLUMBUS AND MUSCOGEE COUNTY BUILDING COMMISSIONNAME CHANGED. No. 917 (House Bill No. 1257). An Act to change the name of the Columbus and Muscogee County Building Commission to the Columbus and Muscogee County Building Authority; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The name of the Columbus and Muscogee County Building Commission is hereby changed to Columbus and Muscogee County Building Authority. Section 2 . The provisions of section 1 are authorized in a Constitutional Amendment ratified by the people and found in Georgia Laws 1966, p. 946. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is given, hereby, of an intention to apply at the next session of the General Assembly of Georgia which convenes in January, 1970, for the passage of a bill to amend an amendment to the Constitution of the State of Georgia (Ga. L. 1966 Sess., p. 946 et seq.), which constitutional amendment authorized the General Assembly of Georgia to change the name of the Columbus and Muscogee County Building Commission, so as to change said name to Columbus and Muscogee County Building Authority; and for other purposes. This the 26th day of November, 1969. Charles M. Evert County Attorney, Muscogee County, Georgia
Page 2402

Georgia, Muscogee County: Personally appeared before me, Charles M. Evert, who, on oath, stated that he is the author of the proposed local legislation and that the attached copy of notice of intention to introduce local legislation was published in the Columbus Ledger, which is the newspaper in which the sheriff's advertisement for the locality affected are published, once a week for three (3) weeks during a period of sixty (60) days immediately preceding its introduction to the General Assembly, on December 4, December 11, and December 18, 1969. /s/ Charles M. Evert County Attorney Muscogee County, Georgia Sworn to and subscribed before me, this the 20th day of January, 1970. /s/ Elizabeth P. Slade, Notary Public, Muscogee County, Georgia. (Seal). Approved March 10, 1970. MACON COUNTYSHERIFF'S SALARY. No. 918 (House Bill No. 1258). 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), as amended, by an Act approved April 6, 1967 (Ga. L. 1967, p. 2901), so as to authorize the governing authority of Macon County to fix the salary of the sheriff within a certain salary range; to repeal conflicting laws; and for other purposes.

Page 2403

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 fee basis of compensation, approved March 3, 1964 (Ga. L. 1964, p. 2220), as amended, by an Act approved April 6, 1967 (Ga. L. 1967, p. 2901), 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 Macon County shall receive a salary of not less than eight thousand dollars ($8,000.00) per annum and not more than ten thousand dollars ($10,000.00) per annum. The salary of the sheriff shall be fixed within these limitations by the governing authority of Macon County and 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. Notice of Intention to Introduce Local Legislation. Georgia, Macon County. Notice is hereby given that there will be introduced at the current session of the General Assembly of Georgia a Bill to change the salary of the following officers: sheriff; clerk of superior court; tax collector; ordinary; tax receiver; judge, State Court of Macon County; solicitor, State Court of Macon County; solicitor, State Court of Macon County; and coroner, and for other purposes. Mrs. Janet S. Merritt Clarence A. Parker State Representatives, District 46
Page 2404

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Janet S. Merritt who, an oath, deposes and says that she is Representative from the 46th District, and that the attached copy of notice of intention to introduce local legislation was published in the Citizen and Georgian which is the official organ of Macon County, on the following dates: January 8, 15, 22, 1970. /s/ Janet S. Merritt Representative, 46th District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970. MACON COUNTYCORONER'S SALARY. No. 919 (House Bill No. 1259). An Act to amend an Act placing the coroner of Macon County on an annual salary in lieu of the fee basis of compensation, approved March 3, 1964 (Ga. L. 1964, p. 2218), as amended, by an Act approved April 6, 1967 (Ga. L. 1967, p. 2938), so as to authorize the governing authority of Macon County to fix the salary of the coroner 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 coroner of Macon County

Page 2405

on an annual salary in lieu of the fee basis of compensation, approved March 3, 1964 (Ga. L. 1964, p. 2218), as amended, by an Act approved April 6, 1967 (Ga. L. 1967, p. 2938), 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 coroner of Macon County shall receive a salary of not less than three hundred dollars ($300.00) per annum and not more than six hundred dollars ($600.00) per annum. The salary of the coroner shall be fixed within these limitations by the governing authority of Macon County and paid in equal monthly installments from the funds of Macon County. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Georgia, Macon County. Notice is hereby given that there will be introduced at the current session of the General Assembly of Georgia a Bill to change the salary of the following officers: sheriff; clerk of superior court; tax collector; ordinary; tax receiver; judge, State Court of Macon County; solicitor, State Court of Macon County; and coroner, and for other purposes. Mrs. Janet S. Merritt Clarence A. Parker State Representatives, District 46 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Janet S. Merritt who, on oath, deposes and says that she is Representative from the 46th District, and that the attached copy of notice of intention to introduce local legislation was published in the Citizen and Georgian which is the official

Page 2406

organ of Macon County, on the following dates: January 8, 15, 22, 1970. /s/ Janet S. Merritt Representative, 46th District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Pamela A Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970. MACON COUNTYTAX RECEIVER'S SALARY. No. 920 (House Bill No. 1260). An Act to amend an Act placing the tax receiver of Macon County on an annual salary in lieu of the fee basis of compensation, approved March 3, 1964 (Ga. L. 1964, p. 2214), as amended, by an Act approved February 28, 1966 (Ga. L. 1966, p. 2536), so as to authorize the governing authority of Macon County to fix the salary of the tax receiver 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 tax receiver of Macon County on an annual salary in lieu of the fee basis of compensation, approved March 3, 1964 (Ga. L. 1964, p. 2214), as amended, by an Act approved February 28, 1966 (Ga. L. 1966, p. 2536), is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2 to read as follows:

Page 2407

Section 2. The tax receiver of Macon County shall receive a salary of not less than three thousand five hundred dollars ($3,500.00) per annum and not more than five thousand dollars ($5,000.00) per annum. The salary of the tax receiver shall be fixed within these limitations by the governing authority of Macon County and paid in equal monthly installments from the funds of Macon County. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Georgia, Macon County. Notice is hereby given that there will be introduced at the current session of the General Assembly of Georgia a Bill to change the salary of the following officers: sheriff; clerk of superior court; tax collector; ordinary; tax receiver; judge, State Court of Macon County; solicitor, State Court of Macon County; and coroner, and for other purposes. Mrs. Janet S. Merritt Clarence A. Parker State Representatives, District 46. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Janet S. Merritt who, on oath, deposes and says that she is Representative from the 46th District, and that the attached copy of notice of intention to introduce local legislation was published in the Citizen and Georgian which is the official organ of Macon County, on the following dates: January 8, 15, 22, 1970. /s/ Janet S. Merritt Representative, 46th District
Page 2408

Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970. MACON COUNTYCLERK OF SUPERIOR COURT'S SALARY. No. 921 (House Bill No. 1261). An Act to amend an Act placing the clerk of superior court of Macon County on an annual salary in lieu of the fee basis of compensation, approved March 3, 1964 (Ga. L. 1964, p. 2216), so as to authorize the governing authority of Macon County to fix the salary of the clerk of superior court of Macon County 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 clerk of superior court of Macon County on an annual salary in lieu of the fee basis of compensation, approved March 3, 1964 (Ga. L. 1964, p. 2216), 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 clerk of superior court of Macon County shall receive a salary of not less than seven thousand dollars ($7,000.00) per annum and not more than nine thousand dollars ($9,000.00) per annum. The salary of the clerk shall be fixed within these limitations by the governing authority of Macon County and paid in equal monthly installments from the funds of Macon County. The salary provided for herein shall be the clerk of superior court's sole

Page 2409

compensation, whether he be a clerk or an ex-officio of any other court or not. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Georgia, Macon County. Notice is hereby given that there will be introduced at the current session of the General Assembly of Georgia a Bill to change the salary of the following officers: Sheriff; clerk of superior court; tax collector; ordinary; tax receiver; judge, State Court of Macon County; solicitor, State Court of Macon County; and coroner, and for other purposes. Mrs. Janet S. Merritt Clarence A. Parker State Representatives, District 46 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Janet S. Merritt who, on oath, deposes and says that she is Representative from the 46th District, and that the attached copy of notice of intention to introduce local legislation was published in the Citizen and Georgian which is the official organ of Macon County, on the following dates: January 8, 15, 22, 1970. /s/ Janet S. Merritt Representative, 46th District
Page 2410

Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970. MACON COUNTYORDINARY'S SALARY. No. 922 (House Bill No. 1262). An Act to amend an Act placing the ordinary of Macon County on an annual salary in lieu of the fee basis of compensation, approved March 3, 1964 (Ga. L. 1964, p. 2364), as amended, by an Act approved March 21, 1968 (Ga. L. 1968, p. 2460), so as to authorize the governing authority of Macon County to fix the salary of the ordinary 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 ordinary of Macon County on an annual salary in lieu of the fee basis of compensation, approved March 3, 1964 (Ga. L. 1964, p. 2364), as amended, by an Act approved March 21, 1968 (Ga. L. 1968, p. 2460), is hereby amended by striking section 2 in its entirely and inserting in lieu thereof a new section 2 to read as follows: Section 2. The ordinary of Macon County shall receive a salary of not less than four thousand dollars ($4,000.00) per annum and not more than six thousand dollars ($6,000.00) per annum. The salary of the ordinary shall be fixed within these limitations by the governing authority of Macon County and paid in equal monthly installments from the funds of Macon County. The salary provided for herein

Page 2411

shall be the sole compensation of the ordinary whether acting in any other capacity as an ex-officio judge of any court or not. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Georgia, Macon County. Notice is hereby given that there will be introduced at the current session of the General Assembly of Georgia a Bill to change the salary of the following officers: sheriff; clerk of superior court; tax collector; ordinary; tax receiver; judge, State Court of Macon County; solicitor, State Court of Macon County; and coroner, and for other purposes. Mrs. Janet S. Merritt Clarence A. Parker State Representatives, District 46 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Janet S. Merritt who, on oath, deposes and says that she is Representative from the 46th District, and that the attached copy of notice of intention to introduce local legislation was published in the Citizen and Georgian which is the official organ of Macon County, on the following dates: January 8, 15, 22, 1970. /s/ Janet S. Merritt Representative, 46th District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970.

Page 2412

STATE COURT OF MACON COUNTYSALARIES OF JUDGE AND SOLICITOR. No. 923 (House Bill No. 1263). An Act to amend an Act establishing the State Court of Macon County (formerly known as the City Court of Oglethorpe), approved August 22, 1907 (Ga. L. 1907, p. 215), as amended, particularly by an Act approved April 23, 1969 (Ga. L. 1969, p. 3346), so as to authorize the governing authority of Macon County to fix the salary of the judge and the solicitor 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 State Court of Macon County (formerly known as the City Court of Oglethorpe), approved August 22, 1907, (Ga. L. 1907, p. 215), as amended, particularly by an Act approved April 23, 1969 (Ga. L. 1969, p. 3346), 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. There shall be a judge of said State Court of Macon County who shall be chosen and commissioned in the following manner. There shall be held a special election in Macon County on the first Wednesday in August 1907, at which a judge of said State Court shall be elected by the qualified voters of said county; said election to be held under the same rules and regulations as election for members for the General Assembly are held, the returns of said election to be made to the Governor who shall issue a commission to the person elected as such judge at said election; said person so elected to be so commissioned for and to hold said office under such commission until the first day of January 1909, and until his succesor is elected and qualified; all the laws now of force in this state with reference to registration and qualification of voters for said election shall apply to the said election as they apply to other special

Page 2413

elections. At the next regular election for county officers or said County of Macon to be held on the first Wednesday in October 1908, there shall be elected a judge of said State Court for a term of four (4) years from said first day of January 1909, and until his successor is elected and qualified, and thereafter the term of office of said judge shall be four (4) years and he shall be elected by the qualified voters of Macon County at the same time and in the same manner as other county officers by said County of Macon are elected; and he shall be commissioned by the Governor as such other officers are commissioned, except that he shall be so commissioned for a term of four (4) years instead of two (2). In case of vacancy in said office of State Court judge from death, resignation, removal, or otherwise, the Governor shall fill said vacancy by appointment of some fit and proper person to hold said office for the unexpired term. The judge of said State Court of Macon County shall receive a salary of not less than four thousand dollars ($4,000.00) per annum and not more than six thousand dollars ($6,000.00) per annum. The salary of the judge shall be fixed within these limitations by the governing authority of Macon County and paid in equal monthly installments from the funds of Macon County. Judge. Section 2 . This Act is further amended by striking section 8 in its entirety and inserting in lieu thereof a new section 8 to read as follows: Section 8. Any person who shall be elected solicitor of said court must, at the time of such election, be at least twenty-three (23) years of age; must be a resident of the County of Macon, and must also have been a practicing attorney at law for at least two (2) years before his election. The solicitor of the State Court of Macon County shall receive a salary of not less than three thousand five hundred dollars ($3,500.00) per annum and not more than five thousand dollars ($5,000.00) per annum. The salary of the solicitor shall be fixed within these limitations by the governing authority of Macon County and paid in equal monthly installments from the funds of Macon County; and it shall be the duty of each solicitor to represent the State in the Supreme Court on all writs of error from said court,

Page 2414

for which services he shall be paid out of the Treasury of the State and the same sums paid Solicitors-General for similar services; plus travel expenses to be paid by Macon County. Said solicitor, before entering on the duties of his office, shall give bond with good security in the sum of five hundred dollars ($500.00) conditioned for the faithful discharge of the duties of his office, and shall take and subscribe, in addition to the oath required of all civil officers, the following oath: `I do swear that I will faithfully and impartially and without fear, favor or affection, discharge my duties as Solicitor of the State Court of Macon County; so help me God.' Said bond shall be payable to the Governor, shall be approved by the judge of the city court and shall, together with said oath, be entered on the minutes of said court by the clerk, and may be sued on by any persons interested. If, for any reason, said solicitor shall fail or be disqualified to act in any case, or there shall be a vacancy in said office, the court shall appoint a solicitor pro tem. Solicitor. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Georgia, Macon County. Notice is hereby given that there will be introduced at the current session of the General Assembly of Georgia a Bill to change the salary of the following officers; sheriff; clerk of superior court; tax collector; ordinary; tax receiver; judge, State Court of Macon County; solicitor, State Court of Macon County; and coroner, and for other purposes. Mrs. Janet S. Merritt Clarence A. Parker State Representatives, District 46.
Page 2415

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Janet S. Merritt who, on oath, deposes and says that she is Representative from the 46th District, and that the attached copy of notice of intention to introduce local legislation was published in the Citizen and Georgian which is the official organ of Macon County, on the following dates: January 8, 15, 22, 1970. /s/ Janet S. Merritt Representative, 46th District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970. MACON COUNTYTAX COLLECTOR'S SALARY. No. 924 (House Bill No. 1264). An Act to amend an Act placing the tax collector of Macon County on an annual salary in lieu of the fee basis of compensation, approved March 3, 1964 (Ga. L. 1964, p. 2222), so as to authorize the governing authority of Macon County to fix the salary of the tax collector 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 tax collector of Macon County on an annual salary in lieu of the fee basis of compensation,

Page 2416

approved March 3, 1964 (Ga. L. 1964, p. 2222), 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 tax collector of Macon County shall receive a salary of not less than six thousand five hundred dollars ($6,500.00) per annum and not more than eight thousand five hundred dollars ($8,500.00) per annum. The salary of the tax collector shall be fixed within these limitations by the governing authority of Macon County and paid in equal monthly installments from the funds of Macon County. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Georgia, Macon County. Notice is hereby given that there will be introduced at the current session of the General Assembly of Georgia a Bill to change the salary of the following officers; sheriff; clerk of superior court; tax collector; ordinary; tax receiver; judge, State Court of Macon County; solicitor, State Court of Macon County; and coroner, and for other purposes. Mrs. Janet S. Merritt Clarence A. Parker State Representatives, District 46 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Janet S. Merritt who, on oath, deposes and says that she is Representative from the 46th District, and that the attached copy of notice of intention to introduce local legislation was published in

Page 2417

the Citizen and Georgian which is the official organ of Macon County, on the following dates: January 8, 15, 22, 1970. /s/ Janet S. Merritt Representative, 46th District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970. STEPHENS COUNTYTAX COMMISSIONER'S SALARY, ETC. No. 925 (House Bill No. 1265). An Act to amend an Act creating the office of tax commissioner of Stephens County, approved August 24, 1931 (Ga. L. 1931, p. 560), as amended, so as to change the salary of said tax commissioner and to change the method for determining his salary; to provide for employees, their compensation and necessary office expenses; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of tax commissioner of Stephens County, approved August 24, 1931 (Ga. L. 1931, p. 560), as amended, 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 tax commissioner shall be determined by the board of commissioners of Stephens

Page 2418

County, but the said salary shall not be less than $8,000.00 per annum nor more than $12,000.00 per annum, payable in equal monthly installments from the funds of Stephens County. Notwithstanding the above provisions to the contrary, any person who has served at least four years as tax commissioner of Stephens County shall receive a salary of not less than $9,000.00 per annum, and any such tax commissioner who serves at least eight years shall receive a salary of not less than $10,000.00 per annum. The salary of said tax commissioner, once it is set, shall not be decreased during any particular term of office of said tax commissioner. The tax commissioner is authorized to appoint and employ a deputy tax commissioner and said deputy shall receive a salary of not less than $3,600.00 per annum to be fixed by the governing authority of Stephens County. If any person shall be appointed by the tax commissioner to serve as the deputy tax commissioner, who has been employed within the tax commissioner's office for at least three years, such deputy tax commissioner's compensation shall be at least $4,800.00 per annum. The tax commissioner is authorized to employ such additional personnel as may be necessary to operate the office of tax commissioner. The number of such employees and their compensation shall be subject to approval of the governing authority of the county and shall be paid in equal monthly installments from the funds of Stephens County. The necessary operating expenses of the tax commissioner's office shall be paid from funds of the county. 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 such office shall be furnished by the county and shall be paid from funds of the county. The determination of such requirements shall be subject to approval of the governing authority of Stephens County. Section 2 . This Act shall become effective on January 1, 1973. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2419

Notice to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1970 session of the General Assembly of Georgia a bill eliminating the fee system and changing the compensation and duties in the offices of the ordinary, clerk of court, sheriff and tax commissioner of Stephens County as recommended by the October term of the Grand Jury. The effective date in the office of the tax commissioner should be the end of his present term, January 1, 1973. Don Moore Representative, 6th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Don Moore 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 Toccoa Record which is the official organ of Stephens County, on the following dates: December 25, 1969; January 8 15, 1970. /s/ Don Moore Representative, 6th District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 10, 1970.

Page 2420

GORDON COUNTYSALARIES OF CLERK OF SUPERIOR COURT AND ORDINARY. No. 927 (House Bill No. 1272). An Act to amend an Act placing the clerk of the superior court and ordinary of Gordon County upon an annual salary, approved March 21, 1968 (Ga. L. 1968, p. 2186), so as to change the compensation of the clerk and 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 clerk of the superior court and ordinary of Gordon County upon an annual salary, approved March 21, 1968 (Ga. L. 1968, p. 2186), is hereby amended by striking from section 2 the following: $8,400.00, and substituting in lieu thereof: $9,000.00, and by adding at the end thereof the following: In addition to the annual base salary provided for the clerk herein, he shall receive the additional sum of $250.00 per year for each four year period of service as the clerk of the superior court of Gordon County, up to a maximum of four periods of service., so that when so amended, section 2 shall read as follows: 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 Gordon County. In addition to the annual base salary provided for the clerk herein, he shall receive the additional sum of $250.00 per year for each four-year period of service as the clerk of the superior

Page 2421

court of Gordon County, up to a maximum of four periods of service. Clerk of superior court. Section 2 . Said Act is further amended by striking from section 3 the following: $7,200.00, and substituting in lieu thereof: $8,700.00,, so that when so amended, section 3 shall read as follows: Section 3. The ordinary shall receive an annual salary of $8,700.00, payable in equal monthly installments from the funds of Gordon County. Ordinary. Section 3 . The additional compensation provided for herein for the clerk of the superior court and ordinary of Gordon County shall be paid in the same manner as if such compensation had been in effect on January 1, 1970. 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 Regular 1970 Session of the General Assembly of Georgia a bill to change the compensation of the sheriff and deputy sheriffs of Gordon County and a bill to change the compensation of the clerk of the superior court of Gordon County, and a bill to change the compensation of the ordinary of Gordon County; and for other purposes. This 2nd day of January, 1970. Tom L. Shanahan Representative, 8th District
Page 2422

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 to introduce local legislation was published in The Calhoun Times which is the official organ of Gordon County, on the following dates: January 7, 14 21, 1970. /s/ Tom L. Shanahan Representative, 8th District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 10, 1970. GORDON COUNTYSHERIFF'S SALARY, ETC. No. 928 (House Bill No. 1273). An Act to amend an Act placing the sheriff of Gordon County upon an annual salary, approved March 7, 1955 (Ga. L. 1955, p. 3214), as amended, particularly by an Act approved March 24, 1965 (Ga. L. 1965, p. 2632), so as to change the compensation of the sheriff and deputy sheriffs; to authorize the sheriff to appoint four deputies; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the sheriff of Gordon County

Page 2423

upon an annual salary, approved March 7, 1955 (Ga. L. 1955, p. 3214), as amended, particularly by an Act approved March 24, 1965 (Ga. L. 1965, p. 2632), is hereby amended by striking in its entirety section 2, and substituting in lieu thereof a new section 2 to read as follows: Section 2. The sheriff of Gordon County, Georgia shall receive an annual salary of nine thousand dollars ($9,000.00) per annum and shall in addition to said salary be paid a subsistence allowance of three dollars ($3.00) per diem, which said salary and said subsistence allowance shall be paid in equal monthly installments. Said salary and subsistence allowance shall be in full payment of all fees and commissions or other emoluments that would otherwise accrue to him except for this Act. All such fees, commissions and emoluments shall be collected by him and paid into the general funds of the county. Such compensation and subsistence allowance shall be all-inclusive and the sheriff shall receive no other compensation for any service he performs in any capacity or in any court; except such fees and compensations as provided in section 58-207 of the 1933 Code of Georgia as amended. The sheriff is authorized to appoint four deputies and fix each of the deputy's compensation at $525.00 per month. Sheriff's and deputies' salaries, etc. Section 2 . The additional compensation provided for herein shall be paid in the same manner as if such compensation had been in effect on January 1, 1970. 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 Regular 1970 Session of the General Assembly of Georgia a bill to change the compensation of the sheriff and deputy sheriffs of Gordon County and a bill to change the compensation of the clerk of the superior court of Gordon County, and a bill to change the compensation of the ordinary of Gordon County and for other purposes.

Page 2424

This 2nd day of January, 1970. 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 to introduce local legislation was published in The Calhoun Times which is the official organ of Gordon County, on the following dates: January 7, 14 21, 1970. /s/ Tom L. Shanahan Representative, 8th District Sworn to and subscribed before me this 26th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 10, 1970. TREUTLEN COUNTYCOMPENSATION OF SHERIFF, ETC. No. 929 (House Bill No. 1283). An Act to amend an Act placing the sheriff of Treutlen County, Georgia, on a salary system in lieu of the fee system of compensation, approved February 28, 1966 (Ga. L. 1966, p. 2080), so as to change the compensation of the sheriff and his deputy, and to change his car allowance;

Page 2425

to authorize the hiring of more deputy sheriffs with approval of the governing authority of Treutlen County; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the sheriff of Treutlen County, Georgia, on a salary system in lieu of the fee system of compensation, approved February 28, 1966 (Ga. L. 1966, p. 2080), is hereby amended by striking from section 2 (a) the following: $6,000.00, and by inserting in lieu thereof the following: $7,200.00, so that when so amended said section 2 (a) shall read as follows: Section 2. (a) The sheriff shall receive an annual salary of $7,200.00, payable in equal monthly installments from the funds of Treutlen County. Sheriff's salary. Section 2 . Said Act is further amended by striking section 8 in its entirety and by inserting in lieu thereof a new section 8, to read as follows: Section 8. The sheriff is hereby authorized to appoint one or more deputies, with the approval of the governing authority of Treutlen County. The first deputy shall receive an annual salary of $4,800.00, payable in equal monthly installments from the funds of Treutlen County. All other deputies shall receive such salary as is determined and set by the governing authority of Treutlen County, to be paid in equal monthly installments from funds of Treutlen County. Deputies. Section 3 . Said Act is further amended by striking from section 9 (a) the following, wherever it shall appear:

Page 2426

$1,500.00, and by inserting in lieu thereof the following: $2,100.00, so that when so amended section 9 (a) shall read as follows: Section 9. (a) The sheriff shall furnish the necessary automobiles to carry out the duties of the sheriff's office. The governing authority of Treutlen County is hereby authorized and directed to provide the sum of $2,100.00 per annum for fuel, repairs and other maintenance and operation expenses of said automobiles and to further provide the sum of $2,100.00 per annum as depreciation of said automobiles. Said maintenance and operation allowance of $2,100.00 per annum and depreciation allowance of $2,100.00 shall be payable to the sheriff in equal monthly installments from the funds of Treutlen County. In addition to said maintenance and depreciation allowances, the governing authority of Treutlen County is hereby authorized and directed to furnish two shortwave radios to said sheriff to be installed in the automobiles furnished by the sheriff in carrying out the duties of the sheriff's office. The cost of said radios and the cost of installation of said radios shall be paid from the funds of Treutlen County. Automobile allowance, etc. Section 4 . This Act shall become effective immediately upon its being signed by the Governor or its otherwise becoming law. 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, 1970 session of the General Assembly of Georgia, a Bill to amend an Act placing the sheriff of Treutlen County on a salary basis in lieu of a fee system, (Ga. L. 1966, p. 2080) so as to change the compensation of the

Page 2427

sheriff; to change the number of deputies and their compensation; to repeal conflicting laws and for other purposes. This 18th day of December, 1969. L. L. Pete Phillips Representative, 50th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, L. L. Pete Phillips 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 Soperton News which is the official organ of Treutlen County, on the following dates: December 25, 1969 and January 8, 22, 1970. /s/ L. L. Pete Phillips Representative, 50th District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970. McINTOSH COUNTYACT PLACING SHERIFF AND CLERK OF SUPERIOR COURT ON SALARIES AMENDED. No. 930 (House Bill No. 1291). An Act to amend an Act placing the clerk of the superior

Page 2428

court, sheriff and tax commissioner of McIntosh County upon an annual salary, approved April 5, 1965 (Ga. L. 1965, p. 3239), as amended, particularly by an Act approved March 21, 1968 (Ga. L. 1968, p. 2453), so as to change the compensation of the sheriff; to change the provisions relating to the compensation of certain deputy sheriffs; to change the compensation of the assistant to the clerk of the superior court; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the clerk of the superior court, sheriff and tax commissioner of McIntosh County upon an annual salary, approved April 5, 1965 (Ga. L. 1965, p. 3239), as amended, particularly by an Act approved March 21, 1968 (Ga. L. 1968, p. 2453), is hereby amended by striking from section 2 the following: $7,800.00, and substituting in lieu thereof: $10,000.00,, so that when so amended, section 2 shall read as follows: Section 2. The sheriff shall receive an annual salary of $10,000.00, payable in equal monthly installments from the funds of McIntosh County, and shall also receive an expense allowance of $3,600.00 per annum payable in equal monthly installments from the funds of McIntosh County. Sheriff. Section 2 . Said Act is further amended by striking from section 7 the following: $6,000.00 and substituting in lieu thereof the following: $8,000.00,

Page 2429

so that when so amended, section 7 shall read as follows: Section 7. The sheriff shall be authorized to employ three full time deputies and to fix their compensation at not to exceed $8,000.00 per annum, with the approval of the governing authority of McIntosh County, payable in equal monthly installments from the funds of McIntosh County for each such deputy. The sheriff shall also be authorized to employ two part time deputies when, in his discretion, he deems such part time deputies necessary to carry out the official duties of his office. The governing authority of McIntosh County may fix the compensation of such part time deputies at not to exceed $2,400.00 per annum, payable monthly from the funds of McIntosh County for each such deputy. The funds authorized by this Section shall be available and shall be used only for the purposes herein provided. Such full time deputies and part time deputies shall serve at the pleasure of the sheriff. Deputies. Section 3 . Said Act is further amended by striking from section 10 the following: $3,000.00 and substituting in lieu thereof: $3,600.00, so that when so amended, section 10 shall read as follows: Section 10. The clerk of the superior court shall be authorized to employ one assistant and fix the compensation of such assistant at not to exceed $3,600.00 per annum, payable in equal monthly installments from the funds of McIntosh County. Said assistant shall serve at the pleasure of the clerk. Assistant to clerk of Superior Court. Section 4 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval.

Page 2430

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, pursuant to a resolution of the board of county commissioners of McIntosh County, Georgia, there will be introduced at the regular 1970 session of the General Assembly of Georgia appropriate legislation so as to change the authorized compensation of the sheriff, the deputy sheriffs and the deputy clerk of superior court of said County of McIntosh. This 5th day of January, 1970. Charles M. Jones State Representative 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 59th 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 8, 15, 22, 1970. /s/ Charles M. Jones Representative, 59th District Sworn to and subscribed before me, this 27th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970.

Page 2431

GORDON COUNTYBUDGETS, COUNTY COMMISSIONER'S SALARY, ETC. No. 931 (House Bill No. 1294). An Act to amend an Act creating the office of commissioner of roads and revenues in and for the County of Gordon, approved August 4, 1920 (Ga. L. 1920, p. 541), as amended, so as to change the compensation of the said commissioner; to provide that each department of the Gordon County government shall submit an annual budget to the said commissioner and he shall adopt a budget for the county which shall constitute the appropriation of all funds for the next year; to provide that the county commissioner shall publish, on a bulletin board at the county courthouse, an itemized account of expenditures; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of commissioner of roads and revenues in and for the County of Gordon, approved August 4, 1920 (Ga. L. 1920, p. 541), as amended, is hereby amended by striking from Section 15 the following: seven thousand two hundred dollars ($7,200.00), and by inserting in lieu thereof the following: nine thousand dollars ($9,000.00), so that when so amended section 15 shall read as follows: Section 15. Be it enacted by the authority aforesaid that the compensation of said commissioner shall be nine thousand dollars ($9,000.00) per annum, payable monthly at the end of each month. In addition to such compensation, the commissioner shall receive not to exceed one thousand two hundred dollars ($1,200.00) per annum, for ordinary and necessary traveling expenses incurred by him outside the limits of Gordon County, or otherwise, when so traveling in the conduct of or in connection with the business affairs of

Page 2432

said county, to be paid at the end of each month upon his itemized statement showing such expenses; provided, however that said itemized statement shall first be approved by the ordinary of said county. All such payments shall be from the county treasury as aforesaid. Commissioner's salary. Section 2 . Said Act is further amended by inserting between section 15 and 16 a new Section to be designated as section 15-A, which shall read as follows: Section 15-A. (1) Each department of the Gordon County government which operates on county funds (except the Board of Education) shall submit an annual budget to the county commissioner on or before June 1 of each year. The commissioner shall then review and adopt (or amend, if necessary) the budgets so submitted and shall adopt a budget for the county by July 1 of each year, which, when so adopted, shall constitute the commissioner's appropriation of all funds for the next calendar year. This section shall not be construed to preclude the said commissioner from adopting a supplemental appropriation, in the event there is a need for such. Budgets, etc. (2) The county commissioner shall publish an itemized list of all warrants and checks issued for each immediately preceding four-months period within 30 days following each such period, commencing April 1, 1970. The itemized list shall be posted on the bulletin board of the Gordon County courthouse and maintained thereon for at least 30 days. Section 3 . This Act shall become effective when approved by the Governor or when it may otherwise become law. 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 1970 Session of the General Assembly of Georgia a bill to change the compensation of the commissioner of Gordon

Page 2433

County and to change certain procedural matters: to repeal conflicting laws; and for other purposes. This 2nd day of January, 1970. 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 to introduce local legislation was published in The Calhoun Times which is the official organ of Gordon County, on the following dates: January 7, 14, 21, 1970. /s/ Tom L. Shanahan Representative, 8th District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 10, 1970. CITY OF PAVOCOUNCILMEN'S SALARIES. No. 932 (House Bill No. 1299). An Act to amend an Act creating a new charter for the City of Pavo, Georgia (formerly the Town of Pavo), approved August 21, 1911 (Ga. L. 1911, p. 1503), as amended by an Act approved August 11, 1913 (Ga. L. 1913, p. 1096),

Page 2434

an Act approved July 30, 1927 (Ga. L. 1927, p. 1465), an Act approved March 27, 1947 (Ga. L. 1947, p. 1096), an Act approved February 12, 1952 (Ga. L. 1952, p. 2390), an Act approved December 9, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2086), and by an Act approved April 5, 1961 (Ga. L. 1961, p. 3101), so as to provide for an increase in the limitation on the salaries of councilmen from three dollars ($3.00) per month to twenty dollars ($20.00) per month; 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 Pavo, Georgia (formerly the Town of Pavo), in the Counties of Thomas and Brooks, which was approved August 21, 1911 (Ga. L. 1911, p. 1503), as amended by Acts approved August 11, 1913 (Ga. L. 1913, p. 1096), July 30, 1927 (Ga. L. 1927, p. 1465), March 27, 1947 (Ga. L. 1947, p. 1096), February 12, 1952 (Ga. L. 1952, p. 2390), December 9, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2086), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3101), is hereby amended by striking the last sentence of section 12 which reads as follows: That the councilmen of the said City of Pavo shall receive such salary as shall be fixed by the board of councilmen of the City of Pavo; provided that no councilman shall receive in excess of three dollars ($3.00) per month., and inserting in lieu thereof the following: That the councilmen of the said City of Pavo shall receive such salary as shall be fixed by the board of councilmen of the City of Pavo; provided that no councilman shall receive in excess of twenty dollars ($20.00) per month., so that when so amended section 12 shall read as follows: Section 12. Be it further enacted, that in case the mayor or any member of the council, while in office, shall be guilty of any wilful neglect, malpractice, or abuse of power confided to him, he shall be subject to indictment therefor in the Superior Court of the County of Thomas, and on conviction

Page 2435

shall be fined a sum not to exceed one hundred dollars, which said fine shall be paid to the city treasurer for the use of the City of Pavo, and he shall moreover be removed from office upon conviction. That the councilmen of the said City of Pavo shall receive such salary as shall be fixed by the board of councilmen of the City of Pavo; provided that no councilman shall receive in excess of twenty dollars ($20.00) per month. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice to Proposed Legislation. Notice is hereby given that the undersigned intends to apply for the passage of local legislation at the next 1970 session of the General Assembly of Georgia, the title of such bill to be as follows: `An Act to amend the charter of the City of Pavo, Georgia, in the Counties and Brooks, approved August 21, 1911, which charter was amended on August 11, 1913, on pages 1096 and 1097 of the Georgia Laws of 1913, and on July 30, 1927, on pages 1465-1470 of the Georgia Laws of 1927, and on February 12, 1952, on pages 2390-2392 of the Georgia Laws of 1952, and on December 9, 1953, on pages 2086-2089 of the Georgia Laws of 1953 and on April 5, 1961, on pages 3101-3104 of the Georgia Laws of 1961; to provide for an increase in the limitation on the salaries of councilmen from the three dollars ($3.00) per month to twenty dollars ($20.00) per month. By authorization of the Mayor and Council of the City of Pavo, Georgia. P. C. Andrews, Jr. City Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James W. Keyton who,

Page 2436

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 Thomasville Times-Enterprise which is the official organ of Thomas County, on the following dates: January 9, 16, 23, 1970. /s/ James W. Keyton Representative, 70th District Sworn to and subscribed before me, this 27th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970. STEPHENS COUNTY BOARD OF EDUCATIONREFERENDUM. No. 933 (House Bill No. 1334). An Act 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 certain conditions precedent before the provisions of this Act shall become effective; 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:

Page 2437

Section 1 . There is hereby created a Board of Education, hereinafter referred to as the Board, for Stephens County for the purpose of electing the members of the Board. Stephens County shall be composed of five school board posts. The posts shall be numbered as follows: Created. Posts, etc. Post 1 The entire County of Stephens Post 2 The entire County of Stephens Post 3 The entire County of Stephens Post 4 The entire County of Stephens Post 5 The entire County of Stephens 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 they must receive the majority of votes cast to be elected. Provided no one receives a majority of votes cast, a runoff election shall be called by the Ordinary of Stephens County between the two candidates receiving the highest number of votes in each post involved. Of the five candidates elected, the three receiving the highest number of votes shall be declared to be elected for initial four-year terms of office, and until their successors are elected and qualified. Thereafter, the members of the Board 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 term of two 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 first election for all such members shall be at the same time as the general election to be held in 1972 to elect members of the General Assembly. After the initial election of the fourth and fifth members of the Board, such members

Page 2438

shall be elected at the general election to be held in 1974 and quadrennially thereafter; after the initial election of the first, second and third members of the Board, such members shall be elected at the general election to be held in 1976, 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 members shall be elected for four-year terms, or which members shall be elected for two-year terms, 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. Section 2 . 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 serve to the next General election at which time an election for the unexpired term shall be held. Such person shall be eligible to succeed himself only once after serving four years in such position. Beginning January 1, 1973, the members of the Board shall receive $20 per diem for each meeting actually attended, but no member shall draw more than 20 days during the first calendar year. The Board shall set salaries or per diem

Page 2439

for the members, which salaries must be approved by the Grand Jury next in session, and which salaries or per diem shall become effective beginning June 1, 1974, at which the above per diem shall no longer be paid. Powers, etc. Section 3. The County School Superintendent . Beginning July 1, 1973, 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. Superintendent. In order to be eligible for appointment as the County School Superintendent, a person must meet the qualifications established by the Georgia State Board of Education. 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, 1973, 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 . Not less than 45 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 Stephens County to issue the call for an election, for the purpose of submitting this Act to the voters 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 45 days 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 and the bill in its entirety 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 and providing for the appointment of the County School Superintendent.

Page 2440

Against approval of the Act creating a new Board of Education for Stephens County and providing for the appointment of the County School Superintendent. 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, 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 special 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 further duty of the ordinary to certify the results of both elections to the Secretary of State. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1970 session of the General Assembly of Georgia a bill allowing the people of Stephens County to vote on the question of changing the School Superintendent's office, to provide for the appointment of school superintendent to provide for the election of a school board and other purposes as recommended by the October term of the Grand Jury. Don Moore, Representative, 6th 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

Page 2441

6th 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: December 25, 1969 and January 8, 15, 1970. /s/ Don C. Moore Representative, 6th District Sworn to and subscribed before me, this 20th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970. COFFEE COUNTY BOARD OF EDUCATIONREFERENDUM. No. 934 (House Bill No. 1428). An Act to create a new board of education of Coffee County; to provide for the membership of said board; to provide for the election of the members of said board; to provide for the filling of vacancies; to provide for the election of a chairman of said board; to provide that said board shall appoint a county school superintendent to serve at the pleasure of said board; to provide for the compensation of said superintendent; to provide for all matters 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 . There is hereby created a new board of education of Coffee County. Such board shall consist of five members

Page 2442

who shall reside anywhere in Coffee County and shall be elected as hereinafter provided. Created. Section 2 . (a) For the purpose of electing members to the board, there shall be five board posts which shall be numbered consecutively as Board Posts 1 through 5. Any person desiring to run for the board shall designate the board post for which he is offering. All members of the board shall be elected by the voters of the county by receiving a majority of the votes cast for the board post for which he offered at the election hereinafter provided. Posts, etc. (b) At the general election to be held in November, 1970, the five members of the board of education of Coffee County shall be elected for terms as hereinafter provided. The three members elected for Board Posts 1, 2 and 3 shall be elected for terms of four years and until their successors are duly elected and qualified. The two members elected for Board Posts 4 and 5 shall be elected for initial terms of two years and until their successors are duly elected and qualified. All members elected at said general election held in November, 1970, shall take office on January 1, 1971. Thereafter, all members shall be elected at the general election immediately preceding the expiration of their respective terms of office for terms of four years and until their successors are duly elected and qualified, and shall take office on the first day of January immediately following their election. Section 3 . (a) In the event a vacancy occurs on the board for any reason other than the expiration of the term of office, the remaining members of said board shall elect a person who shall serve for the unexpired term. Vacancies, etc. (b) At the board's first meeting following the taking of office of newly elected members, the members of the board shall elect, by a majority vote, one of their number to serve as chairman for two years and until the subsequent election of a chairman in the same manner as provided above. A member shall be eligible to succeed himself as a member of the board and also as chairman of the board.

Page 2443

Section 4 . The members of the board of education, including the chairman, shall each receive $100.00 per month as compensation for their services. Compensation. Section 5 . The board of education of Coffee County existing on the effective date of this Act shall continue in existence through December 31, 1970, but the terms of all members of such board shall expire at that time and such board shall stand abolished. The board created herein shall be the successor to such abolished board and shall be subject to all provisions of law relative to county boards of education except those provisions of law which are in conflict with the provisions of this Act. Present board. Section 6 . (a) The board of education created herein shall appoint, by a majority vote of its members, the county school superintendent who shall serve at the pleasure of the board. The first superintendent appointed by said board shall be appointed at the first meeting of the board held in 1971. Such superintendent shall take office immediately after his appointment. The county school superintendent holding office on the effective date of this Act shall continue to serve the term of office for which he was elected and until his successor is appointed by the board as provided herein. In the event a vacancy occurs in the office of county school superintendent prior to the expiration of the present term of office, such vacancy shall be filled as provided herein. No election for county school superintendent by the people shall be held in 1972. Superintendent. (b) The county school superintendent appointed by the board shall receive such compensation as the board shall provide by a majority vote of its members. The compensation of the superintendent shall be fixed by the board, and the amount of such compensation shall be duly recorded in the minutes of the board. The county school superintendent appointed by the board shall be subject to all provisions of law relative to county school superintendents except those provisions of law which are in conflict with the provisions of this Act. Section 7 . Not more than 45 days after the date of the

Page 2444

approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Coffee County to issue the call for an election for the purpose of submitting this Act to the voters of Coffee County for approval or rejection. Theordinary shall set the date of such election for a day not less than 30 nor more than 45 days after the date of the issuance of the call. The ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Coffee County. The ballot shall have written or printed thereon the words: For approval of the Act providing for a new board of education of Coffee County, the membership of said board, the election of the members of said board, the filling of vacancies on said board, the election of a chairman of said board, the appointment of a county school superintendent by said board to serve at the pleasure of said board, the compensation of said superintendent, and all matters relative to the foregoing. Referendum. Against approval of the Act providing for a new board of education of Coffee County, the membership of said board, the election of the members of said board, the filling of vacancies on said board, the election of a chairman of said board, the appointment of a county school superintendent by said board to serve at the pleasure of said board, the compensation of said superintendent, and all matters relative to the foregoing. 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 Coffee 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 special elections, except as otherwise provided herein. It shall be the duty of the ordinary to

Page 2445

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. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill to provide for election of members to the board of education of Coffee County and to change the method of selecting the county superintendent of schools; and for other purposes. This 6th day of Dec., 1969. /s/ Honorable George Jordan Representative, 55th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George Jordan who, on oath, deposes and says that he is Representative from the 55th District, and that the attached copy of notice of intention to introduce local legislation was published in The Coffee County Progress which is the official organ of Coffee County, on the following dates: January 11, 18, 25, 1970. /s/ George Jordan Representative, 55th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 10, 1970.

Page 2446

CIVIL COURT OF FULTON COUNTYPRACTICE AND PROCEDURE. No. 935 (House Bill No. 1657). 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 the 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) as amended, so as to provide for the pleadings and the rules of practice and procedure in certain cases; to authorize the judges to direct verdicts, order a mistrial and grant judgments notwithstanding the verdicts in certain cases; 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 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

Page 2447

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 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 the 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), is hereby amended by adding between Sections 19 and 20 a new section to be numbered section 19A and to read as follows: Section 19A. (a) Where the amount sued for, or the value of the property sued for or claimed, or the amount of the lien sought to be enforced either by the plaintiff or the defendant is $300 or more, exclusive of interest, attorneys' fees and cost, the pleadings and the rules of practice and procedure in such cases shall be in conformity with the pleadings and the Rules of Practice and Procedure now in force or which may hereafter be put in force in the Superior Courts of the State of Georgia and the defendant shall serve and file his answer within 30 days after the service of the summons and complaint upon him. (b) Upon the trial of any civil case in the Civil Court of Fulton County involving less than $300 exclusive of interest and attorneys' fees and cost, either before a Judge and a jury or before the Judge only, the Judge shall have the same power and authority to direct a verdict or order a mistrial or to grant a judgment notwithstanding the verdict as is now conferred upon and exercised by the Judges of the Superior Courts of this State.

Page 2448

Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Pursuant to the provisions of Articles III, Section VII, Paragraph XV of the Constitution of Georgia of 1945, notice is hereby given of intention to apply at the regular session of the General Assembly of the State of Georgia, which will convene in regular session on the second Monday in January, 1970, for the enactment of local legislation to amend the Act creating the Civil Court of Fulton County (formerly Municipal Court of Atlanta), approved August 20, 1913, as heretofore amended. Said original Act appears in Georgia Laws 1913, pages 145 through 177. This Notice of Intention to Apply for Local Legislation is for the purpose of the Act or Acts to change certain of the practices and procedures and rules pertaining thereto employed in the Civil Court of Fulton County and for other purposes. This 19th day of January, 1970. Dorris Austin, Clerk, Civil Court of Fulton County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Peyton Hawes, Jr. 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 Fulton County Daily Report which is the official organ of

Page 2449

Fulton County, on the following dates: January 19, 26 and February 2, 1970. /s/ Peyton Hawes, Jr. Representative, 95th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires December 26, 1972. (Seal). Approved March 10, 1970. NEWTON COUNTY WATER AND SEWERAGE AUTHORITY ACT. No. 936 (House Bill No. 1662). An Act to create the Newton County Water and Sewerage 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 the construction, maintenance and operation of sewerage treatment facilities and other related facilities to individuals, public and private corporations and municipal corporations; to confer powers and impose duties on the Authority; to provide for the membership and for appointment of members of the Authority and their term of tenure and compensation; to provide for filling vacancies; to provide for removal of members; 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,

Page 2450

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 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 authorize said Authority to establish a sewer system or systems in said county so as to vest in the Newton County Water and Sewerage Authority the same powers, jurisdiction and authority it has by virtue of this Act, so as to vest such Authority with the same powers and authority with reference to a sewerage system or systems as it may have to establish, operate and maintain a water system; to provide that any water or sewerage facilities that are constructed shall take into consideration the adopted planning policy of Newton County; to provide that no debt of Newton 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 require that contractors shall give bond; to provide for competitive bidding on contracts; to provide that members of the Authority not be interested in contracts; to provide for financial statements and audit reports; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Short Title . This Act may be cited as the Newton County Water and Sewerage Authority Act. Section 2. Newton County Water and Sewerage Authority . There is hereby created a body corporate and politic, to be known as the Newton County Water and Sewerage 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

Page 2451

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. The mayor and council of the town of Oxford, the mayor and council of the town of Porterdale and the mayor and council of the City of Covington respectively shall nominate one member each and thereafter it shall be the duty of the Board of Commissioners of Newton County to appoint said nominees. The remaining two members shall be nominated and appointed by the Board of Commissioners of Newton County. Any member of the Board of Commissioners of Newton County shall be eligible for appointment to and service on said Authority. Members of the Authority shall be appointed for initial terms as follows: one member shall serve for an initial term of one year, one for an initial term of two years, one for an initial term of three years, one for an initial term of four years, and one member shall serve for an initial term of five years, and thereafter the term of office shall be for a period of five years, and until their successors are appointed and qualified. Three members 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 elect a Chairman and a Vice Chairman of the Authority from among the members thereof and shall also elect a Secretary-Treasurer who need not be a member of the Authority. The members of the Authority shall be entitled to compensation for their services at the rate of six hundred ($600.00) 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 3. Vacancies . In the event of a vacancy in the membership of the Authority by reason of death, cause, resignation or disability, said vacancy shall be filled by the Board of Commissioners of Newton County. Section 4. Removal of Members . The Board of Commissioners of Newton County may remove any members appointed

Page 2452

by it for cause. No member of the Authority shall be removed unless he has been given a copy of the charges against him and an opportunity to be publicly heard in his own defense in person or by counsel with at least ten (10) days written notice. A member removed from office shall have the right of judicial review of his removal by an appeal to the Superior Court of Newton County but only on the ground of error of law or abuse of discretion. In case of an abandonment of his office, conviction of a crime involving moral turpitude or a plea of nolo contendere thereto, the office of such member shall be declared vacant by the Authority. A member shall be deemed to have abandoned his office upon failure to attend any regular or special meeting of the Authority for a period of three months without excuse approved by a resolution of the Authority. Section 5. Definitions . As used in this Act the following words and terms shall have the following meanings: (a) The word Authority shall mean the Newton County Water and Sewerage Authority created by Section 2 of this Act. (b) The word project shall 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 territorial boundaries of Newton 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. Said term shall also include all necessary and usual facilities for the treatment and disposal of sewerage in said county. (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

Page 2453

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 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. 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. (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 6. 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

Page 2454

proper, or by condemnation in accordance with the provisions of any and all existing laws applicable to the condemnation of property for public use, real property or rights of easements therein or franchises necessary or convenient for its corporate purposes, and to use the same so long as its corporate existence shall continue and to lease or make contracts with respect to the use of or dispose of the same in any manner it deems to the best advantage of the Authority, the Authority being under no obligation to accept and pay for any property condemned under this Act except from the funds provided under the authority of this Act, and in any proceedings to condemn, such orders may be made by the court having jurisdiction of the suit, action or proceedings as may be just to the Authority and to the owners of the property to be condemned, and no property shall be acquired under the provisions of this Act upon which any lien or other 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 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

Page 2455

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, water and sewerage facilities and related services by the Authority to such municipal corporations and counties, or the furnishing of water and of such sewerage facilities and services by municipal corporations, counties, corporations, or individuals to the Authority for a term not exceeding 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 and revenue bonds of the Authority or from such proceeds and any grant from the United States of America, State of Georgia or any agency or instrumentality thereof; (g) To accept loans and grants of money or materials or property of any kind from the United States of America, State of Georgia or any agency or instrumentality thereof upon such terms and conditions as the United States of America, State of Georgia or such agency or instrumentality, 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 7. Competitive Bidding on Contracts . (a) Except in the purchase of unique articles or articles which for any reason are unobtainable in the open market, and except as

Page 2456

hereinafter provided, competitive bids shall be secured before any purchase or sale by contract or otherwise is made by the Authority, or before any contract is awarded for construction, alterations, supplies, equipment, repairs or maintenance, or for rendering any services to the Authority other than professional services, and the purchase shall be made from, or the contract shall be awarded to, the lowest responsible bidder, or a sale to the highest responsible bidder. Where the amount involved is $1,000.00 or more, no purchase of any unique article or other articles unobtainable in the open market shall be made unless a report detailing why such unique article or other articles are unobtainable in the open market is submitted to the governing authority of Newton County. (b) All purchases, contracts and sales of $1,000.00 or more shall be awarded after advertising in the official organ of Newton County at least two weeks prior to the bid opening. Bids shall be publicly opened and read aloud at a date, time and place designated in the invitation to bid. Invitations to bid shall be sent at least one week prior to the bid opening to at least three potential bidders who are qualified technically and financially to submit bids, or, in lieu thereof, the Authority shall keep on file a memorandum showing that less than three potential bidders so qualified exist in the market area within which it is practicable to obtain bids. (c) Written price quotations from at least three qualified and responsible vendors shall be obtained for all purchases and sales under $1,000.00 but more than $500.00 or, in lieu thereof, the Authority shall keep on file a memorandum showing that less than three vendors so qualified exist in the market area within which it is practicable to obtain quotations, except as hereinafter provided. (d) Purchases of sales under $500.00 may be negotiated with or without competitive bidding under sound procurement procedures as promulgated and established by the Authority. (e) Competitive bidding requirements may be waived if it is determined by the Authority that an emergency directly

Page 2457

and immediately affecting customer service or public health, safety or welfare requires immediate delivery of supplies, materials, equipment or services; provided, however, that a record explaining the emergency shall be submitted to the governing authority of Newton County. (f) The Authority shall have the right to reject any or all bids, or parts of any or all bids, whenever in the opinion of the Authority such rejection is necessary for the protection of the interests of the Authority. In such cases, the Authority shall readvertise for new bids on the same or different terms. Section 8. Contractors to Give Bond . Contractors who are awarded contracts by the Authority shall be required 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 9. Members of the Authority Not to be Interested in Contracts . The Authority is hereby prohibited from entering into a contract for the purchase of goods, property or service with any member of the Authority, his employer, partner, principal, agent, servant or employee, nor shall the Authority enter into any contract in which any member of the Authority is financially interested, directly or indirectly. Neither shall the Chairman or any member of the Authority, his partner, employer, principal, agent, servant or employee enter into any contract with the Authority, or sell to the Authority any goods, property or service; provided, however, this Section shall not apply to goods or services purchased from any public utility which is regulated by the Georgia Public Service Commission. Any contract made in violation of the provisions of this Section shall be void, and any person knowingly offending this Section shall be removed from office as a member of the Authority upon proper proceedings instituted by any taxpayer in said county in accordance with the provisions of Section 23-1714 of the

Page 2458

Code of Georgia of 1933 relating to the removal of county officers. Section 10. 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 in a sum not to exceed five million dollars ($5,000,000.00) 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. The principal and interest of such revenue bonds shall be payable solely from the special fund herein provided for such payment. The bonds of each issue shall be dated, shall bear interest at such rate or rates not exceeding the interest allowed by the Revenue Bond Law as now provided or may hereafter be provided by amendment thereto, payable semi-annually, shall mature at such time or times not exceeding 40 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 11. 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 12. Same; Signatures; Seal . In case any officer whose signature shall appear on any bonds or whose facsimile

Page 2459

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 fixed 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 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 13. 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 14. Same; Sale; Price . The Authority may sell such bonds in such manner and for such price as it may determine to be for the best interest of the Authority, but no such sale shall be made at a price so low as to require the payment of interest on the money received therefor at a greater rate than the interest allowed by the Revenue Bond Law as now provided or may hereafter be provided by amendment thereto, 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 15. 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

Page 2460

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 hereinafter provided for the payment of principal and interest of such bonds. Section 16. 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 17. 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 18. 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 19. Credit Not Pledged . Revenue bonds issued under the provisions of this Act shall not be deemed to constitute a debt of Newton County or a pledge of the faith and credit of said county, but such bonds shall be payable

Page 2461

solely from the fund hereinafter provided for and the issuance of such revenue bonds shall not directly, indirectly or contingently obligate 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 20. Same; Trust Indenture as Security . In the discretion of the Authority, any issue of such revenue bonds may be secured by a trust indenture by and between the Authority and a corporate trustee, which may be any trust company or bank having the powers of a trust company within or outside of the State. Such trust indenture may pledge or assign fees, tolls, revenues and earnings to be received by the Authority. 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 depository 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 depository and to furnish such idemnifying 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.

Page 2462

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 21. Same; To Whom Proceeds of Bonds Shall be Paid . The Authority shall, in the resolution provided 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 22. 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 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

Page 2463

in such resolution or trust indenture, such sinking fund shall be a fund for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in the trust indenture surplus monies in the sinking fund may be applied to the purchase or redemption of bonds and any such bonds so purchased or redeemed shall forthwith be cancelled and shall not again be issued. Section 23. 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 the 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 24. 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 25. 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 Newton County, Georgia,

Page 2464

any 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 26. 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 furnishing or receiving the services and facilities of the water and sewerage system for which bonds are to be issued and sought to be validated and such municipality, county, authority, subdivision or instrumentality shall be required to show cause, if any, 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 aid 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 Newton County Water and Sewerage Authority. Section 27. 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

Page 2465

hereof, shall constitute a contract with the holders of such bonds. Section 28. 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, shall be deemed to be trust funds to be held and applied solely as provided in this Act. Section 29. 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 the Newton County water system, 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. It is also the general purpose of the Authority to treat and dispose of sewerage and provide the necessary facilities for said purpose. Section 30. Rates, Charges and Revenues; Use . The Authority is hereby authorized to prescribe and fix and collect rates, fees, tolls or charges, and to revise from time to time and collect such rates, fees, tolls or charges for the services, facilities or commodities furnished, and in anticipation of the collection of the revenues of such undertaking or project, to issue revenue bonds as herein provided to finance in whole or in part the cost of the acquisition, construction, reconstruction, improvement, betterment or extension of the water and sewerage utility systems, and to pledge to the punctual payment of said bonds and interest thereon, all or any part of the revenues of such undertakings or projects, including the revenues of improvements, betterments or extensions thereto thereafter made.

Page 2466

Section 31. Coordination with the Newton County Planning Commission . The Authority shall submit to the Newton County Planning Commission all plans relating to the construction of facilities to provide services for large residential subdivisions, commercial centers or industrial plants, so that the Planning Commission will have an opportunity to make comments or recommendations on same. Section 32. 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 33. Financial Statements and Audit Reports . (a) The Authority shall establish a fiscal year for its operation, and as soon after the end of each fiscal year as is feasible, the Authority shall cause to be prepared and printed a report and financial statement of the Authority's operations for the fiscal year just ended and of its assets and liabilities. A copy of such report shall be sent to the governing authority of Newton County, and additional copies shall be made available for distribution to the general public on written requests therefor. (b) The Authority shall appoint in due time each year a firm of independent certified public accountants as auditors who shall examine the books, records and accounts of the Authority for the purpose of auditing and reporting upon its financial statement for such year. The report of such auditors shall be appended to such financial statement. (c) Whenever the Authority deems it necessary or advisable, it shall be authorized to employ a firm of qualified independent engineers to survey the condition of the Authority's facilities and operations from an engineering standpoint and make a report thereof together with its recommendations for improvement in its physical facilities and operating procedures. A copy of such report shall be sent to the governing authority of Newton County and to the governing authority of each municipality located therein,

Page 2467

and additional copies shall be made available for distribution to the general public on written requests therefor. Section 34. 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 35. 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 hereof. Section 36. 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 37. Repeal . This Act does not in any way take from Newton County or any municipality located therein 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. Legal Notice of Intent to Introduce Local Legislation. Notice is herewith given that I intend to introduce to the 1970 session of the General Assembly of Georgia local legislation creating the Newton County Water and Sewerage Authority. /s/ W. D. Ballard Representative, 23rd District, House of Representatives
Page 2468

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 23rd 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 18, 25, 1969 and January 1, 8, 1970. /s/ W. D. Ballard Representative, 23rd District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 10, 1970. BLECKLEY COUNTYSALARY OF TAX COLLECTOR. No. 945 (House Bill No. 1587). An Act to amend an Act abolishing the present mode of compensating the tax collector of Bleckley County and providing in lieu thereof an annual salary for said tax collector, approved April 23, 1969 (Ga. L. 1969, p. 3298), so as to change the compensation of 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 abolishing the present mode of compensating the tax collector of Bleckley County and providing

Page 2469

in lieu thereof an annual salary for said tax collector, approved April 23, 1969 (Ga. L. 1969, p. 3298), is hereby amended by striking from subsection (a) of Section 2 the figure $6,600 and inserting in lieu thereof the figure $7,850, so that when so amended subsection (a) shall read as follows: (a) The tax collector shall receive an annual salary of $7,850, payable in equal monthly installments from the funds of Bleckley County. Such compensation shall be withheld if the tax collector fails to perform his duty as provided in section 3. 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 in which it becomes law without his approval. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Legal Notice. Notice is hereby given that local legislation shall be introduced in the 1970 session of the General Assembly of Georgia to raise the salary of tax collector of Bleckley County Georgia. John H. Anderson, Jr. State Representative District 49, Post 2 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 49th 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

Page 2470

Bleckley County, on the following dates: January 15, 22, 29, 1970. /s/ John H. Anderson, Jr. Representative, 49th District Sworn to and subscribed before me, this 4th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 11, 1970. CITY OF DANIELSVILLESALARIES. No. 946 (House Bill No. 1229). An Act to amend an Act amending, consolidating and superseding the several Acts incorporating the City of Danielsville and providing a new charter therefor, approved February 16, 1949 (Ga. L. 1949, p. 587), as amended by an Act approved February 13, 1952 (Ga. L. 1952, p. 2504), as amended by an Act approved March 3, 1964 (Ga. L. 1964, p. 2370), so as to change the maximum compensation that may be paid to 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 amending, consolidating and superseding the several Acts incorporating the City of Danielsville and providing a new charter therefor, approved February 16, 1949, (Ga. L. 1949, p. 587), as amended by an Act approved February 13, 1952 (Ga. L. 1952, p. 2504), as amended by an Act approved March 3, 1964 (Ga. L. 1964,

Page 2471

p. 2370), is hereby amended by striking from section 20 the fifth sentence thereof, and substituting in lieu thereof the following: However, the salary of the mayor of said city shall not exceed the sum of three hundred dollars a year; the salary or compensation of the councilmen of said city shall not exceed the sum of three hundred dollars per year; the salary or compensation of the city clerk and treasurer of said city shall not exceed the sum of three hundred dollars a year; the salary of the marshal or chief of said city shall not exceed the sum of one hundred dollars per month; the salary of all other policemen of said city shall not exceed the sum of sixty dollars per month each., So that when so amended section 20 shall read as follows: Section 20. Be it further enacted, that at the first regular meeting of the mayor and councilmen in January, 1947, and annually thereafter, the mayor and councilmen shall elect a city clerk who shall also act as treasurer of the city, and the salary of the mayor and councilmen and marshal and other officials of the city shall be fixed by the mayor and councilmen at the beginning of each year by proper resolution entered on the minutes of said city. Said treasurer to give bond with security in the sum of twenty-five hundred dollars for the faithful performance of his duties; a marshal who may be chief of police and as many policemen as in the judgment of the mayor and council shall be necessary; a city attorney and such other officers as the mayor and councilmen shall deem necessary in the good government of the city. Each of said officers shall take such oaths, perform such duties and give such bonds as the mayor and councilmen may by ordinance prescribe; provided, that all bonds of officers shall be made payable to the City of Danielsville. Said mayor and councilmen shall have the power and authority to suspend and remove said officers, in their discretion; and it shall be the duty of the mayor and councilmen to fix the salaries or compensation of said mayor and councilmen and other officers, agents and employees of said city, which when once fixed, shall not be increased during the term of office of the

Page 2472

said mayor, councilmen or officers. However, the salary of the mayor of said city shall not exceed the sum of three hundred dollars a year; the salary or compensation of the councilmen of said city shall not exceed the sum of three hundred dollars per year; the salary or compensation of the city clerk and treasurer of said city shall not exceed the sum of three hundred dollars a year; the salary of the marshal or chief of said city shall not exceed the sum of one hundred dollars per month; the salary of all other policemen of said city shall not exceed the sum of sixty dollars per month each. All expenditures of the mayor and councilmen for city purposes shall be paid out of the city funds by an order drawn by the city clerk, after the mayor and councilmen have allowed the same. The mayor and councilmen may, at any time, employ as many policemen for said city for such length of time as said mayor and councilmen may deem necessary for the safety and protection of the citizens of said city, the salaries of such policemen to be fixed by the mayor and councilmen, as above provided, in accordance with the limitations thereon as fixed by this charter. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Proposed Legislation. Notice is hereby given that the City of Danielsville, Madison County, Georgia, intends to apply for the passage of local legislation at the next session of the General Assembly of Georgia, convening in January, 1970, amending the Act, creating a charter for the City of Danielsville, Georgia, (Ga. L. 1949, p. 587, et seq.), as amended, so as to change the maximum compensation that may be paid to the mayor and councilmen of said city; and for other purposes. Georgia, Madison County. Personally before me, the undersigned attesting officer authorized by law to administer oaths, appeared Jere C. Ayers, who, being duly sworn, on oath, deposes and says

Page 2473

that he is the publisher of The Danielsville Monitor, the newspaper in which sheriff's advertisements are published in Madison County, Georgia, and that the foregoing notice of intent to apply for local legislation was published in The Danielsville Monitor on December 19, 1969, December 26, 1969 and January 2, 1970. /s/ Jere C. Ayers Sworn to and subscribed before me, this 5th day of January, 1970. /s/ Felix P. Graham, Notary Public for Georgia. My Commission Expires Aug. 4, 1971. (Seal). Approved March 12, 1970. STATE COURT OF LAURENS COUNTYSALARIES OF JUDGE AND SOLICITOR. No. 947 (House Bill No. 1310). An Act to amend an Act creating the State Court of Laurens County, approved December 6, 1900 (Ga. L. 1900, p. 117), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2503), an Act approved February 5, 1968 (Ga. L. 1968, p. 2019), and an Act approved March 21, 1969 (Ga. L. 1969, p. 2248), 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. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the State Court of Laurens County, approved December 6, 1900 (Ga. L. 1900, p. 117), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2503), an Act approved February 5, 1968

Page 2474

(Ga. L. 1968, p. 2019), and an Act approved March 21, 1969 (Ga. L. 1969, p. 2248), is hereby amended by striking section 2A in its entirety and inserting in lieu thereof a new section 2A to read as follows: Section 2A. The judge of the State Court of Laurens County shall receive an annual salary of $9,000.00 and the solicitor of said court shall receive an annual salary of $7,500.00. Said salaries shall be paid in equal monthly installments from the funds of Laurens County. 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 in which it becomes law without his approval. 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 undersigned plans to introduce at the regular 1970 Session of the General Assembly of Georgia, a bill to amend an act creating the State Court of Laurens County, Georgia, approved December 6, 1900 (Ga. L. 1900, p. 117) as amended so as to correct an error contained in a bill passed at the 1969 Session dealing with the salaries of the judge and solicitor of said court. This 9th day of January, 1970. Dub Douglas, Representative, District 42. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dubignion Douglas 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

Page 2475

the Dublin Courier Herald which is the official organ of Laurens County, on the following dates: January 10, 17, 24, 1970. /s/ Dubignion Douglas Representative, 42nd District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970. WALTON COUNTYELECTION OF COUNTY COMMISSIONERS. No. 949 (House Bill No. 1315). An Act to amend an Act creating a Board of Commissioners of Walton County, approved August 1, 1929 (Ga. L. 1929, p. 747), as amended, particularly by an Act approved March 6, 1939 (Ga. L. 1939, p. 765), so as to change the manner in which members of the board are elected; 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 Walton County, approved August 1, 1929 (Ga. L. 1929, p. 747), as amended, particularly by an Act approved March 6, 1939 (Ga. L. 1939, p. 765), is hereby amended by striking in its entirety section 2 and substituting in lieu thereof a new section 2, to read as follows:

Page 2476

Section 2. For the purpose of electing members to the board of commissioners of Walton County, Walton County is hereby divided into four road districts. Commissioner districts. District No. 1 shall contain all that territory lying within Walton County north of State Highway No. 10 and east of State Highway No. 11. District No. 2 shall contain all that territory lying within Walton County west of State Highway No. 11 and north of State Highway No. 10. District No. 3 shall contain all that territory lying within Walton County south of State Highway No. 10 and west of State Highway No. 11. District No. 4 shall contain all that territory lying within Walton County east of State Highway No. 11 and south of State Highway No. 10. There shall be elected to the board one member from each of the road districts. Positions on the board shall be numbered 1 through 5, respectively. Candidates, in order to be eligible for election to the board for positions 1 through 4, must be a resident of the road district which corresponds by number to the position on the board for which they offer as a candidate. Position No. 5 on the board shall be the chairman and he may reside in any district within the county. All of the electors of Walton County shall be eligible to cast their ballots for the candidates of their choice for the five respective positions on the board. Candidates elected to the board shall take office on the first day of January following their election and shall serve for a term of office of four years and until their successors are duly elected and qualified. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2477

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1970 session of the General Assembly of Georgia, a bill to change the method of electing the members of the board of commissioners of Walton County; and for other purposes. This 29th day of December, 1969. /s/ Marvin W. Sorrells Representative, 24th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Marvin W. Sorrells who, on oath, deposes and says that he is Representative from the 24th District, and that the attached copy of notice of intention to introduce local legislation was published in The Walton Tribune which is the official organ of Walton County, on the following dates: December 31, 1969; January 7, 14, 1970. /s/ Marvin W. Sorrells Representative, 24th District Sworn to and subscribed before me, this 28th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 12, 1970.

Page 2478

WALTON COUNTYCORONER'S SALARY. No. 950 (House Bill No. 1316). An Act to amend an Act placing the clerk of the superior court, the ordinary and coroner of Walton County upon an annual salary, approved February 11, 1960 (Ga. L. 1960, p. 2056), as amended, particularly by an Act approved February 26, 1969 (Ga. L. 1969, p. 2045), so as to change the compensation of the 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 clerk of the superior court, the ordinary and coroner of Walton County upon an annual salary, approved February 11, 1960 (Ga. L. 1960, p. 2056), as amended, particularly by an Act approved February 26, 1969 (Ga. L. 1969, p. 2045), is hereby amended by striking from section 2 the following: six hundred ($600.00) dollars and substituting in lieu thereof: twelve hundred ($1,200.00) dollars, so that when so amended, section 2 shall read as follows: Section 2. The clerk of the superior court of Walton County shall be compensated in the amount of nine thousand ($9,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Walton County. The ordinary of Walton County shall be compensated in the amount of nine thousand ($9,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Walton County. The coroner of Walton County shall be compensated in the amount of twelve hundred ($1,200.00) dollars per annum, to be paid in equal monthly installments from the funds of Walton County. The governing authority of Walton County shall furnish the materials, supplies and equipment for the

Page 2479

office of the clerk and the office of the ordinary and shall pay for other normal office expenses incurred in the performance of the duties of the office. Such materials, supplies, equipment and expenses shall be paid for upon approval of the governing authority of Walton County. 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 in which it becomes law without his approval. 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 1970 session of the General Assembly of Georgia, a bill to change the compensation of the coroner of Walton County; and for other purposes. This 29th day of December, 1969. /s/ Marvin W. Sorrells Representative, 24th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Marvin W. Sorrells who, on oath, deposes and says that he is Representative from the 24th District, and that the attached copy of notice of intention to introduce local legislation was published in The Walton Tribune which is the official organ of Walton County, on the following dates: December 31, 1969; January 7, 14, 1970. /s/ Marvin W. Sorrells Representative, 24th District
Page 2480

Sworn to and subscribed before me, this 28th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 12, 1970. CITY OF LOGANVILLEMAYOR'S SALARY. No. 951 (House Bill No. 1317). An Act to amend an Act incorporating the City of Loganville, approved August 24, 1905 (Ga. L. 1905, p. 936), as amended, particularly by an Act approved March 17, 1960 (Ga. L. 1960, p. 2933), so as to provide that the salary of the mayor shall not exceed $1,200 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 incorporating the City of Loganville, approved August 24, 1905 (Ga. L. 1905, p. 936), as amended, particularly by an Act approved March 17, 1960 (Ga. L. 1960, p. 2933), is hereby amended by striking from section 14 the following phrase: provided, the salary of the mayor shall in no year exceed the sum of three hundred dollars. and substituting in lieu thereof the following: provided, however, the salary of the mayor shall in no year exceed the sum of $1,200., so that when so amended, section 14 shall read as follows: Section 14. Be it further enacted by the authority aforesaid, That the salaries of the mayor and councilmen of said

Page 2481

town shall be fixed by them at their first meeting after their election, commensurate with the duties to be performed by them, and a record of the same made on the minutes of that meeting, said salaries not to be changed during their terms of office; provided, however, the salary of the mayor shall in no year exceed the sum of $1,200. They shall also as soon as convenient if it can not be done at the first meeting, elect a mayor pro tem. and fix his salary, who shall discharge the duties of mayor, when the mayor is sick, absent, disqualified, or from any cause can not act. They shall also elect a clerk of council, treasurer, tax receiver, tax collector, marshals and such other officers as are necessary to carry out the provisions of this charter, and fix their compensation, as soon as practicable. Vacancies may be filled by the mayor and council at any meeting. The clerk and treasurer may be elected from the council, or any other person qualified to hold office in said town may be elected to fill these places, and the same person shall be eligible to hold at the same time the offices of clerk, tax collector and tax receiver. The mayor and council may prescribe an oath to be taken by each of said officials to be administered by the mayor, or any other person qualified, and provide for take bond with good security conditioned for the faithful discharge of their duties and for all money coming into their hands. 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 in which it becomes law without his approval. 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 1970 session of the General Assembly of Georgia, a bill to

Page 2482

change the compensation of the mayor and council of the Town of Loganville; and for other purposes. This 29th day of December, 1969. /s/ Marvin W. Sorrells, Representative, 24th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Marvin W. Sorrells who, on oath, deposes and says that he is Representative from the 24th District, and that the attached copy of notice of intention to introduce local legislation was published in The Walton Tribune which is the official organ of Walton County, on the following dates: December 31, 1969; January 7, 14, 1970. /s/ Marvin W. Sorrells Representative, 24th District Sworn to and subscribed before me, this 28th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 12, 1970. LAW LIBRARIES AUTHORIZED IN CERTAIN COUNTIES. (32,500-34,050). No. 954 (House Bill No. 1327). 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

Page 2483

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 Goergia: Section 1 . There is hereby created in each county in Georgia having a population of not less than 32,500 and not more than 34,050, according to the United States decennial census for 1960 or any such future census, 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. The board shall elect one of their number as chairman. A majority of the members of said board shall constitute a quorum for the purpose of transacting all business that may come before them. Each such county shall provide suitable space within the court house for housing such libraries. Trustees, etc. Section 2 . There is hereby created and established an office to be known as secretary-treasurer of the board of trustees of the county law library in each such county, who shall be selected and appointed by the board, and 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. 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

Page 2484

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. Powers. 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. Same. 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 . For the purpose of providing funds for the purpose of purchasing law books, reports, texts and periodicals for such library the sum of $1.00 in addition to all other legal costs, shall be charged and collected in each suit, action or case, either civil or criminal, including, without limiting the generality of the foregoing, all adoptions, charters, certiorari, applications by personal representatives for leave to sell or reinvest, trade name registrations, applications for change of name, and all other proceedings of civil or criminal or quasi-criminal nature filed in the superior, civil and criminal, county, city or court of ordinary and any other court of record except records of police courts, in and for said counties and the clerks of each and every such court in such counties in which such a law library shall be established shall collect such fees and remit same to the treasurer of the board of trustees of the county law library of the county in which said case was brought on the first day of each month. Where the costs in criminal cases are not collected, the costs herein provided for shall be paid from the fines or forfeitures fund of such court in which the case is filed before any other disbursement or distribution of such fines or forfeitures shall be made. Funds.

Page 2485

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 incidential 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. 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. Bond. 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. Case defined. Section 10 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Effective date. Section 11 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 12, 1970. COLQUITT COUNTYTAX COMMISSIONER'S SALARY. No. 955 (House Bill No. 1328). An Act to amend an Act creating the office of tax commissioner of Colquitt County, approved February 17, 1956 (Ga. L. 1956, p. 2403), so as to change the compensation

Page 2486

of the tax commissioner; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of tax commissioner of Colquitt County, approved February 17, 1956 (Ga. L. 1956, p. 2403), is hereby amended by striking in its entirety section 4 and substituting in lieu thereof a new section 4 to read as follows: Section 4. (a) The tax commissioner shall receive for his services as such an annual salary of not less than $9,000.00 nor more than $15,000.00, payable in equal monthly installments from the funds of Colquitt County. The exact amount of said salary shall be fixed by the governing authority of said county. (b) 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 Colquitt 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. Section 2 . This Act shall become effective on January 1, 1973. 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 1970 Session of the General Assembly of Georgia, a bill to change the compensation of the tax commissioner of Colquitt County; and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Billy G. Fallin who,

Page 2487

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 Moultrie Observer which is the official organ of Colquitt County, on the following dates: January 9, 16, 23, 1970. /s/ Billy G. Fallin Representative, 63rd District Sworn to and subscribed before me, this 3rd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970. UPSON COUNTYCITY OF THOMASTONJOINT BOARD OF TAX ASSESSORS. No. 956 (House Bill No. 1366). An Act to consolidate and combine the Board of Tax Assessors of the City of Thomaston and the County of Upson and to define the powers and duties of such joint board of tax assessors; to provide for the payment of the expenses of said board; to require that all property taxable by said city or county be returned to the Tax Commissioner of Upson County, Georgia, and that all taxes due thereon to said city or county be collected by said Tax Commissioner and to fix the time for returning said property and paying said taxes; to fix the amount of compensation to be paid by said city to said county for the expense of operating said joint board and collecting said taxes; to fix the amount of said Tax Commissioner's compensation from said city for receiving and collecting said city's taxes; to provide the manner of enforcing said taxes; to

Page 2488

authorize the use of joint tax forms and digest; to provide that this Act shall not extend to property which, under the general laws of this State, must be returned to the State Revenue Commissioner; to provide an effective date of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by virtue of the authority thereof as follows: Section 1 . The Board of Tax Assessors of real and personal property of the City of Thomaston and the County of Upson are hereby consolidated and combined into the Joint Board of Tax Assessors of the City of Thomaston and the County of Upson for ad valorem tax purposes for the entire territorial area of said city and said county. Said board of tax assessors shall consist of four members, two of whom shall be resident freeholders of said city and shall be selected by the governing body of said city, and two of whom shall be resident freeholders of said county, but who may reside within any city located in said county, and who shall be selected by the Board of Commissioners of said county. The members of the board of tax assessors of said city and county, at the time of the effective date of this Act, shall be and become members of the joint board created by this Act and shall serve out the respective terms for which they or either of them have been elected and until their successors are duly selected and qualified. The terms of office of the members of said joint board shall thereafter be one year and until a successor shall have been selected and qualified, unless a member becomes disqualified during his term of office or is removed at an earlier date, in which event the governing authority selecting such member shall select a successor to complete such unexpired term. Should there be more assessors either in the county or the city on the effective date of this Act than required for the organization of the joint board herein created, the governing authority of the city or the county having the extra assessor or assessors shall designate those who shall serve on the joint board herein created. Created, members, etc.

Page 2489

Section 2 . The members of such joint board of tax assessors shall, at any time, be subject to removal by the governing authority selecting such member for any act of malfeasance, misfeasance or nonfeasance in office, as well as for any conduct which, in the sole opinion of such governing authority selecting such member, is unbecoming to a member of such joint board of tax assessors and any such removal, when entered upon the minutes of such governing authority shall be final. Removal. Section 3 . The members of said joint board shall hold no other county or municipal office. No other offices. Section 4 . Said joint board of tax assessors shall be charged with all the duties and shall be vested with all the powers and authority granted to county tax assessors by the general laws of this State as the same shall now or hereafter exist. Duties. Section 5 . It shall be the function and duty of said joint board of tax assessors to fix and assess the value of all property located within said city for city ad valorem tax purposes and the value of all property located in said county for all state, county, school or other ad valorem tax purposes, shall perform any and all other duties relating to the assessment of taxable property as may be appropriate and necessary. Same. Section 6 . Said board of tax assessors shall adopt the rules for the transaction of its business and shall, at its organizational meeting, elect one of its members as Chairman and another as the Vice-Chairman thereof. The Chairman or the Vice-Chairman when he shall be presiding, shall be entitled to vote on any question before said joint board only in order to break a tie. Rules, etc. Section 7 . The office space required for the operation of said board shall be supplied by said county and the employees required for efficient operation thereof shall be paid and their compensation fixed by said county and shall be selected by the joint board of tax assessors. Office space.

Page 2490

Section 8 . The members of the joint board of tax assessors shall be paid compensation for their services by the governing authority selecting them and the amount thereof shall be determined by the governing authority to make such payment. Compensation. Section 9 . Should said joint board of tax assessors find that any tax payer has failed to return his property or any part thereof that should have been returned or has undervalued any property, said board shall have all the powers with respect to such returns now or hereafter provided by the general laws of this State to county boards of tax successors and shall proceed as thereby required to correct such returns. Duties. Section 10 . The owners of all property taxable by said city or by said county shall make their returns for taxation thereof to the Tax Commissioner of Upson County, Georgia, in the same manner as may now or hereafter be provided by the general laws of this State for the return of property for taxation to the county tax receivers and all city ad valorem tax due thereon, as well as all state, county, school or other ad valorem tax due thereon, shall be paid to and collected by said Tax Commissioner. The said Tax Commissioner shall keep full and complete records of all such transactions and shall, upon demand furnish to said city a copy of all records and receipts made by him appertaining in any way to the collection by him of taxes due said city and said Tax Commissioner shall remit to said city all of said city's taxes so collected by him once each month on the 20th day of each month. Tax returns. Section 11 . The office space required for the efficient operation of said Tax Commissioner in the performance of his said duties, together with all office equipment and supplies necessary therefor, shall be furnished by said county and said county shall select and furnish, at its own expense, sufficient employees for the efficient operation of the office of said Tax Commissioner in the performance of the duties imposed on him by this Act. Office space.

Page 2491

Section 12 . Said Tax Commissioner shall give to said city a bond with good security thereon conditioned for the faithful performance of his duties in the collection of said city's taxes as herein provided, which bond shall be in the sum of twenty-five thousand dollars ($25,000.00), which bond shall in all respects be an official bond. Tax commissioner's bond. Section 13 . In the assessment of all property for taxation by said joint board and in the receiving of the returns of all of such property and the collection of the taxes thereon by said Tax Commissioner for said city and said county, each and every taxpayer shall have all the rights and be entitled to all the legal remedies, including arbitration, as may now or hereafter be provided by the general laws of this State to taxpayers in relation to the assessment, return and payment of county ad valorem taxes. Arbitration, etc. Section 14 . In any proceeding for the arbitration of the valuation of any property, the taxpayer shall be responsible for the compensation of the arbitrator selected by him. The arbitrator selected by the joint board of tax assessors shall be paid as a part of the expenses of said board and the umpire selected by the two arbitrators shall be paid fifty percent (50%) by the taxpayer and fifty percent (50%) by said board as provided in the case of other expenses of said board. Same, costs. Section 15 . The said City of Thomaston, Georgia, shall pay to said County of Upson, a sum of money equal to one and one-half percentum (1-%) of the total taxes collected by said tax commissioner on behalf of said city or seven thousand five hundred dollars ($7500.00) whichever amount is lesser, as its share of the expenses incurred in the receiving of the returns and collection of said ad valorem taxes by said Tax Commissioner, during the first year that said city's taxes are collected by said Tax Commissioner, and during each year thereafter said city shall pay to said county as its share of the expenses thus incurred, a sum of money equal to one and one half percentum (1-%) of the total taxes collected by said Tax Commissioner on behalf of said city or seven thousand five hundred dollars ($7500.00), whichever is less, unless on or before August 1st of any year subsequent to such initial year the Mayor and Council

Page 2492

of said city and the Board of Commissioners of Roads and Revenue of said county have agreed in writing that said city shall pay a greater or lesser sum of money or percentage of said city's taxes thus collected, and, in the event of such agreement, said city shall, during the year in which such agreement is had, and during each year thereafter and until such agreement is modified by another such agreement, pay to said county the percentage or the dollar amount thus fixed by such written agreement. The said City of Thomaston, Georgia, shall, in addition, pay directly to the Tax Commissioner, on or before December 31st of each year, the sum and amount of one thousand five hundred dollars ($1500.00) as his compensation for receiving and collecting said city's taxes, which sum shall be and remain the property of said Tax Commissioner. The sums herein provided to be paid by said city to said county and said Tax Commissioner shall constitute full and complete remuneration not only for said services of receiving and collecting said city's general ad valorem taxes but also shall constitute full and complete remuneration for said Tax Commissioner's services in collecting the ad valorem taxes due said city on motor vehicles and said Tax Commissioner shall not be entitled to receive any other or further sums from said city for collecting the ad valorem taxes due said city on motor vehicles. Operating expenses, etc. Section 16 . The said City of Thomaston, Georgia, shall pay to said County of Upson, as its share of the expenses of operating and maintaining said joint board of tax assessors a sum of money equal to one-half () of all costs and expenses incurred by said county in the operation and maintenance of said joint board of tax assessors. Same. Section 17 . The Tax Commissioner of Upson County, Georgia, is hereby empowered to prepare and use, in fulfilling the duties imposed on him by the general laws of this State and by this Act, a joint city and county tax return form and joint city and county tax digest, and is further empowered to combine and consolidate into a joint city and county form any and all other forms, notices, statements, receipts and each and every other form or document now or hereafter required by law to be used by him either under this Act or any of the general laws of this State, provided,

Page 2493

however, that all data relative to said city or said county on said joint forms shall be separately stated and not co-mingled. Tax digests, etc. Section 18 . The members of said joint board of tax assessors shall take and subscribe the oath now required of county tax assessors prior to entering upon the duties of such office. Oaths. Section 19 . The time for making the return of all of such property for said city ad valorem taxes and for said state, county, school or other ad valorem taxation to said Tax Commissioner and the due date of the taxes due thereon shall be as is now or may hereafter be provided by the general laws of this State for the return and payment of county taxes. Tax returns. Section 20 . Should any of said city ad valorem taxes or any of said state, county, school or other ad valorem taxes not be paid when due, the payment thereof shall be enforced in the manner now or hereafter provided by the general laws of this State for the collection of county taxes; provided, however, all executions for said city's taxes shall be signed by the city clerk of said city and bear teste in the name of the mayor of said city, and said City of Thomaston shall bear all the expenses of any and all legal procedures required to collect said city's ad valorem taxes; provided, further, that the Chief of Police or the City Marshal of said City of Thomaston shall have all the powers and shall be charged with all the duties in the collection of said city's taxes as are now or may hereafter be granted to and imposed upon the Sheriff in the collection of county ad valorem taxes. Tax executions, etc. Section 21 . The power of the joint board of tax assessors to assess property for taxation shall not be held to extend to any property which must be returned for taxation to the State Revenue Commissioner. Assessments. Section 22 . This Act is enacted pursuant to the terms and provisions of a certain amendment to the Constitution of Georgia, as amended, proposed by the General Assembly

Page 2494

of Georgia of 1970, and submitted as is provided in Article XIII Section I, Paragraph I, of the Constitution of the State of Georgia of 1945, as amended, for vote thereon at the general election of 1970, which amendment gives to the General Assembly the power and authority to enact such legislation and this Act shall become effective only if said amendment to the Constitution shall be ratified and adopted at said general election of 1970 as provided by law, and, if so ratified and adopted, this Act shall become effective January 1, 1971. Effective dates, etc. Section 23 . All laws and parts of laws in conflict herewith are hereby repealed; provided, however, should this Act be held to be unconstitutional then the repeal of existing laws shall not be effective and all such laws shall remain of force as though this Act had not been passed. Repealer. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1970, Session of the General Assembly of Georgia, a bill to consolidate and combine the Board of Tax Assessors of the City of Thomaston and the county of Upson and to define the powers and duties of such joint board of tax assessors; to provide for the payment of the expenses of said board; to require that all property taxable by said city or county be returned to the Tax Commissioner of Upson County, Georgia, and that all taxes due thereon to said city or county be collected by said Tax Commissioner and to fix the time for returning said property and paying said taxes; to fix the amount of compensation to be paid by said city to said county for the expenses of operating said joint board and collecting said taxes; to fix the amount of said Tax Commissioner's compensation from said city for receiving and collecting said city's taxes; to provide the manner of enforcing said taxes; to authorize the use of joint tax forms and digest; to provide that this Act shall not extend to property which, under the general laws of this State, must be returned to the State Revenue Commissioner; to

Page 2495

provide an effective date of this Act; to repeal conflicting laws; and for other purposes. This 5th day of January, 1970. /s/ Johnnie L. Caldwell Post No. 1, Representative in the General Assembly for 39th House District of Georgia /s/ J. R. Smith Post No. 2, Representative in the General Assembly for 39th House District of Georgia /s/ Turner R. Scott Senator, 17th Senatorial District of Georgia Georgia, Upson County. Before me, the undersigned officer authorized to administer oaths, personally appeared S. J. Carswell, who on oath says that he is 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 published in The Thomaston Times once a week for three weeks, as required by law,

Page 2496

said dates of publication being January 8, 1970, January 15, 1970, and January 22, 1970. /s/ S. J. Carswell Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Ronald Barfield, Notary Public, Upson County, Georgia. My Commission Expires Jan. 13, 1974. (Seal). Approved March 12, 1970. CITY OF THOMASTONTAXATION. No. 957 (House Bill No. 1367). An Act to amend an Act creating a new charter for the City of Thomaston, approved March 15, 1933 (Ga. L. 1933, pp. 1070 et seq.), as amended, so as to provide that the mayor and council of said city are authorized to provide by ordinance for the levy of ad valorem taxes on all taxable property for the ordinary current expenses of said city such tax as they may deem necessary and proper, and for education and schools a tax not to exceed two per cent, and such additional tax as the mayor and council shall deem necessary and proper for the paving and macadamizing of streets and for the payment of the principal and interest of the public debt of said city; to provide when and under what circumstances this Act shall go into effect; to provide what laws shall control the assessment and return of property for taxation by said city; to provide what laws shall govern the collection of such taxes; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by virtue of the authority thereof as follows:

Page 2497

Section 1 . This Act is enacted pursuant to the terms and provisions of a certain amendment to the Constitution of Georgia, as amended, proposed by the General Assembly of Georgia of 1970, and submitted as is provided in Article XIII, Section I, Paragraph I of the Constitution of the State of Georgia of 1945, as amended, for vote thereon at the general election of 1970, which amendment gives to the General Assembly the power and authority, among other things, to consolidate the Boards of Tax Assessors of the County of Upson and the City of Thomaston, and to require that the taxes due thereon to both said city and county be paid to the Tax Commissioner of Upson County, Georgia, and this Act shall become effective only if said amendment to the Constitution shall be ratified and adopted at said general election of 1970 as provided by law, and if said amendment is so ratified and adopted, this Act shall become effective January 1, 1971. Effective dates, etc. 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 section 27 of said Act, as amended, and substituting in lieu thereof a new section 27 of said Act, as amended, to read as follows: Section 27. Be it further enacted that the mayor and city council of said city are hereby authorized and empowered to provide by ordinance for the levy of ad valorem taxes on all property, real and personal, within the corporate limits of said city, and upon all goods, chattels, monies, and choses in action whose owner resides within the corporate limits of said city, which are subject to taxation by the laws of this State; for the ordinary current expenses of said city such tax as the mayor and city council of said city shall deem necessary and proper upon the value of said property; for expenditures for education and schools an additional tax not to exceed two percent upon

Page 2498

the value of said property; and for the paving and macadamizing of streets, and for the payment of the principal and interest of the public debt of said city, such additional tax as may be necessary and proper. Said taxes shall have the same lien and priority as taxes due the State and County, except that they shall be postponed thereto. Taxation. Section 3 . That the Act of the General Assembly of Georgia approved March 15, 1933, (Ga. L. 1933, pp. 1070 et seq.), entitled An Act to amend, consolidate, and supersede the several Acts incorporating the City of Thomaston in the County of Upson, State of Georgia, to create a new charter and municipal government of said city; to define the corporate limits of said city, etc., as amended be and the same is hereby amended by striking therefrom in its entirety all of section 28 of said Act, as amended, and substituted in lieu thereof a new section 28 of said Act, as amended, to read as follows: Section 28. The owners of all of said property taxable by city shall be required to make a return thereof as is provided in the general enabling act or acts enacted by the General Assembly of Georgia pursuant to that certain amendment to the Constitution of Georgia described in section 1 of this Act, which amendment, among other things, authorizes the consolidation of the boards of tax assessors of the City of Thomaston and County of Upson. Section 4 . That the Act of the General Assembly of Georgia approved March 15, 1933, (Ga. L. 1933, pp. 1070 et seq.), entitled An Act to amend, consolidate, and supersede the several Acts incorporating the City of Thomaston in the County of Upson, State of Georgia, to create a new charter and municipal government of said city; to define the corporate limits of said city, etc., as amended be and the same is hereby amended by striking therefrom in its entirety all of section 28-a of said Act, as amended. Section 5 . That the Act of the General Assembly of Georgia approved March 15, 1933, (Ga. L. 1933, pp. 1070 et seq.), entitled An Act to amend, consolidate, and supersede the several Acts incorporating the City of Thomaston

Page 2499

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 section 29 of said Act, as amended, and substituting in lieu thereof a new section 29 of said Act, as amended, to read as follows: Section 29. All of said property shall be assessed for taxation by said City in the manner provided in the general enabling act or acts enacted by the General Assembly of Georgia pursuant to that certain amendment to the Constitution of Georgia described in section 1 of this Act, which amendment, among other things, authorizes the consolation of the board of tax assessors of the City of Thomaston and County of Upson. Section 6 . That the Act of the General Assembly of Georgia approved March 15, 1933, (Ga. L. 1933, pp. 1070 et seq.), entitled An Act to amend, consolidate, and supersede the several Acts incorporating the City of Thomaston in the County of Upson, State of Georgia, to create a new charter and municipal government of said city; to define the corporate limits of said city, etc., as amended, be and the same is hereby amended by striking therefrom in its entirety all of section 29-a of said Act, as amended. Section 7 . That the Act of the General Assembly of Georgia approved March 15, 1933, (Ga. L. 1933, pp. 1070 et seq.), entitled An Act to amend, consolidate, and supersede the several Acts incorporating the City of Thomaston in the County of Upson, State of Georgia, to create a new charter and municipal government of said city; to define the corporate limits of said city, etc., as amended, be and the same is hereby amended by striking therefrom in its entirety all of section 30 of said Act, as amended, and substituting in lieu thereof a new section 30 of said Act, as amended, to read as follows: Section 30. The due date of the ad valorem taxes due said city shall be as is provided in the general enabling act or acts enacted by the General Assembly of Georgia pursuant

Page 2500

to that certain amendment to the Constitution of Georgia, described in section 1 of this Act, which amendment, among other things, authorizes the consolidation of the boards of tax assessors of the City of Thomaston and County of Upson, and those taxes not paid when thus due shall be collected in the manner provided in said general enabling act or acts: Provided, however, should said general enabling act or acts ever be held to be unconstitutional, invalid or inoperative by any court of competent jurisdiction for any reason, then and in any of such events, the taxable property in said City of Thomaston shall be assessed and the taxes due thereon shall be paid and collected in the manner and at the time provided by the charter of said City of Thomaston prior to the passage of this Act. Tax due dates, etc. Section 8 . All laws or parts of laws, in conflict with the provisions of this Act shall be and the same hereby are repealed. Copy of Notice. Notice of Intention to Introduce Local Legislation Notice is hereby given that there will be introduced at the January, 1970, Session of the General Assembly of Georgia, a bill to amend an Act creating a new charter for the City of Thomaston, approved March 15, 1933 (Ga. L. 1933, pp. 1070 et seq.), as amended, so as to provide that the mayor and council of said city are authorized to provide by ordinance for the levy of ad valorem taxes on all taxable property for the ordinary current expenses of said city such tax as they may deem necessary and proper, and for education and schools a tax not to exceed two percent, and such additional tax as the mayor and council shall deem necessary and proper for the paving and macadamizing of streets and for the payment of the principal and interest of the public debt of said city; to provide when and under what circumstances this Act shall go into effect; to provide what laws shall control the assessment and return of property for taxation by said city; to provide what laws

Page 2501

shall govern the collection of such taxes; to repeal conflicting laws; and for other purposes. This 5th day of January, 1970. /s/ Johnnie L. Caldwell Post No. 1, Representative in the General Assembly for 39th House District of Georgia /s/ J. R. Smith Post No. 2, Representative in the General Assembly for 39th House District of Georgia /s/ Turner R. Scott Senator, 17th Senatorial District of Georgia Georgia, Upson County. Before me, the undersigned officer authorized to administer oaths, personally appeared S. J. Carswell, who on oath says that he is the publisher of The Thomaston Times, a newspaper published in the City of Thomaston, Upson County, Georgia, being of general circulation and being the newspaper in which sheriff's advertisements for Upson County, Georgia, are published, who certifies that legal notice, a true copy of which is hereto attached, being a notice of intention to apply for local legislation, was duly published in The Thomaston Times, once a week for three (3) weeks as required by law, said dates of publication being January 8, 1970, January 15, 1970, and January 22, 1970. By: /s/ S. J. Carswell
Page 2502

Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Ronald Barfield, Notary Public, Upson County, Georgia. My Commission Expires Jan. 13, 1974. (Seal). Approved March 12, 1970. CITY OF THOMASTONCORPORATE LIMITS. No. 958 (House Bill No. 1368). An Act to amend an Act creating a new charter for the City of Thomaston, approved March 15, 1933, (Ga. L. 1933, p. 1070 et seq.), as amended, to change and extend the present corporate limits of said city and to describe new territory to become a part of the said City of Thomaston; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, as follows: Section 1 . That the Act of the General Assembly of Georgia, approved March 15, 1933, (Ga. L. 1933, p. 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 for said city; to define the corporate limits of said city, etc., as amended, be, and the same is hereby, amended by adding to section 4. of said Act, defining the corporate limits of said city, additional paragraphs as a part of said section 4. of said Act, to read as follows: All that certain tract or parcel of land contiguous to the current corporate limits of the City of Thomaston, situate, lying and being in Land Lot No. 182 of the 10th Land District of Upson County, Georgia, and more particularly described

Page 2503

as follows, to-wit: Beginning at a point on the north side of Trice Cemetery Road (extension of Avenue F), which point is 3135 feet west of (as measured along the north side of said Trice Cemetery Road) the center line of Georgia Highway No. 74 and run thence south 89 degrees 48 minutes east 725.0 feet; thence north 0 degrees 32 minutes 30 seconds east 1802.4 feet; thence north 89 degrees 48 minutes west along a straight line to the municipal corporate limits line of the City of Thomaston, Georgia, shown and delineated on that certain plat of record in plat book 5, page 95, in the office of the Clerk of the Superior Court of Upson County, Georgia, (reference to said plat as so recorded being here made in aid of this description); thence south 31 degrees 36 minutes 26 seconds east to a point north 0 degrees 32 minutes 30 seconds east 274.22 feet of the point of beginning (herein above described); and thence south 0 degrees 32 minutes 30 seconds west 274.22 feet to the point of beginning. All that certain tract or parcel of land, contiguous to the current corporate limits of the City of Thomaston, situate, lying and being in Land Lot Nos. 227 and 250 of the 10th Land District of Upson County, Georgia, and more particularly described according to plat thereof, a copy of which is of record in plat book 5, page 163, Clerk's Office, Superior Court, Upson County, Georgia, as follows, to-wit: Beginning at a point on the east side of Gordy Mill Road, which point is the intersection of the center line of Poplar Street with the existing corporate limit line of the City of Thomaston, Georgia, and run thence northerly along the east side of Gordy Mill Road and said existing corporate limit line a distance of 580 feet; thence south 85 degrees 42 minutes 48 seconds west 560.22 feet; thence south 82 degrees 13 minutes 14 seconds west 420.00 feet; thence south 28 degrees 58 minutes 26 seconds west 323.29 feet; thence south 23 degrees 47 minutes 24 seconds west 239.75 feet; thence south 84 degrees 08 minutes 52 seconds east 139.27 feet; thence south 78 degrees 26 minutes 50 seconds east 125.00 feet; thence south 74 degrees 52 minutes 25 seconds east 124.77 feet; thence south 71 degrees 02 minutes 18 seconds east 115.00 feet; thence south 11 degrees 20 minutes west 160 feet, more or less, to the lands of Mrs. Elizabeth L.

Page 2504

Ormand which point shall, for the purposes of this description, be known as Point 1; thence southeasterly along the north line of the said lands of Mrs. Elizabeth L. Ormand a distance of approximately 250 feet to the apex or tip thereof; thence westerly along the south side of the said lands of Mrs. Elizabeth L. Ormand a distance of approximately 250 feet to the point on the south side of said lands of Mrs. Elizabeth L. Ormand which point is south 11 degrees 20 minutes west of Point 1; thence south 11 degrees 20 minutes west 50.00 feet to the south edge of the paving on State Highway Route No. 74 and to the existing corporate limit line of the said City of Thomaston, thence southeasterly along the south side of said paving and the said existing corporate limit line a distance of approximate 1500 feet to the point where the existing corporate limit line of the said City of Thomaston turns northeasterly and crosses the said State Highway Route No. 74 (West Main Street); thence northeasterly across said State Highway Route No. 74 along said existing corporate limit line to the northeasterly side of said State Highway Route No. 74; thence northwesterly and northerly along the northeast side of said State Highway Route No. 74 and Gordy Mill Road to the point of beginning. All that certain tract or parcel of land containing 1.433 acres, contiguous to the current corporate limit of the City of Thomaston, situate, lying and being on the south side of Triune Mill Road in Land Lot. No. 191 of the 10th Land District of Upson County, Georgia, and more particularly described according to plat thereof, a copy of which is of record in plat book 5, page 249, Clerk's Office, Superior Court, Upson County, Georgia, as follows, to-wit: to arrive at the real point of beginning begin at the northwest corner of the tract of land shown on that certain plat of survey, a copy of which is of record in plat book 5, page 186, Clerk's Office, Superior Court, Upson County, Georgia, (reference to said plat, as so recorded, being here made in aid of this description) and run thence north 1 degree 20 minutes 32 seconds west 2.62 feet to the real point of beginning; thence south 1 degree 20 minutes 32 seconds east 284.14 feet; thence south 89 degrees 24 minutes 07 seconds west 207.42 feet; thence north 00 degrees 15 minutes 24 seconds east

Page 2505

125.77 feet; thence north 84 degrees 08 minutes 18 seconds west 7.13 feet; thence north 1 degree 20 minutes 32 seconds west 183.50 feet; thence south 85 degrees 40 minutes 00 seconds east 69.00 feet; thence south 84 degrees 20 minutes 00 seconds east 83.50 feet; and thence south 80 degrees 15 minutes 00 seconds east 60.56 feet to the current corporate limit line of said City of Thomaston and the real point of beginning, reference to said plat, as so recorded, being here made in aid of this description. Section 2 . All powers, immunities, and authority of the said City of Thomaston under its charter and ordinances, and all laws appertaining to said city as a municipality, are hereby extended over and made effective in every part of the territory included within the limits above described. Section 3 . All laws and parts of laws in conflict herewith are hereby repealed. Copy of Notice. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1970, 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 et seq.), as amended, so as to change and extend the corporate limits of said city; and for other purposes. This 7th day of January, 1970. /s/ Johnnie L. Caldwell Post No. 1, Representative in the General Assembly for the 39th House District of Georgia /s/ J. R. Smith Post No. 2, Representative in the General Assembly for the 39th House District of Georgia /s/ Turner R. Scott Senator, 17th Senatorial District of Georgia

Page 2506

Georgia, Upson County. Before me, the undersigned officer authorized to administer oaths personally appeared S. J. Carswell, who on oath says that he is the publisher of The Thomaston Times, a newspaper published in the City of Thomaston, Upson County, Georgia being of general circulation and being the newspaper in which sheriff's advertisements for Upson County, Georgia, are published, who certifies that legal notice, a true copy of which is hereto attached, being a notice of intention to apply for local legislation, was duly published in The Thomaston Times once a week for three (3) weeks as required by law, said dates of publication being January 8, 1970, January 15, 1970, and January 22, 1970. /s/ S. J. Carswell Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Ronald Barfield, Notary Public, Upson County, Georgia. My Commission Expires Jan. 13, 1974. (Seal). Approved March 12, 1970. CITY OF TOCCOACORPORATE LIMITS. No. 959 (House Bill No. 1381). An Act to amend an Act of the General Assembly of Georgia incorporating the City of Toccoa, approved December 20, 1897 (Ga. L. 1897, p. 341), as heretofore amended, so as to add additional lots, tracts or parcels of land adjacent to the present city limits of the City of Toccoa to be included in the city limits of said city; to repeal conflicting laws; and for other purposes.

Page 2507

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 that an Act incorporating the City of Toccoa, approved December 20, 1897, (Ga. L. 1897, p. 341 et seq.), as amended, be, and the same is hereby amended by adding to section three, at the end thereof the following: The corporate limits of the City of Toccoa, Georgia, shall also include the following described lots, tracts or parcels of land adjacent to the present city limits of the City of Toccoa, which the owners of said lots, tracts or parcels of land have by written petition to the City Commission of the City of Toccoa requested that said acres, now outside the city limits of the City of Toccoa, be added and included in the city limits of the City of Toccoa, Georgia, to-wit: All that tract or parcel of land situate, lying and being in Stephens County, Georgia on the South side of Tugalo Road and more particularly described as follows: Beginning at a point on the city limits of the City of Toccoa on the south side of Tugalo Road next to the property of the Episcopal Church and running thence south 9 degrees 45 minutes east 99 feet; south 8 degrees 40 minutes east 100 feet to a concrete monument; thence north 57 degrees 12 minutes east 25.2 feet to an iron pin; thence north 57 degrees 25 minutes east 108 feet to an iron pin; thence north 15 degrees 47 minutes west 176.6 feet to an iron pin on the south side of Tugalo Road and thence south 64 degrees 50 minutes west 106 feet to the beginning iron pin corner, according to plat of James H. Garrett, Jr., Registered Surveyor, dated April 10, 1956. And Also: All that tract or parcel of land situate, lying and being in the 440th District, G. M., Stephens County, Georgia, and more particularly described as follows: Beginning at an iron pin corner on the east side of Garland Road next to the Newman property and running thence south 87 degrees 50 minutes east 281.4 feet; thence south 1 degree 40 minutes west 196.45 feet; thence north 53 degrees east 775 feet; thence north 16 degrees 30 minutes west 300 feet; thence south 75 degrees 45 minutes east

Page 2508

321.58 feet; thence north 30 degrees 25 minutes west 669.5 feet; thence north 10 degrees 31 minutes west 126 feet to an iron pin on the Walton Creek line; thence along Walton Creek South 78 degrees west 155.86 feet; south 62 degrees 52 minutes west 195.86 feet; south 52 degrees 7 minutes west 203.18 feet; south 60 degrees 13 minutes west 299.12 feet to property of Martin Lumber Company; thence along the Martin Lumber Company line south 15 degrees east 190 feet; south 15 degrees 4 minutes east 50 feet; south 15 degrees 4 minutes east 150 feet to a corner; thence north 80 degrees 30 minutes west 51.85 feet; thence south 25 degrees 9 minutes west 264.4 feet; thence south 6 degrees 21 minutes west 57.7 feet to a corner; thence south 87 degrees 50 minutes east 40 feet to the point of beginning, All according to plat and survey by James Thomason, dated January 28, 1963. And Also: All that tract or parcel of land situate, lying and being in the State of Georgia, and County of Stephens, and just outside of the city limits of the City of Toccoa, Georgia, and being Lot No. 16, fronting on Tugalo Street 71 feet and running back along Garland Street 179 feet; thence along Lot No. 15 a distance of 72 feet to corner of Lot No. 17; thence along Lot No. 17 a distance of 159 feet to the beginning corner, on Tugalo Street, all according to plat and survey thereof by E. P. Titshaw, C. E., October, 1927, which plat is hereby referred to and made a part hereof, same being recorded in the Office of the Clerk of the Superior Court of said County. Said premises having a dwelling house situated thereon. And Also: All that tract or parcel of land lying and being in the County of Stephens, State of Georgia, and being known as Lot 14 and part of Lots 13 and 15 of the O. K. Sellers Sub-division of Stephens County, Georgia, as shown by a plat of said property recorded in plat book 2, page 71, office of Clerk Superior Court, Stephens County, Georgia, said property being just outside the limits of the City of Toccoa, and being described as follows: Beginning at an iron pin located on the southwest corner of Lot 14, as shown by the attached plat, with its intersection with the right of way of State Highway No. 17 and the right of way of

Page 2509

LeTourneau Drive, which iron pin is the point of beginning; running thence north 74 degrees 40 minutes east 114.7 feet to a point; thence north 50 degrees east 65 feet to a point; thence south 47 degrees 30 minutes east 153.9 feet to a point; thence south 46 degrees 10 minutes west 65.0 feet to a point; thence north 03 degrees 30 minutes west 86.9 feet to an iron pin; thence south 51 degrees 20 minutes west 131.0 feet to an iron pin; thence north 34 degrees 15 minutes west 65.3 feet to an iron pin; thence north 29 degrees 40 minutes west 85 feet back to the point of beginning. The within and foregoing described Lot No. 14 and parts of Lots Nos. 13 and 15 are described by metes and bounds in a certain plat recorded in the office of Clerk Superior Court, Stephens County, Georgia, in plat book 4 at page 171 and the description as contained therein is hereby incorporated in this description and made a part hereof as full and complete as the description contained in said plat as to metes and bounds. And Also: All that tract or parcel of land lying and being in the State of Georgia, County of Stephens, 440th District, G. M., and just outside of the City Limits of the City of Toccoa, Georgia and more particularly described as follows: Beginning at an iron pin corner on the southwest side of Hillcrest Drive which iron pin is 121 feet southeast of East Tugalo Street; thence running along concrete wall on the southwest side of Hillcrest Drive south 19 degrees east 148.5 feet to an iron pin corner at Yoda Whitmire property line; thence running along said Yoda Whitmire property line south 60 degrees west 215 feet to an iron pin corner at other property of Guy McGinnis, Jr. within the corporate limits of the City of Toccoa, Georgia; thence running along other property of Guy McGinnis, Jr. north 20 degrees west 100 feet to an iron pin corner at S. C. Chandler property; thence running along fence on S. C. Chandler property line north 58 degrees east 108 feet; thence along concrete wall north 16 degrees west 51 feet to an iron pin corner; thence north 60 degrees east 105.5 feet back to the iron pin point of beginning and being a portion of Lots Nos. 5 6 and all of Lots Nos. 9 10 of the S. B. Carter subdivision, according

Page 2510

to revised plat by O. F. Smith, R. S., dated August 6, 1964, reference being made to said plat and survey and made a part of this description. And Also: All that tract or parcel of land situate, lying and being in the 440th District, G. M., Stephens County, Georgia, and more particularly described as follows: Beginning at an iron pin corner on the west side of Garland Road next to the Mitchell property and running thence along the west side of Garland Road north 24 degrees 25 minutes east 296.4 feet to an iron pin corner; thence south 80 degrees 21 minutes east 51.7 feet to an iron pin corner at the southwest corner of lot 18 of the Hillendale subdivision; thence north 14 degrees 55 minutes west 286.25 feet to an iron pin located at the northwest corner of Lot 35 of the Pine Valley subdivision; thence along the line of Lot No. 35 of Pine Valley subdivision north 79 degrees 37 minutes west 214 feet to an iron pin on Walton Creek; thence an eastern and northeastern direction along Walton Creek 1,120 feet, more or less to intersection of Walton Creek and a branch at the property of Martin Realty Company; thence a southeastern direction along the line of Martin Realty Company and following the branch 460 feet, more or less, to the head of the branch; thence south 30 degrees 53 minutes east 355 feet to an iron pin corner next to the Franklin property; thence north 75 degrees 31 minutes west 321.58 feet to an iron pin; thence south 16 degrees 21 minutes east 302.7 feet to an iron pin corner next to McNeely property; thence along the McNeely line south 60 degrees west 799.2 feet to an iron pin corner next to the Newman property; thence along the Newman property north 1 degree 49 minutes east 194.3 feet to an iron pin corner; thence north 88 degrees 01 minutes west 291.8 feet to an iron pin corner; thence north 5 degrees 37 minutes east 57.7 feet to the beginning iron pin corner, all according to plat and survey thereof by James H. Garrett, Jr., Registered Surveyor, dated May 16, 1964. Martin Realty Company is the owner of that part of the above described property located between Lot 35 of the Pine Valley subdivision and Walton Creek. Jack Newman is the owner of the triangular strip of land located between

Page 2511

other property of Jack Newman and Lots 19 and 20 of the Hillendale subdivision. Mr. and Mrs. Thomas H. McNeely are the owners of all of the other property above described, except Lot 14 which is owned by Laura G. Holcomb. And Also: All that tract or parcel of land lying and being in the 440th District, G. M., Stephens County, Georgia, in the Oakwood Acres subdivision, and more particularly described as follows: Beginning at an iron pin corner on the west side of Cherry Street in said subdivision next to Lot E, said iron pin corner being 109.83 feet northwest of the intersection of Cherry Street and Rothell Road, and running thence along the line of Lot E of said subdivision south 70 degrees 12 minutes west 152.74 feet to an iron pin corner next to the Meadowbrook subdivision and the city limits line of the City of Toccoa; thence along the line of Meadowbrook subdivision and the city limits line of the City of Toccoa north 19 degrees 20 minutes west 111.80 feet to an iron pin corner next to Lot G of the Oakwood Acres subdivision; thence along the line of Lot G of said subdivision north 70 degrees 58 minutes east 151.47 feet to an iron pin corner on the west side of Cherry Street; thence along the west side of Cherry Street south 20 degrees east 109.83 feet to the beginning iron pin corner, and being Lot F of the Oakwood Acres subdivision, according to plat and survey by James H. Garrett, Jr., Registered Surveyor, dated November 10, 1962. And Also: All that tract or parcel of land lying and being in the County of Stephens, State of Georgia, and in the 440th District, G. M., and more particularly described as follows: Beginning at an iron pin corner on the southwest side of Cherry Street; thence running along the southwest side of Cherry street south 20 degrees 00 minutes east one hundred nine and eighty-three one-hundredths (109.83) feet to an iron pin corner on the northwest side of Rothell Road; thence running along the northwest side of Rothell Road south 69 degrees 28 minutes west one hundred fifty-four (154) feet to an iron pin corner on the northeast line of Lot No. 12 of the Meadowbrook subdivision; thence running along the northeast line of Lot No. 12 Meadowbrook subdivision north 19 degrees 20 minutes west one hundred

Page 2512

eleven and eighty one-hundredths (111.80) feet to an iron pin corner on the southeast line of Lot F; thence running along the southeast line of Lot F north 70 degrees 13 minutes east one hundred fifty-two and seventy-four one-hundredths (152.74) feet back to the iron pin point of beginning and being all of Lot E of the Oakwood Acres subdivision, all according to plat of survey by James H. Garrett, Jr., R. S. dated November 10, 1962, reference being made to said plat and survey and made a part of this description. Said premises has a six-room brick veneer dwelling situated thereon. And Also: All that lot, tract, or parcel of land lying and being in the County of Stephens, State of Georgia, and being Lots 16 and 17 in the Hillcrest subdivision according to plat and survey made by James H. Garrett, Jr., June 27, 1955 which plat and survey is hereby referred to and made a part hereof; said property fronting Hillcrest Drive, which is a paved street, and running back equal width 256 feet, more or less, to a branch and property of Mrs. Wiley. Said property having a brick dwelling thereon now occupied by Baxter Vaughn and family. And Also: All that lot, tract, or parcel of land lying and being in the County of Stephens, State of Georgia, and being Lots 8 and 9 in the Hillcrest subdivision according to plat and survey made by James H. Garrett, Jr., December 15, 1954, which plat and survey is hereby referred to and made a part hereof; said property fronting Hillcrest Drive, which is a paved street, 100 feet, and running back equal width 197 feet, more or less, to Brookwood Hills subdivision. Said property having a brick dwelling thereon. And Also: All that tract or parcel of land lying and being in the County of Stephens, State of Georgia, and being more particularly described as follows: Beginning at an iron pin corner on the east side of Hillcrest Drive, said iron pin being located 160.20 feet south from the right of way of Tugalo Road and running thence north 66 degrees 16 minutes east 202.41 feet to an iron pin; thence south 21 degrees 05 minutes east 55.93 feet to an iron pin; thence south 34 degrees 25 minutes east 100 feet to an iron pin;

Page 2513

thence south 66 degrees 49 minutes west 211 feet to an iron pin on the east side of Hillcrest Drive; thence along Hillcrest Drive north 34 degrees 04 minutes west 70.56 feet; thence north 19 degrees 25 minutes west 83.15 feet to an iron pin point of beginning all according to plat and survey thereof by James H. Garrett, Jr., Registered Surveyor, dated January 13, 1955. And Also: All that tract or parcel of land lying and being in the 440th District, G. M., Stephens County, Georgia, and on the west side of Hillcrest Drive, and more particularly described as follows: Beginning at an iron pin on the west side of Hillcrest Drive and running thence south 35 degrees 20 minutes east 150.0 feet along Hillcrest Drive to an iron pin and the property of Baxter Vaughn; thence south 44 degrees 00 minutes west 240.0 feet along said property of Baxter Vaughn to an iron pin; thence north 43 degrees 05 minutes west 159.0 feet to an iron pin; thence north 46 degrees 28 minutes east 263.0 feet to the iron pin point of beginning, said pin being 648 feet, more or less, southeast of Tugalo Road, and being Lots 13, 14, and 15 of the Hillcrest subdivision, as recorded in plat book 2, page 108, Stephens County records, to which plat and survey reference is hereby made for a more complete and detailed description of these premises. And Also: All that tract or parcel of land lying and being in Stephens County, Georgia, 440th District, G. M., commencing at an iron pin corner on old road leading to the homeplace formerly known as the Charley Miller place; thence north along the said road to an iron pin corner; thence a straight line northwest to iron pin corner at line of A. E. Stancil; thence an easterly direction along the line of A. E. Stancil to a cherry tree at the line of Dewey Collier; thence a straight line in a southerly direction along the line of Dewey Collier to an iron pin; thence a straight line in a westerly direction along Dewey Collier line to the beginning iron pin corner, containing 5 acres, more or less, upon which is located a dwelling and outbuildings formerly known as the Charley Miller homeplace, and more recently known as the Parie Pless Place, the same property as shown

Page 2514

by deed from A. E. Stancil to B. M. McAvoy, recorded clerk's office of said county, deed book 69, page 65. There is excepted and not conveyed four lots which have been heretofore conveyed, to-wit: One lot sold by B. M. McAvoy to Alma Simmons by warranty deed dated January 20, 1958, which deed is recorded in deed book 69, page 148; a lot sold to Tom Simmons by B. M. McAvoy by warranty deed dated May 27, 1958, which deed is recorded in deed book 69, page 450; the lot sold to Martin Realty Company by Mrs. B. M. McAvoy by Warranty Deed dated February 8, 1960, which Deed is recorded in deed book 74, page 157 and a lot sold by Mrs. B. M. McAvoy to Dillard McAvoy by warranty deed dated October 24, 1959, which deed is recorded in deed book 74, page 91 in the office of the Clerk of Superior Court, Stephens County, Georgia. There is also excepted and not conveyed A lot which heretofore was conveyed to Mrs. Deloris McAvoy Hitt by warranty deed dated September 1st, 1964, which deed is recorded in deed book 88, page 69 in the office of the Clerk of Superior Court, Stephens County, Georgia more particularly described as follows: All that tract or parcel of land lying and being in the County of Stephens, State of Georgia and near the City of Toccoa, Georgia and described as beginning at a stake corner on the property of J. Dillard McAvoy on the northwest side of private driveway; thence running a straight line along other property of J. Dillard McAvoy in a northeasterly direction two hundred (200) feet to a stake corner on Bowen property; thence along other property of Mrs. B. M. McAvoy in a southwesterly direction two hundred twenty-eight (228) feet to a stake corner; thence running along the northeast side of private driveway in a northwesterly direction one hundred (100) feet back to the stake corner of beginning. Also, all that tract or parcel of land lying and being in Stephens County, Georgia, and being a portion of what is formerly known as the Charley Miller old homeplace, and commencing at an iron pin corner on road leading up to the Barney McAvoy home; thence easterly direction along the line of Mrs. B. M. McAvoy 167 feet to an iron pin corner;

Page 2515

thence southerly direction along the line of Dewey Collier 100 feet to an iron pin corner; thence westerly along the line of Mrs. B. M. McAvoy 200 feet to an iron pin corner on said road; thence northerly along said road 100 feet to the beginning corner. And Also: All that lot, tract, or parcel of land lying and being in the County of Stephens, State of Georgia, and being a lot fronting on an unnamed and unpaved street in what is known as the Meadowbrook subdivision; said lot being bounded by lands of Dillard McAvoy, Wallace Martin, and Dean Bowen. Reference is hereby made to a plat and survey of said property by James A. Garrett, Jr., Civil Engineer. Said property has a dwelling situated thereon and known as the Clarence Chastain property. And Also: All that lot, tract, or parcel of land lying and being in the County of Stephens, State of Georgia, and being two adjoining lots fronting on an unnamed and unpaved street in what is known as the Meadowbrook subdivision; said lots being bounded by lands of Wallace Martin and the Collier estate property. Reference is hereby made to a plat and survey of said property by James H. Garrett, Jr., Civil Engineer. Said property has a dwelling situated thereon and known in said subdivision as the Tom and Alma Simmons property. And Also: All that tract or parcel of land lying and being in the 440th District of Stephens County, Georgia, as shown by plat and survey prepared by M. B. Collier, dated April, 1923, and recorded in surveyor's record 1, page 55, and revised plat dated September 25, 1968, as sketched by Dan A. Merck and checked by J. M. Thomason, R. P. E. No. 3465, recorded in plat book 5, page 54, in the Office of the Clerk of Superior Court of Stephens County, Georgia. Said property described as being all of Lots 4, 5, and 7 according to plat hereto attached and recorded in plat book 5, page 54. Said Lots fronting in Big A Road or State Highway No. 17 and Skyview Lane in said county. And Also: All that tract or parcel of land, situate, lying and being in Stephens County, Georgia and being more particularly

Page 2516

described as follows: Beginning at an iron pin corner on the city limits of the City of Toccoa next to Eastanollee Creek and running thence along the line of the city limits of the City of Toccoa north 53 degrees 20 minutes east 354.6 feet to a corner on Poplar Street, thence crossing Poplar Street and running north 53 degrees 26 minutes east 200 feet to a corner; thence south 44 degrees 13 minutes east 84.26 feet, south 43 degrees 33 minutes east 87.37 feet, south 43 degrees 27 minutes east 98.83 feet to a corner on Collier Road; thence crossing Collier Road and running along a proposed road south 54 degrees 47 minutes east 216 feet to a corner; thence crossing with proposed road and running in a northeastern direction 52 feet, more or less, to a corner at the rear of Lot 82 of the Meadowbrook subdivision; thence north 61 degrees 13 minutes east 82.35 feet, north 72 degrees 17 minutes east 74.63 feet, north 86 degrees 10 minutes east 101.43 feet, south 88 degrees 49 minutes east 89.14 feet, south 85 degrees 30 minutes east 95.64 feet, south 14 degrees 17 minutes east 34.7 feet, north 59 degrees 24 minutes east 150 feet to a corner on a proposed road; thence along the west side of said proposed road south 30 degrees 14 minutes east 320 feet; thence crossing said proposed road and running north 60 degrees 10 minutes east 200 feet to an iron pin corner on the line between Lots 86 and 87 of the Meadowbrook subdivision; thence south 29 degrees 25 minutes east 97.30 feet, south 28 degrees 11 minutes east 25.89 feet, south 26 degrees 17 minutes east 95.47 feet, south 24 degrees 43 minutes east 96.73 feet, south 23 degrees 47 minutes east 96.69 feet, south 22 degrees 11 minutes east 95.33 feet, south 20 degrees 13 minutes east 96.34 feet, south 19 degrees 15 minutes east 98.17 feet south 18 degrees 42 minutes east 98.86 feet to an iron pin corner next to Lot No. 96 of the Meadowbrook subdivision; thence along the line between Lots 95 and 96 of the Meadowbrook subdivision north 71 degrees 27 minutes east 150 feet to an iron pin corner on the west side of Currahee Heights Road; thence along the west side of Currahee Heights Road north 18 degrees 42 minutes west 50 feet to an iron pin corner; thence crossing Currahee Heights Road and running in a northeastern direction 80 feet to an iron

Page 2517

pin corner on the line between Lots 111 and 112 of the Meadowbrook subdivision; thence along the line between Lots 111 and 112 north 71 degrees 04 minutes east 150 feet to an iron pin corner; thence north 19 degrees 16 minutes west 90.83 feet, north 19 degrees 15 minutes west 91.62 feet, north 20 degrees 29 minutes west 94.14 feet, north 22 degrees 25 minutes west 94.55 feet, north 23 degrees 57 minutes west 92.92 feet, north 24 degrees 38 minutes west 92.61 feet, north 25 degrees 58 minutes west 93.40 feet, north 27 degrees 14 minutes west 93.97 feet, north 29 degrees 21 minutes west 94.19 feet, north 30 degrees 04 minutes west 90.91 feet, north 30 degrees 04 minutes west 90 feet to an iron pin corner on the line of Lot 118 of the Meadowbrook subdivision; thence north 69 degrees 45 minutes east 152.22 feet to an iron pin corner on an unopened street; thence crossing said street and running in a northeastern direction 50 feet to an iron pin corner next to Lot No. 120 of the Meadowbrook subdivision; thence north 70 degrees 39 minutes east 100 feet, north 72 degrees 10 minutes east 100 feet, north 74 degrees 45 minutes east 100 feet to an iron pin corner next to an unopened street; thence crossing said street and running in an eastern direction 50 feet, more or less, to an iron pin corner next to Lot No. 123 of the Meadowbrook subdivision; thence north 86 degrees 28 minutes east 106.65 feet, south 87 degrees 03 minutes east 101.60 feet to an iron pin corner; thence south 07 degrees 03 minutes west 100 feet to an iron pin corner; thence south 59 degrees 47 minutes east 67.9 feet to an iron pin corner; thence south 28 degrees 20 minutes east 100 feet to the point of curvature on an unopened street; thence following the curve forming a turn-around 102.1 feet to the point of tangent, said curve being on a radius of 50 feet; thence north 31 degrees 51 minutes east 68.2 feet to an iron pin corner on the line between Lots 127 and 128 of the Meadowbrook subdivision; thence south 34 degrees 29 minutes east 97.64 feet, south 33 degrees 35 minutes east 345.3 feet to the branch; thence along the branch for the line in a southern direction 120 feet to an iron pin corner; thence north 51 degrees 40 minutes east 67 feet, more or less, to an iron pin corner on the line between Lots 132 and 133 of the Meadowbrook subdivision; thence south 40 degrees 55 minutes east 112.78 feet, south 46 degrees

Page 2518

03 minutes east 125.32 feet to an iron pin corner on a proposed road; thence crossing said road and running in a southeastern direction 50 feet, more or less, to an iron pin corner next to Lot 135 of the Meadowbrook subdivision; thence south 56 degrees 30 minutes east 110 feet, south 66 degrees 38 minutes east 110 feet, south 73 degrees 32 minutes east 109.7 feet, south 82 degrees 50 minutes east 115 feet, north 84 degrees 42 minutes east 131.7 feet to an iron pin corner next to the property of Northcutt; thence along the Northcutt line south 18 degrees 58 minutes east 150.7 feet to an iron pin next to the Sisk line; thence along the Sisk line south 01 degree 49 minutes east 316.3 feet to an iron pin; thence along the Cawthon line south 00 degrees 43 minutes east 684 feet to an iron pin corner next to the Collier lands; thence along the line of Collier north 79 degrees 17 minutes west 1,150.8 feet to an iron pin; thence along the line of Sheriff north 80 degrees 18 minutes west 447.2 feet to a concrete monument on the east side of Currahee Heights Road; thence crossing Currahee Heights Road and running in a western direction 88.2 feet to an iron pin corner on the west side of Currahee Heights Road; thence along the west side of Currahee Heights Road north 17 degrees 40 minutes west 400 feet to an iron pin; thence north 18 degrees 24 minutes west 100 feet to an iron pin corner next to Lot 96 of the Meadowbrook subdivision; thence along the line between Lots 96 and 97 of the Meadowbrook subdivision south 71 degrees 36 minutes west 150 feet to an iron pin corner; thence south 18 degrees 24 minutes east 103.84 feet to an iron pin corner; thence south 70 degrees 08 minutes west 660 feet to an iron pin corner; thence south 6 degrees 58 minutes west 227.3 feet to an iron pin corner; thence south 17 degrees 40 minutes east 150 feet to an iron pin corner next to the Chastain property; thence along the line of Chastain south 70 degrees 08 minutes west 241 feet to an iron pin on Eastanollee Creek; thence along Eastanollee Creek for the line in a northern and northwestern direction 1,730 feet, more or less, to an iron pin corner next to Lot 85 of the Meadowbrook subdivision; thence continuing along Eastanollee Creek in a northwestern direction 120 feet, more or less, next to a point on the southeastern right of way of Collier road; thence crossing said road and continuing along Eastanollee

Page 2519

Creek for the line 440 feet, more or less, to the beginning iron pin corner next to the city limits of the City of Toccoa, all according to plat and survey by G. Dwight Pless, Registered Surveyor, taken from plat of James H. Garrett, Jr., dated August 25, 1963. Section 2 . This Act shall not amend or repeal the provisions of an Act approved August 19, 1916 (Ga. L. 1916, p. 993). Section 3 . All other laws and parts of laws in conflict with this Act are hereby repealed. Section 4 . A copy of notice of intention to apply for this local legislation and the certificate of the publisher showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Notice of Intention to Apply for Local Legislation. Notice is hereby given that application will be made at the 1970 session of the General Assembly of Georgia for the passage of an Act to add certain areas to the corporate limits of the City of Toccoa, said additions being made at the request of certain property owners who reside outside the limits of the City of Toccoa; to repeal conflicting laws and for other purposes. Charles W. Bell City Manager Georgia, Stephens County. Personally before me the undersigned officer authorized by law to administer oaths appeared Robert W. Graves, who being duly sworn, deposes and says that he is the editor and publisher of the Toccoa Record, a newspaper published

Page 2520

in said County, the official organ of Stephens County, Georgia, and the newspaper in which sheriff's advertisements for said county are published and that the above and foregoing notice of intention to apply for local legislation was published in the Toccoa Record on the following dates: January 8, January 15, and January 22, 1970, as required by law. /s/ R. W. Graves, Sr. Sworn to and subscribed before me, this 10th day of January, 1970. /s/ Dorothy P. DeFoor, Notary Public, Stephens County, Georgia. My Commission Expires June 6, 1971. (Seal). Notice of Local Legislation. Notice is hereby given of intention to apply to the General Assembly of Georgia, which will convene on the 2nd Monday in January, 1970, for the passage of an Act to amend an Act incorporating the City of Toccoa. (Ga. L. 1897, p. 341), by enlarging, increasing, and redefining and establishing the corporate limits of the City of Toccoa, a description of said corporation limits being on file with the clerk of the City of Toccoa; to repeal conflicting laws; and for other purposes. This notice is given in compliance with section 2-1915 and section 47-801 of the Code of Georgia Annotated. This 3rd day of January, 1970. /s/ Charles W. Bell City Manager, City of Toccoa. 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

Page 2521

6th District, and that the attached copy of notice of intention to introduce local legislation was published in The Toccoa Record which is the official organ of Stephens County, on the following dates: January 8, 15, 22, 1970. /s/ Don C. Moore Representative, 6th District Sworn to and subscribed before me, this 28th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970. BAKER COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY. No. 960 (House Bill No. 1386). An Act to abolish the present mode of compensating the clerk of the Superior Court 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 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 Baker County, known as the fee

Page 2522

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 $6,500, payable in equal monthly installments from the funds of Baker 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 a deputy clerk, who shall receive an annual salary of $3,600, payable in equal monthly installments. It shall be within the sole power and authority of the clerk, during his term of office, to designate and name the person who shall be employed as his deputy, and to prescribe his duties and assignments, and to remove or replace any such employee at will and within his sole discretion. Deputy clerk. 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, 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

Page 2523

funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Baker County. Office expenses. Section 6 . The provisions of this Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Effective date. Section 7 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia a bill to abolish the present mode of compensating the clerk of the superior court of Baker County, Georgia, and to provide in lieu thereof an annual salary; to provide that all fees, costs and other emoluments of said officer shall become the property of the county; to provide for the collection of such fees, costs and emoluments; to provide for operating expenses, employment of personnel, and the compensation thereof; and for other purposes. This 5th day of January, 1970. William S. Lee Representative, 61st. District 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 61st District, and that the attached copy of notice of intention to introduce local legislation was published in the

Page 2524

Tri-County Courier which is the official organ of Baker County, on the following dates: January 9, 16, 23, 1970. /s/ William S. Lee Representative, 61st District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970. BAKER COUNTYCOMPENSATION OF BOARD OF COUNTY COMMISSIONERS. No. 961 (House Bill No. 1387). An Act to amend an Act creating the board of commissioners of Baker County, approved August 8, 1917 (Ga. L. 1917, p. 306), as amended, particularly by an Act approved March 31, 1967 (Ga. L. 1967, p. 2315), so as to change the compensation of the members of the board; to provide that the members of the board shall be reimbursed for certain expenses; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the board of commissioners of Baker County, approved August 8, 1917 (Ga. L. 1917, p. 306), as amended, particularly by an Act approved March 31, 1967 (Ga. L. 1967, p. 2315), is hereby amended by striking in its entirety section 7 and substituting in lieu thereof a new section 7 to read as follows:

Page 2525

Section 7. Each member of the board of commissioners of Baker County may receive as compensation for their services as such the sum of $100.00 per month, except for the chairman who may receive the additional sum of $25.00 per month. The board shall fix their compensation within the limits provided above and such compensation shall be paid monthly from the funds of Baker County. The members of the board shall be reimbursed for the actual expenses incurred for food, lodging and travel while traveling on official business of the county outside the territorial limits thereof. Compensation. 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 in which it becomes law without his approval. Effective dates. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia a bill to change the compensation of the members of the board of commissioners of Baker County, Georgia, and for other purposes. This 5th day of January, 1970. William S. Lee Representative, 61st District 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 61st District, and that the attached copy of notice of intention to introduce local legislation was published in the

Page 2526

Tri-County Courier which is the official organ of Baker County, on the following dates: January 9, 16, 23, 1970. /s/ William S. Lee Representative, 61st District Sworn to and subscribed before me, this 26th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970. CITY OF JESUPCITY ATTORNEY. No. 962 (House Bill No. 1394). An Act to amend an Act incorporating and creating a new charter for the City of Jesup in Wayne County, Georgia, approved December 15, 1937 (Ga. L. 1937-38, Ex. Sess., p. 1142), as amended, so as to provide that the board of commissioners of the City of Jesup shall appoint the city attorney and fix his compensation; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating and creating a new charter for the City of Jesup in Wayne County, Georgia, approved December 15, 1937 (Ga. L. 1937-38, Ex. Sess., p. 1142), as amended, is hereby amended by striking section 22 in its entirety and inserting in lieu thereof a new section 22 to read as follows: Section 22. The board of commissioners, may, in its discretion, elect and appoint a city attorney, whose duties shall

Page 2527

be to draft such ordinances as may be required by the board of commissioners, attend such meetings of the board as may be required, prosecute cases wherein violations of city ordinances are charged in the police court, when requested by the board of recorder, advise the board on all questions of law wherein advice is requested, and perform such other duties as may be required by the board of commissioners. The salary-retainer of the city attorney shall be fixed by the board in an amount not to exceed $1,200.00 per annum. The board of commissioners shall not be permitted to delegate the authority to appoint or fix the compensation of the city attorney to the city manager. 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 1970 Session of the General Assembly of Georgia, a bill to amend an Act creating a new charter for the City of Jesup, approved December 15, 1937 (Ga. L. 1937-38 Ex. Sess., p. 1142), as amended, so as to provide that the board of commissioners of the City of Jesup may appoint a city attorney and fix his compensation; and for other purposes. This 1st day of January, 1970. Dr. McKee Hargrett Representative, 58th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. McKee Hargrett 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

Page 2528

the Jesup Sentinel which is the official organ of Wayne County, on the following dates: January 1, 8, 15, 22, 1970. /s/ Dr. McKee Hargrett Representative, 58th District Sworn to and subscribed before me, this 28th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 12, 1970. JOHNSON COUNTYSALARY OF DEPUTY SHERIFF. No. 963 (House Bill No. 1399). An Act to amend an Act placing the sheriff of Johnson County on an annual salary in lieu of the fee system of compensation, approved March 24, 1965 (Ga. L. 1965, p. 2579), as amended; by an Act approved March 21, 1968 (Ga. L. 1968, p. 2723), so as to change the compensation of the deputy sheriff of Johnson County; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the sheriff of Johnson County on an annual salary in lieu of the fee system of compensation, approved March 24, 1965 (Ga. L. 1965, p. 2579), as amended, by an Act approved March 21, 1968 (Ga. L. 1968, p. 2723), is hereby amended by striking from section 4 the figure $400.00 and inserting in lieu thereof the figure $500.00, so that section 4, when so amended, shall read as follows:

Page 2529

Section 4. The sheriff shall have the authority to appoint one deputy, who shall be compensated in the sum of $500.00 per month from county funds. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as his deputy, and to prescribe his duties and assignments, and to remove or replace said deputy at will and within his sole discretion. 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 in which it becomes law without his approval. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Legislation. Pursuant to a request of the county commissioners of Johnson County, Georgia, this is to notify all persons that the undersigned plans to introduce at the regular 1970 session of the General Assembly of Georgia a bill to amend the act placing the sheriff of Johnson County on a salary which will amend the salary to be paid his deputies and for other purposes. This 9th day of January, 1970. Dub Douglas, Representative District 42, Post 2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dub Douglas 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 2530

Wrightsville Headlight which is the official organ of Johnson County, on the following dates: January 15, 22, 29, 1970. /s/ Dub Douglas Representative, 42nd District Sworn to and subscribed before me, this 29th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 12, 1970. CITY OF EDISONELECTIONS, ETC. No. 964 (House Bill No. 1401). An Act to amend an Act creating a new charter for the City of Edison, approved August 13, 1929 (Ga. L. 1929, p. 1055), as amended, so as to change the terms of office of mayor and councilmen; to provide for staggered terms for councilmen; to provide for posts on the council; to provide the procedures connected with the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Edison, approved August 13, 1929 (Ga. L. 1929, p. 1055), as amended, is hereby amended by striking in its entirety section 3 and substituting in lieu thereof a new section 3 to read as follows: Section 3. (a) The general election for the City of Edison shall be conducted on the first Saturday in December of each year. General election.

Page 2531

(b) For the purposes of electing councilmen, posts on the council shall be numbered 1 through 4, respectively. Candidates offering for election to the council shall designate by number that position on the council for which they offer as a candidate. In the general election of 1970, the mayor and councilmen elected to posts 1 and 2 shall be elected to serve for a term of office of two years and until their successors are duly elected and qualified. Candidates elected to posts 3 and 4 shall be elected for a term of office of one year and until their successors are duly elected and qualified. Such candidates shall take office on the first Monday in January following their election. Thereafter, successors to the mayor and councilmen shall be elected for a term of office of two years and until their successors are duly elected and qualified. Terms, etc. (c) Before assuming office, the mayor and councilmen shall take the following oath: `I do solemnly swear that I will well and truly demean myself as mayor (or as councilman, as the case may be) of the City of Edison for the ensuing term, and that I will faithfully enforce the charter and ordinances of said City of Edison, to the best of my ability, without fear or favor, and will in all my actions as mayor (or councilman) act as I believe for the best interest of said city, so help me God.' Oaths. (d) The mayor and council may provide by ordinance for regular meetings, not fewer than one in each month, and shall hold such special meetings as the business of said city may require, to be convened as provided by ordinance. Meetings. 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 1970 Session of the General Assembly of Georgia a bill to amend the Charter of City of Edison, Georgia so as to extend the term of Mayor and Councilmen to two (2) years;

Page 2532

to stagger the terms of the Councilmen; and for other purposes. This 2nd day of December, 1969. Cecil W. Tanner, Mayor, City of Edison, Georgia Georgia, Calhoun County. Personally appeared before me, the undersigned officer duly authorized to administer oaths, Mrs. R. Taylor Harris, who, on oath, deposes and said that she is the Publisher of The Calhoun County News, official County organ in and for Calhoun County and that the attached copy of notice of intention to introduce local legislation was published in The Calhoun County News on the following dates: December 11, 1969, December 18, 1969, and December 25, 1969. /s/ Mrs. R. Taylor Harris Sworn to and subscribed before me, this 13th day of January, 1970. /s/ Willis A. Duvall, Notary Public. (Seal). Approved March 12, 1970. CITY OF OCILLAORDINANCES. No. 965 (House Bill No. 1402). An Act to amend an Act incorporating the City of Ocilla in Irwin County, Georgia, approved December 18, 1902 (Ga. L. 1902, p. 525), as amended, so as to provide for an increase in fines and other punishment for all offenses against the ordinances of said city; to provide for all matters

Page 2533

relative thereto; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the City of Ocilla in Irwin County, Georgia, approved December 18, 1902 (Ga. L. 1902, p. 525), as amended, is hereby amended by striking section 29 in its entirety and substituting in lieu thereof a new section 29 to read as follows: Section 29. Be it further enacted that the mayor and aldermen shall have power and authority to prescribe by ordinance adequate penalties for all offenses against the ordinances of said city (and penalties and forfeitures for violations of all rules, orders and regulations for the government of officers or employees of the same), and to punish by fines not to exceed two hundred ($200.00) dollars, or labor on the streets of said city, or confinement in the guardhouse or jail, not to exceed sixty (60) days. The mayor or the officer trying any offender of said ordinances, etc., may, on conviction of said offender, impose any one or all of said penalties, at his discretion. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. To the People of Irwin County: Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia a bill to amend the charter creating the City of Ocilla, Georgia, approved 1902; Georgia Laws 1902 page 525 et. seq., as amended so as to change section 330 of the Charter for the City of Ocilla to provide for an increase in fines and other

Page 2534

punishment for all offenses against the ordinances of said city, and to provide an effective date and for other purposes. This January 6th, 1970. E. T. Hudson, State Representative, Post No. 2, House District 48 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. Ted Hudson 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 Ocilla Star which is the official organ of Irwin County, on the following dates: January 8, 15, 22, 1970. /s/ E. Ted Hudson Representative, 48th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 12, 1970. IRWIN COUNTYCLERK OF BOARD OF COUNTY COMMISSIONERS. No. 966 (House Bill No. 1404). An Act to amend an Act creating a board of commissioners of roads and revenues for the County of Irwin, approved February 16, 1933 (Ga. L. 1933, p. 571), as amended particularly

Page 2535

by an Act approved February 23, 1945 (Ga. L. 1945, p. 772), an Act approved February 13, 1952 (Ga. L. 1952, p. 2469), and an Act approved February 26, 1957 (Ga. L. 1957, p. 2278), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2496), so as to change the salary of the clerk; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a board of commissioners of roads and revenues for the County of Irwin, approved February 16, 1933 (Ga. L. 1933, p. 571), as amended, particularly by an Act approved February 23, 1945 (Ga. L. 1945, p. 772), an Act approved February 13, 1952 (Ga. L. 1952, p. 2469), and an Act approved February 26, 1957 (Ga. L. 1957, p. 2278), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2496), is hereby amended by striking from section 6A the figure $250.00 and inserting in lieu thereof the figure $300.00 so that when so amended section 6A shall read as follows: Section 6A. Be it further enacted by the authority aforesaid, that the board of commissioners shall elect a clerk of the board of commissioners who shall serve as its clerk and shall have such duties as are specified by the board and shall hold office under the control and direction of the board and serve at its pleasure and may be dismissed by the board at any time and a successor employed. The salary of said clerk shall not exceed the sum of $300.00 per month which salary shall be paid by warrant issued by said board as other warrants for county costs and expenses are paid. Said clerk may, or may not, be required to give bond, and in the amount, if required, as fixed by the board, the premiums on such bond to be paid out of county funds as are other expenses of the county paid. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2536

Georgia, Irwin County. Personally before me, the undersigned officer duly authorized by law to administer oaths, appeared Julian Connell, to me well known, of said State and county, and who first being sworn to speak the truth, or oath says; that he is editor and publisher of the Ocilla Star, a newspaper with a general circulation throughout said county and in which newspaper the sheriff's advertisements for said county are published; and that the attached printing is an exact copy of the notice that has been published in said Ocilla Star in the weekly issues of January 8th, January 15th, and January 22nd, 1970. /s/ Julian L. Connell Sworn to and subscribed before me, this 28th day of January, 1970. /s/ Murphey Rogers, Notary Public, Irwin County, Ga. My Commission expires 12-5-70. (Seal). Notice of Local Legislation. To the People of Irwin County: Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia a bill to amend an act creating a Board of Commissioners of Roads and Revenues for the County of Irwin approved February 16, 1933, Georgia Laws 1933, p. 571, as amended, so as to change the compensation of the clerk of said Board and to provide an effective date thereof. This January 5th, 1970. E. T. Hudson State Representative Post No. 2, House District 48 Approved March 12, 1970.

Page 2537

LIBERTY COUNTYSALARY OF CLERK OF SUPERIOR COURT, ETC. No. 967 (House Bill No. 1407). An Act to amend an Act providing for the compensation of the sheriff and the clerk of the superior court of Liberty County, approved February 16, 1955 (Ga. L. 1955, p. 2340), as amended, so as to change the compensation of the clerk; to change the compensation of the assistant clerk; to provide for all matters relative to the foregoing; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing for the compensation of the sheriff and the clerk of the superior court of Liberty County, approved February 16, 1955 (Ga. L. 1955, p. 2340), as amended, is hereby amended by striking from section 2 the following: $5,800.00, and inserting in lieu thereof the following: $8,500.00, so that when so amended section 2 shall read as follows: Section 2. The clerk of the superior court of Liberty County shall be compensated in the amount of $8,500.00 per annum, to be paid in equal monthly installments from the funds of Liberty County. This compensation shall be in lieu of fees which said clerk has heretofore received. This compensation shall be all-inclusive and the clerk shall receive no other compensation for any service as clerk or ex-officio clerk of any other court. Clerk.

Page 2538

Section 2 . Said Act is further amended by striking from section 3 the following: $175.00, and inserting in lieu thereof the following: $300.00, so that when so amended section 3 shall read as follows: Section 3. The clerk is hereby authorized to employ one full-time assistant, whose compensation shall be fixed by the clerk at not to exceed $300.00 per month, which shall be paid from funds of Liberty County. The clerk is also authorized to appoint a deputy clerk, if he so desires, but in the event he does appoint such deputy clerk, the compensation therefor shall be paid by the clerk out of the compensation which the clerk himself receives. Assistant, etc. 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 resolution of the commissioners of roads and revenues of Liberty County, Georgia, legislation will be introduced at the regular 1970 session of the General Assembly of Georgia to change the compensation of the following officers and employees of Liberty County, Georgia: clerk of superior court, deputy clerk of superior court, the judge of the city Court of Hinesville, the sheriff of Liberty County, and deputy sheriffs of Liberty County, the part time deputy sheriffs of Liberty County, the solicitor of the City Court of Hinesville, secretarial assistance for the solicitor of the City Court of Hinesville, the ordinary of Liberty County, secretarial assistance for the ordinary of Liberty County, the tax commissioner of Liberty County, the deputy tax commissioner of Liberty, and the coroner of Liberty County. Charles M. Jones Representative, 59th District
Page 2539

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 59th District, and that the attached copy of notice of intention to introduce local legislation was published in The Liberty County Herald which is the official organ of Liberty County, on the following dates: January 8, 15 22, 1970. /s/ Charles M. Jones Representative, 59th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970. CITY COURT OF HINESVILLESOLICITOR'S SALARY, ETC. No. 968 (House Bill No. 1408). An Act to amend an Act establishing the City Court of Hinesville, approved August 9, 1916 (Ga. L. 1916, p. 232), as amended, so as to change the salary of the solicitor of said court; to provide a secretarial assistant to said solicitor; to provide a salary for said secretarial assistant; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2540

Section 1 . An Act establishing the City Court of Hinesville, approved August 9, 1916 (Ga. L. 1916, p. 232), as amended, is hereby amended by striking from section 5 the last three sentences thereof, which read as follows: The solicitor shall be compensated in the amount of $3,400.00 per annum, to be paid in equal monthly installments from the funds of Liberty County. Such compensation shall be in lieu of all fees which he has heretofore received except those provided in section 6. In the absence or disqualification of the solicitor, the judge of the city court shall appoint a solicitor pro tem, who shall be paid the amount on a pro rata basis which the solicitor would have received had he been serving. Repealed. Section 2 . Said Act is further amended by inserting therein a new section, to be known as section 5A, which shall read as follows: Section 5A. The solicitor of the City Court of Hinesville shall be compensated in the amount of $4,000.00 per annum, to be paid in equal monthly installments from the funds of Liberty County. Such compensation shall be in lieu of all fees which he has heretofore received except those provided in section 6. In the absence or disqualification of the solicitor, the judge of the city court shall appoint a solicitor pro tem, who shall be paid the amount on a pro rata basis which the solicitor would have received had he been serving. Solicitor's salary. Section 3 . Said Act is further amended by inserting therein a new section, to be known as section 5B, which shall read as follows: Section 5B. The solicitor of the City Court of Hinesville is hereby authorized to employ one full time secretarial assistant, whose compensation shall be $2,400 per annum, which shall be paid in equal monthly installments from the funds of Liberty County. Said secretarial assistant shall perform such duties as shall be lawfully assigned or delegated by said solicitor in furtherance of his duties as solicitor. Secretary.

Page 2541

Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Pursuant to resolution of the commissioners of roads and revenues of Liberty County, Georgia, legislation will be introduced at the regular 1970 session of the General Assembly of Georgia to change the compensation of the following officers and employees of Liberty County, Georgia: clerk of superior court, deputy clerk of superior court, the judge of the City Court of Hinesville, the sheriff of Liberty County, the deputy sheriffs of Liberty County, the part time deputy sheriffs of Liberty County, the solicitor of the City Court of Hinesville, the secretarial assistance for the solicitor of the City Court of Hinesville, the ordinary of Liberty County, secretarial assistance for the ordinary of Liberty County, the tax commissioner of Liberty County, the deputy tax commissioner of Liberty, and the coronor of Liberty County. Charles M. Jones Representative, 59th 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 59th District, and that the attached copy of notice of intention to introduce local legislation was published in The Liberty County Herald which is the official organ of Liberty County, on the following dates: January 8, 15 22, 1970. /s/ Charles M. Jones Representative, 59th District
Page 2542

Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved March 12, 1970. LIBERTY COUNTYCORONER PLACED ON SALARY BASIS. No. 969 (House Bill No. 1409). An Act to place the coroner of Liberty County on a monthly salary in lieu of the fee system of compensation; 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 . In lieu of all fees, costs, perquisites and emoluments of whatever kind and nature now and hereafter allowed by the law to Coroners for service as such, the coroner of Liberty County is hereby placed on a salary basis of one hundred fifty ($150.00) dollars per month, said salary to be paid out of the funds of Liberty 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 in which it becomes law without his approval. 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. Pursuant to resolution of the commissioners of roads and revenues of Liberty County, Georgia, legislation will be introduced

Page 2543

at the regular 1970 session of the General Assembly of Georgia to change the compensation of the following officers and employees of Liberty County, Georgia: clerk of superior court, deputy clerk of superior court, the judge of the City Court of Hinesville, the sheriff of Liberty County, the deputy sheriffs of Liberty County, the part time deputy sheriffs of Liberty County, the solicitor of the City Court of Hinesville, secretarial assistance for the solicitor of the City Court of Hinesville, the Ordinary of Liberty County, secretarial assistance for the ordinary of Liberty County, the tax commissioner of Liberty County, the deputy tax commissioner of Liberty, and the coroner of Liberty County. Charles M. Jones Representative, 59th 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 59th District, and that the attached copy of notice of intention to introduce local legislation was published in The Liberty County Herald which is the official organ of Liberty County, on the following dates: January 8, 15 22, 1970. /s/ Charles M. Jones Representative, 59th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970.

Page 2544

CITY COURT OF HINESVILLEJUDGE'S SALARY. No. 970 (House Bill No. 1410). An Act to amend an Act establishing the City Court of Hinesville, approved August 9, 1916 (Ga. L. 1916, p. 232), as amended, so as to change the salary of the judge of said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing the City Court of Hinesville, approved August 9, 1916 (Ga. L. 1916, p. 232), as amended, is hereby amended by striking from section 4 the last paragraph thereof, which reads as follows: The judge of said court shall receive a salary of four thousand two hundred dollars a year, and the same shall be paid monthly out of the public funds of Liberty County and out of any fund set aside for paying current expenses of said county. The judge of said court shall receive no other compensation for his service. He shall not be permitted to practice law in his own court, but may practice in other courts. Repealed. Section 2 . Said Act is further amended by inserting therein a new section, to be known as section 4A, which shall read as follows: Section 4A. The judge of the City Court of Hinesville shall receive a salary of five thousand ($5,000.00) dollars per annum, and the same shall be paid monthly out of the public funds of Liberty County and out of any fund set aside for paying current expenses of said county. The judge of said court shall receive no other compensation for his service. He shall not be permitted to practice law in his own court, but may practice in other corts. Salary, etc. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2545

Notice of Intention to Introduce Local Legislation. Pursuant to resolution of the commissioners of roads and revenues of Liberty County, Georgia, legislation will be introduced at the regular 1970 session of the General Assembly of Georgia to change the compensation of the following officers and employees of Liberty County, Georgia: clerk of superior court, deputy clerk of superior court, the judge of the City Court of Hinesville, the sheriff of Liberty County, the deputy sheriffs of Liberty County, the part time deputy sheriffs of Liberty County, the solicitor of the City Court of Hinesville, secretarial assistance for the solicitor of the City Court of Hinesville, the ordinary of Liberty County, secretarial assistance for the ordinary of Liberty County, the tax commissioner of Liberty County, the deputy tax commissioner of Liberty, and the coroner of Liberty County. Charles M. Jones Representative, 59th 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 59th District, and that the attached copy of notice of intention to introduce local legislation was published in The Liberty County Herald which is the official organ of Liberty County, on the following dates: January 8, 15 22, 1970. /s/ Charles M. Jones Representative, 59th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970.

Page 2546

LIBERTY COUNTYACT PLACING ORDINARY ON SALARY AMENDED. No. 971 (House Bill No. 1411). An Act to amend an Act supplementing the fees of the ordinary of Liberty County, approved February 16, 1955 (Ga. L. 1955, p. 2342), as amended, so as to change such supplemental compensation; to provide for a clerk for said ordinary; to provide for compensation for said clerk; to provide duties for said clerk; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act supplementing the fees of the ordinary of Liberty County, approved February 16, 1955 (Ga. L. 1955, p. 2342), as amended, is hereby amended by striking section 1 in its entirety and inserting in lieu thereof a new section 1 to read as follows: Section 1. (a) The fees which the ordinary of Liberty County receives shall be supplemented by the payment of two thousand five hundred ($2,500.00) dollars per annum, which sum shall be in addition to the fees which he receives. Said sum shall be payable in equal monthly installments and shall be paid from the funds of Liberty County. Salary. (b) The ordinary is hereby authorized to employ one full-time clerk, whose compensation shall be fixed by the ordinary not to exceed one hundred ($100.00) dollars per month, which shall be paid from the funds of Liberty County. Said clerk shall perform such duties as may be lawfully assigned or delegated by the ordinary. Clerk. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2547

Notice of Intention to Introduce Local Legislation. Pursuant to resolution of the commissioners of roads and reevnues of Liberty County, Georgia, legislation will be introduced at the regular 1970 session of the General Assembly of Georgia to change the compensation of the following officers and employees of Liberty County, Georgia: clerk of superior court, deputy clerk of superior court, the judge of the City Court of Hinesville, the sheriff of Liberty County, the deputy sheriffs of Liberty County, the part time deputy sheriffs of Liberty County, the solicitor of the City Court of Hinesville, secretarial assistance for the solicitor of the City Court of Hinesville, the ordinary of Liberty County, secretarial assistance for the ordinary of Liberty County, the tax commissioner of Liberty County, the deputy tax commissioner of Liberty, and the Coroner of Liberty County. Charles M. Jones Representative, 59th 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 59th District, and that the attached copy of notice of intention to introduce local legislation was published in The Liberty County Herald which is the official organ of Liberty County, on the following dates: January 8, 15 22, 1970. /s/ Charles M. Jones Representative, 59th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970.

Page 2548

LIBERTY COUNTYTAX COMMISSIONER'S SALARY, ETC. No. 972 (House Bill No. 1412). An Act to amend an Act creating the office of tax commissioner of Liberty County, approved February 16, 1955 (Ga. L. 1955, p. 2327), as amended, so as to change the compensation of the tax commissioner, to provide for a full-time deputy tax commissioner; to provide for the compensation of said deputy; 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 Liberty County, approved February 16, 1955 (Ga. L. 1955, p. 2327), as amended, 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 an amount of six thousand two hundred ($6,200.00) dollars per annum, to be paid in equal monthly installments from the funds of Liberty County. He is hereby authorized to employ a full-time deputy tax commissioner to assist him in the performance of the duties of his office, and such deputy shall be compensated in an amount not to exceed three hundred ($300.00) dollars per month, which shall be fixed by the tax commissioner and paid from the funds of Liberty County. Such deputy shall serve at the pleasure of the tax commissioner. All fees, commissions, costs or any other perquisites collected by the tax commissioner shall be the property of Liberty County and shall be turned over to the fiscal authority of Liberty County with a detailed, itemized statement of the services for which such fees were collected. Salary, etc. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2549

Notice of Intention to Introduce Local Legislation. Pursuant to resolution of the commissioners of roads and revenues of Liberty County, Georgia, legislation will be introduced at the regular 1970 session of the General Assembly of Georgia to change the compensation of the following officers and employees of Liberty County, Georgia: clerk of superior court, deputy clerk of superior court, the judge of the City Court of Hinesville, the sheriff of Liberty County, the deputy sheriffs of Liberty County, the part time deputy sheriffs of Liberty County, the solicitor of the City Court of Hinesville, secretarial assistance for the solicitor of the City Court of Hinesville, the ordinary of Liberty County, secretarial assistance for the ordinary of Liberty County, the tax commissioner of Liberty County, the deputy tax commissioner of Liberty, and the coroner of Liberty County. Charles M. Jones Representative, 59th 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 59th District, and that the attached copy of notice of intention to introduce local legislation was published in The Liberty County Herald which is the official organ of Liberty County, on the following dates: January 8, 15 22, 1970. /s/ Charles M. Jones Representative, 59th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970.

Page 2550

CITY OF LOOKOUT MOUNTAINCHARTER AMENDED. No. 973 (House Bill No. 1417). An Act to amend an Act incorporating the City of Lookout Mountain, approved March 8, 1968 (Ga. L. 1968, p. 2152), so as to define certain terms; to further define the corporate limits of said city; to increase the limit for purchases which may be made without advertisement and competitive bids; to provide for a method of assessment of certain city properties; to provide the procedures connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the City of Lookout Mountain, approved March 8, 1968 (Ga. L. 1968, p. 2152), is hereby amended by adding to section 1.02 a new subsection (i) to read as follows: (i) The word `Ordinary' as used in this Act shall mean the Ordinary of Walker County, Georgia. Ordinary defined. Section 2 . Said Act is further amended by adding at the end of section 1.03 the following sentence: The corporate limits of said city shall also include and embrace such additional areas, if any, in Walker and Dade Counties, Georgia, as shall, from time to time, be duly annexed by said city pursuant to law. Corporate limits. Section 3 . Said Act is further amended by striking from section 4.05 the following: one hundred ($100.00) dollars and substituting in lieu thereof: five hundred ($500.00) dollars,

Page 2551

so that when so amended said section shall read as follows: Section 4.05. 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 any employee appointed by him. Any expenditure or contract for more than five hundred ($500.00) dollars 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 . Said Act is further amended by striking in its entirety section 4.08 and substituting in lieu thereof the following: Section 4.08. Property taxes . All tangible property subject to taxation by said city, assessed as of the date of the County of Walker assessment date each year, shall be subject to the property tax levied by the city. The city council, by ordinance, shall use the assessments set by Walker County, Georgia, for all properties within the city located in said county. In event any area within Dade County, Georgia, shall come to be within the corporate limits of said city, the city council shall by ordinance establish a Board of Tax Equalization of said city, consisting of three (3) members, one of whom shall be a resident of Dade County and an owner of property within the Dade County portion of the city, one of whom shall be a resident of Walker County and an owner of property in the portion of the city located in Walker County, and the third of whom shall be a person, not necessarily a resident of Georgia, well qualified to value real estate, who shall be impartial and who shall meet with the approval of the other two members of said board. The terms of the members of said board shall not exceed two (2) years and, before taking office, they shall take, in addition to the oath of office provided in the Act incorporating said city, an oath to administer

Page 2552

their duties impartially between the citizens of said city owning property in Walker County and those owning property in Dade County. The ordinance shall provide for due and appropriate notice, hearings and evidence, and the members of the board shall determine for each year the assessments, for city tax purposes, of the properties within the city that are located in Dade County, which assessment shall bear, as nearly as reasonably possible, the same ratio to the actual market value of each such property as the assessments for the same year of property within the city limits located within Walker County bear to the actual market value of such Walker County properties. All determinations of the board, made in good faith, shall be final. 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 Session of the General Assembly, 1970, an act amending Georgia Laws, 1968 Session Act No. 687, which created the City of Lookout Mountain, Georgia, in the County of Walker, said amendatory act to provide: for a method of assessment of areas within Dade County, Georgia, if such areas are annexed by said City; for an increase from $100.00 to $500.00 of the limit upon expenditures or contracts not requiring publication, advertisement and competition by sealed bids; and for other purposes. This 14 day of January, 1970. Wayne Snow, Jr. Representative, District 1, Post 3 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

Page 2553

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 14, 21 28, 1970. /s/ Wayne Snow, Jr. Representative, 1st District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. Approved March 12, 1970. CITY OF NICHOLLSELECTIONS. No. 974 (House Bill No. 1429). An Act to amend an Act establishing a new charter for the City of Nicholls, approved August 16, 1920 (Ga. L. 1920, p. 1329), as amended, so as to change the provisions relating to the election of the 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 City of Nicholls, approved August 16, 1920 (Ga. L. 1920, p. 1329), as amended, 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 mayor and aldermen shall be elected on the first Saturday in December beginning in 1971 and biennially thereafter to serve terms of two (2) years each, said terms to commence on January 1st of the following

Page 2554

year. All elections for mayor and aldermen and elections on any questions submitted to the voters of said city shall be held at the courthouse, and at such other places as are now or may be hereafter established by law or the ordinances or resolutions of said city. The mayor and aldermen shall have full power and authority to establish as many polling places as they may deem necessary. All elections shall be held by three persons, who may be qualified to hold and superintend elections for members of the General Assembly of the State. Candidates for the office of mayor or alderman must receive a majority of the votes cast in any election conducted in said city in order to be elected. In cases of elections for mayor and aldermen the superintendents shall deliver certificates to the persons who they shall find to have been elected to the offices of mayor and aldermen, respectively. The qualifications for voters at any such elections shall be the same as required of persons voting for members of the General Assembly of this State, and in addition thereto residence within the corporate limits of said city for six months next preceding the election, and the payment of all taxes legally required of them, except for the year in which they offer to vote, by said corporation. 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 1970 Session of the General Assembly of Georgia, a bill to amend an Act establishing a new charter for the city of Nicholls approved August 16, 1920 (Ga. L. 1920, p. 1329) as amended so as to change the provisions relating to the election of the mayor and aldermen; and for other purposes. This 23rd day of December, 1969. George Jordan Representative, 55th District
Page 2555

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George Jordan who, on oath, deposes and says that he is Representative from the 55th District, and that the attached copy of notice of intention to introduce local legislation was published in The Coffee County Progress which is the official organ of Coffee County, on the following dates: January 8, 15, 22, 29, 1970. /s/ George Jordan Representative, 55th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970. FRANKLIN COUNTYCOUNTY COMMISSIONER AND ADVISORY BOARD. No. 975 (House Bill No. 1430). An Act to amend an Act creating the office of commissioner of Franklin County and an advisory board, approved February 27, 1956 (Ga. L. 1956, p. 2603), as amended, particularly by an Act approved February 17, 1960 (Ga. L. 1960, p. 2143), so as to provide that each member of the advisory board shall be elected by the qualified voters of the whole county; to change the compensation of the commissioner and of the advisory board; to provide effective dates; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2556

Section 1 . An Act creating the office of commissioner of Franklin County and an advisory board, approved February 27, 1956 (Ga. L. 1956, p. 2603), as amended, particularly by an Act approved February 17, 1960 (Ga. L. 1960, p. 2143), 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 commissioner shall receive an annual salary of not less than $5,000.00 and not more than $10,000.00 payable from county funds in equal monthly installments, as determined and set by the advisory board. Commissioner's salary. 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. There is hereby created an advisory board, to be composed of four members, who shall be elected as provided in this Act. For the purpose of electing the members of the advisory board, Franklin County is hereby divided into four commissioner districts. Advisory board. (a) Commissioner District No. 1 shall be composed of militia district No. 211 (Flintsville), militia district No. 212 (Red Hill), militia district No. 812 (Stranges) and militia district No. 1686 (Ashland). (b) Commissioner District No. 2 shall be composed of militia district No. 206 (Bryant), militia district No. 213 (Cumlog) and militia district No. 1377 (Welborn). (c) Commissioner District No. 3 shall be composed of militia district No. 263 (Dooley), militia district No. 264 (Carnesville) and militia district No. 1363 (Canon). (d) Commissioner District No. 4 shall be composed of militia district No. 210 (Gunnell), militia district No. 370 (Manley) and militia district No. 1420 (Middle River). In order to be eligible to represent a commissioner district, any person offering as a candidate therefrom must reside in such commissioner district. There shall be one

Page 2557

member of the advisory board from each commissioner district and each member shall be elected by the voters residing within the boundaries of Franklin County. At the same time as the member of the House of Representatives from Franklin County is elected in 1962, a member of the advisory board from each such commissioner district shall be elected. Such members shall be elected for four-year terms and shall take office January 1, 1963. All successors shall likewise be elected each four years at the same time the member of the House of Representatives of Franklin County is elected and shall likewise serve for four-year terms and until their successors are elected and qualified. The terms of all the members appointed by the grand jury shall expire December 31, 1962, but all such members shall be appointed and shall serve under the law as it existed prior to the passage of this amendment. Section 3 . Said Act is further amended by striking section 12 in its entirety and inserting in lieu thereof a new section 12, to read as follows: Section 12. The members of the advisory board shall each be compensated in the amount of $25.00 per meeting, but shall not be paid for more than fifteen (15) meetings in any one calendar year. Salaries. Section 4 . This Act, except for section 2 (containing quoted section 9), shall become effective January 1, 1971. Section 2 (containing quoted section 9), shall become effective when approved by the Governor or when it may otherwise become law. 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 regular 1970 session of the General Assembly of Georgia, a bill to amend an Act creating the office of commissioner of roads and revenues and the advisory board to the commissioner of Franklin County, approved February 27, 1956

Page 2558

(Ga. L. 1956, p. 2603) as amended, so as to change the provisions relating to the election of members of the advisory board; to change the provisions relating to the compensation of the members of the advisory board; to change the provisions relating to the compensation of the commissioner; to provide for the effective date; and for other purposes. This 27th day of December, 1969. A. T. Mauldin Representative, 12th 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 12th District, and that the attached copy of notice of intention to introduce local legislation was published in The Carnesville Herald which is the official organ of Franklin County, on the following dates: January 1, 8, 15, 1970. /s/ A. T. Mauldin, Representative, 12th District Sworn to and subscribed before me, this 3rd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved, March 12, 1970.

Page 2559

FRANKLIN COUNTYCOST OF FEEDING PRISONERS. No. 976 (House Bill No. 1431). An Act to amend an Act abolishing the fee system of compensating the sheriff of Franklin County, and providing in lieu thereof an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2169), so as to change the daily sum allotted to the sheriff for the purpose of feeding prisoners; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act abolishing the fee system of compensating the sheriff of Franklin County, and providing in lieu thereof an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2169), is hereby amended by striking from section 10 the following: $1.50, and inserting in lieu thereof the following $2.00, so that when so amended section 10 shall read as follows: Section 10. The sheriff of Franklin County is hereby charged with the feeding of prisoners confined under his jurisdiction. In addition to the salary, supplies, equipment and maintenance herein authorized for the sheriff, the governing authority of Franklin County shall pay to the sheriff either weekly or monthly the sum of $2.00 per day or part thereof for each such prisoner who has been furnished food. The funds for the payment of feeding the prisoners as herein provided shall be payable from the funds of Franklin 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 1970 session of the General Assembly of Georgia, a bill to amend an Act abolishing the present mode of compensating the sheriff of Franklin County, Georgia, approved

Page 2560

February 28, 1966 (Ga. L. 1966, p. 2169), so as to change the provisions relating to the fee payable to the sheriff for feeding prisoners; and for other purposes. This 27th day of December, 1969. A. T. Mauldin Representative, 12th 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 12th District, and that the attached copy of notice of intention to introduce local legislation was published in The Carnesville Herald which is the official organ of Franklin County, on the following dates: January 1, 8, 15, 1970. /s/ A. T. Mauldin Representative, 12th District Sworn to and subscribed before me, this 3rd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970. THOMAS COUNTYSHERIFF'S SALARY. No. 978 (House Bill No. 1449). An Act to amend an Act placing the sheriff of Thomas County, Georgia on a salary system of compensation in lieu of the fee system, approved March 10, 1964 (Ga. L.

Page 2561

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 on a salary system of compensation in lieu of the fee system, approved March 10, 1964 (Ga. L. 1964, p. 2497), as amended, is hereby amended by striking from section 2 wherever the same shall appear the following: ten thousand five hundred ($10,500.00) dollars, and substituting in lieu thereof: twelve thousand ($12,000.00) 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 twelve thousand ($12,000.00) 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, commission, 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 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

Page 2562

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 the first day of the month following the month in which it is approved or otherwise becomes law. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the January 1970 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, page 2497), as amended, so as to change the amount of compensation of said sheriff and for other purposes. By authorization of the Board of Commissioners of Thomas County, Georgia, this the 24th day of December, 1969. /s/ E. P. McCollum County Attorney for Thomas County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry P. Russell, 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 Thomasville Times-Enterprise which is the official organ

Page 2563

of Thomas County, on the following dates: December 26th, 1969 and January 2, 9, 1970. /s/ Henry P. Russell, Jr. Representative, 70th District Sworn to and subscribed before me, this 3rd day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 12, 1970. CITY OF ROMEELECTIONS. No. 979 (House Bill No. 1450). An Act to amend an Act approved August 19, 1918 (Ga. L. 1918, pp. 813-885), creating a new charter and municipal government for the City of Rome, as amended, and especially to amend section 1 of an Act approved February 28, 1966 (Ga. L. 1966, p. 2375), providing for election of commissioners on a staggered basis, so as to provide that the city general elections be held on the Tuesday next following the first Monday in November in the year next preceding the expiration of the term; to provide that a run-off election be governed by the Georgia Municipal Election Code; to repeal conflicting provisions; 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 subsection 4(c) of an Act approved August 19, 1918 (Ga. L. 1918, pp. 813-885), as amended by an Act approved February 28, 1966 (Ga. L. 1966, pp. 2375,

Page 2564

2378), providing for election of commissioners and fixing their terms, be, and the same is hereby, amended by striking subsection 4(c) in its entirety and substituting in lieu thereof a new subsection 4(c) to read as follows: (c) Be it further enacted by the authority aforesaid, that if a candidate for the Rome City Commission does not receive a majority of all the consolidated votes of the entire city cast in said election for the post for which he qualified as a candidate, a run-off election shall be held between the two candidates receiving the highest number of votes. Such run-off shall be held as prescribed by the Georgia Municipal Election Code. Runoff elections. Section 2 . That subsection 4(d) of an Act approved August 19, 1918 (Ga. L. 1918, pp. 813-885), as amended by an Act approved February 28, 1966 (Ga. L. 1966, pp. 2375-2378) providing for election of commissioners and fixing their terms, be, and the same is hereby, amended by striking subsection 4(d) in its entirety and substituting in lieu thereof a new subsection 4(d) to read as follows: (d) Be it further enacted by the authority aforesaid, that at the termination of the terms of the commissioners elected on the first Tuesday in December 1968, as hereinbefore set forth, commissioners of the city shall be elected for terms of four (4) years thereafter, or until their successors are duly elected and qualified. Said subsequent elections shall be held on the Tuesday next following the first Monday in November in the year next preceding the expiration of the term, and said commissioners shall serve and hold office for a term of four (4) years from the first Monday in January of the year they assume office. Terms of commissioners. Section 3 . That all laws and parts of laws in conflict herewith be, and the same are hereby, repealed. Section 4 . That the published notice and accompanying affidavit attached hereto be and the same are hereby, by reference, made a part of this Bill.

Page 2565

Notice of Intention to Introduce Local Legislation. Pursuant to Article III, Section 7, Paragraph 15, of the Constitution of Georgia of 1945, notice is hereby given that during the 1970 session of the Georgia General Assembly, a bill will be introduced to amend Georgia laws 1918, Act No. 522; Georgia Laws 1966, Act. No. 125; Georgia Laws 1967, Act. No. 579 (Section 5 of the Charter of the City of Rome) to provide that runoff elections be governed by the Georgia Municipal Election Code; to provide that the City general elections be held on the Tuesday next following the first Monday in November in the year next preceding the expiration of the term; to repeal conflicting provisions; and for other purposes. Sam W. Doss, Jr. Senator, 52nd District Sidney Lowrey Representative, 9th District, Post 1 Charles Graves Representative, 9th District, Post 2 E. B. Toles Representative, 9th District, Post 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles Graves 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 Rome News-Tribune which is the official organ of Floyd County, on the following dates: January 15, 21, 28, 1970. /s/ Charles Graves Representative, 9th District
Page 2566

Sworn to and subscribed before me, this 3rd day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 12, 1970. CHARLTON COUNTY HISTORICAL COMMISSION. No. 982 (House Bill No. 1461). An Act to create the Charlton County Historical Commission; to provide for the composition of said Commission, its powers, duties and responsibilities; to provide for the funding for the activities of the Commission; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . There is hereby created the Charlton County Historical Commission which shall be composed of 14 members. The initial members of the Commission shall be as follows: Mr. John Harris Mrs. Mayme Askew Harris Mr. William Mizell Created members, etc. Mrs. Frances Mizell Hopkins Mr. J. Frank Roddenberry Mrs. Hazelene McQueen Mr. Theo Dinkins Mrs. J. V. Gowen Mrs. Vera M. Roberts Mrs. Eleanor Cockrel Sanders Mrs. Lois Barefoot Mays Mr. B. Scott Johnson The initial members of the Commission shall serve for terms of office of two years and until their successors are

Page 2567

duly approved and qualified. The governing authority of Charlton County shall be authorized to appoint successors to the initial members of the Commission and shall fill any vacancies which occur thereon. Section 2 . The Commission shall be authorized to engage in the necessary research and documentation in order to compile, publish and print a history of Charlton County. The Commission shall further be authorized to act as the depository for the collection of any historical artifacts collected by the Commission or donated to the Commission and shall preserve and house such artifacts. Powers. Section 3 . The governing authority of Charlton County shall make available to the Commission such funds of Charlton County as said governing authority shall deem necessary and sufficient in order for the Commission to carry out the powers, duties and responsibilities imposed upon it by the provisions of this Act. Funds. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia a bill to create the Charlton County Historical Commission to provide for the powers, duties and responsibilities of said commission; to provide for all necessary procedures connected therewith; to repeal conflicting laws; and for other purposes. This 12th day of January, 1970. Robert W. Harrison, Jr. State Representative, 66th Legislative District. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert W. Harrison,

Page 2568

Jr. 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 Charlton County Herald which is the official organ of Charlton County, on the following dates: January 15, 22 29, 1970. /s/ Robert W. Harrison, Jr. Representative, 66th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970. CITY OF FOLKSTONAUTHORITY TO CLOSE, ETC. DESCRIBED STREETS AND ALLEYS. No. 983 (House Bill No. 1462). An Act to amend an Act creating and establishing a new charter for the City of Folkston in the County of Charlton, State of Georgia, approved August 13, 1931 (Ga. L. 1931, p. 755), as amended, so as to authorize and empower the City of Folkston to abandon and close by ordinance portions of certain city streets and alleys; to authorize and empower the city to execute and deliver its deeds conveying the title to such abandoned and closed streets and alleys to adjacent property owners; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating and establishing a new charter for the City of Folkston in the County of Charlton,

Page 2569

State of Georgia, approved August 13, 1931 (Ga. L. 1931, p. 755), as amended, is hereby amended by adding immediately following section 52A a new section to be known as section 52B to read as follows: Section 52B. The mayor and councilmen of the City of Folkston, Georgia, are hereby authorized and empowered to permanently close, abandon and abolish those certain portions or sections of the following streets and alleys in said city, to wit: All that portion of Allen Avenue lying between the New U. S. Highway No. 1 on the west and the Old U. S. Highway No. 1 on the east; all that portion of Vickery Street lying southeast of the New U. S. Highway No. 1 and northwest of the eastern boundary of the 1907 H. A. Cannon Addition to the City of Folkston, also all that portion of a certain ten (10[prime]) foot alley running through blocks 3 and 4 of the 1907 H. A. Cannon Addition to the City of Folkston. The City of Folkston is hereby authorized and empowered to execute and deliver its deeds conveying the title of the above-mentioned portions of city streets to adjacent property owners. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Seek Local Legislation. Notice is hereby given that there will be introduced in the General Assembly of Georgia which convenes on January 12, 1970, a local bill, the title of which is as follows: An Act to authorize and empower the City of Folkston, Georgia, to abandon and close by ordinance the following portions of city streets: All that portion of Allen Avenue lying between the New U. S. Highway No. 1 on the west and the Old U. S. Highway No. 1 on the east; all that portion of Vickery Street lying southeast of the New U. S. Highway No. 1 and northwest of the eastern boundary of the 1907 H. A. Cannon Addition to the City of Folkston, also all that portion of a certain ten (10[prime]) foot alley running through blocks 3 and 4 of the 1907 H. A. Cannon Addition to the City

Page 2570

of Folkston; to authorize and empower the City to execute and deliver its deed conveying the title to said abandoned and closed streets to the person or persons lawfully entitled to same; and for other purposes. This 5th day of January, 1970. Robert W. Harrison, Jr. State Representative, 66th 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 66th 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: January 15, 22 29, 1970. /s/ Robert W. Harrison, Jr. Representative, 66th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970. CITY OF FOLKSTONOFFICIAL DEPOSITORIES. No. 984 (House Bill No. 1463). An Act to amend an Act creating and establishing a new charter for the City of Folkston, approved August 13, 1931 (Ga. L. 1931, p. 755), as amended, so as to authorize

Page 2571

the mayor and councilmen to designate the depository 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 and establishing a new charter for the City of Folkston, approved August 13, 1931 (Ga. L. 1931, p. 755), as amended, is hereby amended by striking in its entirety section 15 and substituting in lieu thereof the following: Section 15. The mayor and board of councilmen shall be authorized to designate by resolution any banking institution or banking institutions in Charlton County, legally qualified under the laws of Georgia to act as the depository for public funds, as the official depository or depositories of public funds of the City of Folkston. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Seek Local Legislation. Notice is hereby given that there will be introduced at the next session of the General Assembly of Georgia which will convene Monday January 12, 1970, a Bill to amend the charter of the City of Folkston, Georgia, by authorizing the mayor and board of councilmen to designate by resolution any banking institution or banking institutions in Charlton County, legally qualified under the laws of Georgia as the depository of public funds, the official depository or depositories of public funds of the City of Folkston, Georgia; to repeal conflicting laws; and for other purposes. Said Bill will be introduced at the request of the mayor and board of councilmen of the City of Folkston, Georgia,

Page 2572

the governing body of said city, contained in a resolution duly passed, adopted and of record. This 5th day of January, 1970. Robert W. Harrison, Jr. State Representative, 66th 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 66th 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: January 15, 22 29, 1970. /s/ Robert W. Harrison, Jr. Representative, 66th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970. MADISON COUNTYDEPUTY SHERIFFS, ETC. No. 985 (House Bill No. 1474). 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

Page 2573

for said officer, approved March 30, 1965, (Ga. L. 1965, p. 2962), as amended by an Act approved April 6, 1967 (Ga. L. 1967, p. 2940), as amended by an Act approved April 11, 1968 (Ga. L. 1968, p. 3649), so as to change the additional funds such officer shall receive to compensate deputies, 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), as amended by an Act approved April 6, 1967 (Ga. L. 1967, p. 2940), as amended by an Act approved April 11, 1968 (Ga. L. 1968, p. 3649), 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. In addition to the salary provided above, the sheriff of Madison County shall receive the sum of nine thousand four hundred ($9,400.00) dollars per annum from the funds of Madison County to be used by said officer in compensating two deputies. The first deputy shall receive the sum of four thousand eight hundred ($4,800.00) dollars per annum payable in equal monthly installments, and the second deputy shall receive the sum of four thousand six hundred ($4,600.00) dollars per annum payable in equal monthly installments. In addition to all other allowances, the governing authority of Madison County, at its sole discretion, shall be authorized to make available to the sheriff the maximum sum of $2,000.00 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 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2574

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill to amend an Act abolishing the fee system for the sheriff of Madison County, approved March 30, 1965 (Ga. L. 1965, p. 2962), as amended, so as to change the provisions relating to the compensation of deputies to said officer, and for other purposes. This 9th day of January, 1970. R. W. Martin Georgia, Madison County. Personally before me, the undersigned officer authorized by law to administer oaths, appeared Jere C. Ayers, who, being duly sworn, on oath, deposes and says that he is the publisher of The Danielsville Monitor, the newspaper in which sheriff's advertisements are published in Madison County, Georgia, and that the foregoing notice of intent to apply for local legislation was published in The Danielsville Monitor on January 16, 23 and 30, 1970. /s/ Jere C. Ayers Sworn to and subscribed before me, this the 30th day of January, 1970. /s/ Felix P. Graham, Notary Public for Georgia. My Commission Expires Aug. 4, 1971. (Seal). Approved March 12, 1970.

Page 2575

CITY OF ALBANYCHARTER AMENDED. No. 986 (House Bill No. 1482). An Act to amend an Act providing a new charter for the City of Albany, approved August 18, 1923 (Ga. L. 1923, p. 370), as amended, so as to authorize the City of Albany to provide for the regulation and impoundment of animals, and the regulation of the owners thereof; to provide for the sale or other disposition of property abandoned or left unattended on public right of way or public property; and for other purposes. Be it enacted by the General Assembly of Georgia: Section I . 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 sub-paragraph 5 of section 35 of said charter as amended, and substituting in lieu thereof a new sub-paragraph 5 to read as follows: (5). To pass such ordinances as may be deemed necessary providing for the regulation of animals in the City of Albany, and providing for the regulation of owners of animals, and for the seizing and impoundment of animals. Animals. Section II . An Act providing a new charter for the City of Albany, approved August 18, 1923 (Ga. L. 1923, p. 370), as amended, is further amended by adding at the end of section 34 of said charter, as amended, a new sub-paragraph following sub-paragraph 16, to be numbered sub-paragraph 17, and to read as follows: (17). Property Abandoned on Public Property or Rights of Way . To pass such ordinances as may be deemed necessary to provide for the sale or other disposition of property abandoned or left unattended on public property or public rights of way, and to provide for the disposition of the proceeds of such sale. Section III . All laws or parts of laws in conflict herewith are repealed.

Page 2576

Notice of Local Legislation. Notice is hereby given that there will be introduced for passage at the ensuing 1970 term of the General Assembly of Georgia a bill to amend the charter of the City of Albany, Georgia, so as to change and extend the city limits and wards therein, to authorize the city to provide for the control of animals, and to authorize the disposition of property abandoned on public property or public rights of way. The 6th day of January, 1970. Buford Collins Mayor Pro-Tem City of Albany, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Colquitt H. Odom who, on oath, deposes and says that he is Representative from the 61st 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: January 7, 14, 21, 1970. /s/ Colquitt H. Odom Representative, 61st District Sworn to and subscribed before me, this 5th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970.

Page 2577

STATE COURT OF BIBB COUNTYCLERKS BOND, COURT COSTS. No. 987 (House Bill No. 1483). An Act to amend an Act establishing the State Court of Bibb County (formerly the City Court of Macon), approved August 14, 1885 (Ga. L. 1884-85, p. 470), as amended, so as to change the bond of the clerk of said court; to change the method of collection, payment and distribution of fees, costs, fines and forfeitures in said court; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing the State Court of Bibb County (formerly the City Court of Macon), approved August 14, 1885 (Ga. L. 1884-85, p. 470), as amended, is hereby amended by striking from section 7 wherever they shall appear the words and symbols three thousand dollars ($3,000) and substituting in lieu thereof the following: ten thousand dollars ($10,000). Section 2 . Said Act is further amended by striking in its entirety section 9 and substituting in lieu thereof a new section 9 to read as follows: Section 9. It shall be the duty of the clerk of said court to collect all costs, fines and forfeitures, and other fees in cases, both civil and criminal, in said court, and to pay the same monthly to the treasurer of the County of Bibb to be deposited by said treasurer in the general treasury of said county, and such funds shall be appropriated for any public purpose, including but not limited to, the athletic program of the public school system in Bibb County. It is hereby declared to be the legislative intent of this Act that the athletic program of the public school system in Bibb County is a public purpose. Section 3 . Said Act is further amended by striking in its entirety section 43.

Page 2578

Section 4 . Nothing contained in this Act shall change, alter, or modify any present provisions of law as they may relate to the Peace Officers Annuity and Benefit Fund, Sheriffs Retirement Fund, State Employees Retirement System, State Highway Department, or miscellaneous expenses presently paid by the State Court of Bibb County. Intent. Section 5 . This Act shall become effective on July 1, 1970. Effective date. Section 6 . 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 1970 Session of The General Assembly of Georgia, apply for passage and approval of legislation relating to the State Court of Bibb County to amend an Act establishing the State Court of Bibb County (formerly the City Court of Macon), approved August 14, 1885 (Ga. L. 1884-85, p. 470), as amended, so as to change the bond of the clerk of said court; to change the method of collection, payment and distribution of fees, costs, fines and forfeitures in said court; and for other purposes. J. Taylor Phillips Judge, State Court of Bibb County 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 83rd District, and that the attached copy of notice of intention to introduce local legislation was published in The

Page 2579

Macon News which is the official organ of Bibb County, on the following dates: January 3, 10, 17, 24, 1970. /s/ Mitch Miller Representative, 83rd District Sworn to and subscribed before me, this 4th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970. COLQUITT COUNTYCOMMISSIONER DISTRICTS, ETC., REFERENDUM. No. 988 (House Bill No. 1547). An Act to amend an Act creating a board of commissioners for Colquitt County and defining their powers and duties, approved August 10, 1921 (Ga. L. 1921, p. 443), as amended, so as to divide Colquitt County into five commissioner districts; to provide for the selection of a chairman; to provide for a referendum; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a board of commissioners for Colquitt County and defining their powers and duties, approved August 10, 1921 (Ga. L. 1921, p. 443), as amended, is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2, to read as follows: Section 2. (a) The County of Colquitt shall be divided into five commissioner's districts, as follows: District No.

Page 2580

1 shall be composed of the entire County of Colquitt; District No. 2 shall be composed of that area lying north of Georgia State Highway No. 37 and east of Georgia State Highway No. 35 to a point where said Georgia State Highway No. 35 intersects with Sumner Road and thence that area east of Sumner Road; District No. 3 shall be composed of that area lying west of Georgia State Highway No. 35 and south of Georgia State Highway No. 37; District No. 4 shall be composed of that area lying east of Georgia State Highway No. 35 and south of Georgia State Highway No. 37; District No. 5 shall be composed of that area lying north of Georgia State Highway No. 37 and west of Georgia State Highway No. 35 to a point where said highway intersects Sumner Road and west of Sumner Road. Districts, etc. (b) Each person presently serving on the said board of commissioners shall continue to serve until his present term of office shall expire. At general election in 1970, there shall be elected from District Nos. 1, 3 and 5 one Commissioner each whose term shall commence on the first day of January, 1971. There shall be elected at the general election in 1972, a Commissioner from each of the District Nos. 2 and 4, and such elected officer shall take office on January 1, 1973. Present commissioners. The terms of office of each Commissioner shall be four years and until their successors are elected and qualified. All of the electors of Colquitt County shall be eligible to cast their vote for the candidate of their choice offering for election to the Board from each of the five Districts. Terms. Section 2 . Said Act is further amended by adding a new section between section 2 and section 3, to be designated section 2A, to read as follows: Section 2A. Anything in this Act to the contrary notwithstanding, the person elected to represent District No. 1 shall be the chairman of the board of commissioners of Colquitt County. Chairman. Section 3 . Not less than 30 days nor more than 45 days after the date of the approval of this Act by the Governor,

Page 2581

or after it otherwise becomes law, it shall be the duty of the ordinary of Colquitt County to issue the call for an election for the purpose of submitting section 2 of this Act to the voters of Colquitt County for Approval or rejection. The ordinary shall set the date of such election for a day not less than 30 nor more than 45 days after the date of the issuance of the call. The ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Colquitt County. The ballot shall have written or printed thereon the words: YES () NO () Shall the Chairman of the Board of Commissioners of Colquitt County be elected by the voters of Colquitt County from the County at large? Referendum. All persons desiring to vote in favor of section 2 of this Act shall vote Yes, and those persons desiring to vote for rejection of section 2 of this Act shall vote No. If more than one-half of the votes cast on such question are in the affirmative, section 2 of 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 Colquitt 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 special 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 a bill will be introduced at the Regular 1970 Session of the General Assembly of Georgia to amend an Act creating a board of commissioners

Page 2582

of Colquitt County, approved August 10, 1921, (Ga. L. 1921, p. 443), as amended, so as to change the provisions relating to the commissioned districts and the election of the Commissioners and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dorsey Matthews who, on oath, deposes and says that he is Representative from the 63rd District, and that the attached copy of notice of intention to introduce local legislation was published in The Moultrie Observer which is the official organ of Colquitt County, on the following dates: December 19 and 26, 1969; January 2 and 9, 1970. Dorsey Matthews Representative, 63rd District Sworn to and subscribed before me, this 30th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March, 12, 1970. COLQUITT COUNTY BOARD OF EDUCATIONREFERENDUM. No. 989 (House Bill No. 1548). An Act to provide that the County of Colquitt shall be divided into five districts, and to further provide that one member of the Colquitt County Board of Education shall be elected from each such district; to provide for

Page 2583

the selection of a chairman; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . (a) The County of Colquitt shall be divided into five school board districts as follows: District No. 1 to be composed of the entire County of Colquitt; District No. 4 to be composed of that area lying east of Georgia State Highway, as presently numbered, No. 35 and south of Georgia State Highway, as presently numbered, No. 37; District No. 3 to be composed of that area lying west of Georgia State Highway, as presently numbered, No. 35, and south of Georgia State Highway, as presently numbered, No. 37; District No. 5 to be composed of that area lying north of State Highway No. 37, as presently numbered, and west of Georgia State Highway No. 35 to the point where said highway intersects Sumner Road and west of Sumner Road; District No. 2 to be composed of that area lying north of State Highway, as presently numbered, No. 37 and east of State Highway No. 35 to a point where said State Highway No. 35 intersects with Sumner Road and thence that area east of said Sumner Road. Districts. (b) There shall be elected from each of said districts one person who shall serve on said board, and for the first year, the chairman of said board shall be the person elected from district one; for the second calendar year the chairman shall be the person elected from district two; for the third calendar year the chairman shall be the person elected from district three; for the fourth calendar year the chairman shall be the person elected from district four; and for the next calendar year the chairman shall be the person elected from district five; and for the next calendar year the chairmanship shall go to the person elected from district one, and the above procedure shall begin anew, so that in each calendar year the chairmanship shall rotate to the next higher numbered district for one calendar year. Members.

Page 2584

(c) Each person presently serving on said board shall continue to serve until his present term of office shall terminate. At general election in the year 1970, districts number one, three and five shall elect a member from each of said districts whose term shall commence on the 1st day of January, 1971. Districts number two and four shall elect their representatives to said board at the general election in 1972 and such elected officers shall take office on January 1, 1973. The terms of each of said school board members shall be for four years each and until their successors are elected and qualified. Present board, etc. All of the electors of the Colquitt County School District shall be eligible to cast their vote for the candidate of their choice offering for election to the board from each of the five districts. Elections. Section 2 . Not less than 30 nor more than 45 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Colquitt County to issue the call for an election for the purpose of submitting this Act to the voters of the Colquitt County School District for approval or rejection. The ordinary shall set the date of such election for a day not less than 30 nor more than 45 days after the date of the issuance of the call. The ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Colquitt County. The ballot shall have written or printed thereon the words: For approval of the Act dividing the Colquitt County School District into five districts for the purpose of electing members of the Board of Education of Colquitt County. Referendum. Against approval of the Act dividing the Colquitt County School District into five districts for the purpose of electing members of the Board of Education of Colquitt County. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for

Page 2585

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 Colquitt 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 special 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 this 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 at the Regular 1970 Session of the General Assembly of Georgia to amend the Act creating the Colquitt County School Board as amended, so as to change the provisions relating to the Districts of the members and the election of the members and to provide for a referendum and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dorsey Matthews who, on oath, deposes and says that he is Representative from the 63rd District, and that the attached copy of notice of intention to introduce local legislation was published in The Moultrie Observer which is the official organ of Colquitt County, on the following dates: December 19 and 26, 1969; January 2 and 9, 1970. Dorsey Matthews Representative, 63rd District
Page 2586

Sworn to and subscribed before me, this 30th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 12, 1970. CITY OF MOULTRIECORPORATE LIMITS. No. 990 (House Bill No. 1549). An Act to amend an Act creating and establishing a new charter for the City of Moultrie, approved March 3, 1943 (Ga. L. 1943, p. 1458), as amended, particularly by an Act approved March 3, 1964 (Ga. L. 1964, p. 2301), and an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2280), and an Act approved March 4, 1966 (Ga. L. 1966, p. 3180), so as to include certain described properties within the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating and establishing a new charter for the City of Moultrie, approved March 3, 1943 (Ga. L. 1943, p. 1458), as amended, particularly by an Act approved March 3, 1964 (Ga. L. 1964, p. 2301), and an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2280), and an Act approved March 4, 1966 (Ga. L. 1966, p. 3180), is hereby amended by creating a new section, to be designated as Section 2A, to read as follows: Section 2A. In addition to the area described in section 2 of this Act, the following described property shall become included within and embraced within the corporate limits of the City of Moultrie, to wit:

Page 2587

Beginning at a point where the south original lot line of lot of land number 294 in the 8th Land District of Colquitt County, Georgia intersects the southwest margin of the Moultrie-Quitman State Highway (Georgia State Highway No. 33), and for said point of beginning run in a southeasterly and southerly direction along the west margin of the Moultrie-Quitman State Highway (Georgia State Highway No. 33) to the point of intersection of the west margin of said highway with the south margin of South Vandenberg Drive, extended (said South Vandenberg Drive being the main entrance to Spence Field); run thence in an easterly direction along the south margin of South Vandenberg Drive, extended, and South Vandenberg Drive to a point which is 2140 feet south of the southeast intersection of Spaatz Street and North Vandenberg Drive, measured along the east margin of North Vandenberg Drive and South Vandenberg Drive and through Arnold Circle; run thence south 1 east 1260 feet to an iron pin; run thence north 89 east 1300 feet to an iron pin; run thence north 1 west 1270 feet to a point; run thence south 89 west 1300 feet to a point on the east margin of South Vandenberg Drive; run thence south 89 west to the west margin of South Vandenberg Drive; run thence in a southerly, southwesterly and westerly direction along the west and north margin of South Vandenberg Drive to its intersection with the east margin of the Moultrie-Quitman State Highway (Georgia State Highway #33); run thence in a northerly direction along the east margin of the Moultrie-Quitman State Highway (Georgia State Highway #33) to its intersection with the south original lot line of lot of land number 294 in the 8th Land District of Colquitt County, Georgia, run thence in a westerly direction along said south original lot line to the point or place of beginning. 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 1970 regular session of the General Assembly of Georgia of a local bill to amend An Act to create and establish

Page 2588

a new charter for the City of Moultrie approved March 3, 1943, (Ga. L. 1943, pp. 1458-1498), and Acts amendatory thereof, and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dorsey Matthews 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 Weekly Moultrie Observer which is the official organ of Colquitt County, on the following dates: January 9, 16 23, 1970. /s/ Dorsey Matthews Representative, 63rd District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970. TOWNS COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY. No. 991 (House Bill No. 1582). An Act to create the Towns County Industrial Development Authority; to provide for the membership of said Authority; to provide for the powers of said Authority; to provide for immunity from taxation; to provide for the issuance of bonds, debentures, revenue bonds, and refunding bonds; to provide that the Authority shall not create

Page 2589

debt, liability or obligation against the State or Towns County; to provide that property of the Authority shall revert to Towns County under certain circumstances; to provide that projects of the Authority shall be restricted to the limits of Towns County; to provide for the purposes of this Act and for the construction thereof; to provide for all matters relative to 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 . There is hereby created a body corporate and politic in Towns County, Georgia, to be known as the Towns County Industrial Development Authority which shall be an instrumentality of the State of Georgia and a public corporation in which in this Act shall be hereafter referred to as the Authority. Created. Section 2 . The Authority shall be composed of the following seven citizens of Towns County: Dr. John H. Acree, Mr. Ray Taylor, Mr. France Hogsed, Mr. Jeff Waldrop, Mr. Dick Paris, Mr. Paul W. Foster, Jr. and Mr. Ray Shook. Members, vacancies, etc. In the event a vacancy occurs on the Authority for any reason, the remaining members shall appoint a citizen of Towns County as a member of the Authority to fill such vacancy. A majority of the members shall constitute a quorum, but no action may be taken by the Authority without the affirmative vote of a majority of the total membership of the Authority. The Authority is hereby empowered to elect its own chairman, vice chairman and secretary from its membership. Section 3 . The power of the Authority shall include but not be limited to, the power: (a) To sue and to be sued; to receive and administer gifts, grants and donations and administer trusts. Powers. (b) To borrow money, to issue notes and revenue bonds, to execute trust agreements or indentures, and to sell, convey,

Page 2590

lease, mortgage, pledge and assign any and all of its funds, property and income as security therefor. (c) To contract with Towns County and with other political subdivisions of the State and with the State and with the United States Government or with any department or agency of either and with private persons and corporations. (d) To exercise any power granted by the laws of the State of Georgia to any public or private corporations performing similar functions, which is not in conflict with the Constitution and laws of the State of Georgia. (e) To encourage and promote the expansion and development of industrial and commercial facilities in Towns 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 said 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 furnishings, 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 remodeling, renovating, reconstructing, furnishing and equipping of such buildings. (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 or 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 2591

(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 manner. (i) To do any and all acts and things necessary or convenient to accomplish the purpose and powers of the Authority as herein stated. (j) To appoint and select officers, agents and employees, including engineers, architects, builders and attorneys, and to fix their compensation. (k) to adopt, alter or repeal its own bylaws, rules and regulations governing the manner in which its business may be transacted, as the Authority may deem necessary or expedient in facilitating its business. Section 4 . 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 Towns County. Property. Section 5 . In order to finance any undertaking within the scope of its power or to refund any bonds then outstanding, the Authority is hereby authorized to issue bonds, debentures and revenue bonds for the purpose of paying all or any part of the cost of any project of the Authority; such revenue bonds shall be issued and validated under and in accordance with the applicable provisions of the laws of Georgia, as though such bonds had originally been authorized to be issued under the Revenue Bond Law of 1937 (Ga. L. 1937, p. 761), as amended. The judgment of validation shall be final, conclusive and forever incontestable as to the validity of the bonds and the security for the payment thereof, as well as all other matters, both substantive and procedural, relative to their issuance, and any property, real or

Page 2592

personal, of the Authority, may be pledged, mortgaged, conveyed, assigned, hypothecated or otherwise encumbered as security for the lawful debt of the Authority. Bonds. Section 6 . The Authority shall not be empowered or authorized in any manner to create any debt, liability or obligation against the State of Georgia or Towns County. Debts. Section 7 . 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 Towns County, subject to any mortgages, liens, leases or other encumbrances outstanding against or in respect to said property at that time. Property. Section 8 . Any project of the Authority shall be restricted to or within the limits of Towns County, Georgia. Authority. Section 9 . This Act, being for the purpose of developing and promoting the public good and the welfare of Towns County, Georgia, and its inhabitants, shall be liberally construed to effect the purposes hereof. This Act is also adopted for the purpose of promoting and expanding industry and trade within Towns County and reducing unemployment to the greatest extent possible within said county and shall be liberally construed for the accomplishment of these purposes. 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 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2593

Notice of Intent to Introduce Local Legislation. There will be introduced in the 1970 Session of the Georgia General Assembly a bill to create an Industrial Authority for Towns County. Carlton H. Colwell Representative, District 5 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 Towns County Herald which is the official organ of Towns County, on the following dates: January 23 30; February 6, 1970. /s/ Carlton H. Colwell Representative, 5th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970. DECATUR COUNTYACT PLACING SHERIFF ON SALARY AMENDED. No. 992 (House Bill No. 1597). An Act to amend an Act placing the sheriff of Decatur County on an annual salary in lieu of the fee system of compensation, approved February 28, 1966 (Ga. L. 1966,

Page 2594

p. 2134), so as to change the compensation of the sheriff; to provide for an additional deputy; to provide for a chief deputy; to provide for the salaries of the chief deputy and other deputies; to change the salary of the stenographer; to provide for the furnishing of vehicles to the sheriff and deputies; to provide for the expenses and repairs of said vehicles; to provide for certain hours of operation of the sheriff's office; to provide for all matters relative to the foregoing; 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 Decatur County on an annual salary in lieu of the fee system of compensation, approved February 28, 1966 (Ga. L. 1966, p. 2134), 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 shall receive an annual salary of $12,000.00, payable in equal monthly installments from the funds of Decatur County. Sheriff's salary. 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 a full-time chief deputy and shall have the authority to appoint two additional full-time deputies and to fix their respective salaries. The salary of the chief deputy shall be set at not more than $575.00 per month, to be paid from the funds of Decatur County. The salaries of the two full-time deputies shall be set at not more than $550.00 per month, to be paid from the funds of Decatur County. The sheriff is authorized to appoint a part-time deputy and to fix his compensation at not less than $600.00 nor more than $700.00 per annum, payable monthly. In addition to such deputies, the sheriff is authorized to employ a stenographer and to fix her compensation at not more than $275.00 per month, payable from the funds of Decatur County. The

Page 2595

sheriff is authorized to employ such number of deputies as are needed while the courts in which the sheriff acts as such are in session and such deputies shall receive the same compensation as is prescribed for jurors. In the event of emergencies arising in Decatur County, the sheriff is authorized to appoint such deputies as are needed to cope with such situations and such deputies shall receive such compensation as the sheriff and the governing authority of Decatur County shall agree upon. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such chief deputy, deputies, clerks, stenographers, 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. Chief deputy, etc. 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: Section 6. The governing authority of Decatur County shall furnish, maintain, repair, and pay the operational expenses of all necessary motor vehicles for the use of the sheriff and his deputies in the performance of their duties. Said motor vehicles shall be equipped with proper two-way radio communication devices and other necessary or useful equipment which shall be maintained at the expense of the governing authority of Decatur County. Motor vehicles. Section 4 . Said Act is further amended by inserting therein a new section, to be known as section 6A, to read as follows: Section 6A. In addition to the normal business hours the sheriff shall keep his office open and manned between the hours of 10:00 p.m. and 8:00 a.m. daily. Office hours. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2596

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill to amend the act placing the sheriff of Decatur County on salary; and for other purposes. This, the 19th day of January, 1970. J. Willis Conger Representative, 68th District R. A. (Cheney) Griffin Representative, 68th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, R. A. (Cheney) Griffin who, on oath, deposes and says that he is Representative from the 68th District, and that the attached copy of notice of intention to introduce local legislation was published in The Bainbridge Post-Searchlight which is the official organ of Decatur County, on the following dates: January 22 29; February 5, 1970. /s/ R. A. (Cheney) Griffin Representative, 68th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 12, 1970.

Page 2597

MARION COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY. No. 993 (House Bill No. 1618). An Act to abolish the present mode of compensating the clerk of the superior court of Marion County, known as the fee system; to provide in lieu thereof an annual salary for such officer; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses; to provide for all 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 mode of compensating the clerk of the superior court of Marion County, known as the fee system, is hereby abolished, and in lieu thereof said officer shall receive an annual salary of $6,000.00 payable in equal monthly installments from the funds of Marion County. Salary. Section 2 . After the effective date of this Act, the clerk of the superior court of Marion 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 services in any capacity in his office, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, said officer shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the preceding month by said officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees.

Page 2598

Section 3 . The necessary operating expenses for the office of said clerk, 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 his 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 Marion County. Office expense, etc. Section 4 . This Act shall become effective on the first day of the month following the month in which it was approved by the Governor or in which it otherwise became law without his approval. Effective date. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be legislation introduced in the 1970 session of the Georgia General Assembly, a local bill changing the compensation of clerk of superior court of Marion County, Marion County, Georgia. Lucius Black, Representative 45th District, Post One Ward Edwards, Representative 45th District, Post Two Marion County Commissioners Jimmy Lowe, Chairman Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ward Edwards 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 2599

Marion County Patriot which is the official organ of Marion County, on the following dates: January 22 29; February 5, 1970. /s/ Ward Edwards Representative, 45th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970. CITY OF SMYRNACORPORATE LIMITS. No. 994 (House Bill No. 1621). 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,

Page 2600

p. 3219), an Act approved March 25, 1966 (Ga. L. 1966, p. 3433), an Act approved April 21, 1967, (Ga. L. 1967, p. 3299), an Act approved April 11, 1968 (Ga. L. 1968, p. 3587), an Act approved April 28, 1969 (Ga. L. 1969, p. 3666), and an Act approved April 28, 1969 (Ga. L. 1969, p. 3856), so as to amend said charter as amended in order to add a new section to said charter to be known as section 4(s) of said charter in order to increase the corporate limits of the City of Smyrna; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Smyrna, approved August 27, 1931, (Ga. L. 1931, p. 955), as amended particularly by an Act approved March 15, 1943, (Ga. L. 1943, p. 1586), an Act approved February 25, 1949 (Ga. L. 1949, p. 1325), an Act approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2591), an Act approved March 4, 1955 (Ga. L. 1955, p. 2656), an Act approved February 13, 1956 (Ga. L. 1956, p. 2265), an Act approved March 5, 1957 (Ga. L. 1957, p. 2540), an Act approved February 11, 1958 (Ga. L. 1958, p. 2032), an Act approved March 25, 1959 (Ga. L. 1959, p. 3217), an Act approved March 17, 1960, (Ga. L. 1960, p. 2505), an Act approved March 28, 1961 (Ga. L. 1961, p. 2571), an Act approved March 2, 1962 (Ga. L. 1962, p. 2550), an Act approved March 20, 1963 (Ga. L. 1963, p. 2424), an Act approved March 11, 1964 (Ga. L. 1964, p. 2913), an Act approved March 31, 1965 (Ga. L. 1965, p. 3023), an Act approved March 4, 1966 (Ga. L. 1966, p. 3219), an Act approved March 25, 1966 (Ga. L. 1966, p. 3433), an Act approved April 21, 1967 (Ga. L. 1967, p. 3299), an Act approved April 11, 1968 (Ga. L. 1968, p. 3587), an Act approved April 28, 1969 (Ga. L. 1969, p. 3666), and an Act approved April 28, 1969 (Ga. L. 1969, p. 3856), is hereby amended by adding a new section to said charter of the City of Smyrna, to be known and designated as section 4(s) which shall be inserted between section 4(r) and section 5 of said charter, and which shall read as follows:

Page 2601

Section 4(s). 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), 4(n), 4(o), 4(p), 4(q), and 4(r) of this Act, as amended, all of the area embraced within the following described tracts and parcels of land: Parcel One: All that tract or parcel of land lying and being in Land Lots 848, 849, and 878, 17th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: Beginning at the point of intersection of the northeast side of U.S. Highway 41 and the northwest side of Herodian Way; thence running northeast along the northwest side of Herodian Way for a distance of 990 feet, more or less, to a point and corner; thence running southeast crossing Herodian Way for a distance of 1116 feet, more or less, to a point on the east Land Lot Line of Land Lot 878; thence running south along said Land Lot line for a distance of 772.8 feet to the southeast corner of Land Lot 878; thence running west along the south Land Lot Line of Land Lot 878 for a distance of 1334.5 feet to the southwest corner of said Land Lot; thence running north along the west Land Lot Line of said Land Lot 878 for a distance of 518.0 feet to a point on the southeast side of Herodian Way; thence running southwest along the southeast side of Herodian Way for a distance of 470 feet, more or less, to a point on the northeast side of U. S. Highway 41; thence running southeast along the northeast side of U. S. Highway 41 for a distance of 170 feet, more or less, to a point and corner; thence running southwest across U. S. Highway 41 for a distance of 220 feet, more or less, to a point at the intersection of the southwest side of U. S. Highway 41 and the east side of Hargrove Road; thence running northwest across Hargrove Road and along the southwest side of U. S. Highway 41 and the city limits of the City of Smyrna for a distance of 250 feet, more or less, to a point; thence running northeast across U. S. Highway 41 for a distance of 210 feet, more or less, to the point of beginning.

Page 2602

Said Parcel One being a part of Ward 1 as provided in Georgia Laws, 1965, page 3023, et seq. Parcel Two: All that tract or parcel of land lying and being in Land Lots 847 and 848, 17th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: Beginning at the point of intersection at the west side of Hargrove Road and the north Land Lot line of Land Lot 847, said point being on the city limits of the City of Smyrna, thence running south 37 degrees 43 minutes 10 seconds west along said Land Lot line for a distance of 670.91 feet to a point and corner; thence running South 01 degree 11 minutes 40 seconds east for a distance of 211.22 feet; thence running north 88 degrees 46 minutes 00 seconds east for a distance of 43.41 feet; thence running south 09 degrees 01 minutes 40 seconds east for a distance of 31.50 feet; thence running north 88 degrees 42 minutes 40 seconds east for a distance of 546 feet to a point on the east side of Hargrove Road; thence running north along the east side of Hargrove Road for a distance of 1456 feet, more or less, to a point on the southwest side of U. S. Highway 41; thence running northwest across Hargrove Road for a distance of 70 feet, more or less, to a point on the southwest side of U. S. Highway 41 and the west side of Hargrove Road, thence running south along the west side of Hargrove Road for a distance of 1227 feet to the point of beginning. Said Parcel Two being a part of Ward 1 as provided in Georgia Laws, 1965, page 3023, et seq. Parcel Three: All that tract or parcel of land lying and being in Land Lot 774, 17th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: Beginning at the southeast corner of Lot 21, Block C, Section 6, Argyle Estates, said point being on the present city limits line of the City of Smyrna. Thence running in a southerly direction for a distance of 160 feet to a point and

Page 2603

corner on the northerly side of Ann Road. Thence continuing in a westerly direction along the northerly side of Ann Road for a distance of 160.0 feet to a point and corner on the City Limits of the City of Smyrna. Thence continuing in a northerly direction along the City Limits of the City of Smyrna for a distance of 74.6 feet to the southwest corner of Lot 21. Thence continuing in a northeasterly direction for a distance of 182.4 feet along the city limits of the City of Smyrna to the point of beginning. Said Parcel Three being a part of Ward 2 as provided in Georgia Laws, 1965, page 3023, et seq. Parcel Four: All that tract or parcel of land lying and being in Land Lot 668, 17th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: Beginning at the point of intersection of the southwest side of Atlanta Road (Old Highway 41) and the west Land Lot line of Land Lot 668, said beginning point also being on the city limits of the City of Smyrna, thence running north along said Land Lot line and city limits, crossing Atlanta Road, for a distance of 720 feet, more or less, to a point on the south side of the Western and Atlantic Railroad right-of-way; then running east along said right-of-way and city limits for a distance of 760 feet, more or less, to a point and corner, thence running south along said city limits for a distance of 1045 feet, more or less, to a point on the northeast side of Atlanta Road, thence running southwest across Atlanta Road for a distance of 30 feet, more or less, to a point and corner on the southwest side of Atlanta Road, also being on the city limits of the City of Smyrna, thence running northwest along the southwest side of Atlanta Road for a distance of 775 feet, more or less, to the point of beginning. Said Parcel Four being a part of Ward 2 as provided in Georgia Laws, 1965, page 3023, et seq. Parcel Five: All that tract or parcel of land lying and being in Land Lots 668, 669, 700, 17th District, 2nd Section

Page 2604

of Cobb County, Georgia and more particularly described as follows: Beginning at a point on the southwest side of Atlanta Road (Old Highway 41) located a distance of 100 feet northwest of the point of intersection of the southwest side of Atlanta Road and the east Land Lot line of Land Lot 669; thence running south for a distance of 600 feet, more or less, to a point and corner; thence running west for a distance of 400 feet, more or less, to a point and corner on the city limits of the City of Smyrna, thence running northeast along said city limits for a distance of 825 [Illegible Text] more or less, to a point on the southwest side of Atlanta Road; thence running northwest along the southwest side of Atlanta Road and said city limits for a distance of 528 feet, more or less, to a point and corner on the southwest side of Atlanta Road; thence running northeast across Atlanta Road for a distance of 30 feet, more or less, to a point on the northeast side of Atlanta Road and the city limits of the City of Smyrna; thence running southeast along the northeast side of said Atlanta Road and city limits for a distance of 630 feet, more or less, to a point, being the intersection of the northeast side of Atlanta Road and the northwest side of Campbell Road; thence running northeast along the northwest side of Campbell Road and the city limits of the City of Smyrna for a distance of 153 feet, more or less, to a point and corner; thence running south 51 degrees 40 minutes east, and crossing Campbell Road, for a distance of 200 feet, more or less, along the city limits of the City of Smyrna to a point and corner; thence running south 43 degrees 40 minutes east along said city limits for a distance of 610 feet, more or less, to a point and corner; thence running north 87 degrees 02 minutes west for a distance of 130 feet, more or less, to a point on the northeast side of Atlanta Road; thence running southwest across Atlanta Road for a distance of 30 feet, more or less, to a point on the southwest side of Atlanta Road; thence running northwest along the southwest side of Atlanta Road for a distance of 550 feet to the point of beginning. Said Parcel Five being a part of Ward 2 as provided in Georgia Laws, 1965, page 3023, et seq.

Page 2605

Parcel Six: All that tract or parcel of land lying and being in Land Lots 600, 601 and 625 of the 17th District, 2nd Section of Cobb County, Georgia and being more particularly described as follows: Beginning at the northeast corner of said Land Lot 600, thence running south 01 degree 02 minutes east for a distance of 854 feet to a point; thence running south 59 degrees 56 minutes east for a distance of 328.8 feet to a point; thence running south 48 degrees 31 minutes west for a distance of 374.2 feet to a point and corner said point being the southwest corner of Land Lot 625; thence running south 01 degree 00 minutes east for a distance of 329.7 feet to a point and corner; thence running south 88 degrees 55 minutes west for a distance of 1309.6 feet to a point and corner; thence running north 01 degree 09 minutes west for a distance of 330.4 feet to a point and corner said point being the northeast corner of Land Lot 552; thence running north 88 degrees 57 minutes east for a distance of 394.5 feet to a point and corner; thence north 00 degrees 53 minutes West for a distance of 1076.7 feet to a point and corner; thence westerly 100 feet to a point and corner; thence northwesterly 202.1 feet to a point and corner located on north line of Land Lot 600 and the city limits of the City of Smyrna; thence north 89 degrees 46 minutes east along said Land Lot and city limits for a distance of 401.7 feet to a point; thence north 89 degrees and 31 minutes east along said Land Lot and city limits for a distance of 640 feet to the point of beginning. Said Parcel Six being a part of Ward 2 as provided in Georgia Laws, 1965, page 3023, et seq. Parcel Seven: All that tract or parcel of land lying being in Land Lots 479, 458, 480 and 529, 17th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point on the west side of Gann Road, said point being 154.9 feet northerly from the intersection of the westerly side of Gann Road with the northerly side of Reed Drive. Said point also being the city limit line of the

Page 2606

City of Smyrna. Thence running northwesterly for a distance of 423 feet, more or less, along the southwesterly side of Gann Road to the point where the southwesterly side of Gann Road intersects with the south Land Lot line of Land Lot 457. Thence continuing in an easterly direction along said Land Lot line for a distance of 550 feet, more or less, to the southwest corner of Land Lot 480. Thence continuing in a northerly direction along the east Land Lot Line of Land Lot 457 for a distance of 638.4 feet to a point and corner. Thence continuing north 75 degrees 00 minutes east for a distance of 1317.3 feet to a point and corner on the east Land Lot Line of Land Lot 480. Thence continuing south 01 degree 36 minutes east along the east Land Lot line of Land Lot 480 for a distance of 707.3 feet to a point and corner. Thence continuing north 88 degrees 36 minutes east for a distance of 351.1 feet, more or less, to a point on the east side of King Springs Road. Thence continuing south along the east side of said road for a distance of 73.5 feet, more or less, to a point and corner. Thence continuing south 88 degrees 36 minutes west for a distance of 373.3 feet, more or less, to a point and corner on the east Land Lot line of Land Lot 480. Thence continuing south 01 degree 36 minutes west for a distance of 200 feet to the southeast corner of Land Lot 480. Thence continuing north 89 degrees 44 minutes west for a distance of 680.7 feet along the south Land Lot line of Land Lot 480 to a point. Thence continuing north 89 degrees 43 minutes west for a distance of 267.4 feet to a point of said Land Lot line. Thence continuing south for a distance of 642.4 feet, more or less, to a point and corner on the south side of Reed Drive. Thence continuing west along the south side of Reed Drive for a distance of 300 feet, more or less, to a point on the West Land Lot line of Land Lot 479. Thence continuing west along the south side of Reed Drive for a distance of 200 feet, more or less, to a point and corner, on the city limits of the City of Smyrna. Thence continuing north along said city limit line for a distance of 50 feet to the north side of Reed Drive. Thence continuing westerly for a distance of 220 feet, more or less, along the north side of Reed Drive to the east side of Gann Road. Thence continuing northerly along the east side of Gann Road for a distance of 160 feet, more or less to a point. Thence continuing

Page 2607

easterly 50 feet across Gann Road to the point of beginning. Said Parcel Seven being a part of Ward 7 as provided in Georgia Laws, 1965, page 3023, et seq. Parcel Eight: All that tract or parcel of land lying and being in Land Lots 523 and 524, 17th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: Beginning at the point of intersection of the west side of Dunn Street and the city limits of the City of Smyrna; running thence southerly along the west side of Dunn Street a distance of 260 feet, more or less, to a point and corner; running thence westerly a distance of 325.3 feet to a point and corner; running thence southerly a distance of 100.66 feet to a point and corner; running thence easterly a distance of 332.7 feet to a point on the west side of Dunn Street; running thence northeasterly across Dunn Street a distance of 70 feet, more or less, to a point on the east side of Dunn Street; running thence easterly a distance of 145 feet to a point and corner; running thence northerly a distance of 77.5 feet to a point and corner; running thence westerly a distance of 145 feet to a point on the east side of Dunn Street; running thence northerly along the east side of Dunn Street a distance of 225 feet, more or less, to the point of intersection of the east side of Dunn Street and the city limits of the City of Smyrna; running thence westerly along the City Limits of the City of Smyrna a distance of 40 feet, more or less, to the west side of Dunn Street and to the point of beginning. Said Parcel Eight being a part of Ward 2 as provided in Georgia Laws, 1965, page 3023, et seq. Parcel Nine: All that tract or parcel of land lying and being in Land Lot 446 of the 17th District, 2nd Section of Cobb County, Georgia, being part of a subdivided Lot or Tract No. 15 of subdivision of Belmont Land Company's property and being more particularly described as follows:

Page 2608

Beginning at a point on the west side of Belmont Place which is located a distance of 446 feet, more or less, north of intersection of the west side of Belmont Place and the north side of Cherokee Road said beginning point also being on the city limits of the City of Smyrna; thence running west along the city limits of the City of Smyrna for a distance of 200 feet to a point and corner; thence running north for a distance of 100 feet to a point and corner; thence running east for a distance of 240 feet and crossing Belmont Place to a point on the east side of Belmont Place and the city limits of the City of Smyrna; thence running south along the east side of Belmont Place and the city limits of the City of Smyrna for a distance of 100 feet, more or less, to a point on the city limits of the City of Smyrna, and the east side of Belmont Place; thence running west across Belmont Place for a distance of 40 feet, more or less, to a point on the west side of Belmont Place, being the point of beginning. Said Parcel Nine being a part of Ward 6 as provided in Georgia Laws, 1965, page 3023, et seq. Parcel Ten: All that tract or parcel of land lying and being in Land Lot 379, 17th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: Beginning at an iron pin marking the intersection of Land Lot line 342/379 with the center line of a branch running southwesterly across Land Lot 379; thence north 01 degree 30 minutes 30 seconds along the west line of Land Lot 379 for a distance of 355.2 feet to an iron pin on the south side of property of the City of Smyrna; thence north 89 degrees 55 minutes east along said City of Smyrna property 661 feet to an iron pin; thence south 02 degrees 09 minutes east 43.1 feet to an iron pin and the center line of the aforementioned branch; thence southwesterly along the center line of said branch 730 feet more or less, to the point of beginning. Said Parcel Ten being a part of Ward 3 as provided in Georgia Laws, 1965, page 3023, et seq.

Page 2609

Parcel Eleven: All that tract of land lying and being in Land Lot 302, 17th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point as measured from the north side of Jones Shaw Road, along the eastern boundary line of property now or formerly owned by William A. Ward, Jr. and Herman E. Talmadge d/b/a Georgia Development and Investment Company, a distance of 203.5 feet to an iron pin on the city limits of the City of Smyrna, being the point of beginning; thence running north 53 degrees 04 minutes 20 seconds west along the city limits of the City of Smyrna a distance of 88.42 feet; thence running south 74 degrees 32 minutes 40 seconds west along the city limits of the City of Smyrna a distance of 165.000 feet to an iron pin; thence in an easterly direction 230 feet, more or less, to an iron pin, being the point of beginning. Said Parcel Eleven being a part of Ward 6 as provided in Georgia Laws, 1965, page 3023, et seq. Parcel Twelve: All that tract or parcel of land lying and being in Land Lot 302, 17th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point on the west side of Old Concord Road 340 feet, more or less, south of the intersection of the west side of Old Concord Road and the southwest side of South Cobb Drive; thence running west for a distance of 210 feet to a point and corner; thence running north for a distance of 207.61 feet to a point and corner; thence running west for a distance of 261 feet, more or less, to a point on the northwest side of Benson Poole Road; thence running southwest along the northwest side of Benson Poole Road, and following the curvature thereof, a distance of 750 feet, more or less, to a point; thence running southeast across Benson Poole Road 40 feet, more or less, to a point on the southeast side of Benson Poole Road; thence running east for a distance of 114.3 feet to a point and corner; thence running south for a distance of 198.7 feet to a

Page 2610

point and corner on the city limits of the City of Smyrna; thence running northeast along the city limits of the City of Smyrna for a distance of 575 feet, more or less, to a point and corner; thence running east along the city limits of the City of Smyrna for a distance of 374 feet, more or less, to a point on the west side of Old Concord Road, thence running north along the west side of Old Concord Road and said city limits for a distance of 210 feet to a point, being the point of beginning. Said Parcel Twelve being a part of Ward 6 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. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1970 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 26th day of December 1969. Cyrus M. Chapman Sam P. Hensley Senators George H. Kreeger Eugene Housley Howard Atherton

Page 2611

A. L. Burruss Joe Mack Wilson J. H. Henderson, Jr. Hugh Lee McDaniell Representatives Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George Kreeger 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 Marietta Daily Journal which is the official organ of Cobb County, on the following dates: January 16, 23 30, 1970. /s/ George Kreeger Representative, 117th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 12, 1970. CITY OF RIVERDALECHARTER AMENDED. No. 995 (House Bill No. 1627). An Act to amend an Act incorporating the City of Riverdale in the County of Clayton in the State of Georgia, approved February 13, 1956 (Ga. L. 1956, p. 2205), as amended, particularly by an Act approved March 17, 1960 (Ga. L. 1960, p. 2737), an Act approved April 2, 1963 (Ga. L. 1963, p. 2815), and an Act approved April 11,

Page 2612

1968 (Ga. L. 1968, p. 3626), so as to change the date of elections in said city; to change the maximum compensation payable to election workers; to change the qualification fees for candidates for mayor and council; to change the maximum compensation payable to registrars; to change the maximum compensation payable to the mayor and each councilman; to change the maximum compensation payable to tax assessors; to authorize the governing body to employ or contract with any person, firm, corporation, institution, governmental agency or department experienced in the valuation of real property to assist the tax assessors in determining the fair market value of all taxable property within said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the City of Riverdale in the County of Clayton in the State of Georgia, approved February 13, 1956 (Ga. L. 1956, p. 2205), as amended, particularly by an Act approved March 17, 1960 (Ga. L. 1960, p. 2737), an Act approved April 2, 1963 (Ga. L. 1963, p. 2815), and an Act approved April 11, 1968 (Ga. L. 1968, p. 3626), 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. Election, oath, meetings, and vacancies . Beginning on the second Saturday in November, 1971, and biennially thereafter, there shall be elected for said city, one councilman from ward #2 and one councilman from ward #4. Beginning on the second Saturday in November, 1970, and biennially thereafter, there shall be elected for said city, one councilman from ward #1 and one councilman from ward #3. The terms of office for all councilmen shall be for two years and said councilmen shall take office on the first Monday in January next, following their election and shall hold office until their successors are elected and qualified. On the second Saturday in November, 1971, and biennially thereafter, there shall be elected a mayor whose term of office shall be for two years, who

Page 2613

shall take office on the first Monday in January next, following his election and who shall hold office until his successor is elected and qualified. Said election shall be held on a city-wide basis by majority vote and in order for a candidate to be eligible to qualify as a candidate in addition to the other qualifications enumerated in the charter, he must reside in the ward for at least thirty (30) days prior to said election. In the event a councilman after taking office moves his residence from the ward which he represents, mayor and council shall declare his office vacant and it shall be filled as any other vacancy in said city government. At the first regular meeting of the mayor and council, after their election, they shall meet in the city hall or other designated place in said city and then and there severally take, before some officer, authorized under the laws of Georgia to administer oaths, the following oath of office, to wit: `I do solemnly swear that I will well and truly demean myself as mayor (or councilman, as the case may be) of the City of Riverdale for the ensuing term, and that I will faithfully enforce the charter and ordinances of said city to the best of my skill and ability, without fear or favor, so help me God.' Should the mayor or any councilman be absent from said meeting, he or they shall take oath of office as soon as possible thereafter. Said mayor and councilmen shall provide, by ordinance, for regular monthly meetings, and may hold such special or called meetings as the business of the city may require, which special or called meetings shall be called by the mayor in his discretion, to be convened as provided by the city ordinances. In the event that the office of mayor, or any one or more of the councilmen shall become vacant by death, resignation, removal or otherwise, said vacancy or vacancies may be filled by appointment and selection by the mayor and councilmen in the case of vacancies in the council, and by the councilmen in the case of a vacancy in the office of mayor, and persons so selected shall be duly qualified to fill such vacancies for the unexpired term provided it does not exceed twelve months. Section 2 . Said Act is further amended by striking section 10 in its entirety and inserting in lieu thereof a new section 10, to read as follows:

Page 2614

Section 10. Conduct of Elections . All elections held under this charter and all elections in which any subject or question is submitted to the qualified voters of said City of Riverdale shall be managed by one manager and not less than three clerks whom the city council are authorized to designate, and any citizen of said city is eligible to be a manager or clerk who is eligible to be a manager or clerk of an election for members of the General Assembly, and may act as manager or clerk of said town election, and said manager and clerks, before entering on their duties, shall take and subscribe before a justice of the peace, or some other officer qualified to administer oaths, or before each other the following oath: `That each of us do swear that we will faithfully and impartially conduct this election, and prevent an illegal voting, and prevent no one from voting who is entitled to do so according to the law, to the best of our skill and power, so help me God.' Said manager shall keep or cause to be kept, copies of two lists of voters and two tally sheets. All voting in any election held in said city shall be by secret ballot and all electors shall be secure in their right to cast their ballot without annoyance from or by any person in or near any voting place, and to this end the mayor and council shall provide as many voting booths as may be necessary at any designated place for the holding of any election. The polls shall be open at seven o'clock a.m. and close at seven o'clock p.m. Persons receiving the highest number of votes for the respective offices shall be elected. The manager and clerks of all elections held under the provisions of this charter shall be appointed by the mayor and councilmen. The mayor and councilmen shall determine and provide for the payment of the manager and clerks holding any such election, but such pay or compensation shall not exceed the sum of twenty-five dollars per day for the manager or clerks. Section 3 . Said Act is further amended by striking section 15 in its entirety and inserting in lieu thereof a new section 15, to read as follows: Section 15. Qualifications of Mayor and Councilmen and Notice of Candidacy: No person shall be eligible for the

Page 2615

office of mayor or councilman of said city unless he shall have been a resident in said city for a period of one year immediately preceding the time that he qualifies to run for the office; shall have attained or passed his twenty-fifth birthday, and shall be a qualified voter in municipal elections for officers of said city, not convicted of any crime involving moral turpitude, and entitled to register under the registration laws which may be in force at that time in said city. Name of no candidate for either mayor or councilman shall be placed on the ballot in election for mayor and councilman unless such candidate shall have filed with the clerk of said city fifteen (15) days prior to the election in which he desires to be a candidate (legal holidays and Sunday excluded) his written notice that he desires that his name be placed on said ballot as a candidate either for mayor or councilman and shall have paid a qualifying fee of fifty ($50.00) dollars if he is a candidate for mayor, and a qualifying fee of thirty ($30.00) dollars if he is a candidate for councilman. Such written notice shall be in such form and contain such information as the mayor and council may provide by ordinance. No person shall be eligible for the office of mayor and council of said city unless such person shall file the above notice within the time prescribed herein and have paid his qualifying fee. Section 4 . 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: Section 17. Registrars . At the first regular meeting of the mayor and councilmen in January of each year, said mayor and councilmen shall elect and appoint three registrars who shall be registered and qualified voters in said city. It shall be the duty of the said registrars to make and prepare a list of the registered and qualified voters of said city and furnish same properly certified to the clerk of said city, as hereinafter provided. Such registrars shall take and subscribe an oath to faithfully and impartially perform the duties devolving upon them as registrars; said council. The compensation of such registrars shall be fixed by the mayor and council, at the time of the selection and

Page 2616

appointment of such registrars, but such compensation shall not exceed the sum of twenty-five ($25.00) dollars per day for each registrar, for the time actually spent in the performance of their duties as registrars. The term of office of such registrars shall be for one year. Section 5 . Said Act is further amended by striking section 21 in its entirety and inserting in lieu thereof a new section 21, to read as follows: Section 21. City Officers . At the first regular meeting of the mayor and council in January, 1971, and annually thereafter, the mayor and council shall elect a city clerk and treasurer; said treasurer to give bond with security in the sum of three thousand dollars for the faithful performance of his duties; a marshal who may be chief of police and as many policemen and policewomen as in the judgment of the mayor and council shall be necessary; a city attorney and recorder and such other officers as the mayor and council shall deem necessary in the good government of the city. Each of said officers shall take such oaths; perform such duties and give such bonds as the mayor and council may by ordinance prescribe; provided, that all bonds of officers shall be made payable to the City of Riverdale. Said mayor and council shall have the power and authority to suspend and remove said officers, on their discretion; and it shall be the duty of the mayor and council to fix the salaries of said mayor and council and salaries or compensation for all other officers, agents and employees of said city. The salary of the mayor of said city shall not exceed the sum of twelve hundred ($1,200.00) dollars per year and the salary of each councilman of said city shall not exceed the sum of eight hundred ($800.00) dollars per year. All expenditures of the mayor and council for city purposes shall be paid out of the city funds by an order drawn by the city clerk, after the mayor and council have allowed the same. The mayor and council may, at any time, employ as many policemen for said city for such length of time as said mayor and council may deem necessary for the safety and protection of the citizens of said city, the salaries of such policemen to be fixed by the mayor and

Page 2617

council as above provided, in accordance with the provisions of this charter. Section 6 . Said Act is further amended by striking section 33 in its entirety and inserting in lieu thereof a new section 33, to read as follows: Section 33. Tax Assessors . The mayor and council of said city, within a reasonable time after the approval of this Act, and annually thereafter, on or before the first regular meeting in March, shall elect three upright freeholders residing in said city, who shall be citizens and qualified voters of said city, said freeholders owning real estate in said city, as a board of tax assessors of said city. The mayor and council shall fix the per diem compensation of said tax assessors, which shall not exceed the sum of twenty-five ($25.00) dollars per day for each tax assessor for each day actually spent in the performance of the duty of such assessor. Vacancies on said board may be filled by the mayor and council as they occur during the year. Before entering upon the discharge of their duties, each assessor shall take the following oath: `You do solemnly swear that you will faithfully and impartially perform the duties of tax assessor to the best of your skill and knowledge, so help you God.' It shall be the duty of said tax assessors to assess the value of all real estate and personal property subject to taxation by said city, at its fair market value; and it shall be their duty to examine the tax returns made to them by property owners, and to increase the valuation of any real estate or personal property when in their judgment the value placed thereon in any return is too small. If any person or corporation fails or refuses to make a return of any of his, her or its real estate or personal property, as hereinafter required by the first day of April in any year, said tax assessors shall assess such property of the person, firm or corporation and add thereto ten (10%) per cent of its assessed value as a penalty for failing or refusing to make a return. Said board of tax assessors shall make a return of their work within thirty (30) days after the close of the books for receiving returns, unless additional time is granted by the mayor and council. When

Page 2618

their return is made, said assessors shall appoint a time and place for the hearing of objections of their assessment, and they shall cause notice to be given to all persons whose property valuation has been raised or penalized for failing or refusing to make a return, five (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 meeting and hearing to a non-resident taxpayer, with sufficient postage prepaid to his last known address, shall constitute legal notice to him. Section 7 . Said Act is further amended by adding a new section between section 34 and section 35, to be designated section 34A, to read as follows: Section 34A. Governing Body Authorized to Engage Professional Personnel to Assist Tax Assessors . The governing body shall have the power to employ or contract with any person, firm, corporation, institution, governmental agency or department experienced in the valuation of real property, to assist the tax assessors in determining the fair market value of taxable property. The same such assistance and service may be employed or contracted for should the governing body determine that a partial or general re-evaluation of taxable property is desirable in order to fairly and equally assess and collect taxes. Before making any contract or employing any person under this Section, the governing body shall first investigate the qualifications of those persons engaged in such work. 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 the City of Riverdale intends to apply for passage of local legislation at this the 1970 session of the General Assembly of Georgia to change the date of regular city elections from the second Saturday

Page 2619

in December to the second Saturday in November, to change the maximum compensation payable to election workers, to change the qualification fees to be paid by candidates for mayor and councilman, to change the maximum compensation payable to voter's registrars, to change the maximum compensation payable to the mayor and councilmen, to change the maximum compensation payable to tax assessors, and to allow the securing of assistance for tax assessors in valuing real property for the purpose of ad valorem taxation. This the 17th day of January, 1970. Kenneth Kilpatrick City Attorney, Riverdale, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Lee who, on oath, deposes and says that he is Representative from the 21st 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: January 22, 29 and February 5, 1970. /s/ William J. Lee Representative, 21st District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970.

Page 2620

CLAYTON COUNTY CIVIL SERVICE SYSTEM ACT AMENDED. No. 996 (House Bill No. 1635). An Act to amend an Act known as the Clayton County Civil Service System Act, approved April 2, 1963 (Ga. L. 1963, p. 274), as amended, so as to provide for staggered terms of office for 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 known as the Clayton County Civil Service System Act, approved April 2, 1963 (Ga. L. 1963, p. 274), as amended, is hereby amended by striking subsection (b) of section 3 in its entirety and inserting in lieu thereof a new subsection (b), to read as follows: (b) Members of the civil service board shall be selected and appointed for terms of office as hereinafter provided and shall serve until their successors are appointed 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 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 board of commissioners. The second member shall be selected by the employees of Clayton County (other than the aforesaid elected officials), who are under the civil service system, by a majority expression to the board of commissioners of their selection by appropriate petition or ballot and the person so selected shall be appointed by the board of commissioners 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 board

Page 2621

of commissioners. The term of office of the person serving as a member of the civil service board on the effective date of this Act who was selected by the elected county officials shall expire on December 31, 1970. The term of office of the member of the civil service board on the effective date of this Act who was selected by the employees of Clayton County shall expire on December 31, 1971. The term of office of the member of the civil service board on the effective date of this Act who was selected by the other two (2) members of the civil service board shall expire on December 31, 1972. The board of commissioners, at their last regular meeting each year, shall appoint successors to the members of the civil service board as provided herein immediately preceding the expiration of their respective terms of office and such members shall take office on the first day of January immediately following their appointment for terms of office of three (3) years each and until their successors are appointed and qualified. Any member shall be eligible for reappointment. No member of the civil service board shall have held political office or have been a salaried employee of Clayton County during the three months preceding his appointment. 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 board of commissioners of said county. Prior to said hearing said member shall be served by registered or certi fied mail addressed to his residence as shown in the files of said board of commissioners 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 who are covered by the civil service system and who are in the full-time employ of Clayton County when and if such vacancies occur. Members, terms, etc. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2622

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to amend an Act creating a civil service system for the employees of Clayton County, approved April 2, 1963 (Ga. L. 1963, p. 2747), as amended, so as to provide for staggered terms of office for the members of the board; and for other purposes. This 24th day of December, 1969. Terrell A. Starr Senator, 44th District William J. Lee Representative, 21st District Arch Gary Representative, 21st District Lamar D. Northcutt Representative, 21st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Lee who, on oath, deposes and says that he is Representative from the 21st 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: January 1, 8, 15, 1970. /s/ William J. Lee Representative, 21st District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970.

Page 2623

CITY COURT OF FLOYD COUNTYNAME CHANGED TO STATE COURT OF FLOYD COUNTY. No. 997 (House Bill No. 1642). An Act to amend an Act establishing the City Court of Floyd County, approved March 7, 1955 (Ga. L. 1955, p. 3109), as amended, so as to change the name of said court to the State Court of Floyd County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing the City Court of Floyd County, approved March 7, 1955 (Ga. L. 1955, p. 3109), as amended, is hereby amended by striking therefrom wherever the same shall appear the words City Court of Floyd County and City Court and substituting in lieu thereof the words State Court of Floyd County and State Court, respectively, so that the name of said court shall henceforth be the State Court of Floyd County. Name. Section 2 . Nothing herein is intended to affect whatsoever the constitutional status, jurisdiction, personnel, practice and procedure and other related matters of said courtonly the name is changed. Intent. 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 1970 session of the General Assembly of Georgia, a bill to change the name of the City Court of Floyd County; and for other purposes. Sam W. Doss, Jr. Senator, 52nd District Sidney Lowrey Representative, 9th District, Post 1

Page 2624

Charles Graves Representative, 9th District, Post 2 E. B. Toles Representative, 9th District, Post 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles Graves 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 Rome News-Tribune which is the official organ of Floyd County, on the following dates: January 20 27; February 3, 1970. /s/ Charles Graves Representative, 9th District Sworn to and subscribed before me, this 3rd day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 12, 1970. HALL COUNTYFISCAL YEAR, AUDITS. No. 998 (House Bill No. 1646). An Act to amend an Act creating a board of commissioners of Hall County, approved March 21, 1935 (Ga. L. 1935, p. 661), as amended, so as to authorize the board of commissioners of Hall County to fix the fiscal year of

Page 2625

said county for accounting purposes and to require the annual audit to be made within three months after the end of the fiscal year; 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 Hall County, approved March 21, 1935 (Ga. L. 1935, p. 661), is hereby amended by striking section 17 in its entirety and substituting in lieu thereof a new section 17 to read as follows: Section 17. The board of commissioners is hereby given the right and authority to fix the fiscal year of said County for accounting purposes, and shall have the books and accounts of the county commissioners, the tax commissioner and other county officers that the board may deem advisable audited annually by a certified public accountant of this State within three months after the end of the fiscal year. The board may require audits for such other periods as it may think advisable and proper. Full reports of all audits including statements of assets and liabilities, and of revenues and expenses, and such schedules as may be necessary for a clear understanding of the affairs of the county as of the end of each fiscal year, shall be made, and copies of such audit reports shall be furnished the next succeeding grand jury of the Superior Court of Hall County. An intelligent statement of each audit, showing the financial condition of the county, its receipts and disbursements, shall be published by the board of commissioners, in the official newspaper for the county, so that citizens and taxpayers may fully and readily understand and know the financial condition of the county, such board of commissioners shall publish each month in such newspaper an itemized statement of receipts and disbursements for the previous month. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2626

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1970 session of the Georgia General Assembly legislation to amend an Act creating the board of commissioners of roads and revenues for Hall County (Ga. L. 1935, p. 661 et seq.) as amended, so as to authorize the board of commissioners of Hall County to fix the fiscal year of said county for accounting purposes and to require the annual audit to be made within three months after the end of the fiscal year. This 20 day of January, 1970. W. M. Williams J. Robert Cooper Joe T. Wood Representatives Hall County, District 11 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 11th District, and that the attached copy of notice of intention to introduce local legislation was published in The Gainesville Tribune which is the official organ of Hall County, on the following dates: January 21 28; February 4, 1970. /s/ Joe T. Wood Representative, 11th District Sworn to and subscribed before me, this 11th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970.

Page 2627

CITY OF WARNER ROBINSCHARTER AMENDED. No. 999 (House Bill No. 1647). An Act to amend an Act incorporating the City of Warner Robins, approved March 5, 1943 (Ga. L. 1943, p. 1624), as amended, particularly by an Act approved April 28, 1969 (Ga. L. 1969, p. 3927), so as to extend the corporate limits of said city; to change certain provisions relating to the payment of expenses of city officers and personnel; to provide how certain provisions of this Act may not become effective; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the City of Warner Robins, approved March 5, 1943 (Ga. L. 1943, p. 1624), as amended, particularly by an Act approved April 28, 1969 (Ga. L. 1969, p. 3927), is hereby amended by adding at the end of section 2 the following: In addition to the area embraced within the corporate limits of the City of Warner Robins as set forth above, the corporate limits of said city shall also embrace the following described tracts of land: All that tract or parcel of land lying and being in Land Lots 187, 188, 203 and 204 of the Fifth Land District of Houston County, Georgia, which is more particularly described as follows: Beginning at a point where Land Lots 187, 188, 203 and 204 corner, and from said point extend in an easterly direction along the north line of Land Lot 203 for a distance of 2963 feet to a point, said point being the northeast corner of Land Lot 203, and from said point extend in a southerly direction along the east line of Land Lot 203 for a distance of 1688 feet to a point; thence extend in a westerly direction for a distance of 2897 feet to a point; thence extend in a southerly direction for a distance of 914.7 feet to a point; thence extend in a westerly direction for a distance of 620.5 feet to a point; thence extend in a southerly

Page 2628

direction for a distance of 349.9 feet to the north line of Land Lot 189; thence extend in a westerly direction along the north line of Land Lot 189 to the eastern boundary of Centerville-Elberta Road; thence extend in a northerly direction along the east line of Centerville-Elberta Road to a point where the west line of Land Lot 204 intersects with the eastern boundary of Centerville-Elberta Road; thence extend in a southerly direction along the west line of Land Lot 204 for a distance of 1779.6 feet to the point of beginning. Corporate limits. Section 2 . Said Act is further amended by striking the last two sentences of section 3A and substituting in lieu thereof the following: The record of all such expenses and the payment thereof shall be open and public records. so that when so amended section 3A shall read as follows: 3A. The mayor and councilmen and all other employees of the city who shall receive reimbursement for expenses incurred in connection with the discharge of the official duties of their office shall itemize all such expenses which they shall incur and shall submit proper documentation thereof at such time as they shall request reimbursement thereof or within sixty (60) days of the incurring of said expenses whichever occurs first. The record of all such expenses and payment thereof shall be open and public records. Expenses. Section 3 . The provisions of section 2 of this Act shall become effective upon the date of the approval of this Act by the Governor. The provisions of section 1 of this Act shall become effective on May 1, 1970, unless prior to such date a petition requesting the mayor and council of the City of Warner Robins to conduct a referendum election shall be filed with the mayor which contains the signatures of not less than twnety percent of the registered electors of Houston County residing with that territory proposed to be added to the corporate limits of the City of Warner Robins by the provisions of section 1 of this Act. In the event that

Page 2629

such a petition is filed prior to May 1, 1970, it shall be the duty of the mayor of the City of Warner Robins to issue the call for an election for the purpose of submitting to the voters of Houston County residing within the territory proposed to be added to the corporate limits of said city by the provisions of section 1 of this Act the question of whether the provisions of this Act extending the corporate limits shall be approved or rejected. The mayor shall set the date of such election for a day not less than 30 nor more than 45 days after the date of the issuance of the call. The mayor shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Houston County. The ballot shall have written or printed thereon the words: Effective dates, etc. For approval of the Act extending the corporate limits of the City of Warner Robins. Against approval of the Act extending 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. If more than one-half of the votes cast on such question are for approval, the provisions of section 1 of this Act shall become of full force and effect, otherwise they shall be void and of no force and effect. The expense of such election shall be borne by the City of Warner Robins. It shall be the duty of the municipal election superintendent to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the superintendent to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2630

Notice of Intention to Apply for Local Legislation. Notice is hereby given of the intention to apply to the January-February, 1970, Session of the General Assembly of Georgia for the enactment of a bill to amend the charter of the City of Warner Robins Georgia to extend the corporate limits of the City of Warner Robins, Georgia, and to modify the procedure relative to the publication of expenses incurred by the mayor and council and city employees, said modification to require that expenses shall be accounted for as provided for State agencies. This the 13th day of January, 1970. William Wisse City Attorney Warner Robins, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Sam A. Nunn, Jr. who, on oath, deposes and says that he is Representative from the 41st District, and that the attached copy of notice of intention to introduce local legislation was published in The Houston Home Journal which is the official organ of Houston County, on the following dates: January 15, 22 and 29, 1970. /s/ Sam A. Nunn, Jr. Representative, 41st District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 12, 1970.

Page 2631

FANNIN COUNTYCOMPENSATION OF COUNTY DEPOSITORY. No. 1003 (Senate Bill No. 450). An Act to amend an Act abolishing the office of county treasurer of Fannin County, Georgia, approved August 3, 1920 (Ga. L. 1920, p. 525), so as to provide for the payment of compensation to the county depository of Fannin County for the performance of the duties imposed upon it by the provisions of said Act; 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 county treasurer of Fannin County, Georgia, approved August 3, 1920 (Ga. L. 1920, p. 525), is hereby amended by striking section 5 in its entirety and inserting in lieu thereof a new section 5 to read as follows: Sec. 5. The county depository of Fannin County shall receive such compensation as may be agreed upon between said county and said depository for the performance of the duties imposed by the provisions of this Act. Said compensation shall be paid from the funds of Fannin County, Georgia. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to provide that the depository of Fannin County shall be permitted to receive compensation from Fannin County for the performance of duties imposed upon it as the county depository; and for other purposes. This the 14th day of January, 1970.

Page 2632

Maylon K. London Senator, 50th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Maylon K. London who, on oath, deposes and says that he is Senator from the 50th District, and that the attached copy of notice of intention to introduce local legislation was published in The Blue Ridge Summit-Post which is the official organ of Fannin County, on the following dates: January 15, 22 29, 1970. /s/ Maylon K. London Senator, 50th District Sworn to and subscribed before me, this 3rd day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. Approved March 12, 1970. MITCHELL COUNTY SCHOOL SUPERINTENDENTREFERENDUM. No. 1004 (Senate Bill No. 486). An Act to provide that the Mitchell County School Superintendent shall be appointed by the Mitchell County Board of Education upon the termination of the present term of office of the present Mitchell County School Superintendent; to provide for a referendum; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2633

Section 1 . As provided for hereinafter, the Mitchell County School Superintendent shall be appointed by the Board of Education of Mitchell County. The Mitchell County School Superintendent holding office upon the approval date of this Act shall continue to serve until the expiration of the regular term of office to which he was elected. In the event a vacancy shall occur in the office of the Mitchell County School Superintendent prior to December 31, 1972, the vacancy shall be filled by the Board of Education of Mitchell County. Otherwise, the first superintendent to be appointed by the Board pursuant to the provisions of this Act shall be appointed at the first meeting of the Board held in January, 1973. Appointment, etc. Section 2 . Not less than 30 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 Mitchell County to issue the call for an election for the purpose of submitting this Act to the voters of the Mitchell County School 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 Mitchell County. The ballot shall have written or printed thereon the words: For approval of the Act providing that, at the expiration of the term of office of the present Mitchell County School Superintendent, the Mitchell County School Superintendent shall be appointed by the Mitchell County Board of Education. Referendum. Against approval of the Act providing that, at the expiration of the term of office of the present Mitchell County School Superintendent, the Mitchell County School Superindent shall be appointed by the Mitchell 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

Page 2634

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 Mitchell 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 special 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 . The provisions of section 2 shall become effective upon the approval of this Act by the Governor or upon its becoming law without his approval. The remaining provisions shall become effective when approved in the referendum provided for in said section. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia a bill to provide for the appointment of the superintendent of schools of Mitchell County by the board of education of Mitchell County; to provide all of the procedures connected therewith; to provide for a referendum; and for other purposes. This the 8th day of January, 1970. Frank C. Vann Senator, 10th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank C. Vann who, on oath, deposes and says that he is Senator from the 10th

Page 2635

District, and that the attached copy of notice of intention to introduce local legislation was published in the Camilla Enterprise which is the official organ of Mitchell County, on the following dates: January 9, 16 23, 1970. /s/ Frank C. Vann Senator, 10th District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved March 12, 1970. UNION COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY. No. 1006 (House Bill No. 1502). An Act to create the Union County Industrial Development Authority; to provide for the membership of said Authority; to provide for the powers of said Authority; to provide for immunity from taxation; to provide for the issuance of bonds, debentures, revenue bonds and refunding bonds; to provide that the Authority shall not create debt, liability or obligation against the State or Union County; to provide that property of the Authority shall revert to Union County under certain circumstances; to provide that projects of the Authority shall be restricted to the limits of Union County; to provide for the purposes of this Act and for the construction thereof; to provide for all matters relative to the foregoing; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2636

Section 1 . There is hereby created a body corporate and politic in Union County, Georgia to be known as the Union County Industrial Development Authority which shall be an instrumentality of the State of Georgia and a public corporation and which in this Act shall be hereafter referred to as the Authority. Created. Section 2 . The Authority shall be composed of five members to be appointed by the governing authority of Union County. The first members shall be appointed for terms of one, two, three, four and five years as shall be specified by the governing authority of the county and such members shall take office on January 1, 1970. Thereafter, successors shall be appointed by the governing authority of the county for terms of five years so that the terms shall remain staggered. In the event a vacancy occurs on the Authority, for any reason, the governing authority of the county shall appoint a member to serve the unexpired term. A majority of the members shall constitute a quorum, but no action may be taken by the Authority without the affirmative vote of a majority of the total membership of the Authority. The Authority is hereby empowered to elect its own chairman, vice chairman and secretary from its membership. No member of the governing authority of Union County shall be eligible to serve as a member of said Authority and only residents of Union County shall be eligible for membership on the Authority. Members, etc. Section 3 . The power of the Authority shall include but not be limited to, the power: (a) To sue and be sued; to receive and administer gifts, grants and donations and administer trusts; Powers. (b) To borrow money, to issue notes and revenue bonds, to execute trust agreements or indentures, and to sell, convey, lease, mortgage, pledge and assign any and all of its funds, property and income as security therefor; (c) To contract with Union County and with other political subdivisions of the State and with the State and

Page 2637

with the United States Government or with any department or agency of either and with private persons and corporations; (d) To exercise any power granted by the laws of the State of Georgia to any public or private corporations performing similar functions, which is not in conflict with the Constitution and laws of the State of Georgia; (e) To encourage and promote the expansion and development of industrial and commercial facilities in Union 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 said 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 furnishings, 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 remodeling, renovating, reconstructing, furnishing and equipping of such buildings; (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 or 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; (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;

Page 2638

(h) To designate officers to sign and act for the Authority generally or in any specific manner; (i) To do any and all acts and things necessary or convenient to accomplish the purpose and powers of the Authority as herein stated; (j) To appoint and select officers, agents and employees including engineers, architects, builders and attorneys, and to fix their compensation; (k) To adopt, alter or repeal its own bylaws, rules and regulations governing the manner in which its business may be transacted, as the Authority may deem necessary or expedient in facilitating its business. Section 4 . 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 Union County. Property. Section 5 . In order to finance any undertaking within the scope of its power or to refund any bonds then outstanding, the Authority is hereby authorized to issue bonds, debentures and revenue bonds for the purpose of paying all or any part of the cost of any project of the Authority; such revenue bonds shall be issued and validated under and in accordance with the applicable provisions of the laws of Georgia, as though such bonds had originally been authorized to be issued under the Revenue Bond Law of 1937 (Ga. L. 1937, p. 761), as amended. The judgment of validation shall be final, conclusive and forever incontestable as to the validity of the bonds and the security for the payment thereof, as well as all other matters, both substantive and procedural, relative to their issuance, and any property, real or personal, of the Authority may be pledge, mortgaged, conveyed, assigned, hypothecated or otherwise encumbered as security for the lawful debt of the Authority. Bonds. Section 6 . The Authority shall not be empowered or authorized in any manner to create any debt, liability or obligation against the State of Georgia or Union County. Debts.

Page 2639

Section 7 . 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 Union County, subject to any mortgages, liens, leases or other encumbrances outstanding against or in respect to said property at that time. Property. Section 8 . Any project of the Authority shall be restricted to or within the limits of Union County, Georgia. Powers. Section 9 . This Act, being for the purpose of developing and promoting the public good and the welfare of Union County, Georgia, and its inhabitants, shall be liberally construed to effect the purposes hereof. This Act is also adopted for the purpose of promoting and expanding industry and trade within Union County and reducing unemployment to the greatest extent possible within said county, and shall be liberally construed for the accomplishment of these purposes. 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 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. There will be introduced in the 1970 Session of the Georgia General Assembly a bill to create an Industrial Authority for Union County. Carlton H. Colwell Representative, District 5 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carlton H.

Page 2640

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 8, 15, 22, 1970. /s/ Carlton H. Colwell Representative, 5th District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970. BULLOCH COUNTYEMPLOYEES OF CLERK OF SUPERIOR COURT. No. 1007 (House Bill No. 1511). An Act to amend an Act placing the clerk of the superior court of Bulloch County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 2763), as amended, so as to change the compensation of the deputy clerk, the docket clerk, and the typist; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the clerk of the superior court of Bulloch County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 2763), as amended, is hereby amended by striking section 3 in its entirety and inserting in lieu thereof a new section 3 to read as follows:

Page 2641

Section 3. The clerk of the superior court of Bulloch County is authorized to employ a deputy clerk and to fix his compensation at a figure not to exceed four thousand eight hundred dollars ($4,800.00) per annum. The clerk is also authorized to employ a docket clerk and to fix his compensation at a figure not to exceed four thousand two hundred dollars ($4,200.00) per annum. The clerk is further authorized to employ a typist and to fix her compensation at a figure not to exceed three thousand three hundred dollars ($3,300.00) per annum. Said salaries shall be paid in equal monthly installments from the funds of Bulloch county. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to apply for Passage of Local Bill. State of Georgia Bulloch County Notice is hereby given that we shall introduce a bill in the 1970 session of the General Assembly of Georgia to provide an increase for secretarial assistance for the board of commissioners of Bulloch County, Georgia, to a maximum of $5,400.00 per annum; an increase for the tax commissioner's assistants of Bulloch County, Georgia, for the first assistant to a maximum of $4,800.00 per annum and for the second assistant to a maximum of $4,200.00 per annum; an increase for the salaries of assistants in the clerk's office of Bulloch Superior Court for the deputy clerk to a maximum of $4,800.00 per annum, the docket clerk to a maximum of $4,200.00 per annum and typist to a maximum of $3,300.00 per annum; an increase in compensation for secretarial assistance for Court of Ordinary of Bulloch County, Georgia, to a maximum of $3,000.00 per annum; an increase of compensation for dieting prisoners at Bulloch County jail to $2.00 per day per person; for all salaries and compensations mentioned above to be effective as of January 1, 1970 and paid in equal monthly installments from the fund of Bulloch

Page 2642

County, Georgia; to repeal conflicting laws; and for other purposes. This 23rd day of December, 1969. Jones Lane, Paul Nessmith Sr., and H. Walstein Parker, Representatives, Georgia General Assembly, District 44. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jones Lane 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 Bulloch Herald and Bulloch Times which is the official organ of Bulloch County, on the following dates: January 1, 8 15, 1970. /s/ Jones Lane Representative, 44th District Sworn to and subscribed before me this 6th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal) Approved March 13, 1970.

Page 2643

STEPHENS COUNTYBOARD OF COUNTY COMMISSIONERS, REFERENDUM. No. 1008 (House Bill No. 1516). An Act to amend an Act creating a board of commissioners of Stephens County, approved March 22, 1937 (Ga. L. 1937, p. 1415), as amended, so as to add an additional member to the board of commissioners; to provide for four-year terms of office for members of the board; to provide that elections for members of the board shall be conducted each two years; to provide the procedures connected with the foregoing; to provide for effective dates; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a board of commissioners of Stephens County, approved March 22, 1937 (Ga. L. 1937, p. 1415), as amended, is hereby amended by striking from section 1 the word three and substituting in lieu thereof the word four, so that when so amended, section 1 shall read as follows: Section 1. That a board of commissioners of roads and revenues in and for the County of Stephens is hereby created. Said board shall consist of four persons, who shall be freeholders and qualified voters of said county. Members. Section 2 . Said Act is further amended by striking from section 2 the word three and substituting in lieu thereof the word four, so that when so amended, section 2 shall read as follows: Section 2. The four commissioners provided for shall be elected by the qualified voters of Stephens County. Said commissioners shall be elected from the county at large. Elections. Section 3 . Said Act is further amended by striking in its entirety section 3 and substituting in lieu thereof a new section 3 to read as follows:

Page 2644

Section 3. For the purposes of electing members to the board of commissioners of Stephens County, positions on the board shall be numbered 1 through 4, respectively. That position presently occupied on the board by commissioner Jimmy E. Turner shall be Post No. 1. That position presently occupied on the board by Commissioner Lloyd Ertsberger shall be Post No. 2. In the 1970 general election a successor shall be elected to succeed Commissioner Ertsberger to take office at the expiration of his regular term of office to serve for a term of one year. That position presently occupied by Commissioner Charles H. Gaines shall be Post No. 3. Post No. 4 shall be filled by the election of the additional member of the board who shall be elected in the 1970 general election, to take office on January 1, 1971, to serve for a term of office of four years. Except as provided for above, successors who are elected to succeed the present members of the board and their successors shall be elected in the general election conducted in that year in which the respective term of office shall expire, 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. Posts, etc. Section 4 . 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 election of members to the board of commissioners shall be conducted in accordance with the provisions of the Georgia Election Code relating to the election of candidates for such offices. Elections. Section 5 . Not less than 15 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 Stephens County to issue the call for an election for the purpose of submitting this Act to the voters of Stephens County for approval or rejection. The ordinary shall set the date of such election for a day not less than 30 nor more than 45 days after the date of the issuance of the call. The ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding

Page 2645

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 adding one additional member to the Board of Commissioners of Stephens County. Referendum. Against approval of the Act adding one additional member to the Board of Commissioners of Stephens 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 efect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by Stephens County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 6 . Except for the provisions of section 5, which shall become effective immediately upon the approval of this Act by the Governor or upon its otherwise becoming law, the provisions of this Act shall become effective on January 1, 1971, if approved in the referendum provided for in section 5, except for the provisions of section 3, relating to the election of certain members to the Board of Commissioners in the 1970 general election, which shall become effective immediately upon this Act being approved in the referendum provided for in section 5. Effective dates. Section 7 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2646

Notice to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1970 session of the General Assembly of Georgia a bill allowing the people of Stephens County to vote on the question of changing the county commissioners term of office and the number of its membership, and for other purposes, as recommended by the October term of Grand Jury. Don Moore, Representative, 6th 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 6th 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: December 25, 1969 and January 8, 15, 1970. /s/ Don C. Moore Representative, 6th District Sworn to and subscribed before me this 20th day of January, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires January 9, 1971. (Seal) Approved March 13, 1970.

Page 2647

PEACH COUNTY BOARD OF EDUCATION, REFERENDUM. No. 1009 (House Bill No. 1517). An Act to provide for two additional members of the board of education of Peach County; to provide for seven education districts; to provide for appointment of members to said board; to provide that members in office when this Act is approved shall continue to serve out the terms to which they were appointed, and that their successors shall be appointed to terms of office of seven years; 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 Peach County shall be composed of seven (7) members to be appointed as hereinafter provided. For the purpose of appointing members of the board of education of Peach County, the county is divided into seven education districts, as follows: District No. 1: All that portion of Peach County, Georgia, lying north of Highway No. 96 and southeast of State Highway No. 49 between Fort Valley and Byron, Georgia, and southwest of State Highway No. 1149, being bounded on the northwest by State Highway No. 49, on the northeast by State Highway No. 1149, on the east by Old U.S. Highway No. 41 and on the south by State Highway No. 96, State Highway No. 49 and State Highway No. 96 beginning at a point where they converge at what is known as Five Points in the City of Fort Valley, Georgia. Members, districts, etc. District No. 2. All that land in Peach County, Georgia, lying between State Highway No. 96 and U.S. Highway No. 341 beginning at a point where these two highways converge in Fort Valley, Georgia, said District No. 2 being bounded on the north by State Highway No. 96, on the east by U. S. Highway No. 41, on the southeast by Houston County and on the south and west by Highway No. 341.

Page 2648

District No. 3: All that portion of Peach County, Georgia, lying southwest of Fort Valley, Georgia, and being bounded on the north by U. S. Highway No. 341, on the east by Georgia State Highway No. 49, on the south by Macon County and on the west by Taylor County and Crawford County. District No. 4: All that portion of Peach County, Georgia, lying north and northwest of Fort Valley and being bounded on the south and southeast by State Highway No. 49, on the northeast by Mule Creek and on the north and northwest by Crawford County. District No. 5: All that portion of Peach County, Georgia, lying east of Georgia Highway No. 49 and north of Georgia State Highway No. 1149, bounded on the east by the county line separating Peach County from Houston County. District No. 6: All that portion of Peach County, Georgia, lying north of Mule Creek, east of Crawford County, south of Crawford County and Bibb County, and bounded on the east by Georgia State Highway No. 49. District No. 7: All that land in Peach County, Georgia, lying between State Highway No. 49 and U. S. Highway No. 341 beginning at a point where these two highways converge in Fort Valley, Georgia, said District No. 7 being bounded on the northeast by U. S. Highway No. 341, on the west by State Highway No. 49, on the south by Macon County and on the southeast by Houston County. Section 2 . The members of the board serving at the time of the approval of this Act shall continue to serve out the terms to which they were appointed, and their successors shall be elected as provided for in Article VIII, Section V, Paragraph I of the Constitution, except the terms of office shall be for seven (7) years, and they shall each be appointed from a different board member district as described herein above. The additional two members of the board shall be appointed by the first grand jury which convenes after this Act is approved in the referendum provided for in section 3. One of the additional two members added by the provisions

Page 2649

of this Act shall be appointed from District 6 for an initial term of office expiring June 30, 1976, and until his successor is appointed and qualified. The other member shall be appointed from District 7 for an initial term of office expiring June 30, 1977, and until his successor is appointed and qualified. After the initial appointment of these additional members, successors to all members of the Peach County Board of Education shall be appointed for a term of office of seven (7) years and until their successors are duly appointed and qualified. Present members, etc. Section 3 . Not less than 30 nor more than 45 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Peach County to issue the call for an election for the purpose of submitting this Act to the voters of Peach 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 Peach County. The ballot shall have written or printed thereon the words: For approval of the Act providing for two additional members of the Board of Education of Peach County; providing for seven education districts; and providing that after the members presently in office have served out their terms, and the initial appointees, herein have served out their terms, all terms of office shall be seven years and until their successors are appointed by the applicable Peach County Grand Jury. Referendum. Against approval of the Act providing for two additional members of the Board of Education of Peach County; providing for seven education districts; and providing that after the members presently in office have served out their terms, and the initial appointees herein have served out their terms, all terms of office shall be seven years and until their successors are appointed by the applicable Peach County Grand Jury.

Page 2650

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 Peach 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 regular 1970 Session of the General Assembly of Georgia, a bill to provide for a change in the composition of the board of education of Peach County; to provide for other matters relative thereto; and for other purposes. This 5th day of January, 1970. Daniel K. Grahl Representative, 40th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Daniel K. Grahl who, on oath, deposes and says that he is Representative from the 40th 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: January 8, 15 22, 1970.

Page 2651

/s/ Daniel K. Grahl Representative, 40th District Sworn to and subscribed before me this 6th day of February, 1970. /s/ Gail Morris Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal) Approved March 13, 1970. CITY OF GRIFFINBOARD OF COMMISSIONERS, REFERENDUM. No. 1010 (House Bill No. 1518). An Act to amend an Act creating a new charter for the City of Griffin, approved July 21, 1921 (Ga. L. 1921, p. 959), as amended, particularly by an Act approved March 9, 1959 (Ga. L. 1959, p. 2551), and an Act Approved March 7, 1961 (Ga. L. 1961, p. 2299), so as to increase the members of the board of commissioners for said city; to provide for the election of the additional members; to increase the terms of office of the commissioners; to provide for the procedures connected therewith; to provide for a referendum; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Griffin, approved July 21, 1921 (Ga. L. 1921, p. 959), as amended, particularly by an Act approved March 9, 1959 (Ga. L. 1959, p. 2551), and an Act approved March 7, 1961 (Ga. L. 1961, p. 2299), is hereby amended by striking from section 3 the word three and substituting in lieu thereof five so that when so amended, section 3 shall read as follows:

Page 2652

Section 3. Corporate and Governing Authority . The municipal government of said city shall consist of a commission of five citizens, who shall be known as the Board of Commissioners for the City of Griffin. Said Commissioners shall be the legislative and governing authority of said city. Section 2 . Said Act is further amended by striking in its entirety section 6 and substituting in lieu thereof a new section 6 to read as follows: Section 6. For the purpose of electing commissioners, positions on the Board of Commissioners shall be numbered as Posts 1 through 5 as follows: Commission posts, etc. That position presently occupied by the successor to Commissioner Dutton shall be Post No. 1. That position presently occupied by Commissioner Cumming shall be Post No. 2. That position presently occupied by Commissioner Snider shall be Post No. 3. In the general election of 1971, a commissioner, who shall be a resident of Ward No. 4, shall be elected to the Board and that position shall be Post No. 4. In the general election of 1971, a commissioner, who may reside anywhere within the city, shall be elected to the Board and that position shall be Post No. 5. In order to be eligible to offer for election for Posts 1 through 4, candidates must be a resident of the appropriate correspondingly numbered ward. In the 1971 municipal general election, candidates shall be elected to the Board to fill Posts 2, 4, and 5. The candidate elected to Post 4 in said election shall serve for a term of office of two years, the candidate elected to Post 2 shall serve for a term of three years, and the candidate elected to Post No. 5 in said election shall serve for a term of office of four years. Thereafter candidates who are elected to the Board shall serve a term

Page 2653

of office for four years and until their successors are duly elected and qualified. The municipal general election shall be conducted on the first Tuesday following the first Monday in November each year. The commissioners serving at the time of the effective date of this Section shall continue to serve for the terms of office to which they were elected. 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 commissioner occupying Post No. 5 on the Board shall be the chairman of the Board and he shall have the honorary title of Mayor of the City of Griffin. Chairman. Section 4 . The Mayor of the City of Griffin shall 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 shall set the date of such election for a date upon which the municipal general election is conducted in 1970. 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 Spalding County. The ballot shall have written or printed thereon the words: For approval of the Act providing for a five member Board of Commissioners of the City of Griffin and providing for four year terms for commissioners. Referendum. Against approval of the Act providing for a five member Board of Commissioners of the City of Griffin and providing for four year terms for commissioners. 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 voters cast on such question are for approval of the Act, it shall become of full force and effect as provided

Page 2654

for in Section 5, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by the City of Griffin. It shall be the duty of the municipal election superintendent to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the superintendent to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 5 . The provisions of section 4 of this Act shall become effective on the date this Act shall be approved by the Governor, the remaining provisions thereof shall become effective on January 1, 1972, if approved in the election provided for in Section 4. Effective dates. Section 6 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 13, 1970. Notice of Intent to Introduce Legislation. Notice is hereby given that legislation will be introduced in the January-February, 1970 session of the General Assembly of Georgia, to provide for a referendum in the City of Griffin, Georgia, on whether or not to change the governing authority from a 3 member city commission to a 5 man city commission. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clayton Brown, Jr. who, on oath, deposes and says that he is Representative from the 32nd District, and that the attached copy of notice of intention to introduce local legislation was published in the Griffin Daily News which is the official organ of Spalding County, on the following dates: January 2, 9, 16, 1970.

Page 2655

/s/ Clayton Brown, Jr. Representative, 32nd District Sworn to and subscribed before me this 4th day of February 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal) Approved March 13, 1970. CITY OF QUITMANELECTIONS. No. 1011 (House Bill No. 1528). An Act to amend an Act creating a new charter for the City of Quitman, approved March 3, 1962 (Ga. L. 1962, p. 2894), so as to provide that a candidate must receive a majority of the votes cast for a particular office in the city election in order to be elected to said office; to provide for runoff elections; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Quitman, approved March 3, 1962 (Ga. L. 1962, p. 2894), is hereby amended by striking section 8 which reads as follows: Section 8. Procedure in case of a tie in commission elections . In case there is a tie vote between candidates for the board of commissioners, a new election shall be ordered by the Ordinary of Brooks County, in not less than ten days or more than fifteen days from the election, which election shall be only between the candidates receiving the same number of votes, and elections shall be called as often as

Page 2656

may be necessary by the ordinary until a candidate or candidates shall be elected., Repealed. in its entirety. Section 2 . Said Act is further amended by striking section 32 in its entirety and inserting in lieu thereof a new section 32 to read as follows: Section 32. Where election held; hours; majority required . All elections shall be held at the county courthouse in the city, and the voting shall be by ballot. The polls shall be opened at 7:00 a.m. and closed at 7:00 p.m. The candidate receiving a majority of the votes cast for a particular office in any city election shall be elected to said office. In the event no candidate for a particular office receives a majority of the votes cast for that office, there shall be a runoff election between the two candidates receiving the highest number of votes. In the event two candidates receive the same number of votes and such number of votes is exceeded only by that number received by the candidate receiving the highest number of votes, those two candidates shall have a runoff election on the seventh day after the date of holding the first election in order to see who shall enter the runoff election with the candidate who received the highest number of votes. In the event of a tie vote in a runoff election, the same two candidates shall have a second runoff election on the seventh day following the first runoff election. Except as otherwise provided herein, a runoff election shall be governed by the provisions of the Georgia Municipal Election Code. Section 3 . All laws and parts of laws in conflict with this this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1970 session of the General Assembly a bill to provide that no candidate shall be elected to public office in any municipal election held in the City of Quitman unless such candidate

Page 2657

shall have received a majority of the votes cast to fill such public office in said city. This 19th day of January, 1970. Henry L. Reaves Representative, 71st District 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 71st 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 22, 29 and February 5, 1970. /s/ Henry L. Reaves Representative, 71st District Sworn to and subscribed before me this 9th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal) Approved March 13, 1970. GORDON COUNTY BOARD OF EDUCATION, REFERENDUM. No. 1012 (House Bill No. 1531). An Act to create a new board of education of Gordon County; to provide for the membership of said board; to provide

Page 2658

for the election of the members of said board; to provide for the filling of vacancies; to provide for the election of a chairman of said board; to provide that said board shall appoint a county school superintendent to serve at the pleasure of said board (but that the present County School Superintendent shall serve out his present term of office); to provide for the compensation of said superintendent; to provide for all matters relating 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 . There is hereby created a new board of education of Gordon County, which shall consist of seven members who shall reside in militia districts and be elected as hereinafter provided. Created, etc. Section 2 . (a) For the purpose of electing members of the board, there shall be seven board posts which shall be numbered consecutively as board posts 1 through 7. The candidate for Post No. 1 shall reside within Militia District No. 1055 (Plainville) or Militia District No. 1064 (Oostanaula) or Militia District No. 1054 (Sugar Valley). Posts, etc. The candidate for Post No. 2 shall reside within Militia District No. 1595 (Hill City) or Militia District No. 980 (Resaca). The candidate for Post No. 3 shall reside within Militia District No. 973 (Red Bud) or Militia District No. 1063 (Pine Chapel). The candidate for Post No. 4 shall reside within Militia District No. 849 (Calhoun), exclusive of the City of Calhoun. The candidate for Post No. 5 shall reside within Militia District No. 856 (Lilly Pond) or Militia District No. 1056 (Sonoraville).

Page 2659

The candidate for Post No. 6 shall reside within Militia District No. 814 (Fairmount) or Militia District No. 1057 (Ranger) or Militia District No. 1235 (Oakman). The candidate for Post No. 7 may reside in any of the above militia districts. Any person desiring to run for the board shall designate the board post for which he is offering. All members of the board shall be elected by the voters of the county by receiving a majority of the votes cast for the board post for which he offered at the election hereinafter provided. (b) At the general election to be held in November, 1970, the seven members of the board of education of Gordon County shall be elected for terms as hereinafter provided. The four members elected for Board Posts 1, 3, 5 and 7 shall be elected for terms of four years and until their successors are duly elected and qualified. The members elected to Board Posts 2, 4 and 6 shall be elected for initial terms of two years and until their successors are duly elected and qualified. All members elected at said general election held in November, 1970, shall take office on January 1, 1971. Thereafter, all members shall be elected at the general election immediately preceding the expiration of their respective terms of office for terms of four years and until their successors are duly elected and qualified, and shall take office on the first day of January immediately following their election. First election, etc. Section 3 . (a) In the event a vacancy occurs on the board for any reason other than the expiration of the term of office, the remaining members of said board shall elect a person from the vacating member's militia district or districts who shall serve for the unexpired term. Vacancies. (b) At the board's first meeting following the taking of office of newly elected members, the members of the board shall elect, by a majority vote, one of their number to serve as chairman for two years and until the subsequent election of a chairman in the same manner as provided above. A

Page 2660

member shall be eligible to succeed himself as a member of the board and also as chairman of the board. Each board member shall receive such compensation as is provided in Code Section 32-904, as now or hereafter amended. Chairman, etc. Section 4 . The board of education of Gordon County existing on the effective date of this Act shall continue in existence through December 31, 1970, but the terms of all members of such board shall expire at that time and such board shall stand abolished. The board created herein shall be the successor to such abolished board and shall be subject to all provisions of law relative to county boards of education except those provisions of law which are in conflict with the provisions of this Act. Present board. Section 5 . (a) The board of education created herein shall appoint, by a majority vote of its members, the county school superintendent who shall serve at the pleasure of the board. The first superintendent appointed by said board shall be appointed at the first meeting of the board held in December, 1972. Such superintendent shall take office on January 1, 1973. The county school superintendent holding office on the effective date of this Act shall continue to serve the term of office for which he was elected and until his successor is appointed by the board as provided herein. In the event a vacancy ocurs in the office of county school superintendent prior to the expiration of the present term of office, such vacancy shall be filled by the board. Superintendent. (b) The county school superintendent appointed by the board shall receive such compensation as the board shall provide by a majority vote of its members. The county school superintendent shall be compensated from State funds with such supplement from county funds as is deemed desirable by the board, and the amount of such compensation shall be duly recorded in the minutes of the board. The county school superintendent appointed by the board shall be subject to all provisions of law relative to county school superintendents except those provisions of law which are in conflict with the provisions of this Act. Section 6 . On August 3, 1970, it shall be the duty of the

Page 2661

ordinary of Gordon County to issue the call for an election for the purpose of submitting this Act to the voters of Gordon County for approval or rejection. The ordinary shall set the date of such election for September 9, 1970. 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 the Act providing for a new Board of Education of Gordon County, the membership of said Board, the election of the members of said Board, the filling of vacancies on said Board, the election of a Chairman of said Board, the appointment of a county school superintendent by said Board to serve at the pleasure of said Board, the compensation of said superintendent and all matters relative to the foregoing. Referendum. Against approval of the Act providing for a new Board of Education of Gordon County, the membership of said Board, the election of the members of said Board, the filling of vacancies on said Board, the election of a Chairman of said Board, the appointment of a county school superintendent by said Board to serve at the pleasure of said Board, the compensation of said superintendent, and all matters relative to the foregoing. 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 special 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. In the event the voters of Gordon County approve this Act, it shall be the immediate

Page 2662

duty of the ordinary to publish in the official organ of Gordon County, and through such other media as he shall deem advisable, a notice to apprise the voters and potential candidates for the offices created herein as to the time remaining for filing a notice of candidacy, which notice is required by Code Section 34-1001 (b). Section 7 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to change the compensation of the Gordon County Board of Education; to provide for electing same; to provide for appointment of county school superintendent; to provide for a referendum; to repeal conflicting laws; and for other purposes. This 15th day of January, 1970. 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 to introduce local legislation was published in The Calhoun Times which is the official organ of Gordon County, on the following dates: January 21 28; February 4, 1970. /s/ Tom L. Shanahan Representative, 8th District
Page 2663

Sworn to and subscribed before me this 9th day of February, 1970. /s/ Gail Morris Notary Public, Georgia, State at Large. My Commission expires Dec. 22, 1973. (Seal) Approved March 13, 1970. BUTTS COUNTYCONTINGENT EXPENSES OF SHERIFF. No. 1014 (House Bill No. 1538). An Act to amend an Act placing the sheriff of Butts County upon an annual salary in lieu of the fee system of compensation, approved January 27, 1961 (Ga. L. 1961, p. 2022), as amended, by an Act approved February 28, 1966 (Ga. L. 1966, p. 2275), and an Act approved February 21, 1968 (Ga. L. 1968, p. 2042), so as to provide for a contingent expense allowance for 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 Butts County upon an annual salary in lieu of the fee system of compensation, approved January 27, 1961 (Ga. L. 1961, p. 2022), as amended, by an Act approved February 28, 1966 (Ga. L. 1966, p. 2275), and an Act approved February 21, 1968 (Ga. L. 1968, p. 2042), is hereby amended by striking section 1 in its entirety and inserting in lieu thereof a new section 1, to read as follows: Section 1. The present method of compensation for the sheriff of Butts County, Georgia, is hereby changed from the fee system to the salary system and the sheriff of Butts County shall hereafter be paid on a salary basis. The sheriff shall be compensated in the amount of $8,500.00 per annum,

Page 2664

to be paid in equal monthly installments at the end of each calendar month from the funds of Butts County. In addition to said salary, the sheriff shall receive a contingent expense allowance of $600.00 per annum, to be paid in equal monthly installments at the end of each calendar month from the funds of Butts County. Such salary and contingent expense allowance shall be in lieu of all fees, costs, fines, forfeitures, commissions, insolvent costs, penalties, funds, monies and all other emoluments and perquisites of whatever kind which shall be allowed the sheriff of Butts County after the effective date of this Act and said salary shall also include all fees, costs, fines, forfeitures, commissions, insolvent costs, penalties, funds, monies and all other emoluments or perquisites of whatever kind which shall be allowed said sheriff in his official capacity or as an official or agent for any court, department or official of Butts County or for any department or official of the State of Georgia. 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 in which it becomes law without his approval. 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 regular 1970 Session of the General Assembly of Georgia, a bill to provide for a contingent expense allowance of $600 per annum for the sheriff of Butts County; to provide the procedure for disbursing the contingent expense allowance; and for other purposes. This 19th day of January, 1970. Harold G. Clarke Representative, 33rd District Georgia, Fulton County.

Page 2665

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 33rd 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 22, 29 and February 5, 1970. /s/ Harold G. Clarke Representative, 33rd District Sworn to and subscribed before me this 9th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal) Approved March 13, 1970. HENRY COUNTYCOMMISSIONERDISTRICTS, ETC. No. 1015 (House Bill No. 1546). An Act to amend an Act creating a board of county commissioners 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), and an Act approved April 1, 1969 (Ga. L. 1969, p. 2451), so as to clarify certain provisions relating to the districts from which commissioners are elected; to provide the procedures connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a board of county commissioners for Henry County, approved August 8, 1921 (Ga. L.

Page 2666

1921, p. 490), as amended, particularly by an Act approved April 2, 1963 (Ga. L. 1963, p. 2609), and an Act approved April 1, 1969 (Ga. L. 1969, p. 2451), 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 county commissioners for Henry County, Georgia, is hereby created. Said board shall consist of five persons who shall reside in said county and in the commissioner district from which they are elected, respectively. Said county commissioners shall be elected by the qualified voters of the entire county. Said county commissioners shall serve for a term of office of four years each and until their successors are elected and qualified. The compensation of the chairman of the board shall be $3,600 per annum, the compensation of the vice chairman shall be $2,700 per annum and the compensation of the other members of the board shall be $2,400 per annum. Said salaries shall be payable in equal monthly installments out of the general funds of Henry County. In addition, each member of the board of county commissioners shall receive a travel expense allowance of $600 per annum, payable in equal monthly installments from the funds of Henry County. Section 2 . Said Act is further amended by striking section 2 in its entirely and inserting in lieu thereof a new section 2, to read as follows: Section 2. Henry County is hereby divided into five commissioner districts, constituted as follows: McDonough and Flippen Miiltia Districts shall constitute Commissioner District No. 1. Low's, Hampton and the Sixth Militia Districts shall constitute Commissioner District No. 2. Stockbridge, Shakerag and Brushy Knot Militia Districts shall constitute Commissioner District No. 3. Love's, McMullens and Beersheba Militia Districts shall constitute Commissioner District No. 4. Locust Grove, Tussahaw and Sandy Ridge Militia Districts shall constitute Commissioner District No. 5. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2667

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to amend an Act creating a board of county commissioners for Henry County, approved August 8, 1921 (Ga. L. 1921, p. 490), as amended, so as to clarify certain provisions relating to the districts from which commissioners are elected; to provide the procedures connected therewith; and for other purposes. This 15th day of January, 1970. Don L. Knowles Representative, 22nd District Georgia, Fulton County Personally appeared before me, the undersigned authority duly authorized to administer oaths, Don L. Knowles who, on oath, reposes 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 Weekly-Advertiser which is the official organ of Henry County, on the following dates: January 22, 29 and February 5, 1970. /s/ Don L. Knowles Representative, 22nd District Sworn to and subscribed before me this 9th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal) Approved March 13, 1970.

Page 2668

CITY COURT OF STEPHENS COUNTYSALARIES OF JUDGE AND SOLICITOR. No. 1016 (House Bill No. 1551). An Act to amend an Act establishing the City Court of Stephens County, approved February 22, 1937 (Ga. L. 1937, p. 1214), as amended, particularly by an Act approved April 10, 1968 (Ga. L. 1968, p. 3546), so as to change the compensation of the judge and solicitor of the City Court of Stephens County; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing the City Court of Stephens County, approved February 22, 1937 (Ga. L. 1937, p. 1214), as amended, particularly by an Act approved April 10, 1968 (Ga. L. 1968, p. 3546), is hereby amended by striking from section 10 the following: three thousand six hundred ($3,600.00) dollars per annum and substituting in lieu thereof: four thousand two hundred ($4,200.00) dollars per annum., so that when so amended section 10 shall read as follows: Section 10. Be it further enacted by the authority aforesaid, that there shall be a judge of said city court, who shall be appointed and commissioned by the Governor, by and with the consent and advice of the Senate, who shall hold his office until December 31, 1940, and until his successor shall qualify, and thereafter, except in the case of a vacancy, the judge of said city court shall hold his office by virtue of an election by the qualified voters of Stephens County,

Page 2669

and shall hold his office for a term of four years, beginning on the first day of January, 1941. At the regular election of county officers of Stephens County, in the year 1940, there shall be elected by the qualified voters of said County of Stephens a judge of said city court who shall be commissioned by the Governor and shall hold his office for a term of four years from January 1, 1941, and at each of the regular elections held for the election of county officers, every four years thereafter a judge of said court shall be elected. Any vacancy in said office shall be filled by appointment by the Governor for the unexpired term. The judge of said city court shall receive a salary of four thousand two hundred ($4,200.00) dollars per annum which shall be paid monthly by the clerk of the board of commissioners or other person or persons who are now or may hereafter be charged by law with the paying out of money of the County of Stephens, and shall be furnished an office in the courthouse as other county officers; and it shall be the duty of the commissioners of roads and revenue of said county, or other proper officer, to make provision annually in levying taxes for this purpose. The said judge shall receive no other compensation but shall not be disqualified to practice law in courts other than his own. Judge. Section 2 . Said Act is further amended by striking from section 14 the following: two hundred fifty ($250.00) dollars per month, and substituting in lieu thereof: three hundred ($300.00) dollars per month,, so that when so amended section 14 shall read as follows: Section 14. Be it further enacted by the authority aforesaid, that there shall be a solicitor of said city court, appointed, commissioned and confirmed in the same manner provided for the appointment and confirmation of the judge

Page 2670

of said court, whose appointive term of office shall be until the first day of January, 1941, and who shall thereafter be elected and commissioned in the same manner, at the same time and for the same terms as is hereinbefore provided for the election of the judge of said court; and it shall be the duty of said solicitor to prosecute for all offenses cognizable before said court. The said solicitor shall receive the same fees for each written accusation as are allowed for each indictment in the superior court, and his fees for all other services rendered shall be the same as are a solicitor-general in the superior court; but all such fees shall be paid into the county treasury by said solicitor as collected, and in lieu thereof he shall receive the sum of three hundred ($300.00) dollars per month, the same to be paid out of the county treasury. The said solicitor shall receive no other fees or compensation for his services, except that the solicitor of said city court shall for his services in the Supreme Court and Court of Appeals to be paid out of the Treasury of the State in the same manner as the solicitor-general of the superior court is paid for like services rendered in said Courts. Solicitor. Section 3 . This Act shall become effective on the first day of the month folowing the month in which it is approved by the Governor or in which it becomes law without his approval. Effective date. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1970 session of the General Assembly of Georgia, a bill to fix the salary of the judge of the City Court of Stephens County at $350.00 per month and to fix the salary of the prosecuting attorney of the City Court of Stephens County at $300.00 per month, as recommended by the County Commissioners of said County. Don Moore, Representative 6th District
Page 2671

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Don Moore 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 Toccoa Record which is the official organ of Stephens County, on the following dates: January 22, 29, 1970; February 5, 1970. /s/ Don C. Moore, Representative 6th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved March 13, 1970. CRAWFORD COUNTYTREASURER'S SALARY. No. 1017 (House Bill No. 1556). 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 4, 1967 (Ga. L. 1967, p. 2568), so as to change the compensation of said treasurer; 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.

Page 2672

1919, p. 636), as amended, particularly by an Act approved April 4, 1967 (Ga. L. 1967, p. 2568), is hereby amended by striking section 1 in its entirety and inserting in lieu thereof a new section 1, to read as follows: Section 1. The compensation of the treasurer of Crawford County shall be $1,800.00 per annum, payable in equal monthly installments from funds of the county. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be a bill introduced at the 1970 Session of the General Assembly of Georgia to amend an act relative to the office of county treasurer of Crawford County, approved March 21, 1919 (Ga. L. 1919, p. 636), as amended, so as to change the compensation of the treasurer; and other purposes. Grand Jury of Crawford Superior Court County Commissioners of Crawford County By: John C. Scarborough, Jr. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dan Grahl 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 Georgia Post which is the official organ of Crawford County, on the following dates: January 22, 1970, January 29, 1970, and February 5, 1970. /s/ Daniel K. Grahl Representative, 40th District
Page 2673

Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. Approved March 13, 1970. CRAWFORD COUNTYORDINARY'S SALARY. No. 1018 (House Bill No. 1557). An Act to amend an Act abolishing the fee system of compensating the ordinary of Crawford County and providing in lieu thereof an annual salary, approved March 26, 1969 (Ga. L. 1969, p. 2391), so as to provide for a base salary for each newly-elected (non-incumbent) ordinary of Crawford County; to provide that the ordinary in office on the effective date of this Act shall receive his present salary; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act abolishing the fee system of compensating the ordinary of Crawford County and providing in lieu thereof an annual salary, approved March 26, 1969 (Ga. L. 1969, p. 2391), is hereby amended by striking section 2 in its entirety and by inserting in lieu thereof a new section 2, to read as follows: Section 2. The beginning salary of any newly-elected (non-incumbent) ordinary shall be $7,000.00 per annum, with an annual raise of $200.00 for a maximum of four years. The ordinary in office on the date this amendatory Act is approved shall receive an annual salary of $7,800.00. All salaries shall be paid in equal monthly installments from funds of Crawford County.

Page 2674

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 a bill introduced at the 1970 Session of the General Assembly of Georgia to amend an Act placing the ordinary of Crawford County on a salary basis in lieu of a fee basis of compensation, approved March 26, 1969, (Ga. L. 1969, p. 2391) so as to change the compensation of the ordinary; to repeal conflicting laws; and for other purposes. Grand Jury of Crawford Superior Court Crawford County Commissioners By: John C. Scarborough, Jr. County Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dan Grahl 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 Georgia Post which is the official organ of Crawford County, on the following dates: January 22, 1970, January 29, 1970, and February 5, 1970. /s/ Daniel K. Grahl Representative, 40th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved March 13, 1970.

Page 2675

CITY OF ASHBURNCORPORATE LIMITS. No. 1019 (House Bill No. 1559). An Act to amend an Act creating a new charter for the City of Ashburn, Georgia, approved April 23, 1969 (Ga. L. 1969, p. 3135-3208), as amended, so as to extend the present corporate limits of said city to include therein certain additional territory to the west in the County of Turner contiguous and adjacent to existing boundaries of said city; to define the boundaries of said territory; and to provide when said territory shall become a part of said city. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same. Section 1 . That from and after the passage of this Act and its approval by the Governor, that the corporate limits of said City of Ashburn are hereby extended beyond its present boundaries as now defined so as to embrace and include additional territory to the west in the County of Turner contiguous and adjacent to existing boundaries of said city, said western boundary being changed and extended by the addition of the territory included within the following boundaries, to-wit: For a point of beginning, run along the presently existing western boundary line of said city due north from the southwesterly corner of said city for a distance of 2,480 feet to the point of beginning. From said point of beginning run due west for a distance of 2,584.29 feet to a corner; thence run due north 4,700 feet to a corner; thence due east 2,584.29 feet to the presently existing westerly boundary of said city; thence along the westerly boundary of said city due south 4,700 feet to the point of beginning, said description being given according to the official map of the 1970 addition to the City of Ashburn, prepared by Broxton Surveying Company, dated January, 1970, and recorded in Plat Book No. 3, page 30, Records for Turner County, Georgia, and incorporated herein by reference.

Page 2676

Section 2 . Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Intention to Introduce Local Legislation. There will be introduced at and in the 1970 session of the General Assembly of the State of Georgia, a bill to amend the official charter of the City of Ashburn as granted by the Act of the Georgia State Legislature on April 23, 1969, denominated City of Ashburn - New Charter by extending the corporate limits of said City of Ashburn; to provide the effective date thereof; to repeal conflicting laws, and for other purposes. This the 5th day of January, 1970. /s/ Alex Story, Mayor, City of Ashburn State of Georgia, Turner County. Personally before the undersigned officer authorized by law to administer oaths, appeared G. C. Patten, who being duly sworn deposes and says as follows: That he is owner and publisher of The Wiregrass Farmer, a newspaper published in said county, being of general circulation and being the newspaper in which the sheriff's advertisements are published in said county; and that the attached and foregoing is a full and true copy of notice of intention to apply for local legislation to amend the official charter of the City of Ashburn, Turner County, Georgia, and that said notice was duly published once a week for three weeks in said newspaper, the said notice of intention having been published and advertised in said newspaper in the issues published and dated January 22nd, January 29th and February 5th, 1970, respectively. /s/ G. C. Patten
Page 2677

Sworn to and subscribed before me, this the 5th day of February, 1970. /s/ Jean L. Nelson Notary Public, Georgia State at Large. (Seal). Approved March 13, 1970. CITY OF HAZLEHURSTCHARTER AMENDED. No. 1020 (House Bill No. 1586). An Act to amend an Act providing a new charter for the City of Hazlehurst, approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2925), as amended, so as to provide that candidates for election to the board of commissioners from each ward shall receive a majority of the votes cast in the entire city to be elected; to authorize the mayor and board of commissioners to fix the compensation of the recorder; to authorize trade-in of machinery and equipment on the purchase price of other machinery or equipment and authorizing the exchange of property of the city for other property without requiring a sale at public outcry; 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 Hazlehurst, approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2925), as amended, is hereby amended by striking the first paragraph of section 4 in its entirety and inserting in lieu thereof a new first paragraph of section 4, to read as follows: The municipal government of the City of Hazlehurst shall consist of a mayor, who shall be a member of the board of commissioners and shall be elected from the city at large by all of the voters qualified to vote in the election; a mayor

Page 2678

pro tem., who shall be a member of the board of commissioners, and shall be elected by the commissioners from among their number; one commissioner from each of the four political wards of the City of Hazlehurst as heretofore designated in section 3, and subsections thereunder, or from wards as may be hereinafter changed, and all of whom shall be elected from the said political wards by the voters of said city. Provided, however, that a commissioner shall not be deemed elected or have any authority as a commissioner unless he receives a majority of the votes cast by the qualified electors of the entire city in any election in which he is a candidate. Mayor, etc. Section 2 . Said Act is further amended by striking Section 12 in its entirety and inserting in lieu thereof a new section 12, to read as follows: Section 12. Vacancies . (a) If the office of mayor or of any commissioner shall become vacant by death, resignation, removal or otherwise, the commissioners shall order a special election to fill the unexpired term and give ten days' notice thereof in a newspaper having a general circulation within the city; such election shall be managed and returned and the result thereof shall be declared and published as provided in this charter. Provided, there shall be no election for mayor or any commissioner if the office shall become vacant within six months of the expiration of the regular term thereof, unless such vacancy was created by a recall as provided in this charter. In the event of an election, no person who is a candidate for the board of commissioners shall be deemed elected or have any authority as a commissioner unless he receives a majority of the votes cast by the qualified electors of the entire city in any special election in which he is a candidate. (b) In case of death, resignation, removal from office, or absence from the City of Hazlehurst of the mayor, the mayor pro tem. shall have full authority conferred and imposed upon the mayor until a mayor is elected and qualified. Section 3 . Said Act is further amended by striking the

Page 2679

first paragraph of section 21 in its entirety and inserting in lieu thereof a new first paragraph of section 21, to read as follows: Recorder's Court; City Recorder . There is hereby created a recorder's court for the trial of the offenses and for offenders against the laws and ordinances of the City of Hazlehurst; such court to be called the recorder's court, and at the first meeting of the commissioners after their election and qualification, they shall elect a city recorder, who may be the mayor or city manager, for the ensuing year, and until his successor is elected and qualified, and when so elected and qualified as hereinafter provided, shall have full authority as judge of such court for the administration of its affairs. He shall be at least 25 years of age and of good moral character, but need not be a practicing attorney. He shall take such oath as may be prescribed by the commissioners, and shall be subject to removal, with or without any stated cause, upon a three-fourths vote of the commissioners. The commissioners shall fix the compensation of the city recorder. Any vacancy in the office of city recorder, by death, resignation, removal or other shall be supplied by appointment of the commissioners. Such city recorder, and in his disqualification or absence, any commissioner, may hold said court, and may exercise all the powers conferred by law or this charter upon the recorder. Section 4 . Said Act is further amended by adding at the end of section 29 the following paragraph: Provided, however, that when the commissioners of said city desire to purchase new machinery or equipment for said city, before so doing they must obtain competitive bids therefor, if possible, before buying and may trade-in on such transaction used equipment of said city as part of the purchase price on said new equipment or machinery. The commissioners of said city are authorized to trade or exchange any machinery, equipment or other property, either real or personal, for other machinery, equipment or property, either real or personal, in which case it will not be required that the property, traded in on other property as a part of the purchase price thereof, or exchange for other

Page 2680

property be advertised for sale and sold to the highest bidder as above provided. Purchasing. 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 in the 1970 term of the General Assembly of Georgia a Bill to Amend the charter of the City of Hazlehurst, Georgia so as to provide the candidate for commissioner from each ward receive a majority of the votes cast in the city as a whole will be a winner, to change the compensation of the recorder (city judge), and to authorize trading-in of machinery and equipment on the purchase price of other machinery and equipment and authorizing the exchange of property of the city for other property without requiring a sale at public outcry, and for other purposes. This the 8 day of January, 1970. James L. Conner Representative 56 District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James L. Conner who, on oath, deposes and says that he is Representative from the 56th 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: January 8, 15, 22, 1970. /s/ James L. Conner Representative, 56 District
Page 2681

Sworn to and subscribed before me, this 5th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved March 13, 1970. CITY OF MARIETTAINSURANCE FOR EMPLOYEES OF BOARD OF EDUCATION. No. 1021 (House Bill No. 1577). An Act to amend an Act creating a system of public schools for the City of Marietta, approved December 29, 1890 Ga. L. 1890-91, Vol. II, p. 1014), as amended, so as to authorize the Board of Education of the City of Marietta to establish a medical and hospitalization insurance program for certain personnel subject to the jurisdiction of the board; to provide for payment of the premiums therefor; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a system of public schools for the City of Marietta, approved December 29, 1890 (Ga. L. 1890-91, Vol. II, p. 1014), as amended, is hereby amended by adding between sections 7 and 8 a new section to be known as section 7A and to read as follows: Section 7A. The Board of Education of the City of Marietta is authorized to establish a medical and hospitalization insurance program for the protection and benefit of any or all personnel subject to the jurisdiction of the board, and to provide for the payment from the funds of the Board such portion of the premiums required for such insurance

Page 2682

for such employees or for the payment of all such premiums as the board, in its judgment, shall deem proper. 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 1970 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 26th day of December, 1969. Cyrus M. Chapman Sam P. Hensley Senators Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George Kreeger 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 Marietta Daily Journal which is the official organ of Cobb County, on the following dates: January 16, 23 30, 1970. /s/ George Kreeger Representative, 117th District Sworn to and subscribed before me, this 10 day of February, 1970. /s/ Gail Morris Notary Public, Georgia, State at Large. My Commission expires Dec. 22, 1973. (Seal). Approved March 13, 1970.

Page 2683

CITY OF ACWORTHCHARTER AMENDED. No. 1022 (House Bill No. 1581). An Act to amend an Act establishing a new charter for the City of Acworth approved August 17, 1903 (Ga. L. 1903, p. 413, et seq.) as amended, to provide for penalties for violations of any ordinance, rules and regulations of said City; to provide for street improvements; to provide for assessments for such improvements; to provide for installation and construction of improvements; to provide for passage of ordinances authorizing improvements; to provide for determining the number of petitioners; to provide for requirements for ordinances authorizing improvements; to provide for notice and payment of assessments; to provide for execution, levy and sale; to provide for notice of liien; to provide for transfer of execution; to provide for illegality of execution; to provide for elections for mayor and council to be made in accordance with Georgia Municipal Election Code; to provide for polling places for holding elections; to provide for voter registration; to provide for rules for holding elections; to provide for absentee ballots; to provide for calling elections; Be it enacted by the General Assembly of Georgia: Section 1 . Be it enacted that the mayor and council of the City of Acworth shall have full power and authority to prescribe by ordinances adequate penalties for the violations of any of the ordinances, rules and regulations of said city; such penalties not to exceed for any such violation a fine of three hundred dollars ($300.00), imprisonment in the calaboose or building used for that purpose for sixty days and confinement at labor on the public works of streets of said city for sixty days. Ordinances. Section 2 . Be it further enacted that the mayor and council of said city are hereby authorized and empowered to improve any sidewalk, street, avenue, public alley, other public place, or any portion thereof, in said city, upon petition therefor as hereinafter provided, by paving, repaving,

Page 2684

curbing, guttering and draining the same, with such form of improvement as to them may seem proper, and assess the cost thereof upon abutting owners thereof. Public improvements. The cost for paving, repaving or improving a sidewalk or portion thereof shall be assessed against the property owners abutting on said sidewalk or portion thereof paved, repaved or improved. Section 3 . Be it further enacted that the cost of paving, repaving or improving any street, avenue, public alley, or other public place or portion thereof, be assessed against the abutting property owners of each side of the street, avenue, public alley, or other public place or portion thereof so paved, repaved or improved. Same. The assessment against each abutting owner under the provisions of this Act shall be pro-rata and determined by the amount of the frontage of such owner upon the sidewalk, street, avenue, alley or other public place, paved, or repaved, improved or reimproved. Section 4 . Be it further enacted that the City of Acworth is empowered to install and construct in or upon any street, avenue, alley, or other public place manholes, catch basins, necessary draining pipes, including storm water drainage and culverts, whenever in its discretion, the public necessity may require it, the cost of which with such engineering, surveying and grading as the city may see proper to do, in or upon any street, avenue, alley or other public place, which it is hereby empowered to do shall be included in the assessment provided for in this Act with the cost for the improvement of a street intersection assessed against the abutting owners, provided, however, the city council in its discretion may pay a part or all of the expenses for the items and matters referred to in this section should it appear to the council, in its sole discretion, the facts and circumstances warrant or require such payment by the City of Acworth with regard to any project. Same. Section 5 . Be it further enacted that no sidewalk, street, alley or other place shall be paved, repaved or improved,

Page 2685

until the passage of an ordinance authorizing the same, and no such ordinance shall be passed unless said mayor and council shall have first been petitioned in writing to pave, repave or otherwise improve the same by a majority of the persons, companies or corporation, or the owner or owners of a majority of the front footage of abutting property, subject to assessment for the cost of paving, repaving or otherwise improving the sidewalk, street, avenue, public alley, public place or portion thereof proposed to be paved or repaved; provided, that a sidewalk or any portion thereof on either side of any street or public place may be paved, or repaved, improved or reimproved, including the curbing thereof, upon the petition of a majority of the persons, companies or corporation, or the owner or owners of a majority of the front footage of abutting property, who would be subject to assessment for the improvement of such street or public place; or upon the petition of a majority of all the abutting property holders, or the owner or owners of a majority of the front footage of abutting property, on both sides of any street or other public place for the improvement, as provided in this Act of the sidewalk or section thereof on either side of said street or public place, the cost of which shall be assessed against the abutting owners of the sidewalk or section thereof so improved. Procedure. Section 6 . Be it further enacted that in determining the number of petitioners for any of the improvements under this Act, each company or corporation shall be counted as one person and a majority in interests of owners' undivided interests shall be counted as one person; provided, that in any case where the improvement is petitioned for by the owner or owners of a majority of the frontage of abutting property, such owner or owners shall be counted as a majority of the persons, companies or corporations subject to assessment for the improvement petitioned for. Front footage, etc. Section 7 . Be it further enacted that the ordinance authorizing the paving, repaving, improving or reimproving of any sidewalk, street, avenue, alley or other public place under the provisions of this Act shall describe the general character of improvement to be made, the material

Page 2686

to be used and such other matters as shall be necessary to enable the preparation of the proper plans and specificatiions for the improvement proposed to be made; and pending the consideration of such ordinance an advertisement shall be inserted at least one time in the newspaper of said city, such advertisement giving notice of the introduction of such ordinance, the sidewalk, street, avenue, public alley, public place or portion thereof to be paved, repaved or improved, the estimated per front foot; and it shall set forth that the property owners or others interested are notified to appear at a meeting of said mayor and council to be held at a time stated in said advertisement and make any objection that they may desire to urge against the passage of such ordinance, and a copy of said advertisement shall be mailed to each person, company or corporation whose post-office address is known, fifteen days before said meeting for hearing objections. At the time named in said advertisement, if any property owner or other person desires to make objection to the passage of such ordinance, full opportunity shall be given at said meeting and after hearing objections, if any are made to the passage of such ordinance, said mayor and council shall have the right and power, in their discretion, to order such pavement, repavement or other improvement to be made, or they may decline to pass said ordinance. After the passage of such ordinance, any person, company or corporation subject to assessment for the cost of such improvement who does not, within fifteen days thereafter, begin legal proceedings to prevent said assessment being made shall be conclusively presumed to have accepted the terms of said ordinance, and shall have agreed that the assessment hereinafter provided for may be made. Thereupon it shall be the duty of said mayor and council to forthwith cause said improvement to be made in accordance with the plans and specifications as prepared. When completed, an ordinance shall be passed assessing the cost of said improvement as provided in this Act. The assessing ordinance shall thereupon assert a lien upon each portion of the property abutting upon such paving, repaving or improvement for the amount of the assessment, against the owner thereof, to date back to the approval

Page 2687

of the orginal ordinance and declare the same at the time said ordinance is passed. Advertisements. Section 8 . Be it further enacted that after the adoption of the ordinance provided for in section 5 [Sec. above] [sic] of this Act, a written statement shall be furnished by the clerk of the mayor and council of said city to each abutting owner, person, company or corporation subject to the assessment, herein provided for, showing his, her or its pro rata part of such assessment, and it shall be the duty of such person, company, or corporation, so notified, to pay said clerk within thirty days after the receipt of such statement, the entire amount of the assessment against such person, firm or corporation; provided that any person, firm or corporation so notified shall have the right to pay the assessment so levied in five installments to be paid as follows: 20 per cent within thirty days after the receipt of said notice and the remaining 80 per cent in four annual installments of 20 per cent each, such deferred payments to be evidenced by promissory notes bearing interest from date until paid at the rate of 7 per cent per annum, payable annually, and to said Mayor and Council or order. The benefit of the payment by installment may be taken advantage of by any such property owner, company, or corporation by giving notes for the deferred payments as herein provided at the time of making the cash payment. In the event any property owner, company or corporation shall desire to pay the balance due under such assessment after exercising the option to pay installments as hereinbefore provided at any time before the maturity of such installments, such party so wishing and offering to pay shall pay the principal and interest due up to date of payment. The notice for assessment herein provided for shall be served personally upon each of said property owners and each agent of such company or corporation residing within the limits of said city, and where such owner or agent is a non-resident of said city it will be sufficient service that said notice or statement be mailed to said property owner or agent at the last post office address of said owner or agent known to said Clerk. In the event such owner or agent is not known, it will be sufficient to serve

Page 2688

said notice upon any person in possession of the property by reason of which such assessment is made. Statements, etc. Section 9 . Be it further enacted that if any person or persons, company or corporation, shall fail or refuse to pay to the clerk of the mayor and council of said city, his, her or its assessment as required by this Act, at the expiration of the thirty days after the service of the statement, as provided in the preceding section, or in lieu thereof fully comply with the provisions of said section relating to the payment of such assessments, said clerk will be authorized to issue execution bearing test in the name of the mayor of said city, and specifying the improvement for which it is issued, against the owner and also the property of such owner abutting upon the sidewalk, street, avenue, alley, other public place or portion thereof, so improved, which execution will be a lien against such property from the date of the ordinance authorizing said improvement and bearing interest at the rate of seven per cent per annum from the date on which it is issued. Said execution, when issued, shall be delivered to the marshal of said city, who shall execute the same by levying and selling the property described therein for the amount due, together with all cost that may accrue thereon. The law applicable to sales under other executions issued by said city shall apply as to the levy, notice, advertisement and sale made under said execution, and said Marshal shall have authority to execute deeds when the property is sold, and deliver the immediate possession thereof to the purchaser. Executions. Section 10 . Be it further enacted that the passage of the ordinance for paving, repaving or otherwise improving a street, or part of street, public alley, or other public place in said city, together with the ordinance assessing the cost of the same, and asserting liens against property abutting thereon, shall, when properly entered on the minutes of the council, be notice of such lien from the date of the approval of such ordinance for such paving as full and complete as if the same were in the shape of an execution and entered on docket of the clerk of the superior court under the general registration law. Liens.

Page 2689

Section 11 . Be it further enacted that the marshal of said city shall be authorized to transfer and assign any execution issued under the provisions of this Act and thereby vest the purchaser or transferee with the same rights as in cases of sales or transfers under other executions issued by said city. Same. Section 12 . Be it further enacted that any defendant in such execution or owner of property against which the same is issued shall have the right to file an affidavit of illegality, upon the ground that the same has issued or is proceeding illegally, as provided by statute in cases of other execution, stating what amount, if any, is admitted to be due (which amount, so admitted, to be paid before said affidavit shall be received, and said affidavit shall be received for the balance), provided, that any such defendant, who has not within fifteen days after the passage of the ordinance authorizing such improvement, begun legal proceedings to prevent the assessment for the cost thereof, shall be presumed to have accepted the terms of said ordinance and agreed that the assessment be made; otherwise the law relating to illegalities shall apply as in other cases. When the Marshal shall receive said affidavit of illegality as herein provided for, he shall return the same to the clerk of the superior court where it shall be tried at the first term of the court under the law of this State that is applicable to the trial of illegalities, and subject to the penalties provided by statute where affidavits of illegality are filed for delay. Either party to such affidavit of illegality shall have the right of appeal to the Supreme Court as in cases of illegality originating from executions issued by the superior courts of this State. Illegality. Section 13 . Be it further enacted, that except as otherwise provided by this charter, the election of all officials of the City of Acworth where provision is made for election by the qualified voters thereof, shall be conducted as to special or general elections in conformity so far as applicable with the provisions of the Georgia Municipal Election Code in Title 34A of the Code of Georgia of 1933 as it now exists or may hereafter be amended. Whenever any time period established by said Code is altered so as to change

Page 2690

or supersede any time period provided herein, it shall be considered that said periods herein shall be correspondingly changed so as to avoid any conflict between this charter and the general law. Elections. Section 14 . Be it further enacted that the polling place or places for holding elections shall be prescribed by the mayor and council and shall be published in the election notice provided; however, any change in a polling place shall be affected as provided by Section 30A-604 of the Municipal Election Code, as it now exists or may hereafter be amended. Polling place. Section 15 . Be it further enacted, that in all elections held in the City of Acworth, whether special or general elections, the voters, in addition to the qualifications already prescribed, shall be registered as may be prescribed by ordinance. Electors. Section 16 . Be it further enacted that the mayor and Council are hereby authorized to enact by ordinance such additional rules consistent with this charter and general laws as are deemed necessary for the conduct of elections. Election ordinances. Section 17 . Be it further enacted, that the mayor and council in their discretion are authorized to provide by ordinance for absentee ballots for any city election. Absentee ballots. Section 18 . Be it further enacted that any call for an election which is required to be made by the laws of this State shall be made by the mayor and council. Call for elections. Section 19 . Be it further enacted, however, that all of the Acts hereofore passed relating to the incorporation of the City of Acworth, 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. Intent. Section 20 . Be it further enacted, that in the event any section, sub-section, sentence, clause or phrase of this Act

Page 2691

shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no way affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall be and remain in full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part thereof. The legislature hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts thereof would be declared or adjudged invalid or unconstitutional. Severability. Section 21 . 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 at the January-February 1970 Session of the General Assembly of Georgia, a bill to amend the Charter of the City of Acworth, Georgia (Ga. L. 1903, p. 413, et seq.), as heretofore amended; and for other purposes. This 26th day of December 1969. Cyrus M. Chapman Sam P. Hensley Senators George H. Kreeger Eugene Housley Howard Atherton A. L. Burruss Joe Mack Wilson J. H. Henderson, Jr. Hugh Lee McDaniell Representatives Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George Kreeger who, on oath, deposes and says that he is Representative from the 117th District, and that the attached

Page 2692

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 folowing dates: January 16, 23 and 30, 1970. /s/ George Kreeger Representative, 117th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Gail Morris Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 13, 1970. CITY OF MARSHALLVILLENEW CHARTER. No. 1023 (House Bill No. 1583). An Act to reincorporate the Town of Marshallville in the County of Macon and to make the same a city; to create a new charter for said city; to prescribe the corporate limits of said city; to enumerate the corporate powers of said city; to provide for the preservation of ordinances, bylaws, rules and regulations; to provide for the election of mayor and councilmen; to provide for a city council; to provide that the mayor shall be the presiding officer of the council; to provide for a vice-mayor; to provide for filling vacancies; to provide for a city clerk; to provide for the officials of said city and their selection, oath, compensation, powers, duties and terms of office; to provide for city legislation; to provide for the organization of said city government; to provide for the administrative duties of the mayor; to provide for a city attorney; to provide for a mayor's or recorder's court; to provide for the appointment of a recorder; to provide

Page 2693

for qualifications and compensation; to provide for the jurisdiction of the recorder's court; to prohibit certain political activity; to provide for the fiscal administration of the city government; to provide for the levy and collection of taxes and assessments; to provide restrictions on actions for damages against said city; to provide for the use of general laws; to provide penalties; to provide for severability; to provide an effective date; to repeal conflicting laws; to provide for all matters relative to the foregoing; 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. This Act Is a Charter . This Act shall constitute the whole charter of the City of Marshallville, Georgia, repealing and replacing the charter approved August 21, 1906 (Ga. L. 1906, p. 850), as amended. The City of Marshallville, Georgia, in the County of Macon, and the inhabitants thereof, are hereby constituted and declared a body politic and corporate by the name and style of City of Marshallville, 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. City Limits . The corporate limits of said city shall extend for a distance of one mile in every direction from the point formed by the intersection of the centerline of Main Street with the centerline of the main track of the Central of Georgia Railroad Company. 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 and collection of taxes on all property subject to taxation.

Page 2694

(b) To levy and to provide for the collection of license taxes on privileges, occupations, trades and professions. (c) To levy and 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 nonresidents 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, buy, sell 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 laws. For water and gas furnished and for all sewage and sanitary services rendered, said city shall have a lien against any property of the persons served; said lien to be enforceable in the same manner and with the same remedies as a lien for city property taxes. (h) To grant franchises or make contracts for public untilities and public services, not to exceed a period of twenty years. The council may prescribe the rates, fares, regulations, and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor.

Page 2695

(i) To regulate the rates and services of public utilities in so far as not in conflict with such regulation by the Georgia Public Service Commission or other similar State or Federal agency having jurisdiction in such matters. (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 facilities, 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 Acts. (k) To require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots of 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 so to do. (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, detrimental, or likely to be detrimental, to the health, morals, safety, security, peace, convenience, or general welfare of inhabitants of the city.

Page 2696

(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 same within a period of not less than 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. (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 the county workhouse 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 when 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. (t) To order any railroad operating within the city 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 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) for each offense. If the railroad

Page 2697

refuses to do such work, the city may have the work done and may collect the cost thereof from the railroad by the use of all legal and equitable remedies available under the law. (u) 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. (v) To levy and provide for the collection of special assessments for public improvements. (w) To provide that the violation of any ordinance, rule, regulation or order shall be punishable as a misdemeanor, as hereinafter provided. (x) 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 1.04. Ordinances . All ordinances, bylaws, 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 council of said city.

Page 2698

ARTICLE II . CITY COUNCIL Section 2.01. Election of Mayor and Councilmen . On the first Tuesday in December, 1970, and on said date biennially thereafter, there shall be an election for the mayor and two councilmen. On the same date in the following year, three aldermen shall be elected to serve two years. Thereafter on the same date the mayor and councilmen shall be elected in the order of expiration of terms of those so elected. All officials so elected shall take office on the first day of January following their election, or as soon thereafter as practicable. The mayor and council shall have the power to provide the exact manner in which and place where said elections shall take place; to require the preservation of good order and 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 and such clerks as he deems necessary. 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 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 the result declared, 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 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, also

Page 2699

of the amount and manner of compensating them for their services. 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 three 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, may order the production of books and papers, and shall have the same powers as the State Court of Macon County, or comparable county courts, 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, but no veto power, shall be the ceremonial head of the city, shall sign ordinances and resolutions on their final passage, shall sign deeds, bonds and contracts when authorized by the council to do so, shall be the officer to accept process against the city, and shall perform other duties imposed by this Act and ordinances not inconsistent with this Act. Section 2.04. Vice-Mayor . 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

Page 2700

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 . 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 this 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. If a tie vote by the council to fill a vacancy is unbroken for fifteen days, the mayor or vice-mayor in case of a vacancy in the office of mayor, shall appoint a qualified person to fill the vacancy. At no time shall there be more than two members so appointed holding office, and if a vacancy occurs with two members so appointed on the council, a special election shall be held to fill such vacancy on the eighth Tuesday following occurrence of the vacancy at which election a mayor or councilman, as the case may be, shall be elected to serve the remainder of the unexpired term of the vacant office; provided that no such election shall be held if a regular annual election will occur within six months. Section 2.06. City Clerk . 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.

Page 2701

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 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. After adoption of ordinances, the city clerk shall number ordinances consecutively in the order of their final adoption and shall file them in 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. ARTICLE III. ORGANIZATION AND PERSONNEL Section 3.01. Organization . The city government shall continue as presently organized, unless and until otherwise 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. Section 3.02. Administrative Duties of Mayor . The mayor shall be the exectuive 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 other powers

Page 2702

and duties as may be provided by ordinances not inconsistent with this Act. Section 3.03. 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 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, bonds, ordinances, resolutions, and motions prior to enactment or execution by the council or mayor. Section 3.04. 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 be appointed, then the mayor shall conduct the court. If both mayor and recorder be absent or disqualified, then any councilman designated by the mayor may hold court. Said recorder or mayor shall have full power and authority, upon conviction, to sentence any offender to labor upon the streets or other public works in said city for a period not exceeding thirty days, or to impose a fine not exceeding two hundred dollars. Either one or more of said penalties may be imposed, in the discretion of the presiding officer. The recorder or mayor 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 the Superior Court of Macon County and/or the State Court of Macon County, for violations of the criminal laws of said State, or in default of such bond, commit such offenders to jail for safe-keeping. The right of appeal to the Superior Court of Macon County from the recorder's court shall lie in the same manner and under the same procedure as generally prescribed for appeals from the court

Page 2703

of ordinary. An appeal to the superior court shall be a de novo proceeding. Section 3.05. 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. Public utilities owned or operated by the city will be under the supervision of the mayor, council, and employees appointed by them or may be under boards of commissions appointed by and answerable to the mayor and council, as may be provided by ordinance. Section 3.06. Oath of Office . 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 Marshallville, and that I will faithfully discharge the duties of the office of...... Section 3.07. 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. 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 thirty-first day of December of each year, but another fiscal year may be fixed by ordinance for the entire city government or for any utility.

Page 2704

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 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 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 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 obsolute, surplus or unusable, at public or private sale, with or without advertisement, and for such consideration as to said mayor and council shall seem 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

Page 2705

file his report with the council, at a time agreed to between him and the council, and shall prepare a summary of the report which shall be furnished or made available to the mayor and every councilman. Section 4.06. Property Taxes . All property subject to taxation for state or county purposes, including the capital stock and inventory of merchants and public service companies, assessed as of January 1st 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 in the discretion of the mayor and council. 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 any new or increased assessment; provided that such notice shall not be reqired nor may appeals be taken in the case of initial city assessments that are the same as county assessments. Except as otherwise provided in this Section, appeals involving city property assessments may be taken as provided by general law. The board of equalization may increase or decrease the assessment of all property of the same class by a uniform percentage, in which case individual notices shall not be mailed and 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

Page 2706

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 dates 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 on the day following the specified due date, at which time a penalty of ten per cent (10%) but not less than $10.00 shall be added, and after the due date 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 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 or city attorney for the sale of goods and chattels to be executed by any police officer of the city either under the laws governing execution of such process from a justice of the peace, or under 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 additional available legal processes and remedies. A lien shall exist against all property on which city property taxes are levied, as of the assessment date of January 1st 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 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 on the day following the specified due dates, shall thereupon be subject to a penalty of ten per cent (10%),

Page 2707

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 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, 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, it is hereby declared to be a misdemeanor and shall be punished by a fine of not more than two hundred dollars ($200.00) or by imprisonment not to exceed thirty days, 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 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

Page 2708

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. Effective Date . This Act shall be effective on and after the first day of May, 1970. Section 5.06. Repealer . 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 in the General Assembly of the State of Georgia, at its regular 1970 session, a bill to enact a new charter for the City of Marshallville, Georgia; to repeal the existing charter provided by Georgia Laws, 1960, Pages 850-859, as amended; to make the said charter effective on the 1st day of May 1970; and for other purposes. This 12th day of January, 1970. Clarence A. Parker Janet S. Merritt State Representatives 46th Distrist Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Janet S. Merritt who, on oath, deposes and says that she is Representative from the 46th District, and that the attached copy of notice of intention to introduce local legislation was published in The Citizen and Georgian which is the official organ of Macon

Page 2709

County, on the following dates: January 22, 29; February 5, 1970. /s/ Janet S. Merritt Representative, 46th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 13, 1970. LANIER COUNTY BOARD OF EDUCATIONREFERENDUM. No. 1024 (House Bill No. 1585). An Act to create a new board of education of Lanier County; to provide for the membership of said board; to provide for the election of the members of said board; to provide for the filling of vacancies; to provide for the election of a chairman of said board; to provide that said board shall appoint a county school superintendent to serve at the pleasure of said board; to provide for the compensation of said superintendent; to provide for all matters 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 . There is hereby created a new board of education of Lanier County. Such board shall consist of five members who shall be elected as hereinafter provided. Created.

Page 2710

Section 2 . (a) For the purpose of electing members to the board, there shall be five board posts which shall be numbered consecutively as board posts 1 through 5. Posts 1, 2 and 3 shall be composed of all of that territory embraced within the Lakeland Militia District. Post 4 shall be composed of all of that territory embraced within the Sirmans Militia District. Post 5 shall be composed of all of that territory embraced within the Stockton Militia District. Members, etc. Any person desiring to run for the board shall designate the board post for which he is offering. Candidates may not offer for election to said board from any post other than the post in which their legal residence lies. All members of the board shall be elected by the voters of the county by receiving a majority of the votes cast for the board post for which he offered at the election hereinafter provided. (b) The first members from post numbers 1 and 2 shall be elected at the November general election held in 1972 to take office on January 1, 1973, for terms of office of four years each and until their successors are elected and qualified. The first member from post number 1 shall be the successor to the present member of the board of education of Lanier County whose term expires in 1971, and the term of said member is hereby extended until December 31, 1972. (c) The first members from post numbers 3, 4 and 5 shall be elected at the November general election held in 1974 to take office on January 1, 1975, for terms of office of four years each and until their successors are elected and qualified. The first member from post number 3 shall be the successor to the present member of the board of education of Lanier County whose term expires in 1973, and the term of said member is hereby extended until December 31, 1974. The first member from post number 5 shall be the successor to the present member of the board of education of Lanier County whose term expires in 1975, and the term of said member is hereby shortened to December 31, 1974.

Page 2711

(d) Thereafter, all members shall be elected at the general election immediately preceding the expiration of their respective terms of office for terms of four years each and until their successors are duly elected and qualified, and they shall take office on the first day of January immediately following their election. Section 3 . (a) In the event a vacancy occurs on the board for any reason other than the expiration of the term of office, the remaining members of said board shall elect a person who shall serve for the unexpired term. Vacancies. (b) 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 said board shall deem necessary or desirable. A member shall be eligible to succeed himself as a member of the board and also as chairman or other officer of the board. Three members of the board shall constitute a quorum for the transaction of any business which may properly come before the board. All members of the board shall receive the compensation provided by law for members of county boards of education. Section 4 . The board of education of Lanier County existing on the effective date of this Act shall continue in existence through December 31, 1972, at which time such board shall stand abolished. The terms of office of certain members of the new board shall expire in accordance with the provisions of this Act. The board created herein shall be the successor to such abolished board and shall be subject to all provisions of law relative to county boards of education except those provisions of law which are in conflict with the provisions of this Act. Present board, etc. Section 5 . (a) The board of education created herein shall appoint, by a majority vote of its members, the county school superintendent who shall serve at the pleasure of the board. The first superintendent appointed by said board shall be appointed at the last meeting of the board held in 1972. Such superintendent shall take office on January 1, 1973. The county school superintendent holding office on the

Page 2712

effective date of this Act shall continue to serve the term of office for which he was elected and until his successor is appointed by the board as provided herein. In the event a vacancy occurs in the office of county school superintendent prior to the expiration of the present term of office, such vacancy shall be filled as provided herein. No election for county school superintendent by the people shall be held in 1972. Superintendent. (b) The county school superintendent appointed by the board shall receive such compensation as the board shall provide by a majority vote of its members. The compensation of the superintendent shall be fixed by the board, and the amount of such compensatino shall be duly recorded in the minutes of the board. The county school superintendent appointed by the board shall be subject to all provisions of law relative to county school superintendents except those provisions of law which are in conflict with the provisions of this Act. Section 6 . It shall be the duty of the ordinary of Lanier County to issue the call for an election for the purpose of submitting this Act to the voters of Lanier County for approval or rejection. The ordinary shall set the date of such election for Tuesday, November 3, 1970. 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 Lanier County. The ballot shall have written or printed thereon the words: For approval of the Act providing for a new board of education of Lanier County, the membership of said board, the election of the members of said board, the filling of vacancies on said board, the election of a chairman of said board, the appointment of a county school superintendent by said board to serve at the pleasure of said board, the compensation of said superintendent, and all matters relative to the foregoing. Referendum. Against approval of the Act providing for a new board of education of Lanier County, the membership of said board, the election of the members of said board, the filling

Page 2713

of vacancies on said board, the election of a chairman of said board, the appointment of a county school superintendent, by said board to serve at the pleasure of said board, the compensation of said superintendent, and all matters relative to the foregoing. 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 Lanier 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 special elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 7 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the general assembly of Georgia, a bill to change the method of selecting the Co. Board of Education of Lanier Co. and the County School Supt. of Lanier County; to provide for a referendum; and for other purposes. This 12th day of Jan. 1970. Robert C. Pafford Rep. 64th Dist. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert C. Pafford

Page 2714

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 Lanier County News which is the official organ of Lanier County, on the following dates: January 14, 21, 28, 1970: /s/ Robert C. Pafford Representative, 64th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 13, 1970. BLECKLEY COUNTYACT PLACING SHERIFF ON SALARY AMENDED. No. 1025 (House Bill No. 1586). An Act to amend an Act placing the sheriff of Bleckley County upon an annual salary, approved March 24, 1965 (Ga. L. 1965, p. 2568), as amended by an Act approved April 23, 1969 (Ga. L. 1969, p. 3389), so as to change the number of deputies and their compensation; to change certain provisions thereof pertaining to the equipment, supplies and motor vehicles of the sheriff's office; to delete the provisions thereof pertaining to the submission of a budget; 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 . An Act placing the sheriff of Bleckley County upon an annual salary, approved March 24, 1965 (Ga. L.

Page 2715

1965, p. 2568), as amended by an Act approved April 23, 1969 (Ga. L. 1969, p. 3389), is hereby amended by striking in its entirety section 4 and substituting in lieu thereof a new section 4 to read as follows: Section 4. The sheriff shall have the authority to appoint two deputies. The chief deputy shall be compensated in an amount not to exceed $5,200.00 per annum and the other deputy shall receive a salary of not less than $4,200.00 nor more than $4,800.00 per annum. The exact amount of such compensation shall be set by the sheriff and shall be paid from the funds of Bleckley County in monthly installments. It shall be within the sole power and authority of the sheriff, during his respective term of office, to designate and name the persons who shall be employed as deputies and to prescribe their duties and assignments and to remove or replace such deputies at will and within his sole discretion. Deputy sheriffs. Section 2 . Said Act is further amended by striking in its entirety section 5 and substituting in lieu thereof a new section 5 to read as follows: Section 5. (a) In addition to the salary provided for above for the sheriff of Bleckley County, he shall receive the additional sum of up to $300.00 per year from Bleckley County for the purpose of purchasing and maintaining his uniforms. For the purpose of feeding prisoners, he shall receive from the county the sum of $1.00 per meal per prisoner who is furnished food, not to exceed the sum of $2.00 per day per prisoner. The sheriff shall be furnished, within the building housing the county jail, quarters suitable for living purposes which may be used either by the sheriff or one of his deputies who shall act as the jailer and who shall keep the jail clean and in a sanitary condition but shall receive no extra compensation therefor, but in lieu thereof, the living quarters and utilities shall be furnished by Bleckley County. All expenses connected with such quarters shall be borne by the county. Uniforms, prisoners meals, etc. (b) The necessary books, stationery, postage, furniture, utilities and two telephones shall be furnished by the county for the use of the sheriff's office. The sheriff shall be reimbursed

Page 2716

for any expenses incurred while traveling outside the limits of the county for lodging and meals while on county business. In addition, the county shall purchase for the sheriff equipment such as radios, toxometers, fingerprinting equipment, office equipment and provide such funds as are required for any investigation when the sheriff shall submit an affidavit setting forth that such expenditures are required for the proper and efficient operation of his office. In the event funds are needed for special investigations, he shall identify by case the need therefor. Office expenses, etc. (c) The county shall furnish to the sheriff two automobiles, each of which shall be equipped with a shortwave radio for the use of the sheriff while discharging the official duties of his office. Each automobile shall be replaced at such time as it shall have traveled 75,000 miles. All such cars used by the sheriff shall be marked in accordance with the appropriate State laws pertaining thereto and the costs of such marking shall be paid for by the county. Automobiles. Section 3 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. 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 local legislation shall be introduced in the 1970 session of the General Assembly of Georgia at the request of the Bleckley County grand jury. This legislation shall add a second deputy to the office of Bleckley County sheriff and for other purposes pertaining thereto. John H. Anderson, Jr. State Representative, District 49, Post 2
Page 2717

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 49th 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 15, 22, 29, 1970. /s/ John H. Anderson, Jr. Representative, 49th District Sworn to and subscribed before me, this 4th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970. ROCKDALE COUNTYCORONER'S SALARY. No. 1026 (House Bill No. 1588). An Act to amend an Act providing an annual salary for the coroner of Rockdale County in lieu of the fee system of compensation, approved April 4, 1967 (Ga. L. 1967, p. 2505), so as to change the salary of the coroner; to provide an expense allowance for said officer; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing an annual salary for the coroner of Rockdale County in lieu of the fee system of

Page 2718

compensation, approved April 4, 1967 (Ga. L. 1967, p. 2505), 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 coroner shall receive an annual salary of $900.00 payable in equal monthly installments from the funds of Rockdale County, and in addition to said salary, the coroner shall receive an automobile expense allowance of $50.00 per month payable from the funds of Rockdale County. Salary, etc. 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 in which it becomes law without his approval. 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 regular 1970 Session of the General Assembly of Georgia, a bill to amend an Act abolishing the fee system of compensation for the coroner of Rockdale County and providing in lieu thereof an annual salary for said officer, approved April 4, 1967 (Ga. L. 1967, p. 2505), so as to change the compensation of said officer; and for other purposes. This 19th day of January, 1970. Clarence R. Vaughn, Jr. Post 1 Representative, 74th District Hugh Jordan Post 2, Representative, 74th District
Page 2719

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 74th 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 22, 29 and February 5, 1970. /s/ Clarence R. Vaughn, Jr. Representative, 74th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970. CITY OF CONYERSMAYOR AND ALDERMEN. No. 1027 (House Bill No. 1590). An Act to amend an Act amending, revising and enlarging the charter of the City of Conyers, in the County of Rockdale, State of Georgia, and the various Act amendatory thereof, approved August 11, 1911 (Ga. L. 1911, p. 977), as amended, so as to change the mode of electing the mayor and aldermen, and their terms of office; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2720

Section 1 . An Act amending, revising and enlarging the City of Conyers, in the County of Rockdale, State of Georgia, and the various Acts amendatory thereof, approved August 11, 1911 (Ga. L. 1911, p. 977), as amended, is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2 to read as follows: Section 2. At the next ensuing election for aldermen of said city, on the first Saturday in December, 1970, there shall be elected three aldermen. The aldermen elected to Posts 1 and 2 shall serve initially for a term of three years. The alderman elected to Post 3 shall serve initially for a term of two years. Thereafter, the term of office for aldermen elected to Post 1, 2 and 3 shall be three years and until their successors are elected and qualified. A candidate for election shall specify the aldermanic post to which he seeks election and shall seek election to one post only. At the election for mayor and aldermen to be held on the first Saturday in December, 1971, the mayor shall be elected for a term of three years, and thereafter, the term of office of mayor shall be three years, and until his successor is elected and qualified. At said election in 1971, there shall be elected three aldermen. The aldermen elected to Posts 4 and 5 shall serve initially for a term of three years. The alderman elected to Post 6 shall serve initially for a term of one year. Thereafter, the term of office for aldermen elected to Post 4, 5 and 6 shall be three years, and until their successors are elected and qualified. A candidate for election shall specify the aldermanic post to which he seeks election and shall seek election to one post only. A candidate to be elected must receive a majority of the votes cast to be elected and should any candidate fail to receive a majority of the votes cast there shall be a special election held for said position or positions and the two candidates receiving the largest number of votes cast shall be the candidates in said special election and the candidate receiving a majority of the votes cast in said special election shall be elected. That said special election shall be held on the third Saturday in December immediately following the regular election.

Page 2721

The mayor and aldermen elected in accordance with the provisions of this section, and those hereinafter elected, shall enter upon the discharge of their duties on the first Monday in January next succeeding their 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 regular 1970 Session of the General Assembly of Georgia, a bill to amend an Act incorporating the City of Conyers, approved February 16, 1854 (Ga. L. 1853-54, p. 259), as amended, so as to change the provisions relating to the governing authority of said city and to change the terms of office of the members of said governing authority; and for other purposes. This 19th day of January, 1970. Clarence R. Vaughn, Jr. Post 1 Representative, 74th District Hugh Jordan Post 2 Representative, 74th District 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 74th 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

Page 2722

County, on the following dates: January 22, 29 and February 5, 1970. /s/ Clarence R. Vaughn, Jr. Representative, 74th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved March 13, 1970. CITY OF LYONSVOTES NECESSARY TO OVERRIDE MAYOR'S VETO. No. 1028 (House Bill No. 1592). An Act incorporating the City of Lyons, approved August 7, 1907 (Ga. L. 1907, p. 765), as amended, particularly by an Act approved February 26, 1968 (Ga. L. 1968, p. 2052), so as to change the number of votes of the councilmen required to override the veto of the mayor of any ordinance, order, or resolution of the council; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the City of Lyons, approved August 7, 1907 (Ga. L. 1907, p. 765), as amended, particularly by an Act approved February 26, 1968 (Ga. L. 1968, p. 2052), is hereby amended by striking from section 14 the words at least three councilmen and inserting in lieu thereof the words at least four councilmen, so that when so amended section 14 shall read as follows: Section 14. That the mayor shall receive a salary to be fixed by the council not to exceed $1200.00 per year, plus

Page 2723

any actual expenses to which he may be placed by reason of holding said office as mayor of the City of Lyons; he shall be the chief executive officer of said city and shall see that the ordinances, by laws, rules and orders of the council are faithfully executed. He shall have control of the marshal and police forces of said city and may appoint special officers whenever he may deem it necessary for the protection of persons or property, and for the preservation of the peace and good order of said city. He shall preside at all meetings of the city council and shall have the veto power, and may veto any ordinance, order, or resolution of the council, in which event the same shall not become a law unless subsequently passed over his veto by the vote of at least four councilmen on a yea and nay vote duly recorded in the minutes of said council, provided, however, the mayor shall not exercise his power of veto unless he shall reduce the same to writing and file it with the city clerk within four days after the passage of the measure vetoed. 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 1970 Session of the General Assembly of Georgia, a bill to change the number of votes of councilmen of the City of Lyons required to over-ride the veto of the mayor from three to four. This 19th day of January, 1970. William J. Salem Representative, 51st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Salem who, on oath, deposes and says that he is Representative from the 51st District, and that the attached copy of notice of

Page 2724

intention to introduce local legislation was published in the Lyons Progress which is the official organ of Toombs County, on the following dates: January 22, 29, and February 5, 1970. /s/ William J. Salem Representative, 51st District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 13, 1970. CAMDEN COUNTY HISTORICAL COMMISSION. No. 1029 (House Bill No. 1594). An Act to create the Camden County Historical Commission; to provide for the composition of said Commission; its powers, duties and responsibilities; to provide for the funding for the activities of the Commission; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . There is hereby created the Camden County Historical Commission which shall be composed of 7 members.

Page 2725

The initial members of the Commission shall be as follows: Mr. Howard H. Davis Mrs. Wilbur Bailey Mrs. L. B. Proctor Mr. Lee Berry Created, members, etc. Mr. Burwell Atkinson Mr. Duncan Buie Mr. John H. McCollough The initial members of the Commission shall serve for terms of office of two years and until their successors are duly approved and qualified. The governing authority of Camden County shall be authorized to appoint successors to the initial members of the Commission and shall fill any vacancies which occur thereon. Section 2 . The Commission shall be authorized to engage in the necessary research and documentation in order to compile, publish and print a history of Camden County. The Commission shall further be authorized to act as the depository for the collection of any historical artifacts collected by the Commission or donated to the Commission and shall preserve and house such artifacts. Powers. Section 3 . The governing authority of Camden County shall make available to the Commission such funds of Camden County as said governing authority shall deem necessary and sufficient in order for the Commission to carry out the powers, duties and responsibilities imposed upon it by the provisions of this Act. Funds. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia a bill to create the Camden County Historical Commission; to provide for the powers, duties and responsibilities

Page 2726

of said Commission; to provide for all of the necessary procedures connected therewith; to repeal conflicting laws; and for other purposes. This 12th day of January, 1970. Robert W. Harrison, Jr. State Representative, 66th 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 66th 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: January 22, 29, 1970; February 5, 1970. /s/ Robert W. Harrison, Jr. Representative, 66th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970. MILLER COUNTY BOARD OF EDUCATIONSALARIES. No. 1030 (House Bill No. 1596). An Act to amend an Act changing the method of selecting the members of the board of education of Miller County, approved March 21, 1968 (Ga. L. 1968, p. 2529), so as to

Page 2727

provide for the compensation of the chairman and members of the board of education of Miller County; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act changing the method of selecting the members of the board of education of Miller County, approved March 21, 1968 (Ga. L. 1968, p. 2529), is hereby amended by inserting at the end of section 2 a new section, to be known as section 2A, to read as follows: Section 2A. The chairman of the board of education of Miller County shall receive a salary not to exceed $75.00 per month. The members of the board of education of Miller County, other than the chairman of said board, shall receive a salary not to exceed $50.00 per month. The board of education of Miller County is hereby authorized to fix the rate of compensation for the chairman and members of said board within the limitations herein provided. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to change the compensation of the members of the board of education of Miller County; and for other purposes. This 21st day of Jan., 1970. Cheney Griffin Representative Willis Conger Representative
Page 2728

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Cheney Griffin who, on oath, deposes and says that he is Representative from the 68th District, and that the attached copy of notice of intention to introduce local legislation was published in the Miller County Liberal which is the official organ of Miller County, on the following dates: January 22, 29; February 5, 1970. /s/ Cheney Griffin Representative, 68th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 13, 1970. CITY OF BLACKSHEARCHARTER AMENDED. No. 1031 (House Bill No. 1599). An Act to amend an Act amending, consolidating, creating, revising and superseding the several Acts incorporating the City of Blackshear in the County of Pierce and State of Georgia, approved February 9, 1949 (Ga. L. 1949, p. 461), as amended, so as to change the name of the mayor's court of said city; to provide for a recorder of said court; to provide for the issuance of summons and writs by the clerk of council when directed by the recorder of recorder's

Page 2729

court; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act amending, consolidating, creating, revising and superseding the several acts incorporating the City of Blackshear in the County of Pierce and State of Georgia, approved February 9, 1949 (Ga. L. 1949, p. 461), as amended, is hereby amended by striking therefrom, wherever the name shall appear, the words Mayor's Court and substituting in lieu thereof the words Recorder's Court. Recorder's court. Section 2 . The change in the name of said court accomplished by the provisions of section 1 of this Act is not intended to have any effect whatsoever upon the constitutional status, jurisdiction, personnel, practice and procedure and other related matters of said court, and in regard to such matters section 1 shall have no effect whatsoever. Section 1 is intended solely to effect a change in the name of said court so that henceforth said court shall be known as the Recorder's Court. Intent. Section 3 . Said Act is further amended by striking therefrom section 75 in its entirety and inserting in lieu thereof a new section 75 to read as follows: Section 75. (a) The recorder of said city shall have the power and authority to hold a court to be known as `Recorder's Court' at such time and place in said city as he or the city council may designate and appoint for the hearing and trial of offenses against or for the violation of the bylaws, rules, regulations, ordinances, or laws of said city. Recorder, etc. (b) The recorder is authorized and empowered to hear and try those charged with a violation of, or offense against, the bylaws, rules, regulations, ordinances, or laws of said city and should the defendant be found or adjudged guilty of any such violation he may be punished by a fine not to exceed $200.00, or by confinement in the city jail or stockade or elsewhere in a place of confinement as may be designated

Page 2730

by the recorder or city council, not to exceed sixty days, or by labor on the streets or public works of said city under the control, supervision and discretion of the proper officers not to exceed four months. 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) It shall be a sufficient description of the punishment to be inflicted for the violation of any bylaws, rule, regulation, ordinance or law of said city for the city council thereof to say in such bylaws, rule, regulation, ordinance, or law that the violation thereof shall be punished as provided in section 75 of this Act, (or the present or former rules, regulations, bylaws, ordinances or laws by reference to section 41 of the Act of 1911), referring to it by number, without setting it out in full or detail in the ordinance, bylaw, regulation, rule or law, if they so choose. (d) 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. (e) The city 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 charged by the city council, the charges for costs shall be the same as are now or as may be lawfully charged in superior courts of this State. (f) The recorder of said court shall be ex officio justice of the peace so far as to enable him to issue warrants for any offense, State or city, committed within the city limits

Page 2731

of said city. Said warrants may be served by the marshal or police of said city or by any other arresting officer of this State, and acting under said warrant, the officers may arrest either within or without the limits of said city. 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 city 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. (g) The mayor of said city shall serve as the recorder of said court. In the event the mayor is absent, disqualified, unavailable to serve, or shall decline to serve, the city council shall elect a recorder of said court. Section 4 . Said Act is further amended by striking the first subsection of section 15 in its entirety and inserting in lieu thereof a new first subsection of section 15 to read as follows: Section 15. There shall be a clerk of council, elected by the city council, whose duty it shall be to attend each meeting of the city 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 city council in appropriate books. He shall be ex officio clerk of the recorder's court of said city and keep records of said court. He shall issue all licenses, permits and receipts in the name of said city, to collect therefor and account for all funds so collected. He shall issue summons and writs when directed by the mayor, and aldermen, city marshal, city police, city attorney, or recorder of the recorder's court, and to perform such other

Page 2732

duties as he may be directed to do by the mayor or city council whether by law, resolution or otherwise. Clerk of council. 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 session of the General Assembly of Georgia, which convenes on January 12, 1970, a bill to amend the charter of the City of Blackshear so as to provide for the election of a judge of the mayor's court in the event that the mayor is disqualified or fails to act as judge of the mayor's court; and for other purposes. This 20th day of January, 1970. /s/ Bobby Wheeler Representative, District 57 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bobby Wheeler 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 Blackshear Times which is the official organ of Pierce County, on the following dates: January 22, 29, 1970 and February 5, 1970. /s/ Bobby Wheeler Representative, 57th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970.

Page 2733

CITY OF SANTA CLAUSENAME, ELECTIONS. No. 1032 (House Bill No. 1600). An Act to amend an Act incorporating the City of Santa Clause, approved March 27, 1941 (Ga. L. 1941, p. 1742), so as to change the name of said city; to increase the terms of office of the mayor and councilmen; to provide the procedures connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the City of Santa Clause, approved March 27, 1941 (Ga. L. 1941, p. 1742), is hereby amended by striking therefrom wherever they shall appear the words Santa Clause and substituting in lieu thereof the words Santa Claus so that henceforth said city shall be known as the City of Santa Claus. Section 2 . Said Act is further amended by striking from section 2 the second, third, fourth, fifth and sixth sentences thereof and by adding between sections 2 and 3 a new section to be numbered section 2A and to read as follows: Section 2A. For the purpose of electing members to the council, positions on the council shall be numbered Posts 1 through 4 as follows: That position on the council presently occupied by Councilman Ward shall be Post No. 1. That position on the council presently occupied by Councilman Wilson shall be Post No. 2. That position on the council presently occupied by Councilman Morris shall be Post No. 3. That position on the council presently occupied by Councilman Horton shall be Post No. 4. Council posts, etc. In the municipal general election conducted in 1970, those candidates elected to Posts 1 and 2 shall serve for a term of office of one (1) year and until their successors are duly elected and qualified. Candidates who are elected to Posts 3 and 4 and to the office of mayor in said election shall

Page 2734

serve for a term of office of two (2) years and until their successors are duly elected and qualified. Thereafter, candidates who are elected to the office of mayor and councilman shall serve for a term of office of two years and until their successors are duly elected and qualified. The municipal general election shall be held on the second Monday in September of each year. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that I shall introduce a bill in the 1970 Session of the General Assembly to change the term of office of the mayor and councilmen for the City of Santa Claus, and for other purposes. This 21st day of Jan. 1970. William J. (Bill) Salem Representative from 51st District, Post 1, Tattnall, Long, Toombs Counties Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Salem who, on oath, deposes and says that he is Representative from the 51st 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

Page 2735

County, on the following dates: January 22 29; February 5, 1970. /s/ William J. Salem Representative, 51st District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970. CITY OF FLOVILLANEW CHARTER. No. 1034 (House Bill No. 1602). An Act to provide a new charter for the city of Flovilla, Georgia; to provide that this Act shall repeal and replace the charter provided by an Act approved December 27, 1890 (Ga. L. 1890-91 Vol. II, p. 533), as amended by an Act approved August 13, 1907 (Ga. L. 1907, p. 649), an Act approved August 9, 1911 (Ga. L. 1911, p. 1213), an Act approved August 9, 1912 (Ga. L. 1912, p. 922), and an Act approved August 8, 1916 (Ga. L. 1916, p. 702); to provide for definitions; to provide for the corporate limits; to provide for corporate powers; to provide that all ordinances, bylaws, rules and regulations in force in the city of Flovilla which are not inconsistent with this Act shall remain in force until amended or repealed by the mayor and council; to provide for the election of the mayor and councilmen; to provide certain restrictions on candidates and their supporters; to provide for a city council; to provide for certain powers and duties of the mayor; to provide for a vice mayor; to provide for the filling of vacancies in the offices of mayor and councilmen;

Page 2736

to provide for certain restrictions on councilmen; to provide for a city clerk and for an official city newspaper; to provide for city legislation; to provide for certain rules and regulations; to provide for the organization and personnel of the city government; to provide for the administrative duties of the mayor; to provide for a city attorney; to provide for a city court, city court judge and clerk; to provide for certain other officers and employees; to provide for the appointment, suspension and removal of employees; to provide for an oath of office; to provide for official bonds; to provide that certain political activities shall be prohibited; to provide that officers and employees shall not profit from connection with the city; to provide for the fiscal administration of the city government; to provide for city purchasing; to provide for the sale of city property; to provide for annual audits; to provide for property taxes; to provide for a tax levy; to provide tax due dates and tax bills; to provide for collection of delinquent taxes; to provide for certain special assessments; to provide for disbursements; to provide for an official depository; to provide for certain restrictions on actions for damages against the city; to provide that general laws may be used; to provide for certain penalties; to provide for severability; to provide for all procedures, requirements and other matters in connection 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: ARTICLE I . CHARTER, DEFINITIONS, CORPORATE LIMITS AND CORPORATE POWERS . Section 1.01. Charter . This Act shall constitute the whole charter of the city of Flovilla, Georgia, repealing and replacing the charter provided by an Act approved December 27, 1890 (Ga. L. 1890-91, Vol. II, p. 533), as amended by an Act approved August 13, 1907 (Ga. L. 1907, p. 649), and Act approved August 9, 1911 (Ga. L. 1911, p. 1213),

Page 2737

an Act approved August 9, 1912 (Ga. L. 1912, p. 922), and an Act approved August 8, 1916 (Ga. L. 1916, p. 702). The city of Flovilla, Georgia, in the county of Butts, and the inhabitants thereof, are hereby constituted and declared a body politic and corporate by the name and style of Flovilla, 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 Flovilla, 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. (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, parkways, alleys, lanes, sidewalks, walks, bridges, viaducts, subways, underpasses, tunnels, and other thoroughfares, and including the rights-of-way of such public ways. (f) 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. (g) Officer shall mean and include the mayor, councilman, city judge, member of boards and commissions, and any other persons classified as public officers by the laws

Page 2738

or judicial decisions of this state. An officer as herein defined shall fill an office, and an employee shall fill a position of employment. (h) Elector shall mean a person residing within the city who is qualified to vote therein. (i) The masculine shall include the feminine and the singular shall include the plural and vice versa. (j) The word shall is mandatory; may is permissive. Section 1.03. Corporate limits . The corporate limits of the city of Flovilla shall be as described in section 1 of an Act approved August 8, 1916 (Ga. L. 1916, p. 702) and that section of said Act is hereby continued in full force and effect for the purpose of describing the corporate limits of the city of Flovilla 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 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 nonresidents 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

Page 2739

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 Sections 36-202 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, not to exceed a period of twenty years. The council may prescribe the rates, fares, regulations, and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor. (i) To regulate the rates and services of public utilities in so far as not in conflict with such regulation by the State Railroad and Public Utilities 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 Sections 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 of lands. A real estate owner shall be liable for any injury or damage sustained by reason of a defective sidewalk adjoining

Page 2740

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. 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, 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. (p) To regulate and license weights and measures. (q) 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 the county workhouse or jail by agreement with the appropriate county officers.

Page 2741

(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 regulate any railroad crossings or trains within the city. (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, bylaws, 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 2742

ARTICLE II . CITY COUNCIL Section 2.01. Election of mayor and councilmen . On the third Wednesday in October 1970, a non-partisan election shall be conducted by the city election managers, at the same hours and places for holding general elections and under the general election laws of the state, to elect a mayor and five councilmen from the city at large. Any elector may be qualified as a candidate by submitting to the mayor or other chief executive officer of the municipality, at least fifteen days in advance of the regular election, a petition nominating him. Each elector shall be entitled to vote for one candidate for mayor in the first election and in each election held at three year intervals thereafter. Each elector shall be entitled to vote for five candidates for councilman in the first election, and for two candidates for councilman in subsequent annual elections. In the first election the candidate for councilman receiving the highest number of votes and the mayor shall be elected for terms of three years, and the two candidates for councilman receiving the next highest number of votes shall be elected for terms of two years, and the two candidates for councilman receiving the subsequent next highest number of votes shall be elected for a term of one year. Thereafter, annual elections shall be held on the third Wednesday in October in each year to elect in the same manner the prescribed number of councilmen for three year terms. The terms of office of the mayor and councilmen shall begin at 12:01 a.m. on the first Monday in January next following their election, and they shall serve until their successors have been elected and qualified. The terms of office of all present councilmen of the city shall terminate and end at 12:01 a.m. on the first Monday in January 1971. No informality shall invalidate such an election, provided it is conducted fairly and in substantial conformity with the requirements of this Act and the general election laws of the state.

Page 2743

Section 2.02. Restrictions on candidates and their supporters . If a candidate or any person in his behalf directly 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 2.03. 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 city council shall be authorized to fix the compensation and allowances of the mayor and councilman, but such compensation and allowances shall be fixed at the first regular meeting held in January of each year and shall not be changed during the year. 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 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, 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 or contemptuous behavior in the presence of the council.

Page 2744

Section 2.04 Mayor as presiding officer . The mayor shall preside at meetings of the council, shall have a vote only in case of a tie but no veto power, shall be the ceremonial head of the city, shall sign ordinances and resolutions on their final passage, shall sign deeds, bonds and contracts when authorized by the council to do so, shall be the officer to accept process against the city, and shall perform other duties imposed by this Act and ordinances not inconsistent with this Act. Section 2.05 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 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 2.06. 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 component of the U. S. Armed Forces, 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. If a tie vote by the council to fill a vacancy is unbroken for fifteen days, the mayor or vice-mayor in case of a vacancy in the office of mayor, shall appoint a qualified person to fill the vacancy. At no time shall there be more than two members so appointed holding office, and if a vacancy occurs with two members so appointed on the

Page 2745

council, a special election shall be held by the county election managers on the eighth Wednesday following occurrence of the vacancy, at which election a mayor or councilman, as the case may be, shall be elected to serve the remainder of the unexpired term of the vacant office; provided that no such election shall be held if a regular annual election will occur within six months. Candidates in such a special election shall be nominated as provided in Section 2.01 of this Act. Section 2.07. 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 from, any office or position of employment, or to interfere in any way with the performance of duties by the mayor or any other office 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 jurdisdiction. Section 2.08. 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.

Page 2746

Section 2.09. Official city newspaper . The council by resolution shall designate a newspaper of general circulation in the city as the official city newspaper. Section 2.10. 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. The affirmative vote of at least three members of the council shall be required to pass any motion, resolution or ordinance. The original copies of all ordinances, resolutions and motions shall be filed and preserved by the city clerk and kept available for public inspection. Section 2.11. 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. Such rules and regulations shall be included as a separate section of the official code and shall be reproduced and distributed in looseleaf form as required by. Section 2.10. 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, and such other departments as may be provided by ordinance. 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:

Page 2747

(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, and (c) the office of mayor shall not be abolished, nor shall his powers, as provided in this Act be reduced. Section 3.02. 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. Section 3.03. City attorney . The mayor may 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 city court, shall attend all meetings of the council, 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, bonds, ordinances, resolutions, motions, prescribed by the council or mayor.

Page 2748

Section 3.04. City court . A city court, presided over by a city judge on a full or part-time basis as may be prescribed by ordinance, is hereby established, which shall have jurisdiction over violations of this Act and ordinances of the city. By ordinance the mayor or a councilman may be named to serve as city judge. The city 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 city judge 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 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 3.05. City judge and city court clerk . The council shall appoint and fix the salary of the city judge for terms of one year, and such salary shall not be changed during a term of office. The council may impeach and remove the city judge 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 circuit 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 city judge 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 city judge, shall be heard and decided by an acting city judge appointed by the mayor. The mayor may remove the acting city judge at any time without cause. The compensation of an acting city judge shall be fixed by ordinance. The council may authorize a city court clerk and other personnel, to

Page 2749

assist and to be appointed and removed by the city judge, to permorm such duties as may be prescribed by ordinance or by the city judge. 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 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 2.12 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, 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 personnel board by filing, within ten days, with the city clerk, written notice of his intention to do so. The personnel board shall be composed of three members appointed by the council for three year terms, except that of the first appointees one shall be for a term of one year and one for two years.

Page 2750

The personnel board shall elect a chairman from its membership and shall adopt rules governing conduct of its business. The decisions of the personnel board 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....., 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 reqired 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, councilmen, city judge and city attorney, 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

Page 2751

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. Section 3.11. Officers and employees not to profit from connections with city . No officer or employee of the city shall profit personally, directly or indirectly, from any contract, purchase, sale, or service, between the city government and any person or company, nor shall any officer or employee accept any free or preferred service, benefits of concessions from any person or company, except that free transportion may be provided to policemen and firemen on official duty. 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.

Page 2752

Section 4.02. Action by council on budget . Before the beginning of the ensuing fiscal year, the council shall adopt an appropriation ordinance, based on a 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. 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 expended in excess of any of the itemized estimates of expenditures supporting the appropriations. Section 4.03. 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 [Illegible Text] through such allotment control. Section 4.04. City 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.

Page 2753

Section 4.05. Sale of city property . The mayor may sell any city property which is obsolete, surplus or unusable, if the proceeds do 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 producing more than five hundred dollars ($500.00); provided that any sale for more than one thousand dollars ($1,000.00) or any sale of real estate shall be subject to approval by the council. Section 4.06. 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. Section 4.07. Property taxes . All property subject to taxation for state or county purposes, including the capital stock of merchants and public service companies, assessed as of January 1 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 requried nor may appeals be taken in the case of initial city assessments that are the same as county assessments. Except as otherwise provided in this Section, appeals involving city property assessments may be taken as provided by general law. The board of equalization may increase or decrease the assessment of all property of the same class by a uniform percentage, in which case individual notices shall not be mailed but a notice of such action shall be published once in the official city newspaper; such a blanket increase or decrease shall not be subject to appeal. The authority and duties of such city assessing personnel shall be the same as those provided by general law for county assessing personnel. The city assessor shall meet with and assist the board of equalization. The board of equalization, upon completion

Page 2754

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 4.08. 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 4.09. 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 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 five per cent (5%) shall be added and thereafter such taxes shall be subject to interest at the rate of one-half of one per cent ( of 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 4.10. 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 and/or county taxes, or by any two or more of the foregoing methods, and by the use of any available legal processes and remedies. A lien shall exist against all property on which city property taxes are levied, as of the assessment date of January 1 of each year, which

Page 2755

shall be superior to all other liens except that it shall have equal dignity with those for Federal, State or county taxes. Section 4.11. 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 five per cent (5%), and shall thereafter be subject to interest at the rate of one-half of one per cent ( of 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 under the same remedies as provided in this article for city property taxes. Section 4.12. Disbursements by checks . All disbursements shall be made by checks signed in such manner as provided by ordinance. Section 4.13. 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. 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, the

Page 2756

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 one hundred dollars ($100.00), 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 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. Effective date . This Act shall be effective on and after July 1, 1970. 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 regular 1970 Session of the General Assembly of Georgia, a bill to provide a new charter for the City of Flovilla,

Page 2757

Georgia; to provide for all matters relative thereto; and for other purposes. This 7th day of January, 1970. Harold G. Clarke Representative, 33rd 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 33rd 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 folowing dates: January 15, 22, 29, 1970. /s/ Harold G. Clarke Representative, 33rd District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970. CHARLTON COUNTYMEETINGS OF BOARD OF COUNTY COMMISSIONERS. No. 1035 (House Bill No. 1604). An Act to amend an Act creating a board of commissioners of roads and revenues for the County of Charlton, approved August 4, 1927 (Ga. L. 1927, p. 529), as amended,

Page 2758

particularly by an Act approved March 7, 1962 (Ga. L. 1962, p. 3210), so as to change the days on which the meetings of the board are held; 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 Charlton, approved August 4, 1927 (Ga. L. 1927, p. 529), as amended, particularly by an Act approved March 7, 1962 (Ga. L. 1962, p. 3210), is hereby amended by striking from section 7 the word Tuesday wherever it appears in said section, and inserting in lieu thereof the word Wednesday, so that when so amended, section 7 shall read as follows: Section 7. Be it further enacted by the authority aforesaid, that said board of commissioners shall hold a regular meeting in each month on the first Wednesday thereof; the first meeting to be held on the first Wednesday in January, 1928, at ten o'clock, a.m. when the present commissioner of roads and revenues for said county shall turn over to them their office, all records, books, and official papers therein, together with all county property, with a full inventory of the same, and a full and complete statement showing the financial condition of the county. At this meeting, or as soon thereafter as practicable, the board of commissioners shall organize by electing one of the members as chairman, one as vice-chairman, and every one year thereafter on the first Wednesday in January a chairman and vice-chairman shall be elected, but any chairman or vice-chairman shall hold his office until his successor is elected, and nothing herein shall prevent the reelection of any chairman or vice-chairman. The vice-chairman shall, in the absence or disqualification of the chairman or during the vacancy in office of chairman, perform and discharge all of the duties of the chairman, and in the event of a vacancy in the office of chairman or vice-chairman the same shall be filled by the board at its next regular meetings after such vacancy becomes known. The chairman shall be the chief executive of the board. He shall see that all orders, resolutions, and rules of said board are faithfully

Page 2759

filled and impartially executed and enforced, and that all the officers, employees, and agents of said board faithfully and impartially discharge the duties required of them. He shall have the general supervision of the affairs of the county, acting under orders of the board, and shall preside at all meetings of the board. He shall have the power to convene the board in extra session upon his own motion or upon the written request of the other four members of the board, and shall do so whenever the other four members make such request in writing. 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 1970 session of the General Assembly of Georgia a bill to amend an act creating a board of commissioners of roads and revenue for the County of Charlton, approved August 4, 1927, Georgia Laws 1927, p. 529, as amended, particularly by an Act approved March 7, 1962, Georgia Laws 1962, p. 3210, so as to provide for a change in the days the meetings of the board are held from the first Tuesday in each month to the first Wednesday in each month; to repeal conflicting laws; and for other purposes. Said bill will be introduced at the request of the board of county commissioners and with their understanding, consent and agreement. This 19th day of January, 1970. Robert W. Harrison, Jr. State Representative, 66th 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

Page 2760

from the 66th 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: January 22, 29; February 5, 1970. /s/ Robert W. Harrison, Jr. Representative, 66th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970. CITY OF POWDER SPRINGSNEW CHARTER. No. 1036 (House Bill No. 1608). An Act to amend the charter of the City of Powder Springs in the County of Cobb; to create a new charter for said city; to prescribe the corporate limits of said city; to provide for the government of said city; to enumerate the corporate powers of the city; to provide for the preservation of ordinances, bylaws, rules and regulations; to provide for the officials of said city and their selection, oath, compensation, powers, duties and terms of office; to provide for filling vacancies; to provide for the fiscal administration of the city government; to provide for the levy and collection of ad valorem taxes; to provide for elections; to provide for the registration of voters; to provide for the method of conducting elections; to provide for the establishment of a recorder's court; to provide for the appointment of the recorder; to provide for the qualifications and compensation; to provide for the

Page 2761

jurisdiction of the recorder's court; to provide for the appeals from the recorder's court; to provide for the payment of court costs; to provide for rules for the recorder's court; to provide for severability; to repeal specific laws; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: ARTICLE I CHARTER, CITY LIMITS AND CORPORATE POWERS Section 1.01. Reincorporation . This act shall constitute the whole charter of the City of Powder Springs, Georgia, repealing and replacing the charter as provided by Georgia Laws 1920, p. 1437, as amended, particularly but not limited to Georgia Laws 1953, Nov. Dec. Sess., p. 2637; Georgia Laws 1958, p. 2029; Georgia Laws 1959, p. 2462; Georgia Laws 1960, p. 2123; Georgia Laws 1961, p. 2605; Georgia Laws 1964, p. 2807; Georgia Laws 1965, p. 2737; Georgia Laws 1966, p. 3196, and Georgia Laws 1967, p. 3163 except as to provisions as to the boundaries of Powder Springs and the annexation thereto. The City of Powder Springs, Georgia, in the County of Cobb, and the inhabitants thereof, shall continue to be a body politic and corporate under the name and style of the City of Powder Springs, Georgia, and by that name shall have perpetual succession, may contract and contract with, 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 Boundaries . Be it further enacted, that the corporate boundaries of the City of Powder Springs shall be as described by the laws of the State of Georgia that have hereinbefore been enacted as the boundaries of the City of Powder Springs. Section 1.03. Corporate Powers . Be it further enacted, that the corporate powers of the city, to be exercised by the mayor and council, may include the following:

Page 2762

(a) To levy and to provide for the assessment, valuation, revaluation, and collection of taxes on all property subject to taxation for state and county purposes and to contract with any 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. (b) To levy and to provide for the collection of license fees and taxes on privileges, occupations, trades and professions. (c) 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. Whenever the city shall desire to create a bonded debt for the purpose of carrying into effect any of the powers and provisions of this charter, it shall have the right and authority to do so when authorized by a majority of the qualified voters of the city voting in an election. (d) To acquire, dispose of, and hold in trust or otherwise any real, personal or mixed property, inside or outside the city. (e) To condemn property, inside or outside of the corporate boundaries of the city, for present or future use, and for any corporate purpose deemed necessary by the mayor and council, under Section 36-202 of the Code of Georgia 1933, or under other applicable public acts. (f) To acquire, construct, operate, distribute, sell and dispose of public utilities, including but not limited to a waterworks system, sewerage system, a natural gas system, an electrical power system, and a community antenna

Page 2763

television system, both inside and outside the corporate limits, subject to the provisions of applicable general law. For water, gas and electricity furnished, and for all sewerage and sanitary service rendered, said city may prescribe the charges, rates, fares, fees, 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. (g) To grant franchises or make contracts for public utilities and public services but not limited to those stated above, not to exceed periods of twenty years. The mayor and 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, insofar as not in conflict with laws of the State of Georgia. (h) 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, correctional, detentional, penal, and medical institutions, agencies and facilities; and any other public improvements, inside or outside the corporate boundaries of 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 1933, or other applicable public acts. (i) To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (j) To provide for the collection and disposal of garbage, rubbish and refuse and to provide power and authority to take all necessary and proper means for keeping the city limits free from garbage, trash and filth. Charges or fees may be imposed to cover the costs of such services, which if unpaid, shall constitute a debt which shall be subject to a lien against any property of persons served, which lien

Page 2764

shall be enforceable in the same manner, and under the same remedies, as a lien for city property taxes. (k) 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. (l) To define a nuisance in the city and to provide for its abatement. The recorder of the city shall have jurisdiction of all nuisance abatement proceedings in the city. The city may 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 and after an opportunity to be heard on same. (m) 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, welfare, and safety of inhabitants of the city and to provide for the enforcement of such standards. (n) To provide that persons given jail sentences in the recorder's court shall work out such sentences in any public works or on the public streets of the city as provided by ordinance; or the mayor and council may provide for the commitment of city prisoners to any county work camp, or other governmental agency or jail, by agreement with the appropriate county or governmental officers. (o) To regulate, license, or tax, or prohibit, the keeping or running at large of animals and fowl and to provide for the impoundment of same, in violations of any ordinance or lawful orders, also to provide for their dispositic by sale, gift, or humane destruction, when not redeemed as provided by ordinance to provide punishment for violation of ordinances enacted hereunder.

Page 2765

(p) 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, or any other reasonable regulations as may be prescribed by ordinance. (q) To levy and provide for the collection of special assessments to cover the costs for any public improvements. (r) To provide that upon the conviction of the violation of any ordinance, rule, regulation or order, the offender may be punished within limitations prescribed by the mayor and council in such ordinance, rule, regulation, or order but not exceeding the limitation prescribed by this charter or state law. (s) 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 this Charter 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 the Constitution or general 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 cities under the Constitution or applicable public acts of the State. (t) To levy taxes and to make appropriations 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 to levy taxes and to make payment from the general revenues and funds of the city for the support of public hospitals and libraries.

Page 2766

(u) To regulate and control public streets, public alleys and ways; and in the discretion of the mayor and council by ordinance to alter, open or close public streets and public alleys and ways. (v) To contract with any State department or agency or any other political subdivision for joint services or the exchange of services; and to contract with such agencies or subdivisions for the joint use of facilities or equipment; and to contract with any such agency or subdivision to perform any service or execute any project in which the municipality has an interest. (w) To authorize the providing for surety bonds for employees, said bonds to be payable to the city, with premiums payable by the city, when necessary or proper. Section 1.04. Ordinances . Be it further enacted, that all ordinances, bylaws, rules and regulations, now in force in said city, not inconsistent with this Act, are hereby declared vaild and of force until amended or repealed by the mayor and council of said city. ARTICLE II CITY GOVERNMENT Section 2.01. Establishment of City Government . Be it further enacted, that the corporate governmental powers of the City of Powder Springs shall be vested in a mayor and five councilmen to be known as the Mayor and Council of the City of Powder Springs. The mayor and council shall be elected at large by the qualified voters of the city and shall exercise their powers in such manner as prescribed by this charter, the Constitution, and applicable general laws of the State of Georgia, or if not prescribed, in such manner as prescribed by the duly established ordinances of the City of Powder Springs. Section 2.02. Qualification for Mayor and Councilmen . Be it further enacted, that to be eligible for the office of mayor or councilman, elected or appointed, a person must

Page 2767

be at least twenty-one years of age, an owner of real property, and must meet the requirements of a qualified voter of said city, as prescribed by state law and must have been a bona resident of the City of Powder Springs for a least one year next preceding the election in which he offers as a candidate. No person shall be eligible as mayor or councilman who shall have been convicted of a crime involving moral turpitude unless such person has received a full pardon and has all rights of citizenship restored. Section 2.03. Election of Mayor and Councilmen . Be it further enacted, that those persons presently elected to office shall continue to serve until their successors are duly elected and qualified as provided by law. On the first Saturday in December 1970, and on said date biennially thereafter, an election shall be held for those two councilmen who at said date are serving as Councilman, Post No. 4, and Councilman, Post No. 5, and for mayor. Such positions shall continue to be designated as Mayor, City of Powder Springs, Councilman, Post No. 4 and Councilman, Post No. 5. The candidates receiving a majority of the votes cast for mayor shall be declared elected, and the candidate for each post receiving a majority of the votes shall be declared elected as councilman for that post for which he qualified. On the first Saturday in December, 1971, and on said date biennially thereafter, an election shall be held for those councilmen who at said date are serving as Councilman, Post No. 1, Councilman, Post No. 2 and Councilman, Post No. 3. Such position shall continue to be designated as Councilman, Post No. 1, Councilman, Post No. 2, and Councilman, Post No. 3. The candidates for each post receiving a majority vote shall be declared elected as councilman for that post for which he qualified. Any person possessed with the qualifications as required by law may qualify for any council post or for mayor. Section 2.04. Terms of Office . Be it further enacted, that the terms of office for mayor and councilmen shall begin on the first Monday in January following their respective

Page 2768

election, and shall continue for two years and until their successors are elected and qualified. Section 2.05. City Council . Be it further enacted, that the governing body of said city shall be composed of a mayor and five councilmen, in which is vested all corporate, legislative and other powers of the city, except as otherwise provided in this Act. The mayor and council shall hold regular public meetings at a stated time and place as provided by ordinance. The mayor and council shall meet in special session on call of either the mayor, or the mayor pro-tem and two councilmen, and notice of which has been served on the other members personally or left at their residence at least twelve hours in advance of the meeting. Alternatively, or in addition thereto, notice of a special session may be given by telephoning the other members. If this method is used the first order of business in the special session shall be to enter upon the minutes of the meeting on oath, or an affidavit by the mayor, or the mayor pro-tem and two councilmen calling the special session, attested to by the city clerk or by another member of the council, or any person authorized to administer oaths. Said oath or affidavit must contain a statement that each councilman was either notified personally by telephone by the person making the oath or affidavit, or was not capable of being so notified by reason of lack of knowledge of his whereabouts, or his absence from the State. Any person who is found guilty of false swearing as defined by Section 26-2402 of the Code of Georgia of 1933, as it now exists or may hereafter be amended, in the above proceeding shall be punished as provided by law. Any action taken in a special session which was called by a person later found guilty of false-swearing regarding the telephone notice of any member shall be void, unless ratified unanimously at a regular council meeting held after said person is found guilty. A ratification of action taken in such a special session by the mayor and council prior to a conviction for false-swearing shall not be effective. Any liability to the city arising from action taken by the mayor and council pursuant to a special session in which telephone notice is given, and in which the person calling the meeting is found guilty of false-swearing shall result in several liability for the person so convicted. But such notice of a special meeting shall not be

Page 2769

required and shall be considered waived if the mayor and all council are present when the special meeting is called or convened. Only the business stated in the written call or stated as being the purpose in the oath or affidavit required in special sessions convened under the telephone notice provision of this charter may be transacted at a special meeting, except by unanimous consent of all members of the council. The mayor and 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 mayor and council may provide by ordinance for punishment for contemptuous behavior conducted in their presence. Section 2.06. Mayor as Presiding Officer . Be it further enacted, that the mayor shall preside at meetings of the council, shall have a vote only in the case of a tie vote by councilmen; shall have veto power, and the mayor shall have four days after meetings of the council in which to file with the clerk in writing this dissent, but the council may at the same meeting or any subsequent meeting within sixty (60) days, pass any such ordinance, order or resolution, notwithstanding the veto, by a vote of four-fifths of the total number of councilmen to be taken by ayes and nays, and entered upon the minutes; shall be the chief executive officer of the city; shall sign ordinances and resolutions on their final passage; may obtain short term loans in the name of the city when authorized by the council to do so; shall sign deeds, bonds and contracts when authorized by the council to do so; and shall perform such other duties imposed by this charter and duly adopted ordinances. Section 2.07. Mayor Pro-tem . Be it further enacted, that the council at the first regular meeting, and after the newly elected councilmen have taken office following each regular election, shall elect from its membership a mayor pro-tem for a term of one year. Upon the council's failure to elect a mayor pro-tem by its first meeting in February of each year, the incumbent councilman who received the highest number of votes, when last elected, shall be declared mayor

Page 2770

pro-tem. The mayor pro-tem shall perform the duties of the mayor during his absence from the city or his disability. Section 2.08. 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 is absent from four consecutive regular meetings of the governing authority, except if granted a leave of absence by the council and such leave of absence is entered on the minutes; or if he is adjudged incompetent or is convicted of malfeasance in office; or of a felony. The mayor and council shall appoint a qualified person to fill any such vacancy in the office of councilman for the remainder of the unexpired term. In the event a vacancy occurs in the office of a member of the council from any cause other than the expiration of a term of office, the vacancy shall be filled in the following manner: If the vacancy occurs within six (6) months of the expiration of the term, the vacancy shall be filled by the mayor and council electing a qualified person to serve out the unexpired term of office. If the vacancy occurs within thirty days prior to the regular city election, the vacancy shall be filled at such regular election under the same rules and regulations and provisions of law pertaining to the election of councilmen. If the vacancy occurs at any other time not provided by above, the vacancy shall be filled by a special election pursuant to a call of a special election as provided by this charter. At no time shall there be more than one councilman so appointed holding office; and if a vacancy occurs on the council with one member so appointed on the council, a special election shall be held within a period of 45 days after the office becomes vacant pursuant to a call of a special election as provided by this charter; however, if a special election is called pursuant to this charter the vacancy previously filled by appointment as well as the existing vacancy shall be filled for the remainder of the unexpired

Page 2771

terms in a special election. Provided, however, if a regular election for the city shall be held within three (3) months after the second vacancy occurs, the first vacancy previously filled by appointment and the second vacancy shall be filled for the unexpired terms at such regular election. In the event a vacancy should occur in the office of mayor, a special election shall be called and held in the manner prescribed by the Georgia Municipal Election Code (Title 34A, Code of Georgia 1933) as it now exists or may hereafter be amended, so long as the vacancy occurs at least three (3) months prior to regular expiration date of the term. If the vacancy occurs with three (3) months of the expiration date of the term, the mayor pro-tem shall serve until the expiration date, and shall be authorized during said period, to exercise all of the powers of the mayor, hereinbefore or hereinafter provided. Section 2.09. Compensation and Expenses . Be it further enacted, that the mayor and council may determine the salary of the mayor and councilmen by ordinance, provided that salary changes enacted shall not become effective until the first regular meeting after the next general election. Each councilman and the mayor, when authorized by the mayor and council and upon presentation of itemized vouchers, shall receive their actual and necessary expenses incurred in the performance of their duties of office. Section 2.10. City Clerk . Be it further enacted, that the mayor and council shall appoint a city clerk who shall serve at their pleasure and who shall be ex-officio treasurer. He 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 text 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.

Page 2772

The mayor and council shall require the clerk-treasurer, before entering upon discharge of his duties to give good and sufficient bond in the amount to be decided by the mayor and council, but not less than $2,500, said bond payable to the City of Powder Springs, for the faithful performance of his duties and to secure against corruption, malfeasance, misappropriations or unlawful expenditures. Said surety bond shall be obtained from a surety company licensed to do business in the State of Georgia and approved by the mayor and council, and the premium thereon shall be paid by the city. Section 2.11. 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 three 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 2.12. Readings . Be it further enacted, that no ordinance, except in the case of an emergency which shall be stated in the ordinance, shall be approved until it shall have been read at two consecutive council meetings not less than seven days apart. ARTICLE III 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. The mayor and council, by such ordinances, may establish, abolish,

Page 2773

merge or consolidate offices, positions of employment, departments and agencies of the city; may provide that the same person shall fill a number of offices and positions of employment, and may transfer or change the functions and duties of offices, positions of employment, department 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. 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 charter. Section 3.03. City Attorney . Be it further enacted, that the mayor and council shall appoint a city attorney, together with such assistant city attorneys as may be authorized by ordinance. The city attorney shall be responsible for representing and defending the city in all litigation in which the city is a part; may be the prosecuting officer in the 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. Section 3.04. 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 the State, authorized to administer oaths, the following such oath or affirmation: I swear that I will faithfully and impartially uphold the Constitution of this State and of the United States, and will demean myself as mayor (or councilman as the case may be) during my continuance in office. I have not, in order to influence my election to this office, directly or indirectly promised my vote or support to any person or officer in the said government of the City of Powder Springs, nor for any other office. I will not knowingly permit my vote in the election or appointment of any persons to a position

Page 2774

in said government to be influenced by fear, favor or the hope of reward, but in all things pertaining to my office I will be governed by what in my judgment is for the public good and for the best interest of said city, so help me God. Section 3.05. 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 of election to any city office. Section 3.06. City Planning and Renewal . Be it further enacted, that the council may create and establish a planning commission pursuant to the provisions of general law as they now exist or as they may hereinafter be amended. ARTICLE IV 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 July and shall end on the thirtieth day of June of each year, but a different fiscal year may be fixed by ordinance for the entire city government or for any utility. Said fiscal year shall constitute the budget year and the year for fiscal accounting and reporting of every office, department, agency and activity of the city government, unless otherwise prohibited by law. Section 4.02. Mayor to Submit Annual Budget . Be it further enacted, that on or before a date fixed by the council, but not later than forty-five days prior to the beginning of each fiscal year, the mayor shall submit to the council a proposed operating budget for the next fiscal year, showing separately for the general funds, each utility, and each other fund the following: (a) the revenue and expenditure during the preceding fiscal year, (b) appropriations and 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

Page 2775

fiscal 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 and 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, office, and agency unless otherwise directed by the council. 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, safety or general welfare of the inhabitants of the city; provided 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 appropriations for the new fiscal year, subject to amendment as provided by ordinance specifically passed for such purpose. Section 4.04. Additional Appropriations . Be it further enacted, that the council may make appropriations in addition to those contained in the current operating budgets, at any regular or special meeting called for such purpose, but any such additional appropriations may be made for any public purpose only from an existing unappropriated surplus. Section 4.05. Lapse of Appropriations . Be it further enacted, that all unencumbered balances of appropriations in the current operating budget at the end of the fiscal year shall lapse into the unappropriated surplus or reserves of the fund or funds from which such appropriations were made. Section 4.06. Capital Improvements Budget . Be it further enacted, that (a) on or before a date fixed by the council but not later than forty-five days prior to the beginning

Page 2776

of each fiscal year, the mayor shall submit to the council a proposed capital improvements budget with his recommendations as to the means of financing such improvements. The council shall have power to accept with or without amendments or reject the proposed program and proposed means of financing. The council shall not authorize an expenditure for the construction of any building, structure, work or improvement, unless the appropriations for such projects are included in the capital improvements budget, except to meet a public emergency threatening the lives, health or property of inhabitants, when passed by four-fifths vote of the membership of the council. Such capital improvements budget may be revised and extended each year with regard to the capital improvements still pending or in the process of construction or acquisition. (b) Before the beginning of the ensuing fiscal year, the council shall adopt an appropriate ordinance based on the proposed capital improvements budget, with such modifications as the council considers necessary or desirable. No appropriation provided for in the capital improvements budget shall lapse until the purpose for which the appropriation was made shall have been accomplished or abandoned, provided, the mayor may submit amendments to the capital improvements budget at any time during the fiscal year. Any such amendments to the capital improvements budget shall become effective only upon adoption by a majority vote of the council. Section 4.07. 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 the mayor and council shall deem equitable and just to the city. Section 4.08. Annual Audit . Be it further enacted, that the mayor and 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 mayor and council and shall prepare a summary of the

Page 2777

report which shall be furnished or made available to the mayor and every councilman. Section 4.09. Publication of Financial Statement . Be it further enacted, that as soon as practicable after the close of the fiscal year, but within six months after the close thereof, the mayor and council shall cause to be published in a local newspaper, a statement of financial condition which shall contain a statement of revenues and expenditures showing all municipal accounts as of the close of such preceding fiscal year. Such statement of financial condition shall be prepared so as to fairly represent the general financial condition of the city, as of the close of the preceding fiscal year. Section 4.10. Property Taxes . Be it further enacted, that all property subject to the taxation for state or county purposes, assessed as of January 1, in each year, shall be returned for taxes each year on or before April 1. If such return is not made, the mayor and council are authorized to assess a penalty of not more than ten percent (10%) of the taxes due on said property. Taxes shall be due on October 1 of each year and shall become past due or delinquent if not paid on or before November 20, of each year. The council by ordinance may provide for an independent city assessment as provided by law or may elect to use the county assessment for the year in which city taxes are to be levied as provided by Georgia law. If an independent city assessment is made, a board of equalization, consisting of 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, or 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 now or as may hereinafter be provided by general law. Section 4.11. Tax Levy . Be it further enacted, that the council shall make a tax levy, expressed as a fixed millage

Page 2778

rate per $100.00 but not in excess of an aggregate of twenty (20) mills, of assessed valuation. Said city is hereby authorized to levy taxes in excess of the limitations prescribed by Georgia Code Section 92-4101 to 92-4104 and such limitations shall not be applicable to the City of Powder Springs. Section 4.12. Tax of Due Date and Tax Bills . Be it further enacted that the due date of property taxes shall be October 1, of each year, unless otherwise provided by ordinance. The city shall send tax bill 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 if not paid on or before November 20 of each year which time may be changed by ordinance, 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. Said city shall have the right, power and authority to provide by ordinance for the return of all real and personal property for taxation to provide for the compelling of such return; and to provide penalties for failure to do so; after due notice and hearing to be prescribed by the mayor and council, for the current or any previous year, not in any conflict with any limitation prescribed by the laws of Georgia; to prescribe the time or times at which said returns are due; to provide the time or times when said taxes shall be due and payable. Section 4.13. Collection of Delinquent Taxes . Be it further enacted, that the mayor and council may provide by ordinance for the collection of delinquent taxes by fi. fa. issued by the city clerk and executed by the Chief of Police under the same procedure provided by laws governing execution of such process from the Superior Court, or by the use of any other available legal processes and remedies. A lien shall exist against all property on which city property

Page 2779

taxes are levied, as of the assessment day of January 1 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 4.14. Transfer of Executions . Be it further enacted, that the Clerk of the City of Powder Springs 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 to the same effect, and thereby vest the purchaser or transferee, with the same rights as in cases of sales or transfers of tax fi. fas. as now provided by law; and in 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 State or County ad valorem tax fi. fa, as the same now exists, or as may from time to time be provided by law. Section 4.15. Special Assessments . Be it further enacted, that the council may assess all or part of the cost of constructing, reconstructing, widening, or improving any public way, street, sidewalk, curbing, gutters, 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, and 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 for such amount plus fi. fa. charges, interest and penalties, shall exist against the abutting property superior to all other liens, except that it shall be of equal dignity with liens for county and city property taxes, and said lien shall be enforceable by the same procedures and under the same remedies as provided in this article for city property taxes.

Page 2780

ARTICLE V ELECTIONS Section 5.01. Regular Elections . Time for holding and taking office. Be it further enacted, that the regular elections for mayor and councilmen shall be held on the first Saturday in December of each year. Officials elected at any regular election shall take office on the first Monday in January next following such election. Section 5.02. Qualification of Candidates . Be it further enacted, that any person desiring to become a candidate in any regular election, shall file written notice of his candidacy with the municipal superintendent not less than fifteen (15) days nor more than forty-five (45) days, as provided by ordinance, prior to the date fixed for the holding of any such election. Written notice of candidacy for any special election shall be filed with said superintendent not less than ten (10) nor more than thirty (30) days, as provided by ordinance, prior to the date fixed for the holding of any such election. Section 5.03. Qualification of Electors . Be it further enacted, that any person meeting the qualifications of an elector of members of the General Assembly under State law who has been a bona fide resident of the City of Powder Springs for at least ninety days next preceding the election in which he desires to vote, shall be qualified to register as an elector in any city election held under this charter. Section 5.04. Applicability of General Laws . Be it further enacted, that except as otherwise provided by this charter, the election of all officials of the City of Powder Springs where provision is made for election by the qualified voters thereof, shall be conducted as to special or general elections in conformity so far as applicable with the provisions of the Georgia Municipal Election Code in Title 34A of the Code of Georgia of 1933 as it now exists or may hereafter be amended. Whenever any time period established by said Code is altered so as to change or supersede any time period provided herein, it shall be considered that

Page 2781

said periods herein shall be correspondingly changed so as to avoid any conflict between this charter and the general law. Section 5.05. Time of ElectionPolls . Be it further enacted, that the polls shall be opened from 7 o'clock a.m. to 7 o'clock p.m. Section 5.06. Place of Elections . Be it further enacted, that the polling place or places for holding elections shall be prescribed by the mayor and council and shall be published in the election notice provided; however, any change in a polling place shall be affected as provided by Section 34A-604 of the Municipal Election Code, as it now exists or may hereafter be amended. Section 5.07. Voter Registration . Be it further enacted, that in all elections held in the City of Powder Springs, whether special or general elections, the voters, in addition to the qualifications already prescribed, shall be registered as may be prescribed by ordinance. Section 5.08. Rules . Be it further enacted, that the mayor and council are hereby authorized to enact by ordinance such additional rules consistent with this charter and general laws as are deemed necessary for the conduct of elections. Section 5.09. Absentee Ballots . Be it further enacted, that the mayor and council in its discretion is authorized to provide by ordinance for absentee ballots for any city election. Section 5.10. Call for Elections . Be it further enacted, that any call for an election which is required to be made by the laws of this State shall be made by the mayor and council.

Page 2782

ARTICLE VI RECORDER'S COURT Section 6.01. Creation . Be it further enacted, that there is hereby established a court to be known as the Recorder's Court, City of Powder Springs which shall have jurisdiction and authority to try offenses against laws and ordinances of said city and to punish for a violation of the same. Such court shall have the power to enforce its judgments by the imposition of such penalties as may be provided by law; to punish witnesses for nonattendance, and to punish also any person who may counsel or advise, aid, encourage, or persuade another whose testimony is desired or material in any proceeding before said court, to go or move beyond the reach of the process of the court; to try all offenses within the territorial limits of the City of Powder Springs constituting traffic cases which under the laws of Georgia are placed within the jurisdiction of municipal or police courts to the extent of and in accordance with the provisions of such laws and all laws subsequently enacted amendatory thereof; to establish bail and recognizances to insure the presence of those charged with violations and to prescribe the condition of forfeiture of the same; and to administer oaths and to perform all other acts necessary and proper to the conduct of said court. The presiding officer of such court shall be known as the recorder. Said court shall be convened at such times as designated by ordinance or at such times as deemed necessary to keep current the dockets thereof. The court shall sit at a place designated by the mayor and council. Section 6.02. Recorder . Be it further enacted, that (a) no person shall be qualified or eligible to serve as recorder unless he shall have attained the age of 21 years, shall not have been convicted of a crime involving moral turpitude and shall be qualified to vote in Cobb County. The recorder shall be appointed by the mayor and council, and shall serve at their discretion. The compensation of the recorder shall be fixed by the mayor and council. Nothing herein shall disqualify the mayor or any councilman from serving as recorder or recorder pro-tem.

Page 2783

(b) The recorder pro-tem shall serve in the absence of the recorder, shall have the same qualifications as the recorder, and shall be appointed by the mayor and council. (c) Before entering on duties of his office, the recorder or recorder pro-tem shall take an oath before an officer duly authorized to administer oaths in this state, that he will truly, honestly and faithfully discharge the duties of his office to the best of his ability without fear, favor or, impartiality. This oath shall be entered upon the minutes of the meeting of the mayor and council. Section 6.03. Jurisdiction . Be it further enacted, that the recorder shall have power to impose fines, costs and forfeitures for the violation of any law or ordinance of the City of Powder Springs passed in accordance with this charter, for each offense in an amount not to exceed two hundred dollars ($200.00), to imprison offenders for a period of not more than sixty (60) days, or at labor on the roads and streets or other public works of said city for not more than sixty (60) days; and the said recorder shall have the power and authority to impose any one or more of these punishments when he shall find that the facts of the case so justify. Said recorder shall not have the authority to inflict a greater punishment for contempt than to impose a fine of one hundred dollars ($100.00) or imprisonment not exceeding twenty (20) days, or any combination of the two. He shall be to all intents and purposes a justice of the peace, so far as to enable him to issue warrants for offenses committed within the limits of the City of Powder Springs which warrants may be executed by an officer of said city, and to commit the offenders to jail or admit them to bail in bailable cases for their appearance at the next term of court of competent jurisdiction to be held in said city. The recorder's court shall also have concurrent jurisdiction with that of the justice of the peace over offenses against the criminal laws of the State committed within the corporate limits. Except as may be herein otherwise specified, the recorder is vested with all of the jurisdiction and powers as to the entire area within the corporate limits of the City of Powder Springs. The recorder's court is specifically invested with all jurisdiction and powers throughout

Page 2784

the entire area within the corporate limits granted by State laws generally to mayors, recorders, police courts, and particularly such laws as authorize the abatement of nuisances. Said recorder is hereby authorized to administer oaths. Section 6.04. Right of Appeal . Be it further enacted, that the right of appeal and procedures pertaining to appeal bonds to the Superior Court of Cobb County from the recorder's court shall lie in the same manner and under the same procedure as generally prescribed for appeals and appeal bonds from the Court of Ordinary. An appeal to the Superior Court shall be a de novo proceeding. Section 6.05. Court Costs . Be it further enacted, that in all cases in the recorder's court of the City of Powder Springs, the costs incurred and allowable herein may be computed under the provisions of the laws of the State of Georgia fixing costs in the justice of the peace courts of said State, or the mayor and council may establish a schedule of fees to defray costs of operation and the city shall be entitled to reimbursement of the costs, meals, transportation, and caretaking of prisoners bound over to the superior court for violations of State law. The mayor and council may also provide a uniform scale of costs of the clerk and police officers of said city for all services in the arrest and prosecution of offenders in the recorder's court and in the issuance and collection of tax and other executions; and for their collections and payment into the city treasury. The recorder is hereby authorized to issue subpoenas to compel the attendance of witnesses to said recorder's court, and to issue such other processes as may be necessary for the proper administration of said court. Section 6.06. Rules for Court . Be it further enacted, that with the approval of the mayor and council, the recorder shall have full power and authority to make reasonable rules and regulations necessary and proper to secure the efficient and successful administration of the business of said court; provided, however, that the mayor and council may adopt in part or in toto the rules and regulations relative to the procedures to the operation of the superior courts under the general laws of the State of Georgia.

Page 2785

ARTICLE VII SEVERABILITY Section 7.01. Severability . Be it further enacted, that 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 effect the other sections, subsections, sentences, clauses or phrases of this Act, which shall remain of so 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. ARTICLE VIII REPEALER Section 8.01. Repealer . Be it further enacted, that all laws and parts of laws in conflict with 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 1970 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 26th day of December 1969. Cyrus M. Chapman Sam P. Hensley Senators George H. Kreeger Eugene Housley Howard Atherton A. L. Burruss Joe Mack Wilson J. H. Henderson, Jr. Hugh Lee McDaniell Representatives
Page 2786

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George Kreeger 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 Marietta Daily Journal which is the official organ of Cobb County, on the following dtaes: January 16, 23 30, 1970. /s/ George Kreeger Representative, 117th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 13, 1970. CITY OF ROMENAME OF RECORDER'S COURT CHANGED. No. 1037 (House Bill No. 1609). An Act to amend an Act approved August 19, 1918 (Ga. L. 1918, Act No. 522, pp. 813-885), creating a new charter and municipal government for the City of Rome, as amended, and especially to amend section 35-41 of said Act to provide that the name of the court established for and in the city be changed from Recorder's Court to The Municipal Court of the City of Rome, Georgia; to provide that the name of the officer presiding over said court be changed from City Recorder to Judge of the Municipal Court; to provide that wherever the term Recorder's Court is used in this charter, or in the rules

Page 2787

and ordinances enacted hereunder, or elsewhere, it shall mean and be interchangeable with the term Municipal Court of the City of Rome, Georgia; to provide that whenver the term City Recorder or Recorder is used in this Charter, or in the rules and ordinances enacted hereunder, or elsewhere, it shall mean and be interchangeable with the term Judge of the Municipal Court; to maintain the status of the functions and powers of the court under its new name; to repeal conflicting provisions; 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 I . That section 35 of an Act approved August 19, 1918 (Ga. L. 1918, pp. 813-885), as amended, establishing a court for the city and naming it and its presiding officer, is amended by striking said section 35 in its entirety and substituting in lieu thereof a new section 35 to read as follows: Be it further enacted by the authority aforesaid, that there is hereby established for and in said city a court to be known as the Municipal Court of the City of Rome, Georgia, to be presided over by the Judge of the Municipal Court, who shall be appointed by the city manager, subject to approval by the commission, with jurisdiction to try all violations of the laws and ordinances of said city; said Municipal Court Judge shall have power and authority to punish for contempt of court not to exceed a fine of fifty ($50.00) dollars, work in the city chaingang not to exceed ninety (90) days, or imprisonment in the city calaboose or jail not to exceed thirty (30) days, any part or all of said punishment may be inflicted, in the discretion of the court; he shall have full power and authority to compel attendance of parties and witnesses at said court, and for this purpose shall have full power and authority to require bail to secure such attendance, and to issue appropriate orders for the forfeiture of recognizance given in pursuance of this Charter; all warrants, summons, subpoenas or other process issued, requiring appearance or attendance on said Municipal Court, shall be issued by the secretary of the city commission,

Page 2788

directed to the chief of police, any policeman or other arresting officer of said city, and bear test (teste) in the name of the Municipal Court Judge; said Municipal Court shall be governed by the rules of the Superior Courts of the State of Georgia in so far as they may be applicable to such court, and a sound construction of this charter and the laws of said city. The said commission may, from time to time, pass such further rules and regulations regarding said court, not in conflict with this Charter and the laws of the State of Georgia. Section II . That the Act approved August 19, 1918 (Ga. L. 1918, pp. 813-855) be, and the same is, amended by adding a new section to be known as section 35A to read as follows: Section 35A. Be it further enacted by the authority aforesaid, that whenever and wherever the term `Recorder's Court' or `Municipal Court' is used in this Charter, or in the rules and ordinances enacted hereunder, or elsewhere, said term shall mean and be interchangeable with the term `Municipal Court of the City of Rome, Georgia,' that whenever and wherever the term `city recorder' or `recorder' or `Municipal Court Judge' is used in this Charter, or in the rules and ordinances enacted hereunder, or elsewhere, said term shall mean and be interchangeable with the term `Judge of the Municipal Court;' that the intention of this amendment is only to change the name of the court and its presiding officer, and said amendment shall have no effect upon the functions and powers of said court nor on the functions, powers and duties of its presiding officer hereinbefore established. Section III . That all laws and parts of laws in conflict herewith be, and the same are hereby, repealed. Section IV . That the published notice and accompanying affidavit attached hereto be and the same are hereby, by reference, made a part of this Bill.

Page 2789

Notice of Intention to Introduce Local Legislation. Pursuant to Article III, Section 7 and Paragraph 15 of the Constitution of Georgia of 1945, notice is hereby given that during the 1970 session of the Georgia General Assembly, a bill will be introduced to amend Georgia laws 1918, Act No. 522 (Chapter entitled Recorder's established in and for the City be changed from Recorder's Court to The Municipal Court of the City of Rome, Georgia; to provide that the name of the officer presiding over said court be changed from City Recorder to Judge of the Municipal Court; to maintain the functions and powers of the court under its new name; to repeal conflicting provisions; and for other purposes. Sam W. Doss, Jr. Senator, 52nd District Sidney Lowrey Representative, 9th District, Post 1 Charles Graves Representative, 9th District, Post 2 E. B. Toles Representative, 9th District, Post 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles Graves 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 Rome

Page 2790

News-Tribune which is the official organ of Floyd County, on the following dates: January 15, 21 28, 1970. /s/ Charles Graves Representative, 9th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970. BULLOCH COUNTY BOARD OF EDUCATION, REFERENDUM. No. 1038 (House Bill No. 1612). An Act to create a new board of education of Bulloch County; to provide for the membership of said board; to provide for education districts and subdistricts; to provide for the election of the members of said board; to provide for the filling of vacancies; to provide for the election of a chairman of said board; to provide for all matters 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 . There is hereby created a new board of education of Bulloch County which shall be composed of seven members to be elected by the qualified voters of Bulloch County as hereinafter provided. Each member shall be a resident of the education district and the subdistrict of said education district, where applicable, which he represents but shall be elected by the qualified voters of the entire county.

Page 2791

All members of the board of education shall be registered electors entitled to vote for members of the General Assembly of Georgia and shall have resided in Bulloch County for at least one year immediately preceding the date of their election and in the education district and subdistricts of said education district, where applicable, which they represent for at least six months immediately preceding the date of their election. Created, etc. Section 2 . For the purpose of electing members of said board of education of Bulloch County, the County shall be divided into education districts and subdistricts as follows: (a) Education District 1 shall be composed of the following Militia Districts of Bulloch County: the Register Militia District No. 45; the Hagan Militia District No. 48; the Statesboro Militia District No. 1209; and the Blitch Militia District No. 1575. Education District 1 shall have four subdistricts as follows: Subdistricts A and B shall consist of that portion of Education District 1 lying wholly within the corporate limits of the City of Statesboro as such corporate limits are now or may hereafter be defined. Subdistricts C and D shall consist of that portion of Education District 1 lying wholly without the corporate limits of the City of Statesboro as such corporate limits are now or may hereafter be defined. Districts, etc. (b) Education District 2 shall be composed of the following Militia Districts of Bulloch County; the Briar Patch Militia District No. 47; the Brooklet Militia District No. 1523; and the Emit Militia District No. 1547. (c) Education District 3 shall be composed of the following Militia Districts of Bulloch County: the Sink Hole Militia District No. 44; the Bay Militia District No. 1340; and the Nevils Militia District No. 1803. (d) Education District 4 shall be composed of the following Militia Districts of Bulloch County: the Lockhart Militia District No. 46; and the Portal Militia District No. 1716.

Page 2792

Section 3 . There shall be one member of the board of education of Bulloch County elected from each of the subdistricts of Education District 1 and one member elected from each of the Education District 2, 3 and 4. At the general election held in November 1970, the seven members of said board of education shall be elected for terms as hereinafter provided. The four members elected from Education District 1, Subdistricts A and C, and from Education Districts 2 and 3 shall be elected for terms of four years and until their successors are elected and qualified. The three members elected from Education District 1, Subdistricts B and D, and from Education District 4 shall be elected for initial terms of two years and until their successors are elected and qualified. All members elected at said general election held in November 1970, shall take office on the first Monday in January 1971. Thereafter, all members shall be elected at the general election immediately preceding the expiration of their respective terms of office for terms of four years and until their successors are elected and qualified and shall take office on the first Monday in January immediately following their election. Members, etc. Section 4 . (a) In the event a vacancy occurs on the board of education of Bulloch County for any reason other than the expiration of the term of office, the remaining members of said board shall elect a person who shall be a resident of the education district and subdistrict, if applicable, in which the vacancy occurs, to serve for the unexpired term; provided, however, in the event a majority of the board becomes vacant at any time, the grand jury of Bulloch County shall fill all such vacancies for the unexpired term, and when filled by the grand jury, the provisions relative to being a resident of the education district and subdistrict, if applicable, shall be complied with. In the event a member moves his residence from the education district or subdistrict, if applicable, he represents, a vacancy shall exist from such district or subdistrict and shall be filled in the same manner as other vacancies are filled. Vacancies. (b) At its first meeting each year, the members of the board shall elect, by a majority vote, one of their number to serve as chairman for that year and until the election

Page 2793

of a chairman in the subsequent year. A member shall be eligible to succeed himself as a member of the board and also as chairman of the board. Chairman. Section 5 . The presently existing board of education of Bulloch County shall continue in existence through December 31, 1970, but the terms of all members of such board shall expire at that time and such board shall stand abolished. The board created herein shall be the successor to such abolished board and shall be subject to all provisions of law relative to county boards of education and the members of such boards, except those provisions of law which are in conflict with the provisions of this Act. Present board, etc. Section 6 . It shall be the duty of the ordinary of Bulloch County to issue the call for an election for the purpose of submitting this Act to the voters of Bulloch County for approval or rejection. The ordinary shall set the date of such election for a day not less than 30 days after the date of the issuance of the call, and the date of such election shall be set by the Ordinary for a day between May 14, 1970 and June 16, 1970. 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 Bulloch County. The ballot shall have written or printed thereon the words: For approval of the Act creating a new Board of Education of Bulloch County. Referendum. Against approval of the Act creating a new Board of Education of Bulloch 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 Bulloch County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same

Page 2794

laws and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 7 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill to create a new board of education of Bulloch County, to provide for the membership of said board, to provide for the election of said members, to provide for a referendum, to provide for all matters relative to the foregoing, and for other purposes. Jones Lane Paul Nessmith Walstein Parker Representatives, Dist. 44, Georgia General Assembly 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 44th District, and that the attached copy of notice of intention to introduce local legislation was published in The Bulloch Herald Times which is the official organ of Bulloch County, on the following dates: January 22, 29 and February 5, 1970. /s/ W. Jones Lane Representative, 44th District
Page 2795

Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970. PIKE COUNTYTAX COMMISSIONER'S SALARY. No. 1039 (House Bill No. 1617). An Act to amend an Act fixing the compensation of the tax commissioner of Pike County, Georgia, approved April 4, 1967 (Ga. L. 1967, p. 2448), so as to change the compensation of tax commissioner; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act fixing the salary of Tax Commissioner of Pike County, approved April 4, 1967 (Ga. L. 1967, p. 2448), is hereby amended by striking from section 3 the following: $6,800.00, and substituting in lieu thereof the following: $8,000.00, so that when so amended, section 3 shall read as follows: Section 3. The tax commissioner shall receive for his services as such an annual salary of $8,000.00 payable in equal, monthly installments from the funds of Pike County. Section 2 . All laws and parts of law in conflict with this Act are hereby repealed.

Page 2796

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1970, session of the General Assembly of Georgia, a bill to amend the Act creating the County of Pike to increase the compensation of the tax commissioner of Pike County and for other purposes. This 5th day of January, 1970. Johnnie L. Caldwell Representative, District 39, Post 1 J. R. Smith Representative, District 39, Post 2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Johnnie L. Caldwell who, on oath, deposes and says that he is Representative from the 39th 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 22, 29 and February 5, 1970. /s/ Johnnie L. Caldwell Representative, 39th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970.

Page 2797

CLAYTON COUNTYSALARIES OF SHERIFF AND CLERK OF SUPERIOR COURT. No. 1040 (House Bill No. 1628). An Act to amend an Act placing the sheriff and the clerk of the superior court of Clayton County on an annual salary in lieu of the fee system of compensation, approved February 25, 1949 (Ga. L. 1949, p. 1910), as amended, so as to change the compensation of the sheriff and the clerk of the superior court of Clayton County; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act to amend an Act placing the sheriff and the clerk of the superior court of Clayton County on an annual salary in lieu of the fee system of compensation, approved February 25, 1949 (Ga. L. 1949, p. 1910), as amended, is hereby amended by striking from Section 1 the figures: $12,000 and inserting in lieu thereof the words and figures: fourteen thousand four hundred dollars ($14,400.00) 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, and all fees or other emoluments now allowed, or hereafter allowed by any authority of law, shall, except as herein otherwise provided, be construed to be county funds and accountable for as such. The sheriff and the clerk of the superior court shall each receive a salary of fourteen thousand four hundred dollars ($14,400.00) per year, both salaries being payable in equal monthly installments by the governing authority of said county out of the funds of said county. Any funds, except the salary provided collected under the color of their offices shall be construed as county funds and shall be accounted for as such. Salaries. Section 2 . This Act shall become effective on July 1, 1970. Effective date.

Page 2798

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 1970 Session of the General Assembly of Georgia, a bill to amend an Act placing the sheriff and the clerk of the superior court of Clayton County on an annual salary in lieu of the fee system of compensation, approved February 25, 1949 (Ga. L. 1949, p. 1910), as amended, so as to change the compensation of the sheriff and the clerk of the superior court of Clayton County; and for other purposes. This 19th day of Jan., 1970. Terrell A. Starr Senator, 44th District William J. Lee Representative, 21st District Arch Gary Representative, 21st District Lamar D. Northcutt Representative, 21st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Lee who, on oath, deposes and says that he is Representative from the 21st 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: January 22, 29; February 5, 1970. /s/ William J. Lee Representative, 21st District
Page 2799

Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970. CIVIL AND CRIMINAL COURT OF CLAYTON COUNTYSALARIES OF JUDGE AND SOLICITOR. No. 1041 (House Bill No. 1629). An Act to amend an Act creating the Civil and Criminal Court of Clayton County, approved January 28, 1964 (Ga. L. 1964, p. 2032), so as to change the compensation of the Judge and Solicitor of said court; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the Civil and Criminal Court of Clayton County, approved January 28, 1964 (Ga. L. 1964, p. 2032), is hereby amended by striking from section 3 the figures $12,500.00 and inserting in lieu thereof the words and figures fourteen thousand nine hundred dollars ($14,900.00) so that when so amended section 3 shall read as follows: Section 3. Judge's Salary . The judge of the Civil and Criminal Court of Clayton County shall receive a salary of fourteen thousand nine hundred dollars ($14,900.00) per annum and shall be paid monthly by the commissioners of roads and revenues of Clayton County, Georgia. The judge of said court shall as such receive no other compensation, and shall not practice law in any other court in Clayton County, Georgia, and may hold no other public office. If

Page 2800

for any reason the judge shall be absent or disqualified to act in any case, the judge of the Superior Court of Clayton County Judicial Circuit shall appoint a judge pro hac vice whose compensation shall be fixed by the judge of the superior court and who shall be paid by the commissioners of roads and revenues of Clayton County, Georgia. The salary of the judge shall be paid out of the general fund of Clayton County, Georgia. Section 2 . Said Act is further amended by striking from section 6 thereof the figures $8,500.00 and inserting in lieu thereof the words and figures ten thousand nine hundred dollars ($10,900.00), so that when so amended section 6 shall read as follows: Section 6. Salary of Solicitor . The salary of the solicitor of said court shall be ten thousand nine hundred dollars ($10,900.00) per annum, and shall be paid monthly by the commissioners of roads and revenues of Clayton County, Georgia, out of the general fund of Clayton County. The solicitor of said court shall, as such, receive no other compensation, and shall not practice criminal law in any court or courts in Clayton County, Georgia. Section 3 . This Act shall become effective on July 1, 1970. 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 regular 1970 Session of the General Assembly of Georgia, a bill to amend an Act creating the Civil and Criminal Court of Clayton County, approved January 28, 1964 (Ga. L. 1964,

Page 2801

p. 2032), so as to change the compensation of the judge and solicitor of said court; and for other purposes. This 19th day of Jan., 1970. Terrell A. Starr Senator, 44th District William J. Lee Representative, 21st District Lamar D. Northcutt Representative, 21st District Arch Gary Representative, 21st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Lee who, on oath, deposes and says that he is Representative from the 21st 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: January 22, 29 and February 5, 1970. /s/ William J. Lee Representative, 21st District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970.

Page 2802

CLAYTON COUNTYREMOVAL OF VEHICLES FROM STREETS, ETC. No. 1042 (House Bill No. 1631). An Act to amend an Act creating a board of commissioners of Clayton County, approved February 8, 1955 (Ga. L. 1955, p. 2064), as amended, so as to empower the board of commissioners of Clayton County, by resolution, to authorize the sheriffs' department of Clayton County or the Clayton County police department to remove any abandoned, junk, wrecked or unattended motor vehicles found upon any street, highway, bridge, vacant property or road right-of-way in Clayton County; to provide the procedures connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: An Act creating a board of commissioners of Clayton County, approved February 8, 1955 (Ga. L. 1955, p. 2064), as amended, is hereby amended by adding a new section at the end of section 10E, to be designated section 10F, to read as follows: Section 10F. The board of commissioners of Clayton County, by resolution, is hereby expressly empowered to authorize the sheriffs' department of Clayton County or the Clayton County police department to remove any abandoned, junk, wrecked or unattended motor vehicles found upon any street, highway, bridge, vacant property or road right-of-way in Clayton County. The law enforcement officers shall have said motor vehicles removed to a garage or any other location designated by said board. The board is further authorized to engage a private wrecker service which has been approved by said board and placed upon the minutes of said board to tow abandoned, junk, wrecked and unattended motor vehicles off the streets, highways and vacant property in Clayton County. The reasonable cost of removal and storage shall be a lien against any such motor vehicle. In the event the owner of any motor vehicle shall contest the reasonableness of the charge, the board shall

Page 2803

hear such complaint and decide such issue. All garage keepers, as a condition precedent to being an approved private wrecker service, shall agree to abide by the decisions of the board but shall always have the right to withdraw his or its name from the list of approved private wrecker services at any time. Abandonment shall be any vehicle which is ticketed by any law enforcement officer in Clayton County or the State Highway Patrol which is not moved within twenty-four (24) hours after said ticket or notice is attached to said vehicle. 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 1970 Session of the General Assembly of Georgia, a bill to authorize the board of county commissioners of Clayton County to dispose of impounded junk or wrecked motor vehicles that do not have any appreciable salvage value which have been towed off streets, highways and vacant property; to provide for the procedures, requirements and other matters connected with the foregoing; and for other purposes. This 24th day of December, 1969. Terrell A. Starr Senator, 44th District William J. Lee Representative, 21st District Arch Gary Representative, 21st District Lamar D. Northcutt Representative, 21st District
Page 2804

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Lee who, on oath, deposes and says that he is Representative from the 21st 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: January 1, 8, 15, 1970. /s/ William J. Lee Representative, 21st District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970. CLAYTON COUNTYCORONER'S SALARY. No. 1043 (House Bill No. 1633). An Act to amend an Act placing the coroner of Clayton County on a salary basis in lieu of the fee basis of compensation, approved February 16, 1952 (Ga. L. 1952, p. 2215), as amended, particularly by an Act approved March 17, 1958 (Ga. L. 1958, p. 2694), so as to change the compensation of the 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 Clayton County on a salary basis in lieu of the fee basis of compensation,

Page 2805

approved February 16, 1952 (Ga. L. 1952, p. 2215), as amended, particularly by an Act approved March 17, 1958 (Ga. L. 1958, p. 2694), as hereby amended by striking from section 1 the words, symbols and figure eighteen hundred dollars ($1,800.00), and inserting in lieu thereof the words, symbols and figure twenty-four hundred dollars ($2,400.00), so that section 1, when so amended, shall read as follows: Section 1. The coroner of Clayton County shall be compensated in the sum of twenty-four hundred dollars ($2,400.00) per annum, payable in equal monthly installments from the general funds of Clayton County in lieu of all fees for his services. 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 in which it becomes law without his approval. 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 legislation will be introduced at the January 1970 session of the General Assembly of Georgia to change the compensation of the coroner of Clayton County, and for other purposes. This 19th day of Jan. 1970. Terrell Starr Wm. J. Lee Arch Gary Lamar Northcutt Members General Assembly
Page 2806

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Lee who, on oath, deposes and says that he is Representative from the 21st 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: January 22, 29; February 5, 1970. /s/ William J. Lee Representative, 21st District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970. CITY OF PITTSNEW CHARTER. No. 1044 (House Bill No. 1649). An Act to incorporate the City of Pitts in the County of Wilcox and State of Georgia; to grant a new charter to said city; to supercede and repeal the act incorporating the Town of Pitts (Ga. L. 1905, pp. 1045-1052); to provide for the general powers of said city; to provide that said city shall be responsible for all debts and contracts of the former Town of Pitts; to preserve all existing and valid ordinances; to provide for the corporate limits of said city; to provide for a mayor and councilmen, their powers, duties and functions; to provide for the passage of ordinances; to provide for the meetings of the city

Page 2807

council, the eligibility requirements of the mayor and councilmen; to provide for the compensation of the said mayor and councilmen; to provide for elections; to provide for the filling of vacancies in the office of mayor and councilmen; to provide for the taking of office by said officials and the oath in connection therewith; to provide for qualification and registration of voters in said city; to provide for a mayor's or recorder's court in said city and the procedure in said court; to provide for taxation by said city and the procedure in connection therewith; to provide for licensing and regulation of trades and occupations; to provide for the maintenance and construction of streets, roads, and sidewalks in said city; to provide for the maintenance and establishment of utility systems in said city, and the collection of charges in connection therewith; to authorize said city to contract debts and issue bonds and revenue anticipation certificates; to expressly enumerate certain powers in said city; to provide that the powers enumerated in this act shall not be restrictive; to provide restrictions upon the sale of property by said city; to provide that said city shall operate on a cash basis and that all debts for current operating expenses shall be paid in the fiscal year in which incurred; to provide for the right of eminent domain; to provide for the designation of depositories; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia. Section 1 . This act is a charter and shall constitute the whole charter of the City of Pitts, Georgia, repealing and replacing the charter as provided by Ga. L. 1905 pp. 1045-1052. The City of Pitts in the County of Wilcox is hereby incorporated under the name and style of City of Pitts. Said City of Pitts as a municipality shall have perpetual succession and is vested with the right to contract and be contracted with, to plead and to be impleaded, to buy, loan, 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 belong to municipal corporations generally under the law, as well as

Page 2808

those hereinafter enumerated. Said corporate body under the name and style of City of Pitts shall have all rights, powers and privileges to purchase, acquire by gift, lease, or otherwise to receive, hold, possess, enjoy and remain 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 subject to the restrictions contained in this act. Said city shall have the right to adopt such ordinances, rules, regulations and resolutions for the welfare and proper government of the city and for the transaction of the business threof 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 Pitts shall be the legal successor to the Town of Pitts in Wilcox County existing at time of the passage of this act and shall receive all of the property of said former Town of Pitts and be responsible for all debts, contracts, and obligations for which said former town is now obligated. New charter, etc. Section 2 . The City of Pitts is hereby made responsible as a corporate body for all legal debts, contracts, and obligations for which the Town of Pitts as incorporated under an Act approved August 23, 1905 (Ga. L. 1905 p. 1045-1052), as amended, is now obligated. Intent. Section 3 . All existing valid ordinances, rules, by-laws, regulations and resolutions of the Town of Pitts not inconsistent with this charter shall remain in full force and effect for the City of Pitts until altered, amended or repealed. Existing ordinances. Section 4 . The corporate limits of the City of Pitts shall extend one-half mile in every direction from the site of the depot of the Seaboard Air Line Railway, Pitts, Georgia as said depot existed on August 23, 1905. Said corporate limits being the identical corporate limits as previously existed for the Town of Pitts. Corporate limits. Section 5 . Be it further enacted that the government of the City of Pitts shall be vested in a mayor and five councilmen to be called the city council and all to be elected as hereinafter provided. Government.

Page 2809

Section 6 . The mayor shall be the chief executive officer of the city; have general supervision of the affairs of the city; and shall see that the laws of the said city are executed and that the officers of said city are faithful in the discharge of their duties. He shall cause the books and records of said city and of its officers to be inspected and may suspend any officer or employee for cause until the next regular council meeting. He shall have control of the marshall and police officers of said city and may appoint a special police officer or officers whenever he deems necessary. He may exercise within corporate limits of said city all the powers conferred on a sheriff or constable to keep the peace and suppress riot and disorder and to that end shall have the power, when necessary in his opinion, to call on every male inhabitant in said city over 18 years of age to aid in suppressing riot and disorder and in enforcing the laws of said state. Mayor. Section 7 . The council of the City of Pitts shall be the legislative body. It shall pass all ordinances for the government of the city. Ordinances shall be proposed and read at a regular meeting of the council and shall not be passed until the next regular meeting. The mayor may veto any ordinance passed by the council in which event such ordinance shall become null and void unless it shall be repassed by a vote of four or more of the council. The council shall approve all expenditures made by the city. Council. Section 8 . The mayor and council shall appoint annually a city clerk and treasurer who may in their discretion be one and the same person. They may also appoint such other employees as may be necessary for the efficient operation of the city and such appointment shall be for a term not to exceed the end of the calendar year. The city clerk and treasurer of said city and all other officials and employees of said city who shall sign city checks or handle city monies shall be bonded in such amount as may be deemed wise by the city council. The salaries of all city employees shall be prescribed by the mayor and council. Clerk, etc. Section 9 . The mayor and council shall meet in regular session on the first Monday in each month. Special meetings

Page 2810

of the council may be called by the mayor at any time or by a majority of the members of the council. The mayor shall preside over all meetings of the council but shall have no vote except when the vote of the council is equally divided and except as otherwise herein provided. At the first regular meeting in January of each year the council shall elect one of its members as a mayor pro tem. who shall in the absence, disability or disqualification of the mayor, perform all the duties and exercise all of the rights, powers and privileges of the office of mayor. The council shall set the salary for the mayor and councilmen at the first meeting in January of each year provided however that the salary of the mayor shall not exceed $100.00 per year and the salary of the councilmen shall not exceed $24.00 per year. Meetings. Section 10 . To be eligible to be mayor of the City of Pitts a person shall be at least 25 years of age, shall have resided in the City of Pitts a period of at least one year next previous to the qualifying date and shall be a registered qualified voter of the State of Georgia and the City of Pitts; shall be a freeholder, and shall have paid all taxes and licenses due the City of Pitts. To be eligible to be a member of the council of said city a person must be at least 20 years of age, a resident of the City of Pitts for a period of at least one year next previous to the qualifying date and a registered qualified voter of the State of Georgia and the City of Pitts; shall be a freeholder, and shall have paid all taxes and licenses due said city. Should the mayor or any councilman during his or their term of office remove his residence from the corporate limits of said city or cease to be a bona fide resident thereof, his or their office shall thereby become vacant. Qualifications for office. Section 11 . Be it further enacted that on Wednesday next preceding the first Monday in 1971 and each Wednesday next preceding the first Monday in January of each year thereafter, there shall be an annual election for the mayor and council of the City of Pitts. All persons elected at such election shall take office on the first Monday in January following such election. The mayor and all councilmen shall be elected for a term of one year. Elections.

Page 2811

Qualification of candidates for municipal office shall begin at 9:00 o'clock A.M. on the 1st day of December of each year and shall close at 12:00 o'clock noon on the 15th day of December. Notice of the election to be held shall be published in the official organ of Wilcox County, Georgia at least 30 days prior to the election. Section 12 . In the event there should be a vacancy in the office of mayor or councilmen, by death, resignation, removal, or otherwise, the mayor or mayor pro tem. shall call a special election within 10 days after the occurrence of such vacancy to fill said vacancy and notice of said election shall be promptly published in the official organ of Wilcox County, Georgia. Upon the call for such election the books shall be opened for candidates to qualify for the vacant office and the qualifying date shall end on the 11th day at 5:00 o'clock P.M. after the call for such election. The election to fill the vacancy shall then be held not less than 30 days and not more than 60 days after the call of such election. All candidates shall qualify in accordance with Code Section 34A-901 of the Code of Georgia. Vacancies. Section 13 . The mayor and councilmen elected under this act shall before assuming office take the following oath: I do solemnly swear that I will faithfully discharge the duties that devolve upon me as mayor or councilman (as the case may be) of the City of Pitts, 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 within my power to promote the general welfare of the inhabitants of said city and the common interest thereof. Said oath shall be administered by any attorney of the State of Georgia or any person authorized to administer oaths. Oaths. Section 14 . Should any election held in and for said city under the provisions of this act result in a tie vote, then in that event the council of said city shall call a special election within 10 days and said special election shall be held in the same manner as any other special election except that no person shall be a candidate in said election other than those

Page 2812

who received the same number of votes in the prior election; and no person shall be allowed to vote in said special election unless he or she shall have been qualified to vote in the regular election held next previous to said special election. This section shall not apply to any tie vote unless the results of the breach thereof shall be the election of one of the persons receiving such tie vote. Elections. Section 15 . (a) The City of Pitts, Georgia shall maintain its own voters registration list. (b) A registrar shall be appointed by the governing body of the City of Pitts and shall be paid such compensation as may be provided by the governing authority. Such registrar shall be designated as the chief registrar and shall have such powers and duties as are set forth in the Georgia Municipal Election Code (Title 34A, Ga. Code Ann.) and any regulations established by the governing authority. Voter registration. (c) No person shall be allowed to vote in any election held in said City of Pitts except he or she shall have registered as an elector and shall have also registered as an elector with the Board of Registrars of Wilcox County, Georgia and unless he or she shall have continuously resided in the State of Georgia for a period of one year, the County of Wilcox for a period of six months, and the City of Pitts for a period of 90 days next preceding said election at which he or she offers to vote. (d) The area within the entire city of Pitts shall constitute an election district and all electors living within said election district shall vote at the Pitts City Hall or such other place as may hereafter be designated by the governing authorities. (e) The registration cards for electors shall be in the following form, to-wit:

Page 2813

REGISTRATION CARDCITY OF PITTS Georgia, Wilcox County, City of Pitts I do swear or affirm, that I am a citizen of the United States and of the State of Georgia that I am at least 18 years of age, or will be on the day of , 19, that I have resided in this State for at least one year, in this county for at least six months, the City of Pitts for at least 90 days immediately preceding the date of this oath, or will have so resided on the day of , 19; that I possess the qualifications of an elector required by the laws of this State; that I am not registered in any other county; that I am not registered to vote under any other name; that I have correctly answered the questions appearing elsewhere on this card under the words: Questions Propounded to Applicant; and that the information contained elsewhere on this card is true.

Page 2814

Sign here)..... (Signature shall be the same as name appearing elsewhere on card.) Sworn to and subscribed (or affirmed) before me this day of....., 19...... Registrar..... Questions Propounded to Applicant. Have you ever been convicted in any court of competent jurisdiction of treason against the State, of embezzlement of public funds, malfeasance in office, bribery or larceny, or of any crime involving moral turpitude, punishable by the laws of this State with imprisonment in the penitentiary? If so, what was the offense, the place and court of conviction and the approximate date? If so, and if pardoned, what was the date of the pardon?..... Do you desire to qualify as an elector by reason of your ability to read and write the English language, or by reason of your ability to answer the standard list of questions? (f) All qualified persons may register to vote with the registrar of the City of Pitts at all times when the office of

Page 2815

the clerk is open for business, except during the period after the time for candidates to qualify has ended and before the date of the election. (g) No person registering as herein provided, or who is now registered, shall be required to again register as a qualified voter of said city so long as he or she remains a resident of said city and does not otherwise become disqualified, it being the purpose of this subsection to provide a permanent registration of the qualified voters of said city. (h) The City of Pitts may by proper ordinance provide that candidates for councilmen shall run by posts and may provide for the establishment of posts but until and unless such ordinance is enacted, the five candidates receiving the highest number of votes shall be the duly elected Councilmen. Also said city may by proper ordinance provide that all candidates must receive a majority of the votes cast in order to be elected, but until and unless such ordinance is enacted, the plurality rule shall govern. (i) The City of Pitts shall have full power to define and provide for the punishment of illegal registration and illegal voting, and to provide additional rules and regulations governing the registration of voters. It shall also have full power and authority to define and provide by ordinances the manner in which elections shall be held, including but not limited to providing for the prohibition of loitering and soliciting votes in and about the polling places. Section 16 . There shall be established in the City of Pitts created by this Act, a mayor's or recorder's court which shall be clothed with all of the power and authority usually conferred upon such courts in this State, as well as those hereinafter set forth. Mayor's court. (a) Said court shall be held as often as necessary for the trial of offenders. The mayor shall preside over said court and perform the duties thereof unless he shall have appointed a recorder. Any recorder appointed as judge of said

Page 2816

court shall be any upright and intelligent registered voter of the City of Pitts. The clerk of the city shall act as clerk of the court, and the chief police officer of the city or other police officers shall attend said court and perform all such duties therein and in the enforcement of its sentences as they may be required by ordinances of said city or by the orders of the judge of said court. (b) The jurisdiction limits of said court shall include the corporate limits proper of said city; and said court shall have the jurisdiction to try offenses against the laws and ordinances of said city, committed within said jurisdictional limits, together with such other jurisdiction as may now or hereafter be permitted by State laws. (c) The mayor or recorder, when sitting as such court, shall have the power and authority to punish for contempt by fine not exceeding fifty ($50.00) dollars and imprisonment in the prison of said city not to exceed ten (10) days, either or both, in the discretion of said court. (d) Upon the conviction of any defendant of violation of any law or ordinance of said city, said court shall have the right to sentence said defendant to pay a fine not exceeding two hundred ($200.00) dollars and to imprisonment in the prison of said city or in the common jail of Wilcox County, not exceeding thirty (30) days or thirty days at labor on the city streets, either or all or any part of all, and all sentences may be in the alternative, and fines may be imposed with the alternative of the other punishment in the event the fines are not paid. Said court shall have power to assess costs against each defendant convicted, to be collected and enforced, in addition to, and in the same manner as fines; all of which costs shall be paid into the city treasury. Said court may issue executions for any unpaid fines and costs, to be enforced in the same manner as ad valorem tax executions are enforced. (e) All cases made in said court shall be made in the name of the City of Pitts; all warrants for offenses against the laws and ordinances of said city shall be signed by the presiding

Page 2817

officer of said court, or the mayor of said city, or some officer authorized by law to issue State Warrants; and all other processes of said court, including subpoenas, summonses, etc., shall be signed by the clerk, deputy clerk, or any one authorized by him, if one should be elected or employed, or marshal, and shall bear teste in the name of the Mayor or the presiding officer of said court. (f) The mayor or recorder shall have the power to administer oaths, and perform all other acts necessary or proper in the conduct of said court and, where it appears that a State law has been violated, shall have power to bind the offender over to the proper court of Wilcox County for trial, to assess bail for the appearance, and to commit to the jail of Wilcox County, in default of bond. (g) Said court shall have the right to compel the attendance of witnesses, either within or without the jurisdictional limits of said city; and may issue attachments where necessary to secure the attendance of witnesses which may be served by any sheriff, deputy sheriff or any constable in any county in this State; but said city shall not be required to incur any expense in securing the attendance of any nonresident of said city subpoenaed by a defendant. (h) Said court shall have the power to fix bail, accept bond for appearance of defendants, and to forfeit and enforce collection of said bonds. Upon failure of a defendant to appear in accordance with the terms of his bond, he shall be solemnly called to come into court and his bail shall be warned to produce the body of his principal; and on the failure to do so, said court shall issue a scire facias directed to the marshal and other police officers of said city and to all and singular the sheriffs, their lawful deputies, and constables of said State, and be served upon said principal as soon as possible and upon his surety, which scire facias shall be returnable upon a date fixed in said scire facias, not earlier than thirty (30) days thereafter; that upon failure to show good cause, a rule absolute issue on that date and be enforced in the same manner as tax executions are enforced in said city. And where any person charged with an

Page 2818

offense against the laws or ordinances of said city, has deposited or had deposited, in his behalf cash in lieu of a bond for his appearance, and fails to appear at the time appointed to answer said charge, said court shall have power to forfeit said cash bond instanter and order same paid into the treasury of said city. Said city shall have power to issue warrants for the re-arrest of any defendant whose bond has been forfeited. (i) Said court shall have full power and authority and, the council is hereby empowered to adopt such rules and regulations, as may be necessary to perfect the functions of said court and the enforcement of its judgments. Section 17 . All persons owning property in said city shall be required to make a return under oath, annually, to the city clerk or such other person or persons as who may hereafter be designated by the mayor and council of said city, of all of their property, real and personal, subject to taxation by said city as of January 1st of each year; and the books for recording same shall be open on January 2nd and closed on April 30th of each year. Said property shall be returned by the property owner at the fair market value thereof. The city shall have the right to levy a tax on all real and personal property within the corporate limits of said municipality. Taxation. Section 18 . The mayor and council of said city shall constitute the board of tax assessors. It shall be their duty to assess the value of all real estate and personal property subject to taxation by said city at its fair market value and it shall be their duty to examine the tax returns made to them by property owners and to increase the valuation on any property when in their judgment the value placed thereon in any return is too small. If any person or corporation fails or refuses to make returns of his, her or its property as herein required by the 30th day of April, said mayor and council shall assess such property of the person, firm or corporation failing to make such return at the fair market value thereof plus ten per cent, in the option of the board of assessors. They shall complete their work within sixty-

Page 2819

(60) days after the close of the books for receiving returns. When their assessments are completed, they shall appoint a time and place for the hearing of objections to their assessments, and they shall cause notice to be given at least five (5) days before said hearing, stating 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 nonresident tax payer, with postage prepaid, to his last known address shall constitute legal notice to him. Tax assessors. (a) The council shall also have the 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 may deem necessary to secure the payment of taxes on all property subject thereto. Section 19 . The council of said city shall levy and collect an ad valorem tax on all of the property both real and personal within the limits of said city, not to exceed ten (10) mills. Such levy shall be made on or before the first Wednesday in July 1971 and annually thereafter on or before said date. Tax rates. Section 20 . The taxes of said city shall fall due on October 1st of each year and tax executions shall be issued against all persons who have not paid their taxes by December 20th, of each year. 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 21 . The City of Pitts, created by this Act, shall have full power and authority to license, regulate, control, or prohibit all businesses, including but not limited to theatrical exhibitions, merry-go-rounds, circuses, dance halls,

Page 2820

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, markets, mercantile establishments, chain stores, laundries, billiards, 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, garbage or motor vehicle repair shops, blacksmith shops, gins, sawmills, planing mills; also auctioneers, peddlers, and pawn brokers; all agents of fire, health, accident, indemnity, casualty, and life insurance companies; the sale of all kinds of beverages, cigars, cigarettes, and tobacco products of all kinds; also dealers in and/or dispensers of gasoline, either at wholesale or retail, from tanks or otherwise; and all businesses, occupations, professions, callings, trades or avocations, which under the laws of this State are subject to license. 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. Powers. Section 22 . (a) The City of Pitts, created by this Act, shall have full power and authority in their discretion, to grade, pave, macadamize, and otherwise improve for travel and drainage, the streets, sidewalks and public lanes and

Page 2821

alleys of said City; to put down curbing, cross drains, crossings, intersections, and otherwise improve the same. In order to carry into effect the authority above delegated, the Act of the General Assembly of Georgia, approved August 25, 1927 (Acts of 1927, pp. 321-335), Chapter 69-4 of the Code of Georgia, as amended, with the exception of Code Section 69-402), providing a method of making improvements in municipalities having a population of six hundred (600) or more population, is hereby adopted and made a part of this Act, and the Council of the City of Pitts created by this Act, is hereby made the governing body referred to and authorized to act under the terms of said Act hereby adopted and made a part hereof. Streets, 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 and collect the cost of making such property line extensions against the property to which said connections are made, and in the same manner as assessments for street paving are made and collected. Section 23 . Said City of Pitts shall have full power and authority to furnish water, electric lights and power, gas, heat, and other public utility service for the public use of said city, and for private use and charge therefor; to own, construct, enlarge, operate and maintain a system of waterworks and sewerage, a system of electric light and power lines, a system for the manufacturing and/or supplying gas and/or heat, and any other public utility system or plants; to purchase or generate electric energy; and to maintain the supplying of said public utility service. Utilities. Section 24 . Said City of Pitts shall have full power and authority to regulate and enforce the collection of and insure payment of, charges for supplying water, electric lights, or power energy, gas, heat, sewer service, and other public utilities and service. Same.

Page 2822

Section 25 . The council of said City of Pitts shall have the power and authority to contract debts and issue bonds and revenue anticipation certificates of said city as the valid obligations thereof, under and in accordance with the limitations provided in the constitution and laws of said State, for the purpose of refunding valid existing debts, establishing, improving and maintaining a water supply system, a system of lights or electric power, and other public service or utility system, for the paving or otherwise improving of public streets, sidewalks or public places, and for any other improvements, convenience, or necessity for the use of said city or the citizens thereof, or for any other lawful purpose. Bonds, etc. Section 26 . In addition to the power and authority vested in the City of Pitts, created by this Act, by the general laws of this State, and to those heretofore and herein granted by this Act, the said mayor and council are hereby authorized and empowered to adopt such ordinances and regulations as they may deem proper, not in conflict with the Constitution and laws of the United States, or of this State; Ordinances, etc. (a) To protect and advance the morals of said City; to secure peace, good order, and quiet in such city; and to protect the health and welfare of said city, to prevent the spread of and to suppress infectious, contagious, or dangerous diseases in said city; (b) To prevent or condemn encroachment or obstructions in, upon or over any sidewalk, street, or alley, and to require removal of such; (c) To grant franchises, easements, and rights of way over, in, under, or along 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 and in any manner not in conflict with State or Federal laws. (d) To establish, equip, and maintain a fire department; (e) To define, and prohibit nuisances within the corporate

Page 2823

limits of said city, and to prescribe the mode of trial for all nuisances cases, and to abate the same. (f) To prescribe and regulate the use of its streets and to classify said streets, and regulate the use thereof according to such classifications; to prohibit the sale or barter of any merchandise or thing from any stand, vehicle, or conveyance on the public streets, sidewalks or ways of said city; to limit and regulate the speed of all animals, trains, engines, vehicles or motor vehicles on said streets and the operation thereof; to prescribe and regulate the fees of drays, hacks, taxis, jitneys, and transfer companies operating in said city, and to regulate the operation thereof; (g) To suppress and prohibit houses where illegal, immoral or disorderly practices are had; (h) To lay out and open new streets and alleys in said city; and to change the grade thereof; (i) 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 collection and payment into the city treasury; Section 27 . The enumeration of powers contained in this Act shall not be considered restrictive; but the city of Pitts 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 intent and purpose of this Act or the laws of this State. Intent. Section 28 . No electric light, gas, water, sewer, or other public utility plant or system, now or hereafter owned by the City of Pitts, shall ever be sold, leased or otherwise disposed

Page 2824

of by the City of Pitts, created by this Act except in the manner provided by, and in strict compliance with the Act of the General Assembly of Georgia approved August 25, 1925 (Ga. L. 1925, p. 177-179) (Sections 91-901-91-904 of the Code of Georgia); and the provisions of said Act are hereby incorporated as a part of this section by reference, and shall be a valid part hereof regardless of any decision invalidating said Act for any reason. Any other property, real or personal, now or hereafter owned by said city (including any property connected with a public utility plant or system owned by said city, which particular property is no longer serviceable or necessary in the continued and efficient operation of such plant or system) may be sold, leased, or otherwise disposed of by said city by resolution of the mayor and council thereof, setting forth and approving the terms of any such sale, lease or other disposition; the mayor and a majority of the council making conveyance thereof; provided however, that no conveyance of any property worth over one thousand dollars ($1,000.00) 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 consecutive weeks immediately prior to such sale or encumbrance; provided further, that the sale of any such property having a value of more than one thousaid dollars shall be at public outcry and nothing in this section shall vary the laws regarding bond issues. The provisions of this section shall not apply to the conveyance or reconveyance of any property obtained through a tax sale or city execution sale and such reconveyance may be made by the mayor and a majority of the council without any advertisement or notice upon the city being paid the amount of its investment therein plus all costs and interest thereon at 7% per annum. Sale of utilities, etc. Section 29 . The City of Pitts shall operate strictly upon a cash basis. No employee or official of the city shall have authority to bind the city for any debts for current operating expenses to be paid at a time other than in the fiscal year. The fiscal year shall be January 1, through December 31 of each year. Cash basis.

Page 2825

Section 30 . The City of Pitts shall have the right of eminent domain. Eminent domain. Section 31 . The City of Pitts, created by this Act, shall have the right and power to designate such depository or depositories as the mayor and council may deem proper and under such terms and conditions as they may designate. Depository. Section 32 . All Acts heretofore enacted incorporating the Town of Pitts and all amendments thereto are hereby repealed. Section 33 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to repeal the existing charter of the Town of Pitts in Wilcox County and to provide for a new charter for the city of Pitts in Wilcox County, Georgia; and for other purposes. This the 21st day of January, 1970. L. O. Peebles Mayor, Town of Pitts State of Georgia County of Crisp Personally appeared before me the undersigned attesting officer, Jack Mathews, who after first being duly sworn, deposes and states under oath that The Wilcox County Chronicle is the official publication of Wilcox County, Georgia and that he is the publisher of said newspaper, and that the foregoing is a true and correct copy of the advertisement as printed in The Wilcox County Chronicle on January 22, 1970, January 29, 1970, and on February 5, 1970. /s/ Jack C. Mathews
Page 2826

Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Gwendolyn A. Gibbs Notary Public, State of Ga. My Commission expires 5-27-71. Georgia, Wilcox County. To the Legislative Delegation Representing Wilcox County in the State Legislature. We the undersigned being the mayor and all of the councilmen of the Town of Pitts hereby respectfully request that you introduce a bill in the General Assembly 1970 session for the purpose of abolishing the present charter for the Town of Pitts and creating a new charter for the City of Pitts. The charter as agreed upon is in the possession of D. E. Turk, Attorney for the Town of Pitts, and you may secure same from him. If there are any questions in regards to this matter, please call us as soon as possible. /s/ L. O. Peebles Mayor /s/ Kenneth Arant Councilman /s/ J. H. Harris Councilman /s/ Mack Dowdy Councilman /s/ S. E. Cantrell Councilman /s/ A. C. Shell, Jr. Councilman Approved March 13, 1970.

Page 2827

GWINNETT COUNTY WATER AND SEWERAGE AUTHORITY ACT. No. 1045 (House Bill No. 1652). An Act to create the Gwinnett County Water and Sewerage Authority; to authorize the Authority to acquire, construct, add to, extend, improve, equip, operate and maintain projects embracing sources of water supply and the distribution and sale of water and related facilities to individuals, private concerns, municipal corporations, the State of Georgia, its political subdivisions and instrumentalities thereof; to authorize the Authority to acquire, construct, add to, extend, improve, equip, operate and maintain sewerage 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 term of tenure and compensation; to authorize the Authority to contract with others pertaining to the use of the utilities and facilities of the Authority 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 resolutions and trust indentures to secure the payment thereof and to define the rights of the holders of such obligations; to provide that no debt of Gwinnett 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 funding or refunding bonds; to fix the venue or jurisdiction of actions relating to any provisions of this Act and to provide that such bonds be validated; to provide for the separate enactment of each provision of this

Page 2828

Act; to appeal all laws or parts of laws in conflict with provisions of this Act; and for other purposes: Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of same: Section 1. Short title .This shall be known and may be cited as the Gwinnett County Water and Sewerage Authority Act. Section 2. Gwinnett County Water and Sewerage Authority .There is hereby created a body corporate and politic, to be known as the Gwinnett County Water and Sewerage 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 (5) members, one of whom shall be a resident freeholder of Commissioner District Number One; one of whom shall be a resident freeholder of Commissioner District Number Two; one of whom shall be a resident freeholder of Commissioner District Number Three; one of whom shall be a resident freeholder of Commissioner District Number Four and the fifth member, who shall be the chairman, shall be a resident freeholder of Gwinnett County selected at large and all of said members shall be appointed by the Board of Commissioners for Gwinnett County. The terms of the first members of said Authority shall be, as follows: The members appointed from Commissioner Districts Number One and Number Three shall serve until December 31, 1972, the members appointed from Commissioner Districts Number Two and Number Four shall serve until December 31, 1970 and the chairman shall serve until December 31, 1972. Thereafter, all members selected and appointed shall serve for a term of four (4) years and until their successors shall have been selected and appointed. Any member of the Authority may be selected and appointed to succeed himself.

Page 2829

Immediately after such appointments, the members of such Authority shall enter upon their duties. Any vacancy on the Authority shall be filled in the same manner as was the original appointment of the member whose termination of membership resulted in such vacancy and the person so selected and appointed shall serve for the remainder of the unexpired term. The Authority shall elect one of its members as vice-chairman and it may also elect a secretary and treasurer, who does not necessarily have to be a member of the Authority and if not a member he or she shall have no voting rights. Three 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 compensated as determined from time to time by the governing body of Gwinnett County; however, it is expressly provided that they shall be reimbursed for all actual expenses incurred in the performance of their duties. The Authority shall make rules and regulations for its own government. It shall have perpetual existence. Section 3. Definitions .As used in this Act the following words and terms shall have the following meanings: (a) The word Authority shall mean the Gwinnett County Water and Sewerage Authority created by Section 2 of this Act. (b) The word project shall be deemed to mean and include the acquisition, construction and equipping of water facilities for obtaining one or more sources of water supply, the treatment of water and the distribution and sale of water to users and consumers, including, but not limited to, the State of Georgia and counties and municipalities for the purpose of resale, within and without the territorial boundaries of Gwinnett County, and additions and improvements to and extensions of such facilities and the operation and maintenance of same so as to assure an adequate water system, the acquisition, construction and equipping of sewerage facilities useful and necessary for the gathering of waste matter, and the treatment of sewage of any and every type, including, but not limited to, the acquisition

Page 2830

and construction of treatment plants, ponds and lagoons, within and without the territorial boundaries of Gwinnett County, and additions and improvements to and extensions of such facilities and the operation and maintenance of same so as to assure an adequate sewerage system. Said water facilities and said sewerage facilities, at the discretion of the Authority, may be combined at any time as one revenue producing undertaking and operated and maintained as such. (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, fiscal agents' and legal expenses, and of plans and specifications, and other expenses necessary or incident to determining the feasibility or practicability of the project, administrative expense, and such other expenses as may be necessary or incident to the financing herein authorized, the cost of the acquisition or construction of any project, the placing of any project in operation, and the condemnation of property necessary for such construction and operation. Any obligation or expense incurred for any of the foregoing purposes shall be regarded as a part of the cost of the project and may be paid or reimbursed as such out of the proceeds of revenue bonds issued under the provisions of this Act for such project. (d) The terms revenue bonds and bonds as used in this Act, shall mean revenue bonds as defined and provided for in the Revenue Bond Law (Ga. Laws 1957, p. 36 et seq., as amended) amending the law formerly known as the Revenue Certificate Law of 1937 (Ga. Laws 1937, p. 761 et seq., as amended) and such type of obligations may be issued by the Authority as authorized under said Revenue Bond Law and any amendments thereto, and in addition, shall also mean obligations of the Authority the issuance of which are hereinafter specifically provided for in this Act.

Page 2831

(e) Any project shall be deemed self-liquidating if, in the judgment of the Authority, the revenues and earnings to be derived by the Authority therefrom and all facilities used in connection therewith will be sufficient to pay the cost of operating, maintaining and repairing, improving and extending the project and to pay the principal of and interest on the revenue bonds which may be issued to finance, in whole or in part, the cost of such project or projects. Section 4. Powers .The Authority shall have the following 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 laws applicable to the condemnation of property for public use, real property, or rights or easements therein, or franchises necessary or convenient for its corporate purposes, and to use the same so long as its corporate existence shall continue and to lease or make contracts with respect to the use of or dispose of the same in any manner it deems to the best advantage of the Authority, the Authority being under no obligation to accept and pay for any property condemned under this Act except from the funds provided under the authority of this Act, and in any proceedings to condemn such orders may be made by the court having jurisdiction of the suit, action or proceedings as may be just to the Authority and to the owners of the property to be condemned, and no property shall be acquired under the provisions of this Act upon which any lien or other 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

Page 2832

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 in accordance with the applicable laws of the State of Georgia; (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 constructed or acquired, and any and all persons, firms and corporations and the State 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, counties and other political subdivisions and to the Authority to enter into contracts, lease agreements, or other undertakings relative to the furnishing of services and facilities by the Authority to such municipal corporations, counties and political subdivisions for a term not exceeding fifty (50) years; (f) To acquire, construct, own, repair, add to; extend, improve, equip, operate, maintain 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 or contribution from the United States of America or any agency or instrumentality thereof or from the State of Georgia 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, upon such terms

Page 2833

and conditions as the United States of America or such agency or instrumentality may require; (h) To accept loans and or grants of money or materials or property of any kind from the State of Georgia or any agency or instrumentality or political subdivision thereof, upon such terms and conditions as the State of Georgia or such agency or instrumentality or political subdivision may require: (i) 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; (j) To exercise any power usually possessed by private corporations performing similar functions, which is not in conflict with the Constitution and laws of this State; and (k) To do all things necessary or convenient to carry out the powers expressly given in this Act. Section 5. Revenue bonds .The Authority, or any authority or body which has or which may in the future succeed to the powers, duties and liabilities vested in the Authority created hereby, shall have power and is hereby authorized to provide by resolution for the issuance of negotiable revenue bonds for the purpose of paying all or any part of the cost as herein defined of any one or more projects. The principal of and interest on 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 per annum, payable at such time or times, shall mature at such time or times not exceeding 40 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 bonds.

Page 2834

Section 6. Same; form; denomination; 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 the principal thereof and the interest thereon, which may be at any bank or trust company within or without the State. The bonds may be issued in coupon or registered form, or both, as the Authority may determine, and provision may be made for the registration of any coupon bond as to principal alone and also as to both 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 such officer 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 and treasurer of the Authority and any coupons attached thereto shall bear the facsimile signatures of the chairman and secretary and treasurer of the Authority. Any coupon may bear the facsimile signatures 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 laws of the State. Such bonds, their transfer and the income thereof shall be exempt from all taxation within the State. Section 9. Same; sale; proceeds .The Authority may sell such bonds in such manner and for such price as it may determine to be for the best interest of the Authority and

Page 2835

the proceeds derived from the sale of such bonds shall be used solely for the purpose provided in the proceedings authorizing the issuance of such bonds. Section 10. 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 11. Same; replacement of lost or mutilated bonds .The Authority may also provide for the replacement of any bonds and coupons which shall become mutilated or be destroyed or lost. Section 12. Same; conditions precedent to issuance .Such revenue bonds may be issued without any other proceedings or the happening of any other conditions or things other than those proceedings, conditions and things which are specified or required by this Act. 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 13. Credit not pledged .Revenue bonds issued under the provisions of this Act shall not be deemed to constitute a debt of Gwinnett County nor 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 said county to levy or to pledge any form of taxation whatever therefor or to make any appropriation for their payment, and all such bonds shall contain recitals on their face covering substantially the foregoing provisions of this Section. Section 14. Trust indenture as security .In the discretion of the Authority, any issue of such revenue bonds may

Page 2836

be secured by a trust indenture by and between the Authority and a corporate trustee, which may be any trust company or bank having the powers of a trust company within or without the State. Such trust indenture may pledge or assign fees, tolls, revenues and earnings to be received by the Authority. 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 insuring of the project, and the custody, safeguarding and application of all monies, and may also provide that any project shall be constructed and paid for under the supervision and approval of consulting engineers or architects employed or designated by the Authority, and satisfactory to the original purchasers of the bonds issued therefor, and may also require that the security given by contractors and by any depositary of the proceeds of the bonds or revenues or other moneys be satisfactory to such purchasers, and may also contain provisions concerning the conditions, if any, upon which additional revenue bonds may be issued. It shall be lawful for any bank or trust company incorporated under the laws of this State to act as such depositary and to furnish such indemnifying bonds or pledge such securities as may be required by the Authority. Such indenture may set forth the rights and remedies of the 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 15. 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

Page 2837

for the payment of the proceeds of the sale of the bonds to any officer or person who or any agency, bank or trust company which shall act as trustee of such funds and shall hold and apply the same to the purposes hereof, subject to such regulations as this Act and such resolutions or trust indentures may provide. Section 16. 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 payment 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 other investment charges, and (4) any premium upon bonds retired by call or purchase as hereinabove provided. The use and disposition of such sinking fund shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the revenue bonds or in the trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be maintained as a trust account 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 any surplus monies in the sinking fund may be applied to the purchase or redemption of bonds and any such bonds so purchased or redeemed shall forthwith be cancelled and shall not again be issued. Section 17. Remedies of bondholders .Any holder of

Page 2838

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 18. Refunding bonds .The Authority is hereby authorized to provide by resolution for the issuance of bonds of the Authority for the purpose of funding or refunding any revenue bonds issued under the provisions of this Act and then outstanding, together with accrued interest thereon and premium, if any. The issuance of such funding or 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 19. 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 the State of Georgia or any municipality, county, authority, political subdivision or instrumentality of the State of Georgia which has contracted with the Authority for the services and facilities of the project for which bonds are to be issued and sought to be validated and the State or such municipality, county, authority, political subdivision or instrumentality shall be required to show cause, if any exist, why such contract or contracts and the terms and conditions thereof should not be inquired into by the court and the contract

Page 2839

or contracts adjudicated as a part of the basis of the 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 and the security for the payment thereof and interest thereon and against the Authority issuing the same, and the State and any municipality, county, authority, political subdivision or instrumentality if a party to the validation proceedings, contracting with the said Gwinnett County Water and Sewerage Authority. Section 20. 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 Gwinnett County, Georgia, and any action pertaining to the 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. 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 22. 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, income, fees and earnings, shall be deemed to be trust funds to be held and applied solely as provided in this Act.

Page 2840

Section 23. Rates, charges and revenues; use .The Authority is hereby authorized to prescribe and fix rates and to revise same from time to time and to collect fees, tolls and charges for the services, facilities and 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 a water system, a sewerage system or a combined water and sewerage system, and to pledge to the punctual payment of said bonds and interest thereon, all or any part of the revenues of such undertaking or project, including the revenues of improvements, betterments or extensions thereto thereafter made. Section 24. 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, sewerage service and facilities, or both, shall be furnished. Section 25. Tort immunity . The Authority shall have the same immunity and exemption from liability for torts and negligence as Gwinnett County; and the officers, agents and employees of the Authority when in the 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 Gwinnett County when in performance of their public duties or work of the County. Section 26. 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. This Act does not in any way take from Gwinnett County or any municipality located therein or any adjoining county the authority to own, operate and maintain a water system, a sewerage system or a combined

Page 2841

water and sewerage system, or to issue revenue bond as is provided by the Revenue Bond Law. Section 27. 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 hereof. Section 28. Effect of partial invalidity of Act .The provisions of this Act are severable, and if any of its provisions shall be held unconstitutional by any court of competent jurisdiction, the decision of such court shall not affect or impair any of the remaining provisions. Section 29. Repeal .All laws and parts of laws in conflict with this Act are hereby repealed. Section 30. Effective Date .This Act shall become effective as of the date on which it is signed by the Governor of Georgia or as of the date on which it becomes law without the approval of the Governor. Notice. Notice is hereby given that there will be introduced at the January, 1970 Session of the General Assembly of Georgia, a bill creating a Gwinnett County Water and Sewerage Authority, conferring powers and imposing duties on said authority and for other purposes. This 27th day of January, 1970. Homer M. Stark Attorney for Gwinnett County Georgia, Fulton 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 13th District, and that the attached copy of notice of intention to introduce local legislation was published in the

Page 2842

Gwinnett Daily News which is the official organ of Gwinnett County, on the following dates: January 23, 30, and February 6, 1970. /s/ James D. Mason Representative, 13th District Sworn to and subscribed before me, this 11th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970. MERIWETHER COUNTYELECTION OF COUNTY COMMISSIONERS. No. 1046 (House Bill No. 1654). An Act to amend an Act creating a board of commissioners of Meriwether County, approved December 14, 1871 (Ga. L. 1871-72, p. 230), as amended, particularly by an Act approved April 5, 1961 (Ga. L. 1961, p. 3058), so as to change the time of the election of certain commissioners in the future; to abolish districts for the purpose of electing commissioners; to provide for the designation of posts for the purpose of electing commissioners; to provide four-year terms of office for commissioners; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a board of commissioners of Meriwether County, approved December 14, 1871 (Ga. L. 1871-72, p. 230), as amended, particularly by an Act approved April 5, 1961 (Ga. L. 1961, p. 3058), is hereby

Page 2843

amended by striking in its entirety section 1 and substituting in lieu thereof the following: Section 1. The board of commissioners of Meriwether County shall be composed of five members to be elected as hereinafter provided. For the purpose of electing members to the board, positions on the board shall be numbered 1 through 5, respectively. Candidates who offer for election to the board shall designate by number that position on the board for which they offer for election. All of the electors of Meriwether County shall be eligible to cast their votes for the candidate of their choice for each respective post. Candidates who are elected to succeed the present members of the board of commissioners of Meriwether County shall serve until December 31, 1974. Their successors shall be elected in the general election of 1974. Candidates who are elected to the board in such election shall take office on January 1, 1975, to serve for a term of office of four years and until their successors are duly elected and qualified. Thereafter members of the board of commissioners of Meriwether County shall be elected in the general election which is conducted in that year in which the terms of office shall expire, 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 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1970 session of the General Assembly of Georgia, a bill to change the time, method and manner of electing members of the board of commissioners of Meriwether County; to change their terms of office; and for other purposes.

Page 2844

This 20th day of December, 1969. Claude A. Bray, Jr. Representative, 31st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Claude A. Bray, Jr. 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 Meriwether Vindictor which is the official organ of Meriwether County, on the following dates: January 1, 8 15, 1970. /s/ Claude A. Bray, Jr. Representative, 31st District Sworn to and subscribed before me, this 11th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 13, 1970. UPSON COUNTYSALARIES OF CHAIRMAN AND MEMBERS OF BOARD OF COUNTY COMMISSIONERS. No. 1047 (House Bill No. 1658). An Act to amend an Act entitled, An Act to increase the compensation of the chairman of the board of commissioners of roads and revenue of Upson County; to increase the compensation of the other members of the said board; to provide that all members of said board shall be required to give bond; and for other purposes., contained in Georgia Laws, 1964 Session, pages 3235 et seq.,

Page 2845

and approved March 26, 1964, so as to increase the compensation of the chairman of the board of commissioners of roads and revenue of Upson County and of the other members of said board; to provide for an effective date of this amendment; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by virtue of the authority thereof, as follows: Section 1 . The Act of the General Assembly of Georgia approved March 26, 1964, contained in Georgia Laws, 1964 Session, pages 3235 et seq., entitled An Act to increase the compensation of the chairman of the board of commissioners of roads and revenue of Upson County; to increase the compensation of the other members of the said board; to provide that all members of said board shall be required to give bond; and for other purposes., be, and the same is hereby amended by striking therefrom in its entirety all of section 1. of said Act and by substituting in lieu thereof a new section 1. of said Act to read as follows: Section 1. That from and after the effective date of this Act, as hereinafter provided, the chairman of the board of commissioners of roads and revenue of Upson County shall receive as compensation the sum of six thousand dollars ($6,000.00) per annum to be payable monthly. Chairman. Section 2 . The Act of the General Assembly of Georgia approved March 26, 1964, contained in Georgia Laws, 1964 Session, pages 3235 et seq., entitled An Act to increase the compensation of the chairman of the board of commissioners of roads and revenue of Upson County; to increase the compensation of the other members of the said board; to provide that all members of said board shall be required to give bond; and for other purposes., be, and the same is hereby amended by striking therefrom in its entirety all of section 2. of said Act and by substituting in lieu thereof a new section 2. of said Act to read as follows:

Page 2846

Section 2. That from and after the effective date of this Act, as hereinafter provided, the members of the board of commissioners of roads and revenue of Upson County, other than the chairman of said board, shall receive as compensation the sum of three thousand six hundred dollars ($3,600.00) per annum to be payable monthly. Members. Section 3 . The provisions for the compensation of the chairman of the board of commissioners of roads and revenue and of the other members of said board herein above provided shall be retroactive to, and effective as of, January 1, 1970. Effective date. 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 1970 regular session of the General Assembly of Georgia a Bill to increase the compensation of the board of commissioners of roads and revenue of Upson County; and for other purposes. This 20th day of January, 1970. /s/ Johnnie L. Caldwell Post No. 1, Representative in the General Assembly for 39th House District of Georgia /s/ J. R. Smith Post No. 2, Representative in the General Assembly for 39th House District of Georgia. /s/ T. R. Scott Senator, 17th Senatorial District of Georgia.

Page 2847

Georgia, Upson County: Before me, the undersigned officer authorized to administer oaths, personally appeared S. J. Carswell, who on oath says that he is the publisher of The Thomaston Times, a newspaper published in the City of Thomaston, Upson County, Georgia, being of general circulation and being the newspaper in which sheriff's advertisements for Upson County, Georgia, are published, who certifies that legal notice, a true copy of which is hereto attached, being a notice of intention to apply for local legislation, was duly published in The Thomaston Times once a week for three (3) weeks as required by law, said dates of publication being January 22, 1970, January 29, 1970, and February 5, 1970. /s/ S. J. Carswell Sworn to and subscribed before me, this 6th day of February, 1970: /s/ Betty H. Huckaby, Notary Public, Upson County, Georgia. My Commission Expires August 20, 1973. (Seal). Approved March 13, 1970. CITY OF THOMASTONAD VALOREM TAXATION. No. 1048 (House Bill No. 1659). An Act to amend an Act creating a new charter for the City of Thomaston approved March 15, 1933 (Ga. L. 1933, pp. 1070 et seq.), as amended, so as to empower the mayor and council of said City of Thomaston to appoint the tax commissioner of Upson County, Georgia, to receive, on behalf of said City of Thomaston, the returns of property for ad valorem taxation and to receive and collect, on behalf of said city, all of said city's ad valorem taxes on said

Page 2848

property; to fix the amount of compensation to be paid to Upson County, Georgia, and to said tax commissioner for the receiving of said returns and the receiving and collection of said taxes by said tax commissioner; to authorize the use of joint city and county tax forms, notices and receipts; to provide an effective date of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by virtue of the authority thereof, as follows: Section 1 . That the Act of the General Assembly of Georgia approved March 15, 1933 (Ga. L. 1933, pp. 1070 et seq.) entitled An Act to amend, consolidate and supersede the several Acts incorporating the City of Thomaston in the County of Upson, State of Georgia, to create a new charter and municipal government of said city; to define the corporate limits of said city, etc., as amended, be and the same is hereby amended by adding thereto a new paragraph to be designated as section 28-a.-1. and to read as follows: Section 28-a.-1. Be it further enacted by the authority aforesaid that the mayor and city council shall have the power and authority, by resolution duly adopted and entered upon the minutes of said city, to appoint the tax commissioner of Upson County to act as the agent of and for said city to receive the returns of all property taxable by said city and to receive and collect, on behalf of said city, the payment of all ad valorem taxes due said city on said property. Said mayor and council shall be further empowered to authorize said tax commissioner, in the receiving and collection of said taxes, to use joint city and county forms, specifically including joint city and county tax return forms, statements of amount of taxes due, receipts of payment of said taxes and any and all other forms or statements having to do with the returns of property for taxation to said city and the collection and payment of the taxes due said city thereon. Said tax commissioner shall, prior to any such appointment, be required to agree to keep full and complete records of all such transactions and to, upon demand, furnish to said

Page 2849

city a copy of all such records and receipts made by him appertaining in any way to the return of property for taxation by said city and to the collection by him of taxes due said city thereon and to remit to said city all of said city's taxes so collected by him on or before the 20th day of each month. Said tax commissioner shall also be required to furnish, at the time of any such appointment of him by said mayor and council, a bond, with good security thereon, conditioned for the faithful performance of his duties in the collection of said city's taxes, which bond shall be in the sum of twenty-five thousand dollars ($25,000.00) and shall, in all respects, be an official bond. The City of Thomaston, Georgia, shall, in any year in which said tax commissioner has served as its agent as herein authorized, be empowered to pay to the County of Upson a sum of money equal to one and one-half percentum (1-%) of the total taxes so collected by said tax commissioner on behalf of said city or seven thousand five hundred dollars ($7,500.00), whichever amount is lesser, as said city's share of the expenses incurred in the receiving of the returns and collection of said ad valorem taxes, provided, however, said mayor and council may agree with the board of commissioners of roads and revenue of Upson County to pay to said board a greater or lesser sum of money or percentage of said taxes for the collection thereof by said tax commissioner and any such agreement shall continue in force until modified by a subsequent agreement between said mayor and council and said board of commissioners of roads and revenue. Said city of Thomaston shall, in addition, in the event of any such appointment of said tax commissioner as its agent as herein authorized, pay directly to the tax commissioner of Upson County, on or before December 31st of any such year, the sum and amount of one thousand five hundred dollars ($1,500.00) as his compensation for receiving and collecting said city's taxes, which sum shall be and remain the property of said tax commissioner, which sum of money shall constitute full payment to said tax commissioner not only for his services as said city's agent as herein provided, but also for said tax commissioner's services in collecting the ad valorem taxes due said city on motor vehicles.

Page 2850

Section 2 . The power and authority conferred upon the mayor and council of the City of Thomaston by the provisions of this Act shall be retroactive to, and effective as of, January 1, 1970. Effective date. Section 3 . All laws or parts of laws in conflict herewith be and the same are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1970, 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 et seq.), as amended, so as to empower the tax commissioner of Upson County, Georgia, to receive, on behalf of said City of Thomaston, the returns of property for ad valorem taxation and to receive and collect the payment of all of said city's ad valorem taxes on said property; and for other purposes. This 7th day of January, 1970. /s/ Johnnie L. Caldwell Post No. 1, Representative in the General Assembly for 39th House District of Georgia /s/ J. R. Smith Post No. 1, Representative in the General Assembly for 39th House District of Georgia /s/ Turner R. Scott Senator, 17th Senatorial District of Georgia Georgia, Upson County: Before me, the undersigned officer authorized to administer oaths, personally appeared S. J. Carswell, who on oath

Page 2851

says that he is the publisher of The Thomaston Times, a newspaper published in the City of Thomaston, Upson County, Georgia, being of general circulation and being the newspaper in which sheriff's advertisements for Upson County, Georgia, are published, who certifies that legal notice, a true copy of which is hereto attached, being a notice of intention to apply for local legislation, was duly published in The Thomaston Times once a week for three (3) weeks as required by law, said dates of publication being January 8, 1970, January 15, 1970, and January 22, 1970. /s/ S. J. Carswell Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Betty H. Huckaby, Notary Public, Upson County, Georgia. My Commission Expires August 20, 1973. (Seal). Approved March 13, 1970. UPSON COUNTYSALARIES OF DEPUTY SHERIFFS. No. 1049 (House Bill No. 1660). An Act to amend the Act entitled An Act to place the sheriff of Upson County upon an annual salary in lieu of the fee system of compensation; to provide that all fees, costs, fines, forfeitures, commissions, emoluments or perquisites and other compensations of the sheriff of Upson County shall become the property of and be paid to the governing authority of Upson County; to provide for the collection of all such fees, costs, fines, forfeitures, commissions, emoluments and perquisites and the payment thereof to the governing authority of Upson County; to provide for a chief deputy and for a deputy and for their compensation; etc., contained in Georgia Laws, 1965 Session, pages 2856 et seq., and approved March 30,

Page 2852

1965, so as to increase the compensation of the chief deputy sheriff and of the deputy sheriff; to provide for an effective date of this amendment; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by virtue of the authority thereof, as follows: Section 1 . The Act of the General Assembly of Georgia approved March 30, 1965, contained in Georgia Laws, 1965 Session, pages 2856 et seq., entitled An Act to place the sheriff of Upson County upon an annual salary in lieu of the fee system of compensation; to provide that all fees, costs, fines, forfeitures, commissions, emoluments or perquisites and other compensations of the sheriff of Upson County shall become the property of and be paid to the governing authority of Upson County; to provide for the collection of all such fees, costs, fines, forfeitures, commissions, emoluments and perquisites and the payment thereof to the governing authority of Upson County; to provide for a chief deputy and for a deputy and for their compensation; etc., be, and the same is hereby amended by striking therefrom in its entirety all of section 3 of said Act and by substituting in lieu thereof a new section 3 of said Act to read as follows: Section 3. The sheriff of Upson County shall have the sole power and authority to appoint one chief deputy and one deputy and the sheriff shall fix the compensation of such chief deputy at not to exceed six thousand six hundred dollars ($6,600) per annum, payable in equal monthly installments from the funds of Upson County, and shall fix the compensation of such deputy at not to exceed five thousand seven hundred dollars ($5,700.00) per annum, payable in equal monthly installments from the funds of Upson County. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the persons who shall be employed as such chief deputy and deputy and to prescribe their duties and assignments and to remove or replace such chief deputy and such deputy at will and within his sole discretion.

Page 2853

Section 2 . The power and authority conferred upon the sheriff of Upson County, Georgia, by the provisions of this Act shall be retroactive to, and effective as of, January 1, 1970. Effective date. Section 3 . 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 1970 regular session of the General Assembly of Georgia a local Bill to increase the maximum limits of compensation of the chief deputy sheriff of Upson County and of the deputy sheriff of Upson County; and for other purposes. This 20th day of January, 1970. /s/ Johnnie L. Caldwell Post No. 1, Representative in the General Assembly for 39th House District of Georgia /s/ J. R. Smith Post No. 2, Representative in the General Assembly for 39th House District of Georgia /s/ T. R. Scott Senator, 17th Senatorial District of Georgia Georgia, Upson County: Before me, the undersigned officer authorized to administer oaths, personally appeared S. J. Carswell, who on oath says that he is 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

Page 2854

to apply for local legislation, was duly published in The Thomaston Times once a week for three (3) weeks as required by law, said dates of publication being January 22, 1970, January 29, 1970, and February 5, 1970. /s/ S. J. Carswell Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Betty H. Huckaby, Notary Public, Upson County, Georgia. My Commission Expires August 20, 1973. (Seal). Approved March 13, 1970. UPSON COUNTYPOWERS OF BOARD OF COUNTY COMMISSIONERS. No. 1050 (House Bill No. 1661). An Act to alter and amend the several laws creating and establishing the board of commissioners of roads and revenue for the County of Upson so as to confer upon said board the power and authority to exercise, by ordinances, rules, regulations or resolutions, police power, to protect and secure the public health, welfare, safety, comfort and morals of the public and body politic; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by virtue of the authority thereof, as follows: Section 1 . The board of commissioners of roads and revenue of Upson County, created by Georgia Laws, 1877, pages 267 and 268, approved February 1, 1877, shall hereafter have the power and authority to, from time to time, make, ordain, pass and establish such ordinances, rules,

Page 2855

regulations or resolutions as shall appear to said Board requisite, necessary or proper to protect and secure the public health, welfare, safety, comfort and morals of the public and body politic in and of said County of Upson. Section 2 . That all laws and parts of laws in conflict herewith are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1970 regular session of the General Assembly of Georgia a local Bill to confer upon the board of commissioners of roads and revenue of Upson County, Georgia, police power, that is the power to protect and secure the public health, welfare, safety, comfort and morals of the public and body politic; and for other purposes. This 20th day of January, 1970. /s/ Johnnie L. Caldwell Post No. 1, Representative in the General Assembly for 39th House District of Georgia /s/ J. R. Smith Post No. 2, Representative in the General Assembly for 39th House District of Georgia /s/ T. R. Scott Senator, 17th Senatorial District of Georgia Georgia, Upson County: Before me, the undersigned officer authorized to administer oaths, personally appeared S. J. Carswell, who on oath says that he is 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 2856

newspaper in which sheriff's advertisements for Upson County, Georgia, are published, who certified that legal notice, a true copy of which is hereto attached, being a notice of intention to apply for local legislation, was duly published in The Thomaston Times once a week for three (3) weeks as required by law, said dates of publication being January 22, 1970, January 29, 1970, and February 5, 1970. /s/ S. J. Carswell Sworn to and subscribed before me, this 6th day of February, 1970: /s/ Betty H. Huckaby Notary Public, Upson County, Georgia. My commission expires August 20, 1973. (Seal) Approved March 13, 1970. CITY OF TEMPLECORPORATE LIMITS, REFERENDUM. No. 1051 (House Bill No. 1673). An Act to amend an Act incorporating the Town (now City) of Temple, approved November 23, 1901 (Ga. L. 1901, p. 650), as amended, particularly by an Act approved August 12, 1921 (Ga. L. 1921, p. 1093), 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 Town (now City) of Temple, approved November 23, 1901 (Ga. L. 1901, p. 650), as amended, particularly by an Act approved August 12, 1921, p. 1093), is hereby amended by striking section 4 in its entirety and inserting in lieu thereof the following:

Page 2857

Section 4. The corporate limits of the City of Temple shall extend one and one-fourth mile wide on each side of the center of the Southern railroad at the point about 200 feet East of the Southern Railway depot in said City where the public road crosses said railroad connecting James Street on the South of said railroad and Rowe Street on the North of said railroad, the center of said street so connecting James and Rowe Streets and the center of the Southern Railway at said crossing shall be the center of said Town. The corporate limits of said Town of Temple shall extend one and one-fourth mile in every direction from said center of said streets and railroad. Corporate limits. Section 2 . Not less than 30 nor more than 45 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor and council of the City of Temple to issue the call for an election for the purpose of submitting this Act to the voters of Carroll County residing within that area of said County which would become a part of the corporate limits of the City of Temple, if this Act becomes effective, for approval or rejection. The mayor and council shall set the date of such election for a day not less than 30 nor more than 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 Carroll County. The ballot shall have written or printed thereon the words: For approval of the Act changing the corporate limits of the City of Temple. Referendum. Against approval of the Act changing the corporate limits of the City of Temple. 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

Page 2858

it shall be void and of no force and effect. The expense of such election shall be borne by the City of Temple. It shall be the duty of the mayor and council to hold and conduct such election. The election shall be held under the same laws and rules and regulations as govern special 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 and 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 at the next Session of the General Assembly of the State of Georgia. Notice is hereby given that legislation will be introduced in the next session of the General Assembly of the State of Georgia, which will convene on the 2nd Monday in January, 1970, to amend the charter of the City of Temple, Georgia, as amended by extending the city limits of said city to include additional territory, and to embrace the same within the city limits of the City of Temple, Georgia so that the city limits of the City of Temple, Georgia shall extend for a radius of 1 1/4 miles in all directions from a point where the public road known as Georgia Highway No. 113 crosses the Southern Railway Railroad connecting James Street on the South of said railroad and Rowe Street on the North of said railroad, the center of said street so connecting James and Rowe Streets, and the center of the Southern Railroad at said crossing shall be the center of said town, and extending 1 1/4 miles in all directions of said above point. By order of the Mayor and Council of the City of Temple, Georgia. /s/ Homer Williams, Mayor /s/ Bruce Michael, Clerk
Page 2859

Georgia, Carroll County. To Whom It May Concern: This is to certify that the legal notice attached hereto has been published in the Carroll County Georgian legal organ for Carroll County. The following dates, to-wit: January 15, 1970, January 22, 1970, January 29, 1970. Sworn to on the 6 day of February, 1970. /s/ Stanley Parkman Publisher Sworn to and subscribed to before me, on the Sixth (6) day of February, 1970. /s/ Beatrice M. Parker Notary Public (Seal). Approved March 13, 1970. BUTTS COUNTYUSE OF FINES, ETC. TO MAINTAIN COURTHOUSE. No. 1052 (House Bill No. 1682). An Act to amend an Act providing that certain costs in criminal cases shall be used for the purpose of maintaining the Butts County courthouse, approved April 15, 1969 (Ga. L. 1969, p. 2664), so as to provide that certain costs in criminal cases before the judge of the court of ordinary of Butts County in which a fine is collected or in which a bond is forfeited and collected shall be remitted to the treasurer of Butts County to be used for the purpose of maintaining the Butts County courthouse; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2860

Section 1 . An Act providing that certain costs in criminal cases shall be used for the purpose of maintaining the Butts County courthouse, approved April 15, 1969 (Ga. L. 1969, p. 2664), 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. In all criminal cases and quasi-criminal cases heard in the Superior Court of Butts County or in the Court of Ordinary of Butts County, wherein a fine, which shall be construed to include costs, is collected, or wherein a bond, which shall be construed to include costs, is forfeited and collected, the sum of $5.00 for each case so disposed shall be paid to the treasurer of Butts County. Such sum remitted to the treasurer under the provisions of this Act shall be used for the purpose of maintaining the Butts County courthouse. 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 1970 Session of the General Assembly of Georgia, a bill to provide that certain costs in criminal cases before the judge of the Court of Ordinary of Butts County in which a fine is collected or in which a bond is forfeited and collected shall be remitted to the treasurer of Butts County to be used for the purpose of maintaining the Butts County courthouse; and for other purposes. This 10th day of January, 1970. Harold G. Clarke Representative, 33rd 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

Page 2861

from the 33rd 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 15, 22, 29, 1970. Harold G. Clarke Representative, 33rd District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970. BUTTS COUNTYDEPUTY SHERIFFS, ETC. No. 1053 (House Bill No. 1683). An Act to amend an Act placing the sheriff of Butts County on an annual salary in lieu of the fee system of compensation, approved January 27, 1961 (Ga. L. 1961, p. 2022), as amended, by an Act approved February 28, 1966 (Ga. L. 1966, p. 2275), and an Act approved February 21, 1968 (Ga. L. 1968, p. 2042), so as to change the compensation of the deputy sheriffs; to require the board of commissioners of Butts County to furnish uniforms to the sheriff and deputy sheriffs of Butts 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 Butts County on an annual salary in lieu of the fee system of compensation, approved January 27, 1961 (Ga. L. 1961, p. 2022), as

Page 2862

amended, by an Act approved February 28, 1966 (Ga. L. 1966, p. 2275), and an Act approved February 21, 1968 (Ga. L. 1968, p. 2042), is hereby amended by striking from section 4 the figure $500.00 and inserting in lieu thereof the figure $525.00 so that when so amended section 4 shall read as follows: Section 4. The sheriff is hereby authorized to appoint two full-time or part-time deputies to assist him in the performance of his duties, and the compensation of said deputies shall be fixed in an amount not to exceed $525.00 per month by the board of commissioners of roads and revenues for Butts County, Georgia, and shall be payable monthly from the funds of Butts County. Deputy sheriffs. Section 2 . Said Act is further amended by adding a new Section between section 4 and section 5, to be designated section 4A to read as follows: Section 4A. The board of commissioners of Butts County shall furnish the sheriff of Butts County and his deputies, out of the funds of Butts County, such uniforms as may be reasonably required to assist the sheriff and his deputies in discharging the official duties of said office. Uniforms. 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 1970 Session of the General Assembly of Georgia a bill to require the board of commissioners of Butts County to furnish uniforms to the sheriff and deputy sheriffs of Butts County; and for other purposes. This 10th day of January, 1970. Harold G. Clarke Representative, 33rd District
Page 2863

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 33rd 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 15, 22, 29, 1970. Harold G. Clarke Representative, 33rd District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970. BUTTS COUNTYCLERICAL ASSISTANCE FOR TAX COLLECTOR. No. 1054 (House Bill No. 1684). An Act to amend an Act changing the compensation of the tax collector of Butts County from the fee system to a system whereby such tax collector shall be entitled to certain commissions and a salary, approved January 27, 1961 (Ga. L. 1961, p. 2014), as amended, by an Act approved February 28, 1966 (Ga. L. 1966, p. 2398), an Act approved April 21, (Ga. L. 1967, p. 3472), and an Act approved March 21, 1968 (Ga. L. 1968, p. 2356), so as to change the compensation of the clerical personnel of

Page 2864

the tax collector 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 changing the compensation of the tax collector of Butts County from the fee system to a system whereby such tax collector shall be entitled to certain commissions and a salary, approved January 27, 1961 (Ga. L. 1961, p. 2014), as amended, by an Act approved February 28, 1966 (Ga. L. 1966, p. 2398), an Act approved April 21, 1967 (Ga. L. 1967, p. 3472), and an Act approved March 21, 1968 (Ga. L. 1968, p. 2356), 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 board of commissioners of Butts County, Georgia, shall provide necessary books, records, stationery, postage, and other office supplies for the tax collector of Butts County to be paid out of the general funds of said county. The tax collector of Butts County may employ personnel to assist in the performance of the duties of the tax collector but in no event shall the compensation for such personnel exceed $4,004.00 per annum. The tax collector may classify such personnel as a deputy or deputies, a clerk or clerks, or such other designation as such tax collector 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 tax collector may determine upon approval of the board of commissioners of Butts County, Georgia. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to change the compensation of the clerical personnel

Page 2865

of the tax collector of Butts County; and for other purposes. This 19th day of January, 1970. Harold G. Clarke Representative, 33rd 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 33rd 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 22, 29, and February 5, 1970. Harold G. Clarke Representative, 33rd District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved March 13, 1970. CITY OF DORAVILLECORPORATE LIMITS. No. 1055 (House Bill No. 1686). An Act to amend an Act incorporating the City of Doraville, approved December 15, 1871 (Ga. L. 1871-72, p. 104), as amended, so as to redefine the corporate limits; to

Page 2866

provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the City of Doraville, approved December 18, 1871 (Ga. L. 1871-72, p. 104), 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 of the City of Doraville as herein incorporated and reincorporated shall consist of and include all of the territory lying and being in the 18th and 6th Land Districts of DeKalb County and being more fully described as follows: Beginning at the southeast corner of Land Lot 296 of the 18th District, which is the corner common to Land Lots 295, 296, 282 and 283; thence running westerly along the line common to Land Lots 282 and 296, 2693 feet, more or less, to the westerly right-of-way of Fairlane Drive; thence running southerly 155 feet, more or less, along the westerly right-of-way of Fairlane Drive to its intersection with the northerly right-of-way of Belaire Circle; thence running westerly along the northerly right-of-way of Belaire Circle 185 feet, more or less, to a point which is the intersection formed by the northerly right-of-way of Belaire Circle with the property line common to Lots 2 and 3, Block 5, Land Lot 282 of the 18th District; thence running northerly along the line common to Lots 2 and 3, Block 5, Land Lot 282 of the 18th District, 155 feet, more or less, to the Land Lot line common to Land Lots 282 and 296; thence running westerly along the line common to Land Lots 282 and 296, 200 feet, more or less, to the Land Lot corner common to Land Lots 281, 282, 296 and 297; thence continuing westerly along the line common to Land Lots 297 and 281, 730 feet, more or less, to a point, which point is the northwesterly most corner of Lot 17, Block 4, Land Lot 281 of the 18th District; thence southerly 426 feet, more or less, along the westerly property line of Lots 12 thru 17, Block 4, Land Lot 281 of the 18th District to a point lying on the westerly line of aforementioned Lot 12; thence southeasterly 115 feet, more or less,

Page 2867

along the westerly property lines of Lots 11 and 12 to a point, which is the southwesterly most corner of Lot 11, Block 4, Land Lot 281 of the 18th District; thence easterly 148 feet, more or less, along the line common to Lots 10 and 11 of Block 4, Land Lot 281 of the 18th District to the westerly right-of-way of Bagley Drive, thence southerly 300 feet, more or less, along the westerly right-of-way of Bagley Drive and following the curvature thereof, to the intersection of the westerly right-of-way of Bagley Drive and the northwesterly right-of-way of Chamblee-Tucker Road; thence northwesterly 1210 feet, more or less, along the northeasterly right-of-way of Chamblee-Tucker Road to the intersection formed by the northeasterly right-of-way of Chamblee-Tucker Road with the easterly right-of-way of Shallowford Drive; thence northerly 3150 feet, more or less, along the easterly right-of-way of Shallowford Drive to an iron pin marker at the intersection of the South line of Land Lot 310 and the southeasterly right-of-way line of Shallowford Road as described by Ga. Laws 1949, p. 568 as the boundary between City of Chamblee, a political subdivision of the State of Georgia, and the City of Doraville; thence running 1404 feet, to an iron pin marker at the point where the northerly side of Old Peachtree Road (shown on this plat as New Peachtree Road, also known as South Peachtree Road) intersects the southeastern right-of-way line of the Southern Railway, also being the boundary between the City of Chamblee and the City of Doraville; thence northwesterly 350 feet, more or less, along the boundary of the City of Chamblee to a point on the westerly right-of-way line of Old Peachtree Road, which point is the boundary common to the City of Doraville and the City of Chamblee; thence northerly 1520 feet, more or less, along the westerly right-of-way of Old Peachtree Road to the intersection formed by the northern land lot line of Land Lot 310 and the westerly right-of-way of Old Peachtree Road; thence westerly 20 feet, more or less, along the land lot line common to Land Lot 310 and 322 to the land lot corner common to Land Lots 309, 310, 322 and 323; thence northerly 2600 feet, more or less, along the westerly right-of-way of Old Peachtree Road to the intersection formed by the southerly right-of-way of Peachtree Industrial

Page 2868

Boulevard and the westerly right-of-way of Old Peachtree Road; thence northeasterly 360 feet, more or less, to the land lot corner formed by Land Lots 322, 323, 334 and 335; thence running northerly 3080 feet, more or less, along the line common to Land Lots 334 and 335 to the land lot corner common to Land Lots 334, 335, 342 and 343; thence easterly 2900 feet, more or less, along the line common to Land Lots 335 and 342 to the land lot corner common to Land Lots 335, 336, 341 and 342; thence running easterly 650 feet, more or less, along the line common to Land Lots 336 and 341 to a point within the right-of-way of Woodwin Road near its intersection with Johnny's Lane which point can be determined by extending the line common to Lots 24 and 25, Block 3, Land Lot 341 of the 18th District in a southerly direction so as to intersect with that line common to Land Lots 336, and 341; thence running northerly 247 feet, more or less, along the above described line common to Lots 24 and 25, Block 3, Land Lot 341 of the 18th District, to the northeast corner of Lot 25; thence running westerly 150 feet, more or less, along the north property line of Lots 25 and 26, Block 3, Land Lot 341 of the 18th District, to a point which is the corner common to Lots 6, 7, 26 and 27, Block 3, Land Lot 341 of the 18th District; thence running northerly 217 feet, more or less, along the line common to Lots 6 and 7, Block 3, Land Lot 341 of the 18th District, to the southerly right-of-way of Beacon Drive; thence westerly 250 feet, more or less, along the southerly right-of-way of Beacon Drive to a point formed by the intersection of the southerly right-of-way of Beacon Drive and the easterly right-of-way of Russelwood Lane if extended southerly so as to intersect the southerly right-of-way of Beacon Drive; thence northerly 970 feet, more or less, along the easterly right-of-way of Russelwood Lane and the west property line of Lot 12, Block 2, Land Lot 341 of the 18th District to the center line of Nancy Creek; thence running northwesterly 370 feet, more or less, along the center line of Nancy Creek and following the meanderings thereof, to a point formed by the intersection of the center line of Nancy Creek and the line common to Land Lots 341 and 342; thence running southerly 382 feet, more or less, along the line common to

Page 2869

Land Lots 341 and 342, to a point which is the southeast corner of Lot 9, Block 4, Land Lot 342 of the 18th District; thence westerly 291 feet, more or less, along the southerly property line of Lot 9, Block 4, Land Lot 342 of the 18th District to the easterly right-of-way of proposed Peachtree-Industrial Boulevard; thence southeasterly 99 feet, more or less, along the easterly right-of-way of proposed Peachtree-Industrial Boulevard to the intersection formed by the easterly right-of-way of proposed Peachtree-Industrial Boulevard with the southern line of Lot 10, Block 4, Land Lot 342 of the 18th District; thence westerly 100 feet, more or less, across Tilly Mill Road to the westerly right-of-way of Tilly Mill Road along a course which could be established by extending the line common to Lots 10 and 11, Block 4, Land Lot 342 of the 18th District in a westerly direction to the point where it intersects the westerly right-of-way of Tilly Mill Road; thence northwesterly 1750 feet, more or less, along the westerly right-of-way of Tilly Mill Road if said line was extended thru the intersection of the proposed Peachtree-Industrial Boulevard and Tilly Mill Road to the line common to Land Lots 342 and 355; thence easterly 990 feet, more or less, along the line common to Land Lots 342 and 355 to the land lot corner common to Land Lots 341, 342, 355 and 356; thence easterly 2916 feet, more or less, along the line common to Land Lots 341 and 356 to the land lot corner common to Land Lots 340, 341, 356 and 357; thence southerly 2980 feet, more or less, along the line common to Land Lots 340 and 341 to the land lot corner common to Land Lots 340, 341, 336 and 337; thence running easterly 2570 feet, more or less, along the line common to Land Lots 337 and 340 to the line dividing the 6th Land District and the 18th Land District of DeKalb County, Georgia; thence southeasterly 320 feet, more or less, along said district boundary line to a point formed by the intersection of the line common to Land Lots 248 and 249 of the 6th District; thence northeasterly 500 feet, more or less, along the line common to Land Lots 248 and 249 of the 6th District to a point where line is intersected by the boundary between DeKalb and Gwinnett Counties; thence continuing easterly 140 feet, more or less, along said line common to Land Lots 249 and 249, which line is also the

Page 2870

boundary between DeKalb and Gwinnett Counties, to the land lot corner common to Land Lots 248 and 249 and 250; thence southeasterly 620 feet, more or less, along the easterly line of Land Lot 248 of the 6th District, which is also the boundary between DeKalb and Gwinnett Counties, to a point where said line intersects the southeasterly right-of-way of Buford Highway; thence running southwesterly 220 feet, more or less, along the southeasterly boundary of Buford Highway to a point which is the westerly corner of Lot 2, Block 2, Land Lot 248 of the 6th District, which point is also the intersection formed by the southeasterly right-of-way line of Buford Highway and the boundary between the 6th and 18th Land Districts; thence running southeasterly 772 feet, more or less, along the boundary of the 6th and 18th Land Districts to a point which is the intersection formed by the northeasterly line of Land Lot 248 of the 6th District and the boundary between the 6th and 18th Land Districts; thence continuing southeasterly along the boundary of the 6th and 18th Land Districts, which is also the boundary between DeKalb and Gwinnett Counties, 1893 feet, more or less, to a point which is the northwestern corner of Lot 66, Block 5, Land Lot 338 of the 18th District; thence continuing in a southeasterly direction 610 feet, more or less, to a point which is formed by the intersection of the boundary of the 6th and 18th Land Districts which is also the DeKalb and Gwinnett Counties boundary is intersected by the line common to Land Lots 338, 339 of the 18th District; thence southerly 410 feet, more or less, along the line common to Land Lots 338 and 339 of the 18th District to the corner common to Land Lots 338, 339, 318 and 319; thence continuing southerly 1540 feet, more or less, along the line common to Land Lots 318 and 319 of the 18th District to a point which is the southeast corner of Lot 17, Block 17, Land Lot 319 of the 18th District; thence westerly 1189 feet, more or less, along the southerly line of Lots 3 thru 17 of Block 17, Land Lot 319 of the 18th District to the easterly right-of-way of Oakcliff Road; thence running westerly 60 feet more or less along the same line across Oakcliff Road to a point on the westerly right-of-way line of Oakcliff Road where the westerly right-of-way line of Oakcliff Road is intersected

Page 2871

by the southerly line of Lot 1, Block 3, Land Lot 319 of the 18th District; thence running westerly 324 feet, more or less, along the southerly property lines of Lots 1, 2 and 3, Block 3, Land Lot 319 of the 18th District to a point at the southwestern corner of Lot 3, Block 3, Land Lot 319 of the 18th District; thence running southerly along the east property lines of Lots 4 thru 13, Block 3, Land Lot 319 of the 18th District 697 feet, more or less, to the southeasterly corner of Lot 13, Block 3, Land Lot 319 of the 18th District; thence running westerly 413 feet, more or less, along the southerly property line of Lot 13, to the eastern right-of-way of Pin Oak Circle; thence running westerly along the same line 60 feet, more less, across Pin Oak Circle to the westerly right-of-way line of Pin Oak Circle; thence running westerly 675 feet, more or less, along the southerly line of Lots 2 thru 10, Block 10, Land Lot 319 of the 18th District to the southwestern corner of Lot 2, Block 10, Land Lot 319 of the 18th District; thence continuing westerly along the same line thru Lot 12, Block 10, Land Lot 319 of the 18th District and across Pin Oak Circle a distance of 210 feet, more or less, to a point on the westerly right-of-way of Pin Oak Circle which point is the southeastern corner of Lot 17, Block 11, Land Lot 319 of the 18th District; thence continuing westerly along the line common to Lots 17 and 21, Block 11, Land Lot 319 of the 18th District, 150 feet, more or less, to the intersection with the line common to Land Lots 319 and 320; thence running northerly along the line common to Land Lots 319 and 320, 2280 feet, more or less, to the land lot corner common to Land Lots 319, 320, 337 and 338; thence continuing northerly 1910 feet, more or less, along the line common to Land Lots 337 and 338 to the southerly right-of-way of Buford Highway; thence running southwesterly 2309 feet, more or less, along the southerly right-of-way of Buford Highway to the intersection of the line common to Land Lots 337 and 320; thence continuing southwesterly along the southerly right-of-way of Buford Highway 2079 feet, more or less, to the southwestern corner of Lot 9, Block 1, Land Lot 320 of the 18th District; thence easterly 401 feet, more or less, along the southern line of Lot 9, Block 1, Land Lot 320 of the 18th District to the Southeasterly

Page 2872

corner of Lot 9, which corner is common to Lot 8, 9, 10 and 27, Block 1, Land Lot 320 of the 18th District; thence southwesterly 297 feet, more or less, along the westerly property line of Lot 16, Block 1, Land Lot 320 of the 18th District to a point; thence running southerly 590 feet, more or less, along the westerly property line of Lots 14, 15 and 16 to a point which is the southwesterly corner of Lot 14, Block 1, Land Lot 320 of the 18th District; thence running southwesterly 265 feet, more or less, along the westerly property line of Lot 13 to the southwesterly corner of Lot 13, thence continuing southwesterly 240 feet more or less, along the westerly property line of Lot 12 to the southwesterly corner of Lot 12, Block 1, Land Lot 320 of the 18th District; thence running westerly 89 feet, more or less, along the north property line of Lot 11, Block 1, Land Lot 320 of the 18th District to the line common to Land Lots 320 and 321; thence running southerly 230 feet, more or less, along the line common to Land Lots 320 and 321 to the land lot corner common to Land Lots 320, 321, 311 and 312; thence continuing southerly 830 feet, more or less, along the line common to Land Lots 311 and 312 to a point formed by the intersection of the southerly right-of-way of I-285 and the line common to Land Lots 311 and 312; thence running southeasterly 1700 feet, more or less, along the southerly right-of-way of I-285 to the center line of a creek; thence running southwesterly 50 feet, more or less, along the center line of said creek and following the meanderings thereof to a point formed by the intersection of the center line of said creek and the northeasterly line of Lot 39, Block 1, Land Lot 312 of the 18th District; thence northwesterly along the northeasterly property line of Lots 38 and 39, Block 1, Land Lot 312 of the 18th District, a distance of 115 feet, more or less; thence westerly 1146 feet, more or less, along the north property line of Lots 30 thru 38, Cherokee Road, and Lots 27 and 28, all being in Block 1, Land Lot 312 of the 18th District to the line common to Land Lots 311 and 312; thence running southerly 1060 feet, more or less, along the line common to Land Lots 311 and 312 to the land lot corner common to Land Lots 311, 312, 295 and 296; thence running southerly 3020 feet, more or less, along the line common to Land Lots 295

Page 2873

and 296 to the land lot corner common to Land Lots 282, 283, 295 and 296, which is the point of beginning; less and except all that tract or parcel of land lying and being in Land Lot 342 of the 18th District of DeKalb County, Georgia, being more particularly described as follows: To find the point of beginning start at a point which is the intersection of Land Lots 355, 356, 341 and 342 and proceed west along the line common to Land Lots 342 and 355, 936 feet to an iron pin located on the northeasterly side of Tilly Mill Road; run south along the northeasterly side of Tilly Mill Road 261 feet to a point which is the point of beginning; from the point of beginning thus established, thence running easterly 250.5 feet to a point; thence running south 104.4 feet, more or less to a point; thence running west 228.2 feet to a point on the northeastern side of Tilly Mill Road; thence running northerly 125 feet along the northeasterly side of Tilly Mill Road to the point of beginning, this being the property of Ronald C. Dixon, which is specifically excluded from the city limits of the City of Doraville, according to plat entitled Proposed Map of City Limit Doraville, Georgia lying and being in DeKalb County, compiled from tax map and Field Surveys dated January, 1970 by Chester M. Smith, Jr., Registered Land Surveyor No. 1445. It is intended that the City limits of the City of Doraville not extend Gwinnett County at any point and should the above and foregoing legal description or error of any nature whatsoever be interpreted to extend said boundaries of the City of Doraville into Gwinnett County then this paragraph shall prevail and the boundary shall be set on the DeKalb County-Gwinnett County line, it specifically being intended that all of the City of Doraville shall lie within DeKalb County, Georgia. Section 2 . 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 effect 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,

Page 2874

clause or phrase so declared or adjudicated 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 have been declared or adjudged invalid or unconstitutional. Severability. Section 3 . All laws or parts of law in conflict with this Act or hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that the City of Doraville will apply to the next session of the General Assembly of Georgia, entitled An Act to Amend the city charter of Doraville as it appears in Ga. Laws 1949, pages 738 et. seq.; 1955, pages 2221 et. seq.; 1958, pages 3058 et. seq.; and 1968, pages 3336 et. seq., to provide for redefinition of the corporate boundaries of the City of Doraville and for other purposes. This the 8th day of December, 1969. City Commission of Doraville By: Ralph Moore, Clerk 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 local legislation

Page 2875

was duly published once a week for 3 weeks as required by law, the dates of publication being December 13, December 25, 1969 and January 1, 1970. Britt Fayssoux Sworn to and subscribed before me, this 6th day of January, 1970. /s/ Carol E. Wheeler Notary Public, Georgia, State at Large. My Commission Expires Feb. 21, 1971. (Seal). Approved March 13, 1970. CLINCH COUNTYORDINARY PLACED ON SALARY. No. 1056 (House Bill No. 1690). An Act to abolish the present mode of compensating the ordinary of Clinch 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 ordinary of Clinch 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 $6,000.00, payable in equal monthly installments from the funds of Clinch County. Salary.

Page 2876

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 office of the ordinary 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 resonably 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 Clinch County. Office expenses. Section 5 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his 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 regular 1970 session of the General Assembly of Georgia a bill to place the ordinary of Clinch County on a salary basis

Page 2877

in lieu of a fee system of compensation; and for other purposes. This 6th day of January, 1970. J. T. Riggins, Chairman Clinch County Commissioners N. C. Williams, Vice Chrmn. Buster Williams G. R. (Ray) Daugharty G. B. Lee Georgia, Clinch County: Personally before the undersigned, a notary public in and for said county and state duly authorized to administer oaths, appears Iverson H. Huxford, who on oath deposes and says that he is publisher of The Clinch County News, the official organ of Clinch County, Georgia, and that the following Notice of Intention to Introduce Local Legislation appeared in said publication on January 9, 1970, January 16, 1970, and January 23, 1970. /s/ Iverson H. Huxford Sworn to and subscribed before me, this 9th day of February, 1970. /s/ A. C. Smith, Notary Public, Clinch County, Ga. My Commission Expires Sept. 23, 1973. (Seal). Approved March 13, 1970.

Page 2878

PULASKI COUNTYSALARY OF DEPUTY TAX COMMISSIONER. No. 1057 (House Bill No. 1693). An Act to amend an Act creating the office of tax commissioner of Pulaski County, approved April 12, 1963 (Ga. L. 1963, p. 3436), as amended, so as to increase the compensation of the tax commissioner's deputy; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of tax commissioner of Pulaski County, approved April 12, 1963 (Ga. L. 1963, p. 3436), as amended, is hereby amended by striking from section 5 the following: the amount of three thousand ($3,000), and substituting in lieu thereof: an amount not to exceed three thousand three hundred ($3,300), so that when so amended section 5 shall read as follows: 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 not to exceed three thousand three hundred ($3,300) dollars per annum, payable in equal monthly installments from the funds of Pulaski County. 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 in which it becomes law without his approval. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2879

Notice. Notice is hereby given that a local bill shall be introduced in the 1970 session of the Georgia General Assembly relative to an increase in compensation of the deputy or clerical assistant in the office of tax commissioner, Pulaski County, Georgia. John H. Anderson, Jr. State Representative 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 49th 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 21, 28 and February 4, 1970. /s/ John H. Anderson, Jr. Representative, 49th District Sworn to and subscribed before me, this 12th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970.

Page 2880

PULASKI COUNTYFIRE PROTECTION DISTRICT, REFERENDUM. No. 1058 (House Bill No. 1694). An Act to district Pulaski County for the purpose of providing fire protection services; to authorize the governing authority of Pulaski 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. Be it enacted by the General Assembly of Georgia: Section 1 . There is hereby provided in Pulaski County, a district for the purpose of providing fire protection services within such district. Said district shall comprise the entire County of Pulaski with the exception of that portion thereof which lies within the corporate limits of the City of Hawkinsville as said limits now exist or as they may hereafter be altered. District. Section 2 . The governing authority of Pulaski County is authorized 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 Pulaski 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. Taxation. Section 3 . Not less than 30 days nor more than 45 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Pulaski County to issue the call for an election for the purpose of submitting this Act to the voters of Pulaski 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 45 days after the date of the issuance of the call. The ordinary shall

Page 2881

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 an Act providing for a district in Pulaski 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 Pulaski 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. 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 Pulaski County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia a bill to authorize and direct the governing authority of Pulaski County to district the county to provide fire protection

Page 2882

services, and to levy a tax therefor, and to construct, maintain facilities therefor; to provide a referendum; and for other purposes. This 19th day of January, 1970. John H. Anderson, Jr. Rep. 49th District Post 2 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 49th 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 21, 28 and February 4, 1970. /s/ John H. Anderson, Jr. Representative, 49th District Sworn to and subscribed before me, this 12th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970.

Page 2883

PULASKI COUNTYCLERICAL ASSISTANT OF CLERK OF SUPERIOR COURT. No. 1059 (House Bill No. 1695). An Act to amend an Act placing the clerk of the superior court of Pulaski County upon an annual salary, approved March 24, 1965, (Ga. L. 1965, p. 2523), as amended, so as to increase the allowance of the clerical assistant to the clerk; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the clerk of the superior court of Pulaski County upon an annual salary, approved March 24, 1965 (Ga. L. 1965, p. 2523), as amended, is hereby amended by striking from section 2 the following: two hundred and fifty dollars ($250.00), and substituting in lieu thereof: two hundred and seventy-five dollars ($275.00), so that when so amended section 2 shall read as follows: Section 2. The clerk shall have the authority to appoint either a deputy or clerical assistant who shall be compensated by a monthly salary, to be paid in equal monthly installments from the funds of Pulaski County. The amount of said salary shall be determined by the clerk in his discretion; provided, however, that the amount shall not exceed two hundred and seventy-five dollars ($275.00) per month. It shall be within the sole power and authority of the clerk, during his respective term of office, to designate and name the person who shall be employed as his deputy or clerical assistant, and to prescribe his duties and assignments and to remove or replace said person at will and within his sole discretion.

Page 2884

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 in which it becomes law without his approval. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that a local bill shall be introduced in the 1970 session of the Georgia General Assembly relative to an increase in compensation of the deputy or clerical assistant in the office of clerk of superior court, Pulaski County, Georgia. John H. Anderson, Jr. State Representative 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 49th 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 21, 28 and February 4, 1970. /s/ John H. Anderson, Jr. Representative, 49th District Sworn to and subscribed before me, this 12th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 13, 1970.

Page 2885

BUTTS COUNTYTREASURER'S SALARY. No. 1067 (House Bill No. 1539). 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), and an Act approved April 19, 1967 (Ga. L. 1967, p. 3294), so as to change the compensation of the treasurer; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act 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), and an Act approved April 19, 1967 (Ga. L. 1967, p. 3294), 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 salary of the treasurer of Butts County shall be five thousand ($5,000.00) 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 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Effective date.

Page 2886

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 1970 Session of the General Assembly of Georgia, a bill to change the compensation of the treasurer of Butts County; and for other purposes. This 10th day of January, 1970. Harold G. Clarke Representative, 33rd 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 33rd 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 15, 22, 29, 1970. /s/ Harold G. Clarke Representative, 33rd District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 18, 1970.

Page 2887

BUTTS COUNTYORDINARY'S SALARY, ETC. No. 1068 (House Bill No. 1540). 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), and an Act approved April 4, 1967 (Ga. L. 1967, p. 2710), so as to change the compensation of the ordinary of Butts County; to increase the clerical allowance for the ordinary 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 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), and an Act approved April 4, 1967 (Ga. L. 1967, p. 2710), is hereby amended by striking from section 2 the figure 6,500.00 and inserting in lieu thereof the figure 7,500.00 so that section 2, when so amended, shall read as follows: Section 2. The salary of said ordinary shall be $7,500.00 per year, payable in equal monthly installments at the end of each calendar month by the board of commissioners of Butts County, Georgia, from the funds of Butts County. Salary. Section 2 . Said Act is further amended by striking from section 6 the figure 3,380.00 and inserting in lieu thereof the figure 4,004.00 so that section 6, when so amended, shall read as follows: Section 6. The ordinary of Butts County may employ personnel to assist in the performance of the duties of the ordinary and the court of ordinary but in no event shall the compensation for such personnel exceed $4,004.00 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

Page 2888

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 Butts County, Georgia. Clerical personnel. Section 3 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his 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 regular 1970 Session of the General Assembly of Georgia, a bill to change the compensation of the clerical personnel of the ordinary of Butts County; and for other purposes. This 19th day of January, 1970. Harold G. Clarke Representative, 33rd 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 33rd 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 22, 29 and February 5, 1970. /s/ Harold G. Clarke Representative, 33rd District
Page 2889

Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 18, 1970. STEPHENS COUNTYACT PLACING SHERIFF ON SALARY AMENDED. No. 1069 (House Bill No. 1331). An Act to amend an Act placing the sheriff of Stephens County on an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 3118), as amended, particularly by an Act approved March 25, 1968 (Ga. L. 1968, p. 2846), so as to change the compensation of the sheriff, his deputies, his secretary and his nighttime jailer; 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 on an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 3118), as amended, particularly by an Act approved March 25, 1968 (Ga. L. 1968, p. 2846), 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. Beginning January 1, 1970, the Sheriff shall be paid an annual salary of $9,000.00, in equal monthly installments from funds of Stephens County; provided beginning January 1, 1972, the sheriff shall receive an annual salary of $10,000.00, payable in equal monthly installments from funds of Stephens County. Sheriff. Section 2 . Said Act is further amended by striking in its

Page 2890

entirety section 3, and inserting in lieu thereof a new section 3, to read as follows: Section 3. The sheriff may appoint two deputies, to serve at his pleasure, each of whom shall receive an annual salary of $6,000.00, to be paid in equal monthly installments from funds of Stephens County. The sheriff may appoint a secretary, to serve at his pleasure, who shall be paid an annual salary of $3,750.00, in equal monthly installments from funds of Stephens County. The sheriff may appoint a jailer, and the sheriff shall be paid $3,000.00 per annum which shall go toward paying the jailer's salary. Deputies, etc. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1970 session of the General Assembly of Georgia a bill eliminating the fee system and changing the compensation and duties in the offices of the ordinary, clerk of court, sheriff and tax commissioner of Stephens County as recommended by the October term of the grand jury. The effective date in the office of the Tax Commissioner should be the end of his present term, January 1, 1973. Don Moore, Representative, 6th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Don Moore 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 Toccoa Record which is the official organ of Stephens County, on the following dates: December 25, 1969; January 8, 15, 1970.

Page 2891

/s/ Don C. Moore Representative, 6th District Sworn to and subscribed before me, this 28th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 19, 1970. STEPHENS COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY. No. 1070 (House Bill No. 1332). An Act to fix the compensation of the clerk of the superior court of Stephens County; to provide that all fees, commissions and other compensation of the clerk of the superior court of Stephens County shall be paid to the board of commissioners of Stephens County; to provide for employees of the clerk; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . All fees, costs, percentages, forfeitures, penalties, allowances, and all other perquisites of whatever kind, as of now or may hereafter be allowed by law, to be received or collected for compensation for services by the clerk of the superior court, shall be received and diligently collected by him for the sole use of Stephens County, and shall be held as public monies belonging to Stephens County and accounted for and paid over to the board of commissioners of Stephens County by the tenth day of each month, for the immediately preceding month, at which time a detailed itemized statement shall be made

Page 2892

by the clerk of the superior court under oath showing such collections and the sources thereof, and the board of commissioners of Stephens County shall keep a separate account showing such collections and the sources thereof. Salary basis. Section 2 . Beginning January 1, 1970, the clerk of the superior court of Stephens County shall receive an annual salary of $9,000.00, payable in equal monthly installments from the funds of Stephens County; provided, however, effective January 1, 1972, the clerk shall receive an annual salary of $10,000.00, payable as aforesaid. Salary. Section 3 . The clerk of the superior court shall have the authority to appoint such personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. The clerk shall receive the sum of $7,500.00 per annum, payable in equal monthly installments, for the sole purpose of compensating all personnel appointed pursuant to this section. Deputies. Section 4 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1970 session of the General Assembly of Georgia a bill eliminating the fee system and changing the compensation and duties in the offices of the ordinary, clerk of court, sheriff and tax commissioner of Stephens County as recommended by the October term of the grand jury. The effective date in the office of the Tax Commissioner should be the end of his present term, January 1, 1973. Don Moore Representative, 6th District

Page 2893

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Don Moore 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 Toccoa Record which is the official organ of Stephens County, on the following dates: December 25, 1969; January 8, 15, 1970. /s/ Don C. Moore Representative, 6th District Sworn to and subscribed before me, this 28th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 19, 1970. STEPHENS COUNTYORDINARY PLACED ON SALARY. No. 1071 (House Bill No. 1333). An Act to abolish the present mode of compensating the ordinary of Stephens County, known as the fee system; to provide in lieu thereof annual salary for such officer; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all 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 assistants and all required personnel by such officer; to provide for the compensation

Page 2894

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 ordinary of Stephens 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 . Beginning January 1, 1970, the ordinary of Stephens County shall receive an annual salary of $8,100.00, payable in equal monthly installments from funds of Stephens County; provided, however, effective January 1, 1972, the ordinary shall receive an annual salary of $8,500.00 payable as aforesaid. Salary. Section 3 . The ordinary of Stephens 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 services in any capacity in his office, and shall receive and hold the same in trust for said county as public monies and shall pay the same 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 county commissioners 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 ordinary shall have the authority to appoint one clerk, if he shall deem it necessary to efficiently and effectively discharge the official duties of his office, who shall receive an annual salary of $3,750.00, payable in equal monthly installments from funds of Stephens County. Clerk.

Page 2895

Section 5 . 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 Stephens County. 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 such office, shall be furnished by the county and shall be paid from funds of the county. The determination of such requirements shall be subject to approval of the governing authority of Stephens County. Office expenses. Section 6 . The official bonds of the ordinary and the clerk as may be required by law, shall be procured by the ordinary, 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 upon its approval by the Governor or upon its becoming law without his approval. Effective date. Section 8 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1970 session of the General Assembly of Georgia a bill eliminating the fee system and changing the compensation and duties in the offices of the ordinary, clerk of court, sheriff and tax commissioner of Stephens County as recommended by the October term of the grand jury. The effective date in the office of the tax commissioner should be the end of his present term, January 1, 1973. Don Moore Representative, 6th District Georgia, Fulton County. Personally appeared before me, the undersigned authority,

Page 2896

duly authorized to administer oaths, Don Moore 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 Toccoa Record which is the official organ of Stephens County, on the following dates: December 25, 1969; January 8, 15, 1970. /s/ Don C. Moore Representative, 6th District Sworn to and subscribed before me, this 28th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 19, 1970. BOARD OF ELECTIONS CREATED IN CERTAIN COUNTIES (155,000-185,000). No. 1072 (House Bill No. 1187). An Act to provide for a board of elections in each county of this State having a population of more than 155,000 and less than 185,000 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 of appointment, resignation and removal of its members; 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:

Page 2897

Section 1 . There is hereby created in each county of this State having a population of more than 155,000 and less than 185,000 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. (a) Two members shall be appointed by the governing authority of such county for nominations made by the chairman of the executive committee of the political party whose candidates at the last preceding regular 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 (b) 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 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 postion of any member of the board shall be deemed vacant upon such member qualifying as a candidate for elective public office. Elective office holders. Section 4 . The appointment of each member shall be made by the 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

Page 2898

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 nominating authority fails (1) to make regular nominations within the time specified in this section, or (2) to make interim nominations 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 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 first appointees under this Act shall take office on May 1, 1970. Terms. Section 6 . In the event a vacancy occurs in the office of any member before the expiration of his term, by removal, death, resignation or otherwise, the 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

Page 2899

shall be appointed, insofar as practicable, from lists provided the board by the county executive committee of each political party. Duties. Section 9 . The 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 provisions 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 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 the Act shall be construed to require or prohibit 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. Section 10 . Upon the event of the initial appointment of five persons to the board and certification of such appointments

Page 2900

by the clerk of the superior court, the ordinary shall be relieved from all powers and duties to which the board of election 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. Transfer of duties. 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. Election 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 and with such clerical assistants and other employees as the governing authority shall deem appropriate. Office space, etc. Section 14 . The words election, elector, political party, public office, special election, special primary, and question, 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 May 1, 1970. Effective date. Section 16 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 19, 1970.

Page 2901

DEKALB COUNTY RETIREMENT SYSTEM STUDY COMMISSION. No. 129 (House Resolution No. 695-1443). A Resolution. Creating the DeKalb County Retirement System Study Commission; and for other purposes. Whereas, proposals have been presented to members of the General Assembly representing DeKalb County which would make major changes in the retirement system of said county; and Whereas, such proposals and other matters relative to said retirement system should be given thorough study and consideration. Now, therefore, be it resolved by the General Assembly of Georgia that there is hereby created the DeKalb County Retirement System Study Commission to be composed of eleven members as follows: (a) Four members of the House of Representatives to be appointed by the Speaker of the House, such members to be members of the DeKalb County delegation of the House with one member being appointed from each of the four Senatorial Districts of DeKalb County. (b) The four Senators representing DeKalb County, that is, the Senators from Senatorial Districts 41, 42, 43 and 55. (c) One resident of DeKalb County to be appointed by the Board of Commissioners of DeKalb County. (d) The Chief of the DeKalb County Police Department or a member of said Department designated by said Chief.

Page 2902

(e) The Chief of the DeKalb County Fire Department or a member of said Department designated by said Chief. Be it further resolved that the senior Senator from DeKalb County shall serve as chairman of the DeKalb County Retirement System Study Commission. The chairman shall call the first meeting of the Commission on or after April 1, 1970. Be it further resolved that said Commission shall make a thorough study of the DeKalb County retirement system and the proposals to change said system and submit its conclusions and recommendations to all members of the DeKalb County delegation to the General Assembly, the governing authority of DeKalb County, and to such other interested persons as the Commission shall determine. Said conclusions and recommendations shall be submitted as herein provided, on or before December 1, 1970, on which date the Commission shall stand abolished. Be it further resolved that all members of the Commission shall serve without compensation, but a sufficient amount of funds derived by DeKalb County from sources other than ad valorem taxes is hereby appropriated for the purpose of paying the expenses of the Commission in carrying out its duties and responsibilities as provided by this Resolution. Be it further resolved that the Clerk of the House of Representatives shall transmit an appropriate copy of this Resolution to the governing authority of DeKalb County and to the Chiefs of the DeKalb County Police and Fire Departments. Approved March 20, 1970.

Page 2903

COMPENSATION TO JAMES ELLIOTT KEE. No. 134 (House Resolution No. 591-1209). A Resolution. Compensating Mr. James Elliott Kee; and for other purposes. Whereas, on June 1, 1969, Mr. James Elliott Kee was driving his 1966 Volkswagen on Welcome Road 2.2 miles west of Newnan, Georgia; and Whereas, a vehicle owned by the Department of Public Safety, and operated by one of its employees, was passing a stalled vehicle on a hill and forced Mr. Kee's vehicle from the roadway, causing damage in the amount of $1,135.96; and Whereas, the accident occurred through no fault or negligence of Mr. Kee, so it is only fitting and proper that he be reimbursed for his loss. Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Public Safety is hereby authorized and directed to pay to Mr. James Elliott Kee the sum of $1,135.96. The said sum shall be paid from funds appropriated to or available to the Department of Public Safety, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO JAMES HOYT HOSEY. No. 135 (House Resolution No. 619-1246). A Resolution. Compensating James Hoyt Hosey; and for other purposes. Whereas, on or about September 13, 1968, the 1968 Ford pickup truck of James Hoyt Hosey was damaged

Page 2904

when a motor vehicle belonging to the State Highway Department, being operated by Robert Lee Davis, an employee thereof, rolled back into and against Mr. Hosey's motor vehicle; and Whereas, said occurrence took place at the intersection of State Routes 100 and 166, in Carroll County, Georgia; and Whereas, Mr. Hosey's motor vehicle was damaged; and Whereas, Mr. Hosey was required to expend the sum of $50.00 in order to repair the damages to his said motor vehicle. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay to Mr. James Hoyt Rosey the sum of $50.00. The said sum shall be paid from funds appropriated to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO CLARENCE SALMON. No. 136 (House Resolution No. 96-276). A Resolution. Compensating Mr. Clarence Salmon; and for other purposes. Whereas, on June 26, 1968, Mr. Clarence Salmon was driving his automobile on Second Avenue across the Land Company Bridge in Rome, Georgia; and Whereas, at that time a crew from the Georgia State Highway Department was painting said bridge; and

Page 2905

Whereas, said crew was allowing traffic to cross said bridge while they were painting; and Whereas, paint from the paint spray machine got on the Salmon vehicle and windshield, causing damage to the Salmon vehicle in the amount of $214.01; and Whereas, the accident occurred through no fault or negligence on the part of Mr. Salmon, 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 $214.01 to Mr. Clarence Salmon 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, 1970. COMPENSATION TO FRANK FLANDERS. No. 137 (House Resolution No. 55-128). A Resolution. Compensating Mr. Frank Flanders; and for other purposes. Whereas, the automobile owned by Mr. Frank Flanders was being driven by Mrs. Flanders on Highway 15 in Sandersville, Georgia, on September 11, 1967; and Whereas, a truck owned by the State Highway Department which was pulling a trailer tank filled with hot asphalt, was traveling in the same vicinity; and Whereas, the trailer tank full of hot asphalt broke loose from the truck to which it was attached, and

Page 2906

crashed into the left side of the automobile owned by Mr. Frank Flanders, causing damage to the automobile in the amount of $51.00; and Whereas, it is only just and proper that Mr. Frank Flanders be fully compensated for the damage to his automobile. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay the sum of $50.00 to Mr. Frank Flanders as compensation as set out above. Said sum shall be paid from funds appropriated to or available to said department and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO WILLIS HOLLOWAY. No. 138 (House Resolution No. 299-866). A Resolution. Compensating Mr. Willis Holloway; and for other purposes. Whereas, on Thursday, August 12, 1965, at approximately 3:45 p.m., Homer Holloway, age 11, was walking or standing on the north shoulder of Georgia Highway No. 168 after crossing from the south side to the north side of the highway; and Whereas, Mr. Wyley L. Duke, an employee of the State Highway Department, was driving a 1963 Chevrolet pickup truck owned by the State Highway Department in a westerly direction on Georgia Highway No. 168; and Whereas, Mr. Duke was attempting to pass an unknown vehicle but met oncoming traffic and applied brakes and

Page 2907

skidded off the highway into the shoulder directly in front of the unknown vehicle, striking Homer Holloway; and Whereas, the vehicle being driven by Mr. Duke skidded 75 feet on the pavement and traveled approximately 125 feet after leaving the pavement; and Whereas, the vehicle carried Homer Holloway approximately 103 feet after the impact and injured him severely; and Whereas, Homer Holloway was treated and confined at the Berrien County Hospital for lacerations to the knee and head and multiple contusions; and Whereas, Homer Holloway is still suffering from the injuries he sustained in this accident; and Whereas, the accident occurred through no fault or negligence on the part of Homer Holloway and it is only just and proper that his father, Mr. Willis Holloway, be compensated for the medical expenses incurred by his son and for the pain and suffering of his son. 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 $314.00 to Mr. Willis Holloway 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, 1970.

Page 2908

COMPENSATION TO GRADY COUNTY ELECTRIC MEMBERSHIP CORPORATION. No. 140 (House Resolution No. 537-1090). A Resolution. Compensating the Grady County Electric Membership Corporation; and for other purposes. Whereas, on or about March 4, 1969, the 1968 GMC Handi-Bus belonging to the Grady County Electric Membership Corporation was involved in a collision with a motor vehicle belonging to the State Highway Department and being operated by James C. Harrell, an employee thereof; and Whereas, said collision occurred approximately four miles west of Thomasville, Georgia, on U. S. Highway 84; and Whereas, said collision occurred when the State Highway Department vehicle pulled from the shoulder of the road into the path of the motor vehicle belonging to the Grady County Electric Membership Corporation; and Whereas, said collision required the expenditure of $227.75 by the Grady County Electric Membership Corporation in order to repair damages caused to its said vehicle. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and instructed to pay the sum of $227.75 to the Grady County Electric Membership Corporation as compensation for the damages arising out of the above described collision. Said sum shall be in full and complete satisfaction of any and all claims against the State of Georgia arising out of said occurrence, and shall be paid from the funds appropriated or available to said department. Approved March 20, 1970.

Page 2909

COMPENSATION TO MORRIS BENBENISTY. No. 141 (House Resolution No. 548-1105). A Resolution. Compensating Mr. Morris Benbenisty; and for other purposes. Whereas, on or about November 1, 1969, an automobile owned by Mr. Morris Benbenisty and being driven by his son, Mr. Lewis Benbenisty, had stopped at a dead end on the Macon Highway within the city limits of Athens, Georgia, while waiting to make a turn; and Whereas, two other automobiles had stopped behind the automobile being driven by Mr. Lewis Benbenisty; and Whereas, while stopped, a truck owned by the Board of Regents and being operated by Mr. Willie Johnson, an employee of the Board of Regents, struck all three automobiles from behind; and Whereas, said accident caused damage to the automobile owned by Mr. Morris Benbenisty in the amount of $218.88; and Whereas, Mr. Morris Benbenisty has not been and cannot be compensated by insurance for such damage; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Morris Benbenisty or his son, Mr. Lewis Benbenisty, and it is only just and proper that Mr. Morris Benbenisty be compensated for said damage. Now, therefore, be it resolved by the General Assembly that the Board of Regents is hereby authorized and directed to pay the sum of $218.88 to Mr. Morris Benbenisty

Page 2910

as compensation as provided above. Said sum shall be paid from funds appropriated to or available to said Board and shall be in full and complete satisfaction of all claims against the State arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO BOYD GARNER. No. 142 (House Resolution No. 550-1121). A Resolution. Compensating Mr. Garner; and for other purposes. Whereas, on August 27, 1969, Mr. Boyd Garner was driving his 1966 Chrysler along Georgia Highway 11 about seven miles south of Jefferson, Georgia; and Whereas, pieces of stone fell from a truck owned by the State Highway Department, and operated by one of its employees, breaking the windshield of Mr. Garner's automobile, causing damage in the amount of $149.50; and Whereas, the accident occurred through no fault or negligence of Mr. Garner, so it is only fitting and proper that he be reimbursed for his loss. 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. Boyd Garner the sum of $149.50. The said sum shall be paid from funds appropriated to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970.

Page 2911

COMPENSATION TO WILLIE LINDER. No. 143 (House Resolution No. 551-1121). A Resolution. Compensating Mr. Willie Linder; and for other purposes. Whereas, on September 29, 1967, a vehicle owned by the State Highway Department, and operated by one of its employees, entered the driveway at the residence of Mr. Willie Linder at 315 Eastman Road, North in the City of Soperton, Georgia; and Whereas, said vehicle struck a guy wire on the property of Mr. Linder, causing damage to said guy wire and a television antenna mast in the amount of $118.35; and Whereas, the accident occurred through no fault or negligence of Mr. Linder, so it is only fitting and proper that he be reimbursed for his loss. 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. Willie Linder the sum of $118.35. The said sum shall be paid from funds appropriated to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO MR. ROBERT AYLES AND MISS ROBBIN AYLES. No. 144 (House Resolution No. 562-1147). A Resolution. Compensating Mr. Robert Ayles and Miss Robbin Ayles; and for other purposes.

Page 2912

Whereas, on August 4, 1967, Mr. Robert Ayles was traveling north on Georgia Route Number 293 in Cartersville, Georgia; and Whereas, a truck owned by the State Highway Department, and operated by one of its employees, made an improper turn striking Mr. Ayles' vehicle and causing damage to Mr. Ayles and his daughter Miss Robbin Ayles in the amount of $4,530.44; and Whereas, the accident occurred through no fault or negligence of either Mr. Ayles or Miss Ayles, so it is only fitting and proper that they be reimbursed for their loss. 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. Robert Ayles and Miss Robbin Ayles the sum of $252.25. The said sum shall be paid from funds appropriated to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO A. M. CAGLE. No. 145 (House Resolution No. 563-1147). A Resolution. To compensate Mr. A. M. Cagle; and for other purposes. Whereas, on July 11, 1969, Mr. A. M. Cagle was driving his automobile upon the Stone Mountain Expressway in Fulton County, Georgia; and Whereas, a vehicle owned by the State Department of Public Safety, and operated by one of its employees, made

Page 2913

an improper turn striking Mr. Cagle's vehicle and causing damages in the amount of $341.50; and Whereas, said damage occurred through no fault or negligence of Mr. Cagle, so it is only fitting and proper that he be reimbursed for his loss. 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. A. M. Cagle the sum of $300.00. The said sum shall be paid from funds appropriated to or available to the State Department of Public Safety, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO ROBERT H. LEE. No. 146 (House Resolution No. 576-1173). A Resolution. Compensating Mr. Robert H. Lee; and for other purposes. Whereas, on November 30, 1967, Mr. Robert H. Lee was driving his 1958 Oldsmobile in a westerly direction on Bellevue Avenue in the City of Dublin, Georgia; and Whereas, a truck owned by the State Highway Department, and operated by one of its employees, backed out of a driveway into the side of Mr. Lee's car, causing damage in the amount of $375.82; and Whereas, the accident occurred through no fault or negligence of Mr. Lee, so it is only fitting and proper that he be reimbursed for his loss. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby

Page 2914

authorized and directed to pay to Mr. Robert H. Lee the sum of $375.82. The said sum shall be paid from funds appropriated to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO AUBREY M. HONEYCUTT. No. 147 (House Resolution No. 577-1173). A Resolution. Compensating Mr. Aubrey M. Honeycutt; and for other purposes. Whereas, on July 18, 1969, Mr. Aubrey M. Honeycutt was driving his 1962 Pontiac in a westerly direction on Georgia Highway 146, about 4.5 miles east of Ft. Oglethorpe, Georgia; and Whereas, a truck owned by the State Highway Department, and operated by one of its employees, entered said highway and struck Mr. Honeycutt's vehicle, causing damage in the amount of $486.52; and Whereas, the accident occurred through no fault or negligence of Mr. Honeycutt, so it is only fitting and proper that he be reimbursed for his loss. 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. Aubrey M. Honeycutt the sum of $486.52. The said sum shall be paid from funds appropriated to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970.

Page 2915

COMPENSATION TO JOE B. HOGAN. No. 148 (House Resolution No. 585-1189). A Resolution. Compensating Mr. Joe B. Hogan; and for other purposes. Whereas, on Monday, July 14, 1969, at approximately 10:05 A.M., Mr. Joe B. Hogan was driving his 1964 Pontiac automobile south on Georgia Highway No. 401; and Whereas, Mr. Hogan was passing a State Highway dump truck when the wind apparently blew a gas can from the rear of the State Highway truck; and Whereas, said gas can struck the pavement directly in front of the vehicle being driven by Mr. Hogan; and Whereas, the vehicle being operated by Mr. Hogan ran over the gas can; and Whereas, the gas can struck the bottom of the radiator and knocked the radiator into the fan causing the fan to chew into the radiator; and Whereas, the accident caused damages to Mr. Hogan's vehicle in the amount of $75.09; and Whereas, the accident occurred through no fault or negligence on the part of Mr. Hogan and it is only just and proper that he 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 the sum of $75.09 to Mr. Joe B. Hogan 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, 1970.

Page 2916

COMPENSATION TO HUBERT R. WOOD No. 149 (House Resolution No. 586-1189). A Resolution. Compensating Mr. Hubert R. Wood; and for other purposes. Whereas, on Friday, June 6, 1969, Mr. Hubert R. Wood was driving his 1967 Chevrolet on Broad Street in Manchester, Georgia; and Whereas, he was meeting a State Highway Department vehicle being driven by Mr. Tommy Gray of Culloden, Georgia; and Whereas, the driver of the State Highway Department vehicle made a left turn directly in front of the vehicle being driven by Mr. Wood; and Whereas, the driver of the State Highway Department vehicle was charged by the Manchester police with failure to yield right-of-way; and Whereas, the accident caused damages to Mr. Wood's vehicle in the amount of $83.76; and Whereas, the accident occurred through no fault or negligence on the part of Mr. Wood and it is only just and proper that he 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 the sum of $75.73 to Mr. Hubert R. Wood 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, 1970.

Page 2917

COMPENSATION TO JOE ALLEN RAHN, JR. No. 150 (House Resolution No. 592-1209). A Resolution. Compensating Mr. Joe Allen Rahn, Jr.; and for other purposes. Whereas, on March 5, 1968, Mr. Joe Allen Rahn, Jr. was driving his 1968 Pontiac on U. S. Highway 17, about 10 miles south of the City of Savannah, Georgia; and Whereas, the wheel of a truck owned by the State Highway Department, and operated by one of its employees, came off of said truck and struck Mr. Rahn's vehicle, causing damage in the amount of $100.00; and Whereas the accident occurred through no fault or negligence of Mr. Rahn, so it is only fitting and proper that he be reimbursed for his loss. 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. Joe Allen Rahn, Jr. the sum of $100.00. The said sum shall be paid from funds appropriated to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO DELL D. GLEDHILL. No. 151 (House Resolution No. 593-1209). A Resolution. Compensating Dell D. Gledhill; and for other purposes. Whereas, on December 20, 1968, an automobile owned and being driven by Dell D. Gledhill was traveling west on U. S. Highway 80 near Macon, Georgia; and

Page 2918

Whereas, while so proceeding, a truck owned by the State Highway Department and being driven by Fred Daniels, an employee of said Department, was parked on the shoulder of U. S. Highway 80 as the automobile being driven by Dell D. Gledhill approached, and Whereas, without any warning, the driver of said truck pulled into the path of said automobile, causing a collision resulting in property damage to said automobile owned by Dell D. Gledhill in the amount of $685.10; and Whereas, Dell D. Gledhill has not been and cannot be compensated by insurance for such damage; and Whereas, said accident occurred through no fault or negligence whatsoever on the part of Dell D. Gledhill; and Whereas, it is only just and proper that Dell D. Gledhill 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 the sum of $685.10 to Dell D. Gledhill as compensation as provided above. Said sum shall be paid from funds appropriated to or available to said department and shall be in full and complete satisfaction of all claims against the State arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO MRS. ANNETTE HARRISON. No. 152 (House Resolution No. 596-1210). A Resolution. Compensating Mrs. Annette Harrison; and for other purposes.

Page 2919

Whereas, on or about November 20, 1969, the windshield of an automobile owned by Mrs. Annette Harrison was broken by a rock which fell from a dump truck owned by the State Highway Department and being driven by an employee of said department; and Whereas, said accident happened approximately one-half mile east of Thomson, Georgia, on State Highway No. 150; and Whereas, said accident caused damage to the automobile owned by Mrs. Annette Harrison in the amount of $110.05 for which she has not been and cannot be compensated by insurance; and Whereas, said accident occurred through no fault or negligence whatsoever on the part of Mrs. Annette Harrison and it is only just and proper that she be compensated for said damage. Now, therefore, be it resolved by the General Assembly that the State Highway Department is hereby authorized and directed to pay the sum of $106.45 to Mrs. Annette Harrison as compensation as provided above. Said sum shall be paid from funds appropriated to or available to said department and shall be in full and complete satisfaction of all claims against the State arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO WILLIE JAMES RUCKER. No. 153 (House Resolution No. 600-1229). A Resolution. Compensation Willie James Rucker; and for other purposes. Whereas, on or about September 3, 1969, on U. S. Highway 441, two miles north of the city limits of Commerce,

Page 2920

Georgia, the 1961 Chevrolet pickup of Willie James Rucker was damaged when a State Highway Department mowing machine struck a rock and threw it into the windshield of said pickup; and Whereas, Mr. Rucker was required to expend the sum of $119.00 in order to replace said windshield. 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. Willie James Rucker the sum of $119.00. The said sum shall be paid from funds appropriated to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO FRANK K. STORY, JR. AND MRS. FAN YOUNG STORY. No. 154 (House Resolution No. 604-1236). A Resolution. Compensating Mr. Frank K. Story, Jr., and Mrs. Fan Young Story; and for other purposes. Whereas, on or about September 12, 1969, there occurred on U. S. Highway 78, within the City of Thomson, Georgia, a collision between an automobile being driven by Mrs. Fan Young Story and owned by her son, Mr. Frank K. Story, Jr., and an automobile owned by the Department of Public Safety and being driven by Mr. Billy Ray Laster, an employee of said Department; and Whereas, said accident occurred because Mr. Laster, the driver of the automobile owned by the Department of Public Safety, while observing another automobile to his rear, caused said automobile owned by the Department of

Page 2921

Public Safety to collide with the automibile owned by Mr. Frank K. Story, Jr.; and Whereas, said accident caused damage to said automobile owned by Mr. Frank K. Story, Jr., in the amount of $450.88 and made it necessary for him to rent an automobile for several days at a cost of $51.74; and Whereas, Mrs. Fan Young Story sustained personal injuries as a result of said accident and incurred the following expenses: Bill of Dr. E. L. Cook $25.00 Bill for X-ray at Hospital 15.00 Hiring additional domestic help 20.00; and Whereas, Mrs. Fan Young Story lost $100.00 in earnings as a result of said accident and should also be compensated for pain and suffering in the amount of $500.00; and Whereas, said accident occurred through no fault or negligence whatsoever on the part of Mr. Frank K. Story, Jr., or Mrs. Fan Young Story; and Whereas, Mr. Frank K. Story, Jr., and Mrs. Fan Young Story have not been and cannot be reimbursed by insurance for such damage, personal injuries, pain and suffering and expenses, and it is only just and proper that they be compensated therefor. Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Public Safety is hereby authorized and directed to pay the sum of $430.88 to Mr. Frank K. Story, Jr., and the sum of $40.00 to Mrs. Fan Young Story as compensation as provided above. Said sum shall be paid from funds appropriated to or available to said department and shall be in full and complete satisfaction of all claims against the State arising out of said occurrence. Approved March 20, 1970.

Page 2922

COMPENSATION TO MRS. JUANITA W. WORSHAM. No. 155 (House Resolution No. 605-1236). A Resolution. Compensating Mrs. Juanita W. Worsham; and for other purposes. Whereas, on October 28, 1969, an automobile owned by Mrs. Juanita W. Worsham was parked in the official parking lot of Georgia College at Milledgeville, Georgia; and Whereas, painters working at said college carelessly caused paint particles to be deposited upon said automobile; and Whereas, Mrs. Worsham incurred expenses in the amount of $35.00 for the removal of said paint particles and for the restoration of the finish of said automobile; and Whereas, Mrs. Worsham has not been and cannot be compensated by insurance for said damage; and Whereas, it is only just and proper that Mrs. Worsham be compensated for said damage. Now, therefore, be it resolved by the General Assembly of Georgia that the Board of Regents is hereby authorized and directed to pay the sum of $35.00 to Mrs. Juanita W. Worsham as compensation as provided above. Said sum shall be paid from funds appropriated to or available to said Board and shall be in full and complete satisfaction of all claims against the State arising out of said occurrence. Approved March 20, 1970.

Page 2923

COMPENSATION TO MRS. A. O. HODGES. No. 156 (House Resolution No. 606-1236). A Resolution. Compensating Mrs. A. O. Hodges; and for other purposes. Whereas, on October 28, 1969, an automobile owned by Mrs. Hodges was parked in the official parking lot of Georgia College at Milledgeville, Georgia; and Whereas, painters working at said college carelessly caused paint particles to be deposited upon said automobile; and Whereas, Mrs. Hodges incurred expenses in the amount of $35.00 for the removal of said paint particles and for the restoration of the finish of said automobile; and Whereas, Mrs. Hodges has not been and cannot be compensated by insurance for said damage; and Whereas, it is only just and proper that Mrs. A. O. Hodges be compensated for said damage. Now, therefore, be it resolved by the General Assembly of Georgia that the Board of Regents is hereby authorized and directed to pay the sum of $35.00 to Mrs. A. O. Hodges as compensation as provided above. Said sum shall be paid from funds appropriated to or available to said Board and shall be in full and complete satisfaction of all claims against the State arising out of said occurrence. Approved March 20, 1970.

Page 2924

COMPENSATION TO E. H. HARTMAN, SR. No. 157 (House Resolution No. 615-1246). A Resolution. Compensating Mr. E. H. Hartman, Sr.; and for other purposes. Whereas, on or about May 5, 1969, the 1968 Chevrolet automobile of Mr. Hartman was involved in a collision with a motor vehicle belonging to the Department of Public Health, being operated by Willie Paul Moore, an employee thereof; and Whereas, said collision occurred in or near the intersection of Mitchell Street and Central Avenue in the City of Atlanta; and Whereas, said collision occurred when the Department of Public Health motor vehicle turned into the lane of travel of Mr. Hartman's automobile; and Whereas, as a result of said collision, Mr. Hartman was required to expend the sum of $40.00 in order to repair said damages. Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Public Health is hereby authorized and directed to pay to Mr. E. H. Hartman, Sr., the sum of $40.00. The said sum shall be paid from funds appropriated to or available to the Department of Public Health, and shall be in full and complete satisfaction of all claims against the State of Georgia by Mr. E. H. Hartman, Sr., arising out of said occurrence. Approved March 20, 1970.

Page 2925

COMPENSATION TO JOHN H. MOORE. No. 158 (House Resolution No. 632-1264). A Resolution. Compensating Mr. John H. Moore; and for other purposes. Whereas, on August 10, 1969, a dump truck owned by the State Highway Department, and operated by one of its employees, was being driven along Washington Street (Georgia Highway 81) near its intersection with Lakewood Drive in the City of Covington, Georgia; and Whereas, the back rim on the right rear wheel of said truck split, striking a building belonging to Mr. John H. Moore and shattering a window therein, causing damage in the amount of $80.15; and Whereas, the accident occurred through no fault or negligence of Mr. Moore, so it is only fitting and proper that he be reimbursed for his loss. 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. John H. Moore the sum of $80.15. The said sum shall be paid from funds appropriated to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO D. R. CORLEY. No. 159 (House Resolution No. 642-1290). A Resolution. Compensating Mr. D. R. Corley; and for other purposes. Whereas, on October 22, 1969, Mr. Fred Corley was driving a 1959 Dodge truck belonging to Mr. Dallas R.

Page 2926

Corley along Georgia Highway 111 five miles south of the City of Meigs, Georgia; and Whereas, while making a left turn said vehicle was struck from the rear by a truck owned by the State Highway Department, and operated by one of its employees, causing damage in the amount of $222.74; and Whereas, the accident occurred through no fault or negligence of Mr. Corley, so it is only fitting and proper that he be reimbursed for his loss. 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. Dallas R. Corley the sum of $222.74. The said sum shall be paid from funds appropriated to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO MRS. SAM GRAY. No. 160 (House Resolution No. 644-1310). A Resolution. Compensating Mrs. Sam Gray, and for other purposes. Whereas, on October 28, 1969, an automobile owned by Mrs. Sam Gray was parked in the official parking lot of Georgia College at Milledgeville, Georgia; and Whereas, painters working at said college carelessly caused paint particles to be deposited upon said automobile; and Whereas, Mrs. Gray incurred expenses in the amount of $35.00 for the removal of said paint particles and for the restoration of the finish of said automobile; and

Page 2927

Whereas, Mrs. Gray has not been and cannot be compensated by insurance for said damage; and Whereas, it is only just and proper that Mrs. Gray be compensated for said damage. Now, therefore, be it resolved by the General Assembly of Georgia that the Board of Regents is hereby authorized and directed to pay the sum of $35.00 to Mrs. Sam Gray as compensation as provided above. Said sum shall be paid from funds appropriated to or available to said Board and shall be in full and complete satisfaction of all claims against the State arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO T. L. PHILLIPS. No. 161 (House Resolution No. 645-1310). A Resolution. Compensating Mr. T. L. Phillips; and for other purposes. Whereas, on August 26, 1969, Mr. T. L. Phillips was driving his 1967 Chevrolet truck on Georgia Highway 42 about five miles south of the city limits of Decatur, Georgia; and Whereas, a lawnmover owned by the State Highway Department, and operated by one of its employees, hurled a tin can which broke the windshield of Mr. Phillips' truck, causing damage in the amount of $81.32; and Whereas, the accident occurred through no fault or negligence of Mr. Phillips, so it is only fitting and proper that he be reimbursed for his loss.

Page 2928

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. T. L. Phillips the sum of $80.07. The said sum shall be paid from funds appropriated to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO V. S. NATIONS. No. 162 (House Resolution No. 661-1346). A Resolution. Compensating Mr. V. S. Nations; and for other purposes. Whereas, on August 19, 1969, Mrs. V. S. Nations was driving a 1962 Plymouth sedan, owned by her husband, northward on U. S. Highway 411 about 1.5 miles north of the limits of Cave Spring, Georgia; and Whereas, Mrs. Nations unavoidably struck a large rock which had fallen from a vehicle owned by the State Highway Department, and operated by one of its employees, causing damage in the amount of $184.18; and Whereas, said accident occurred through no fault or negligence on the part of Mr. or Mrs. Nations, so it is only fitting and proper that he be reimbursed for his loss. 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. V. S. Nations the sum of $184.18. The said sum shall be paid from funds appropriated to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970.

Page 2929

COMPENSATION TO JAMES R. LEDFORD. No. 163 (House Resolution No. 674-1416). A Resolution. Compensating Mr. James R. Ledford; and for other purposes. Whereas, on or about August 19, 1969, the 1963 Volkswagen of Mrs. James R. Ledford was involved in an accident with a mowing machine belonging to the State Highway Department and being operated by an employee thereof; and Whereas, said accident occurred when the operator of the mowing machine attempted to make a U-turn on U. S. Highway 129 approximately one mile south of the city limits of Cleveland, Georgia; and Whereas, said collision required Mr. Ledford to expend the sum of $85.37 in order to repair the damages to said vehicle. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and instructed to pay the sum of $85.37 to Mr. James R. Ledford as compensation for the damages arising out of the above described occurrence. 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. Approved March 20, 1970.

Page 2930

COMPENSATION TO EVERETT F. KITCHEN. No. 164 (House Resolution No. 681-1426). A Resolution. Compensating Mr. Everett F. Kitchen; and for other purposes. Whereas, on November 13, 1968, an automobile belonging to Mr. Everett F. Kitchen was traveling north on Main Street in the City of Cornelia, Georgia; and Whereas, while turning left Mr. Kitchen's vehicle was struck from the rear by a truck owned by the State Board of Corrections, and operated by one of its employees, causing damage in the amount of $215.89; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Kitchen or the driver of his vehicle, so it is only fitting and proper that he be reimbursed for his loss. Now, therefore, be it resolved by the General Assembly of Georgia that the State Board of Corrections is hereby authorized and directed to pay to Mr. Everett F. Kitchen the sum of $215.89. The said sum shall be paid from funds appropriated to or available to the State Board of Corrections, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO HUBERT YOU. No. 165 (House Resolution No. 693-1436). A Resolution. Compensating Hubert You; and for other purposes. Whereas, on or about October 15, 1969, the 1968 Chevrolet automobile of Hubert You was backed into by a

Page 2931

motor vehicle belonging to West Georgia College and being operated by Joe Head, an employee thereof; and Whereas, said collision caused Mr. You to expend the sum of $73.50 in repairing damages to his said vehicle. Now, therefore, be it resolved by the General Assembly of Georgia that the Board of Regents is hereby authorized and directed to pay the sum of $73.50 to Hubert You as compensation as provided above. Said sum shall be paid from funds appropriated to or available to said Board, and shall be in full and complete satisfaction of all claims against the State of Georgia by Hubert You arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO BILL PULLEN. No. 166 (House Resolution No. 697-1450). A Resolution. Compensating Mr. Bill Pullen; and for other purposes. Whereas, during the summer of 1968, Mr. Bill Pullen was driving his 1963 Comet across a bridge over the Oostanala River in the city of Rome, Georgia; and Whereas, a special crew, employed by the State Highway Department, was repainting said bridge without halting the traffic thereon; and Whereas, Mr. Pullen's vehicle was damaged by paint mist, causing damage in the amount of $100.00; and Whereas, said damage occurred through no fault or negligence on the part of Mr. Pullen, so it is only fitting and proper that he be reimbursed for his loss.

Page 2932

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. Bill Pullen the sum of $100.00. The said sum shall be paid from funds appropriated to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO WALTER A. COLLINS. No. 167 (House Resolution No. 700-1453). A Resolution. Compensating Mr. Walter A. Collins; and for other purposes. Whereas, on or about April 7, 1969, an automobile owned and being driven by Mr. Walter A. Collins was involved in an accident with a truck owned by the State Highway Department and being driven by Mr. Doyal Womack, an employee of said department; and Whereas, said accident occurred approximately seven miles east of the corporate limits of the City of Rome, Georgia, on Georgia Highway 20; and Whereas, said accident occurred because the driver of the State owned truck drove said vehicle from a driveway into the path of the automobile owned and being driven by Mr. Collins; and Whereas, said accident caused property damage to said automobile owned by Mr. Collins in the amount of $531.94 for which he has not been and cannot be compensated; and Whereas, said accident occurred through no fault or negligence whatsoever on the part of Mr. Collins and it is

Page 2933

only just and proper that he be compensated for the aforesaid property damage. 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 $531.94 to Mr. Walter A. Collins as compensation as provided above. Said sum shall be paid from funds appropriated to or available to said department and shall be in full and complete satisfaction of all claims against the State arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO HENRY AKINS. No. 168 (House Resolution No. 702-1453). A Resolution. Compensating Mr. Henry Akins; and for other purposes. Whereas, in June 1968, State Highway Department maintenance employees were repainting the Second Ave. nue Bridge over the Oostanaula River in Rome, Georgia; and Whereas, while painting said bridge, one lane was left open to traffic; and Whereas, as Mr. Henry Akins was driving his automobile over said bridge by using said open lane, said Highway Department employees carelessly sprayed paint upon the automobile owned by Mr. Akins causing property damage thereto in the amount of $140.00 for which he has not been and cannot be compensated; and Whereas, said damage occurred through no fault or negligence whatsoever on the part of Mr. Akins and it is

Page 2934

only just and proper that he be compensated for the aforesaid property damage. 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 $140.00 to Mr. Henry Akins as compensation as provided above. Said sum shall be paid from funds appropriated to or available to said department and shall be in full and complete satisfaction of all claims against the State arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO MRS. MARTHA C. OWENS. No. 169 (House Resolution No. 705-1460). A Resolution. Compensating Mrs. Martha C. Owens; and for other purposes. Whereas, on July 23, 1969, Mrs. Martha C. Owens was driving her 1967 Pontiac southward on Highway I-85 about 7.3 miles south of the city limits of Carnesville, Georgia; and Whereas, a vehicle owned by the State Highway Department, and operated by one of its employees, while involved in maintenance work on said Highway, turned into the path of Mrs. Owens' vehicle and thereby forced her from the roadway, causing damage in the amount of $129.94; and Whereas, said accident occurred through no fault or negligence on the part of Mrs. Owens, so it is only fitting and proper that she be reimbursed for her loss.

Page 2935

Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay to Mrs. Martha C. Owens the sum of $129.94. The said sum shall be paid from funds appropriated to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO BOB JOHNSTON. No. 170 (House Resolution No. 711-1475). A Resolution. Compensating Mr. Bob Johnston; and for other purposes. Whereas, on October 9, 1969, a 1967 Mustang owned by Mr. Bob Johnston and driven by Mrs. Virginia Johnston was traveling east on Walnut Avenue in Dalton, Georgia; and Whereas, a truck owned by the State Highway Department, and operated by one of its employees, entered said street at a right angle striking the Johnston vehicle; and Whereas, the Johnston vehicle suffered damages in the amount of $575.00 to the right side of said vehicle; and Whereas, the accident occurred through no fault or negligence of Mr. or Mrs. Johnston, so it is only fitting and proper that he be reimbursed for his loss. 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. Bob Johnston the sum of $246.09. The said sum shall be paid from funds appropriated

Page 2936

to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 20, 1970. COMPENSATION TO WARREN A. PRESLEY. No. 171 (House Resolution No. 724-1509). A Resolution. Compensating Mr. Warren A. Presley; and for other purposes. Whereas, on or about December 12, 1969, at the intersection of Confederate Avenue and Boulevard Drive in the City of Atlanta, the 1968 Certina automobile of Mr. Warren A. Presley was struck in the rear by a motor vehicle belonging to the Department of Public Safety and being operated by Mr. Billy Mack Powell, an employee thereof; and Whereas, said collision damaged Mr. Presley's automobile and required him to expend the sum of $81.40 in order to repair same. Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Public Safety is hereby authorized and instructed to pay the sum of $81.40 to Mr. Warren A. Presley as compensation for the damages arising out of the described occurrence. Said sum shall be paid from the funds appropriated and available to the Department of Public Safety and shall be in full and complete satisfaction of any and all claims against the State of Georgia arising out of said occurrence. Approved March 20, 1970.

Page 2937

COMPENSATION OF SHERIFFS AND CORONERS IN CERTAIN COUNTIES (47,500-49,500). No. 1091 (House Bill No. 1168). An Act to change the compensation of the coroner in certain counties; to authorize the board of commissioners or other governing authority in certain counties to fix the compensation of the sheriff of any such county within a certain salary range; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . In all counties of this State having a population of not less than 47,500 and not more than 49,500, according to the United States decennial census of 1960 or any future such census, the coroner shall receive an annual salary of eighteen hundred dollars ($1,800.00), payable in equal monthly installments out of the funds of such counties. Such compensation shall be in lieu of all fees, costs, commissions, allowances, moneys and all other emoluments and perquisites of whatever kind which shall be allowed the coroners of such counties. All such fees, costs, commissions, allowances, moneys and all other emoluments and perquisites of whatever kind shall become the property of such counties and shall be paid to the fiscal officer of such counties at least once a month. Coroners. Section 2 . In all counties of this State having a population of not less than 47,500 and not more than 49,500, according to the United States decennial census of 1960 or any future such census, the board of commissioners of other governing authority of such counties shall be authorized to fix the salary of the sheriff of any such county in an amount not less than fifteen thousand dollars ($15,000.00) per annum and not more than sixteen thousand five hundred dollars ($16,500.00) per annum. Said salary shall be payable in equal monthly installments out of the funds of any such county. Sheriffs.

Page 2938

Section 3 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. Effective date. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 20, 1970. FEES OF CLERKS OF SUPERIOR COURTS IN CERTAIN COUNTIES (140,000-150,000). No. 1093 (House Bill No. 1204). An Act to fix the fees of the clerks of the superior courts of certain counties for certain services; 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 140,000 nor more than 150,000, according to the 1960 U. S. decennial census or any such future census, clerks of the superior courts shall, for recording proceedings in civil cases, for exemplification of records, recording mortgages, liens, deeds and similar documents, for recording homestead of personalty, for recording each partition of realty and personalty, for recording motions, for recording and copying proceedings in equitable proceedings and records on appeal to the Supreme Court or Court of Appeals, and for recording or copying any instrument of writing not herein specified, receive a fee of two dollars ($2.00) per page. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 20, 1970.

Page 2939

POWERS OF TAX COMMISSIONERS IN CERTAIN COUNTIES (46,500-48,500). No. 1103 (House Bill No. 1358). An Act to vest in the tax commissioners of certain counties all the powers and duties of sheriffs in their respective counties, relative only to endorsement of late motor vehicle tag applications and the penalties and fees in relation thereto and to the collection of all tax fi. fas. issued by such tax commissioners, to make levy of such fi. fas., advertisement of the sale of property so levied, sell and execute bills of sale and conveyances of such property; to provide for their compensation; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The tax commissioners of all the counties having a population of not less than 46,500 and not more than 48,500 according to the U. S. decennial census of 1960, or any such future census, shall be exofficio sheriffs of their respective counties only in so far as to authorize such tax commissioners in their respective counties to endorse delinquent motor vehicle tag applications and to collect the penalties and fees applicable thereto required by Code section 68-201 and to levy and collect all of the tax fi. fas. issued by said tax commissioners, by levy and sale under said tax fi. fas. Said tax commissioners shall be vested with full power and authority to levy any and all tax fi. fas. issued by them, whether prior to the passage of this Act or subsequently thereof, as fully and effectively as if done by the sheriffs of said counties. They shall have the powers of sheriffs to bring all property subject to said tax fi. fas. to sale and to sell the same as fully and effectively as if done by the sheriffs of said counties; and shall have full power and authority not only to seize and levy upon all property subject to said tax fi. fas., but shall have all the powers now vested in sheriffs for the advertisement of the same for sale, for the sale of the same, and for the making and delivery of all due and proper conveyances and bills of sale.

Page 2940

All of the acts set forth above of said tax commissioners as ex officio sheriffs shall be as valid and binding as if done by the sheriffs of said counties. Section 2 . Said tax commissioners and ex officio sheriffs shall have no power or authority with respect to any fi. fas., except such as may be issued by said tax commissioners, or their predecessors in office, for the enforcement of the collection of taxes; but as regarding the collection of taxes, the said tax commissioners shall have power to do and perform all acts and things as fully and effectively as if done by the sheriffs of said counties. All acts done and performed by the tax commissioners of said county by virtue of this Act shall be done in conformity with the law now in force governing the performance of the same by the sheriffs of said counties. All advertisements of the property to be sold by said tax commissioners which are required by law to be published in a newspaper shall be made in the newspaper in which the sheriff's advertisements for said counties are published. Section 3 . The tax commissioners, in carrying out the provisions of this Act, shall have the power and authority to appoint one or more deputies which shall have all the powers of said tax commissioners while acting as ex officio sheriff only in the levy and collection of taxes, and the execution of the endorsements required by Code section 68-201. The advertisements, actual sales and conveyances and bills of sale, however, are to be made only by the said tax commissioners. Said deputies are required to give such bond as may be required by said tax commissioners. Such deputies shall have no power or authority except with respect to the levy of said tax fi. fas. and the collection of taxes, and execution of the endorsements required by Code section 68-201, and shall hold the office of deputy at the pleasure of the tax commissioner. The tax commissioners shall be responsible for the acts of the deputy or deputies as sheriffs are now liable for the acts of their deputies. Section 4 . The compensation to be paid tax commissioners in said counties for services by them as ex officio sheriffs shall be the same as that fixed by law for the compensation

Page 2941

of sheriffs in said counties, and the same shall be paid in the same manner. The tax commissioners shall pay the services of any and all deputies appointed by them under such terms as may be fixed by said tax commissioner. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 20, 1970. STUDY OF FULTON COUNTY RECORD KEEPING BY STATE DEPARTMENT OF ARCHIVES AND HISTORY. No. 1107 (House Bill No. 1390). An Act to authorize the State Department of Archives and History to study the problem of record-keeping in Fulton County and to make recommendations to the governing authorities and the various officers and department heads, including the tax authorities of Fulton County and to make recommendations on the reduction and management of records; to authorize Fulton County to expend such sums as may be required to implement said study; to authorize the governing authorities of Fulton County and the various departments, agents and employees thereof to implement in whole or in part the written recommendations of the State Department of Archives and History; to authorize the governing authorities of such county and the agents and employees thereof to destroy records in accordance with the recommendations of the State Department of Archives and History, and to photograph by microscopic procedure, where recommended, any records which may be cumbersome for storage but which may be needed for reference at some time in the future; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of same:

Page 2942

Section 1 . That the State Department of Archives and History be and it is hereby authorized to study the problem of retention and management of all records pertaining to Fulton County and any department or activity thereof, and to make written recommendations to the governing authorities and the various departments of said county. Section 2 . Be it further enacted by the authority aforesaid that the written recommendations of the Department of Archives and History, when presented and recorded upon the minutes of the governing authority of said county, shall serve as authority to the county government and to any department, agent or employee thereof to destroy or otherwise maintain such documents as may be recommended by the State Department of Archives and History in its written report so recorded. Section 3 . Be it further enacted that purpose of this act is to initiate a program designed to relieve the problem of record-keeping in a densely populated area where economic development activity and record-keeping attendant thereto is becoming a burden to the local government and shall be construed liberally to effect the purpose hereof. Section 4 . Be it enacted by the authority aforesaid that all laws or parts of laws in conflict hereby be repealed. State of Georgia,County of Fulton. Before me, the undersigned, a notary public, this day personally came Mildred N. Lazenby, who, being first duly sworn, according to law, says that she is the treasurer of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published in 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, 1969, and on the 5, 12 days of January, 1970. As provided by law. /s/ Mildred N. Lazenby

Page 2943

Notice of Intention to Introduce Local Legislation. Notice is hereby given of intention to introduce at the January, 1970, Session of the General Assembly of Georgia an Act to authorize the State Department of Archives and History to study the problem of record keeping in Fulton County and to make recommendations to the governing authorities and various departments on the reduction and management of records; to authorize Fulton County to expend such sums as may be required to implement said study; to authorize the governing authorities of Fulton County and the various departments thereof to implement in whole or in part the written recommendations of the State Department of Archives and History; to authorize the governing authorities thereof to destroy records in accordance with the recommendations of the State Department of Archives and History and to photograph records by microscopic procedure where recommended; and for other purposes. Harold Sheats County Attorney Fulton County Subscribed and sworn to before me, this 13th day of January, 1970. /s/ Maiodis F. Palmer, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1972. (Seal). Approved March 20, 1970. APPLICATION OF INSOLVENT COSTS IN CERTAIN COUNTIES (9,175-9,225). No. 1108 (House Bill No. 1403). An Act to provide for the disposition and application of insolvent costs from fines and forfeitures arising from traffic cases in the court of ordinary in certain counties;

Page 2944

to provide for the disposition and application of fines and forfeitures from insolvent costs already on hand, arising from traffic cases in the court of ordinary in certain counties; to provide for the disposition and application of fines and for forfeitures from insolvent funds arising from traffic cases in the future in the court of ordinary in certain counties, said Act to apply to traffic cases only and not to any other cases before said ordinary; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . In all counties of this State having a population of not less than 9,175 and not more than 9,225, according to the United States Decennial Census of 1960, or any future such census, all insolvent costs which are presently on hand arising in the court of ordinary from all cases involving violations of the traffic laws of this State shall be applied, paid out, and divided on or before August 31, 1970, with the county receiving 60% of said insolvent funds and the ordinary receiving 40% of said insolvent funds. All future insolvent costs arising in the court of ordinary of such counties from all cases involving violations of the traffic laws of this State shall be applied, paid out, and divided on or before August 31 of each succeeding year thereafter, with the county receiving 60% of said insolvent funds and the ordinary receiving 40% of said insolvent funds. In all such counties, this system of disbursement for said insolvent funds between the county and the ordinary shall remain in effect for as long as the ordinary of any such county shall remain on a fee system. Section 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 20, 1970.

Page 2945

ASSOCIATE JUDGES OF CITY COURTS IN CERTAIN COUNTIES (135,000-140,000). No. 1117 (House Bill No. 1478). An Act to amend an Act providing for the appointment of an associate judge of the city court of certain counties, approved March 26, 1969 (Ga. L. 1969, p. 2396), so as to extend the provisions of said Act for one additional year; to extend the term of office of said judge; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing for the appointment of an associate judge of the city court of certain counties, approved March 26, 1969 (Ga. L. 1969, p. 2396), is hereby amended by striking wherever the same appears the following: December 31, 1970, and substituting in lieu thereof the following: March 31, 1971. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 20, 1970. CITY OF EATONTONCHARTER AMENDED. No. 1122 (House Bill No. 1725). An Act to amend an Act creating and establishing a new charter for the City of Eatonton, approved August 5, 1908 (Ga. L. 1908, p. 620), as amended, so as to change the corporate limits; to provide for the appointment of the board of tax assessors by the governing body of the

Page 2946

City of Eatonton; to provide that said governing body shall prescribe the powers and duties of said board and fix the compensation of the members thereof; to provide that said governing body may appoint members of the board of tax assessors of Putnam County as members of the board of tax assessors of the City of Eatonton; to provide that said governing body may join with the governing body of Putnam County in the appointment of a joint city-county board of tax assessors; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating and establishing a new charter for the City of Eatonton, approved August 5, 1908 (Ga. L. 1908, p. 620), as amended, is hereby amended by adding between sections 2 and 3 a new section to be designated section 2A and to read as follows: Section 2A. In addition to the corporate limits of the City of Eatonton provided by section 2 of this Act, said corporate limits shall include the following described territory: Those lands within the area shown and described in Plat of proposed extension of the corporate limits of the City of Eatonton, made by W. Henry Watterson, Registered Surveyor No. 398, dated January 6, 1970, a reduced copy of which is recorded in Plat Book 4, page 157, office of the Clerk of Putnam Superior Court, which said area generally consists of the former C. L. Carroll tract and the adjacent area of the former Putnam County `Poor Farm' property (now owned by Putnam County Recreation Association, Inc., and a part by the State Highway Department of Georgia) outside the present City Limits, and lying between the Northeast right-of-way line of the Central of Georgia Railway (now Southern Railway) railroad and the old abandoned Eatonton to Milledgeville Stagecoach route. Corporate limits. Section 2 . Said Act is further amended by striking subsection (4) of section 28 in its entirety and substituting in

Page 2947

lieu thereof a new subsection (4) of section 28 to read as follows: (4) The governing body of the City of Eatonton shall appoint a board of tax assessors for the City of Eatonton, composed of three (3) members who shall be residents of Putnam County, and who shall be appointed from time to time and hold office for such terms as may be prescribed; and who shall value and assess all property within the City of Eatonton and all property subject to taxation by the City of Eatonton. The duties and powers of said board of tax assessors shall be the same as those powers and duties established by general laws for county tax assessors, and they shall be governed by the rules and procedure now or hereafter established for tax assessors of Putnam County. If any taxpayer is dissatisfied with the value placed on his property by said assessors, he shall have all of the same rights to demand arbitration, review, and appeal now or hereafter provided by the general laws for county taxpayers; and all rules, regulations, and procedure fixed by law for county taxpayers shall govern and control such arbitration, review and appeal. Tax assessors. Section 3 . Said Act is further amended by adding a new subsection at the end of section 28 to be designated subsection (6) and to read as follows: (6) The governing body of the City of Eatonton may appoint as tax assessors the members of the board of tax assessors for Putnam County, or may by mutual Resolution join with the governing body of Putnam County in the creation of a County-City Board of Tax Assessors, for the purpose of valuation and assessment of taxable property within said city; and in the event of such joint board of assessors, the same shall be deemed compliance with the requirements of subsection (4), section 28, of said charter, as amended, even though said joint board be composed of more than three (3) members. In the event of the creation of such joint board, the governing body may provide for compensation on a mutual cooperation basis with the governing body of said county. Until such joint board is established, the governing body of the City of

Page 2948

Eatonton may provide for reasonable compensation for its tax assessors, whether they be county assessors or city assessors appointed separately. Same. Section 4 . In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other Sections, subsections, sentences, clauses or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional were not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Severability. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that a local bill will be introduced in the 1970 Regular Session of the Georgia General Assembly, to amend the charter of the City of Eatonton, as amended, so as to authorize the governing body of the City of Eatonton to appoint a board of tax assessors, prescribe their duties, and fix their compensation; to authorize that the board of tax assessors may consist of the members of the board of tax assessors of Putnam County, Georgia, or members of a board of tax assessors appointed jointly by the governing authorities of the County of Putnam and the City of Eatonton; to repeal all laws in conflict therewith; and for other purposes. This the 27th day of January, 1970. City of Eatonton Georgia, Putnam County. I, Battle B. Smith, editor and publisher of the Eatonton Messenger, the newspaper in said County in which sheriff's

Page 2949

and other public advertisements are published, being duly sworn, on oath says that the foregoing notice of intention to introduce local legislation was published in said Eatonton Messenger in its editions of January 29, February 5, and February 12, 1970. /s/ Battle Smith Sworn to and subscribed before me, this the 12th day of February, 1970. /s/ D. D. Veal, Notary Public, Georgia, State at Large. My Commission Expires Aug. 1, 1971. (Seal). Approved March 20, 1970. TAX COMMISSIONERS POWERS AND DUTIES IN CERTAIN COUNTIES (12,000-12,150). No. 1136 (Senate Bill No. 399). An Act to vest in the tax commissioners of certain counties all the powers and duties of sheriffs in their respective counties, relative only to the collection of all tax fi. fas. issued by such tax commissioners, to make levy of such fi. fas., advertisement of the sale of property so levied, sell and execute bills of sale and conveyances of such property; to provide for the procedures connected therewith; to repeal conflicting laws; and for other purposes. Section 1 . The tax commissioners in all of the counties of this State having a population of not less than 12,000 and not more than 12,150, according to the 1960 U. S. decennial census, or any such future census, shall be exofficio sheriffs of their respective counties only insofar as to authorize such tax commissioners in their respective counties to levy and collect all of the tax fi. fas. issued by said tax commissioners, by levy and sale under said

Page 2950

tax fi. fas.; and that said tax commissioners be vested with full power and authority to levy any and all tax fi. fas. issued by them, whether prior to the passage of this Act or subsequently thereof, as fully and effectively as if done by the sheriffs of said counties; and shall have powers of sheriffs to bring all property subject to said tax fi. fas. to sale and to sell the same as fully and effectively as if done by the sheriffs or said counties; and shall have full power and authority not only to seize and levy upon all property subject to said tax fi. fas., but shall have all the powers now vested in sheriffs for the advertisement of the same for sale, for the sale of the same, and for the making and delivery of all due and proper conveyances and bills of sale; and all the acts of said tax commissioners as ex officio sheriffs shall be as valid and binding as if done by the sheriffs of said counties. Section 2 . Said tax commissioners and ex officio sheriffs shall have no power or authority with respect to any fi. fas., except such as may be issued by said tax commissioners, or their predecessors in office, for the enforcement of the collection of taxes; but as regarding the collection of taxes, the said tax commissioners shall have power to do and perform all acts and things as fully and effectively as if done by the sheriffs of said counties; but that all acts done and performed by the tax commissioners of said counties by virtue of this Act shall be done in conformity with the law now in force governing the performance of the same by the sheriffs of said counties; and all advertisements of the property to be sold by said tax commissioners which are required by law to be published in a newspaper shall be made in the newspaper in which the sheriff's advertisements for said counties are published. Section 3 . The tax commissioners, in carrying out the provisions of this Act, shall have the power and authority to appoint one or more deputies which shall have all the powers of said tax commissioners while acting as ex officio sheriff only in the levy and collection of taxes. The advertisements, actual sales and conveyances and bills of sale, however, are to be made only by the said tax commissioners. Said deputies shall be required to give such bond as may be

Page 2951

required by the tax commissioners. Such deputy or deputies shall have no power or authority except with respect to the levy of said tax fi. fas. and the collection of taxes, and shall hold the office of deputy at the pleasure of the tax commissioner. The tax commissioners shall be responsible for the acts of the deputy or deputies as sheriffs are now liable for the acts of their deputies. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 20, 1970. BALDWIN COUNTY BOARD OF EDUCATIONREFERENDUM. No. 1143 (Senate Bill No. 367). An Act to increase the membership of the Board of Education of Baldwin County by two members; to provide for the appointment of the additional two members; to provide that in future appointments members of the Board of Education may reside within any militia district located within the Baldwin County School District; to provide for the terms of office of the additional members; to provide qualifications for the additional members; 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 Baldwin County shall be composed of seven members. The two additional members of the Board provided for by this Act shall be appointed as hereinafter provided. If this Act shall be approved in the referendum election provided for in section 2, the additional two members of the Baldwin County Board of Education shall be appointed to the Board by the Baldwin County grand jury which convenes immediately after said election. In selecting the additional members, the grand

Page 2952

jury may select individuals who reside within any militia district located within the Baldwin County School District, and all subsequent grand juries in making appointments to fill expiring terms or vacancies in the membership of the Board may also select individuals who reside within any militia district located within the Baldwin County School District. One of the initial additional members of the Board of Education provided for by this Act shall be appointed for a term of office of one year and until his successor is duly appointed and qualified. The remaining additional member shall be appointed for a term of office of two years and until his successor is duly appointed and qualified. Thereafter, all subsequent appointments shall be made for a term of office of five years and until their successors are duly appointed and qualified. The grand jury shall select as the initial additional members to the Board otherwise qualified individuals of any ethnic origin not already represented on the Board, if the ethnic group comprises at least one-third of the entire population of Baldwin County. Additional members. Section 2 . It shall be the duty of the ordinary of Baldwin County to issue the call for an election for the purpose of submitting this Act to the electors of the Baldwin County School District for approval or rejection. The ordinary shall set the date of such election for that date upon which the general election of 1970 shall be held. The ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Baldwin County. The ballot shall have written or printed thereon the words: For approval of the Act increasing the membership of the Board of Education of Baldwin County by two members. Referendum. Against approval of the Act increasing the membership of the Board of Education of Baldwin County by two members. 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

Page 2953

the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by Baldwin County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern special eelctions, 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 law in conflict with this Act are hereby repealed. Baldwin County. We the undersigned intend to introduce legislation at the 1970 Session of the General Assembly of the State of Georgia to add two additional members to the Baldwin County Board of Education and to eliminate the requirement that members of the board of education be selected from the various militia districts in Baldwin County. This 5th day of December, 1969. E. Culver Kidd, Jr. Philip M. Chandler Floyd Harrington Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Culver Kidd who, on oath, deposes and says that he is Senator from the 25th District, and that the attached copy of notice of intention to introduce local legislation was published in The Union-Recorder

Page 2954

which is the official organ of Baldwin County, on the following dates: December 31, 1969 and January 8, 15, 1970. /s/ Culver Kidd Senator, 25th District Sworn to and subscribed before me, this 19th day of January, 1970 /s/ Pamela A. Little, Notary Public, Georgia, State at Large My Commission Expires Jan. 9, 1971. Approved March 21, 1970. WILKES COUNTYSMALL CLAIMS COURT ACT AMENDED. No. 1144 (Senate Bill No. 449). An Act to amend an Act creating a Small Claims Court for Wilkes County, approved April 30, 1969 (Ga. L. 1969, p. 4003), so as to enlarge the jurisdiction of said Court; to increase the amount of the advance court costs deposit; 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 for Wilkes County, approved April 30, 1969 (Ga. L. 1969, p. 4003), is hereby amended by striking the last sentence of section 1 and substituting in lieu thereof the following: Said jurisdiction shall include the power to issue writs of garnishment and attachment, and said court shall have, in addition to the jurisdiction specifically set forth above, all of the jurisdiction and powers now possessed and exercised by the Justice of Peace Courts of the State of Georgia, in both civil and criminal matters, including but not limited to, the issuing of warrants for arrest, search warrants,

Page 2955

warrants to keep the peace, and shall act as a court of inquiry with power to bind over or release persons charged with criminal offenses, to set bonds and to do and perform all things necessary and proper in performing duties of a court of inquiry in the same manner and as fully as is allowed by law to the Justice of Peace Courts under the laws of the State of Georgia. The Judge of said court shall have the power and authority to do and perform all the acts now allowed to the Justices of the Peace and his authority and the jurisdiction of said court shall be county wide., Jurisdiction. so that when so amended section 1 shall read as follows: Section 1. There is hereby created in and for Wilkes County a Small Claims Court which shall have civil jurisdiction in cases ex contractu in which the demand or value of the property involved does not exceed $500.00, said jurisdiction to be concurrent with the jurisdiction of any other court or courts now or hereafter established in said county. Said jurisdiction shall include the power to issue writs of garnishment and attachment, and said court shall have, in addition to the jurisdiction specifically set forth above, all of the jurisdiction and powers now possessed and exercised by the Justice of Peace Courts of the State of Georgia, in both civil and criminal matters, including but not limited to, the issuing of warrants for arrest, search warrants, warrants to keep the peace, and shall act as a court of inquiry with power to bind over or release persons charged with criminal offenses, to set bonds and to do and perform all things necessary and proper in performing duties of a court of inquiry in the same manner and as fully as is allowed by law to the Justice of Peace Courts under the laws of the State of Georgia. The Judge of said court shall have the power and authority to do and perform all the acts now allowed to the Justices of the Peace and his authority and the jurisdiction of said court shall be county wide. Section 2 . Said Act is further amended by striking in its entirety the symbol and figure $7.50 as it appears in

Page 2956

section 8, and substituting in lieu thereof the symbol and figure $10.00. Costs. 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 regular 1970 Session of the General Assembly of Georgia a bill to amend an Act establishing a small claims court in and for Wilkes County, approved April 30, 1969 (Ga. L. 1969, p. 4003), so as to change the amount of the deposit required to be filed with the court by the plaintiff when a claim is filed, or where a proceeding in attachment, garnishment or trover is instituted, or where a third party claim or affidavit of illegality is filed; to re-define and enlarge the jurisdiction of said court, and for other purposes. This 29th day of December, 1969. S. P. McGill Senator, 24th District Ben B. Ross Representative 26th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Sam P. McGill who, on oath, deposes and says that he is Senator from the 24th 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 8, 15, 22, 1970. /s/ Sam P. McGill Senator, 24th District
Page 2957

Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved March 21, 1970. CITY COURT OF PEMBROKETRAFFIC OFFENSES. No. 1145 (Senate Bill No. 458). An Act to amend an Act relating to the establishing of a City Court of Pembroke in and for the County of Bryan, approved January 10, 1938 (Ga. L. 1937-38, Ex. Sess., p. 714), as amended by an Act approved February 11, 1943 (Ga. L. 1943, p. 781), an Act approved February 20, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2511), and by an Act approved March 24, 1965 (Ga. L. 1965, p. 2539), so as to provide for the trial of all violations of traffic laws of the State of Georgia in said court in the same manner as now provided for the trial of such cases in the courts of ordinary in certain counties; to provide the procedures connected therewith; to fix the costs in such cases; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act relating to the establishing of a City Court of Pembroke in and for the County of Bryan, approved January 10, 1938 (Ga. L. 1937-38, Ex. Sess., p. 714), as amended by an Act approved February 11, 1943 (Ga. L. 1943, p. 781), an Act approved February 20, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2511), and by an Act approved March 24, 1965 (Ga. L. 1965, p. 2539), is hereby amended by inserting between sections 31 and 32, five new sections to be numbered 31A, 31B, 31C, 31D and 31E to read as follows:

Page 2958

Section 31A. No indictment or accusation shall be required against a defendant accused of violating the traffic laws of the State of Georgia, but a summons specifically setting out the charge shall be issued, and the court shall keep a docket on which shall be plainly kept the name and address of the defendant, the nature of the offense in brief, the date when brought before the court, and the final disposition of the case and the date thereof. Such dockets shall be the same as the dockets of the courts of ordinary in those counties in which courts of ordinary are authorized to handle traffic cases, and such dockets shall be paid for from the treasury of the county. Section 31B. The defendants who plead guilty or who shall be convicted of violating the traffic laws of the State of Georiga shall be required to serve sentence in such manner as is now provided for by the laws of this State in misdemeanor cases and in case a fine is imposed and paid, the officers of court (where on fee basis) shall be first paid their cost arising in such case, and after the payment of all costs, the remainder of such fine or fines shall be paid into the county treasury. The clerk of said court must pay into the county treasury by the 15th day of each month the remainder of all fines for the preceding month. Such payments must be accompanied by a list which must show thereon the name of the defendant in each case, the fine imposed in each case, the cost in each case and to whom paid, and the balance which is being paid into the treasury. The clerk must be given a written receipt by the person receiving such funds. No officer receiving a salary will receive any fees for arresting or attending court in any case arising as a result of violations of traffic laws of the State of Georgia, but the usual fees must be assessed, and if the arresting officer is not entitled to the cost, the same must go to the county to which the fine is paid. Section 31C. A written record is hereby required to be kept of every case made or disposed of as a result of violations of the traffic laws of the State of Georgia and such records shall be accessible at all times for public inspection and official audit and shall be kept and remain as a part of the permanent records of the court.

Page 2959

Section 31D. State Highway Patrolmen and other law enforcement officers of Bryan County shall have authority to prefer charges and bring offenders to trial in said court for violations of the traffic laws of the State of Georgia. Section 31E. The following schedule of costs shall apply in any case disposed of as a result of violations of traffic laws of the State of Georgia: Arresting officer, the same costs as now allowed in superior court. Warrant, if issued $1.25 Entering case on docket, receiving plea or holding trial and imposing sentence, for entire service $3.00 In case a defendant demands a trial by jury and is bound over to another court, the costs shall await the final disposition of the case. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. The provisions of this Act shall become effective upon the signature of the Governor or otherwise becomes law. Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the 1970 session of the General Assembly of Georgia, which convenes on Monday, January 12, 1970, a bill to amend the Act creating the City Court of Pembroke, approved January 10, 1938 (Ga. L. 1938, p. 714) as amended, so as to provide for the trial of all violations of traffic laws of the State of Georgia in said court in the same manner as now provided for the trial in such cases in the courts of ordinary in certain counties; to provide for procedure connected therewith; to pay the costs in such cases; and for other purposes. This the 9th day of January, 1970. /s/ Ed Zipperer State Senator.
Page 2960

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ed Zipperer who, on oath, deposes and says that he is Senator from the 3rd District, and that the attached copy of notice of intention to introduce local legislation was published in The Bryan Countian which is the official organ of Bryan County, on the following dates: January 15, 22, 29, 1970. /s/ Edward H. Zipperer Senator, 3rd District Sworn to and subscribed before me, this 4th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970. CITY OF HELENCORPORATE LIMITS. No. 1146 (Senate Bill No. 464). An Act to amend an Act providing a new charter for the City of Helen, approved April 28, 1969 (Ga. L. 1969, p. 3978), so as to change the corporate limits of the City of Helen; 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 Helen, approved April 28, 1969 (Ga. L. 1969, p. 3978), is hereby amended by striking section 1.03 in its entirety and substituting in lieu thereof a new section 1.03 to read as follows:

Page 2961

Section 1.03. City Limits . Be it further enacted that the corporate limits of the city shall extend one-half mile in all directions from the northwest corner of the bank building formerly known as the `Bank of Helen', and in addition thereto, the corporate limits of the City of Helen shall include the following territory: All that tract of land lying and being in White County, Georgia located on the west side of Chattahoochee River in a northerly direction from the City of Helen and being more particularly described as follows: Beginning on the east side of the Hortonville Road at the former city limits of the town of Helen; thence northwesterly along the Hortonville Road to the westerly property line of the property now or formerly owned by Gedney adjacent to the property now or formerly owned by Houston; thence northerly along said property line to and along the property line between the property now or formerly owned by Fain and the Baptist Cemetery to the northwesterly corner of the Fain property; thence easterly along the property line of the said Fain property to the Chattahoochee River; thence southerly down the meandering of Chattahoochee River to the former city limits of the Town of Helen; thence in a westerly direction along said former city limits to the point of beginning. Said described property is the same property as annexed in 1962 by the Town of Helen. Also all that tract of land lying and being in White County, Georgia located on the east side of Chattahoochee River in a southerly direction from the City of Helen and being particularly described as the present homeplace of J. M. Wilkins property. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced in the regular 1970 session of the General Assembly of Georgia a local bill amending the city charter of the City of Helen,

Page 2962

Georgia, to make certain changes in said charter, to repeal any conflicting laws and for other purposes. Maylon K. London State Senator, 50th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Maylon K. London who, on oath, deposes and says that he is Senator from the 50th District, and that the attached copy of notice of intention to introduce local legislation was published in The Cleveland Courier which is the official organ of White County, on the following dates: January 16, 23, 30, 1970. /s/ Maylon K. London Senator, 50th District Sworn to and subscribed before me, this 4th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. HOUSTON COUNTYBOARD OF COUNTY COMMISSIONERS. No. 1147 (Senate Bill No. 466). An Act to amend an Act creating a board of commissioners of Houston County, approved August 15, 1922 (Ga. L. 1922, p. 372), as amended, particularly by an Act approved March 17, 1958 (Ga. L. 1958, p. 2574), so as to

Page 2963

abolish residency requirements for the election of members to the board; to renumber positions on 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 Houston County, approved August 15, 1922 (Ga. L. 1922, p. 372), as amended, particularly by an Act approved March 17, 1958 (Ga. L. 1958, p. 2574), is hereby amended by striking section 2 in its entirety and substituting in lieu thereof a new section 2, to read as follows: Section 2. The board of commissioners of Houston County shall consist of five members who shall be elected thereto by the electors of the entire county. In order to be eligible for election to the board, candidates shall be qualified voters of Houston County who have resided therein at least two years prior to the date of the beginning of their term of office. For the purposes of electing members to the board, positions on the board shall be numbered as Posts 1 through 5, respectively. That position presently occupied on the board by Commissioner H. C. Talton, Jr. shall be Post No. 1. That position presently occupied by Commissioner Stewart I. Bloodworth shall be Post No. 2. That position presently occupied by Commissioner James Edward Bryant shall be Post No. 3. That position presently occupied by Commissioner Frank Rozar shall be Post No. 4. That position presently occupied by Commissioner Alton Tucker shall be Post No. 5. Those members of the board serving at the time of the effective date of this Section shall continue to serve until the expiration of the terms of office to which they were elected. Successors to the present commissioners shall be elected in the general election which is conducted in that year in which the respective term of office shall expire, 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.

Page 2964

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 1970 Session of the General Assembly of Georgia, a bill to amend an Act creating a board of commissioners of Houston County, so as to change certain of the provisions therein pertaining to the election of the members of the board of commissioners; and for other purposes. This 10th day of January, 1970. Stanley E. Smith, Jr. Senator, 18th District D. C. Peterson, Representative Sam A. Nunn, Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Stanley E. Smith, Jr. who, on oath, deposes and says that he is Senator from the 18th District, and that the attached copy of notice of intention to introduce local legislation was published in the Houston Home Journal which is the official organ of Houston County, on the following dates: January 15, 22 29, 1970. /s/ Stanley E. Smith, Jr. Senator, 18th District Sworn to and subscribed before me, this 4th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970.

Page 2965

HOUSTON COUNTY BOARD OF EDUCATIONREFERENDUM. No. 1148 (Senate Bill No. 469). An Act to amend an Act changing the manner and method of electing members of the board of education of Houston County, approved April 18, 1967 (Ga. L. 1967, p. 3244), as amended, so as to abolish education districts; to abolish certain residency requirements; 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 changing the manner and method of electing members of the board of education of Houston County, approved April 18, 1967 (Ga. L. 1967, p. 3244), as amended, is hereby amended by striking in their entirety sections 1 and 2 and substituting in lieu thereof new sections 1 and 2, to read as follows: Section 1. The board of education of Houston County shall be composed of five members, to be elected as hereinafter provided. For the purpose of electing members to the board of education, positions on the board shall be numbered as Posts 1 through 5, respectively. Members. Section 2. Candidates offering for election to the board may reside anywhere within the Houston County school district and shall be elected thereto by the electors of said school district. Elections. Vacancies which may occur on the board for any reason, other than the expiration 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. Vacancies. Section 2 . Not less than 10 nor more than 15 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Houston County to issue the call for an election for the purpose of submitting this Act to the voters of

Page 2966

the Houston County School District for approval or rejection. The ordinary shall set the date of such election for a day not less than 30 nor more than 45 days after the date of the issuance of the call. The ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Houston County. The ballot shall have written or printed thereon the words: For approval of the Act abolishing education districts for the purpose of electing members of the board of education of Houston County. Referendum. Against approval of the Act abolishing education districts for the purpose of electing 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 rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to change certain of the provisions relating to the election of the members of the board of education of Houston County; to abolish the education districts into which

Page 2967

Houston County has been divided for the purpose of electing members to the board of education of Houston County; and for other purposes. This 13th day of January, 1970. Stanley E. Smith, Jr. Senator, 18th District Sam A. Nunn, Jr. Representative, 41st District Post 1 David C. Peterson Representative 41st District Post 2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Stanley E. Smith, Jr. who, on oath, deposes and says that he is Senator from the 18th District, and that the attached copy of notice of intention to introduce local legislation was published in the Houston Home Journal which is the official organ of Houston County, on the following dates: January 15, 22 and 29, 1970. /s/ Stanley E. Smith, Jr. Senator, 18th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970.

Page 2968

CITY OF BACONTONELECTIONS. No. 1149 (Senate Bill No. 487). An Act to amend an Act creating a new charter for the City of Baconton, approved March 2, 1953 (Ga. L. 1953, Jan.-Feb., p. 2828), as amended, so as to clarify the provisions relating to the selection of a successor to fill a vacancy occurring in the office of mayor or councilman; to provide that primaries and elections conducted in said city shall be conducted in conformity with the Municipal Election Code; 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 Baconton, approved March 2, 1953 (Ga. L. 1953, Jan-Feb., p. 2828), as amended, is hereby amended by striking the last sentence of section 7, which reads as follows: In the event that the office of mayor, or any one or more of the councilmen shall become vacant by death, resignation, removal, or otherwise, said vacancy or vacancies may be filled by appointment and selection by the mayor and councilmen, in the case of a vacancy in the office of mayor, and persons so elected shall be duly qualified to fill such vacancies for the unexpired term provided it does not exceed twelve months. and substituting in lieu thereof the following: In the event that the office of mayor, or any one or more of the councilmen shall become vacant by death, resignation, removal, or otherwise, said vacancy or vacancies may be filled by appointment and selection of a successor by the mayor and councilmen, in the case of a vacancy occurring in the office of councilman, and by the councilmen selecting a successor in the case of a vacancy in the office of mayor, and persons so elected shall be duly qualified to fill such vacancies for the unexpired term provided it does not exceed twelve months. Vacancies.

Page 2969

Section 2 . Said Act is further amended by adding between sections 8 and 9 a new Section to be known as section 8A and to read as follows: Section 8A. Notwithstanding any other provisions of this Act to the contrary, municipal primaries and elections and the procedures pertaining thereto shall be conducted and performed in conformity with the Municipal Election Code, and if any provisions of this charter are in conflict with said Code, the provisions of said Code shall prevail. Municipal Election Code. 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 1970 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Baconton (Ga. L. 1953 page 2828 et. seq), and for other purposes. This the 17th day of December, 1969. Frank C. Vann Senator, 10th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank C. Vann who, on oath, deposes and says that he is Senator from the 10th District, and that the attached copy of notice of intention to introduce local legislation was published in the Camilla Enterprise which is the official organ of

Page 2970

Mitchell County, on the following dates: January 9, 16, 23, 1970. /s/ Frank C. Vann Senator, 10th District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. CITY OF ATLANTADESCRIBED WATER MAINS AND WATER LINES IN DEKALB COUNTY. No. 1150 (Senate Bill No. 490). An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that an Act entitled An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof be and the same are hereby amended as follows: Section 1 . Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the sheriff's advertisements for the locality are published, namely, the Fulton County Daily Report, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly. Attached hereto and made a part of this bill is

Page 2971

a copy of said notice, accompanied by an affidavit of the author to the effect that said notice has been published as provided by law. Section 2 . That the City of Atlanta is hereby empowered and authorized to sell to DeKalb County approximately 4,365 feet of 6-inch water main in Key Road and approximately 850 feet of 6-inch water main in Woodham Avenue, together with fire hydrants, valves, appurtenances, etc., at their current depreciated value, the same lying outside the city limits of the City of Atlanta in the unincorporated area of DeKalb County, said mains having been originally installed and paid for by the City of Atlanta. Section 3 . That the City of Atlanta is hereby empowered and authorized to allow DeKalb County to use 5,663 feet of 2-inch water pipe in Hillcrest Avenue, Harold Avenue, Dobbs Drive, Moreland Avenue, Lock Drive and Charity Drive without cost, should DeKalb County indicate by appropriate resolution it desires to use them, said streets being located outside the city limits of the City of Atlanta and being in DeKalb County, the said water mains having been originally installed and paid for by the City of Atlanta. Section 4 . All laws and parts of laws in conflict herewith are hereby repealed. Georgia, Fulton County. Personally appeared before me, the undersigned, Leroy Johnson, 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 2972

The following is a printed copy of the published notice: Notice of Intention to Introduce Local Legislation. Notice is hereby given that the City of Atlanta intends to apply for the passage of local legislation at the 1970 session of the General Assembly of Georgia, which convenes on Monday, January 12, 1970, 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 19th day of December, 1969. Henry L. Bowden City Attorney City of Atlanta This 5th day of Feb., 1970. /s/ Leroy Johnson Sworn to and subscribed before me, this the 6th day of February, 1970. /s/ Edna E. Boone Notary Public, Georgia, State at Large. My Commission Expires Jan. 12, 1972. (Seal). Approved March 21, 1970. CITY OF YOUNG HARRISELECTIONS. No. 1151 (Senate Bill No. 495). An Act to amend an Act creating a new charter for the City of Young Harris, as amended, so as to change the date of elections in said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2973

Section 1 . An Act creating a new charter for the City of Young Harris, 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. An election for a mayor and four councilmen shall be held on the first Tuesday in December, 1970, and every year thereafter on the same date. The mayor and council shall have full authority to adopt the necessary ordinances fixing rules and regulations to govern such elections and fixing rules for registration, qualification of voters, voting, declaring the results of such election, filing and hearing contests, and all other matters connected therewith. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced in the regular 1970 session of the General Assembly of Georgia a local bill effecting the city charter of the City of Young Harris; to amend said Charter and for other purposes. /s/ Luke Rushton Mayor Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Maylon London who, on oath, deposes and says that he is Senator from the 50th District, and that the attached copy of notice of intention to introduce local legislation was published in the Towns County Herald which is the official organ of

Page 2974

Towns County, on the following dates: January 16, 23 and 30, 1970. /s/ Maylon London Senator, 50th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Gail Morris Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970. CITY OF MARIETTACORPORATE LIMITS. No. 1152 (Senate Bill No. 496). An Act to amend an Act providing a new charter for the City of Marietta, approved August 15, 1904 (Ga. L. 1904, p. 519), as amended, so as to change the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing a new charter for the City of Marietta, approved August 15, 1904 (Ga. L. 1904, p. 519), as amended, is hereby amended by adding after section 2I a new section to be known as Section 2J, to read as follows: Section 2J. In addition to that territory presently embraced within the corporate limits of the City of Marietta, the following tracts of land shall be included within the corporate limits of said city:

Page 2975

Tract `A'. All that tract or parcel of land lying and being in Land Lot Numbers 1208, 1207, 1170, 1171, 1135, 1134, 1098, 1099, 1136 and 1169 of the 16th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point where the southeasterly right-of-way line of Roswell Road (State Route 120) is intersected by the southwesterly right-of-way line of Kipling Drive; thence running due north and crossing said Roswell Road (State Route 120) to a point located on the northwesterly right-of-way line of Roswell Road (State Route 120); thence running northeasterly along said northwesterly right-of-way line of Roswell Road (State Route 120) to a point, said point being located 1,535.9 feet southwesterly as measured along said northwesterly right-of-way line of Roswell Road (State Route 120), from the intersection formed by the northwesterly right-of-way line of Roswell Road (State Route 120) and Sope Creek; thence running north 47 degrees 01 minutes west 230.6 feet to a point; thence running north 43 degrees 35 minutes west 686.7 feet to an iron pin; thence running south 39 degrees 56 minutes west 108.2 feet to an iron pin; thence running south 35 degrees 47 minutes west 241.1 feet to an iron pin; thence running south 30 degrees 42 minutes west 342.9 feet to a point; thence running south 49 degrees 27 minutes west 83.9 feet to an iron pin located on the south Land Lot Line of said Land Lot No. 1135; thence running south 43 degrees 09 minutes west 529.8 feet to an iron pin; thence running north 31 degrees 20 minutes west 242.2 feet to a point; thence running north 50 degrees 25 minutes east 456 feet to an iron pin on the west Land Lot Line of said Land Lot No. 1135; thence running north 1 degree 10 minutes east 477 feet to an iron pin; thence running south 88 degrees 55 minutes east 187.5 feet to an iron pin; thence running north 53 degrees 12 minutes east 154.3 feet to a point; thence running south 56 degrees 17 minutes east 29.4 feet to a point in the center line of Gable Branch; thence running northerly, easterly and southeasterly along the center line of Gable Branch and following the meanderings thereof, 2,040 feet more or less, to a point at the intersection of the center line of Gable Branch and the center line

Page 2976

of Sope Creek; thence running southeasterly, along the center line of Sope Creek and following the meanderings thereof, 770 feet, more or less to a point at the intersection of the center line of Sope Creek and the northwesterly right-of-way of said State Route No. 120; thence running due south and crossing said Roswell Road to a point located on the southeasterly right-of-way line of said Roswell Road; thence running southwesterly along the southeasterly right-of-way line of Roswell Road (State Route 120) to the point of beginning: Tract `B'. All that tract or parcel of land lying and being in Land Lots Nos. 1135 and 1098 of the 16th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at the southwest corner of said Land Lot No. 1098, and running thence north 0 degrees 5 minutes 20 seconds east for a distance of 645.05 feet to a corner; running thence south 89 degrees 12 minutes east for a distance of 735.05 feet to a point and corner; running thence south 36 degrees 44 minutes 30 seconds east for a distance of 491.54 feet to a point and corner located in the center of Gable Branch; running thence in a southwesterly direction along the center line of Gable's Branch for a distance of 1,130 feet, more or less, to a point and corner; running thence south 89 degrees 42 minutes east for a distance of 363.8 feet to a point located on the west line of Land Lot 1135; thence running north 0 degrees 05 minutes east along said west Lot Line of Land Lot 1135 for a distance of 677.36 feet to a point, said point being the point of beginning. Tract `C'. All that tract or parcel of land lying and being in Land Lot 1210, of the 16th District, 2nd Section, Cobb County, Georgia, being Lot 15, Section 1, Briarwood Hills subdivision as per plat recorded in Plat Book 11, page 175, Cobb County Records and being more particularly described as follows: Beginning at a stake on the northeasterly side of Old Bee Tree Circle fifty and eight-tenths (50.8) feet northwesterly

Page 2977

from the corner formed by the intersection of the northeasterly side of Old Bee Tree Circle with the northwesterly side of Old Bee Tree Drive if said street lines were extended to form an angle instead of a curve; said beginning point also being at the line dividing Lots 16 and 15 of said subdivision; running thence northwesterly along the northeasterly side of Old Bee Tree Circle seventy-five (75) feet to a stake and Lot 14 of said subdivision; running thence northerly along the easterly line of said Lot 14, one hundred thirty four and four-tenths (134.4) feet to an iron pin and the north line of Land Lot 1210; running thence east along the north line of Land Lot 1210, one hundred ten (110) feet to an iron pin and Lot 16 of said subdivision; running thence southwesterly along the northwesterly line of said Lot 16, one hundred seventy six and five-tenths (176.5) feet to the northeasterly side of Old Bee Tree Circle and point of beginning. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular January-February 1970 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Marietta, Georgia (Ga. L. 1904, p. 519, et seq), as heretofore amended, and for other purposes. This 26th day of December 1969. Cyrus M. Chapman Sam P. Hensley Senators George H. Kreeger Eugene Housley Howard Atherton A. L. Burruss Joe Mack Wilson J. H. Henderson, Jr. Hugh Lee McDaniell Representatives
Page 2978

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Cyrus M. Chapman who, on oath, deposes and says that he is Senator from the 32nd 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 9, 16, 23, 30, 1969. /s/ Cyrus M. Chapman Senator, 32nd District Sworn to and subscribed before me, this 5th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved March 21, 1970. CLARKE COUNTYJUVENILE COURT JUDGE'S SALARY. No. 1153 (Senate Bill No. 500). An Act to amend an Act fixing the compensation of the judge of the Juvenile Court of Clarke County, approved April 5, 1961 (Ga. L. 1961, p. 3108), as amended by an Act approved April 11, 1968 (Ga. L. 1968, p. 3624), so as to change the compensation of the judge; 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 fixing the compensation of the judge of the Juvenile Court of Clarke County, approved April

Page 2979

5, 1961 (Ga. L. 1961, p. 3108), as amended by an Act approved April 11, 1968 (Ga. L. 1968, p. 3624), is hereby amended by striking from section 1 the following: seventy-eight hundred ($7,800.00), and inserting in lieu thereof the following: eight thousand, five hundred ($8,500.00), so that when so amended section 1 shall read as follows: Section 1. The compensation of the judge of the Juvenile Court of Clarke County, Georgia shall be eight thousand, five hundred ($8,500.00) dollars per annum, which amount shall be paid from county funds in equal monthly installments. Salary. Section 2 . The provisions of this Act shall become effective on January 1, 1971. 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. Upon the recommendation of the Clarke County Grand Jury, notice is hereby given that a local bill will be introduced in the January 1970 session of the Legislature to fix the salary of the judge of the Clarke County Juvenile Court, to provide the method of payment of same and for other purposes. This the 29th day of December 1969. Leon Farmer, Jr. Chappelle Matthews Paul C. Boun Senator 46th Dist. Representatives, Clarke County
Page 2980

Georgia, Clarke County: Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath, N. S. Hayden, who being duly sworn on oath says that he is publisher of The Daily News, a newspaper having general circulation and whose principal place of business is in said county and that the attached notice of intention to introduce local legislation was published in The Daily News, which is the official organ of Clarke County, on the following dates: January 2, 9 and 16, 1970. /s/ N. S. Hayden Publisher, The Daily News Sworn to and subscribed before me, this 23rd day of January, 1970. /s/ Frances P. Carter Notary Public, Clarke County, Georgia. My Commission Expires Aug. 5, 1973. Approved March 21, 1970. CLARKE COUNTYCORONER'S SALARY. No. 1154 (Senate Bill No. 501). An Act to provide for the compensation of the coroner of Clarke County; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The coroner of Clarke County, in lieu of all fees, shall receive an annual salary of $1,200.00 payable in equal monthly installments from the funds of Clarke County. Salary.

Page 2981

Section 2 . This Act shall become effective on January 1, 1971. 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 regular 1970 session of the General Assembly of Georgia a bill to change the compensation of the coroner of Clarke County, Georgia, and for other purposes. The above notice is given in compliance with the Constitution of the State of Georgia of 1945, Article III, Section VII, Paragraph XV pertaining to local legislation. This 30 day of December, 1969. Chappelle Matthews, Representative, Clarke County, Georgia Georgia, Clarke County: Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath, N. S. Hayden, who being duly sworn on oath says that he is publisher of The Daily News, a newspaper having general circulation and whose principal place of business is in said county and that the attached notice of intention to introduce local legislation was published in The Daily News, which is the official organ of Clarke County, on the following dates: January 2, 9 and 16, 1970. /s/ N. S. Hayden Publisher, The Daily News Sworn to and subscribed before me, this 23rd day of January, 1970. /s/ Frances P. Carter Notary Public, Clarke County, Georgia. My Commission Expires Aug. 5, 1973. Approved March 21, 1970.

Page 2982

CLARKE COUNTYCOMPENSATION OF COUNTY COMMISSIONERS. No. 1155 (Senate Bill No. 502). An Act to amend an Act creating a board of commissioners of roads and revenues for the county of Clarke, approved December 15, 1897 (Ga. L. 1897, p. 387), as amended, so as to change the compensation of the chairman and members of said board; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a board of commissioners of roads and revenues for the county of Clarke, approved December 15, 1897 (Ga. L. 1897, p. 387), as amended, is hereby amended by striking section 13 in its entirety and substituting in lieu thereof a new section 13 to read as follows: Section 13. The board of commissioners of roads and revenues of Clarke County, Georgia, shall receive the following compensation: The chairman of said board shall receive as compensation for his duties in connection with the office the sum of $350.00 per month as salary and an allowance in the amount of $50.00 per month as expenses. The two other members of said board shall receive the sum of $250.00 per month as salary and as an alowance the sum of $50.00 per month as expenses. The said salaries and expenses to be paid by the treasurer of Clarke County on an order drawn and signed by the chairman of said board of commissioners and signed by the clerk of said board, in monthly installments, or otherwise, as may be ordered by said board. Salaries, etc. Section 2 . The provisions of this Act shall become effective on January 1, 1971. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2983

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia a bill to change the compensation of the board of commissioners of Clarke County, Georgia, and for other purposes. The above notice is given in compliance with the Constitution of the State of Georgia of 1945, Article III, Section VII, Paragraph XV pertaining to local legislation. This 30 day of December, 1969. Chappelle Matthews, Representative, Clarke County, Georgia Georgia, Clarke County: Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath, N. S. Hayden, who being duly sworn on oath says that he is publisher of The Daily News, a newspaper having general circulation and whose principal place of business is in said county and that the attached notice of intention to introduce local legislation was published in The Daily News, which is the official organ of Clarke County, on the following dates: January 2, 9 and 16, 1970. /s/ N. S. Hayden Publisher, The Daily News Sworn to and subscribed before me, this 23rd day of January, 1970. /s/ Francis P. Carter, Notary Public, Clarke County, Georgia. My Commission Expires Aug. 5, 1973. Approved March 21, 1970.

Page 2984

CLARKE COUNTYSHERIFF'S SALARY. No. 1156 (Senate Bill No. 503). An Act to amend an Act placing the sheriff of Clarke County upon an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2113), as amended by an Act approved April 10, 1969 (Ga. L. 1969, p. 2616), 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 Clarke County upon an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2113), as amended by an Act approved April 10, 1969 (Ga. L. 1969, p. 2616), is hereby amended by striking from section 3 the following: $12,000.00, and inserting in lieu thereof the following: $13,200.00, so that when so amended section 3 shall read as follows: Section 3. The sheriff shall receive an annual salary of $13,200.00, payable in equal monthly installments from the funds of Clarke County. Salary. Section 2 . The provisions of this Act shall become effective on January 1, 1971. 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 regular 1970 session of the General Assembly of Georgia a bill to change the compensation of the sheriff of Clarke County, Georgia, and for other purposes.

Page 2985

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 30th day of December, 1969. Chappelle Matthews, Representative, Clarke County, Georgia Georgia, Clarke County: Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath, N. S. Hayden, who being duly sworn on oath says that he is publisher of The Daily News, a newspaper having general circulation and whose principal place of business is in said county and that the attached notice of intention to introduce local legislation was published in The Daily News, which is the official organ of Clarke County, on the following dates: January 2, 9 and 16, 1970. /s/ N. S. Hayden Publisher, The Daily News Sworn to and subscribed before me, this 23rd day of January, 1970. /s/ Francis P. Carter, Notary Public, Clarke County, Georgia. My Commission Expires Aug. 5, 1973. Approved March 21, 1970. CLARKE COUNTY SCHOOL DISTRICTEDUCATION TAX, REFERENDUM. No. 1157 (Senate Bill No. 505). 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

Page 2986

County, approved March 7, 1955 (Ga. L. 1955, p. 3057), as amended, 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), as amended, is hereby amended by striking in its entirety the third paragraph 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, 1971. 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 1970 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

Page 2987

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. Referendum. 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. 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 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. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to amend an Act providing for the merger of the existing independent school system of the mayor and council of the City of Athens and the existing school district in the County of Clarke, aproved 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

Page 2988

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 22nd day of December, 1969. Chappelle Matthews Georgia, Clarke County: Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath, N. S. Hayden, who being duly sworn on oath says that he is publisher of The Daily News, a newspaper having general circulation and whose principal place of business is in said county and that the attached notice of intention to introduce local legislation was published in The Daily News, which is the official organ of Clarke County, on the following dates: January 2, 9 and 16, 1970. /s/ N. S. Hayden Publisher, The Daily News Sworn to and subscribed before me, this 23 day of January, 1970. /s/ Frances P. Carter Notary Public, Clarke County, Georgia. My Commission Expires Aug. 5, 1973. Approved March 21, 1970. CLARKE COUNTYTREASURER'S SALARY. No. 1159 (Senate Bill No. 508). An Act to amend an Act fixing the compensation of the treasurer of Clarke County, approved February 28, 1966 (Ga. L. 1966, p. 2508), so as to change the compensation

Page 2989

of the treasurer; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act fixing the compensation of the treasurer of Clarke County, approved February 28, 1966 (Ga. L. 1966, p. 2508), is hereby amended by striking from section 1 the following: forty-eight hundred ($4,800.00), and inserting in lieu thereof the following: six thousand ($6,000.00), so that when so amended section 1 shall read as follows: Section 1. The treasurer of Clarke County shall receive an annual salary of six thousand ($6,000.00) dollars, payable in equal monthly installments out of the funds of Clarke County. Salary. Section 2 . This Act shall become effective on January 1, 1971. 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 regular 1970 session of the General Assembly of Georgia a bill to change the compensation of the county treasurer of Clarke County, Georgia, and for other purposes. The above notice is given in compliance with the Constitution of the State of Georgia of 1945, Article III, Section VII, Paragraph XV pertaining to local legislation. This 30 day of December, 1969. Chappelle Matthews Representative, Clarke County, Georgia
Page 2990

Georgia, Clarke County: Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath, N. S. Hayden, who being duly sworn on oath says that he is publisher of The Daily News, a newspaper having general circulation and whose principal place of business is in said county and that the attached notice of intention to introduce local legislation was published in The Daily News, which is the official organ of Clarke County, on the following dates: January 2, 9 and 16, 1970. /s/ N. S. Hayden Publisher, The Daily News Sworn to and subscribed before me, this 23 day of January, 1970. /s/ Frances P. Carter Notary Public, Clarke County, Georgia. My Commission Expires Aug. 5, 1973. Approved March 21, 1970. CLARKE COUNTY BOARD OF HEALTH ACT AMENDED. No. 1160 (Senate Bill No. 509). An Act to amend an Act consolidating the Clarke County Board of Health and the Board of Health of the City of Athens, approved July 23, 1925 (Ga. L. 1925, p. 598), as amended by an Act approved March 27, 1941 (Ga. L. 1941, p. 816), so as to change the method of funding and the manner of selection of members; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2991

Section 1 . An Act consolidating the Clarke County Board of Health and the Board of Health of the City of Athens, approved July 23, 1925 (Ga. L. 1925, p. 598), as amended by an Act approved March 27, 1941 (Ga. L. 1941, p. 816), is hereby amended by striking section 1 in its entirety and inserting in lieu thereof a new section 1 to read as follows: Section 1. There shall be a consolidation of the Clarke County Board of Health with the Board of Health of the City of Athens, which shall be known as the Department of Health of Clarke County. The Department of Health shall be under the management and control of a board to consist of seven members, who shall be residents of Clarke County, appointed by the Board of Commissioners of Clarke County. Of said seven members appointed by the Board of Commissioners, one shall be a reputable physician authorized to practice medicine in accordance with the laws of this State and one shall be a reputable dentist authorized to practice said profession in accordance with the laws of this State. The first members shall be appointed by the Board of Commissioners for the following terms: two members for terms of one year; two members for terms of two years; two members for terms of three years; and one member for a term of four years. Thereafter, their successors shall be appointed for terms of four years and until their successors are appointed and qualified. Members, etc. 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 county board of health at a regular or called meeting, at a time appropriate to the fiscal operation of the county, shall determine and fix the amount of money needed for the fiscal or calendar year, as the case may be, in accordance with a budget itemizing anticipated income and expenditure, and said budget shall include any unobligated moneys carried over from the current period and funds to be made available from sources other than county taxes. The expenditures anticipated, after applying credits, shall be certified by the county board of health, with a copy of the budget, to the taxing authority of the county, which

Page 2992

may fix and levy a tax rate sufficient to raise said amount at the same time and in the same manner prescribed for levying taxes for other county purposes provided the taxing authority of the county deems the budget reasonable; however, should the taxing authority of the county deem the budget unreasonable, it shall promptly return the budget to the county board of health with the objections attached thereto for the purpose of resubmission. Budgets, etc. Section 3 . This Act shall take effect on July 1, 1970. 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 regular 1970 session of the General Assembly of Georgia a bill to amend an Act providing for the creation of Clarke Department of Health, approved July 23, 1925 (Ga. L. 1925, p. 598) as amended, so as to change the method of funding for said department and to change the membership of said board and the manner of selection of said members, and for other purposes. This 30 day of December, 1969. Chappelle Matthews, Representative, Clarke County, Georgia Georgia, Clarke County: Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath, N. S. Hayden, who being duly sworn on oath says that he is publisher of The Daily News, a newspaper having general circulation and whose principal place of business is in said county and that the attached notice of intention to introduce local legislation was published in The Daily News,

Page 2993

which is the official organ of Clarke County, on the following dates: January 2, 9 and 16, 1970. /s/ N. S. Hayden Publisher, The Daily News Sworn to and subscribed before me, this 23 day of January, 1970. /s/ Frances P. Carter Notary Public, Clarke County, Georgia. My Commission expires Aug. 5, 1973. Approved March 21, 1970. WHITE COUNTYBOARD OF COUNTY COMMISSIONERS. No. 1161 (Senate Bill No. 515). An Act to create a board of commissioners of White County to consist of a chairman and two other members; to provide for the qualifications of said chairman and other members; to provide for the election of the members of said board of commissioners and for their terms of office; to provide for the filling of vacancies; to provide for the commission and bonds for the chairman and other members of said board; to provide for meetings of said board; to provide for a clerk of said board; to provide for the powers and duties of said board; to provide for all matters relative to the foregoing; to provide when the provisions of this Act shall become effective; to repeal specific laws; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . (a) There is hereby created a board of commissioners of White County to consist of a chairman and two other members to be elected by the qualified voters of White County as hereinafter provided. Created.

Page 2994

(b) The chairman and other members of said board of commissioners shall be qualified electors eligible to vote for members of the General Assembly of Georgia and shall have resided within White County at least one year prior to their election. The chairman shall be at least 25 years of age prior to his election and the other members shall be at least 21 years of age prior to their election. Members. Section 2 . (a) For the purposes of electing the chairman and other members of said board, candidates for chairman shall offer as candidates for that office, and there shall be two commissioner posts, to be designated Post 1 and Post 2, for the other two commissioners. Candidates for commissioner shall designate the commissioner post for which they are offering. All candidates for chairman and commissioner may reside anywhere within White County and shall be elected by a majority of the qualified voters of the entire county voting in the elections held for that purpose. All such elections shall be held and conducted as provided by law for the election of county officers. Elections. (b) The first board of commissioners of White County, as provided herein, shall be elected at the general election held in 1970 and shall take office on the first day of January, 1971, for terms of two years and until their successors are elected and qualified. Thereafter, their successors shall be elected at the general election immediately preceding the expiration of their terms of office and shall take office on the first day of January immediately following their election for terms of two years and until their successors are elected and qualified. Terms, etc. (c) In the event a vacancy occurs in the chairmanship or other member of said board when more than six months remain before the expiration of the term of office, it shall be the duty of the ordinary of White County, within 15 days after such vacancy occurs, to issue the call for a special election for the purpose of filling such vacancy. Any such special election shall be governed by the provisions of law providing for the holding and conducting of special elections. In the event a vacancy occurs in the chairmanship or other member of said board with six months or less remaining

Page 2995

before the expiration of the term of office, the ordinary shall appoint a person qualified for the office of chairman or for commissioner, as the case may be, for the unexpired term. Vacancies. Section 3 . The chairman and other members of the board of commissioners of White County shall be commissioned by the Governor of Georgia, shall make and subscribe, before any officer authorized to administer oaths, an oath for the faithful discharge of their duties and to account for all funds and property of said county coming into their possession. Such commissioners shall, before entering upon the duties of their office, give a bond in the sum of $10,000.00 each, to be approved by the ordinary, and payable to the ordinary and his successors in office, conditioned upon the faithful discharge of their duties, and to account for all funds and property of said county coming into their possession. The surety on said bonds shall be a corporate surety company authorized to do business in this State, and the premiums therefor shall be paid from county funds. Such bonds shall be filed in the office of the ordinary and shall be recorded upon his minutes. Oaths, bonds, etc. Section 4 . Said board of commissioners shall hold a regular meeting for the transaction of public business pertaining to county matters which shall be held in an appropriate office of the courthouse of White County on the first Tuesday in each month of the year, but said board of commissioners may hold sessions at any time they deem proper, upon the call of the chairman or upon the written request of two commissioners. The members of said board of commissioners shall be authorized to administer oaths and hear testimony as to all matters over which they have jurisdiction when meeting to conduct business pertaining to the county. Meetings, etc. Section 5 . The board of commissioners shall employ a clerk, road superintendent, and such other personnel as said board deems necessary. All such personnel shall receive the compensation fixed by the board which shall be paid from county funds. It shall be the duty of the clerk of said board to attend all meetings of the board of commissioners and

Page 2996

keep complete and orderly minutes of all such meetings. He shall file and keep in the order of their date all original orders and papers, petitions, applications and other papers, addressed to the board of commissioners concerning county business. The clerk shall also keep on record and in a separate book the payment of all money out of the county treasury or county depository by order of the board of commissioners, giving the amount and date of said such payments; and the persons to whom paid and for what purposes paid. Said clerk shall also keep a book showing a full and detailed statement of all accounts and other indebtedness, contracted by the board of commissioners. All the books, files and records required to be used or kept in the office of the board of commissioners shall always be ready and open to inspection by any taxpayer of the county during normal working hours. Said clerk before entering on the discharge of his duties shall be required to give bond and take the same oath as required by commissioners which bond shall be in the sum of $5,000.00, payable to the said board of commissioners for the faithful performance of his duties; said clerk shall hold said office at the pleasure of the board of commissioners. Employees, etc. Section 6 . Two members of the board shall constitute a quorum and no action shall be taken by the board without the concurring vote of at least two members of said board. The chairman of said board shall preside at meetings and shall perform such duties and have such powers as are or may be conferred upon him by law or authorized by said board and shall at each regular meeting of said board submit a report of the condition of the county affairs and make to said board such recommendations as he may deem proper. The board of commissioners shall set such rules and policies as may be necessary for the proper functioning of the board meetings. In all meetings and in all matters, the majority of the board members voting shall govern the actions of the board and each member thereof. Quorum, etc. Section 7 . (a) The chairman of the board of commissioners shall be the presiding officer of all meetings of the county commissioners, unless said chairman is absent, in which event one of the other commissioners shall preside

Page 2997

at said meeting. The chairman shall receive a salary of $125.00 per month and the other members of the board shall receive a salary of $80.00 per month payable from the funds of White County. Salaries, etc. Section 8 . Said board of commissioners of White County shall have exclusive jurisdiction and control over the following matters, to-wit: In controlling all of the property belonging to said county as they may deem expedient according to law, including the proceeds of the sale of any and all bonds which may have heretofore been authorized or which may hereafter be authorized in said county; in supervising tax collector's and tax receiver's books; in allowing the insolvent list of the county; in settling all claims and accounts of officers having the care, management or disbursement of funds belonging to the county, and in bringing them to settlement; in providing for the poor of the county, and for the promotion of health as granted by law or not inconsistent with law; to levy taxes for county purposes; to examine the tax digest of said county, for the correction of errors; in regulating or fixing license fees, as may be provided by the law; in requiring any county officer or department to submit budget information and budget requests; in maintaining and operating the county public works camp of the county as provided by law, such as superintendents, wardens, guards of convicts and district road overseers; in providing an annual budget and acting on all budgetary matters and budgetary requests; and to have and exercise all the power heretofore vested in the Ordinary of said county when sitting for county purposes, and to exercise such other powers and duties as are now or as may hereafter be provided by law for governing authorities of counties, by whatever name called, or as may be indispensable to their jurisdiction over county matters and county finances. Duties, etc. Section 9 . The treasurer of White County or depository of said county shall not disburse or pay out any funds from the county treasury on any order unless the same shall have been approved by the board of commissioners and signed by the chairman of the board of commissioners; provided this requirement shall not apply to the jury script issued by the

Page 2998

clerk of the superior court and orders drawn by the judge of the superior court and district attorney; provided further that the board of commissioners may by proper resolution prescribe rules and regulations which provide for the signing of checks by a person or persons other than the chairman for the disbursements of county funds. Unless changed by proper resolution, only the signature of the chairman of the board of commissioners shall be required to disburse funds. County funds. Section 10 . The fiscal year of the county shall begin on the first day of July and end on the last day of June of the succeeding year. Prior to the first day of September of each year, the county commissioners shall have a complete audit made by a certified public accountant of the fiscal affairs of the county. The entire audit shall be furnished the ordinary and the grand jury meeting after the audit report has been completed. The ordinary shall post a copy of the entire audit on the bulletin board at the courthouse, and shall notify the residents of White County, by duly advertising the fact in the official organ of White County, that the audit is so posted, and that the entire audit report may also be inspected in the office of the ordinary during business hours. The ordinary shall permit any interested person to inspect the audit report during business hours. A summary of the audit, which shall be prepared by the certified public accountant, shall be published in said official organ as soon as it is available from the said certified public accountant. The cost of all such publication in the official organ of White County shall be paid by county funds. Fiscal year, etc. Section 11 . Said board shall have the authority to employ a competent attorney at law as county attorney to advise the board and represent the county in such matters as the board of commissioners may direct, who shall be paid such salary or compensation as may be fixed by the board, and said county attorney shall serve at the pleasure of the board. Whenever it is deemed necessary, said board may employ additional counsel to assist the county attorney, who shall be paid such compensation as the board may direct out of the regular funds of the county. County attorney. Section 12 . An Act creating a board of county commissioners of roads and revenues for the County of White, approved

Page 2999

March 15, 1933 (Ga. L. 1933, p. 759), as amended, shall stand repealed in its entirety as of January 1, 1971. 1933 Act repealed. Section 13 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. Pursuant to the last grand jury recommendations of White County, Georgia, notice is hereby given that there will be introduced in the regular 1970 session of the General Assembly of Georgia a local bill effecting the office of commissioner of roads and revenue of White County. This local bill will create a new board of county commissioners, define their duties, abolish conflicting laws and any and all other related matters concerning the office of county commissioner of roads and revenue of White County, Ga. This 22nd day of December, 1969. Maylon K. London, State Senator, 50th Senatorial District Carlton Colwell, State Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Maylon K. London who, on oath, deposes and says that he is Senator from the 50th District, and that the attached copy of notice of intention to introduce local legislation was published in the Cleveland Courier which is the official organ of White County, on the

Page 3000

following dates: December 26, 1969 and January 2, 9, 16, 1970. /s/ Maylon K. London Senator, 50th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved March 21, 1970. TOWN OF MAYSVILLETERMS OF MAYOR AND ALDERMEN, REFERENDUM. No. 1162 (Senate Bill No. 520). An Act to amend an Act creating a new charter for the Town of Maysville, approved August 17, 1909 (Ga. L. 1909, p. 1110), as amended, so as to increase the term of office for mayor and aldermen from one year to two years; to provide for a referendum; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the Town of Maysville, approved August 17, 1909 (Ga. L. 1909, p. 1110), as amended, is hereby amended by striking section 3 in its entirety and inserting in lieu thereof a new section 3, to read as follows: Section 3. An election shall be held in such place as said officers shall select in the Town of Maysville on the first Wednesday in December immediately following the

Page 3001

approval of this Act, and biennially thereafter, for a mayor and four aldermen. The term of office of said mayor and four aldermen shall be two years and until their successors are elected and qualified. Said officers shall take office on the first day of January immediately following their election. The polls of said election shall be opened and closed at such time as said municipal officers may direct. Terms. Section 2 . Not less than 20 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 proper election authority who conducts elections in the Town of Maysville to issue the call for an election for the purpose of submitting this Act to the voters of the Town of Maysville for approval or rejection. Said proper election authority shall set the date of such election for a day not less than 30 nor more than 50 days after the date of the issuance of the call. Said proper election authority shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in a newspaper of general circulation within the Town of Maysville. The ballot shall have written or printed thereon the words: For approval of the Act increasing the term of office of the mayor and aldermen from one year to two years. Referendum. Against approval of the Act increasing the term of office of the mayor and aldermen from one year to two years. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If 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 Maysville. It shall be the duty of the proper election authority to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of said proper election authority to canvass the returns

Page 3002

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 shall be introduced at the 1970 session of the General Assembly of Georgia local legislation to change the terms of the mayor and council for the Town of Maysville from one-year terms to two-year terms for all. This 5th day of January, 1970. City of Maysville Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Steve Reynolds who, on oath, deposes and says that he is Senator from the 48th District, 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 followng dates: January 7, 14, 21, 1970. /s/ Steve Reynolds Senator, 48th District Sworn to and subscribed before me, this 11th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved March 21, 1970.

Page 3003

CITY OF BRUNSWICKAD VALOREM TAXATION. No. 1163 (Senate Bill No. 537). An Act to amend an Act consolidating and amending the several Acts incorporating the City of Brunswick, approved August 27, 1872 (Ga. L. 1872, p. 151), as amended, particularly by an Act approved August 12, 1914 (Ga. L. 1914, p. 493), so as to delete the requirement that nonreturned personal property shall be taxed at double the assessed value; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act consolidating and amending the several Acts incorporating the City of Brunswick, approved August 27, 1872 (Ga. L. 1872, p. 151), as amended, particularly by an Act approved August 12, 1914 (Ga. L. 1914, p. 493), is hereby amended by striking section 6 in its entirety, which reads as follows: Section 6. Be it further enacted by the authority aforesaid, that the said city tax assessor shall, after the first day of March of each year proceed to ascertain what personal property has not been returned for taxation, and shall assess the same for taxation from the most authentic source obtainable against the owner; said assessment to be so marked as to indicate that the same was assessed in default of return; and the same shall be taxed in double the assessed value as a penalty for such non-return. Repealed. 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 1970 Session of the General Assembly of Georgia a bill to amend the charter of the City of Brunswick so as to repeal

Page 3004

Sec. 198 of said charter which provides for the taxation of nonreturned personal property at double the assessed value. This 19th day of January, 1970. /s/ Ronald F. Adams Senator, 5th Senatorial District Georgia, Glynn County. Personally appeared before me, the undersigned authority duly authorized to administer oaths, C. H. Levy, Jr. who on oath, deposes and says that he is the publisher of the Brunswick News, 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 21, January 28, and February 4, 1970. /s/ C. H. Levy, Jr. Publisher Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Mildred P. Parker, Notary Public, Glynn County, Georgia. Approved March 21, 1970. CITY OF ATLANTAELECTIONS. No. 1164 (Senate Bill No. 538). An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof, and for other purposes. Be it enacted by the General Assembly of Georgia and

Page 3005

it is hereby enacted by authority of the same that an Act entitled An Act to establish a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof, be further amended as follows: Section 1 . Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the sheriff's advertisements for Fulton County are published, namely, in the Fulton County Daily Report, once a week for three weeks during a period of sixty days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this bill is a copy of said notice, accompanied by an affidavit to the effect that said notice, has been published as provided by law, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945, relating to publication of notice of intention to apply for the passage of this local legislation, have been complied with for the enactment of this law. Section 2 . By adding to said charter, as amended, a new section to be known as section 4.1.2 of Volume I of the 1965 charter of the City of Atlanta, as amended, to read as follows: Candidates for any general municipal office to be filled by election by the people shall file notice of their candidacy with the city officer authorized to hold the election, in the manner and form as required by the ordinances of the City of Atlanta controlling said election. Provided, however, that any person wishing to become a candidate in said municipal general election may do so by filing a petition for that purpose signed by not less than two percent (2%) of the registered voters as shown on the registration list at the time of the next immediate preceding municipal general election. Any such petition must be filed with the city clerk not less than 30 days prior to the date of the municipal general election for which the petition is filed. The mayor and board of aldermen of the city shall provide by ordinance for the verification of any such petition by the city clerk or such other officer as the mayor and board of aldermen may determine.

Page 3006

Section 3 . All laws and parts of laws in conflict herewith are hereby repealed. The following is a printed copy of the published notice: Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Atlanta intends to apply for the passage of local legislation at the 1970 session of the General Assembly of Georgia, which convenes on Monday, January 12, 1970, 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 19th day of December 1969. Henry L. Bowden City Attorney City of Atlanta Georgia, Fulton County. Personally appeared before me, the undersigned, Leroy Johnson, 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 11th day of Feb., 1970. /s/ Leroy Johnson
Page 3007

Sworn to and subscribed before me, this 11th day of February, 1970. /s/ Edna R. Boone, Notary Public, Georgia, State at Large. My Commission Expires Jan. 11, 1972. Approved March 21, 1970. SEMINOLE COUNTYSALARY OF CLERK OF SUPERIOR COURT. No. 1165 (Senate Bill No. 540). An Act to amend an Act placing the clerk of the superior court of Seminole County on a salary, approved March 31, 1967 (Ga. L. 1967, p. 2335), so as to change 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 placing the clerk of the superior court of Seminole County on a salary, approved March 31, 1967 (Ga. L. 1967, p. 2335), 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 clerk shall receive an annual salary of $10,200.00, payable in equal monthly installments from the funds of Seminole 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 1970 Session of the General Assembly of Georgia

Page 3008

a bill to change the compensation of the clerk of the superior court for Seminole County, and for other purposes. This 17th day of January, 1970. Louise Alday Clerk of the Board of County Commissioners Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Julian Webb who, on oath, deposes and says that he is Senator from the 11th 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: January 22, 29; February 5, 1970. /s/ Julian Webb Senator, 11th District Sworn to and subscribed before me, this 12th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved March 21, 1970. WILKINSON COUNTYSMALL CLAIMS COURT. No. 1166 (Senate Bill No. 546). An Act creating and establishing a Small Claims Court in and for Wilkinson County; to prescribe the jurisdiction of said court; to prescribe the pleading and practice in said court; to provide for a judge of said court; to provide

Page 3009

for the duties, powers, compensation, qualifications, substitutions and tenure of the office of the judge of such Small Claims Court; to provide that the judge of said court shall be exempt from jury duty in the superior court and any other court existing or that may be created and established in said county; 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 service 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 provide for all matters relative to 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 and established a Small Claims Court in and for Wilkinson 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 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 [Illegible Text] to the powers herein specifically granted, all the powers granted to justices of the peace by laws of the State of Georgia. Created. Section 2 . All officers, other than the judge of said court, 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 the county. Employees.

Page 3010

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 of superior court. 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. 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. Practice and 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 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.

Page 3011

(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 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.

Page 3012

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 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 merits. Hearings. (b) The judge shall conduct the trial in such manner as to do substantial justice between the parties according to the rules of substantive law, and all rules and regulations relating to pleading, practice and procedure shall be liberally construed so as to administer justice. (c) If the plaintiff fails to appear, the suit may be dismissed for want of prosecution, or defendant may proceed to a trial on the merits, or the case may be continued as

Page 3013

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 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 of Wilkinson County may from time to time make rules for a simple, inexpensive and speedy procedure to effectuate the purpose 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

Page 3014

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, 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

Page 3015

forms now employed and of any form of summons now provided by law: Forms. Statement of Claim (Here the plaintiff, or at his request the court, will insert a statement of the plaintiff's claim, and the original to be filed with the court, may if action is on a contract, express or implied, be verified by the plaintiff or his agent, as follows:) State of Georgia County of..... .....being first duly sworn on oath, says the foregoing is a just and true statement of the

Page 3016

You are hereby notified that..... has made a claim and is requesting judgment against you in the sum of..... ($.....), as shown by the foregoing statement. The court will hold a hearing upon this claim on..... 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 the time of hearing.

Page 3017

If you wish to have witnesses summoned, see the court at once for assistance. If you admit the claim, but desire additional time to pay, you must come to the hearing in person and state the circumstances to the court. You may come with or without an attorney. Judge-Clerk of the Small Claims Court (Seal). Section 18 . The ordinary of the county in which the Small Claims Court is situated shall serve, during his term as ordinary of said county, as the judge of the Small Claims Court. Ordinary to serve as judge. Section 19 . All forms, docket books, file jackets, filing cabinets and the like, required by this Act, shall be furnished by the county commissioners, and they shall also provide a suitable room in the court house for the holding of said court. Office supplies, etc. Section 20 . The State Librarian is hereby authorized and directed to furnish the Small Claims Court, without cost to the court or the county, all volumes of Georgia laws, beginning with the laws of 1967. 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

Page 3018

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 proceedings, but no judgment shall be rendered against a garnishee before a final judgment shall have first been rendered against the defendant. Garnishment. 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 the 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 per cent (10%) of the first $250.00 and five per cent

Page 3019

(5%) on all sums over that amount, with a minimum of five dollars. Fees. Section 25 . In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall remain of full force and effect as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Severability. Section 26 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the Regular 1970 Session of the General Assembly of Georgia, a bill to create a Small Claims Court for Wilkinson County, the judge of which shall be the ordinary of Wilkinson County; to provide the powers, duties and authorities of said court; and for other purposes. This 20th day of January, 1970. Philip M. Chandler Representative, 34th District J. Floyd Harrington Representative, 34th District Culver Kidd Senator, 25th District February 9, 1970. This is to certify that the attached legal advertisements were published in the Wilkinson County News on the following dates:

Page 3020

January 22, 1970, January 29, 1970 and February 5, 1970. /s/ Joe Boone, Publisher, Wilkinson County News /s/ Mrs. Mary Curry, Notary Public, Wilkinson County, Georgia. Approved March 21, 1970. CIVIL AND CRIMINAL COURT OF CLAYTON COUNTYCOURT COSTS. No. 1167 (Senate Bill No. 547). An Act to amend an Act establishing a Civil and Criminal Court of Clayton County, approved January 28, 1964 (Ga. L. 1964, p. 2032), so as to delete the requirement that costs in all civil cases in said court shall be the same as the costs are in the Superior Court of Clayton County; to provide for a cost deposit in various sums to be paid to the clerks of the Civil and Criminal Court of Clayton County by the party filing or commencing any proceeding in said court; to provide for a pauper's affidavit in lieu of said deposit; to provide for cost which shall be charged and collected by the clerks and sheriff of said court; to change the provisions relating to practice and procedure cost; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing a Civil and Criminal Court of Clayton County, approved January 28, 1964 (Ga. L. 1964, p. 2032), is hereby amended by striking section 26 in its entirety and inserting in lieu thereof a new section 26, to read as follows:

Page 3021

Section 26. Deposits and costs in all civil cases shall be as follows: (a) Each party filing a suit or proceeding of any character, except garnishment proceeding in the Civil and Criminal Court of Clayton County shall deposit with the Clerk of said court, except as hereafter provided, the total cost, including first judgment the sum of $6.00 plus $2.00 for each defendant more than one, provided, however, where the principal amount sued for is more than $100.00 the cost shall be $15.00 plus $2.00 for each defendant more than one. The total cost for any garnishment proceeding irrespective of the amount involved or how it shall be terminated shall be $12.00. Deposits and costs. Provided further that such deposit shall not be required of any person who shall subscribe to an affidavit to the effect that from his poverty he is unable to pay the same and provided further if the party making such deposit finally prevails in such proceedings the amount of said deposits shall be taxed as part of the cost against the losing party, and if recovered shall be refunded to the party depositing same after all costs have been paid, provided further that the minimum cost in any event shall equal the advance deposits herein above provided for. (b) In addition to the foregoing costs, the clerk of said court shall charge and collect costs as follows: For issuing scire facias each defendant including service $3.00 For each verdict rendered more than one and docketing same $1.00 For each judgment more than one and docketing same $3.00 For each motion for a new trial and docketing same $1.00 For affidavit to obtain alias fi fa $.50 For taking and approving supersedeas bond $2.50

Page 3022

For answering each writ of certiorari $3.00 For each motion for a judgment notwithstanding the verdict and docketing same $1.00 For entering judgment or remittitur from Court of Appeals or Supreme Court $3.00 For exemplifications of records, per hundred words $.40 For affidavit where no cause is pending $.50 For certificate and seal of court $1.50 For certified copy under Code Section 38-627 $2.50 For filing and docketing each traverse to answer of garnishment including service $3.00 Provided, however, that the Clerk shall not be required to file a traverse to answer of garnishment unless the cost is paid at the time of filing. In addition to the foregoing costs, the Sheriff of said court shall charge and collect costs as follows: For search and return of null bona, except in foreclosures and attachments $5.00 For each arrest in civil case $1.50 For each commitment in civil case and entering same $1.00 For each levy or seizure, except in foreclosures, attachments and trovers $7.50 For taking and approving bond in any civil case $5.00 For settling fi fa before sale of property $5.00 For advertising personal property for sale $1.00 For settling fi fa from another court $5.00 For backing fi fa from another court $1.00 For marshal's deed to realty or bill of sale to personality $1.75 For serving subpoena $1.00

Page 3023

(c) All cost not provided for herein shall be charged for and collected by said court in the same amounts as costs now set or may hereafter be fixed by law for the Superior Court of Clayton County. (d) From and after the passage of this Act it will be the duty of the clerk of the Civil and Criminal Court of Clayton County to pay into the County Treasury of Clayton County all money collected for costs on or before the 10th day of each month. (e) If any part of this Act shall be declared unconstitutional by any court of competent jurisdiction, such ruling shall not affect the validity of the remaining parts, sections or portions of this Act, it being the legislative intent to enact each part and each section hereof separately. 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 it is my intention to apply for local legislation to amend an Act of the General Assembly passed in 1964 establishing a Civil and Criminal Court of Clayton County; to repeal certain portions of that Act and to provide for a new pay schedule of fees on matters handled by the clerk's office and that court and for the method of payment for these costs and for other purposes. This the 16th day of January, 1970. /s/ Joe B. Mundy, Clerk, Superior Court Clayton Judicial Circuit Georgia, Clayton County. Personally appeared before the undersigned officer duly authorized to administer oaths, came James M. Wood, Jr., publisher of The Forest Park Free Press, who, after being

Page 3024

duly sworn deposes and says on oath that the above and foregoing notice of intention to apply for local legislation was published in The Forest Park Free Press, the official organ of Clayton County, in the legal notices on January 22, 1970, January 29, 1970 and on February 5, 1970. /s/ James M. Wood, Jr. Publisher, The Forest Park Free Press Sworn to and subscribed before me, this 5th day of Feb., 1970. /s/ Shirley L. Kinney Notary Public. My Commission expires March 3, 1973. Approved March 21, 1970. BRANTLEY COUNTYDEPUTY SHERIFFS. No. 1168 (House Bill No. 1441). An Act to amend an Act placing the sheriff of Brantley County upon an annual salary, approved April 5, 1965 (Ga. L. 1965, p. 3211), so as to provide that it shall be within the sole discretion of the sheriff as to who will be appointed deputy sheriff; to provide the procedures whereby a deputy may be discharged by the governing authority of Brantley County for willful destruction of certain county property; to provide the procedures connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the sheriff of Brantley County upon an annual salary, approved April 5, 1965 (Ga. L. 1965, p. 3211), is hereby amended by striking from the first sentence of section 8 the following language:

Page 3025

Said deputy to be subject to the approval of the governing authority of Brantley County and by adding at the end of said section the following: It shall be within the sole power and authority of the sheriff to designate and name the persons who shall be employed as deputies and to prescribe their duties and assignments, and to remove or replace such deputies at will and within his sole discretion., so that when so amended section 8 shall read as follows: Section 8. The sheriff is hereby authorized to appoint one deputy sheriff to assist him in the performance of his duties who shall serve at the pleasure of the sheriff. The governing authority of Brantley County shall fix the salary of said deputy at not less than $4,600 nor more than $5,200.00 per annum to be paid in equal monthly instalments from the funds of said county. Said governing authority may authorize the sheriff to appoint additional deputies in the event said governing authority determines such additional deputies are required, and said governing authority may fix the compensation of such additional deputies. It shall be within the sole power and authority of the sheriff to designate and name the persons who shall be employed as deputies and to prescribe their duties and assignments, and to remove or replace such deputies at will and within his sole discretion. Section 2 . Said Act is further amended by inserting between section 9 and 10 a new section to be numbered section 9A and to read as follows: Section 9A. If in the judgment of the governing authority of Brantley County any deputy shall be guilty of not exercising reasonable care of any equipment or motor vehicle entrusted to his custody and control, the governing authority shall have the authority to require the deputy to appear before it and show cause why he should not be discharged from his position because of his neglect. If the governing authority shall find that any deputy has shown a willful disregard for property entrusted to his care

Page 3026

to such a degree that such property has been damaged due to the deputy having not exercised reasonable care therefor, he may be discharged from his position by the governing authority of Brantley County, not withstanding the provisions of section 8 to the contrary. 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 1970 session of the General Assembly of Georgia a Bill to amend an Act placing the sheriff of Brantley County on an annual salary, so as to change certain of the provisions contained therein pertaining to the employment of personnel within the sheriff's office; to prescribe the circumstances under which the sheriff's deputies may be discharged; to repeal conflicting laws; and for other purposes. Said Bill will be introduced at the joint request of the sheriff and board of county commissioners and with their understanding, consent and agreement. This 12th day of January, 1970. Robert W. Harrison, Jr. State Representative 66th Legislation 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 66th District, and that the attached copy of notice of intention to introduce local legislation was published

Page 3027

in The Brantley Enterprise which is the official organ of Brantley County, on the following dates: January 15, 22 29, 1970. /s/ Robert W. Harrison, Jr. Representative, 66th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1920. BULLOCH COUNTYCOST OF FEEDING PRISONERS. No. 1169 (House Bill No. 1513). 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, so as to change the provisions relating to the additional compensation of the jailer to cover meals; 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, is hereby amended by striking from section 3 the following:

Page 3028

One dollar and twenty-five cents ($1.25), and inserting in lieu thereof the following: Two Dollars ($2.00), so that when so amended, section 3 shall read as follows: Section 3. The sheriff of Bulloch County shall be authorized to employ the following deputies: One chief deputy whose salary shall not exceed $5,800.00 per annum, and one junior deputy, whose salary shall not exceed $5,400.00 per annum, and both such salaries shall be payable monthly from the funds of Bulloch County. Said deputies shall be of the male sex and shall be capable arresting officers. The sheriff in his discretion may employ a jailer, whose salary shall not exceed $2,000.00 per annum, payable monthly, plus an additional amount of two dollars ($2.00) per day, per prisoner, to cover meals. The sheriff may himself perform the duties of said jailer, and in such event receive the above amounts. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Apply for Passage of Local Bill. State of Georgia Bulloch County Notice is hereby given that we shall introduce a bill in the 1970 session of the General Assembly of Georgia to provide an increase for secretarial assistance for the board of commissioners of Bulloch County, Georgia, to a maximum of $5,400.00 per annum; an increase for the tax commissioner's assistants of Bulloch County, Georgia, for the first assistant to a maximum of $4,800.00 per annum and for the second assistant to a maximum of $4,200.00 per annum; an increase for the salaries of assistants in the clerk's office of Bulloch Superior Court for the deputy clerk to a maximum of $4,800.00 per annum, the docket clerk to a maximum of $4,200.00 per annum and typist to

Page 3029

a maximum of $3,300.00 per annum; an increase in compensation for secretarial assistance for Court of ordinary of Bulloch County, Georgia, to a maximum of $3,000.00 per annum; an increase of compensation for dieting prisoners at Bulloch County jail to $2.00 per day per person; for all salaries and compensations mentioned above to be effective as of January 1, 1970 and paid in equal monthly installments from the fund of Bulloch County, Georgia; to repeal conflicting laws; and for other purposes. This 23rd day of December, 1969. Jones Lane, Paul Nessmith Sr., and H. Walstein Parker Representatives, Georgia General Assembly, District 44. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jones Lane 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 Bulloch Herald and Bulloch Times which is the official organ of Bulloch County, on the following dates: January 1, 8 15, 1970. /s/ Jones Lane Representative, 44th District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970.

Page 3030

MONROE COUNTY BOARD OF EDUCATIONREFERENDUM. No. 1170 (House Bill No. 1542). An Act to provide for the addition of two members to the board of education of Monroe County; to provide for their appointment and qualifications; to provide that no more than two members of the board of education shall reside within one militia district; to require that, at all times, at least five militia districts shall be represented on the board; to provide that any one grand jury shall fill no more than one vacancy on 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 . The board of education of Monroe County shall be composed of seven members. The two additional members of the board provided for by this Act shall be appointed as hereinafter provided. If this Act shall be approved in the referendum election provided for in section 3, the additional two members of the Monroe County board of education shall be appointed to the board by the November, 1970, Monroe County grand jury. In selecting the additional members, the November, 1970, grand jury, and subsequent grand juries, shall, at no time, select more than two members from any one militia district, and, at all times, at least five militia districts shall be represented on said board. One of the initial additional members of the board of education provided for by this Act shall be appointed for a term of office of four years and until his successor is duly appointed and qualified. The remaining additional member shall be appointed for a term of office of five years and until his successor is duly appointed and qualified. Thereafter, all subsequent appointments shall be made for a term of office of five years and until their successors are duly appointed and qualified. The November, 1970, grand jury shall select as the initial additional members to the board otherwise qualified individuals of any

Page 3031

ethnic origin not already represented on the board, if the ethnic group comprises at least one-third of the entire population of Monroe County. Additional members. Section 2 . Subsequent to November, 1970, it shall be unlawful for more than one member of the Monroe County board of education to be selected by any one grand jury. Should more than one vacancy occur at the time a grand jury meets, then such grand jury then meeting shall fill the oldest of such vacancies and the more recent of such vacancies shall be deferred for filing by future grand juries. Vacancies. Section 3 . It shall be the duty of the ordinary of Monroe County to issue the call for an election for the purpose of submitting this Act to the electors of the Monroe County School District for approval or rejection. The ordinary shall set the date of such election for that date upon which the 1970 general election shall be conducted. 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 Monroe County. The ballot shall have written or printed thereon the words: For approval of the Act adding two members to the Board of Education of Monroe County. Referendum. Against approval of the Act adding two members to the Board of Education of Monroe 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 Monroe 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 special elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify

Page 3032

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 regular 1970 session of the General Assembly of Georgia, a Bill to provide for the appointment of two additional members to the Monroe County board of education; to provide for the manner of their selection, of their terms of office and other relative matters; to provide that such Bill shall be subject to approval by the voters of Monroe County at a referendum; and for other purposes. This 9th day of January, 1970. Harold G. Clarke, Representative, 33rd 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 33rd District, and that the attached copy of notice of intention to introduce local legislation was published in The Monroe Advertiser which is the official organ of Monroe County, on the following dates: January 15, 22, 29, 1970. /s/ Harold G. Clarke Representative, 33rd District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved March 21, 1970.

Page 3033

CRAWFORD COUNTYSALARIES OF COUNTY COMMISSIONERS. No. 1171 (House Bill No. 1553). An Act to amend an Act creating the board of commissioners of Crawford County, approved March 2, 1874 (Ga. L. 1874, p. 339), as amended, particularly by an Act approved February 5, 1953 (Ga. L. 1953, p. 2164), so as to change the compensation of the members of said board of commissioners; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the board of commissioners of Crawford County, approved March 2, 1874 (Ga. L. 1874, p. 339), as amended, particularly by an Act approved February 5, 1953 (Ga. L. 1953, p. 2164), is hereby amended by striking section 7-A in its entirety and by inserting in lieu thereof a new section 7-A, to read as follows: Section 7-A. Each member of the board of commissioners of Crawford County shall receive an annual salary of $1,800.00, payable in equal monthly installments from funds of the county. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that legislation will be introduced at the 1970 Session of the General Assembly of Georgia to amend an Act creating the commissioners of roads and revenues of Crawford County, approved March 2, 1874, (Ga.

Page 3034

L. 1874, page 339) as amended, so as to change the compensation of said commissioners and for other purposes. Grand Jury of Crawford Superior Court Crawford County Commissioners By: John C. Scarborough, Jr., County Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dan Grahl 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 Georgia Post which is the official organ of Crawford County, on the followng dates: January 22, 1970, January 29, 1970, and February 5, 1970. /s/ David K. Grahl Representative, 40th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970. CRAWFORD COUNTYSHERIFF'S SALARY, ETC. No. 1172 (House Bill No. 1554). An Act to amend an Act placing the sheriff of Crawford County upon an annual salary, approved March 24, 1965 (Ga. L. 1965, p. 2499), as amended by an Act approved

Page 3035

March 26, 1969 (Ga. L. 1969, p. 2386), so as to change the compensation of the sheriff and his deputy; to provide a base salary for the newly-elected (non-incumbent) sheriffs and their deputies; to provide for annual raises; 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 Crawford County upon an annual salary, approved March 24, 1965 (Ga. L. 1965, p. 2499), as ameded by an Act approved March 26, 1969 (Ga. L. 1969, p. 2386), is hereby amended by striking section 2 in its entirety and by inserting in lieu thereof a new section 2 to read as follows: Section 2. The sheriff of Crawford County in office on the effective date of this amendatory Act shall receive an annual salary of $10,000.00. Any newly-elected (non-in-cumbent) sheriff shall take office with a base salary of $9,200.00, with an annual raise of $200.00, up to four years, with the maximum salary then being $10,000.00 per annum. The sheriff shall be paid in equal monthly installments from the funds of Crawford County. The sheriff shall also receive from county funds for each prisoner confined in the county jail, $2.50 per day to feed said prisoners. However, before the sheriff shall be paid for feeding said prisoners, he shall submit a list to the governing authority of the county containing the names of the prisoners confined in the county jail and the number of meals fed to each prisoner during the preceding month. Sheriff's salary. Section 2 . Said Act is further amended by striking section 4 in its entirety and by inserting in lieu thereof a new section 4, to read as follows: Section 4. The sheriff shall have the authority to appoint those persons who shall be employed by him as deputy sheriffs, subject to the approval of the governing authority of Crawford County. The chief deputy holding office on the effective date of this amendatory Act shall receive an annual salary of $7,800.00. Whenever there shall ever be a new chief deputy, he shall start with the base

Page 3036

salary of $7,000.00, with annual increases of $200.00, until reaching $7,800.00. All funds provided herein shall be paid in equal monthly installments from funds of Crawford County. In the event additional deputies are authorized by the governing authority of Crawford County, they shall receive such compensation as said governing authority shall provide. Deputy sheriff. 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 a bill introduced at the 1970 Session of the General Assembly of Georgia to amend an Act placing the sheriff of Crawford County on a salary basis in lieu of a fee basis of compensation, approved March 24, 1965, (Ga. L. 1965, p. 2499) so as to change the compensation of the sheriff and deputy sheriff; to repeal conflicting laws; and for other purposes. Grand Jury Of Crawford Superior Court Crawford County Commissioners By: John C. Scarborough, Jr. County Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Don Grahl 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 Georgia Post which is the official organ of Crawford County,

Page 3037

on the following dates: January 22, 1970, January 29, 1970, and February 5, 1970. /s/ David K. Grahl Representative, 40th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970. CRAWFORD COUNTYCLERK OF SUPERIOR COURT'S SALARY. No. 1173 (House Bill No. 1555). An Act to amend an Act placing the clerk of the superior court of Crawford County upon an annual salary, approved March 15, 1963 (Ga. L. 1963, p. 2223), so as to provide for a base annual salary with annual raises for four years for said clerk; to change the present clerk's compensation; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia. Section 1 . An Act placing the clerk of the superior court of Crawford County upon an annual salary, approved March 15, 1963 (Ga. L. 1963, p. 2223), is hereby amended by striking section 1 in its entirety and by inserting in lieu thereof a new section 1, to read as follows: Section 1. The clerk of the superior court of Crawford County is hereby placed on a salary basis of compensation

Page 3038

in lieu of the fee basis. The clerk in office on the effective date of this amendatory Act shall be compensated in the amount of $9,800.00 per annum, payable monthly, from the funds of Crawford County. Any newly-elected non-in-cumbent) clerk of the superior court of Crawford County shall take office with a base salary of $9,000.00 per annum with an annual raise of $200.00 not to exceed four years. Such compensation shall be paid in lieu of all fees, costs, allowances, and other perquisites of whatever kind as are now or may hereafter be allowed by law to be received or collected by the clerk. All fees, costs, allowances and perquisites of whatever kind as are now or may hereafter be collected by the clerk shall be collected and received by him for the sole use of Crawford County, and shall be the property of Crawford County. Such funds shall be held as public funds belonging to Crawford County and shall be accounted for and paid to the fiscal authority of Crawford County by the 15th day of every month for the immediately preceding month. The clerk shall have the right to employ a deputy clerk and such other employees as he deems necessary in the office of the clerk of the superior court of Crawford County. Provided, however, that the salaries of such deputy clerk or other additional employees shall be paid out of the compensation herein provided for the clerk of the superior court 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 legislation will be introduced at the 1970 Session of the General Assembly of Georgia to amend an Act placing the clerk of the superior court on a salary basis of compensation, approved March 15,

Page 3039

1963, (Ga. L. 1963, p. 2223), so as to change the compensation; to repeal conflicting laws; and for other purposes. Grand Jury Of Crawford Superior Court Crawford County Commissioners By: John C. Scarborough, Jr. County Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dan Grahl 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 Georgia Post which is the official organ of Crawford County, on the following dates: January 22, 1970, January 29, 1970, and February 5, 1970. /s/ David K. Grahl Representative, 40th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. CITY OF WOODBURYCORPORATE LIMITS, REFERENDUM. No. 1174 (House Bill No. 1562). An Act to amend an Act incorporating the City of Woodbury, approved August 16, 1913 (Ga. L. 1913, p. 1264), as amended, so as to change the corporate limits of said

Page 3040

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 incorporating the City of Woodbury, approved August 16, 1913 (Ga. L. 1913, p. 1264), 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 of the City of Woodbury shall encompass and shall be composed of Land Lots 2, 3, 4, 5, 60, 61, 62, 63, 66, 67, 68, 69, 124, 125, 126, and 127, of the Ninth Land District of Meriwether County. 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 mayor of the City of Woodbury to issue the call for an election for the purpose of submitting this act to the electors of the City of Woodbury and to the electors of Meriwether County residing within that territory proposed to be incorporated within the corporate limits of the City of Woodbury by the provisions of this Act for approval or rejection. The mayor shall set the date of such election for a day not less than 30 nor more than 90 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 Meriwether County. The ballot shall have written or printed thereon the words: For approval of the Act increasing the corporate limits of the City of Woodbury. Referendum. Against approval of the Act increasing the corporate limits of the City of Woodbury. 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

Page 3041

than one-half of the votes cast on such question by the electors of the City of Woodbury are for approval of the Act, and if more than one-half of the votes cast on such question by the electors of Meriwether County residing within the territory proposed to be annexed to the City of Woodbury by this Act are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by the City of Woodbury. It shall be the duty of the superintendent of elections of the City of Woodbury to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the superintendent 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 . The provisions of section 2 shall become effective upon the approval of this Act by the Governor or upon its becoming law without his approval. The remaining provisions shall become effective when approved in the referendum provided for in said Section. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Local Legislation. There will be sought to be introduced at the next session of the General Assembly of Georgia convening in January, 1970, such amendments to the charter of the City of Woodbury as the General Assembly can lawfully enact. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Claude Bray who, on oath, deposes and says that he is Representative from the 31st District, and that the attached copy of notice of intention

Page 3042

to introduce local legislation was published in the Meriwether Vindicator which is the official organ of Meriwether County, on the following dates: December 11, 18, 25, 1969. /s/ Claude Bray, Jr. Representative, 31st District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. CITY OF KENNESAWCHARTER AMENDED. No. 1175 (House Bill No. 1579). 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), an Act approved February 18, 1966, (Ga. L. 1966, p. 2049), and an Act approved April 18, 1967 (Ga. L. 1967, p. 3285); to change the day of the annual elections for the City of Kennesaw; to increase the compensation of mayor and councilmen; to provide that the annual elections, including general or special elections, be held in accordance with the Georgia Municipal Election Code of the State of Georgia; to

Page 3043

provide for polling places for holding elections; to provide for voter registration; to provide for rules for holding elections; to provide for absentee ballots; to provide for call for elections; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the city of Kennesaw, approved February 16, 1950 (Ga. L. 1950, p. 2506), as amended by an Act approved March 10, 1959 (Ga. L. 1959, p. 2717) as amended particularly by an Act approved March 3, 1964 (Ga. L. 1964, p. 2354) 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. On the third Monday in December, 1960, there shall be elected by the qualified voters of the City of Kennesaw, a mayor and five councilmen. The mayor shall be elected for a term of two years and until his successor is elected and qualified. The two candidates for membership on the city council receiving the highest number of votes shall serve for a term of two years and until their successors are elected and qualified. The three candidates receiving the next highest number of votes shall serve for a term of one year and until their successors are elected and qualified. Thereafter, on the first Saturday in October of each year, an election shall be held to elect the successors to the mayor and to the councilmen whose term expired. All candidates for the offices of mayor or councilmen shall qualify for said offices, as shall be prescribed by the council by ordinance. All future successors shall be elected for a term of two years and until their successors are elected and qualified. Successors to the mayor and councilmen elected in 1960 shall take office on the first Monday in January immediately following such election and all successors shall likewise take office on the first Monday in January immediately following their election. On the first Monday immediately following their election, the mayor and councilmen shall meet in the city hall or other designated place in said city and each take an oath before some officer authorized to administer oaths as follows: Elections, etc.

Page 3044

`I do solemnly swear that I will well and truly demean myself as mayor (or councilman, as the case may be) of the City of Kennesaw, for the term for which I was elected and I will faithfully enforce the charter and ordinances of said City to the best of my skill and ability, without fear or favor; so help me God.' Should the mayor or any councilman be absent from said meeting, he shall take the oath of office as soon as possible thereafter. The mayor and council shall provide by ordinance for regular monthly meetings and may hold such special called meetings as the business of the city may require, which special or called meetings shall be called by the mayor in his discretion, to be convened as provided by ordinance. In the event that the office of mayor or the office of councilman shall become vacant for any reason other than the expiration of term of office, the vacancy shall be filled by appointment by the mayor and remaining members of council in the case of vacancies on the council, and by the members of council in case of a vacancy in the office of mayor. Any person appointed to fill a vacancy shall do so for the unexpired term. Section 2 . Said Act is further amended by striking section 20 in its entirety and inserting in lieu thereof a new section 20 to read as follows: Section 20. Be it further enacted, that at the first regular meeting of the mayor and council in January, 1954, and annually thereafter, the mayor and council shall elect a town clerk and treasurer, and the treasurer shall give bond with security in the sum of not less than one thousand dollars ($1,000), for the faithful performance of his duties. They shall elect a city attorney and such other officers as the mayor and council may by ordinance prescribe. The mayor and council in their discretion, may elect a marshal who may be designated as chief of police; and may, in their discretion, employ policemen as they deem it necessary. All bonds of all officers shall be made payable to the City of Kennesaw. The mayor and council shall have the power and authority to suspend and remove said officers in their discretion and it shall be the duty of the mayor and council

Page 3045

to fix salaries or compensation of the mayor and council and all other officers, agents and employees of said city, which may be changed at any time in their discretion. The salary of the mayor of said city shall not exceed the sum of seventy-five dollars ($75.00) per month. The salary of the mayor pro tem, of said city shall not exceed the sum of sixty dollars ($60.00) per month. The salary of the memvers of the city council of said city shall not exceed the sum of fifty dollars ($50.00) per month. All expenditures of the mayor and council for city purposes shall be paid out of city funds by an order drawn by the city clerk after the mayor and council shall have allowed same. Duties of mayor and council. Section 3 . Be it further enacted, that except as otherwise provided by this charter, the election of all officials of the City of Kennesaw where provision is made for the election by the qualified voters thereof, shall be conducted as to special or general elections in conformity so far as are applicable with the provisions of the Georgia Municipal Election Code in Title 34A of the Code of Georgia of 1933 as it now exists or may hereafter be amended. Whenever any time period established by said code is altered so as to change or supersede any time period provided herein, it shall be considered that said periods herein shall be correspondingly changed so as to avoid any conflict between this Charter and the general law. Elections. Section 4 . Be it further enacted that the polling place or places for holding elections shall be prescribed by the mayor and council and shall be published in the election notices provided; however, any change in a polling place shall be affected as provided by section 34A-604 of the Municipal Election Code, as it now exists or may hereafter be amended. Polling places. Section 5 . Be it further enacted that in all elections held in the City of Kennesaw, whether special or general elections, the voters, in addition to the qualifications already prescribed, shall be registered as may be prescribed by ordinance. Voter registration.

Page 3046

Section 6 . Be it further enacted that the mayor and council are hereby authorized to enact by ordinance such additional rules consistent with this charter and general laws as are deemed necessary for the conduct of elections. Elections. Section 7 . Be it further enacted that the mayor and council in its discretion is authorized to provide by ordinance for absentee ballots for any city election. Absentee ballots. Section 8 . Be it further enacted that any call for an election which is required to be made by the Laws of this State shall be made by the mayor and council. Calls for elections. Section 9 . Be it further enacted, however, that all of the Acts heretofore passed relating to the incorporation of the City of Kennesaw, including all amendatory acts to its charter and parts of said Acts, not in conflict with this Act, and all powers belonging to said city, as now incorporated, and all rules, ordinances, and regulations of said town, not in conflict with this Act, shall be and remain in full force and effect. Intent. Section 10 . Be it further enacted, that in the event any section, sub-section, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no way affect the other sections, sub-sections, sentences, clauses or phrases of this Act, which shall be and remain in full force and effect, as if the section, sub-section, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part thereof. The legislature hereby declared that it would have passed the remaining parts of this Act if it had known that such part or parts thereof would be declared or adjudged invalid or unconstitutional. Severability. Section 11 . 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 at the January-February 1970 Session of the General Assembly

Page 3047

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 purposes. This 26th day of December, 1969. Cyrus M. Chapman Sam P. Hensley Senators George H. Kreeger Eugene Housely Howard Atherton A. L. Burruss Joe Mack Wilson J. H. Henderson, Jr. Hugh Lee McDaniell Representatives Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George Kreeger 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 Marietta Daily Journal which is the official organ of Cobb County, on the following dates: January 16, 23 30, 1970. /s/ George Kreeger Representative, 117th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970.

Page 3048

DOOLY COUNTYSALARY OF DEPUTY SHERIFF. No. 1176 (House Bill No. 1704). 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), as amended, particularly by an Act approved March 4, 1969 (Ga. L. 1969, p. 2162), so as to change the compensation which may be paid to the deputy 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 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), as amended, particularly by an Act approved March 4, 1969 (Ga. L. 1969, p. 2162), 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 sheriff is authorized to appoint one deputy who shall receive such compensation as shall be fixed by the sheriff, but which shall not exceed the sum of $7,200.00 per annum, which compensation shall be paid in equal monthly installments from any funds of the county available for such purpose, and any additional deputies appointed by the sheriff as provided by law shall be compensated by the sheriff out of his own funds. Dooly County shall furnish two automobiles to the sheriff for official business only and the cost of operating and maintaining same shall be paid by the county. The sheriff shall receive from Dooly County as fixed from time to time by the governing authority of said county not less than $2.00 per day per prisoner and not more than $2.50 per day per prisoner for the purpose of feeding prisoners confined in the county jail.

Page 3049

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 in which it becomes law without his approval. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. 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 1970 session of General Assembly of Georgia a bill to amend an Act of General Assembly approved March 24, 1965, found in Georgia Laws 1965, published by authority, at pages 2441 and 2445, inclusively, as amended, placing certain Dooly County officers on a salary basis, so as to provide for the compensation of a deputy sheriff at not more than $7,200.00 per year, payable in equal monthly installments from the funds of Dooly County, and to provide for other matters germane thereto including the defining of effective date and the repeal of conflicting laws. Rooney L. Bowen Representative, Post No. 2, 47th 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 within-named 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 29 January 1970, 5 February 1970 and 12

Page 3050

February 1970, 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, 12 February 1970. /s/ Barbara M. Tanner, Commercial Notary Public, Dooly County, Georgia. (Seal). Approved March 21, 1970. CITY OF VALDOSTACORPORATE LIMITS, TAX RETURNS. No. 1177 (House Bill No. 1705). 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 Lawndes 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

Page 3051

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 north margin of Lakeland Road and marked by 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 01 degrees 37 minutes west along the east margin of North Forrest Street a distance of 1745.18 feet to a point at the intersection of the east margin of North Forrest Street and the south margin of Northside Drive; thence, north 77 degrees 05 minutes east a distance of 258 feet to a point, said point being the point of curvature of a curve having a radius of 2824.79 feet; thence, eastwardly along said curve a distance of 1514.47 feet to a point; thence, south 06 degrees 51 minutes east a distance of 69.78 feet to a point; thence, south 88 degrees 16 minutes west a distance of 24.90 feet to a point; thence, south 0 degrees 32 minutes east a distance of 460.90 feet to a point; thence, south 32 degrees 51 minutes east a distance of 256.51 feet to a point; thence, south 55 degrees 17 minutes east a distance of 968.5 feet to a point; thence, south 74 degrees 38 minutes east a distance of 106.93 feet to a point; thence, north 87 degrees 05 minutes east a distance of 486.85 feet to a point; thence, north 15 degrees 03 minutes east a distance of 1054.23 feet to a point; said point being on the north margin of Northside Drive; thence, running north 74 degrees 55 minutes west along the north margin of Northside Drive a distance of 298.54 feet to a point; north 05 degrees 51 minutes 30 seconds east a distance of 142.53

Page 3052

to a point; thence, north 81 degrees 20 minutes 30 seconds west a distance of 258.86 feet to a point; thence, north 84 degrees 08 minutes west a distance of 255.0 feet to a point; thence, north 05 degrees 52 minutes east a distance of 319.89 feet to a point; thence, north 68 degrees 22 minutes west a distance of 88.03 feet to a point; thence, north 24 degrees 44 minutes 30 seconds west a distance of 84.86 feet to a point; thence north 19 degrees 37 minutes 30 seconds west a distance of 92.58 feet to a point; thence, north 14 degrees 00 minutes west a distance of 172.76 feet to a point; thence, north 19 degrees 08 minutes west a distance of 210.52 feet to a point; thence, north 26 degrees 11 minutes east a distance of 97.0 feet to a point; thence, north 14 degrees 52 minutes 24 seconds east a distance of 50.99 feet; thence, north 26 degrees 11 minutes east a distance of 100.00 feet to a point; thence, north 63 degrees 49 minutes west a distance of 130.28 feet to a point; thence, south 77 degrees 22 minutes 23 seconds west a distance of 63.80 feet to a point; thence, north 63 degrees 49 minutes west a distance of 160.0 feet to a point; thence, south 12 degrees 56 minutes 30 seconds west a distance of 87.32 feet to a point; thence, south 26 degrees 11 minutes west a distance of 85.0 feet to a point; thence, south 51 degrees 54 minutes 30 seconds west a distance of 71.12 feet west to a point; thence, south 80 degrees 07 minutes west a distance of 85.59 feet to a point; thence, south 03 degrees 10 minutes east a distance of 140.0 feet to a point; thence, south 18 degrees 15 minutes 17 seconds east a distance of 51.79 feet to a point; thence, south 03 degrees 10 minutes east a distance of 130.0 feet to a point; thence, south 86 degrees 50 minutes west a distance of 90.0 feet to a point; thence, south 48 degrees 52 minutes west a distance of 103.82 feet to a point; thence, south 05 degrees 39 minutes west a distance of 90.47 feet to a point; thence, south 17 degrees 31 minutes 38 seconds east a distance of 122.28 feet to a point; thence, south 07 degrees 14 minutes east a distance of 85.0 feet to a point; thence, south 20 degrees 27 minutes 28 seconds west a distance of 110.43 feet to a point; thence, north 69 degrees 32 minutes 22 seconds west a distance of 35.33 feet to a point; thence, south 18 degrees 06 minutes west a distance

Page 3053

of 24.24 feet to a point; thence, north 84 degrees 33 minutes west a distance of 188.21 feet to a point; thence, north 64 degrees 12 minutes 48 seconds west a distance of 107.21 feet to a point; thence, north 79 degrees 00 minutes west a distance of 294.57 feet to a point; thence, south 85 degrees 01 minutes west a distance of 179.74 feet to a point; thence, south 86 degrees 22 minutes west a distance of 50.57 feet to a point; thence, south 85 degrees 01 minutes west a distance of 150.0 feet to a point; thence, south 04 degrees 58 minutes west a distance of 140.08 feet to a point on the north margin of Northside Drive; thence, running westwardly along the curving north margin of Northside Drive a distance of 732.51 feet to a point; thence, south 77 degrees 05 minutes west a distance of 243.27 feet to a point, being the intersection of the north margin of Northside Drive with the east margin of North Forrest Street; thence, continuing south 77 degrees 05 minutes west a distance of 81.60 feet to a point, being the intersection of the west margin of North Forrest Street and the north margin of the Northside Drive; thence, south 01 degrees 34 minutes east a distance of 81.60 feet to a point, being the intersection of the west margin of North Forrest Street with the south margin of Northside Drive; thence, south 01 degrees 34 minutes east a distance of 109.58 feet to a point on the west margin of North Forrest Street; thence, south 88 degrees 30 minutes west a distance of 693 feet; thence, running south 1 degrees 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 150 feet; thence, north 11 degrees 15 minutes east 240 feet; thence, north 89 degrees 10 minutes west a distance of 150 feet; thence, north 11 degrees 15 minutes east 80 feet; thence, north 89 degrees 10 minutes west a distance of 150 feet to a point on the east margin of Dukes Avenue; thence, northerly along the east margin of Dukes Avenue a distance of 80 feet to a point, being the intersection of the east margin of Dukes Avenue with the south margin of Randolph Street; thence, south 89 degrees 10 minutes

Page 3054

east along the south margin of Randolph Street a distance of 377.57 feet to a point; thence, north 00 degrees 50 minutes east a distance of 40 feet to a point on the north margin of Randolph Street; thence, due north a distance of 372.24 feet to a point; thence, south 89 degrees 00 minutes west a distance of 96.25 feet to a point; thence, south 05 degrees 36 minutes west a distance of 370.4 feet to a point on the north margin of Randolph Street; thence, north 89 degrees 10 minutes west along the north margin of Randolph Street a distance of 324.57 feet to a point; thence, southerly along the centerline of Dukes Avenue to a point on 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 a point located 502.81 feet south of the centerline of Hambersham Road on the east margin of Bemis Road; thence, south 87 degrees 07 minutes 40 seconds east a distance of 355.96 feet; thence, south 88 degrees 09 minutes east a distance of 432.33 feet; thence, south 88 degrees 57 minutes east a distance of 738.39 feet; thence, north 1 degree 03 minutes east a distance of 165.00 feet; thence, south 88 degrees 57 minutes east a distance of 160.00 feet; thence, north 1 degree 03 minutes east a distance of 180.00 feet; thence, north 19 degrees 29 minutes east a distance of 94.87 feet; thence, north 1 degree 03 minutes east a distance of 180.00 feet; thence, north 13 degrees 15 minutes west a distance of 78.73 feet; thence, north 24 degrees 03 minutes east a distance of 137.46 feet; thence, north 44 degrees 44 minutes west a distance of 168.57 feet; thence, north 18 degrees 25 minutes east a distance of

Page 3055

208.55 feet; thence, north 71 degrees 44 minutes west a distance of 1260.85 feet to a point located on the east margin of Bemis Road; thence, south 19 degrees 30 minutes west along said margin a distance of 349.64 feet to the original north line of Land Lot Number 80 in the 11th Land District of said County; thence, running westerly along the original north line of said lot number 80 to the original northwest corner of said lot number 80; thence, running south 70 degrees 02 minutes west a distance of 495.6 feet; thence, running south 70 degrees 23 minutes west to the east margin of the right-of-way of North Ashley Street (U. S. Highway No. 41); thence, running northwesterly 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; thence, north 82 degrees 57 minutes east 1426.66 feet; thence, north 2 degrees 10 minutes west 848.35 feet; thence, south 86 degrees 46 minutes west 2056.55 feet to the east margin of the right-of-way of North Oak Street Extension; thence, running northerly along the east margin of said street a distance of 4191.6 feet to a point; thence, continuing along said margin of Cherry Creek Road (North Oak Street Extension) North 01 degrees 39 minutes west a distance of 1877.09 feet to a point; thence, south 88 degrees 21 minutes west a distance of 80 feet to a point on the west margin of Cherry Creek Road; thence, north 88 degrees 05 minutes west a distance of 340.65 feet to a point; thence, south 86 degrees 14 minutes west a distance of

Page 3056

100.06 feet to a point; thence, south 75 degrees 34 minutes west a distance of 102.54 feet to a point; thence, north 85 degrees 45 minutes west a distance of 100.53 feet to a point; thence, south 75 degrees 05 minutes west a distance of 113.01 feet to a point; thence, south 52 degrees 27 minutes west a distance of 135.76 feet to a point; thence, north 79 degrees 38 minutes west a distance of 117.39 feet to a point; thence, north 78 degrees 05 minutes west a distance of 144.02 feet to a point; thence, north 74 degrees 57 minutes west a distance of 52.20 feet to a point; thence, north 86 degrees 18 minutes west a distance of 140.61 feet to a point; thence, south 01 degrees 39 minutes east a distance of 793.10 feet to a point; thence, south 46 degrees 22 minutes west a distance of 134.53 feet to a point; thence, south 37 degrees 33 minutes east a distance of 167.57 feet to a point; thence, south 46 degrees 39 minutes east a distance of 200.00 feet to a point; thence, south 43 degrees 21 minutes west 150.00 feet; thence, south 54 degrees 32 minutes west 50.99 feet; thence, south 43 degrees 21 minutes west a distance of 130.00 feet; thence, south 46 degrees 39 minutes east a distance of 140.00 feet; thence, south 63 degrees 21 minutes east a distance of 52.20 feet; thence, south 36 degrees 09 minutes east a distance of 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 the west margin of North Oak Street Extension a distance of 800.0 feet to a point; thence, south 89 degrees 05 minutes west a distance of 1050.0 feet to a point; thence, south 01 degrees 22 minutes east a distance of 200.0 feet to a point; thence, north 89 degrees 05 minutes east a distance of 1050.0 feet to a point located on the West margin of North Oak Street Extension; thence, southerly along the west margin of North Oak Street Extension a distance of 3643.11 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

Page 3057

degrees 25 minutes east along the west margin of the right-of-way of North U. S. Highway No. 41 a distance of 505.0 feet; thence, south 14 degrees 59 minutes east to a point on the east side of the intersection of North Oak Street and Smithbriar Drive (a county road) and proceeding south along the east margin of North Oak Street a distance of 1371.83 feet, plus or minus, to a point; thence, easterly a distance of 426.69 feet, plus or minus, to a point on the west margin of North Patterson Street; thence, northerly along the west margin of North Patterson Street 1309.29, plus or minus, to a point at the intersection of North Patterson Street and Smithbriar Drive; thence, north 89 degrees 14 minutes east 82.53 feet to the east margin of the right-of-way of North Patterson Street; thence, south 14 degrees 59 minutes east along the east margin of the right-of-way of North Patterson Street a distance of 569.26 feet; thence, north 67 degrees 30 minutes east 201.04 feet to a point 50.0 feet west of and perpendicular to the west margin of the right-of-way of North Ashley Street (North U. S. Highway No. 41); thence, south 31 degrees 25 minutes east along a line 50.0 feet west of and parallel to the west margin of the right-of-way of North Ashley Street (North U. S. Highway No. 41) a distance of 851.88 feet to a point; thence, south 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, easterly 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 a line 50 feet parallel to the west margin of Ashley Street a distance of 210 feet plus or minus to a point; thence, south 88 degrees 30 minutes west to the center of the intersection of North Oak Street and Eager Road; thence, running westerly along the centerline 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 margin of Oak Street to a point 175 feet northerly from the centerline of Canna Drive (measured perpendicular

Page 3058

to Canna Drive); thence, running south 89 degrees west 2473 feet; thence, running north 2 degrees 02 minutes east 1523 feet to the centerline of Eager Road; thence, westerly along the centerline 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 175.0 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 57 degrees 58 minutes 30 seconds west a distance of 106.9 feet to a point; thence, south 86 degrees 49 minutes west a distance of 433.70 feet to a point; thence, south 3 degrees 11 minutes east a distance of 471.59 feet to a point; thence, south 17 degrees 15 minutes 12 seconds east a distance of 148.83 feet to a point; thence, south 2 degrees 16 minutes 03 seconds east a distance of 131.10 feet to a point; thence, south 39 degrees 07 minutes 27 seconds west a distance of 109.91 feet

Page 3059

to a point; thence, south 72 degrees 39 minutes 48 seconds west a distance of 93.14 feet to a point; thence, south 28 degrees 15 seconds east a distance of 321.03 feet to a point; 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 and 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, north 88 degrees 31 minutes west 1465.96 feet; thence, north 1 degree 29 minutes east 60.10 feet; thence, north 19 degrees 14 minutes east 278.4 feet to a point; thence, north 43 degrees 31 minutes west 120 feet to a point; thence, north 1 degree 29 minutes east 790 feet to a point; thence, north 88 degrees 31 minutes west 350 feet to a point; thence, north 1 degree 29 minutes east 550.59 feet to a point; thence, north 67 degrees 17 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 221.80 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

Page 3060

feet; thence, south 88 degrees 29 minutes 30 seconds east a distance of 1253.57 feet to a point; thence, north 48 degrees 00 minutes 48 seconds east a distance of 248.96 feet to a point; thence, south 47 degrees 21 minutes east a distance of 407.52 feet to a point; thence, south 88 degrees 31 minutes east a distance of 750.09 feet to a point; thence, south 1 degree 25 minutes west a distance of 160 feet to a point; thence, south 88 degrees 33 minutes east 138.77 feet to a point which is on the west margin of Gornto Road; thence, north 1 degree 29 minutes east 5.75 feet to a point; thence, south 88 degrees 27 minutes east 210.02 feet to a point; thence, north 1 degree 29 minutes east 611.2 feet to a point; thence, south 88 degrees 31 minutes east 1416.44 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 and Florida Railroad; thence, running southerly along the west margin of said railroad right-to-way to the north margin of Baytree Road; thence, running westerly along the north margin of Baytree Road to the intersection of the north margin of Baytree Road with the East margin of Gornto Road; thence, northerly along the east margin of Gornto Road a distance of 516.24 feet more or less to a curve; thence, following the curving east margin of Gornto Road a distance of 348.18 feet to a point; thence, continuing along the east margin of Gornto Road a distance of 110.90 feet to a point; thence, south 46 degrees 29 minutes east a distance of 267.0 feet to a point; thence, north 87 degrees 55 minutes 44 seconds east a distance of 407.87 feet to a point; thence, north 01 degrees 29 minutes east a distance of 356.36 feet to a point; thence, south 43 degrees 31 minutes west a distance of 481.00 feet to a point; thence, south 87 degrees 55 minutes 44 seconds west a distance of 59.22 feet to a point; thence, north 46 degrees 29 minutes west a distance of 258.59 feet to a point on the east margin of Gornto Road; thence, continuing north 46 degrees 29 minutes west a distance of 80 feet to a point on the west margin of Gornto Road; thence, running southerly along the west margin of Gornto Road to the intersection of the west margin of Gornto Road with north margin of Baytree Road; thence, running

Page 3061

westerly along the north margin of Baytree Road to a point, being the intersection of the north margin of Baytree Road with projected west margin of Ellis Drive; thence, running southwesterly across Baytree Road right-of-way and along the west margin of Ellis Drive a distance of 1273 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 Road 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 of 114.72 feet to a point; thence, continuing along the south margin of U. S. Highway 94 a distance of 332.3 feet; thence, south 57 degrees 47 minutes west a 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; thence, 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

Page 3062

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 to a point on the west margin of proposed Ellis Drive; thence, south 61 degrees 11 minutes east a distance of 60 feet to a point on the east margin of proposed Ellis Drive; thence, south 61 degrees 11 minutes east a distance of 125.0 feet to a point; thence, north 28 degrees 36 minutes east a distance of 200 feet to a point located on the south margin of U. S. Highway 94; thence, proceeding south 61 degrees 24 minutes east along the south margin of U. S. Highway 94 a distance of 740 feet, more or less, to an iron pin located at the southwest corner of the intersection of said highway and a paved road leading to Lowndes High School; thence, proceeding south 27 degrees 49 minutes west a distance of 2,012.55 feet to an iron pin; thence, proceeding south 25 degrees 24 minutes east a distance of 621.43 feet to an iron pin; thence, proceeding north 68 degrees 0 minutes east a distance of 687.56 feet to an iron pin; thence, proceeding north 22 degrees 0 minutes west a distance of 1,018.88 feet to an iron pin; thence, proceeding north 26 degrees 7 minutes west a distance of 92.99 feet to an iron pin; thence, proceeding north 27 degrees 49 minutes east a distance of 1,155.29 feet to an iron pin located at the southeast corner of the intersection of U. S. Highway 94 and a paved road leading to aforementioned school; thence, proceeding north 28 degrees 36 minutes east a distance of 60 feet to an iron pin located on the north margin of U. S. Highway 94; thence, proceeding north 61 degrees 24 minutes west along the north margin of said highway a distance of 800 feet, more or less, to an iron pin; thence, north 61 degrees 11 minutes west along the north margin of U. S. Highway 94 a distance of 211.40 feet to a point located at the northeast intersection of U. S. Highway 94 and existing 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 Baytree Road; thence, from said point continuing eastwardly along the south margin of Baytree 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

Page 3063

and Florida Railroad right-of-way; thence, continuing eastwardly along the south margin of Baytree 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 Mill 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 and 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 Sugar Creek; thence, running southerly and easterly along the meanderings of the center of the run of Sugar Creek to the west margin of the 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 intersection of west margin of Hightower Street and the south margin of Magnolia Street; thence, south 87 degrees 49 minutes west along the south margin of West Magnolia Street a distance of 95.73 feet to a point; thence, south 09 degrees 15 minutes east a distance of 107.63 feet to a point; thence, south 84 degrees 05 minutes 20 seconds west a distance of 593.55 feet to a point along the center run of a small creek; thence, south 13 degrees 36 minutes 20 seconds west along the center run of said creek a distance of 405.93 feet to a point; thence, south 23 degrees 44 minutes 40 seconds east along the center run of said creek a distance of 48.79 feet to a point; thence, north 77 degrees 17 minutes 07 seconds east a distance of 323.04 feet to a point; thence, south 21 degrees 54 minutes east a distance of 631.95 feet to a point; thence, north 46 degrees 36 minutes east a distance of 21.50 feet to a point; thence, south 21 degrees 54 minutes east a distance of 203.24 feet to a point which is on the northern margin of River Street Road; thence

Page 3064

north 83 degrees 06 minutes east a distance of 271.88 feet to a point said point being marked by a concrete monument located on the northern margin of River Street Road which marks the arc of a circle formed by the intersection of the northern margin of River Street Road and the western margin of Hightower Street; thence, running southerly along a line south 9 degrees 15 minutes east a distance of 70 feet to a point on the south margin of River Street Road; 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 (St. Augustine Road) to an iron pin on the west right-of-way of North Stanley Street where it intersects the south right-of-way of Maude Avenue; thence, running south 78 degrees 41 minutes west a distance of 179.58 feet along the south right-of-way of Maude Avenue to an iron pin; thence, running south 13 degrees 39 minutes east a distance of 139.91 feet to an iron pin; thence, running north 77 degrees 57 minutes east a distance of 276.56 feet to an iron pin on the west right-of-way 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 1049.15 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

Page 3065

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 county road, said point being the intersection of the west margin of said right-of-way and the east boundary of the property of the Standard Oil Company; thence, running south 58 degrees 54 minutes west approximately 232.0 feet to the west boundary of Standard Oil Company; thence, running south 26 degrees 11 minutes east along the west boundary of said property approximately 578.0 feet to the north margin 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 S. C. L. Railroad; thence, running north 63 degrees 53 minutes east approximately 4854.0 feet to the east boundary of the property of S. C. L. Railroad; thence, north 16 degrees 56 minutes west 863.3 feet; thence, north 14 degrees 16 minutes west 170.5 feet to the south margin of the right-of-way of West Hill Avenue (U. S. Highway No. 84); thence, running easterly along the south margin of said right-of-way a distance of 67.0 feet to the west margin of the right-of-way of South Stanley Street; thence, running southerly along the west margin of Stanley Street to the Southern margin of Dukes Bay Drainage Canal; thence, running easterly along the southern margin of Dukes Bay Drainage Canal to the east margin of Myddleton Avenue; thence, running southeasterly in a straight line to a point on the west margin of the right-of-way of Valdosta Southern Railroad main line which point is located twelve hundred thirty-seven and six tenths

Page 3066

(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 centerline of Old Clyattville Road 367 feet westerly from the centerline of the Georgia Southern and Florida Railroad, Palatka Division; thence, running southeasterly parallel with the last mentioned railroad to the center line of a certain railroad side track located in the yards of the Langdale Company (which side track intersects the southern margin of the Georgia Southern 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 and Florida Railroad right-of-way); thence, running southerly along the center line of said railroad side track to its intersection with the east margin of the right-of-way of the Valdosta Southern Railroad; thence, running southerly along the east margin of said last mentioned right-of-way to the original south line of land lot number 63 in the 11th Land District of Lowndes County, Georgia; thence, running easterly along said south line of said lot number 63 a distance of 276.5 feet; thence, running north 1 degree west a distance of 316.1 feet; thence, running north 89 degrees east to the west margin of the right-of-way of Madison Highway (Georgia 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 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;

Page 3067

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; thence, 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 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 482.41 feet to a point; thence,

Page 3068

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 30.63 feet to a point; thence, south 14 degrees 38 minutes 03 seconds west a distance of 2286.92 feet to a point; thence, south 02 degrees 07 minutes 48 seconds east a distance of 1100.45 feet to a point; thence, south 87 degrees 52 minutes 05 seconds west a distance of 827.84 feet to a point; thence, north 28 degrees 51 minutes 10 seconds west a distance of 688.66 feet to a point located on the east margin of the Valdosta Southern Railroad; thence, south 11 degrees 58 minutes 32 seconds west a distance of 4232.59 feet along the east margin of the Valdosta Southern Railroad to a point; thence, north 23 degrees 44 minutes 05 seconds west a distance of 263.92 feet to a point; thence, south 42 degrees 46 minutes west a distance of 2281.22 feet to a point; thence, south 40 degrees 24 minutes east a distance of 595.54 feet to a point; thence, north 41 degrees 56 minutes 32 seconds east a distance of 864.39 feet along the north right-of-way line of the Valdosta Southern Railroad to a point, being the point of tangent of the curve, then following the right-of-way line through a 2 degree 53 minutes curve a distance of 1039.28 feet to a point, being the point of curve; thence, north 11 degrees 58 minutes 32 seconds east along the north right-of-way line of the Valdosta Southern Railroad a distance of 581.08 feet to a point; thence, south 23 degrees 44 minutes 05 seconds east a distance of 263.92 feet to a point; thence, south 11 degrees 58 minutes 32 seconds west a distance of 366.30 feet to a point of curve on the south right-of-way line of the Valdosta Southern Railroad; thence, following the right-of-way line a distance of 1116.78 feet through a 2 degree 41 minute curve to the point of tangent; thence, south 41 degrees 56 minutes 32 seconds west a distance of 884.58 feet along the south right-of-way line of the Valdosta Southern Railroad to a point; thence, south 40 degrees 24 minutes east a distance of 654.26 feet to a point; thence, south 55 degrees 46 minutes east a distance of 431.72 feet to a point; thence,

Page 3069

north 25 degrees 42 minutes east a distance of 2861.58 feet to a point; thence, north 55 degrees 46 minutes west a distance of 304.73 feet to a point; thence, north 89 degrees 12 minutes 14 seconds east a distance of 2237.26 feet to a point; thence, south 10 degrees 46 minutes east a distance of 3614.89 feet to a point; thence, north 79 degrees 14 minutes east a distance of 1809.10 feet to a point; thence, north 01 degrees 19 minutes west a distance of 323.10 feet to a point; thence, north 30 degrees 44 minutes west a distance of 399.35 feet to a point; thence north 25 degrees 24 minutes west a distance of 494.60 feet to a point; thence, north 40 degrees 48 minutes east a distance of 550.27 feet to a point on the west margin of State Route 31; thence, north 10 degrees 44 minutes 26 seconds west a distance of 8641.28 feet along the west margin of State Road 31 to a point; thence, south 79 degrees 55 minutes west a distance of 133.20 feet to a point; thence, north 81 degrees 01 minutes west a distance of 36.70 feet to a point; thence, north 80 degrees 17 minutes west a distance of 112.57 feet to a point; thence, north 85 degrees 23 minutes west a distance of 219.51 feet to a point; thence, north 86 degrees 44 minutes east a distance of 145.95 feet to a point; thence, north 10 degrees 44 minutes east a distance of 368.70 feet to a point; thence, north 81 degrees 06 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 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 Road No. 31; thence, running northerly a distance of 1170.50 feet to

Page 3070

the intersection of the east margin of said Madison Highway and the south margin of Tucker Road; thence, running easterly along the southern margin of Tucker Road to the east margin of the right-of-way of the Georgia Southern and 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 land lot number 76 and land lot number 77 in said Land District to an iron pin located in the approximate center of Ulmer Avenue, said iron pin is located at the Northwest corner of land lot number 109 in the 11th Land District; thence, running north 89 degrees 00 minutes east along the south lot line of the land lot 108 a distance of 843.45 feet to an iron pin; thence, north 3 degrees 6 minutes 19 seconds east a distance of 18.86 feet to a point; thence, south 84 degrees 44 minutes 42 seconds east a distance of 64.20 feet to a point; thence, south 7 degrees 43 minutes 18 seconds west a distance of 11.96 feet to a point; thence, north 89 degrees east a distance of 242.47 feet to a point; thence, north 1 degree west a distance of 300 feet to a point; thence, south 89 degrees west a distance of 125.00 feet to a point; thence north 1 degree west a distance of 27.03 feet to a point; thence, north 4 degrees 17 minutes 16 seconds west a distance of 383.58 feet to a point on the

Page 3071

south margin of the Old Statenville Road; thence, running eastwardly along the south margin of the Old Statenville Road a distance of 1040.71 feet to a point; thence, north 17 degrees 04 minutes west 40.0 feet; 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 lots numbers 77 and 78 in said land district to a point, said point being a distance of 142.85 feet south of the south margin of Morningside Drive; thence, north 78 degrees 52 minutes east a distance of 169.58 feet to a point; thence, north 86 degrees 57 minutes east a distance of 92.76 feet to a point; thence, north 79 degrees 34 minutes east a distance of 39.14 feet to a point; thence, north 34 degrees 48 minutes east a distance of 45.00 feet to a point; thence, north 79 degrees 46 minutes east a distance of 250.00 feet to a point; thence, south 57 degrees 07 minutes east a distance of 43.83 feet to a point; thence, north 79 degrees 46 minutes east a distance of 405.35 feet to a point; thence, north 4 degrees 13 minutes west a distance of 265.89 feet to a point; thence, south 85 degrees 47 minutes west a distance of 93.14 feet to a point; thence, north 76 degrees 01 minutes west a distance of 38.53 feet to a point; thence, south 48 degrees 20 minutes west a distance of 41.78 feet to a point; thence, south 86 degrees 47 minutes west a distance of 89.30 feet to a point; thence, south 74 degrees 12 minutes west a distance of 51.23 feet

Page 3072

to a point; thence, south 86 degrees 47 minutes west a distance of 89.25 feet to a point; thence, north 60 degrees 35 minutes west a distance of 39.02 feet to a point; thence, north 3 degrees 13 minutes west a distance of 260.60 feet to a point; thence, north 25 degrees 28 minutes west a distance of 86.13 feet to a point; thence, north 19 degrees 17 minutes east a distance of 174.75 feet to a point; thence, north 30 degrees 29 minutes west a distance of 159.42 feet to a point; thence, south 86 degrees 47 minutes west a distance of 255.00 feet to a point; thence, north 3 degrees 13 minutes west a distance of 350.00 feet to a point; thence, north 46 degrees 35 minutes west a distance of 48.15 feet to a point; thence, north 2 degrees 36 minutes west a distance of 99.21 feet to a point; thence, north 18 degrees 02 minutes west a distance of 62.06 feet to a point; thence, north 3 degrees 13 minutes west a distance of 125.59 feet to a point; thence, south 87 degrees 45 minutes west a distance of 244.02 feet to a point; thence, running northerly along the east original line of land lots numbers 77 and 78 in said land district to the south margin of the right-of-way of the S. C. L. Railroad; thence, running easterly along the southern margin of the last mentioned railroad right-of-way to a point; said point being the intersection of the South margin of the Seaboard Coastline Railroad and the west margin of the Industrial Boulevard, formerly known as Clay Road; thence, running south 5 degrees 35 minutes east along the west margin of Industrial Boulevard a distance of 1049.18 feet to a point; thence, running along the west margin of said Boulevard and along a curve whose radius is 17,148.8 feet a distance of 982.71 feet; thence, running south 52 degrees 18 minutes east along the west margin of Industrial Boulevard a distance of 1434.65 feet to a point, said point being on the north right-of-way of the Georgia Southern and Florida Railroad; thence, running north 89 degrees 10 minutes east a distance of 86.02 feet to a concrete monument; thence, running north 89 degrees 10 minutes east along the north margin of the Georgia Southern Railroad right-of-way a distance of 2077.43 feet to a concrete monument; thence, running north 1 degree 49 minutes west along the east land lot line of land lot 108 of the 11th land district

Page 3073

a distance of 1024.25 feet; thence, running south 88 degrees 42 minutes 40 seconds west along the north land lot line of said land lot 108 a distance of 2091.71 feet to a concrete monument on the east margin of Industrial Boulevard; thence, running north 2 degrees 18 minutes west along the east margin of said Industrial Boulevard a distance of 428.86 feet to a point; thence, running along the east margin of said Boulevard and along a curve whose radius is 17,228.8 feet a distance of 987.30 feet to a point; thence, running north 05 degrees 35 minutes west along the east margin of said Boulevard a distance of 1078.00 feet to a point, said point being the intersection of the south right-of-way of the Seaboard Coastline Railroad and the east margin of the Industrial Boulevard; thence, running easterly along the south margin of said railroad to the original west land lot 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 generally 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 and Florida Railroad; thence, running northerly along the east margin of said Georgia and 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 within the corporate limits of said City the following described area, to wit: Beginning at the intersection of the west margin of South Patterson Street (U. S. Highway No. 41) in Lowndes County, Georgia, with the south margin of Dampier Street, and from said intersection running westerly along the south margin of Dampier Street approximately 975 feet to the center of a drainage ditch or canal; thence, running southerly along the center of said drainage ditch to the north margin of the right-of-way of Tucker Road; thence, running easterly along the north

Page 3074

margin of the right-of-way of Tucker 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 . An Act incorporating the City of Valdosta approved November 21, 1901 (Ga. L. 1901, p. 670), as amended, is hereby amended by amending section 98 of Article VI of the Charter of The City of Valdosta by adding at the end of section 98 the following language, The foregoing notwithstanding, any taxpayer who returned or paid such taxes for the preceding tax year and who fails to return his, her or its property for taxation as required by this section shall be deemed to have returned for taxation for the current tax year the same property as was returned or deemed to have been returned in the preceding tax year at the same valuation as such property was finally determined to be subject to taxation in the preceding year. Any penalty which is prescribed by this Charter or any other law for the failure of a taxpayer to return his property for taxation within the time provided by law shall apply only to such property as the taxpayer shall have failed to return for tax on his previous return or property on which improvements have been made since his previous return, so that section 98, as now amended, shall read, Section 98. Annual tax returns . Books for the return

Page 3075

of property for taxation shall be opened by the clerk on the first day of February each year or on each earlier date as the mayor and council may be resolution fix, and every person, firm or corporation who, on January first of any such year, shall own or hold in his, her or its own right or in behalf of others any property, real or personal, subject to taxation by the city shall make under oath and file with the clerk during the time said books are open for such year a full, complete and true return of said property for taxation. Said return shall be made upon appropriate forms to be furnished by said clerk. The foregoing notwithstanding, any taxpayer who returned or paid such taxes for the preceding tax year and who fails to return his, her or its property for taxation as required by this Section shall be deemed to have returned for taxation for the current tax year the same property as was returned or deemed to have been returned in the preceding tax year at the same valuation as such property was finally determined to be subject to taxation in the preceding year. Any penalty which is prescribed by this Charter or any other law for the failure of a taxpayer to return his property for taxation within the time provided by law shall apply only to such property as the taxpayer shall have failed to return for tax on his previous return or property on which improvements have been made since his previous return. Section 3 . All laws or parts of laws in conflict with the provisions of this Act are hereby repealed. Section 4 . There is attached hereto and made a part hereof a copy of the published notice of intention to apply herefor, accompanied by a certificate of the publisher of the Valdosta Daily Times, the newspaper in which the sheriff's advertisements for Lowndes County are published, certifying that said copy is true and correct and that the same has been published as provided by law. Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the 1969 Session of the General Assembly of Georgia local

Page 3076

legislation to amend the charter of The City of Valdosta, as amended, to repeal conflicting laws and for other purposes. This 31st day of December, 1969. Henry T. Brice City Attorney City of Valdosta Georgia, Lowndes County. I, Tenney S. Griffin, do hereby certify and on oath depose and say that I am the publisher of the Valdosta Daily Times which is the newspaper in which sheriff's advertisements for Lowndes County, Georgia, are published; that the attached and foregoing instrument entitled Notice of Local Legislature is a true and correct copy of a notice which was published in said newspaper once a week for four weeks on the 2nd, 9th, 16th and 23rd days of January, 1970, 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/ Tenney S. Griffin Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Edith D. Smith, Notary Public, Ga. State at Large. My Commission Expires May 1, 1972. Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the 1970 Session of the General Assembly of Georgia local legislation, to amend the charter of The City of Valdosta, as amended, to repeal conflicting laws and for other purposes.

Page 3077

This 31st day of December, 1969. Henry T. Brice City Attorney City of Valdosta 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 71st District, and that the attached copy of notice of intention to introduce local legislation was published in The Valdosta Daily Times which is the official organ of Lowndes County, on the following dates: January 2, 9, 16, 23, 1970. /s/ Henry L. Reaves Representative, 71st District. Sworn to and subscribed before me, this 13th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. GRADY COUNTYCOUNTY DEPOSITORIES. No. 1178 (House Bill No. 1707). An Act to amend an Act abolishing the office of county treasurer of Grady County and providing for the designation of county depositories, approved August 7, 1925 (Ga. L. 1925, p. 648), as amended by an Act approved February 22, 1939 (Ga. L. 1939, p. 618), so as to provide

Page 3078

that any State chartered bank having its principal place of business located within Grady County may serve as the county depository; 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 county treasurer of Grady County and providing for the designation of county depositories, approved August 7, 1925 (Ga. L. 1925, p. 648), as amended by an Act approved February 22, 1939 (Ga. L. 1939, p. 618), is hereby amended by striking from section 2 the following: at the county seat of and substituting in lieu thereof: located within, so that when so amended, section 2 shall read as follows: Section 2. Power and authority is hereby vested in the board of commissioners of roads and revenues of said county, or other equivalent authority, from time to time, to designate and appoint the clerk of said board or some banking corporation having its principal place of business located within said county to act as ex-officio treasurer of said county, such appointment to be made from time to time for such period of service and under such terms and conditions, general or special, as may be fixed by said Board by appropriate resolution. Section 2 . Said Act is further amended by sriking from section 4 the words at the county seat and substituting in lieu thereof the words within Grady County, so that when so amended, section 4 shall read as follows: Section 4. It shall be the duty of said ex-officio treasurer, if other than a banking corporation, to place and keep on deposit all funds of said county in the bank or banks which have been designated by said board or other equivalent authority as the depository or depositories of said county, and it shall be the duty of said board to designate said bank depository or depositories by annual rotation method or otherwise, in accordance with what said Board deems to be for the best interests of the county, but

Page 3079

in such a manner as will give to each of the chartered banks within Grady County an equal opportunity to be or become the depository of said county; provided, however, that said board is authorized in any event to continue as the depository of said county until December 1, 1939, the bank now acting as treasurer and depository thereof; and providing further that in the event the rotation method of naming the depository is selected by said board the bank at the county seat which is not now acting as depository shall become such on December 1, 1939, for a period of one year. Section 3 . Said Act is further amended by striking from section 5 the words at the county seat of and substituting in lieu thereof the words located within, so that when so amended, section 5 shall read as follows: Section 5. In the event said board or other equivalent authority shall continue or at any time hereafter determine to designate and appoint a banking corporation to act as ex-officio treasurer of said county, such bank shall act and serve in the manner provided by this Act, and shall be designated and appointed from the chartered banks having a principal office and place of business located within said county in the manner and by the method provided in section 4 above, as determined by said board from time to time. Said board or other equivalent authority shall fix the amount and terms and conditions of the bond to be required by a banking corporation as depository and/or ex-officio treasurer, which bond may be different in amount and type of surety required from the bond to be required of the ex-officio treasurer if an individual; provided, however, that a banking corporation if designated as ex-officio treasurer shall, upon its acceptance of said appointment, be vested with and have imposed upon it all of the powers, duties, authority and responsibility of treasurer as defined and imposed by this Act. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3080

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to provide that any State chartered bank having its principal place of business located within Grady County may be selected as the depository for county funds; and for other purposes. This 15th day of January, 1970. /s/ Burton M. Wamble Representative, 69th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Burton M. Wamble 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 Cairo Messenger which is the official organ of Grady County, on the following dates: January 30; February 6 13, 1970. /s/ Burton M. Wamble Representative, 69th District Sworn to and subscribed before me, this 11th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970.

Page 3081

PAULDING COUNTYSALARY OF TAX COMMISSIONER. No. 1179 (House Bill No. 1710). An Act to amend an Act creating the office of tax commissioner of Paulding County approved February 25, 1949 (Ga. L. 1949, p. 1335), as amended by an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3074), an Act approved March 9, 1959 (Ga. L. 1959, p. 2556), an Act approved March 7, 1962 (Ga. L. 1962, p. 3213), an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2252), an Act approved March 10, 1965 (Ga. L. 1965, p. 2223), and an Act approved January 4, 1966 (Ga. L. 1966, p. 2631), so as to change the compensation of the tax commissioner; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of tax commissioner of Paulding County, approved February 25, 1949 (Ga. L. 1949, p. 1335), as amended by an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3074), an Act approved March 9, 1959 (Ga. L. 1959, p. 2556), an Act approved March 7, 1962 (Ga. L. 1962, p. 3213), an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2252), an Act approved March 10, 1965 (Ga. L. 1965, p. 2223), and an Act approved January 4, 1966 (Ga. L. 1966, p. 2631), is hereby amended by striking from the first paragraph of section 4 the symbol and figure $8,100.00, and substituting in lieu thereof the symbol and figure $8,910.00, so that when so amended, the first paragraph of section 4 shall read as follows: Be it further enacted by the aforesaid, that the tax commissioner of Paulding County shall be compensated in the amount of $8,910.00 per annum which shall be paid in equal monthly installments from the funds of said county. Said salary shall be the only compensation of the tax commissioner and shall be in lieu of all fees, commissions,

Page 3082

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 officials, notwithstanding the fact that such services for which the commissions are derived may have been performed in the capacity of an agent for the State Revenue Department, and an Act relating to the commission on taxes collected in excess of a certain percentage of the taxes due according to the tax net digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended. Section 2 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. 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 regular 1970 session of the General Assembly of Georgia, a bill to amend an Act creating the office of tax commissioner of Paulding county, approved February 25, 1949, (Ga. L. 1949, p. 1335), as amended so as to change the compensation of the tax commissioner; and for other purposes. This 19th day of January, 1970. Eugene Housley Representative, 117th District, Post 1 Hugh Lee McDaniell Representative, 117th District, Post 2 Howard Atherton Representative, 117th District, Post 3
Page 3083

Joe Mack Wilson Representative, 117th District, Post 4 J. H. Henderson, Jr. Representative, 117th District, Post 5 George H. Kreeger Representative, 117th District, Post 6 A. L. Burruss Representative, 117th District, Post 7 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George H. Kreeger 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 Dallas New Era which is the official organ of Paulding County, on the following dates: January 29; February 5 12, 1970. /s/ George H. Kreeger Representative, 117th District Sworn to and subscribed before me, this 13th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970.

Page 3084

PAULDING COUNTYSALARY OF COUNTY COMMISSIONER. No. 1180 (House Bill No. 1711). An Act to amend an Act creating the office of commissioner 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 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 creating the office of Commissioner 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 hereby amended by striking from section 4 the figure $8,500.00 and inserting in lieu thereof the figure $9,350' 'so that when so amended section 4 shall read as follows: Section 4. The commissioner shall be compensated in the amount of $9,350.00 per annum to be paid in equal monthly installments from the funds of Paulding County. The commissioner shall also be reimbursed for his actual travel expenses incurred in connection with the performance of his duties, which shall include reimbursement for expenses incurred in his attendance upon meetings of the Association of County Commissioners of Georgia. 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 in which it becomes law without his approval. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3085

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 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, so as to change the compensation of the commissioner; and for other purposes. This 19th day of January, 1970. Eugene Housley Representative, 117th District, Post 1 Hugh Lee McDaniell Representative, 117th District, Post 2 Howard Atherton, Representative, 117th District, Post 3 Joe Mack Wilson, Representative, 117th District, Post 4 J. H. Henderson, Jr. Representative, 117th District, Post 5 George H. Kreeger Representative, 117th District, Post 6 A. L. Burruss, Representative, 117th District, Post 7 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George H. Kreeger who, on oath, deposes and says that he is Representative

Page 3086

from the 117th 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: January 22 29; February 5, 1970. /s/ George Kreeger Representative, 117th District Sworn to and subscribed before me, this 13th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970. PAULDING COUNTYSALARIES OF CLERK OF SUPERIOR COURT, SHERIFF AND ORDINARY. No. 1181 (House Bill No. 1712). An Act to amend an Act placing the clerk of the superior court, the sheriff, the ordinary and the coroner of Paulding County on a salary basis in lieu of a fee system, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2246), as amended, by an Act approved March 10, 1965 (Ga. L. 1965, p. 2241), and by an Act approved March 21, 1968 Ga. L. 1968, p. 2385), so as to change the compensation of the clerk of the superior court, the sheriff and the ordinary of Paulding 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 clerk of the superior court, the sheriff, the ordinary and the coroner of Paulding County on a salary basis in lieu of a fee system, approved

Page 3087

June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2246), as amended, by an Act approved March 10, 1965 (Ga. L. 1965, p. 2241), and by an Act approved March 21, 1968 (Ga. L. 1968, p. 2385), is hereby amended by striking from section 2 the figure $8,500.00 and inserting in lieu thereof the figure $9,350.00, so that when so amended section 2 shall read as follows: Section 2. The clerk of the superior court shall receive an annual salary of $9,350.00 payable in equal monthly installments from the funds of such county. Clerk of superior court. Section 2 . Said Act is further amended by striking from section 3 the figure $8,500.00 and inserting in lieu thereof the figure $9,350.00, so that when so amended section 3 shall read as follows: Section 3. The sheriff shall receive an annual salary of $9,350.00 payable in equal monthly installments from the funds of such county. Sheriff. Section 3 . Said Act is further amended by striking from section 4 the figure $7,500.00 and inserting in lieu thereof the figure $8,250.00, so that when so amended section 4 shall read as follows: Section 4. The ordinary shall receive an annual salary of $8,250.00 payable in equal monthly installments from the funds of such county. Ordinary. Section 4 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his approval. 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 1970 session of the General Assembly of Georgia,

Page 3088

a bill to amend an Act placing the clerk of the superior court, the sheriff, the ordinary and the coroner of Paulding County on a salary basis in lieu of a fee system, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2246), as amended, so as to change the compensation of the clerk of the superior court, the sheriff and the ordinary of Paulding County; and for other purposes. This 19th day of January, 1970. Eugene Housley, Representative, 117th District, Post 1 Hugh Lee McDaniell, Representative, 117th District, Post 2 Howard Atherton, Representative, 117th District, Post 3, Joe Mack Wilson, Representative, 117th District, Post 4, J. H. Henderson, Jr. Representative, 117th District, Post 5, George H. Kreeger, Representative, 117th District, Post 6, A. L. Burruss, Representative, 117th District, Post 7. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George H. Kreeger 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

Page 3089

in the Dallas New Era which is the official organ of Paulding County, on the following dates: January 29; February 5 12, 1970. /s/ George H. Kreeger Representative, 117th District Sworn to and subscribed before me, this 13th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970. CITY COURT OF ATHENSSALARY OF SPECIAL INVESTIGATOR. No. 1182 (House Bill No. 1713). An Act to amend an Act establishing a City Court in the County of Clarke (now known as the City Court of Athens), approved September 9, 1879 (Ga. L. 1878-1879, p. 291), as amended, particularly by an Act approved April 28, 1969 (Ga. L. 1969, p. 3934), so as to change the compensation of the special investigator 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 establishing a City Court in the County of Clarke (now known as the City Court of Athens), approved September 9, 1879 (Ga. L. 1878-1879, p. 291), as amended, particularly by an Act approved April 28, 1969 (Ga. L. 1969, p. 3934), is hereby amended by striking subsection (c) of section 2A in its entirety and substituting in

Page 3090

lieu thereof a new subsection (c) of section 2A to read as follows: (c) The special investigator shall be compensated in the amount of $7,200.00 per annum payable in equal monthly installments from the funds of Clarke County. The expenses of the special investigator incurred while performing his duties as such shall be paid monthly from the funds of Clarke County. Salary. Section 2 . This Act shall become effective on July 1, 1970. 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, 1970 Session of the General Assembly of Georgia, a bill to amend an Act creating the City Court of Athens so as to change the compensation of the special investigator; and for other purposes. /s/ Leon Farmer, Jr. /s/ Chappelle Matthews /s/ Paul C. Broun Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Leon Farmer, Jr. 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 News which is the official organ of Clarke County, on the following dates: December 26, 1969; January 2, 9, 1970. /s/ Leon Farmer, Jr. Representative, 16th District
Page 3091

Sworn to and subscribed before me, this 4th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970. CITY OF CORNELIAFIRE PROTECTION OUTSIDE CITY, REFERENDUM. No. 1183 (House Bill No. 1720). An Act to grant to City of Cornelia the power and authority to furnish fire protection without the corporate limits of the City of Cornelia, under such rules and regulations, and for such changes as the city commission of the City of Cornelia may by ordinance prescribe, and to operate its fire trucks and fire fighting equipment without the corporate limits of the City of Cornelia for such purpose; 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 City of Cornelia shall have the power and authority to furnish fire protection without the corporate limits of the City of Cornelia, under such rules and regulations, and for such charges as the city commission of the City of Cornelia may be ordinance prescribe, and to operate its fire trucks and fire fighting equipment without the corporate limits of the City of Cornelia for such purpose. Fire protection outside city. Section 2 . Not less than 15 nor more than 45 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the clerk of the City of Cornelia to issue the call for an election for

Page 3092

the purpose of submitting this Act to the voters of said city for approval or rejection. The clerk shall set the date of such election for a day not less than 30 nor more than 45 days after the date of the issuance of the call. The 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 said city. The ballot shall have written or printed thereon the words: For approval of the Act authorizing the City of Cornelia to furnish fire protection without its corporate limits and to charge for same. Referendum. Against approval of the Act authorizing the City of Cornelia to furnish fire protection without its corporate limits and to charge for same. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by the City of Cornelia. It shall be the duty of the clerk to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the clerk to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 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 1970 session of the General Assembly of Georgia, a bill to amend the charter of the City of Cornelia, Georgia, so as to grant to City of Cornelia, Georgia, so as to grant

Page 3093

to City of Cornelia the power and authority to furnish fire protection without the corporate limits of the City of Cornelia, under such rules and regulations, and for such charges as the city commission of the City of Cornelia may by ordinance prescribe, and to operate its fire trucks and fire fighting equipment without the corporate limits of the City of Cornelia for such purpose; to repeal conflicting laws; and for other purposes. This 26th day of January, 1970. A. L. Crawford Mayor City of Cornelia, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack N. Gunter 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 Tri-County Advertiser which is the official organ of Habersham County, on the following dates: January 29; February 5, 12, 1970. /s/ Jack N. Gunter Representative, 6th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970.

Page 3094

CITY OF CORNELIATERM OF MAYOR AND COMMISSIONERS, REFERENDUM. No. 1184 (House Bill No. 1721). An Act to amend an Act incorporating the Town of Cornelia, Georgia, approved October 22, 1887 (Ga. L. 1886-87, p. 571), as amended, particularly by an Act approved August 20, 1927 (Ga. L. 1927, p. 981), and by an Act approved March 4, 1966 (Ga. L. 1966, p. 3144), so as to provide that the term of the member of the city commission elected to serve as mayor, commencing with the term of the member of the city commission elected to serve as mayor in the annual municipal election to be held on the first Wednesday in December, 1970, shall be a term of three years; 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 Cornelia, Georgia, approved October 22, 1887 (Ga. L. 1886-87, p. 571), as amended, particularly by an Act approved August 20, 1927 (Ga. L. 1927, p. 981), and by an Act approved March 4, 1966 (Ga. L. 1966, p. 3144), is hereby amended by striking section 4 of the amendatory Act approved August 20, 1927 (Ga. L. 1927, p. 981), as amended, particularly by section 1 of the amendatory Act approved March 4, 1966 (Ga. L. 1966, p. 3144) in its entirety, and inserting in lieu thereof a new section 4 to read as follows: Section 4. Present members of the city commission shall continue to serve under this Act as members of the city commission until the expiration of their several terms and until their successors are duly elected and qualified. In the annual municipal election to be held on the first Wednesday in December, 1970, and triennially thereafter, there shall be elected a member of the city commission to serve as mayor for a term of three years. The member of the city commission elected to serve as mayor in such election shall be elected by voters from all wards of the city by separate

Page 3095

ballot bearing the names of all candidates for mayor. Commission members from wards numbers two and three shall also be elected for terms of two years each in the annual municipal election to be held on the first Wednesday in December, 1970, and biennially thereafter. Commission members from wards numbers one and four shall be elected for terms of two years each in the annual municipal election to be held on the first Wednesday in December, 1971, and biennially thereafter. The members of the city commission, other than the mayor, shall be residents of the wards which they represent. Separate elections shall be held at the city hall or at such other polling places as may be designated by the city authorities for members of the city commission representing each of the four wards and only residents of a ward shall be eligible to vote for a commission member to represent such ward. Terms of mayor and commissioners. Section 2 . Not less than 15 nor more than 45 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the clerk of the City of Cornelia to issue the call for an election for the purpose of submitting this Act to the voters of the City of Cornelia for approval or rejection. The clerk shall set the date of such election for a day not less than 30 nor more than 45 days after the issuance of the call. The 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 the City of Cornelia. The ballot shall have written or printed thereon the words: For approval of the Act amending the provisions of the City Charter of Cornelia relating to the election of members of the City Commission and the term of such member elected to serve as Mayor. Referendum. Against approval of the Act amending the provisions of the City Charter of Cornelia relating to the election of members of the City Commission and the term of such member elected to serve as Mayor. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection

Page 3096

of the Act shall vote against approval. If more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by the City of Cornelia. It shall be the duty of the clerk 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 clerk to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 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 1970 session of the General Assembly of Georgia, a bill to amend the charter of the City of Cornelia, Georgia, to provide that the term of the member of the city commission elected to serve as mayor, commencing with the term of the member of the city commission elected to serve as mayor in the annual municipal election to be held on the first Wednesday in December, 1970, shall be a term of three years; to repeal conflicting laws; and for other purposes. This 26th day of January, 1970. A. L. Crawford Mayor City of Cornelia, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack N. Gunter who, on oath, deposes and says that he is Representative from the 6th District, and that the attached copy of notice

Page 3097

of intention to introduce local legislation was published in the Tri-County Advertiser which is the official organ of Habersham County, on the following dates: January 29; February 5, 12, 1970. /s/ Jack N. Gunter Representative, 6th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970. DEKALB COUNTY COMMUNITY RELATIONS COMMISSION. No. 1185 (House Bill No. 1723). An Act to authorize and direct the chairman and board of commissioners of DeKalb County to immediately create by ordinance the DeKalb County Community Relations Commission; to provide the composition, duties, authorities and functions of said commission; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The chairman and board of commissioners of DeKalb County are hereby authorized and directed to immediately create by ordinance and appoint the DeKalb County Community Relations Commission, to be composed of twenty-one citizens of DeKalb County selected by the chairman of the DeKalb County Board of Commissioners with the advice and consent of the members of the DeKalb County

Page 3098

Commission, and emphasis shall be on obtaining a diverse group insofar as poltical party, race, religion, economic status, type of employment and age, national origin and sex is concerned. Seven of the members shall be appointed to terms of three years each, and until their successors are appointed and qualified; seven of the members shall be apointed to terms of two years each, and until their successors are appointed and qualified; and seven members shall be appointed to terms of one year each, and until their successors are appointed and qualified. After initial appointments have been served, appointive terms shall be three years each in duration. The DeKalb County Community Relations Commission shall have a Chairman who shall be appointed by the chairman of the DeKalb County Commission for a term of three years; and until his successor is appointed, and a vice-chairman, secretary, and such other officers deemed advisable by the DeKalb County Community Relations Commission, each of whom shall be elected by the members of the DeKalb County Community Relations Commission, for terms of three years each. Officers may succeed themselves. Section 2 . The DeKalb County Community Relations Commission shall have the following duties and functions: (a) to encourage, promote, and develop fair and equal treatment and opportunity for all persons regardless of race, color, creed, sex or national origin; and Duties. (b) to coordinate and assist local governmental agencies on human relations in their efforts to promote better human relations; and (c) to cooperate with community, professional, civic and religious organizations; and Federal, State, County and municipal agencies in the development of public information programs, leadership, and activities in the interest of equal opportunity and treatment of all racial, religious and ethnic groups; and

Page 3099

(d) to conduct research projects and studies and to make reports on race relations in DeKalb County; and (e) to annually and periodically report to the chairman and Board of Commissioners of DeKalb County on the activities of the DeKalb County Community Relations Commission; and (f) to adopt such rules and regulations as are necessary to govern the proceedings of the DeKalb County Community Relations Commission and to conduct all meetings in accordance with said rules and regulations; and (g) to investigate, study and inform the public as to any complaints received concerning the above areas; and (h) to provide a forum for airing community problems and grievances. Section 3 . No member of the DeKalb County Community Relations Commission shall receive any compensation for his activities as a member of said body. The DeKalb County Community Relations Commission shall submit an annual budgetary request to the DeKalb County Commission, to be approved by the DeKalb County Commission. The DeKalb County Commission is hereby authorized to appropriate county funds for use by the DeKalb County Community Relations Commission, as provided herein. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly, of Georgia, a bill to authorize and direct the board of commissioners of DeKalb County to create, by ordinance, a DeKalb County Human Rights Commission, and to define the powers, duties, authorities, compositions and duration of said commission; and for other purposes.

Page 3100

This 5th day of January, 1970. James E. Dean Representative, 76th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James E. Dean 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 DeKalb New Era and North DeKalb Record which is the official organ of DeKalb County, on the following dates: January 8, 15, 22, 1970. /s/ James E. Dean Representative, 76th District Sworn to and subscribed before me, this 19th day of January, 1970. /s/ Mrs. Gail Morris, Notary Public. (Seal). Approved March 21, 1970. CITY OF GREENSBORORECORDER. No. 1186 (House Bill No. 1724). An Act to amend an Act amending the charter of the City of Greensboro, Georgia, by giving the mayor the power of a recorder, approved July 30, 1903 (Ga. L. 1903, p. 527), so as to authorize the mayor and council to appoint a recorder for the recorder's court, and to set his compensation; to repeal conflicting laws; and for other purposes.

Page 3101

Be it enacted by the General Assembly of Georgia: Section 1 . An Act amending the charter of the City of Greensboro, Georgia, by giving the mayor the power of a recorder, approved July 30, 1903 (Ga. L. 1903, p. 527), is hereby amended by adding a new section, to be designated as Section 1A, to be inserted between sections 1 and 2 of said Act, to read as follows: Section 1A. Notwithstanding any provision in this Act, or other law, to the contrary, the mayor and council of the City of Greensboro may appoint a recorder for the recorder's court, to replace the mayor, which appointee shall have all the powers heretofore vested in the mayor (as a recorder), to serve at the pleasure of the mayor and council. The mayor and council shall set the appointed recorder's salary, which shall be paid in equal monthly installments from city funds. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill to amend the charter of the City of Greensboro so as to change the provisions relating to the recorder's court; and for other purposes. E. R. Lambert Representative, 25th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. R. Lambert who, on oath, deposes and says that he is Representative from the 25th District, and that the attached copy of notice of intention to introduce local legislation was published in The

Page 3102

Herald-Journal which is the official organ of Greene County, on the following dates: January 30; February 6, 13, 1970. /s/ E. R. Lambert Representative, 25th District Sworn to and subscribed before me, this 14th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970. SCREVEN COUNTYDEPUTY SHERIFFS, ETC. No. 1187 (House Bill No. 1729). An Act to amend an Act placing the sheriff of Screven County on an annual salary in lieu of the fee system of compensation, approved February 10, 1960 (Ga. L. 1960, p. 2046), so as to provide that the sheriff may have as many deputies as may be required to assist him in the performance of the duties of his office; to provide that the sheriff shall recommend the salaries to be paid to the deputy sheriffs subject to approval by the board of commissioners of Screven County; to provide that the county shall furnish and maintain three shortwave radio equipped automobiles for the use of the sheriff of Screven 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 Screven County on an annual salary in lieu of the fee system of compensation, approved February 10, 1960 (Ga. L. 1960, p. 2046), is

Page 3103

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 Screven County may employ as many deputies as he may require to assist him in the performance of the duties of his office. The sheriff shall recommend the salaries to be paid to such deputies, and such salaries shall be approved by the board of commissioners of Screven County. The salaries of such deputies shall be paid monthly out of the funds of Screven County. Said county shall furnish and maintain three shortwave radio equipped automobiles for the use of the sheriff of Screven 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 1970 Session of the General Assembly of Georgia a local bill to authorize the employment of additional deputy sheriffs and provide for additional motor vehicles for the sheriff's department of Screven County, Georgia. This 28th day of January, 1970. H. Walstein Parker Jones Lane Paul Nesmith 44th Representative District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Walstein Parker 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 Sylvania Telephone which is the official organ of Screven County, on the following dates: January 30 and February 6, 13, 1970.

Page 3104

/s/ Walstein Parker Representative, 44th District Sworn to and subscribed before me, this 16th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. WASHINGTON COUNTY BOARD OF EDUCATIONREFERENDUM. No. 1188 (House Bill No. 1730). An Act to change the number of members of the Washington County Board of Education from five to seven; to provide that the additional two members shall be members at large; to provide the terms of office of such members at large; to provide for all matters 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 Washington County shall be composed of seven members, two of which members to be known as members at large. The present members of the Board, serving at the time of the approval of this Act, shall continue to serve out the term to which they were appointed and their successors shall be selected as provided for in Article VIII, Section V, Paragraph I of the Constitution of Georgia. The members at large of the Board provided by this Act shall be selected in the manner provided for in Article VIII, Section V, Paragraph I of the Constitution of Georgia by the first Grand Jury of Washington

Page 3105

County which convenes after the approval of this Act. One of the members at large shall be appointed for an initial term of office for four years and until his successor is selected and qualified and one member shall be appointed for an initial term of office for five years and until his successor is selected and qualified. Thereafter, the successors to the initial appointments of the members at large of the board shall be selected for terms of office of five years and until their successors are selected and qualified. The grand jury shall not select any two members from the same militia district. Seven members. Section 2 . Not less than thirty, nor more than forty-five days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Washington County to issue the call for an election for the purpose of submitting this Act to the voters of Washington County for approval or rejection. The ordinary shall set the date of such election for a day not less than thirty 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 Washington County. The ballot shall have written or printed thereon the words: For approval of the Act providing that the Board of Education of Washington County shall be composed of seven members, two of which to be known as members at large, providing that no two members of the Board of Education shall be from the same militia district and providing for staggered terms. Referendum. Against approval of the Act providing that the Board of Education of Washington County shall be composed of seven members, two of which to be known as members at large, providing that no two members of the Board of Education shall be from the same militia district and providing for staggered terms. All persons desiring to vote in favor of this Act shall vote for approval, and those persons desiring to vote for rejection

Page 3106

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 Washington 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 special 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 Apply for Passage of Local Bill. Notice is hereby given that I will introduce legislation in the 1970 session of the General Assembly of Georgia to increase the number of members of the county board of education of Washington County from five (5) members to seven (7) members pursuant to Constitutional Provision 26802; and for other purposes. This 26th day of January, 1970. Francis A. Joiner Representative from Washington, County, Ga. 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 35th 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: January 29; February 5, 12, 1970.

Page 3107

/s/ Francis A. Joiner Representative, 35th District Sworn to and subscribed before me, this 16th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. POLK COUNTYCOUNTY COMMISSIONERS' EXPENSE ALLOWANCE. No. 1189 (House Bill No. 1732). An Act to amend an Act creating a board of commissioners of Polk County, approved August 19, 1919 (Ga. L. 1919, p. 719), as amended, particularly by an Act approved February 16, 1962 (Ga. L. 1962, p. 2128), so as to provide for an expense allowance for each of the commissioners; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a Board of Commissioners of Polk County, approved August 19, 1919 (Ga. L. 1919, p. 719), as amended, particularly by an Act approved February 16, 1962 (Ga. L. 1962, p. 2128), 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 chairman of the board of commissioners of Polk County shall receive fifteen hundred ($1500.00) dollars per annum payable in equal monthly installments out of the funds of Polk County for expenses incurred in connection

Page 3108

with the performance of his official duties. The other members of the board of commissioners of Polk County shall each receive twelve hundred ($1200.00) dollars per annum payable in equal monthly installments out of the funds of Polk County for expenses incurred in connection with the performance of their official duties. The chairman and each of the other members of the board of commissioners shall attend the regular meeting or one called meeting each month, otherwise they shall forfeit the expenses authorized for that particular month and the presence or absence of each member shall be reflected in the minutes of the regular meeting or called meeting. Section 2 . The provisions of this Act shall become effective July 1, 1971. 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 1970 Session of the General Assembly of Georgia, a Bill amending the Act creating the board of commissioners in and for the County of Polk, so as to provide for the payment of certain expenses to the members of the board of commissioners under certain conditions; to provide the effective date thereof; to repeal conflicting laws; and for other purposes. Nathan Dean Member, House of Representatives, District No. 19 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 19th 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

Page 3109

County, on the following dates: January 29 and February 5, 12, 1970. /s/ Nathan Dean Representative, 19th District Sworn to and subscribed before me, this 13th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. CIVIL AND CRIMINAL COURT OF DECATUR COUNTYSALARIES. No. 1190 (House Bill No. 1733). An Act to amend an Act creating the Civil and Criminal Court of Decatur County (formerly the City Court of Bainbridge), approved November 27, 1900 (Ga. L. 1900, p. 104), as amended, so as to change the compensation of the judge, the solicitor and the clerk of said court; to provide for all matters relative to 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 Civil and Criminal Court of Decatur County (formerly the City Court of Bainbridge), approved November 27, 1900 (Ga. L. 1900, p. 104), as amended, is hereby amended by striking from section 4 the following: The judge of said City Court of Bainbridge shall receive a salary of thirty-six hundred ($3,600.00) dollars per

Page 3110

annum, which shall not be increased or diminished during his term of office, and shall be paid monthly out of the treasury of Decatur County. Repealed. Section 2 . Said Act is further amended by inserting at the end of section 4 a new section, to be known as section 4A, to read as follows: Section 4A. The judge of the Civil and Criminal Court of Decatur County shall receive a salary of forty-eight hundred ($4,800.00) dollars per annum, which shall not be increased or diminished during his term of office, and shall be paid in [Illegible Text] monthly installments from the funds of Decatur County. Judge's salary. Section 3 . Said Act is further amended by striking from section 8 the following: The salary of such solicitor shall be the sum of $3,000.00 per annum, to be paid out of the treasury of said county, which shall be in full for all services rendered by him, and for which he shall receive no other compensation than a salary of $3,000.00 per annum, as provided in this section. Repealed. Section 4 . Said Act is further amended by inserting, after section 8, a new section, to be known as section 8A, to read as follows: Section 8A. The salary of the solicitor of said court shall be four thousand two hundred ($4,200.00) dollars per annum, to be paid in equal monthly installments from the funds of Decatur County. Said salary shall be in full for all services rendered by the solicitor, and he shall receive no other compensation for said services. Solicitor's salary. Section 5 . Said Act is further amended by striking from section 9 the following: For said clerk's said services he shall receive a salary of three thousand, six hundred and no/100 dollars ($3,600.00) per annum, payable in twelve (12) equal monthly payments, from the treasury of Decatur County, by warrant

Page 3111

of the commissioners of roads and revenues of said county, which said salary shall be in lieu of all such fees and costs as are allowed clerks in all cases. Repealed. Section 6 . Said Act is further amended by inserting, after section 9, a new section, to be known as section 9A, to read as follows: Section 9A. The clerk of said court shall receive a salary of four thousand eight hundred ($4,800.00) dolars per annum, to be paid in equal monthly installments from the funds of Decatur County, by warrant of the county commissioners of said county. Said salary shall be in lieu of all fees and costs as are allowed clerks in all cases. Clerk's salary. Section 7 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill to amend the act creating the City Court of Bainbridge, page 104, of the Act of 1900, as amended; said amendment will be to amend the sections of said act providing for the salaries of the judge, clerk, and solicitor of the City Court of Bainbridge and to increase the salaries of the judge, clerk, and solicitor of the City Court of Bainbridge; and for other purposes. This the 26th day of January, 1970. J. Willis Conger Representative, 68th District R. A. (Cheney) Griffin Representative, 68th District
Page 3112

Georgia, Decatur County. Personally appeared S. Marvin Griffin, publisher of The Post-Searchlight, the official organ of Decatur County, Georgia, who having first been duly sworn, deposes, certifies and says that the above and foregoing notice of intention to introduce local legislation was published in said newspaper in its following issues, namely: January 29, February 5 and 12, 1970. /s/ S. Marvin Griffin Sworn to, certified and subscribed to before me, this 12th day of February, 1970. /s/ Ann Griffin, Notary Public, State of Georgia. (Seal). Approved March 21, 1970. LOWNDES COUNTY UTILITIES AUTHORITY ACT. No. 1191 (House Bill No. 1734). An Act to create the Lowndes County Utilities Authority and to authorize such Authority to acquire, construct and thereafter operate and maintain projects embracing public utilities including, but not limited to, sources of water supply and the distribution and sale of water and related facilities to individuals, private concerns and governmental entities, and the collection, treatment, and disposal of sewage, effluent and related private, commercial, governmental and industrial wastes with the power to charge therefor; to confer powers and impose duties on the Authority; to provide for the membership of the Authority, their tenure of office and their compensation; to authorize the Authority to contract with others pertaining to any established projects and facilities and to do all things

Page 3113

deemed necessary, desirable or convenient for the operation of such undertakings or projects; to authorize the issuance of revenue bonds of the Authority payable from the revenues of the Authority from tolls, fees, charges, and earnings of the Authority and to pay the cost of such undertakings and projects and to authorize the collection and pledging of the revenues and earnings of such Authority for the payment of such bonds subject to any requirements of law; to provide for the issuance of executions in the event of default of payment for water or services furnished by the Authority; to provide that such Authority shall have all rights and powers conferred by the Revenue Bond Law (Ga. L. 1937, p. 761, as amended); to authorize the Authority to condemn property of every kind for the use of the Authority and its projects; to provide for severability of each of the provisions of this Act, and to provide that the rights and powers conferred by this Act shall be cumulative and in addition to existing laws; to provide for an effective date of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1 . This Act shall be known as, and may be designated as, the Lowndes County Utilities Authority Act. Short title. Section 2 . There is hereby created a body corporate and politic, to be known as the Lowndes County Utilities Authority, which shall be deemed to political subdivision of the State of Georgia and a public corporation, and, as such, shall have and be vested with all of the rights, powers, duties, and responsibilities of a political subdivision, except the power to levy and collect taxes; such Authority shall, in addition, be vested with the rights, powers, duties and responsibilities herein enacted. Created. Section 3 . The Authority hereby established shall have the authority to acquire, construct, operate and maintain systems, plants, facilities and equipment for the creation

Page 3114

and development of sources of water and for the distribution and sale of water to individuals, private concerns and governmental entities and for the collection, treatment and disposal of garbage, trash, sewage, effluents and other private, commercial, governmental and industrial wastes, with the power to charge for, deal in and sell such water, services, and equipment and facilities related thereto. Powers. Section 4 . The Authority hereby established and enacted shall have the authority to issue revenue bonds and enjoy the rights and powers conferred by Article VII, Section VII, Paragraphs V and V-A of the Constitution of the State of Georgia of 1945 and the laws of the State of Georgia relating to similar Authorities. Bonds. Section 5 . The Authority hereby established and enacted shall have the right, power, and authority to exercise police powers over all projects acquired, constructed, established, operated, or maintained hereunder and shall have the right, power and authority to make rules and regulations governing such acquired, constructed, established, operated, or maintained projects including, but not limited to, the right to require all users of such projects to abide by any such adopted rules and regulations, and to refuse to serve any individuals, private concerns and governmental entities who fail or refuse to abide by such adopted rules and regulations. The Authority may, in the event of default of any payments due from any consumer of water or services furnished by the Authority, cause such water or services to be discontinued until all arrears are fully paid, and may issue executions for any amount that may be past due, together with interest thereon, and the secretary or clerk of said Authority is hereby authorized and empowered to issue execution therefor, which may be levied and collected as other executions. Nothing contained herein shall be construed as requiring the Authority to serve any consumer on any project if in the discretion of the Authority it is not deemed feasible or desirable to do so. Police powers, etc. Section 6 . The Authority shall have the power or authority to employ an attorney, an accountant, and such other personnel as might be deemed necessary or desirable for

Page 3115

the operation of the Authority or any project established by the Authority, and the Authority shall have the power to employ or discharge its employees at its pleasure. Attorney, accountant, etc. Section 7 . The Authority shall have general supervision and control over all projects established by the Authority, together with the right to expand, curtail, or eliminate any project as it may deem advisable. Any person handling any of the funds of the Authority or any established project shall be required to give a surety bond in such amount as may be required by the Authority. Powers. Section 8 . The Authority shall, at least once each year, have made a complete audit of its financial records by a certified public accountant, and such audit, together with a report of the activities of the Authority, shall be submitted to the Grand Jury of Lowndes County Superior Court first conveyed, in each calendar year. Audits. Section 9 . The Authority shall be composed of seven members, three of whom shall be appointed by the mayor and council of the City of Valdosta, two of whom shall be appointed by the board of commissioners of Lowndes County, one of whom shall be appointed by the mayor and council of the City of Hahira, and one of whom shall be appointed by the mayor and council of Lake Park. The first members appointed hereunder by the mayor and council of the City of Valdosta shall be for terms of one, two and three years, as shall be designated in the appointments; the first members appointed hereunder by the board of commissioners of Lowndes County shall be for terms of four and five years, as shall be designated in the appointments; the first member appointed hereunder by the mayor and council of Hahira shall be for a term of three years; and the first member appointed hereunder by the mayor and council of Lake Park shall be for a term of two years. Successors to these members and future members shall be appointed by the respective governing authority who appointed the member wherein the vacancy arises for terms of five years. All members shall serve until their successors are appointed and qualified. Any vacancy occurring through

Page 3116

death, resignation, removal from office or other reason shall be filled, for the unexpired term, by the governing authority who appointed the member wherein the vacancy arises. Members. Section 10 . A majority of the members shall constitute a quorum for the transaction of business. A regular meeting shall be held once each month on a day to be set by the Authority. The majority of the Authority shall have the right to call a special meeting and the chairman shall have the right to call a special meeting. Each member of the Authority shall be given at least three days written notice of each special meeting. The chairman shall be compensated in the sum of $100.00 per month, the secretary $75.00 per month, and each of the other five members $50.00 per month which shall be payable out of the earnings of the Authority. Quorum, meetings, etc. Section 11 . Each member of the Authority shall be subject to removal from office for neglect of duty, malfeasance in office, or conviction of crime by a five-sevenths vote of the governing authority making such member's appointment. Any member moving from Lowndes County shall create an automatic vacancy, and the vacancy shall be filled as herein provided. Removal, etc. Section 12 . All rights, powers, and responsibilities herein enacted are cumulative and in addition to those granted or imposed by laws now existing or hereinafter enacted. Intent. Section 13 . If any section, portion, provision, sentence, paragraph or part of this Act shall be held invalid, such holding shall in no manner affect the other sections, portions, provisions, sentences, paragraphs, or parts of this Act, which shall remain of full force and effect. Severability. Section 14 . This Act shall become effective on the first day of the month following the month in which it is approved by passage of an appropriate resolution by the mayor and council of the City of Valdosta and the board of commissioners of Lowndes County. Effective date.

Page 3117

Section 15 . All laws or parts of laws in conflict with this Act are hereby repealed. Georgia, Lowndes County. Notice is hereby given that there will be introduced at the 1970 Session of the General Assembly of Georgia local legislation to provide for a Lowndes County Utilities Authority, the title to such bill to be as follows: An Act to create the Lowndes County Utilities Authority and to authorize such Authority to acquire, construct, and thereafter operate and maintain projects embracing public utilities including, but not limited to, sources of water supply and the distribution and sale of water and related facilities to individuals, private concerns, and governmental entities, the collection, treatment and disposal of sewage, effluent and related private, commercial, governmental and industrial wastes with the power to charge therefor, sources of electrical power and the distribution and sale of electricity and related facilities to individuals, private concerns and governmental entities, sources of natural and artificial gas and related fuels and the distribution and sale of natural and artificial gas and related fuels to individuals, private concerns desirable or convenient for the opera-powers and impose duties on the Authority, their tenure of office and their compensation; to authorize the Authority to contract with others pertaining to any established projects and facilities and to do all things deemed necessary, desirable or convenient for the operation of such undertakings or projects; to authorize the issuance of revenue bonds of the Authority payable from the revenues of the Authority from tolls, fees, charges, and earnings of the Authority and to pay the cost of such undertakings and projects and to authorize the collection and pledging of the revenues and earnings of such Authority for the payment of such bonds subject to any requirements of law providing for an election to determine the question of the issuance of bonds for projects involving electricity and natural and artificial gas and related fuels; to provide that such Authority shall have all rights and powers conferred by Chapter 87-8 of the Code of Georgia, as amended; to authorize the Authority to condemn

Page 3118

property of every kind for the use of the Authority and its projects; to provide for severability of each of the provisions of this Act, and to provide that the rights and powers conferred by this Act shall be cumulative and in addition to the existing laws; to provide for an effective date of this Act; to repeal conflicting laws; and for other purposes. This 27th day of January, 1970. Lowndes County, acting by and through its Board of Commissioners Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. M. Barfield who, on oath, deposes and says that he is Representative from the 71st District, and that the atttached copy of notice of intention to introduce local legislation was published in The Valdosta Daily Times which is the official organ of Lowndes County, on the following dates: January 27 and February 3, 10, 1970. /s/ H. M. Barfield Representative, 71st District Sworn to and subscribed before me, this 13th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970.

Page 3119

WEBSTER COUNTYSALARY OF COMMISSIONER'S CLERK. No. 1192 (House Bill No. 1746). An Act to amend an Act creating the office of commissioner of Webster County, approved August 27, 1931 (Ga. L. 1931, p. 597), as amended, particularly by an Act approved February 26, 1957 (Ga. L. 1957, p. 2244), so as to increase the salary of the clerk of the commissioner of Webster County; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of Commissioner of Webster County, approved August 27, 1931 (Ga. L. 1931, p. 597), as amended, particularly by an Act approved February 26, 1957 (Ga. L. 1957, p. 2244), is hereby amended by striking from section 9 the following: Said commissioner shall employ a clerk whose compensation shall be fifty ($50.00) dollars per month, and it shall be the duty of the clerk to keep the book of minutes of the court of the commissioner, to keep a systematic file of all accounts, invoices and claims paid by the county, to keep an accurate stub-book of all warrants issued, to keep a ledger showing the financial condition of the county at all times which said ledger shall be posted daily and balanced daily and along with the other records of the commissioner's office be open to public inspection, and to do such other acts and things as are usually required of a clerk. and inserting in lieu thereof the following: Said commissioner shall employ a clerk whose compensation shall be seventy-five ($75.00) dollars per month, and it shall be the duty of the clerk to keep the book of minutes of the court of the commissioner, to keep a systematic file of all accounts, invoices and claims paid by the county, to keep an accurate stub-book of all warrants issued, to keep a

Page 3120

ledger showing the financial condition of the county at all times which said ledger shall be posted daily and balanced daily and along with the other records of the commissioner's office be open to public inspection, and to do such other acts and things as are usually required of a clerk. 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 in which it becomes law without his approval. 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. Georgia, Webster County: Pursuant to the recommendation of the Webster County grand jury, notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill to increase the salary of the clerk of the commissioner of Webster County, Georgia, $25.00, (twenty-five dolars) per month, and other purposes. This the 26th day of January, 1970. J. Lucius Black Representative, 45th District of Ga. 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 45th District, and that the attached copy of notice of intention to introduce local legislation was published in The Stewart-Webster Journal which is the official organ of Webster County, on the following dates: January 29; February 5 12, 1970.

Page 3121

/s/ J. Lucius Black Representative, 45th District Sworn to and subscribed before me this 16 day of February, 1970. /s/ Gail Morris Notary Public, Georgia, State at Large. My Commission expires Dec. 22, 1973. (Seal). Approved March 21, 1970. CITY OF DAWSONNEW CHARTER. No. 1193 (House Bill No. 1532). An Act to amend, consolidate and supersede the several Acts of the General Assembly of the State of Georgia, pertaining to the City of Dawson in the County of Terrell, and to provide a new charter therefor; to provide for the government of said city; to provide for the mayor and council of the city, and for the officers and employees thereof, their selection, oath, bond, duties, powers and compensation; to provide voting registration regulations and to provide for elections; to provide for a police court and the jurisdiction, powers, and duties of the recorder; to provide for public works and local improvements, and assessments therefor; to provide for taxes, fees and charges imposed by the city and the collection thereof; to prescribe the powers, duties, responsibilities and liabilities of the city and its officers, employees, boards and departments; to repeal certain Acts of the General Assembly; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3122

ARTICLE I GENERAL PROVISIONS Section 1-1. Incorporation; name, style and Designation . The City of Dawson, in Terrell County, heretofore made a body politic and corporate by Acts of the General Assembly of said State, under the name of the City of Dawson, shall continue a body politic and corporate, known by the corporate name of the City of Dawson, hereinafter also referred to as the city. Section 1-2. City's Powers as Body Politic and Corporate . As a body politic and corporate, the city shall have the power to govern itself and its inhabitants by such ordinances, resolutions, rules, regulations, and bylaws for municipal purposes as may be adopted and promulgated under the terms and provisions of this charter, not in conflict with the Constitution or laws of the State or of the United States, with power in and by its corporate name to sue and be sued, plead and be impleaded in all courts, have and use a corporate seal, buy, hold, exchange, sell and convey property, make all necessary and lawful contracts, transact all of its business, and do all other things necessary to promote the municipal corporate purposes of said city. Said corporation, through its mayor and councilmen, shall have all of the powers and privileges incident to municipal corporations under the laws of the State, and all other powers necessary and proper to make, regulate, maintain and preserve a proper and legal government for said city. Section 1-3. Corporate Limits Designated . The corporate limits of the City of Dawson shall extend (1) mile in each and every direction from the southwest corner of the courthouse of Terrell County, except as hereinafter described: Commence on the north line of the right-of-way of the existing Dawson and Leesburg Public Road (State Highway No. 32) where same intersects with the circular City Limits

Page 3123

of Dawson, Georgia, in the 12th land district of Terrell County, Georgia, and run thence in an easterly direction along said right-of-way line to the northeast corner of the intersection of said Highway with the public road known as the Hardshell Road, thence in a southern direction along the east boundary of said Hardshell Road to the northeast corner of the intersection of said Hardshell Road with the first or north prong of the Highway which is a continuation from Georgia Avenue in the City of Dawson, and run thence along the east and southern boundary of said Highway leading from Georgia Avenue to the east line of land Lot No. 15 in the 3rd land district of Terrell County, Georgia, thence south along the east line of land lots Nos. 15 and 18 in said 3rd land district to the southeast corner of the north half of land lot No. 18, thence west along the south line of the north half of land lots Nos. 18 and 17 in said 3rd land district to the center of the run of Canal Creek, thence in a northwesterly direction along the center of the run of Canal Creek to the circular City Limits of the City of Dawson, Georgia. Section 1-4. Conveyance of Property Sold Under Process of City . Whenever any real property is sold under any process of the city the officer making the sale shall have the power and authority to convey the same by proper conveyance to the purchaser, but all such property that may be sold under execution for city taxes shall be subject to redemption, within the period allowed by law, of property sold under execution for State and county taxes. Section 1-5. Interest in Contracts, purchases, Sales Prohibited . Neither the mayor, nor any member of the council, nor any city officer, shall be interested, directly or indirectly, in any contract made with the city, or receive any profit or emolument from any purchase or sale of material or other articles paid out of the public revenue, or for which the city becomes responsible.

Page 3124

ARTICLE II . MAYOR AND COUNCIL Section 2-1. Mayor, Six Councilmen Elective Officers of City . The elective officers of the city shall consist of a mayor and six (6) councilmen who, at the time of their election, must be qualified and registered voters of said city. The mayor and councilmen now in office shall serve until their present term expires, and until their successors are elected and qualified as provided in Section 2-2 and 2-3. Section 2.2. Terms of Councilmen . All councilmen shall be elected for terms of two (2) years, shall take office on the first day of January immediately succeeding their election; provided however, that at the first election held in the city after the adoption of this charter, three (3) councilmen shall be elected for two (2) year terms. There shall be an election each year so that the terms of councilmen shall remain staggered as herein provided. Councilmen shall serve until their successors are elected and qualified. Section 2-3. Term of Mayor . The mayor shall take office on the first day of January immediately succeeding his election and shall serve for a term of two (2) years and until his successor is elected and qualified. Section 2-4. Residence Requirements; Effect of Change of Residence . Should a councilman or the mayor remove his residence from the city, such removal shall effect an automatic vacancy in the office held by the person so moving, to be filled as provided in Section 2-5 or 2-6, whichever is applicable. Section 2-5. Vacancy in Office of Mayor . In the event the office of the mayor shall become vacant by death, resignation, removal or otherwise, the mayor pro tem shall act as mayor during the balance of said term, and exercise all the rights and powers of the mayor during said term; provided, that at the time of such vacancy, there shall be

Page 3125

not more than six (6) months before the expiration of said mayor's term of office. If said unexpired term is longer than six (6) months from the date of such vacancy, the council shall, within fifteen (15) days after such vacancy occurs, order a new election, which shall be held and managed in the same manner as hereinafter provided for city elections, and at which special election a successor for the unexpired term caused by said vacancy shall be elected. Section 2-6. Vacancy in Council . A vacancy occurring among the members of council shall be filled for the unexpired term at an election by the mayor and remaining members of council; provided, that at the time of such vacancy there shall be not more than six (6) months before the expiration of said councilman's term of office. If said unexpired term is longer than six (6) months from the date of such vacancy, the council shall, within fifteen (15) days after such vacancy occurs, order a new election, which shall be held and managed in the same manner as hereinafter provided for city elections, and at which special election a successor for the unexpired term caused by said vacancy shall be elected. Section 2-7. Oath of Office . The mayor and council shall, before entering upon the discharge of their duties, each take and subscribe before some office authorized by law to administer same, the following oath: I do solemnly swear that I will faithfully and uprightly demean myself as mayor (or member of council) of the City of Dawson during my continuance in office; that I will to the utmost of my skill and ability promote the interest and prosperity of said city; that I will not wilfully and knowingly use or be the cause of using tyrannical means towards any citizen or portions of the citizens thereof, so help me God. Section 2-8. Salary of Mayor . The mayor shall receive a salary of five hundred dollars ($500.00) per year. Section 2-9. Salaries of Councilmen . Each councilman

Page 3126

shall receive a salary not exceeding one hundred dollars ($100.00) per year. Section 2-10. Mayor and Council Constituted Governing Body of City . The mayor and council shall constitute the legislative and governing body of the city and shall be known as the City Council of Dawson, Georgia, and shall enact all ordinances and resolutions, and adopt all regulations with all the power and authority granted by this charter. Section 2-11. Appointment, Authority of Mayor Pro Tem . The city council shall appoint a mayor pro tem from the members of the council, who shall in the absence of the mayor have all the power vested in the mayor by this charter. Section 2-12. Meetings; Quorum Fixed . The city council shall meet once each month at such place as is fixed by them by resolution or ordinance. The mayor may call special meetings of the council at any time deemed advisable by him. Four (4) members, which may include three (3) councilmen and the mayor, shall constitute a quorum. Section 2-13. Duty, Authority of Mayor to Convene Council . The mayor shall convene the city council when so requested, in writing, by a majority of the members of the council or when it seems to be important to the welfare of the city; provided however, that in the event the mayor refuses to convene the city council when requested to do so as provided above, the council shall have the power and authority upon direction of an absolute majority thereof to call the city council into session. Section 2-14. Mayor as Presiding Officer of Council . The mayor of the city shall be the presiding officer of the city council, and shall have the right to vote only in case of a tie, in which event he shall be permitted to cast the deciding ballot. Section 2-15. Meetings to be Public; Exception . All meetings

Page 3127

of the city council shall be in public, except such executive sessions as may be provided for by ordinance. Section 2-16. Rules and Order of Business . The city Council shall have the power to establish its own parliamentary rules and order of business. Section 2-17. Minutes of Proceedings to be Kept . The city council shall keep minutes of its proceedings in a special minute book kept for that purpose. Section 2-18. Access to Minutes, Records of Meetings . Any citizen shall have access to the minutes and records of meetings of the city council at all reasonable times, at the office of the city clerk. Section 2-19. Approval of Ordinances by Mayor; Effect of Lack of Approval . All ordinances adopted by the city council shall be signed and approved by the mayor, but any ordinance shall become law without the signature of the mayor unless the mayor within five (5) days after its enactment shall deliver to the city clerk his written veto thereof. Section 2-20. Veto Power of Mayor . The mayor shall have the veto power and may veto any ordinance or resolution of the council, in which event the same shall not become a law unless subsequently passed over his veto by the affirmative vote of at least four (4) councilmen on a yea and nay vote, duly recorded on the minutes of the city council; but unless the mayor shall file in writing with the city clerk his veto of any measure passed by that body with reasons which impel him to withhold his assent within five (5) days of its passage, the same shall become a law as if approved and signed by the mayor. Section 2-21. Mayor as Presiding Officer of Police or Recorder's Court . Until such time as the office of recorder is established and a recorder is selected, the mayor shall preside over the police or recorder's court for the trial of offenders against the ordinances of the city, and

Page 3128

shall have the power to impose such fines as are provided for in this charter. Section 2-22. Authority of Mayor to Remit, Reduce Fines, to Parole Offenders . As presiding officer of the police or recorder's court, the mayor shall have the power and authority to remit or reduce the fines imposed in said court of the city upon persons convicted therein for violating any of the laws or ordinance of said city, and shall also have the authority to parole on good conduct persons convicted in said court of violating the laws and ordinances of said city, under such rules and regulations as the city council may by ordinance prescribe. Section 2-23. Mayor to Sign Deeds and Contracts . The mayor shall sign all deeds and contracts made for or by the city which shall have been ordered or approved by the city council duly assembled in their corporate capacity. Section 2-24. Mayor and Councilmen as Justices of the Peace . The mayor shall have all the powers of a justice of the peace to issue warrants, try and commit to the superior court in Terrell County for trial all violators of the laws of this State for offenses committed within the corporate limits of the city. Section 2.25. Impeachment, Recall of Mayor, Councilmen . The mayor and councilmen of the city, or any of them, shall be subject to impeachment and removal from office as provided in Article IX of this charter, and to recall and removal from office as provided in Article X of this charter. ARTICLE III . CITY OFFICERS AND EMPLOYEES Section 3-1. Designation, Term Generally . At the first regular meeting of the city council after its qualification, or as soon thereafter as practicable, the following municipal officers of the city shall be elected by the city council and

Page 3129

shall hold their office at the pleasure of the city council and until their successors are duly elected and qualified, to-wit: A city manager, an attorney, a clerk of city council who shall be ex-officio tax collector and ex officio clerk of the police or recorder's court, a city treasurer, three (3) city tax assessors, a chief of police, a fire chief and such other officers, heads of departments and their assistants as are deemed necessary and appropriate. Provided further that the city council may by ordinance provide that the city manager may appoint any or all of the municipal officers enumerated herein. Elections hereunder for said offices shall be held at the first meeting of the mayor and council after their qualifications, or as soon as practicable thereafter. Section 3-2. Oath of Office, Bond . All officers and employees of said city may be required to take such oath to properly perform ther duties, and to give such bond, payable to the City of Dawson in an amount fixed by the City Council. Section 3-3. Duties . In addition to the duties prescribed in this article, each of the officers of the city shall perform such other duties as may be provided by the city council by ordinance or resolution. Section 3-4. Vacancy in Office . In the event of a vacancy occurring in any of the offices enumerated in this article, or in any other appointive office created by the city council, an election to fill the unexpired term shall be held by the city council within fifteen (15) days thereafter, or at such other time as the city council shall designate. Section 3-5. Suspension by Mayor . Each of the officers provided for herein shall at all times be subject to suspension for cause, by the mayor, in his discretion, but such suspension shall be reported within ten (10) days to the city council for action on their part, and unless such charges by the mayor be sustained by said council, the suspended officer shall be reinstated.

Page 3130

Section 3-6. Suspension, Fine, Removal from Office, Authority of City Council . All officers elected by the city council shall at all times be subject to the jurisdiction of the city council and amenable to its discipline and said city council shall have the power to suspend, fine or remove any of said officers by a majority vote of the whole body for any cause that may seem just and proper, after a fair notice and opportunity to be heard. Section 3-7. City ManagerAppointment, Function, Compensation . The mayor and council shall appoint for an indefinite term an officer whose title shall be city manager and who shall be the head of the administrative branch of the city government and the budget officer of the city. The city manager shall be chosen by the city council solely on the basis of his administrative qualifications with special reference to his actual experience in, and knowledge of, the duties of the office as hereinafter prescribed. At the time of his appointment he need not be a resident of the city, but shall reside therein during his tenure of office. The city manager shall serve at the pleasure of the city council and shall receive such salary as the city council shall fix. Section 3-8. City ManagerAuthority to Designate Acting City Manager . By letter filed with the city clerk, the city manager shall designated subject to approval of the city council, a qualified city administrative officer to execute the powers and perform the duties of the city manager during his temporary absence or disability. Section 3-9. Duties as Chief Administrator . The city manager shall be responsible to the city council for the proper administration of all affairs of the city. As chief administrator, the city manager shall have the power to appoint and remove all officers, department heads, and employees in the administraive service of the city, except the city attorney and those other officers who are appointed as provided for in Section 3-2 hereof. The city manager shall report to the city council every appointment and removal of a department head at the next city council

Page 3131

meeting following the appointment or removal. It shall be the duty of the city manager to supervise the administration of the affairs of the city; to see that the ordinances, resolutions, and regulations of the city council and the laws of the State are faithfully executed and enforced; to make such recommendations to the city council and the laws of the State are faithfully executed and enforced; to make such recommendations to the city council concerning the affairs of the city as he shall deem expedient; to keep the city council advised of the financial condition and future financial needs of the city and to prepare and submit to the city council all budgetary data and information in connection therewith; to attend all meetings of the city council and to prepare and to submit to the city council such reports as he may deem expedient or as may be required of him by the city council; and to perform all other duties as may be required of him by the city council. Section 3-10. Duties of City Clerk . (a) Designation as clerk of city council, ex officio clerk . The city clerk shall be the clerical officer of the city council and shall be the keeper of the seal of the city; he shall also be ex officio clerk of the police or recorder's court of the city, and attend its sessions; he shall be ex officio tax collector of said city; and unless otherwise provided he shall also be ex-officio clerk of any board of said city, created under the provisions of this charter or created and established under the laws and ordinances of the city. (b) Duties as clerk, ex officio clerk . The duties of the city clerk as clerk of the city council and as ex officio clerk of the police or recorder's court, as ex officio tax collector, and as ex officio clerk or secretary of any board or commission of the city, shall be such as are prescribed in this charter and as shall be prescribed under and by the laws and ordinances of the city and by the city council. In addition, the city council may provide by ordinance that the city clerk perform the duties of the city treasurer. Section 3-11. Duties of City Treasurer . In the event the city council deem it necessary and advisable to provide for

Page 3132

and appoint a city treasurer, it shall be the duty of the city treasurer to receive and safely keep all monies and funds of the city that may come into his hands from every source; to keep separate accounts of same as may be provided or required under and by the laws and ordinances of the city; and he shall pay out said funds only in the way and manner as may be prescribed and provided for by and under the laws and ordinances of the city. Section 3-12. Authority, Duties of City Attorney . (a) Authority . The city attorney shall be the legal representative of the city and the legal advisor thereof, and shall represent the city in all matters in which the city is interested or involved. (b) Duties . The duties of the city attorney shall be such as are required by the ordinances and laws of the city and by the direction of the city council. (c) Additional counsel . Whenever in the judgment of the city council, it shall be advisable to employ additional counsel to assist the city attorney, authority to do so is hereby conferred upon the city council. Section 3-13. City Tax Assessors . (a) Selection, term . The city council shall, at their first meeting in January of each year, elect three (3) persons, citizens and qualified voters of said city and owners of real estate therein, as city tax assessors, whose terms of office shall be one (1) year. (b) Oaths, compensation . The city tax assessors shall take such oaths and receive such compensation as the city council may prescribe. (c) Vacancies . All vacancies occurring in the office of city tax assessor from any cause may be filled by the city council at any time. (d) Rules for government . The city council shall have the authority to prescribe rules for the government of said city tax assessors.

Page 3133

(e) Assessment of property . It shall be the duty of said tax assessors to assess the value of real estate in said city for the purpose of taxation by said city, and it shall be their duty to receive and examine the tax returns, and adjust the valuation of personal property thereof when in their judgment the value therefor is in error. Said assessors shall make returns of the assessments made by them to the city council each year at such time as the city council may by ordinance direct. (f) Ordinances to implement section . The City council shall have the power and authority to pass such ordinances as are required to accomplish the purposes of this section. (g) Appointment of full-time assessor . In lieu of the city tax assessors provided for herein, the city council may provide by ordinance for the appointment of one (1) tax assessor, who shall devote full time to his office and who shall perform the duties herein provided for the tax assessors, and such other duties as shall be prescribed by ordinance of the city council. ARTICLE IV. POWERS OF CITY Section 4-1. Scope of Police, Legislative Power of City . The mayor and council of the city shall have the power to enact and enforce all ordinances necessary to protect health, life and property and to prevent and summarily abate and remove all nuisances and to preserve and enforce the good government, order, security and dignity of the city and its inhabitants; and to enact and enforce ordinances on any and all subjects, provided that no ordinance shall be enacted inconsistent with the provisions of this charter or the general laws or Constitution of the State of Georgia. Section 4-2. Scope of Ordinances, Rules, Bylaws . Authority to carry out and effectuate by ordinance each and every power granted to the city in this charter is hereby expressly conferred on the City Council of Dawson.

Page 3134

Section 4-3. Enumerating of Powers Not Exclusive . Any enumeration of powers in this charter shall not be held or deemed to be exclusive, but in addition to the powers enumerated herein, implied hereby, or appropriated to the exercise thereof, the city shall have and may exercise all other powers which under the Constitution and laws of the State of Georgia, it would be competent for this charter specifically to enumerate, it being the intention hereof that the powers of the city shall extend to all matters of local and municipal government. Section 4-4. Corporate Powers Enumerated . The city council shall have the following powers: (a) Acquisition, disposal of property . To acquire property, within or without the city, in fee simple or lesser interest or estate, by purchase, gift, devise, appropriation, lease or leases with privilege to purchase for any municipal purpose, and to sell, lease, hold, manage and control such property as specified and provided for; (b) Furnishing public services . To furnish all local public services, as herein specified and provided for; (c) Public utility franchises . To grant local public utility franchises and regulate the exercise thereof; (d) Taxation . To assess, levy and collect taxes for general and special purposes on all subjects or objects which the city may lawfully tax; (e) Bonds, notes . To borrow money on the faith and credit of the city by the issue and sale of bonds or notes of the city; (f) Appropriations . To appropriate the money of the city for all lawful purposes. (g) Public works and improvements . To create, provide for, construct, regulate and maintain all things in the nature of public works and improvements;

Page 3135

(h) Assessments for local improvements . To levy and collect assessments for local improvements on property benefited thereby; (i) Licensing, regulating business, trades, etc . To license and regulate persons, corporations and associations engaged in any business, occupation, profession or trade; (j) Abatement of nuisances, detrimental conditions . To define, prohibit, abate, suppress and prevent within the city all nuisances and causes thereof, and all things detrimental to the health, morals, safety, convenience and welfare of its inhabitants; (k) Purity of water supply . To make all needful regulations applicable within the city, for securing and preserving the purity of its water supply; (l) Preservation of public health . To do all things necessary or desirable to secure and promote the public health; (m) Construction, size, use of buildings . To regulate the construction, reconstruction, material, location, height, mantenance and occupancy of buildings, signs and signboards, and other structures; (n) Use of streets, public places . To regulate and control the use, for whatever purpose, of the streets or other public places of the city; (o) Offices, departments, personnel . To create, establish, organize and abolish departments and offices, and fix the salaries and compensation of all officers and employees; (p) Police, sanitary, similar regulations . To make and enforce local police, sanitary and other similar regulations; (q) Ordinances for benefit of city . To pass such other ordinances as may be expedient for maintaining and promoting the peace, safety, good government and welfare of the city and for the performance of the functions thereof;

Page 3136

(r) Imposition of fines and penalties . To try and punish all offenses and violations against the laws and ordinances of the city; and upon conviction to punish offenders as provided in Section 5-7; (s) Additional powers . To exercise, in addition to the powers enumerated in this section, all powers that now are, or hereafter may be, granted to municipalities by the Constitution or laws of the State of Georgia; and all the powers of the city, whether expressed or implied, shall be exercised and enforced in the manner prescribed in this charter, or when not so prescribed, then in such manner as may be provided by ordinance or resolution of the city council. Section 4-5. Code of Ordinances, Resolutions, Rules; Adoption, Modification, Repeal . The city council shall have the power and authority to adopt, maintain and declare of force a code of the ordinances, resolutions and rules now of said city, which code may consist of and contain such ordinances, resolutions and rules now of force and effect as the city council may deem proper to include therein, or a revision thereof, or of entirely new ordinances, resolutions and rules, and may contain such of either as said city council deem appropriate to include therein. Said code shall be subject to amendment or repeal, in whole or in part, at any time; provided however, that the ordinance adopting a code shall be passed in accordance with Section 4-1. Section 4-6. Regulation, Maintenance of Public Health and Sanitation . The city council shall have the power and authority to provide for the inspection and regulation of the sanitary conditions of all premises within the city limits; for the removal of garbage, refuse and insanitary or offensive vegetation; to provide for establishing a lien against affected property for any expenses incurred by the city in enforcing this provision; and to provide for the making and enforcing of all proper and reasonable regulations for the health and sanitation of said city and its inhabitants.

Page 3137

Section 4-7. Policing Public Places, Protecting Water Supply . The city council shall have the power to police all parks, public grounds, streets, avenues, alleys and other public places owned by said city, within or without the city limits, to prohibit the pollution of all sources of water supply of said city; and to provide for the protection of water sheds. Section 4-8. Ordinances, Rules and Regulations to Protect against Fire . (a) Enactment, scope . The city council may enact any and all ordinances, rules and regulations necessary to lay out and prescribe a fire district or fire districts in the city, and to enlarge, change or modify the limits thereof from time to time; to prescribe when, how and of what material buildings and other structures may be erected, repaired or covered, how walls, chimneys, stove pipes and flues are to be constructed; to provide for fire escapes in buildings; and generally to do all such things and to pass such laws and ordinances as the city council may deem necessary in order to protect said city as far as possible from dangers from fire and to prevent the spread of fire from one building or structure to another, and for the protection and safety of the people. (b) Changing, removing construction . The city council shall have the authority to order any changes in the construction or arrangement of buildings and other structures, chimneys, stove pipes or flues, and to order the removal thereof when in their judgment the same are dangerous or likely to become so, and to make the owner of the affected premises pay the expenses of each change or removal, which expense may be collected as taxes are collected. (c) Removal, alteration of building . If any person, firm or corporation shall erect or maintain any building or other structure that is not in accordance with the laws and ordinances of the city, the city council may order such person, firm or corporation to remove or alter the same within the time limit specified therefor, and if such person, firm or corporation shall not remove or alter such building or

Page 3138

other structure after such notice to do so is given, then said city council shall have the authority to remove or alter the same at the expense of the owner, which expenses may be collected as taxes are collected. (d) Ordinance to implement section . The city council is hereby authorized and empowered to enact all ordinances to accomplish the provisions of this section, and to provide a penalty for the violation of such ordinances. Section 4-9. Ordinances to Regulate Building, Repairing, Removing of Buildings, Other Structures. (a) Scope of authority . The city council shall have full power and authority by ordinance to regulate the building or the repairing of any buildings or other structures within the corporate limits of said city, or the removal thereof; to require persons desiring to build, repair or remove buildings or other structures in said city to first obtain a permit from the city council or from such officer as shall be authorized to grant the same before such erection, repair or removal; to refuse to allow buildings or other structures to be erected, repaired or removed in said city when satisfied that said buildings or other structures or addition thereto, or repair thereof, or removal of the same, will be manifestly against the best interest of the city or will endanger the safety or health of the citizens or be likely to become a nuisance and offensive to the property owners or residents of said city; to require applications for permits to be made and to prescribe how they shall be made, what they shall contain, and with whom they shall be filed; and to provide for the removal, at the expense of the owners thereof, of buildings or other structures erected, repaired or removed in violation of such rules and regulations as may be prescribed by such city council for the building, repairing or removing of buildings or other structures in said city. (b) Inspections . The city council shall have the power and authority to provide for the inspection of the construction and alteration of all buildings and other structures in respect to electrical wiring, piping, flues, chimneys, plumbing and sewer connections; and to enforce proper regulations in regard thereto.

Page 3139

(c) Ordinances to implement section . The city council is hereby authorized and empowered to enact all ordinances to accomplish the provisions of this section, and to provide a penalty for the violation of such ordinances. Section 4-10. Ordinances Regulating Safety of Buildings and other Structures . The city council shall have the power and authority to enact and enforce all ordinances and resolutions necessary to regulate the safety of all buildings and other structures, to require the construction of fire escapes, and to determine the sufficiency and regulate the safety of all exists and fire escapes provided on buildings of every kind and character. Section 4-11. Authority to Grant Franchises, Permits, Easements and Rights-of-way. (a) Scope of authority . The city council shall have the power and authority to grant franchises, permits, easements, and rights-of-way in, on, under and over the streets, alleys, lanes, squares, sidewalks, parks and other property of said city, upon such terms, conditions, reservations, restrictions and limitations as the city council may fix and prescribe; provided however, that the same shall not be granted for a period longer than twenty (20) years, nor without adequate compensation to the city; provided further, that the same or any of them shall be subject to taxation by the city; provided further, that the referendum requirements of Section 4-24 shall apply; and provided further, that the limitations of this section shall not be applicable to existing franchises. (b) Application, notice, granting . The city council shall have the power and authority by ordinance to prescribe the method of making application for any such franchise, easement, permit and right-of-way; to prescribe what said application shall contain; to provide for notice of such application to be published; to provide when such franchise, permit, easement or right-of-way, if granted, shall become operative; and generally to prescribe such rules and regulations in respect to applications for same, the filing, publication of notice, and the granting of same as the city council may deem necessary or advisable.

Page 3140

(c) Ordinances to implement section . The city council shall have the authority and power to pass such ordinances as may be necessary to accomplish the provisions of this section and to prescribe penalties for the violation of said ordinance. Section 4-12. Establishment, Operation of Recreational Projects. (a) Authority . The city council is hereby authorized to hold, own, acquire, build, maintain and operate clubhouses, swimming pools, playgrounds and other recreational projects. (b) Establishment of board . The city council, for the purpose of developing recreational, educational, cultural and health projects, is hereby authorized to operate such properties through a board to consist of five (5) members to be appointed by the mayor, when authorized by the city council of said city. The members of said board shall be citizens and residents of the city, and shall serve without pay. The terms of office for said members shall be for five (5) years, and until their successors are appointed, except that the members of the board first appointed shall be for such term that the term of one member expires annually thereafter. The mayor in making the first appointments shall designate the expiration date of the term of office of each member thus appointed. (c) Authority of board . The city council is hereby authorized and empowered to turn over to said board, when appointed in accordance with subsection (b) hereof, such clubhouses, swimming pools, playgrounds and other recreational projects which it may now or hereafter own, and to authorize and empower such board to operate said properties under such terms and conditions as the city council may from time to time define, for the purpose of developing, acquiring, and maintaining recreational, educational, cultural and health projects. (d) Income . The city council is hereby authorized to allocate the income from the operation of such properties as may be turned over to said board for use by said board in

Page 3141

paying the operating expenses of said property, and for the upkeep, maintenance, repairs and insurance on said property, and any remaining balance of such income for use by said board in building, acquiring, and developing recreational, educational, cultural and health projects. (e) Power to borrow . The city council is hereby authorized to empower said board to borrow money and pledge the net income from the operation of such properties as may be turned over to the board as security for the payment of any money so borrowed, or to issue revenue certificates to be paid from the income of such property, whenever the board shall determine that it is needful or necessary that money be borrowed for the purpose of building, acquiring, or improving any recreational, educational, cultural or health project. Section 4-13. Control of City Parks and Playgrounds . The city council shall have exclusive control over all city parks and playgrounds, and the power and authority to control, regulate and remove all obstructions and prevent all encroachments thereupon; and to provide for raising, grading, filling, terracing, landscape gardening, erecting buildings, and providing amusements therein, and for establishing walks and paving driveways around, in and through said parks and other public grounds. Section 4-14. Regulation of Streets, Avenues, Alleys, Obstruction Thereof . The city shall have the power to control, regulate and remove all obstructions, encroachments and encumbrances on any public street, avenue, alley or other public place, and to regulate and control the moving of buildings and structures of any kind or character upon and along the same. Section 4-15. Condemnation of Property for Streets, Sidewalks, Public Places. (a) Scope of authority . The city council of the city shall have full power and authority to condemn property for the purpose of laying out and opening new streets, sidewalks, alleys, squares and parks in the city, and for the purpose of widening, straightening, grading or in any changing the streets, lanes and sidewalks of the city.

Page 3142

(b) Exercise of power . Whenever the said city council 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 lands sought to be condemned is in the hands of the owner or a trustee, executor, administrator, guardian or agent, under the same terms and conditions as provided for in the general laws of this State with reference to the condemnation of private property for public use as contained in the Code of Georgia of 1933, having reference to the condemnation of private property for public use, and as provided by Acts amendatory thereof. Section 4-16. Streets, Sidewalks and Public Places Opening, Widening, Changing, Closing. (a) Scope of Authority . The city council of the city shall have the absolute, full and complete control and supervision of the streets, sidewalks, alleys, lanes, parks, squares and other public places of said city, and shall have full power and authority to open, lay out, close, narrow, widen, straighten, grade or otherwise change the streets, sidewalks, alleys, lanes, parks, and squares of said city; and shall have the power to lay out, grade, vacate, close up, curb and pave the roads, streets, bridges, alleys, sidewalks, crosswalks, cross drains, drains and gutters or any of them for public use or to lay wires, lines, or pipes, throughout the streets, squares, lanes, alleys, parks and public places of said city, upon such terms and conditions as the city council may by ordinance provide. (b) Assessment of cost . The city council may assess the entire cost of any or all of the improvements or work described in subsection (a), against the abutting property and the owners thereof, including railroad property, and the owners thereof, according to the proportion that such abutting property bears to the cost of such improvements or work, and also to provide for the enforcement and collection of such assessments against the abutting property and owners thereof, including railroads, by execution issued against such property and such owners. (c) Equalizing assessments . The city council shall have

Page 3143

full power and authority to adopt by ordinance such system of equalizing assessments on real estate for the purpose stated above, as may be just and proper estimating the total cost of each such improvement made, and prorating the cost thereof, or such part as is to be borne by the abutting property and the owners thereof, on the abutting real estate and owners thereof, according to the proportion such abutting real estate bears to the cost of such improvements or work on or along such street, sidewalk, avenue, alley, lane or other public place, or according to the area or value of said real estate, any or all, as may be determined by ordinance. (d) Lien of assessment . 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 improvement or work and making assessment. (e) Collection of assessment . The city council shall have full power and authority to enforce the collection of any assessment so made for such work or improvement, as aforesaid, by execution issued by the city clerk against the real estate so assessed and the owner thereof for the amount thus assessed; which execution may be levied by the chief of police of the city on such real estate after advertising and other proceedings, as in case of tax sales under existing 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 rights of purchase by the city and redemption by the owners as is now provided for tax sales by said city; provided however, that all advertisements shall be made in the official organ of said city. (f) Contest of assessment . To any execution issued under the provisions of this section the defendant shall have the right to file an affidavit of illegality to common law judgments under the practice of the superior courts of the State, denying that the whole or any part of the amount for which such execution issued is due, and the reason why the same is not due, but any amount admitted to be due

Page 3144

shall be paid before the affidavit of illegality is received, and said affidavit shall be received for the balance, and said affidavit so received shall be returned for trial to the Superior Court of Terrell County, Georgia, and there tried and the issues determined as in other cases of illegalities, subject to all the pains and penalties provided for in cases of illegalities filed for delay only. (g) Priority of assessment . The lien of such assessments and the executions issued thereon on abutting property, including that of railroads and railways, and the owners thereof, for any such improvement contemplated and provided for by this section shall have rank and priority of payment next in point of dignity to lines for taxes, as provided by the Constitution and laws of the State of Georgia, and of the United States, and shall have priority over all other executions and judgments and liens, such liens to date from the passage of the ordinance authorizing the execution of the work or improvement in each case. (h) Application to maintenance, repair . The city council shall have full power and authority to prescribe by ordinance such rules as they may in their discretion deem necessary and proper, to grade, pave, curb, macadamize, repair, drain or lay sewerage along or upon or otherwise improve any or all of the streets, avenues, alleys, lanes, sidewalks, or other public places in said city, and assess the costs or expenses against abutting property and the owners thereof, and enforce by execution the collection thereof against the abutting property and the owners thereof, and to prescribe by ordinance such notices to the abutting property owners as said city council shall deem fit and proper, provided however, that no abutting property owner shall be required to pay more than one-fifth (1/5) of the total assessment in any one calendar year. (i) Publication required . One (1) publication of such ordinance, or ordinances, for any of the work and improvements contemplated by this section, in the newspaper designated as the official organ for said city shall be sufficient notice to the abutting property owner or the owners of any

Page 3145

railroad or railway having property or tracks abutting on such streets, sidewalks, avenues, lanes, alleys or other public places in said city, of the contents and provisions of such ordinance or ordinances, and of the fact that such improvements are to be made. (j) Service of notices . Any other notice or notices deemed necessary or desirable to be served upon abutting property owners by said city may be served in person or by leaving at the residence of the person to be notified if a resident of that city, but if such person is not a resident of said city then such notice may be served by publishing it for such time as may be prescribed by ordinance, and such publication in the official organ of said city shall be sufficient; provided however, that if said abutting property is owned by a partnership or by tenants in common, notice to any one of such owners shall be deemed sufficient, and if such real estate is owned by a minor or other person laboring under legal disability, notice to such minor or person laboring under legal disability and his guardian, if any, shall be deemed sufficient service of such notice; if such minor or person laboring under legal disability be a nonresident or absent from the city for more than ten (10) days, service may be made by publication as hereinbefore provided. (k) Issuance of negotiable certificates . In addition to the authority hereby vested in the city council of said city to issue executions for such improvements as are herein provided, covering the assessments in question, the said city council shall have authority to issue paving, curbing, macadamizing, grading, draining, or sewerage certificates, one or all, in the name of the city, in behalf of or payable to the contractor or other person, corporation or concern, which certificates shall be made negotiable, shall be issued in such denominations and payable at such time or times, either for one (1) year or more than one (1) year, in the discretion of the city council, and shall bear such legal rate of interest as may be fixed by the city council, interest to be payable annually or semi-annually, and principal and interest to be paid at such place or places as may be fixed by said city council; said certificates to be based upon the

Page 3146

executions issued against the abutting property and the owners thereof for such street or sidewalk improvements aforesaid. (l) Negotiation of certificates . The city council shall have authority to negotiate such certificates when issued to contractors for such improvements or to parties furnishing material therefor, in settlement of such paying improvement provided for herein, or for labor or material, or to negotiate them to banks, trust companies or other persons or parties having money to lend, and thereby obtain the money to pay for such street or sidewalk improvement. (m) Payment of certificates . The city council shall have the authority to collect assessments for such street or sidewalk improvement under such execution as may be issued by authority of said city, and use the money to pay for such improvement certificate thus issued, and to prescribe the terms, the rate of interest and the time and place of payment of such executions and of such improvement certificates. (n) Additional powers . The city, through its city council, shall have all other and necessary authority to accomplish such street or sidewalk improvements, in a manner to be provided by proper ordinance or ordinances to be adopted by said city. Section 4-17. SameMaintenance, Drainage, Repair. (a) Scope of authority . The city council shall have full power and authority to pass all laws and ordinances necessary for the drainage, and proper maintenance and care of the streets, alleys, sidewalks, and other public places of said city; to provide for the paving, grading, macadamizing, curbing, or otherwise improving, for travel or drainage, the same or any part thereof; or to regrade, repave, recurb, remacadamize, or repair in any way the pavement, curbing, grade or drainage of the same, as provided in Section 4-19, whenever in the judgment of the said city council, the same becomes necessary or advisable.

Page 3147

(b) Manner of payment . The said city council shall have the right and authority to provide, by ordinance, how said paving, grading, macadamizing or repairing, maintenance and care of the same shall be paid, whether by the city or whether by the adjacent landowners or by both, as provided in Section 4-16. Section 4-18. Right-of-way of Railroad; Maintenance, Repair . The city council shall have full power and authority to enact all laws and ordinances to require any railroad company having or which may hereafter have tracks running in, along, across or through the streets, alleys, or public ways of said city, which have been improved, to macadamize or otherwise pave and improve as the city council may direct, the width of their tracks, and two (2) feet on each side thereof, and to require said companies to repair or repave their aforesaid portions as the city council may direct; and the city council shall have the power and authority to enforce the provisions of this section by appropriate ordinance. Section 4-19. Supervision, Regulation of Public Work . The city council may prescribe by ordinance or resolution any and all public work to be performed in the city and the method of doing the same, and shall have charge of the performance thereof. Any public work or improvement may be executed either by contract or by direct labor as shall be determined by the city council. Before authorizing the execution by any city department of any work or improvement, detailed plans and estimates thereof shall be submitted to the city council by said department, and there shall be separate accounting as to each such work or improvement so executed. Section 4-20. Water System, Sanitary, Storm Sewer System; Establishment, Maintenance, Use. (a) Authority . The city council shall have the power and authority to provide for, establish and operate a water system and a sanitary and storm sewer system and provide for the maintenance thereof; to require property owners to make connection from their premises to such system or systems; to

Page 3148

provide for imposition of a lien against the premises of any property owner who fails or refuses to make such connections; to charge the cost against the said owner and make it a personal liability; and to fix penalties for failure to make connection. (b) Places to be filled in . The city council shall have power and authority to require all surface wells, dry wells or similar places to be filled in at the expense of the owner, and should the owner fail or refuse to fill the same within a reasonable time as the city council may direct, the same shall be done by the city, and the expense thereof shall be collected from the owner in the same manner as taxes are collected. (c) Ordinances to implement section . The city council is hereby authorized and empowered to enact such ordinances as may be necessary to fully accomplish the provisions of this section. Section 4-21. Authority to Extend Water, Sewerage System; Assessment of Cost . The city council shall have the power to extend the water system and the sewer system at such time as the same shall be established, to any portion of the city within the corporate limits of said city, provided that it may be made a condition of such extension that the cost of said extension is paid by the owners of the property to which said extension is made; and to extend said systems, or either of them, to any place beyond the corporate limits deemed feasible by the city council. The city council shall have the power to provide for such extension by proper ordinance, including provisions that all cutoffs therefor be installed by the owners of the property served. Section 4-22. Electric and Natural Gas Systems; Maintenance, Repair Extension. (a) Authority of City . The city council shall have the full power and authority to establish and maintain systems of electricity, natural gas, or either of them, whenever it may be necessary or advisable for the purpose of furnishing and supplying its inhabitants, and the city and consumers generally with electricity and

Page 3149

natural gas, or either of them, and when such power and authority is exercised, the said city council shall have the same rights, powers and privileges and shall be subject to the same duties and responsibilities for the erection, equipment, care, maintenance, repairing and improvement thereof, and the making and enforcement of contracts for the furnishing of services from such systems, or either of them, to the inhabitants of said city and nonresidents thereof, together with the right to acquire, own, possess and condemn lands and premises for such purposes, whether within or without the limits of said city, as are herein conferred upon and granted said city council respecting the water and sewer systems of the city; provided however, that the provisions hereof shall be subordinate to the provisions of existing valid franchises for such services. (b) Purchases, construction . Said city council in the name of the city shall have full power and authority to make purchases of plants, machinery and any and all articles and things that may be necessary or advisable for the proper equipment of said plants and for the purpose of properly repairing and maintaining the same, or for the purpose of extending, enlarging, or in any way improving said plant; to build and erect structures, build, shape and furnish the same with machinery, tools and equipment that may be necessary or expedient in the care and maintenance of said plants, and generally to have the power and authority to do any and all things necessary or expedient to the upkeep, care, maintenance and improvement of said plants, or the extension or enlargement thereof. The right to repair and maintain said plants, and to purchase such articles and things for such purposes, shall be exercised by the city council. Section 4-23. Furnishing Water, Sewerage, Electrical and Gas Services. (a) Contracts authorized . The city council in the name of the city shall have the right and authority to make contracts with the inhibitants of the city, and consumers generally, whether residents of said city or residents without the limits thereof, for the furnishing of water, and for the furnishing of electricity and power, sewerage, natural gas or any of them, in the event such systems were

Page 3150

heretofore or are hereafter acquired, operated and maintained, at such rates and under such rules and regulations as the city council may provide. (b) Fixing rates and charges . The city council shall have the power and authority to fix all rates and charges made for any such public service owned and operated for and by the city. Section 4-24. Franchises for Water, Electric, Sewer, Gas Services. (a) Authority of city . The city council shall have full power and authority to grant franchises over its streets and other public property to any persons, firms, or corporations for the furnishing of water, electric lights and power, sewerage, natural gas, or any of them, to the city and its inhabitants and to make such contracts with such persons, firms, or corporations for such services as the city council may deem proper. (b) Referendum requirements . The city shall not be bound by any such contract for a longer period than one (1) year from the making thereof, unless said contract shall have first been approved by a majority vote of the qualified voters of said city at an election to be held for such purpose, of which at least four (4) weeks' notice shall be given in the official newspaper of the city by city council, which notice shall contain a substantial statement of the proposed contract, as well as the time and place of the election, and said election shall be governed by the laws of said city applicable to the regular election of the mayor and councilmen. (c) Duration of franchise . No such franchise shall be granted for a period longer than twenty (20) years from the date of granting same. (d) Enactment of appropriate legislation . The city council of the city is hereby authorized and empowered to enact all laws, ordinances, rules and regulations necessary to carry out and accomplish the purposes of this section; provided however, that no provision of an existing valid franchise shall be impaired.

Page 3151

Section 4-25. Condemnation of Property for Water, Electric, Sewerage and Gas Services. (a) Authority of city . The city council, in the name of the city, shall have full power and authority to condemn any lands or premises, within or without the city, for the purposes of establishing waterworks systems, sewerage systems, drainage systems, natural gas systems and electrical distributing systems, or any of them, for said city, or for the purpose of maintaining, extending, enlarging or improving said systems, or any of them, and for either or all of said purposes. (b) Regulation of proceedings . Whenever the right to condemn lands and premises herein granted is exercised, all proceedings in respect thereto shall be under the same terms and conditions as provided for in the general laws of this State with reference to the condemnation of private property for public use, as contained in the Code of Georgia of 1933, and referring to the condemnation of private property for public use, and as provided by Acts amendatory thereof. Section 4-26. Sale of Real or Personal Property, Interest Therein. (a) Authority . The city council shall have the power and authority, to be exercised according to their best judgment and discretion, to sell and dispose of any real property or interest therein owned by the city and any fixtures or personal property attached thereto or used in connection therewith. (b) Advertisement required . Any sale and disposition of real property or interest therein or any fixtures or personal property attached thereto shall be made only after advertising the sale of such property in the newspaper in which sheriff's advertisements are published in Terrell County, once a week for four (4) consecutive weeks. (c) Contents of advertisement . The advertisement shall describe the property, state and time within which the bids will be received, the place where the bids are to be sent, the form of the bid, the amount, if any, to be deposited with the bid, whether the sale is to be for cash or on terms, and

Page 3152

if on terms, a statement thereof, and such other information as the city council shall deem appropriate. (d) Sale to be on bids . The sale shall be to the highest bidder. The city council shall have the right to reject all bids. (e) Application to sale of personal property . This section shall not be construed in any manner as affecting or limiting the right of the city council to sell or otherwise dispose of personal property or any interest therein including that mentioned herein, of the city, at private sale or otherwise. Section 4-27. Sale of Water or Other Plant or System. (a) Authority . The city council is hereby authorized and empowered by ordinance to contract to sell and sell upon such terms and conditions as they may determine, any water or other plant or system owned by the city, including distribution lines and all equipment, apparatus and property whatsoever, both real and personal, connected therewith and used as a part thereof, belonging to the city, and to cease operation of such system or systems, and to convey good and clear title thereto by deed of the city executed by its mayor. (b) Election required . At such time and place as shall be fixed by the city council there shall be an election in said city by the duly qualified voters thereof, to authorize the selling of the system or systems, distribution lines and equipment, apparatus and property whatsoever belonging to said city, as the same then exists, said election to be held and determined as provided by said city council in which election ballots shall be furnished setting forth the question whether such sale shall be consummated. (c) Effect of election . If a majority of the legal voters of said city cast their votes in favor of selling said plant and its equipment, then the city council shall be authorized to sell the same.

Page 3153

(d) Notice of election . No election shall be held without first advertising the same in the official newspaper of the city once a week for four (4) weeks prior to the time of holding said election. (e) Place of election . Said election shall be held at the place for holding elections in said city for mayor and councilmen. (f) Qualifications of voters . The qualifications of voters shall be the same as are now required of voters in elections held in said city for mayor and councilmen. Section 4-28. Levy and Collection of ad valorem tax for General City Purposes. (a) Amount, scope of tax . The city council shall have power and authority to levy and collect a tax annually, for general purposes, of not more than twenty (20) mills upon each dollar of assessed valuation, upon all and every species of property, both real and personal, within the limits of the city, and to enforce the collection of same by execution, levy and sale as the city council shall provide. (b) Due date, collection . The city council shall have power and authority to provide by ordinance when such taxes of said city shall be due, in what length of time said taxes shall be paid, when tax executions shall issue against defaulters, and to fix a penalty for the nonpayment of taxes when due. Section 4-29. Assessment, Levy and Collection of ad valorem tax for Bond Purposes. (a) Scope of Authority . The city council shall be authorized and empowered to annually assess, levy and collect, in addition to all other taxes authorized to be levied under this charter, a tax on all the property, both real and personal, in the corporate limits of said city in such sums as they may deem right, proper and necessary for the specific purpose of paying the interest on all bonds outstanding or which are issued under the provisions of this charter, at their maturity. (b) Use of funds . All taxes so assessed, levied and collected shall be kept separate and distinct from all other

Page 3154

taxes and shall be used solely for the payment of the interest on all bonds as it accrues and for the creation and accumulation of a sinking fund for the payment of the principal of all bonds outstanding against the said city or which are issued under this charter. Section 4-30. Assessment, Levy and Collection of Garbage and Sanitation Fee. (a) Scope of authority . The city council shall have the power to assess, levy and collect a monthly fee in an amount necessary to defray the cost of garbage collection service, upon each and every city lot occupied by a resident, and upon each store or other place of business in said city. Vacant lots shall not be assessed. (b) Prerequisites . Before the imposition of such fee, the city shall establish a city garbage collection system and operate it at all times for the collection of all refuse and garbage from all lots charged for sanitary purposes, which said city is hereby authorized to do by ordinance. Section 4-31. Returns of Property for Taxation; Determination of Due Dates . The city council shall have the power to provide by ordinance for the return of all real and personal property for taxation, to provide for compelling such return, and to provide penalties for failure to do so, to double tax defaulters after due notice and hearing to be prescribed by the city council, for the current or any previous years, not in conflict with any limitation prescribed by the laws of Georgia; and to prescribe the time or times at which said returns are due. Section 4-32. Executions for Taxes, Licenses, Other Demands. (a) Issuance, contents, procedure thereunder . Executions for any and all taxes or licenses, or demands of any sort due the city or its corporate authorities by any person, firm or corporation, or against any property subject thereto, shall be issued by the clerk, be signed by him, bear teste in the name of the mayor, and be directed to the chief of police of said city and his deputies and to all and singular the sheriffs, deputy sheriffs and constables of this State, commanding them that of any property belonging to

Page 3155

the defendant against whom said execution is issued, or of certain property described in the execution, they make by levy and sale the amount due on the execution with all costs. The city council shall, by ordinance, provide the time, place and advertisement of, method of conducting, and all regulations governing sales by the chief of police under said executions. The sheriffs, deputy sheriffs and constables of this State shall proceed in the same manner to levy and collect said executions as they do executions issued from the respective courts of which they are an executive officer. (b) Laws, presumptions governing executions . All executions issued by the city clerk for taxes, license fees, special assessments, fines or forfeitures, due the city shall be governed by the laws governing executions for State and county taxes, and shall be subject to all presumptions of law and fact which apply to executions for State and county taxes. (c) Laws, rules, presumptions governing deeds . All deeds executed under levy of executions in favor of the city for taxes, licenses, special assessments, fines or forfeitures, shall be governed by the laws and rules of evidence which apply to deeds executed by the sheriffs under levy of executions for State and county taxes, and shall be subject to all presumptions of law and fact which apply to deeds executed by sheriffs under levy of executions for State and county taxes. Section 4-33. Contesting Assessment of Property for Taxes. (a) Appointment of arbitrators . If any taxpayer is dissatisfied with the assessment made of his property, either real or personal, by the city tax assessors, such taxpayer shall, within ten (10) days after the assessors have made their return to the city council, in the case of resident owners, and within twenty (20) days of such return in case of nonresident owners, file written notice with the clerk of council of his dissatisfaction, and shall name in his said notice one (1) arbitrator, a freeholder of the city, to represent him in fixing the value of his said property. Upon such notice being filed with the clerk, it shall be his duty to

Page 3156

notify the city tax assessors of that fact, and it shall be their duty within three (3) days to name an arbitrator, who shall also be a freeholder of the city, to represent said city in fixing the value of the property in dispute; the two (2) arbitrators so elected shall be immediately notified of their designation by the city clerk and shall forthwith select an umpire, who shall also be a freeholder of the city. In the event the two (2) arbitrators fail to name the umpire within twenty (20) days after their appointment, he shall be named by the city council. (b) Authority of arbitrators . The board of arbitrators so constituted shall proceed within ten (10) days from the date of the naming of the umpire, to give their awards as to the value of such property, which awards shall be returned to the city clerk, and subject to appeal to the superior courts. Section 4-34. Licensing, Regulating Businesses, Occupations, Trades, Callings and Pursuits. (a) Scope of authority . The city council shall have the right and authority to tax, license, regulate and control by ordinance, all businesses, occupations, trades, callings, pursuits and professions and any and every other type of commercial activity conducted or carried on in the city, and which under the Constitution and laws of this State are subject to license, regulation and tax. (b) License restrictions . The city council shall also have the right by ordinance to fix and prescribe the amount of said taxes and licenses; to provide where the same shall be paid; to provide for the revocation of any or all licenses issued pursuant to this section; and to provide penalties for the violation of any of the provisions thereof. Section 4-35. Authority to Borrow Money . The city council shall have the power and authority to borrow money for the use of said city by making a temporary loan or loans to supply casual deficiencies of revenue, not to exceed.01% of the total assessed value of taxable property in the city, within any one year; the sum or sums so borrowed shall be paid from the income of the city for the fiscal year in

Page 3157

which the loan or loans are made, before the expiration of the fiscal year in which the same were made. Section 4-36. Authority to Provide for Depository of City Funds . The city council may select banks in the State as a city depository, and may require the city treasurer or other appropriate officer of said city to deposit all funds of the city therein. Said depositories to be elected upon such rules, regulations, conditions and requirements as the city council may be ordinance prescribe. Section 4-37. Zoning, and Planning . The city council, in addition to any and all other powers now vested in them, are hereby authorized to pass and enforce zoning and planning laws or ordinances whereby said city may be zoned or districted for various uses and other or different uses provided therein, and to prescribe and regulate the uses for which said zones or districts may be set apart and to regulate the plans for development and improvement of real estate therein, provided said zoning and planning laws are consistent with the Constitution and conform to the provisions of Chapter 69-12 of the Code of Georgia of 1933, as amended, which said city (by and through its city council) may deem necessary or proper, to promote the public health, safety, morals, order, comfort or general welfare. Section 4-38. Authority to Regulate Traffic . The city council shall have the power and authority to control and regulate the running of bicycles, automobiles, motorcycles and any and all other kinds of vehicles in the city, whether said vehicles are propelled by hand, foot, steam, electricity or other motive power; to prescribe the rate of speed and the manner in which the same may be run, and to do any, and all acts and things necessary or incident to the safety of the same and of the public. The city council shall have the authority to accomplish the provisions of this section by ordinance and to provide penalties for the violation thereof. Section 4-39. Authority to Regulate Railroad Trains; Speed, Operation . The city council shall have full power and authority by ordinance to regulate the speed and operation of railroad trains on, along or across the streets, avenues

Page 3158

or alleys of the city; to require all railroad companies to station watchmen at street crossings; to make it a penal offense for any railroad company, its agents or employees to block or obstruct any street crossing, with railroad trains, cars or engines any longer than the city council deem necessary for said trains, cars or engines to pass over said crossings; to prohibit more than one train from crossing or running parallel with another train at the same time across a street crossing; and to regulate in any other way the running or operation of railway trains within the city limits, as the city council may deem necessary to protect and safeguard the public, and to provide penalties for the violation of any of the provisions of this section. Section 4-40. Authority to Regulate Building, Electrical, Plumbing, and Similar Work . The city council shall have full power and authority by ordinance to provide for the regulation and control of building, electrical, plumbing and similar work, and the persons engaged therein to secure efficiency in such work. Section 4-41. Authority to Regulate Storage, Sale of Explosives, Combustibles; Sale, Discharge of Fireworks . The city council shall have the right, power and authority, by ordinance to regulate the keeping of gunpowder, dynamite, petroleum oils, turpentine, and any and all other kinds of explosives or combustible materials; to regulate the sale and use of firecrackers, torpedoes, sky rockets, and other kinds of fireworks; to prohibit the firing or use of them within the limits of said city; and to prescribe penalties for violation of such ordinances. Section 4-42. Authority to Regulate Cemeteries. (a) Generally . The city council shall have exclusive jurisdiction over all cemeteries belonging to the city. They may make such appropriations as may be necessary for the care and supervision of same, and may enact ordinances and provide penalties for the purpose of preventing trespass thereon or damage therein. (b) Fees and charges . They may regulate the charges of gravedigging and interment, hearse fees, and any and

Page 3159

everything pertaining to the proper care and operation of such cemeteries, including the sale of lots or right to bury therein. They may prescribe such fees for burials as they may deem proper, and may enforce the collection of such fees, as they may by ordinance provide. Section 4-43. Removal of Ice, Snow, Debris, Overhanging Limbs . The city council shall have power and authority to remove within a reasonable time, ice, slush, snow and other debris from sidewalks and low-hanging limbs from trees adjacent to such sidewalks, and to require the owner, agent or lessee owning, occupying or controlling the abutting property to remove all such ice, snow and other debris, and all such low-hanging limbs. Section 4-44. Keeping, Handling of Animals and Fowl . The city council shall have the power and authority to prevent horses, mules, cattle, hogs, sheep, goats, dogs, chickens, and all other animals and fowl from running at large in said city; to regulate, prevent or prohibit the keeping of certain animals within the city limits, or to regulate the number and manner in which they must be kept, if allowed; and shall have full power and authority to take up and impound any of such animals and punish all owners of any of such animals who shall fail or refuse to obey such ordinances as shall be adopted for the city council of said city to carry out and accomplish the purposes of this section. Section 4-45. Taxation, Registration, Keeping of Dogs . The city council shall have the authority to levy and collect such tax as they may deem proper upon dogs kept within the limits of said city, to provide for the registration thereof, to prescribe such ordinances respecting the keeping of dogs as may be deemed proper, and to prescribe punishment for violation of said ordinances. Section 4-46. Establishment, Operation of Municipal Pound . The city council shall have authority to establish a pound for the impounding of animals, and to change the same whenever they see proper; to fix a schedule of charges and penalties to be paid by the owners of such impounded animals before they are released from said pound; to regulate

Page 3160

the mode or manner of sale or disposition of impounded animals where no owner appears, or when payment of the impoundment fees charged, penalties, or costs is refused; to provide for the disposition of the proceeds of the sale of impounded animals; and to provide for the punishment of all persons, who, without authority, shall break into the pound or interfere with the operation thereof. Section 4-47. Cruelty to Animals . The city council shall have power and authority to prohibit the inhuman treatment of animals and provide punishment thereof. Section 4-48. Authority to Prohibit Loitering, Loafing . The city council shall have the right and authority, by ordinance, to prohibit idling, loitering and loafing on the streets, alleys, lanes, squares, sidewalks and other public places in the city, or upon any of them, and to prohibit idling, loitering and loafing in any public buildings in said city, and to prescribe penalties for the violation thereof. Section 4-49. Prohibiting, Punishing Vagrants, Beggars, Prostitutes . The city council shall have the power and authority to restrain and punish vagrants, mendicants, beggars and prostitutes. Section 4-50. Amusements, Noises, Other Activities Interfering with Peace and Quiet of Inhabitants . The city council shall have the power and authority to prohibit and restrain the flying of kites, the discharge of firearms and firecrackers, the rolling of hoops and the use of velocipedes, bicycles and skates, or the use and practice of amusements on the streets or sidewalks and to restrain, regulate and prohibit the ringing of bells or blowing of horns, bugles and whistles, the crying of goods or wares, and all other noises, practices, and performances tending to interfere unnecessarily with the peace and quiet of the inhabitants of the city; and to suppress and regulate all other unnecessary noises. Section 4-51. Authority to Prohibit Violations of State Law within city . The city council shall have the power and authority, by ordinance, to declare unlawful and to prohibit

Page 3161

and punish any act or conduct which is a violation of State law, when such act or conduct is committed within the limits of the city; provided however, that the penalties imposed for such act or conduct shall not exceed the limitations prescribed in Section 5-7 of this charter. Section 4-52. Authority to provide for working of convicts, Custody of prisoners. (a) Scope of authority . The city council shall have full power and authority to provide for the working of the convicts from the police or recorder's court upon the streets and other public places and works of said city; to maintain, establish and equip a jail, prison or guardhouse in said city for the safekeeping of prisoners convicted of and persons charged with violating the laws and ordinances of said city; and to provide for the care of such prisoners. Ordinances to implement provisions . The city council shall have the authority to enact such ordinances as are necessary to carry out the provisions of this section. Section 4-53. Participation in emergency plans with disaster-stricken cities . The city council is hereby authorized to provide by ordinance or resolution for participation by the city in emergency procedure plans whereby the mayor, or in his absence the mayor pro tem, shall be authorized to furnish city equipment, machinery, services, supplies and personnel to other cities during a time of emergency therein; provided however, that in the event of such participation, liability insurance coverage and other applicable insurance coverage shall remain in force and effect respecting any such equipment, machinery, services, supplies or personnel furnished by the city under such plan; and provided further, that the city council may provide by ordinance or resolution for the withdrawal of the city from such plan at any time. ARTICLE V . POLICE COURT Section 5-1. Continued, Designated . The mayor's court of the city, created under and by virtue of the provisions of Georgia Laws 1909, Act. No. 22, page 731, Section 39, is

Page 3162

hereby continued, but shall hereafter be known and designated as the Police Court of the City of Dawson. Section 5-2. Presiding officer designated . Until such time as the office of city recorder is established and a recorder is selected, sessions of the police court shall be held and presided over by the mayor, or in his absence by the mayor pro tem, or in his absence by a councilman designated by the council for the purpose. Section 5-3. Time, Place of sessions . Sessions of the police court shall be held and presided over at the city hall building in the city, or at such other place in said city as the city council may direct, daily or at such times as in the judgment of the presiding officer of court may be necessary. Section 5-4. Scope of jurisdiction . The jurisdiction of the police court shall extend over all violations of the laws and ordinances of the city and all other laws of which municipalities are allowed jurisdiction under the laws of the State of Georgia, whenever said violations and offenses are committed within the corporate limts of the city or within its police jurisdiction. Section 5-5. Jurisdiction extended beyond city limits . The city shall have the power and authority to exercise police power over all property beyond the limits of the city but owned by the city, and jurisdiction of violations of the ordinances of the city in and over such territory is hereby vested in the police court of the city. Section 5-6. Powers enumerated . The police court and the presiding officer thereof shall have the following powers: (a) Contempt . To punish for contempt against its lawful authority whether in its presence or otherwise: (b) Summonses, subpoenas . To issue summonses and subpoenas for witnesses and compel their attendance, whether residents of the city or not; to issue subpoenas duces

Page 3163

tecum for witnesses and the production of books and papers, whether in the city or not, and compel their production; to compel the presence of witnesses by imprisonment if necessary and to take bonds to secure their attendance and to forfeit said bonds before said police court; and to punish, as for contempt, failure to obey its legal summonses and orders; (c) Warrants . To issue warrants for violations of State laws, and for offenses committed within the city or its police jurisdiction, against the ordinances of the city; (d) Continuances . To grant continuances under the rules of law pertaining thereto; (e) Bonds, recognizances . To take bonds and recognizances for persons charged with offenses against the laws and ordinances of the city for their appearance at its sessions from time to time, until the principal in said bond is tried for the offense charged, in such amount as may be deemed sufficient to compel their appearance; and to forfeit all appearance bonds when the principal shall fail or refuse to appear at said court at the time and places specified therein, under such rules and regulations as the city council shall by ordinance prescribe; (f) Fines, penalties . To suspend, vacate or reduce sentences and fines, within his discretion, before same are enforced; and (g) Enforcement of authority . To do, generally, all other acts and things necessary for the proper enforcement of his authority. Section 5-7. Trial of violations against city laws and Ordinances; Limitation upon penalty . The presiding officer of the police court shall have the power and authority to try all offenses and violations against the laws and ordinances of the city, committed within the corporate limits thereof, and upon conviction, to punish offenders by a fine not exceeding one hundred dollars ($100.00), by imprisonment in the city jail or guardhouse for any term not exceeding

Page 3164

sixty (60) days, or by compulsory work, not exceeding sixty (60) days, on the streets or upon any of the public works of said city, or by any combination of such penalties, as the presiding officer of said court may direct. Section 5-8. Imposition of punishments . Any or all of the punishments prescribed in Section 5-7 may be inflicted in the discretion of the presiding officer of the police court, and such presiding officer shall have the authority to impose any of the above punishments in the alternative. Section 5-9. Limitation upon punishment for contempt . The police court shall have the power and authority to punish for contempt by fine not exceeding twenty-five dollars ($25.00), or by imprisonment in the city jail or guardhouse not exceeding ten (10) days, either or both, in the discretion of the presiding officer of said court; provided however, that a continuous failure or refusal by any person to obey the lawful orders and summonses of said court shall be deemed a continuous contempt, and the said court may imprison such person until its lawful orders are obeyed. Section 5-10. Execution, Levy, Sale to enforce collection of fine . Whenever any person is convicted and sentenced to pay a fine or to imprisonment or to work upon the streets of the city or other public works thereof, and fails or refuses to pay said fine, the city shall have the right to enforce the collection thereof by execution, levy and sale in the same manner as the collection of taxes is enforced in the city. Section 5-11. Criminal Jurisdiction of Justice of the Peace vested in presiding officer . In addition to the jurisdiction hereinbefore conferred, the presiding officer of the police court of the city shall have criminal jurisdiction of a justice of the peace, and when it shall appear upon the trial of any case in the police court of said city, that an offense against the laws of the State has been committed within the limits of said city, it shall be the duty of the officer presiding in said court, to make a thorough investigation into the facts

Page 3165

and to commit the offender to jail or to bail to answer to the court having jurisdiction of the offense if the offense is bailable. Section 5-12. Jurisdiction to try nuisances, Require abatement . The police court of the city shall have concurrent jurisdiction with the city council in respect to the trial and abatement of all nuisances in said city. Section 5-13. Right to trial upon written accusation . All trials in the police court shall be had without written pleadings of any kind unless the defendant shall, upon the calling of the case, file a written demand with the city clerk that an accusation, in writing, shall be preferred against him, in which event a written accusation, in form substantially as follows: Georgia, Terrell County, City of Dawson In the Police Court of the City of Dawson: I,.....chief of police (or policeman) of said city, in the name and behalf of the City of Dawson, charge and accuse..... of the offense of....., contrary to the laws and ordinances of said city, the good order, peace and dignity thereof, shall be preferred against the defendant, signed by the officer making or prosecuting the case, and filed in said court, whereupon the defendant shall enter his plea thereon in writing and upon the issue thus formed the case shall proceed to trial and disposition. Section 5-14. Appearance bondsAmount, Conditions, Effect . The chief of police or any policeman of the city shall release any person arrested for a violation of the laws and ordinances of said city, upon said person giving a cash bond or surety bond with good and sufficient security to be approved by the chief of police or the assistant chief, or in their absence by the senior officer on duty, payable to the city, in an amount fixed by the said chief of police or the assistant chief, or in their absence by the senior officer on

Page 3166

duty, for the personal appearance of such person before the police court of said city at the time and place therein specified, to answer the charges against him, and from time to time until the principal in such bond is tried and the case disposed of, and not to depart from thence except by leave of the court, except when the offender is violent, in which case bail may be refused. Section 5-15. SameForfeiture . In the event the principal fails to appear before the police court as stipulated in his appearance bond, said bond shall be forfeited in said court and the clerk thereupon shall issue execution against the principal on said bond, and his surety, and the presiding officer thereof shall have the power and authority to order the principal in said bond rearrested and placed in the city jail or guardhouse until such case shall be tried and disposed of, or to admit the defendant to bail, as he may deem proper. Section 5-16. Certiorari to review convictionPrerequisites . Any person convicted in the police court in the city for a violation of any of the laws and ordinances of said city shall have the right to certiorari to the Superior Court of Terrell County, provided all costs are first paid to the city clerk, who shall, upon payment thereof, certify in writing that the same have been paid and bond and security given in at least double the amount of the fine which can be imposed, to personally appear, stand to and abide by the final judgment in said case; and if no fine is imposed and the defendant is sentenced to work on the streets or other public works in said city, then a like bond shall be given, the amount of which shall be fixed by the presiding officer of said police court. Section 5-17. SameBonds to be approved . All bonds given in certiorari cases shall be approved by the presiding officer of the police court. Section 5-18. SameAffidavit in forma pauperis . Nothing in Section 5-16 through 5-20 shall prevent a defendant, if he desires to petition in his case for a writ of certiorari,

Page 3167

from filing the usual affidavit in forma pauperis in lieu of giving bond and security and the payment of the costs. Section 5-19. SameAffidavit, Bond to act as supersedeas . Upon the affidavit provided for in Section 5-18 being made or the bond provided for in Section 5-16 being given, the same shall act as a supersedeas of the judgment sought to be reviewed by certiorari, until the final judgment is rendered in said case. Section 5-20. SameRules and regulations applicable . Except as otherwise provided herein, all proceedings in certiorari shall be governed under the same rules and regulations as are provided by law for the carrying of cases by certiorari from the court of ordinary to the superior court. Section 5-21. City RecorderCreation, Establishment of office . The city council may, whenever in their judgment they see fit, create the office of city recorder for said city and elect an upright and intelligent person reasonably skilled in the law, resident of the city, to perform the duties of that office. Section 5-22. SameQualifications, Oath of office . The recorder shall be a qualified voter of the city and shall take and subscribe to such oath as the mayor and council shall by ordinance prescribe. Section 5-23. SameTerm of office . The recorder may be elected at any time that in the judgment of the city council his services may be necessary or desirable, and he shall hold his office for a term of one (1) year, or until the qualification of the city council following the next city election, and until his successor is elected and qualified. Section 5-24. SameCompensation . Whenever the city council in their judgment see fit to create the office of city recorder and elect a person to perform the duties of that office, they shall also fix his compensation thereof. Section 5-25. SameDuty to preside in police court . It shall be the duty of the recorder to preside in the police

Page 3168

court of the city in all cases, except when providentially hindered or when absent from the city, or when he may be disqualified. In either case the mayor or in the mayor's absence the mayor pro tem or in the latter's absence a councilman designated by the council shall preside as acting recorder with the same power that is vested in the recorder. Section 5-26. City clerk as clerk of police court . The city clerk shall be ex officio clerk of the police court, and as such shall keep such books and records as may be provided by ordinance, including a complete record of each case tried before said court, the charge upon which tried, and the disposition thereof. Section 5-27. Ministerial officers of police court . The ministerial officers of the police court shall be the chief of police and the police officers of the city, any of whom may execute the process of said court, and to whom all process thereof shall be directed. ARTICLE VI . PENALTIES AND PROCEDURES ON ARREST Section 6-1. Authority to arrest, Confine persons arrested . The chief of police and all policemen of the city shall be authorized and empowered to arrest any person within the corporate limits of the city or within its police jurisdiction, charged with an offense against its laws and ordinances, and to imprison and confine such persons arrested by them in the city jail or guardhouse, or in the jail of Terrell County until trial, or to admit them to bail as provided in this charter. Section 6-2. Territorial scope of power to arrest . The chief of police and the policemen of the city shall be authorized to arrest anywhere within the limits of this State any person charged with a violation of the laws and ordinances of the city upon a warrant from the proper officer of said city authorized to issue the same.

Page 3169

Section 6-3. Arrest for violation of city laws, Ordinances . In no case, except as herein otherwise provided, shall the chief of police or any policeman of the city make any arrest of any person charged with a violation of any of the laws and ordinances of said city without first having procured from the mayor, mayor pro tem or recorder of said city (each of them being hereby authorized and empowered to issue warrants for the apprehension and arrest of persons charged with violating any of the laws and ordinances of said city), a warrant for the arrest of such persons, unless the offense or violation is committed in the presence of such arresting officer, or the offender is attempting to escape, in which event said officer may arrest and detain such person until a proper warrant can be secured authorizing the offender's further detention. Section 6-4. Arrest for violation in presence of officer . It shall be the duty of the chief of police and the policeman of the city to arrest any person violating any of the laws of this State in their presence and to immediately carry such persons before a magistrate and see that a proper warrant is issued. Section 6-5. Authority to arrest without warrant. (a) Loiterers, loafers . The chief of police and the policemen of the city shall have the right and authority to arrest without warrant, any persons idling, loitering or loafing upon the streets, sidewalks, alleys, lanes, parks, squares or any other public place in said city, and to imprison such person in the city jail or guardhouse or to admit him to bail for appearance for trial for such offense before the police court. (b) Suspicious persons . Said chief of police and policemen shall also be empowered and authorized to arrest without warrant and detain for a reasonable length of time, any person who may be acting suspiciously in said city, or whom said officers may suspect of having evil design against some person or property in said city or the laws and ordinances thereof. (c) Escaped convicts, fugitives . Said chief of police and policemen shall also be empowered and authorized to arrest

Page 3170

and detain without warrant, any person who may be an escaped convict of the State or any municipality thereof, or who may have escaped arrest from county or State authorities or from any municipality thereof, for any offense committed therein. (d) Authority under State law . Said officers may arrest without warrant in all cases where authority is given to arresting officers of this State by the laws of Georgia, for making arrests without a warrant. Section 6-6. Service of summons in lieu of arrest . Upon information that an offense against the city's laws and ordinances has been committed, which offense has not been committed in the presence of a police officer of the city, but said police officer is satisfied that the person charged with such offense is not likely to leave the city to escape arrest under a warrant, said police office shall serve upon said person a written summons to appear before the police court at its next regular session to answer such charge. Section 6-7. Failure to Obey Summons . If the person served with a summons as provided in Section 6-6 refuses to obey such summons, he shall be deemed in contempt of the police court and shall be punished accordingly. Section 6-8. Use of warrant to prevent accused from leaving city . If a police officer of the city has reason to believe that an accused person will leave the city and not obey a summons served as provided in Section 6-6, said officer shall obtain a warrant from the proper officers of the city for the arrest of said person, and shall imprison said person until a trial is had before the police court, or until the accused is admitted to bail for his appearance before the police court at its next regular session to answer the charge against him. Section 6-9. Arrest for violation of State Laws . It shall be the duty of all police officers of the city in all cases where they know that State laws are being violated in the city, to apply to the nearest magistrate for a warrant for the arrest of the violator, and have the same executed.

Page 3171

Section 6-10. Authority to execute warrants for violation of State Laws . The chief of police and the policemen of the city shall be authorized to the same extent as sheriffs of this State to execute warrants placed in their hands charging any person with a violation of any of the criminal laws of this State. Section 6-11. Authority to break and enter to effect arrest . The chief of police and the policemen of the city shall have the right and authority, upon proper warrants, to break and enter any house or place in said city where they or any of them may have reason to suspect that any of the laws and ordinances of the city are being violated, and to arrest the persons therein and imprison or admit them to bail as herein provided in cases of arrest. Section 6-12. Authorizing police to summon assistance . The city council shall have the power and authority to authorize by ordinance any policeman of said city to summon any and all bystanders to aid in the arrest of any person violating any ordinance of said city or any law of this State, and to provide punishment for any person failing or refusing to obey such summons. ARTICLE VII . REGISTRATION OF VOTERS Section 7-1. System for Registration of Voters . A system for the registration of voters is hereby established for the city. Section 7-2. Scope of Registration Provisions . No person shall be allowed to vote in any election of any kind held in the city without having first registered in accordance with the provisions of this article, the provisions of Chapter 34A-5 of the Code of Georgia of 1933, as amended, and such ordinances or regulations as may be adopted hereunder; and the city council is hereby empowered to adopt such ordinances and regulations as may be deemed proper to carry out the purpose of this article.

Page 3172

Section 7-3. Qualifications of applicant for registration . Any voter registering under the provisions of this article shall be a qualified voter as long as he remains a citizen of the City of Dawson, meets all of the qualifications of electors prescribed in Section 34A-501 of the Code of Georgia of 1933, as amended, and is otherwise qualified to register in any general election in the State of Georgia. Section 7-4. Forms for registration; Contents, Execution . The registrar or registrars of elections appointed by the city council shall procure registration cards complying in form with the provisions of Section 34A-505 of the Georgia Municipal Election Code, which card shall be properly filled in, and an oath shall be administered to the applicant for registration, and signed him and attested by the registering officer. For this purpose the registering officer shall be authorized and empowered to administer oaths to the persons so registering. Section 7-5. Oath of Registrant . The registering officer shall require an applicant for registration to take the oath required by the provisions of the Georgia Municipal Election Code. Section 7-6. RegistrarsSelection, Term . At the first meeting of the city council held after the passage of this Act, the city council shall elect by ballot three (3) registrars for the city, one of whom shall be designated chief registrar, who shall serve at the pleasure of the city council, and until their successors are elected and qualified. Said registrars shall be qualified voters of said city. In the event of the death or resignation of any registrar his unexpired term shall be filled by the city council. Section 7-7. SameOath . The registrars selected as provided in Section 7-6, before entering upon their duties, shall take and subscribe the following oath: I do solemnly swear that I will faithfully and impartially discharge, to the best of my ability, the duties imposed upon me by law as registrar.

Page 3173

Said oath shall be filed with the clerk of council and entered upon the minute books of the city. Section 7-8. SameCompensation . The city council shall have the power and authority to fix the compensation of registrars and to pay the same. Section 7-9. Actions of Registrars to be public . All actions of the registrars in revising the lists of voters registered in the city shall be done in public, in council chambers of the city. Section 7-10. Time for opening, Closing Registration List . The registrars shall open at the city clerk's office, or at such other place as may be designated by the city council, at least ten (10) days after notice of such change has been given, a list for the registrars of voters, which list shall be kept open from 9:00 a.m. until 5:00 p.m. each and every day, Sunday excepted, until a day not later than fifteen (15) days prior to any primary or election, when it shall be finally and absolutely closed at 5:00 p.m. on the last day. Section 7-11. Registration of Absent Persons . Any qualified voter who desires to be registered to vote shall be required to apply in person before the registering officer for such purpose. Section 7-12. Duty to prove right to register . No person unknown to the registering officer shall be allowed to register until he produces evidence of his residence in the city and his right to register. Section 7-13. Preparation, Revision, Certification of registration fees . In making a voters' registration list, and in revising such list, the registrars shall examine the grounds for disqualification of voters, and shall leave no person on said list who is not entitled to register and vote. After such registrars have fully completed their work in revising the voters' registration list, they shall file a certified copy of such list, alphabetically arranged, for the city clerk.

Page 3174

Section 7-14. Revision of Lists to Exclude Disqualified Persons . In order to guide the registering officer in the discharge of his duties, he shall obtain from the proper authorities the list of disqualified voters for that year, as now or may be hereafter provided for by State law. The registering officer shall refuse to register any person whose name appears on these lists unless such person shall furnish satisfactory evidence that his disqualification has been removed. Section 7-15. Registrars to hear complaints . Five (5) days prior to the date of any election for any purpose, held in and for the city, the registrars shall, in open session in the council chamber, hear all challenges of the right of registration of any person whose name appears on the voters' registration list. The procedure for deciding such challenges shall be provided by ordinance of the city council. Section 7-16. Delivery of voters' list to clerk of council . At least three (3) days prior to a primary or election in the city, the registrars shall file one certified copy of the revised voter's list with the clerk of council for the inspection of all parties concerned. Section 7-17. Registration to be permanent unless voter becomes disqualified . All persons who register as herein provided and otherwise qualified to vote in the City of Dawson shall remain permanently registered and be entitled to vote at all elections held by the City of Dawson or its authorities so long as he may continue to be a qualified voter in said city, provided he does not become disqualified to vote, in which event said elector's name shall be stricken from the list of qualified voters by the board of registrars, which is hereby authorized to purge said list immediately prior to each election, as provided in Section 34A-515 of the Georgia Code of 1933, as amended. Section 7-18. List of Registered Voters to be kept as permanent list . The list of registered voters, prepared and purged as herein provided, shall be kept and retained on file in the office of the clerk of the city as a permanent

Page 3175

registration list, until same has been superseded by a new list, also prepared and purged as provided herein, at which time the superseded list may be destroyed. Section 7-19. Violations by Registrants . Any person who shall violate the provisions of this article, shall be guilty of a misdemeanor, and on conviction shall be punished therefor. Section 7-20. Violations by clerk of council, Registrars . Should the clerk of council or registrars wilfully refuse to permit any person to register who is entitled to do so under this article or under chapter 34A-5 of the Municipal Election Code, or fail to enter the name of any such person upon the records to be kept for that purpose, or should illegally remove the name of any such person from such record, or the lists prepared for holding such election, or shall wilfully enter the name of any person on such lists who is not entitled to register, then such clerk or registrar so violating shall be guilty of a disdemeanor, and on conviction thereof, shall be punished as such. ARTICLE VIII . ELECTIONS Section 8-1. Councilmen, Mayor to be elected by voters of entire city . All councilmen and the mayor of the city shall be elected by the voters of the entire city, voting at large. Section 8-2. Residence requirements of candidates for councilman, mayor . In order to be eligible to be elected as a councilman or as mayor of the city, a candidate must be a resident and qualified and duly registered elector of the city on the date he qualified to run for office, and at the time of election thereto. Section 8-3. Candidates for council to indicate type of candidacy . A candidate for office hereunder shall designate the specific office for which he is offering as a candidate.

Page 3176

Section 8-4. Time of election of councilmen . On the second Wednesday in December, every year, three (3) councilmen shall be elected to serve for two (2) year terms. Section 8-5. Time of election of mayor . A mayor shall be elected on the second (2nd) Wednesday in December, 1970, and on such day every two (2) years, to serve for a two (2) year term. Section 8-6. Designation of polling places . The city council shall designate the polling places for the conduct of elections in the city. Section 8-7. Hours for opening, closing polls . The polls for the holding of all elections in and for the city shall open at 7:00 a.m. and remain open until 7:00 p.m. by the time in common use in said city, at which time they shall be closed. Section 8-8. Challenge of voter . When any voter is challenged, that fact shall be so written opposite his name on the voters' lists and also on his ballot, and he shall be required to take the following oath: I do solemnly swear that I am a citizen of the United States and of the State of Georgia; that I have attained the age of eighteen (18) years, and resided in the State for one (1) year, in the County of Terrell for not less than six (6) months, and in the City of Dawson for not less than ninety (90) days next preceding the election; and that I have not voted before at this election, so help me God. Any voter who shall refuse to take the oath when challenged shall have his ballot rejected. Section 8-9. Declaration of election results . The city council, or so many of them as are not disqualified by being a candidate for election shall, at their first meeting after an election, declare the result of the election, those receiving the highest number of votes being declared elected, or the question voted upon being declared carried or not carried, as the case may be. The resolution of the council declaring the results of the election shall be entered on

Page 3177

the minutes of the council; provided however, that any two (2) councilmen or one (1) councilman, and the mayor shall have authority to declare the result of such election in the event a majority of said body should be disqaulified. Section 8-10. Police to preserve peace and order at polls . It shall be the duty of the municipal authorities to furnish a sufficient number of police, to preserve peace and good order at the polls, so that every voter may have an unobstructed opportunity to cast his ballot, or so that the secrecy of the same may be maintained. Section 8-11. Penalties for unlawful conduct at polls . Any person or persons who shall in any manner violate either or any of the provisions of Section 8-11 or 8-12 shall be guilty of a misdemeanor, and upon conviction shall be punished as prescribed by law in cases of misdemeanor. Section 8-12. Violations and penalties . The violations set forth in Chapter 34A-16 of the Code of Georgia of 1933, as amended, being part of the Georgia Municipal Election Code, when committed in any city primary or election, shall constitute violations of this article; except therefrom, however, those violations and penalties which by their nature can have no application. ARTICLE IX . IMPEACHMENT OF MAYOR, COUNCILMEN Section 9-1. Authority . The city council is hereby authorized and empowered to impeach any one of their number, or the mayor, for malfeasance or misfeasance of their duties, and for inability or unwillingness to discharge the duties incumbent on such officers. Section 9-2. Institution of proceedings . In case it should be determined that impeachment is necessary and proper hereunder, then by appropriate resolution, the city attorney shall be empowered and directed to formulate the charges against the officer to be impeached, who shall be duly

Page 3178

served with a copy of the same and allowed a reasonable time to prepare his defense thereto, either by himself or counsel. Section 9-3. Articles of impeachment . Articles of impeachment hereunder shall be preferred against an officer in the name of the City of Dawson in behalf of the citizens of said city, and the grounds on which said impeachment is sought must be distinctly set forth therein. Section 9-4. Oath of City Council . The city council, before proceeding with trial hereunder, shall be duly sworn to impartially and carefully investigate said charges and to reach a true conclusion according to the evidence submitted, to the best of their skill and knowledge. Section 9-5. Presiding officer at trial of Mayor . (a) Should the mayor be the officer on trial hereunder, the judge of the superior court of the judicial circuit in which the city is located shall preside over the city council sitting as a court of impeachment, but such judge shall have no vote on the final result in determining whether or not such mayor is guilty of such charges preferred against him. (b) If such judge be disqualified or unable to serve, then some other judge of a superior court or city court in this State may preside. Section 9-6. Vote required . No officer of the city shall be impeached except by a vote of two-thirds (2/3) of those trying the case against him. Section 9-7. Effect of judgment . Judgment in case of impeachment shall not extend further than removal from office and disqualification to hold any office of honor or trust under the charter or ordinances of the city; but the person convicted shall, nevertheless, be liable and subject to indictment and trial and punishment according to law.

Page 3179

ARTICLE X . RECALL OF ELECTIVE OFFICERS Section 10-1. Scope of article provisions . Any elective officer of the city shall be subject to recall and removal from office by the qualified voters of the city, and the procedure to effect such removal shall be as provided in this article. Section 10-2. Recall election prohibited at certain times . No recall petition shall be filed against any officer of the city within six (6) months after his election, nor within six (6) months after an election for such officer's recall. Section 10-3. Petition for recall; Execution, Filing . A petition demanding that the question of removing an elective officer or officers be submitted to the voters, shall be filed with the person discharging the duties of city clerk. Such petition for the recall of any such elective officer or officers shall be signed by at least twenty-five (25%) percent of the qualified voters as determined by the registration list used in the next preceding election, at least one fifth (1/5) of whom shall certify that at the election at which the officer or officers was or were elected, they voted for the election of such officer or officers proposed to be recalled. Section 10-4. Issuance of petitions for signatures . Petitions for signatures for recall of an elective officer shall be procured only from the person exercising the duties of city clerk, who shall keep a sufficient number of such blank petitions on file for distribution; prior to the issuance of such petitions for signature there shall be filed with such person an affidavit by one or more qualified voters, stating the name or names of the officer or officers sought to be removed, and that the issuance of such petition or petitions are desired. Section 10-5. Record of petitions for removal issued . The officer issuing petitions for removal of an elective officer shall enter, in a record to be kept for the purpose, the name

Page 3180

of the voter to whom issued, the date of such issuance and the number of such petition issued, and shall certify on such petitions for signature the name of the voter to whom issued and the date of its issuance. Section 10-6. Prerequisites to accepting petition for signatures . No petition for signatures shall be accepted and taken into consideration in determining the necessary percentage of voters for removal unless it bears the certificate provided for in Section 10-3 and be filed as herein provided. Section 10-7. Identification of signer of recall petition . Each signer of a recall petition shall sign his name thereto and shall write thereon, after his name, his place of residence in the city, by street and number. Section 10-8. Affidavit of circulation to accompany recall petition . To each petition for recall there shall be attached an affidavit of the circulation thereof, stating the number of signers to such part of the petition and that each signature to the same is genuine, was made in his presence, and is that of a person whose name it purports to be. Section 10-9. Filing of recall petition, Notice thereof . All papers comprising a recall petition shall be returned and filed with the city clerk within thirty (30) days after the filing of the affidavit hereinbefore provided for. Upon the return of such petition, the person exercising the duties of city clerk shall at once submit the same to the governing authority of the city, and shall notify the officer or officers sought to be recalled for such action. Section 10-10. Fixing date for recall election . If the official whose removal is sought does not resign within five (5) days after the notice provided for in Section 10-9 is given, the governing authority of the city shall thereupon order and fix a day for holding a recall election, the date of which election shall be not less than thirty (30) nor more than sixty (60) days from the time the petition for recall was presented to the governing authority of the city.

Page 3181

Section 10-11. Form, Content of ballot . The ballot in a recall election shall conform to the following requirements; With respect to each person whose removal is sought the question shall be submitted, Shall (name of person) be removed from the office of (name of office) by recall? Immediately following each of such questions there shall be printed on the ballots, in separate lines, in the sequence here set out the words: For the recall of (naming person), against the recall of (naming person). Section 10-12. Effect of recall election . Should a majority of the votes cast at a recall election for the recall of the officer named on the ballot, he shall be deemed removed from office, regardless of any defects in the recall petition; but should a majority of the votes cast at such recall election be against the recall of the officer named on the ballot, such officer shall continue in office for the remainder of his term, subject to recall as herein provided. Section 10-13. Effect of election recalling less than all elective officers . If in a recall election there shall remain, as a result of such election, one or more of such elective officers who is not recalled, then such officers or officer not recalled shall discharge all of the duties incumbent upon the governing authority of the city until the vacancy or vacancies created at such recall elections are filled by an election for that purpose as hereinafter provided. Section 10-14. Election to fill vacancies created by recall . If at any recall election it is not proposed and submitted to recall all of the elective officers, but any one or more, fewer than all, and such election shall result in favor of the recall of one or more of such officers proposed to be recalled, the governing authority of the city, within five (5) days after the result of such election has been certified by the mayor thereof, shall meet and on the same day order a special election to fill such vacancy or vacancies, which election shall be held not less than thirty (30) days nor more than sixty (60) days after the same has been ordered. Section 10-15. Conduct of election to recall all elective officers . If in any proposed recall election it is proposed

Page 3182

and submitted to recall all elective officers, then there shall be placed on said ballot under the question of recall the names of candidates to fill the vacancies proposed to be created by such election, in which event, however, the name of such officers proposed to be recalled shall not appear on the ballot as candidates. ARTICLE XI. DIRECTORY AND TRANSITORY PROVISIONS Section 11-1. Succession to rights, Privileges, Remedies, Debts, Liabilities . The City of Dawson, as continued by this Act, shall succeed to all the rights, privileges, and remedies of, and is hereby made responsible as a body corporate for all the legal debts, liabilities and undertakings of the present City of Dawson and its former governing authorities as heretofore incorporated. Section 11-2. Preservation of existing officers, Salaries, Fees, Licenses, Special taxes . Nothing in this Act shall affect the present officers of the city or their fees or salaries, or the licenses and special taxes or the tax rate fixed by the ordinances of said city for the current year. Section 11-3. Preservation of ordinances and resolutions . All ordinances and resolutions in force at the time of the taking effect of this Act, not inconsistent with its provisions, shall continue in force until amended or repealed. Section 11-4. Severability . If any provision of this Act shall be held to be unconstitutional or invalid for any reason, such provision only shall be invalid, and all other parts of this Act shall not be affected thereby but shall remain in full force and effect. Section 11-5. Acts repealed . The following Acts of the General Assembly of the State of Georgia are hereby repealed in their entirety: Georgia Laws 1909, page 731; Georgia Laws 1927, page 1025; Georgia Laws 1927, page 1035; Georgia Laws 1937, page 1730; Georgia Laws 1946,

Page 3183

page 482; Georgia Laws 1950, page 2102; Georgia Laws 1956, page 2454; Georgia Laws 1956, page 2515; Georgia Laws 1962, page 2537; Georgia Laws 1962, page 3186; Georgia Laws 1965, page 2995. Section 11-6. Repeal of conflicting laws . All laws and parts of laws in conflict with this Act are hereby repealed. Public Notice. Notice is hereby given that there will be introduced at the January 1970 Session of the General Assembly of Georgia an Act to amend, consolidate and supersede the several acts of the General Assembly of the State of Georgia, pertaining to the City of Dawson in the County of Terrell, and to provide a new Charter therefor; to organize the municipal government thereof; to prescribe the corporate limits; to provide for a mayor and council of the city and their function, authority, powers, duties, qualifications and election; to provide the power of veto and the manner of overriding the same; to provide for removal from office; to prescribe the corporate powers and authority; to regulate the appointment, qualifications, duties, authority and compensation of the officers and employees of the city; to provide for the authority of the mayor and council over said officers and employees; to create certain boards, commissions and departments and provide for the creation and regulation of others; to prescribe the qualifications of electors and voters, and the manner of holding elections in the city; to provide for the registration of voters; to prescribe the qualifications of candidates for municipal elections; to establish a police court and provide for appointment of a recorder as presiding officer thereof; to establish the jurisdiction, powers and duties of the recorder; to prescribe procedures for the annexation of territory and the rights of residents in territory proposed to be annexed; to provide for public works and local improvements, and the levy of assessments therefor; to authorize borrowing; to regulate appropriations and expenditures; to provide for ad valorem taxation; to provide for the taxing of occupations and other privileges; to prescribe the manner of collection of unpaid

Page 3184

taxes and assessments; to prescribe the effect of this act upon present officers of the city; to provide for the preservation of existing ordinances and laws not inconsistent with this act, and the repeal of conflicting laws, and that the provisions of this act are severable; to prescribe punishments for the violation of this act, and for the violation of ordinances and regulations enacted pursuant thereto; to repeal an act providing a new charter for the city of Dawson in the County of Terrell, approved August 7, 1909, (Ga. L. 1909, No. 22, p. 731), as amended; to repeal certain other acts affecting said City; and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Collier who, on oath, deposes and says that he is Representative from the 54th 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: January 6, 13, 20, 1970. /s/ James M. Collier Representative, 54th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. DEKALB COUNTYADDITIONAL COUNTY COMMISSIONERS. No. 1194 (Senate Bill No. 101). An Act to amend an Act revising, superseding and consolidating the laws relating to the governing authority of DeKalb County and creating a board of commissioners

Page 3185

of DeKalb County, approved March 8, 1956 (Ga. L. 1956, p. 3237), as amended, so as to increase the number of members of the board of commissioners; to provide for their election; to provide for their terms of office; to provide a quorum; 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 revising, superseding and consolidating the laws relating tot he governing authority of DeKalb County and creating a board of commissioners of DeKalb County, approved March 8, 1956 (Ga. L. 1956, p. 3237), as amended, is hereby amended by striking the first paragraph of subsection (A) of section 2 in its entirety and inserting in lieu thereof a new paragraph, to read as follows: Section 2. (A) The commission established herein shall consist of six members, in addition to the chairman. For the purpose of electing such members, there shall be four commissioner districts as provided herein numbered 1 through 4, inclusive. One member of the commission shall be elected by the qualified voters of each respective commissioner district and shall reside in the commissioner district from which such member is elected. The chairman and the other two members of the commission may reside in any commissioner district within the county and shall be elected by the qualified voters of the entire county. The candidates may not offer for election to the board, except candidates offering for election as chairman and for the two commissioner posts which are elected by the voters of the entire county, from any district other than the district in which their legal residence lies. For the purpose of electing commission members, DeKalb County is hereby divided into four commissioner districts to be constituted and to be designated as follows:. Commissioners. Section 2 . Said Act is further amended by adding at the end of section 3, the following:

Page 3186

The two members of the board who are elected by the voters of the entire county shall be elected at the 1970 general election and shall take office on the first day of January following their election. One such member shall be elected for a two-year term of office and shall serve until his successor is duly elected and qualified. The other member shall be elected for a four-year term of office and shall serve until his successor is duly elected and qualified. Thereafter, successors to the members of the board provided in this paragraph shall be elected at the general election which is conducted in that year in which their respective terms of office shall expire and shall take office on the first day of January following their election and shall serve for a four-year term of office until their successors are duly elected and qualified. Terms. Section 3 . Said Act is further amended by striking section 10 in its entirety and inserting in lieu thereof a new section 10, to read as follows: Section 10. Meetings .The board of commissioners shall hold regular meetings on the second and fourth Tuesdays of each month at 2:00 o'clock P.M. at the county seat, which meetings shall be open to the public, and may hold such additional meetings as shall be necessary when called by the chairman or any four members of the commission, provided all members shall have been notified at least three days in advance of such special meeting. No official action shall be taken by the commission except in a meeting which is open to the public. The chairman and any three members of the commission, or any four members of the commission exclusive of the chairman, shall constitute a quorum, except that a lesser number shall be sufficient to recess or adjourn any meeting; but no official action shall be taken except upon the affirmative vote of at least four members of the commission, or three members and the chairman. The chairman shall be entitled to the same voting rights as other commission members on questions considered by the commission. Meetings, etc. Section 4 . The provisions of this Act shall not affect the terms of office of the present members of the board of

Page 3187

commissioners of DeKalb County. The provisions of this Act shall become effective on January 1, 1971, except those provisions providing for the election of members to the board, which shall become effective upon approval of this Act by the Governor or upon its becoming law without his approval. Intent. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1969 session of the General Assembly of Georgia, a bill to provide that the members of the board of commissioners of DeKalb County, other than the chairman, shall be elected by the voters of each commission district rather than on a countywide basis; and for other purposes. This 6th day of January, 1969. J. R. Westlake Representative, 75th District Frank G. Miller State Senator 43rd Dist. Georgia, DeKalb County: Personally appeared before the undersigned officer authorized by law to administer oaths, Britt Fayssoux, who, being duly sworn, deposes and states on oath that he is general manager of the New Era Publishing Company, Inc., a Georgia corporation, and is authorized to make this affidavit on its behalf. Deponent avers that the New Era Publishing Company, Inc. is the publisher of the DeKalb New Era, a newspaper published in the City of Decatur, being of general circulation and being the legal organ for the county of DeKalb, and further avers that legal notice, a true copy of which is hereto attached, notice of intention to introduce local legislation was duly published once a week

Page 3188

for 3 weeks as required by law, the dates of publication being January 9, January 16, and January 23, 1969. /s/ Britt Fayssoux Sworn to and subscribed before me this 24 day of January, 1969. /s/ Carol E. Wheeler Notary Public, Georgia, State at Large. My Commission expires Feb. 21, 1971. Approved March 21, 1970. BERRIEN COUNTYTAX COMMISSIONER'S SALARY, ETC. No. 1196 (Senate Bill No. 428). An Act to amend an Act creating the office of tax commissioner of Berrien County, aproved July 3, 1931 (Ga. L. 1931, p. 390), as amended, particularly by an Act approved April 9, 1968 (Ga. L. 1968, p. 3473), so as to change the amount of the funds to be made available to the tax commissioner for the purpose of compensating his employees; to change certain provisions relative to office supplies, equipment and expenses; to authorize the tax commissioner to receive certain commissions for the collection of certain taxes; 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 Berrien County, approved July 3, 1931 (Ga. L. 1931, p. 390), as amended, particularly by an Act approved April 9, 1968 (Ga. L. 1968, p. 3473), is hereby amended by striking in its entirety section 9 and substituting in lieu thereof a new section 9 to read as follows:

Page 3189

Section 9. The tax commissioner shall receive for his services as such an annual salary of $8,400.00 payable in equal monthly installments from the funds of Berrien County. The governing authority of Berrien County shall make available the sum of $7,200.00 per annum for the purpose of compensating such personnel as the tax commissioner shall deem necessary to assist him in discharging the official duties of his office. The governing authority of Berrien County shall make available each month, out of the above specified sum, the necessary funds in order to compensate such personnel. The necessary operating expenses of the tax commissioner's office shall be paid from any funds of the county available for such purpose. All supplies, materials, equipment, furnishings, furniture and utilities, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Berrien County. Salary, expenses etc. Section 2 . 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. 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 Berrien 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 which the commissions are derived

Page 3190

may have been performed in the capacity of an agent for the State Revenue Department. However, the tax commissioner shall be entitled to receive and retain in addition to the salary provided for herein 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. Fees, etc. Section 3 . This Act shall become effective on March 1, 1970. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Jan. 24, 1970 This is to certify that notice of intent to introduce local legislation (1) to change the compensation and allowances of the sheriff of Berrien County and (2) to change the compensation of the tax commissioner of Berrien County was published in the legal organ of Berrien County in the issues of Jan. 1, Jan. 8 and Jan. 15. Jamie Connell Co-editor Publisher /s/ Dow H. Gaskins Notary Public, Georgia State at Large. My Commission Expires June 7, 1973. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill to change the compensation of the tax commissioner of Berrien County; and for other purposes. This 29th day of December, 1969. Robert Rowan Senator, 8th District Approved March 21, 1970.

Page 3191

CITY OF RICHMOND HILLCHARTER AMENDED, REFERENDUM. No. 1197 (Senate Bill No. 457). An Act to amend an Act creating and incorporating the City of Richmond Hill, in the County of Bryan, and granting a charter to said City, approved March 3, 1962 (Ga. L. 1962, p. 2505), so as to enumerate the corporate powers of said city; to provide for the establishment of a police court; to provide for a presiding officer for said court; to provide for the jurisdiction of said court; to provide for a clerk for said court; to provide for appeals from said court; to provide for sentences for violation of the ordinances of said city; to provide for a referendum; to provide for all matters relative to the foregoing; 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 Richmond Hill, in the County of Bryan, and granting a charter to said City, approved March 3, 1962 (Ga. L. 1962, p. 2505), is hereby amended by inserting therein a new section which shall be section 1A, to read as follows: Section 1A. The corporate powers of the city, in addition to other powers herein granted to said city, shall include the following: (a) 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 purposes, 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. Corporate powers.

Page 3192

(b) To acquire, own, construct, operate, distribute, maintain, and sell public utilities, including but not limited to a system of waterworks, a natural gas system, a sewerage system, an electrical system, or a community antenna television system, within or without the corporate limits of said city, subject to the provisions of applicable general law. For water, gas and electricity furnished, and for all sewerage, sanitary, and other utility services rendered, said city may prescribe the charges, rates, fares, fees, rules, regulations and standards and conditions of service to be provided. No utility owned or operated by the City of Richmond Hill shall be sold unless such sale shall be first approved in a special election by a three-fourths vote of all electors of the City of Richmond Hill. (c) To grant franchises or make contracts for public utilities and public services, not to exceed periods of fifty years. The city 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, insofar as not in conflict with such regulations of the Public Service Commission. (d) 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 facilities, 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, 1933, or any other applicable public Acts. (e) To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (f) To provide for the collection and disposal of garbage, rubbish and refuse. Charges or fees may be imposed to cover the costs of such services, which, if unpaid, shall

Page 3193

constitute a debt which shall be subject to a lien against any property, real or personal, of persons served, which lien shall be enforceable in the same manner, and under the same remedies, as a lien for City property taxes. (g) To define, regulate and prohibit any act, practice, conduct or use of property which is deterimental, or likely to be detrimental, to the health, morals, safety, security, peace, convenience, or general welfare of inhabitants of the city. (h) To define a nuisance in the City and to provide for its abatement. The mayor of the city 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. (i) 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, welfare, and safety of inhabitants of the city and to provide for the enforcement of such standards. (j) To provide that persons given jail sentences in the police court shall work out such sentences in any public works or on the public streets of the city as provided by ordinance; or the city council may provide for the commitment of city prisoners to any city jail or to any county work camp, or jail by agreement with the appropriate county officers. (k) 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.

Page 3194

(l) To levy and provide for the collection of special assessments to cover the costs for any public improvements. (m) 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 this charter 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 the Constitution or general 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 cities under the Constitution or applicable public Acts of the State. (n) To levy taxes and to make appropriations for the purpose of advertising of 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 to levy taxes and to make payment from the general revenues and funds of the city for the support of public hospitals and libraries. (o) To regulate and control public streets, public alleys and ways; and in the discretion of the city council to alter, open or close public streets and public alleys and ways. (p) To have all other powers granted to municipalities by the laws of Georgia. Section 2 . Said Act is further amended by inserting therein a new section, which shall be section 16A, to read as follows: Section 16A. (a) There is hereby established a court to be known as the `Police Court of the City of Richmond Hill',

Page 3195

which shall have jurisdiction to try offenses against the laws and ordinances of said City and to punish for a violation of the same. Said court shall be presided over by the mayor of said city or, in the absence or disqualification of the mayor, the mayor pro tem. Police court. (b) The mayor, as the presiding officer of said court, shall have power to impose fines for offenses against the laws or ordinances of said city not to exceed one hundred dollars ($100.00), or to imprison offenders for a period not to exceed thirty (30) days. He shall have the power to punish for contempt by a fine not to exceed fifty dollars ($50.00), or imprisonment not to exceed thirty (30) days. Said presiding officer shall be ex officio justice of the peace so far as to enable him to issue warrants for offenses committed within the corporate limits of the City of Richmond Hill, which warrants may be executed by any police officer of said city, and to try and to commit the offender to jail in Bryan County, or admit them to bail for their appearance at the next term of a court of competent jurisdiction. (c) The chief of police or some other member of the police force, to be designated by said chief, or by the mayor, shall attend the sessions of said court, and shall act as clerk thereof. Said clerk shall sign and execute all processes, summons, subpoenas, and other processes from said court. (d) There shall be a right of appeal from the judgments or decisions of the police court of said city by writ of certiorari to the Superior Court of Bryan County. Said writ of certiorari shall be obtained in such manner as is now, or may hereafter be, provided by the general laws of this State. (e) The mayor shall have full authority and powers to pardon, suspend or commute the sentence of any person convicted of a violation of any ordinances of said city. Section 3 . This Act shall not be construed as repealing any powers granted to the City of Richmond Hill, but shall be merely cumulative of the other powers granted by the

Page 3196

Act incorporating the City of Richmond Hill, hereby amended. Intent. Section 4 . Not less than twenty days, nor more than thirty days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor and council of the City of Richmond Hill to issue the call for an election for the purpose of submitting this Act to the voters of the City of Richmond Hill for approval or rejection. The mayor and council shall set the date of such election for a day not less than 45 nor more than 55 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 (2) weeks immediately preceding the date thereof in the official organ of the County of Bryan. The ballot shall have written or printed thereon the words: () For approval of the Act amending the charter of the City of Richmond Hill. () Against approval of the Act amending the charter of the City of Richmond Hill. Referendum. All person desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect on the date provided hereinafter. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by the City of Richmond Hill. It shall be the duty of the mayor and council to hold and conduct such election, or to provide that the person or persons normally holding city elections hold and conduct such election. The election shall be held under the same laws and rules and regulations as govern other special city elections. It shall be the duty of the mayor and council or other authority holding and conducting such election to canvass the returns and declare and certify the result of the election. It shall be the further duty of the mayor and council

Page 3197

or other authority to certify the result of such election to the Secretary of State. In the event this Act is approved in the referendum election provided for herein, this Act shall become of full force and effect on the first day of the month next succeeding said election. 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 the City of Richmond Hill intends to apply for the passage of local legislation at the 1970 session of the General Assembly of Georgia, which convenes on Monday, January 12, 1970, to amend the charter of the City of Richmond Hill. Title of such bill or bills to be as follows: An act to amend an act approved March 3, 1962, which act granted a charter to the City of Richmond Hill, Georgia Laws 1962, pp. 2505-2527, by amending section 1 by adding thereto a sub-paragraph to be known as section 1A, increasing the enumerated powers of Richmond Hill; by amending section 16 of the charter of the City of Richmond Hill by adding thereto five (5) sub-paragraphs to be known as section 16A, 16B, 16C, 16D, and 16E creating a police court, jurisdiction, clerk of police court, certiorari, and sentences. This the 9th day of January, 1970. /s/ Ed Zipperer State Senator Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ed Zipperer who, on oath, deposes and says that he is Senator from the 3rd District, and that the attached copy of notice of intention to introduce local legislation was published in

Page 3198

The Bryan Countian which is the official organ of Bryan County, on the following dates: January 15, 22 and 29, 1970. /s/ Ed Zipperer Senator, 3rd District Sworn to and subscribed before me, this 4th day of February, 1970. /s/ Gail Morris Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. Approved March 21, 1970. BERRIEN COUNTYSHERIFF'S SALARY AND EXPENSES. No. 1199 (Senate Bill No. 411). An Act to amend an Act placing the sheriff of Berrien County upon an annual salary, approved January 26, 1965 (Ga. L. 1965, pp. 2003), so as to change the compensation of the sheriff; to change the maximum amount of compensation which may be paid to the employees of the sheriff; to change the provisions relating to the automobiles 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 Berrien County upon an annual salary, approved January 26, 1965 (Ga. L. 1965, p. 2003), is hereby amended by striking from section 2 the following: $8,000.00, and substituting in lieu thereof: $11,000.00,, so that when so amended, section 2 shall read as follows:

Page 3199

Section 2. The sheriff shall receive an annual salary of $11,000.00, payable in equal monthly installments from the funds of Berrien County. Salary. Section 2 . Said Act is further amended by striking from section 4 the following: $8,600.00, and substituting in lieu thereof: $16,120.00, so that when so amended, section 4 shall read as follows: Section 4. The sheriff shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. Such personnel's compensation shall be paid from county funds. However, the total compensation to be paid by the county for all such personnel shall not exceed $16,120.00 during any one calendar year. All retirement contributions and payments required to be made by the employer, including such contributions and payments as are required under the federal social security laws, shall be made by the sheriff of Berrien County; and the payment thereof shall be made from the annual sum hereinbefore provided for Berrien County to make available to the sheriff for the purpose of compensating such employees. All returns required to be made in connection with the payment of such contributions and payments shall be made by the sheriff of Berrien County. The sheriff shall be required to certify to the governing authority of Berrien County on or before the last day of each month the sum required by his office for the purpose of compensating such personnel and making such payments and contributions during the following month. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, assistants or other employees, and to prescribe their duties

Page 3200

and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies, etc. Section 3 . Said Act is further amended by striking from section 6 the second and third sentences thereof and substituting in lieu thereof the following: The sheriff shall receive from Berrien County the sum of 10 cents per mile for each mile traveled while on official business of his office. The sheriff shall certify to the governing authority of Berrien County once each month the actual number of miles traveled by him in the official discharge of the duties of his office for the preceding month. The sheriff shall not be reimbursed for any mileage or expense in excess of 100,000 miles in any one calendar year., so that when so amended, section 6 shall real as follows: Section 6. The sheriff shall purchase and maintain two automobiles for the use of his office. The sheriff shall receive from Berrien County the sum of 10 cents per mile for each mile traveled while on official business of his office. The sheriff shall certify to the governing authority of Berrien County once each month the actual number of miles traveled by him in the official discharge of the duties of his office for the preceding month. The sheriff shall not be reimbursed for any mileage or expense in excess of 100,000 miles in any one calendar year. All expenses incurred in the purchase, operation and maintenance of said vehicles shall be borne by the sheriff, except that the county shall purchase, install and maintain in each vehicle one short-wave radio capable of receiving and sending messages. Motor vehicles. Section 4 . Said Act is further amended by striking from section 7 the following: $100.00 and substituting in lieu thereof: $50.00, so that when so amended section 7 shall read as follows:

Page 3201

Section 7. In addition to all other allowances provided above, the sheriff shall receive from Berrien County the sum of $50.00 per month as a contingent expense allowance to be used by the sheriff in purchasing and maintaining his uniforms, weapons, and in defraying the expenses incurred on trips requiring his presence out of the county, but within the State, as well as all other miscellaneous expenses connected with the operation of his office and not provided for herein. Expense allowance. Section 5 . This Act shall become effective on March 1, 1970. Section 6 . All laws and parts of laws in conflict with this Act are hereby repealed. Jan. 24, 1970 This is to certify that notice of intent to introduce local legislation (1) to change the compensation and allowances of the sheriff of Berrien County and (2) to change the compensation of the tax commissioner of Berrien County was published in the legal organ of Berrien County in the issues of Jan. 1, Jan. 8, and Jan. 15. Jamie Connell Co-editor Publisher Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill to change the compensation and allowances of the sheriff of Berrien County; and for other purposes. This 29th day of December, 1969. Robert Rowan Senator, 8th District /s/ Davis H. Gaskin Notary Public, Georgia, State at Large. My Commission Expires June 7, 1973. Approved March 21, 1970.

Page 3202

CITY OF LAWRENCEVILLECHARTER AMENDED. No. 1203 (Senate Bill No. 519). An Act to amend an Act creating a new charter for the City of Lawrenceville, approved August 19, 1912 (Ga. L. 1912, p. 1043), as amended particularly by an Act approved August 17, 1916 (Ga. L. 1916, p. 771), and an Act approved March 24, 1965 (Ga. L. 1965, p. 2564), so as to change the corporate limits; to change the date of the municipal general election; to delete the provisions prohibiting the employment of certain persons who are related to the mayor or councilmen; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Lawrenceville, approved August 19, 1912 (Ga. L. 1912, p. 1043), as amended particularly by an Act approved August 17, 1916 (Ga. L. 1916, p. 771), and an Act approved March 24, 1965 (Ga. L. 1965, p. 2564), is hereby amended by adding at the end of section 3 the following: The corporate limits of said City of Lawrenceville shall also include the following described property, to-wit: All that tract or parcel of land lying and being in Land Lots 113, 114, 115 and 116 of the 5th Land District of Gwinnett County, Georgia, and being particularly described as follows: Commencing in the center of Moon Road, where the Land Lot line between Land Lot 109 and 116 of said District intersects the center line of said Moon Road and running thence northwesterly along the original Land Lot line on the westerly side of Land Lots 116, 115, 114 and 113 to the northwest corner of Land Lot 113; thence northeasterly along the Land Lot line on the northwest side of Land Lot 113 and extending along the Land Lot line on the northwest side of Land Lot 144 of said District to the right-of-way line on the east side of Georgia Highway 120; thence in a southerly direction along the right-of-way line on the east side of Georgia Highway No. 120 to the

Page 3203

center line of the main tract of the Seaboard Coastline Railroad; thence westerly along the center line of the main tract of the Seaboard Coastline Railroad to the right-of-way line on the west side of the Georgia Power Company easement for its high tension transmission line; thence southeasterly along the right-of-way line on the west side of said Georgia Power Company easement to the center line of Moon Road; thence northwesterly along the center line of Moon Road to the point of beginning. Corporate limits. Also, all that tract or parcel of land lying and being in Land Lot 175, 176, 177 and 178 of the 5th Land District of Gwinnett County, Georgia, and described as follows: Beginning at a point on the center line of Georgia Highway No. 20 in Land Lot 176 of the 5th Land District of said County, where the line on the north side of a 15 foot alley separating the property of Mrs. Hope Russell and William D. Ogletree would intersect said center line if projected, and running thence north 80 degrees east to the right-of-way line on the easterly side of Georgia Highway No. 20; thence along the north side of said alley north 80 degrees east 437 feet; thence north 10 degrees west 198 feet; thence north 80 degrees east 1497 feet to the original Land Lot line between Land Lots 176 and 177 of said District; thence along said Land Lot line south 30 degrees 30 minutes east 115 feet; thence north 67 degrees 15 minutes east 1362 feet to the east side of Simpson Circle; thence along the east side of Simpson Circle south 30 degrees east 151 feet; thence north 44 degrees 30 minutes east 687 feet; thence north 59 degrees 45 minutes east 1367 feet to the original line between Land Lots 177 and 208 of said District; thence in a southeasterly direction along the Land Lot line dividing Lots 177 and 208 and extending southeasterly along the Land Lot line dividing Land Lots 178 and 207 a total distance of 3252 feet to the northeast corner of the K. T. Terrell property at a point 1000 feet in a northwesterly direction from the intersection of the northerly right-of-way line of U. S. Highway No. 29 and the Land Lot line dividing Land Lots 178 and 207; thence in a southwesterly direction along the Terrell property 1703.7 feet to the center line of Hosea Road; thence in

Page 3204

a southeasterly direction along the center line of Hosea Road 1030 feet to the center line of U. S. Highway No. 29; thence in a westerly direction along the center line of U. S. Highway No. 29 to the present Lawrenceville City Limits; thence in a northwesterly, northerly and westerly direction along the present City Limits to the point of beginning. Section 2 . Said Act is further amended by striking from section 4 wherever the same shall appear, the word December and substituting in lieu thereof, the word November so that when so amended section 4 shall read as follows: Section 4. Be it further enacted, that on the first Monday in November next, there shall be elected a mayor, whose term of office shall be two years, or until his successor is elected and qualified, and two councilmen, two of whom shall be elected for a term of two years, and two for a term of two years; each of said councilmen shall hold the office until his successor is elected and qualified. On the first Monday in November every two years thereafter, there shall be elected a mayor, whose term of office shall be two years, or until his successor is elected and qualified, and on the first Monday in November each year, there shall be elected two councilmen, whose term of office shall be two years, or until their successors are elected and qualified, to fill vacancies occurring every year by expiration of terms; each officer so elected shall enter upon the duties of their office on the first day of January following said election. All of said councilmen shall receive for their services a sum not to exceed $900.00 per annum payable in equal monthly installments from the funds of the City of Lawrenceville. At the first regular meeting of the mayor and council, after their election and qualification, they shall elect one of their number mayor pro tem, whose term of office shall be one year. In the event the office of mayor, or any one or more of said council, shall become vacant, for any cause whatever, the remaining members of the council shall fill said vacancy for the unexpired term. Elections, etc. Section 3 . Said Act is further amended by deleting in its entirety those provisions which were added by an Act approved

Page 3205

August 17, 1916 (Ga. L. 1916, p. 771), relating to the prohibition against the employment of certain persons who are related to the mayor or councilmen. 1916 Act repealed. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia County of Gwinnett Before me, the undersigned officer, duly authorized to administer oaths, personally appeared Robert D. Fowler, who after being duly sworn, deposes, says and certifies that he is editor and publisher of the Gwinnett Daily News, a newspaper published in said county, and in which the advertisements of the sheriff of said county are published and that the attached notice of proposed legislation has been published in the Gwinnett Daily News on the following dates: December 26, 1969, January 2, 1970 and January 9, 1970. Robert D. Fowler Sworn to and subscribed before me, this 6th day of February, 1970. /s/ H. F. Hurman Notary Public, Gwinnett County, Ga. Notice of Legislation. There will be introduced at the 1970 Session of the General Assembly of Georgia a Bill to amend the Act of the General Assembly of Georgia approved August 19, 1912, as heretofore amended, creating a new charter for the City of Lawrenceville, Georgia, so as to change the date, method and procedures for the election of city officials and to re-define the city limits of said city and for other purposes. City of Lawrenceville, Ga.
Page 3206

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Steve Reynolds who, on oath, deposes and says that he is Senator from the 48th 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: December 26, 1969 and January 2, 9, 1970. Steve Reynolds Senator, 48th District Sworn to and subscribed before me, this 10 day of February, 1970. /s/ Gail Morris Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. Approved March 21, 1970. COSTS IN DIVORCE CASES IN CERTAIN COUNTIES (50,000-75,000). No. 1206 (Senate Bill No. 558). An Act to provide that in all counties with populations of not more than 75,000, nor less than 50,000, according to the 1960 Federal Decennial Census or any future such census, that Code section 24-3406, relating to deposit of costs in divorce cases, as amended, shall not apply, but the clerks of the superior courts in those counties shall not file any divorce case until a fee of $20.00 has been paid, which fee shall be non-refundable; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3207

Section 1 . In all counties having a population of not more than 75,000, nor less than 50,000, according to the 1960 Federal Decennial Census or any future such census, Code section 24-3406 shall not apply, but in all such counties the clerks of the superior courts shall not file any divorce case or proceeding until a fee of $20.00 has been paid, which fee shall be distributed in accordance with the provisions of Code section 24-3406, except that there shall be no refund. Section 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1970. CERTAIN MUNICIPALITIES PERMITTED TO BECOME SELF INSURERS (400,000 OR MORE). No. 1207 (Senate Bill No. 532). An Act to authorize municipal corporations in this State having a population of more than 400,000 according to the last or any future Federal Decennial Census, to become self insurers under the provisions of Georgia Code Annotated, section 56-2437, to limit the amounts and coverages of self insurance so provided, to provide that certain liability or damages, or liability or damages in certain amounts, shall not be covered or insured; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that:

Page 3208

Section 1 . All municipal corporations of Georgia whose population as determined by the 1960 Federal Decennial Census or any later Federal Decennial Census shall be more than 400,000, are hereby authorized in their discretion to become self insurers under the provisions of Georgia Law 1960, pages 673 and 674, and identified as Georgia Code section 56-2437. Section 2 . Each such municipality shall be authorized to provide for the amount and extent of self insurers which such municipality shall assume, the necessary risk and the type of additional or excess insurance coverage that may be required. Section 3 . All laws and parts of laws in conflict herewith are hereby repealed. Approved March 21, 1970. AUGUSTA-RICHMOND COUNTY TRANSPORTATION ACT. No. 1208 (House Bill No. 894). An Act to create Augusta-Richmond County Transportation Authority; to define and limit the powers and duties of said Authority; to provide for the acquisition, construction, ownership and disposition by said Authority of real and personal property, including causeways, tunnels, viaducts, bridges and other crossings, railroad rights-of-way, tracks, terminals and franchises, with powers relating to the operation and maintenance thereof, which may be exercised only to accomplish the purpose for which the Authority is created, namely to eliminate or reduce the crossings by railroad trains at grade level through the streets of the City of Augusta and the highways of Richmond County, Georgia; to grant to said Authority the power of eminent domain and provide for condemnations under certain conditions; to authorize said Authority to enter into contracts, leases, covenants

Page 3209

and other agreements for the use or purchase of its property and to negotiate, enter into and participate as a party in a comprehensive plan strictly for and limited to the elimination or reduction of grade crossings in said city and county and the re-routing of trains in the public interest; to empower said Authority to act as agent for the City Council of Augusta and/or the Board of Commissioners of Richmond County, Georgia, if so designated, in connection with any of the matters referred to herein; to empower said Authority to require the removal or relocation of existing railroad tracks within said city and county or the construction of overpasses or underpasses at grade crossings; also to authorize said Authority to issue bonds under certain conditions; to make the bonds of the Authority legal investments; to provide that the Authority shall not impose any tax; to declare the Authority to be a public body corporate engaged in the exercise of essential governmental functions in and for said city and county and a department and instrumentality of the State; to exempt the property, income, and bonds thereof from taxation, except in certain cases; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . It is hereby found, declared and determined that the operation at grade level of railroad trains through the business and certain highly populated sections of the City of Augusta and Richmond County, Georgia, constitutes a hazard to the persons and property of citizens lawfully using said streets, creates traffic congestions with resultant inconvenience, delay and damage by interfering with the large amount of traffic on some of the principal highways of said city and county and generally retards the development of commerce and industry in the sections so subjected to the unreasonable blocking of streets and highways as aforesaid; that public convenience and necessity require the creation of a public authority to act as agent for said city

Page 3210

and county, if so appointed or designated by the same, and/or to negotiate with said city, county, State Highway Department, Federal Government and the railroads involved in working out a fair and reasonable solution of the problem, which is constantly becoming more acute and damaging with the increased growth and industrialization of said city and its surrounding territory; or, in lieu thereof, the exercise of other powers herein conferred to correct the situation. It is further found, declared and determined that the coordination of efforts and the exercise of such powers are essential and necessary for the welfare of the inhabitants of said City of Augusta and said County of Richmond and that the Authority hereinafter created, in carrying out the powers provided in this Act, will be exercising such powers as public and essential governmental functions. Legislative findings, etc. Section 2. Augusta-Richmond County Transportation Authority . There is hereby created as a public Authority a body corporate and politic to be known as Augusta-Richmond County Transportation Authority. Its existence shall be continuous unless dissolved as provided in this Act. The principal office of the Authority shall be in Richmond County, Georgia. Said Authority is authorized and fully empowered, within the limits herein provided, to act for and in behalf of, as agent for, and as instrumentality of said City of Augusta and/or County of Richmond, if so designated or appointed as such, in connection with any of the matters referred to herein. Created. This Act shall be known and may be cited as The Augusta-Richmond County Transportation Act. Section 3. Definitions . As used in this Act the following words and terms shall have the following meanings: (a) Authority means Augusta-Richmond County Transportation Authority created by Section 2 of this Act. (b) City means City of Augusta, Georgia, and County means Richmond County, Georgia; and when the context so indicates, City Council means the City Council of

Page 3211

Augusta, and Board of Commissioners means the Board of Commissioners of Richmond County, Georgia. (c) Mayor means Mayor of the City Council of Augusta, Georgia. (d) Board means the governing board of Augusta-Richmond County Transportation Authority, and Chairman of the Authority shall mean Chairman of the Board. (e) Project and undertaking are identical in meaning, each shall include the other, and each shall be deemed to mean and include the acquisition of land, properties and improvements by purchase, lease, condemnation, or otherwise, including causeways, tunnels, viaducts, bridges, overpasses, underpasses, and other crossings, right-of-way, railroad terminals and other facilities of all kinds if the acquisition, use, exchange or other disposition thereof is essential to accomplish the purpose for which the Authority is created, namely to eliminate or reduce the crossings by railroad trains at grade level through the streets and roads of Augusta and Richmond County, Georgia. There may be included as part of any project all appurtenances, equipment and machinery of every kind or nature necessary for the full utilization of the project or undertaking. (f) The term cost of the project or cost of the undertaking shall embrace the cost of construction, the cost of all lands, properties, rights, easements and franchises acquired, the cost of all machinery and equipment, 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 or practicability of the project or undertaking, administrative expenses and such other expenses as may be necessary or incident to the financing herein authorized, the placing of such project in operation, and the condemnation of property when necessary for such construction and operation.

Page 3212

(g) Any project or undertaking shall be self-liquidating and the revenue and earnings thereof shall be sufficient to pay the cost of acquiring, constructing, maintaining, repairing and operating the same and to pay the principal and interest of revenue bonds which may be issued for the cost thereof. (h) Bonds and revenue bonds as used in this Act shall mean any bonds issued by the Authority under the provisions of this Act, including refunding bonds, and shall be subject to the provisions and entitled to the rights, privileges and exemptions as set forth in Chapter 87-8 of the Code of Georgia of 1933, as amended. Section 4. Powers of Authority . (a) The powers of the Authority shall include, but not be limited to, those conferred by the aforesaid chapter of the Code, and shall also include those specifically granted by this Act, which may be exercised only to accomplish the purpose for which the Authority is created, namely to eliminate or reduce the crossing by railroad trains at grade level through the streets of the City of Augusta and the highways of Richmond County, Georgia, as follows: (1) To receive and administer gifts, grants and donations and to administer trusts; (2) To buy, acquire, hold, develop, improve, own, operate, maintain, sell, dispose of, lease as lessor or lessee, and mortgage land, buildings, real and personal property, including stock of other corporations; (3) 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 and subject to the provisions of any and all then 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

Page 3213

or dispose of the same in any manner it deems to the best advantage of the Authority; (4) To appoint and select officers, agents and employees, including fiscal agents, engineering, architectural and construction experts and attorneys, and fix their compensation, which shall be reasonable and in accordance with compensation for comparable services in said county; (5) To accept loans and grants, or either of them, of money or materials or property of any kind from the United States of America, from the States of Georgia and South Carolina, or any agency, department, political subdivision, or instrumentality thereof, upon such terms and conditions as the lender or grantor may impose; (6) To act as agent for the United States of America, the State of Georgia, or any agency, department, political subdivision, corporation or instrumentality thereof, when so designated or appointed, in any matter coming within the purposes or powers of the Authority; (7) To hold, use, administer and expend such sum or sums as may hereafter be appropriated by authority of the General Assembly of the State of Georgia, the City Council and the Board of Commissioners; (8) To borrow money for any of its corporate purposes and to issue notes or bonds therefor, and to sell, convey, mortgage, pledge and assign any and all of its funds, property and income as security therefor; and to provide for the payment of same and for the rights of the holders thereof; (9) To sue and be sued in its corporate name; (10) To have and exercise the usual powers of public and private corporations performing similar functions which are not in conflict with the Constitution and laws of this State, or of the United States of America;

Page 3214

(11) To make contracts, and to execute all instruments necessary or convenient, including contracts for acquisition or construction of projects or undertakings and leases and rentals thereof, or contracts with respect to the use thereof. The Board of Commissioners and the City Council are hereby authorized to enter into leases or agreements with the Authority upon such terms and for such purposes as they may dem advisable; (12) To construct, erect, acquire, own, repair, remodel, maintain, extend, improve, equip, operate and manage projects or undertakings to be located on property owned or leased by the Authority. (13) 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; (14) To grant, loan and lease any of its funds and property to private persons and corporations participating with said Authority in a comprehensive plan for the elimination or reduction of grade crossings within the City of Augusta by means of overpasses, underpasses, or the removal and relocation of railroad tracks now located within the corporate limits of said city; (15) To compel and require the removal or relocation of existing railroad tracks within said city and county so as to eliminate grade and street crossings, or reduce them to a minimum acceptable to said city and county. In co-operation with said railroads and other interested parties in working out a feasible plan to accomplish the removal, reconstruction or relocation of said railroad tracks, said Authority is authorized to acquire the necessary rights-of-way and other properties to augment or provide a suitable location or substitute for the tracks removed, elevated by overpass, lowered by underpass, or relocated in other parts of said city or county, or in nearby territory adaptable and available for that purpose.

Page 3215

(16) To require persons owning or operating public utility structures and appliances in, upon, under, over, across or along the public streets, roads, alleys, sidewalks or other public ways in said city to (i) remove such public utility structures and appliances from their locations and (ii) relocate them in such places elsewhere in the public streets, roads, or public ways as may be designated by the corporate authority having control of such public streets, roads, or public ways, either temporarily or for the remainder of the period of the grant, license, or franchise which the specified persons have to occupy such public streets, roads, or public ways for public utility purposes. If any person owning or operating public utility structures or appliances fails or refuses to so remove or relocate them, the Authority may remove and relocate them. However, the power of the Authority to so remove or relocate public utility structures or appliances, or to require persons owning or operating public utility structures or appliances to so remove or relocate them shall be exercised only upon such terms and conditions as the Authority and those persons may agree upon, or in default of such agreement upon such fair and reasonable terms and conditions as may be determined by arbitration conducted in conformity with Sections 7-201, et seq., of the Code of Georgia as included in Chapter 7-2, entitled Statutory Arbitration and Award. Such terms and conditions may include fair and reasonable provisions as to how much of the expense of removal or relocation shall be paid by the owners or operators of the public utility structures and appliances. The remedies provided in this paragraph shall be cumulative and shall not impair the power of eminent domain given to the Authority by this Act; (17) To procure and enter into contracts for any type of insurance and indemnity against loss or damage to its property from any cause, including loss of use and occupancy, against death or injury of any person, against employers' liability, against any act of any member, officer, or employee of the Board or of the Authority in the performance of the duties of his office or employment or any other insurable risk:

Page 3216

(18) To adopt, alter, or repeal its own bylaws, rules and regulations governing the manner in which its business may be transacted and in which the powers granted to it may be enjoyed as the Authority may deem necessary or expedient in facilitating its business. (b) None of the Authority powers shall be exercised so as to acquire any railway property or facility of any kind or character or so as to require the removal, construction or relocation of the same unless and until the Interstate Commerce Commission and the Georgia Public Service Commission has issued all necessary authority under their jurisdiction for the resulting change in railroad trackage and operations. Section 5 . The City Council and the Board of commissioners shall have power to make contributions and grants to the Authority for any of the purposes of this Act, and shall further have power to make loans to the Authority for any of the purposes of this Act, upon such terms and conditions as may be agreed upon by and between them respectively. Grants, etc. Section 6 . The governing and administrative body of the Authority shall be a Board consisting of six members, who shall be eligible for reappointment. Three of said members shall be appointed by the City Council and three of said members shall be appointed by the Board of Commissioners. Two of the members appointed by the City Council shall be citizens residing in the city and the third shall be the Mayor or a member of the City Council. Two of the members appointed by the County Commission shall be citizens of Richmond County residing outside the limits of the City of Augusta and the third shall be a member of the County Commission. The City Council and County Commission shall each be authorized to appoint an alternate member for the third appointee, in each case, who shall be a member of the appointing body, and who in the absence of such third appointee shall have all the rights, powers and privileges of such third appointee. Governing body, etc.

Page 3217

The members of the Board, except those who are also members of the City Council or the County Commission, shall be compensated in the amount of $15.00 for each meeting attended, plus actual expenses incurred in the performance of the duties of the Board. The members first appointed shall be appointed for periods of one, two and three years, respectively, and thereafter the successors to all such appointees shall be appointed to serve for a term of three years. Appointments to fill vacancies and successions to membership shall be filled by the officials making the original appointment. The term of office of a member who holds his appointment by reason of his being a member of the appointing body, shall expire when his term of office as a member of such appointing body expires. A majority of the members of the Board shall constitute a quorum and a majority may act for the Authority in any manner. The existence of a vacancy shall not impair the power of the Authority to act. No member of the Board or employee of the Authority shall have directly, indirectly or by subterfuge, any private finanncial interest, profits or benefit in any contract, work, or business of the Authority, nor in the sale, lease or purchase of any property to or from the Authority. The Board shall select one of its members as Chairman and another member as Vice-Chairman, and shall also elect a Secretary-Treasurer, who shall not necessarily be a member of the Board. Regular meetings of the Board shall be held at least quarterly, the time, place and notice of such meeting to be fixed by the Board. All motions, resolutions and all other proceedings of the Authority and all documents and records in its possession shall be public records and open to public inspection, except such documents and records as shall be kept or prepared by the Board for use in negotiations, actions and proceedings to which the Authority is a party. The Chairman shall be entitled to vote on all motions coming before the Board. The affirmative vote of at least

Page 3218

four members shall be necessary for the adoption of any resolution or the passing of any motion. The Board may, if deemed advisable, appoint an Executive Director to serve at the will of the Board. Section 7 . The Secretary-Treasurer elected by the Board shall hold office during the pleasure of the Board. Before entering upon the duties of his office, the Secretary-Treasurer shall execute a bond with corporate surety, to be approved by the Board. The bond shall be payable to the Authority in whatever penal sum may be directed by the Board, conditioned upon the faithful performance of the duties of the office and the payment of all moneys received by him according to law and the orders of the Board. The Board may at any time require a new bond from the Treasurer in such penal sum as may then be determined by the Board. The books and records of the Authority shall be audited at least annually, at the expense of the Authority, by a Certified Public Accountant. The Authority shall furnish copies of said audit to the Mayor and Council of the City of Augusta and to the Board of Commissioners of Richmond County. Secretary-Treasurer, etc. Section 8 . All funds deposited by the Authority in any bank shall be placed in the name of the Authority and shall be withdrawn or paid out only by check or draft on the bank, signed by the Secretary-Treasurer and countersigned by the Chairman or Vice-Chairman of the Board. The Board may designate any of its members or any officer or employee of the Authority to affix the signature of the Secretary-Treasurer to any draft or check for payment of salaries or wages and for the payment of any other obligation of not more than five hundred dollars. Funds. Section 9 . The Authority has the continuing power and is hereby authorized at any time and from time to time to provide by resolution for the issuance of negotiable revenue bonds pursuant to and in accordance with the provisions of Section 87-805 of the Code of Georgia of 1933, as amended, for the purpose of paying all or any part

Page 3219

of the cost as herein defined of any one or more projects or undertakings, engineering, architectural and legal expenses incident thereof, and for acquiring necessary cash working funds and for the exercise of all other powers granted the Authority by this Act, including, without limiting the generality of the foregoing, the cost of acquisition, construction, alteration, repair, modernization and other charges incident thereto in connection with any of its facilities, projects, or undertakings, and to pay off or refinance any outstanding debt or obligation of any nature owned by said Authority, and shall likewise have power to issue refunding bonds. For the purpose of evidencing the obligation of the Authority to repay any money borrowed as aforesaid, the Authority may, pursuant to resolution adopted by the Board, from time to time issue and dispose of its interest bearing revenue bonds and may also from time to time issue and dispose of its interest bearing revenue bonds to refund any such bonds at maturity or pursuant to redemption provisions, or at any time before maturity with the consent of the holders thereof. Said Authority may issue such types of revenue bonds as may be determined by the Board, including bonds on which principal or interest are payable: (i) exclusively from income or revenues of the operations of the Authority financed with the proceeds of such bonds, or, together with any proceeds and grants from any governmental agency, subdivision, instrumentality, corporation, person or any other source; (ii) exclusively from income and revenue of certain designated projects or undertakings; or (iii) from income and revenues of any unpledged assets of the Authority generally. Any such bonds may be secured by mortgage of any real or personal property of the Authority, except as prohibited by law. Bonds. Section 10 . Neither the members of the Authority nor any person executing bonds on behalf of the Authority shall be personally liable thereon by reason of the issuance thereof. The bonds and other obligations of the Authority shall not be (and shall so state on the face thereof) a debt of the City Council of Augusta, the County of Richmond, or the State of Georgia, and they shall not directly or indirectly,

Page 3220

or contingently, be obligated to levy or to pledge any form of taxation whatever therefor or to make any apropriation for the payment thereof. Same. Section 11 . Bonds of the Authority shall be confirmed and validated in accordance with the procedure of the Revenue Certificate Law of 1937, as amended by the Revenue Bond Law of 1957, and any further amendments thereto, and when validated the judgment of validation shall be final and conclusive with respect to such bonds and against the Authority issuing the same. Same. Section 12 . All construction contracts and all contracts for the purchase of supplies, equipment and services, when the expense thereof shall exceed $1,000.00 shall be awarded to the lowest and best bidder, after advertising for bids therefor, to be published twice in daily newspapers having a general circulation in Richmond County. Contracts, etc. Section 13 . The Authority is hereby authorized to fix and to revise from time to time fees, rentals and other charges for the use of each project or undertaking and for the services and facilities furnished by the same and to charge and collect the same. Unless otherwise provided for, in whole or in part, such rentals and other charges shall be so fixed and adjusted in respect to the aggregate thereof from the projects or undertakings for which a single issue of bonds is issued as to provide a fund sufficient with other revenues, if any, to pay (a) the cost of acquisition and/or construction of such projects or undertakings, (b) the cost of maintaining, repairing and operating the same, including insurance and other reserves required by the resolution or trust indenture, and (c) the principal of the revenue bonds and the interest thereon as the same shall become due. The revenues and earnings derived from the projects or undertakings for which a single issue of bonds is issued, except such part thereof as may be required to pay the cost of maintaining, repairing and operating the same, and to provide such reserves therefor as may be provided for in the resolution authorizing the issuance of the bonds or in the trust indenture, shall be set aside at regular intervals as may be provided in such resolution or such trust indenture

Page 3221

in a sinking fund which is hereby pledged to, and charged with the payment of (1) the interest upon such 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 regulations as may be provided in the resolution authorizing the issuance of the 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 the trust indenture, any moneys in such sinking fund in excess of an amount equal to one year's interest on all revenue bonds then outstanding may be applied to the purchase or redemption of bonds. All revenue bonds so purchased or redeemed shall forthwith be canceled and shall not again be issued. Fees, etc. The rentals contracted to be paid by the State, or any department, agency, institution, or governmental subdivision of the State to the Authority under leases entered upon pursuant to this Act shall constitute obligations of said lessees for the payment of which the good faith of said lessees, respectively, is hereby pledged. Section 14 . It shall be the duty of the Authority to prescribe rules and regulations for the operation of each project and undertaking constructed or acquired under the provisions of this Act, including rules and regulations to insure maximum use thereof, and to impose rentals and other charges for the use of the facilities furnished by such project or undertaking and to collect the same from all persons, firms or corporations using the same. Rules. Section 15 . It is hereby found, determined and declared that the Authority herein created constitutes a department and instrumentality of the City of Augusta, of Richmond County, and of the State of Georgia, that the carrying out of the purposes of this Act and the powers and duties imposed

Page 3222

in the Authority will constitute the performance of an essential government function of the city, county and State, and will benefit the inhabitants of the city, county and State, and accordingly it is provided and the City Council, county and the State shall covenant with the holders from time to time of the bonds issued hereunder that: (1) the Authority shall be required to pay no taxes or assessments imposed by the State or any of its political subdivisions or taxing districts upon any property acquired by the Authority or under its jurisdiction, control, possession or supervision, or upon its activities in the operation or maintenance of any such properties, or on any income derived by the Authority from such facilities or otherwise, and (2) that the bonds of the Authority, their transfer and the income therefrom shall always be exempted from taxation within the State. The tax exemption herein provided shall not include any exemption from sales and use tax on property purchased by the Authority or for use by the Authority. Governmental function, etc. Section 16 . The Authority shall continue in existence until dissolved by the joint resolution of the City Council and Board of Commissioners to that effect, and then only upon finding that the Authority has accomplished its objectivethe removal or relocation of railroad tracks now crossing at grade certain streets and highways in the City of Augusta and Richmond County, Georgia, which in the opinion of the Authority constitute a serious hazard and great inconvenience to the travelling publicor that the Authority has accomplished all that is feasible for it to accomplish under the terms and provisions of this Act; provided that no such dissolution shall in any way impair the rights of third persons or the contracts of the Authority with such third persons. This disposition of the property of the Authority upon dissolution shall be directed by the resolution so adopted. Section 17 . This Act, being necessary for the welfare of the City of Augusta, Richmond County, and the State of Georgia and the inhabitants thereof, shall be liberally construed to effect the purposes hereof. Construction of Act.

Page 3223

Section 18 . In order to provide the necessary funds for organizational expenses, engineering studies, conferences, planning, and to carry out the duties of the Authority under this Act, the City Council of Augusta and/or the Board of Commissioners of Richmond County, Georgia, may appropriate to the Authority such sums as may be deemed necessary and proper for said purposes. Funds. Section 19 . 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 effect the other sections, subsections, sentences, clauses or phrases of this Act, which shall remain in 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 20 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given of intention to apply to the next regular session of the General Assembly of the State of Georgia, which will convene on the second Monday in January, 1969, for the enactment of local legislation to create Augusta-Richmond County Transportation Authority; to define the powers and duties of said Authority, provide for the acquisition, construction, ownership and disposition by said Authority of real and personal property with powers relating to the operation and maintenance thereof; to grant to said Authority the power of eminent domain; to authorize said Authority to enter into contracts, leases, covenants and other agreements to accomplish the elimination of railroad grade-crossings in said City and County and the re-routing of trains in the public interest; to empower said Authority to act as agent for The City Council of Augusta and or the Board of Commissioners of Richmond County, Georgia; to authorize said Authority to issue bonds under certain conditions; to make the bonds of the Authority legal investments; to declare the Authority to be a public body corporate engaged in the exercise of essential governmental

Page 3224

functions and an instrumentality of the State; to exempt the property, income and bonds from taxation; to provide for the corporate enactment of each provision of the Act; and for other purposes. This 10th day of January, 1969. George A. Sanborn, Jr. Matthew Wheeler State of Georgia Richmond County Personally appeared before me an officer authorized to administer oaths, W. S. Morris III, who being duly sworn deposes and says that he is president of Southeastern Newspapers Corporation, and as such, the publisher of the Augusta Herald, a daily newspaper in Augusta, Richmond County, Georgia, being the newspaper in which sheriff's advertisements are currently published, and that the notice of intention to apply for local legislation hereto annexed duly appeared in said newspaper on the following dates, to-wit: January 22nd; January 29th; and February 5th, 1969. Sworn to and subscribed before me, this 24th day of February, 1969. /s/ Katie Broadwater, Notary Public, Richmond County, Georgia. (Seal). Approved March 21, 1970. CITY OF BLAKELYCHARTER AMENDED. No. 1209 (House Bill No. 1036). An Act to amend an Act entitled An Act to create and incorporate the City of Blakely in lieu of the Town of Blakely, and for other purposes, approved December

Page 3225

18, 1900 (Ga. L. 1900, p. 219), as amended, particularly by an Act approved August 1, 1921 (Ga. L. 1921, p. 691), so as to delete therefrom the requirements for separate and distinct accounts relating to revenues and disbursements pertaining to the operation and maintenance of said city's public utilities; 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 and incorporate the City of Blakely in lieu of the Town of Blakely, and for other purposes, approved December 18, 1900 (Ga. L. 1900, p. 219), as amended, particularly by an Act approved August 1, 1921 (Ga. L. 1921, p. 691), is hereby amended by striking in its entirety section 11 of said amendatory Act of 1921, which reads as follows: Sec. 11. Be it further enacted by the authority aforesaid, That from and after the passage of this Act, the municipal authorities of the City of Blakely shall keep or cause to be kept a separate and distinct account disclosing all revenues derived by the city from the operation of its public utilities, including its electric lighting plant, its water works plant, its ice-plant and cold storage plant, and likewise recording all disbursements made by way of current expense or likewise in the operation and maintenance of said public utilities or expended in making betterments in connection therewith. All future profits realized by the city in conducting said public utilities shall hereafter constitute a separate and distinct fund, not to be commingled with other moneys coming into the city treasury or to be used for any purpose whatsoever, temporarily or otherwise, save and except the payment and discharge, pro tanto, of the city's bonded indebtedness, principal or interest, heretofore or hereafter created for the purpose of establishing and maintaining the aforesaid public utilities. Any misapplication or misappropriation, temporary or otherwise, of such special fund, by any one, shall constitute a misdemeanor, and be punishable as such, under the criminal laws of this State providing for the trial and punishment of persons committing a misdemeanor. Repealed.

Page 3226

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 pursuant to an ordinance adopted by the mayor and council of the City of Blakely, I will introduce a bill in the next session of the Georgia General Assembly to repeal the amendments of the charter of the City of Blakely contained in Georgia Laws 1903, p. 456, and Georgia Laws 1921, p. 691, section 11. This 11th day of December, 1969. Mobley Howell Representative to the General Assembly, District No. 60 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Mobley Howell 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 Early County News which is the official organ of Early County, on the following dates: December 18, 25, 1969 and January 1, 1970. /s/ Mobley Howell Representative, 60th District Sworn to and subscribed before me, this 12th day of January, 1970. /s/ Pamela A. Little, Notary Public. (Seal). Approved March 21, 1970.

Page 3227

SPALDING COUNTYFIRE PROTECTION DISTRICTS. No. 1210 (House Bill No. 1041). An Act to provide for the establishment of fire protection districts in Spalding County, pursuant to constitutional provisions relative thereto; to provide that the governing authority of Spalding County may establish fire protection districts; to provide definitions of certain terms and words; to authorize contracts with municipal corporations, and with private persons, private corporations, public bodies, political subdivisions and agencies of this State; to authorize Spalding County to levy a tax only upon the taxable property in any such fire protection district for the purpose of providing such services and systems of fire protection and constructing and maintaining facilities therefor, conditioned upon the assent of a majority of the qualified voters of any such proposed district voting in an election held for that purpose; to provide the procedure for holding any such election; to provide for the incurring debts; to provide for the issuing of bonds; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . Pursuant to Paragraph III, Section IV, Article VII of the Constitution of the State of Georgia of 1945, as amended, the board of commissioners of Spalding County, Georgia, as the governing authority of said county, is hereby authorized to establish and administer, within the areas of said county outside the City of Griffin, districts for the purpose of providing fire protection services and systems of fire protection. In establishing any such district, the governing authority of said county may prescribe such bounds for said district, from time to time, as the governing authority shall deem advisable. Authorized. Section 2 . As used in this Act, the term fire protection may include hydrants, fire stations and the equipment thereof, and such fire engines, material, equipment and supplies, together with personnel to operate the same, as may

Page 3228

be necessary to furnish fire protection in any one or more portions of the unincorporated areas of Spalding County. Definitions. Section 3 . If the board of commissioners of Spalding County, as the governing authority of said county, shall at any time determine that any areas, districts or sections of said county, not within the corporate limits of the City of Griffin, need the protection and services of a fire protection system, Spalding County may enter into one or more contracts with any one or more of the municipalities or cities now or hereafter located within said county, under which any such municipality or municipalities may provide whatever fire protection and services are needed or may provide for a separate district fire protection system. Contracts. Section 4 . In the event that the governing authority of Spalding County shall at any time request such fire protection and services, the City of Griffin or other such municipality to which such a request is directed, or the governing authority thereof, is hereby authorized and empowered, notwithstanding any limitations or provisions of its charter to the contrary, to furnish such fire protection and services in the unincorporated areas or portions of Spalding County by contract. Same. Section 5 . If the board of commissioners of Spalding County, as the governing authority of said county, shall at any time determine that any areas, districts or sections of said county, not within the corporate limits of the City of Griffin, need the protection and services of a fire protection system, Spalding County may enter into one or more contracts with private persons and private corporations, as well as with municipal corporations, public bodies, political subdivision and agencies of this State, for the purpose of establishing and maintaining such districts and providing the fire protection services and systems as herein set out and authorized, and the governing authority of said county is hereby authorized to negotiate any such contract on such terms and conditions as the governing authority shall deem appropriate and in the best interests of said county and, upon approval of same by any grand jury of the superior court of said county, may execute any such

Page 3229

contract for and in behalf of said county, provided however, that the term or period of any such contract shall not exceed forty years. Contracts. Section 6 . The costs for district fire protection shall be borne by the particular fire protection district which is to benefit and shall be paid by a tax levy only upon the taxable property in such district for the purpose of providing such services and systems of fire protection and constructing and maintaining facilities therefor, conditioned upon the assent of a majority of the qualified voters of any such proposed district voting in an election for that purpose, held as hereinafter provided. The money collected under any such levy shall be used for fire protection purposes, including the payment of debts or bonds therefor as hereinafter provided, in the fire protection district only in which such taxes are levied and not in any other fire protection district of said county. Costs. Section 7 . The board of commissioners of Spalding County, as the governing authority thereof, upon its determination of the description or bounds of any such fire protection district, may then adopt a resolution or order, directed and delivered to the ordinary of Spalding County, to which will be attached a description or bounds of such proposed fire protection district, authorizing and directing said ordinary to issue the call for and hold an election in such proposed fire protection district for the purpose of determining whether a majority of the qualified voters of any such proposed district voting in any such election assent to the levy of such a tax by the county only upon the taxable property in such district for the purpose of providing such services and systems of fire protection for such district and constructing and maintaining facilities therefor. Referendums. Section 8 . Spalding County is hereby authorized to provide fire protection services and systems of fire protection in any such fire district, established as aforesaid with the assent of a majority of the qualified voters voting in an election held in such district as herein provided, and the governing authority of said county may levy a tax on all of the property, subject to ad valorem taxation and located

Page 3230

in such district, for the purpose of providing such services and systems of fire protection and constructing and maintaining facilities therefor. The levy of any such tax shall be made without the grant or allowance of any exemptions from taxation as set forth in Article VII, Section I, Paragraph IV of the Constitution of the State of Georgia or under any other provision of said Constitution or as set forth by the laws of this State and any such levy shall not be in excess of five (5) mills. In all other respects such tax levy shall be made, assessed, collected and enforced by said county as may be now or hereafter provided by law for ad valorem taxation by the counties of this State. Taxes, etc. Section 9 . The ordinary of Spalding County is hereby authorized to employ the necessary personnel and obtain the necessary ballots and materials to conduct each such election. He shall canvass the returns and declare and certify the results of each such election and he shall otherwise conduct each such election under the pertinent laws of Georgia as a special election and he is hereby empowered and authorized to promulgate such rules and regulations, cumulative of those as provided by law, in conducting such elections that he, within his sole discretion, may deem fair and equitable under the circumstances prevailing. The expenses of each such election shall be borne by Spalding County. Ordinary. Section 10 . Within thirty (30) days after the receipt of any such order or resolution of the governing authority of Spalding County, the ordinary of said county shall issue the call for such election as aforesaid for the purpose of determining whether taxes shall be levied in such proposed fire protection district for the aforesaid purpose. The date of each such election shall be set by the ordinary for a day not less than thirty (30) nor more than sixty (60) days after the issuance of the call. The date and purpose of the election shall be published by the ordinary once a week for two weeks immediately preceding the date thereof in the official organ of Spalding County. The board of registrars of said county, when so directed by the ordinary, shall have the duty to compile a list of voters or electors for each

Page 3231

proposed fire protection district, and only those electors who are duly registered to vote in the general election and whose residency is inside the boundaries of said proposed fire district from the date of the call for such election through the date of such election, inclusive of both said dates, shall be qualified to vote in such election. Referendums. The ballot submitting such matter to the electors or voters in such election shall have written or printed thereon the following: For the levy of taxes not to exceed five (5) mills for fire protection purposes. Against the levy of taxes not to exceed five (5) mills for fire protection purposes. If a majority of those persons voting in such election in any such proposed district vote for the levy of such taxes, then such district shall become a fire protection district of the county and the governing authority of Spalding County shall be authorized to levy such taxes in that district. If less than a majority of those persons voting in such election in any such proposed district vote for the levying of such taxes, then no such district shall be established and no such taxes shall be levied in that proposed district. The votes in each proposed fire protection district shall be counted separately, and the votes in each proposed district shall determine whether such taxes shall be levied in that particular district. Section 11 . The governing authority of Spalding County is hereby empowered within its discretion to formulate rules and regulations relative to the establishment and administration of fire protection districts. Rules. Section 12 . The governing authority of Spalding County is hereby authorized to borrow such sums as are necessary to effectuate the purposes of this Act, to construct and maintain the projects hereinbefore authorized, to execute evidences of indebtedness therefor, and to secure the payment

Page 3232

of such indebtedness by the pledge of tax revenues authorized hereunder therefor. Loans. Section 13 . The governing authority of Spalding County is hereby authorized and empowered to issue bonds in an amount not exceeding in the aggregate ten per centum (10%) of the assessed value of all of the taxable property, located in any such district, subject to taxation for bond purposes, and any such bonds issued or debts incurred in and for any such district shall not affect the amount of bonds Spalding County may issue, or the amount of debts said County may incur, for other purposes under Article VII, Section VII, Paragraph I of the Constitution, or under any other provision of the Constitution, or under the laws of this State, and such bonds as herein authorized may be issued in addition thereto. Such bonds for any such district, as herein authorized, shall be paid and retired only out of the revenues collected by the taxes, as hereinabove provided, not exceeding a levy of five (5) mills in the aggregate. Bonds. Section 14 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1970 Session of the General Assembly of Georgia a bill to authorize the governing authority of Spalding County to establish, administer and maintain fire protection districts in said county, to repeal conflicting laws, and for other purposes. This the 5th day of December, 1969. Mrs. Maureen C. Jackson, as Clerk of Board of Commissioners of Spalding County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Quimby Melton, Jr.

Page 3233

who, on oath, deposes and says that he is Representative from the 32nd District, and that the attached copy of notice of intention to introduce local legislation was published in the Griffin Daily News which is the official organ of Spalding County, on the following dates: December 22, 29, 1969 and January 5, 1970. /s/ Quimby Melton, Jr. Representative, 32nd District Sworn to and subscribed before me, this 12th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. MUNICIPAL COURT OF SAVANNAHJUDGES' RETIREMENT. No. 1212 (House Bill No. 1093). An Act to amend an Act revising, altering and consolidating into a comprehensive Act all laws relating to the Municipal Court of Savannah, approved April 18, 1969 (Ga. L. 1969, p. 2857), so as to authorize retirement benefits for the judges of said court; to authorize payment of said retirement benefits; to provide for the time of retirement; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act revising, altering and consolidating into a comprehensive Act all laws relating to the Municipal Court of Savannah, approved April 18, 1969 (Ga. L. 1969, p.

Page 3234

2857), is hereby amended by inserting between sections 28 and 29 of said Act a new section, to be known as section 28-A, to read as follows: Section 28-A. Any present or future judge of the Municipal Court who, at the time of his retirement, shall have served at least twenty years as a judge of said court and who has reached the age of 65 years, is hereby entitled to receive, and is hereby granted the right to receive, out of the treasury of Chatham County a pension equal to one-third of the salary which he is receiving at the termination of his tenure in office; provided that such judge shall not be eligible to draw the pension herein granted while he is serving as judge of any other court of record and provided, further, that the amount payable hereunder shall be reduced by such amount as would be payable to such judge under any other pension plan of either the State of Georgia or Chatham County for retired judges of said court in which he has become eligible to participate. The county commissioners of Chatham County and ex-officio judges thereof are hereby authorized and directed to pay out of county funds of Chatham County the pension herein granted in equal monthly installments. Should a judge of said court become mentally or physically incapacitated to carry on effectively the duties of his office after he has served a minimum of five years as a judge of the court, he shall be entitled, during his incapacity, to receive a pension in an amount bearing the same percentile relationship to the foregoing pension that his tenure in office bears to twenty years; but if his tenure in office exceeds twenty years, the pension provided for in this paragraph shall not exceed the amount provided for in the above paragraph. Such disability shall be established in writing by a majority of three competent physicians practicing in Chatham County; one physician shall be selected by said judge; one selected by the county commissioners of Chatham County; and a third chosen by the two physicians thus selected.

Page 3235

Section 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. 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, 1970, session of the General Assembly of Georgia, a bill to amend the law pertaining to the Municipal Court of Savannah relative to the service of warrants, minimum salary of judges and their retirement compensation, and civil procedure, pleading and practice. This 18th day of December, 1969. Alan S. Gaynor, Representative, District 88 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 88th District, and that the attached copy of notice of intention to introduce local legislation was published in the Savannah Evening Press which is the official organ of Chatham County, on the following dates: December 23, 30, 1969 and January 6, 1970. /s/ Alan S. Gaynor Representative, 88th District Sworn to and subscribed before me, this 13th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970.

Page 3236

HOUSTON COUNTYCOMPENSATION OF COUNTY COMMISSIONERS. No. 1214 (House Bill No. 1188). An Act to amend an Act creating a board of commissioners of Houston County, approved August 15, 1922 (Ga. L. 1922, p. 372), as amended, particularly by an Act approved March 11, 1963 (Ga. L. 1963, p. 2169), so as to provide a procedure whereby the compensation of the members of the board of commissioners may be changed; 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 Houston County, approved August 15, 1922 (Ga. L. 1922, p. 372), as amended, particularly by an Act approved March 11, 1963 (Ga. L. 1963, p. 2169), 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. Unless changed in the manner provided for hereinafter, the members of the board of commissioners of Houston County shall receive an annual salary of $2,400, payable in equal monthly installments. The compensation of the members of the board, as provided above, may be changed in the following manner: The board of commissioners of Houston County may adopt a resolution providing for a change in their compensation if a notice of intention to adopt such a resolution shall be published in the official organ of Houston County once a week for three (3) weeks immediately preceding the adoption of such resolution. The notice shall also contain a statement as to the present compensation which such officials are receiving and the proposed compensation which such officials will receive if the proposed resolution shall be adopted. A resolution changing such officials' compensation may be repealed in the manner hereinafter provided. The ordinary of Houston County shall call for a referendum on the

Page 3237

question of whether such resolution shall be repealed if a petition is filed with the ordinary containing thereon at least ten (10%) percent of the signatures of the registered electors of Houston County requesting such an election. The ordinary shall determine the validity of such petition within thirty (30) days after its filing. In the event the petition is found to be valid, it shall be the duty of the ordinary to issue the call for an election for the purpose of submitting to the qualified electors of Houston County the question of whether such resolution shall be repealed. The call for such an election shall be issued within seven (7) days after the determination of the validity of the petition. The ordinary shall set the date of such election for not less than thirty (30) days nor more than forty-five (45) days after the date of the issuance of the call, unless the petition shall be verified within ninety (90) days of any special or general election to be held within Houston County, in which event said referendum shall be conducted at the same time as such election. The ordinary shall cause a notice of the date and purpose of said election to be published in the official organ of Houston County at least fifteen (15) days prior to said election. Such notice shall contain a statement of the compensation received by such officers immediately prior to the adoption of said resolution and the present compensation being received by such officers pursuant to the provisions of said resolution. If more than one-half of the votes cast on such question are for approval of the resolution, it shall continue of full force and effect; otherwise, it shall be repealed, and said officers shall thereafter receive the compensation they were receiving immediately prior to the adoption of said resolution. 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 1970 session of the General Assembly of Georgia, a bill to amend the Georgia Law relative to Houston County, Georgia, so as to provide the procedures whereby the compensation of the commisiosner of roads and revenue may be

Page 3238

changed by the commissioner of roads and revenue; to provide the procedures whereby the action of the commissioner of roads and revenue may be rescinded by the electors of the County of Houston, and other purposes. This 23rd day of December, 1969. Sam A. Nunn, Jr. Representative, 41st District, Post 1 D. C. Peterson Representative, 41st District, Post 2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Sam A. Nunn, Jr. who, on oath, deposes and says that he is Representative from the 41st District, and that the attached copy of notice of intention to introduce local legislation was published in The Houston Home Journal which is the official organ of Houston County, on the following dates: January 1, 8, and 15, 1970. /s/ Sam A. Nunn, Jr. Representative, 41st District Sworn to and subscribed before me, this 20th day of January, 1970. /s/ Mrs. Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970.

Page 3239

LOWNDES COUNTYSHERIFF'S EMPLOYEES. No. 1215 (House Bill No. 1344). An Act to amend an Act placing the sheriff of Lowndes County upon an annual salary in lieu of a fee system of compensation, approved February 15, 1966 (Ga. L. 1966, p. 2021), as amended by an Act approved April 10, 1968 (Ga. L. 1968, p. 3485), so as to change the floors and ceilings on the compensation of the chief deputy, deputies, chief jailer and other jailers; 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 Lowndes County upon an annual salary in lieu of a fee system of compensation, approved February 15, 1966 (Ga. L. 1966, p. 2021), as amended by an Act approved April 10, 1968 (Ga. L. 1968, p. 3485), 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 Lowndes County shall have the authority to appoint one chief deputy and not less than five field deputies. The chief deputy shall be compensated an amount to be determined by the sheriff from funds of Lowndes County, but not to exceed $800.00 per month. The duties of the chief deputy and field deputies shall be as is determined by the sheriff of Lowndes County. Deputies. 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 Lowndes County shall fix the compensation of each of the field deputies, which compensation shall be paid from the funds of Lowndes County. The governing authority of Lowndes County shall make available to the sheriff, on a monthly basis, if requested as hereinafter provided, a sum which shall not be less than $400.00

Page 3240

for the compensation of each of the field deputies which shall be appointed by the sheriff. No field deputy shall be compensated in a sum in excess of $750.00 per month. Field deputies. Section 3 . Said Act is further amended by striking in its entirety section 5 and by inserting in lieu thereof a new section 5, to read as follows: Section 5. After the effective date of this Act, the sheriff of Lowndes County shall have the authority to appoint one secretary-bookkeeper, one assistant clerk-typist, one chief jailer, one assistant jailer and one matron. The sheriff of Lowndes County shall fix the compensation of said employees within the limitations herein provided, which compensation shall be paid from the funds of Lowndes County. The governing authority of Lowndes County shall make available to the sheriff, on a monthly basis, if requested as hereinafter provided, sums for the compensation of said employees as follows: for the secretary-bookkeeper, not less than three hundred ($300.00) dollars nor more than four hundred fifty ($450.00) dollars; for the assistant clerk-typist, not less than two hundred fifty ($250.00) dollars nor more than three hundred fifty ($350.00) dollars; for the chief jailer, not less than three hundred ($300.00) dollars nor more than six hundred ($600.00) dollars; for the assistant jailer, not less than two hundred ($200.00) dollars nor more than five hundred ($500.00) dollars; and for the matron, not less than one hundred fifty ($150.00) dollars nor more than two hundred twenty-five ($225.00) dollars. In addition to the above-listed employees, such other assistants or employees as may be deemed necessary to efficiently perform the duties of the sheriff's office, as determined by the sheriff and the governing authority of Lowndes County, shall be provided, and the governing authority of Lowndes County shall provide funds, on a monthly basis, to pay the additional employees at a monthly rate agreed upon by the sheriff and the governing authority of Lowndes County. Other employees. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3241

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia a bill to amend House Bill No. 328, Georgia Laws 1966 Session, pp. 2021-2027, to provide an increase of the ceiling placed on the salary of the chief deputy sheriff, to provide an increase for the ceiling placed on the deputies' salaries, and to provide an increase placed on the chief jailer's salary, and to provide the procedure connected with the foregoing to affix the effective date thereof and for other purposes. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jim T. Bennett, 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 Valdosta Daily Times which is the official organ of Lowndes County, on the following dates: January 2, 9, 16, 1970. /s/ Jim T. Bennett, Jr. Representative, 71st District Sworn to and subscribed before me, this 20th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. CITY OF FITZGERALDCHARTER AMENDED. No. 1216 (House Bill No. 1360). An Act to amend an Act amending and revising the charter for the City of Fitzgerald and entitled, An Act to amend an Act to incorporate the City of Fitzgerald and establishing

Page 3242

the new charter therefor, approved August 22, 1907, and the several Acts amendatory thereof, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act amending and revising the charter for the City of Fitzgerald and entitled, An Act to amend an Act to incorporate the City of Fitzgerald and establishing the new charter therefor, approved August 22, 1907, and the several Acts amendatory thereof is amended by striking therefrom section 2 in its entirety and inserting in lieu thereof a new section 2 which shall read as follows: Section 2. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same, that from and after the passage of this Act the inhabitants of the territory embraced in the following territory, to-wit: Beginning at the Southwest corner of Five Acre Tract No. 1289 in Land Lot No. 92 in the Third Land District of Ben Hill County, Georgia, and running thence North along the West original line of Five Acre Tract No. 1289 to the Northwest corner of Five Acre Tract No. 1289; thence West along the South original line of Five Acre Tract No. 1313 to the West line of Five Acre Tract No. 1313; thence North along the West original line of Five Acre Tracts Nos. 1313 and 1314 to the Northwest corner of Five Acre Tract No. 1314 and the South line of Land Lot 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 Southeast corner of Five Acre Tract No. 461; thence West along the South original line of Five Acre Tract No. 461 to the Southwest corner of Five Acre Tract No. 461; thence South along the East original line of Five Acre Tract No. 441 to the North right-of-way line of Lincoln Avenue; thence West along the North right-of-way line of Lincoln Avenue to the West original line of Land Lot No. 119 in the Third Land District, and which is also the East original line of Land Lot No. 118 in the Third Land District; thence continuing

Page 3243

along the North right-of-way line of Lincoln Avenue West into Land Lot No. 118 a distance of 263 feet to the Southeast corner of the lands of Jack Stuart; thence North 1 degree 54 minutes West along the East line of lands of Jack Stuart a distance of 230 feet; thence North 2 degrees 58 minutes West along the East line of lands now or formerly belonging to F. A. Whitman and Mrs. Lois McCord a distance of 976.3 feet to the South right-of-way line of State Highway No. 107; thence running East along the South right-of-way line of State Highway No. 107 to the Northeast corner of Five Acre Tract No. 465 in Land Lot No. 119 in the Third Land District; thence running South along the East original line of Five Acre Tract No. 465 to the Southeast corner of Five Acre Tract No. 465; thence running East along the South original line of Five Acre Tract No. 464 to the Southeast corner of Five Acre Tract No. 464 and continuing East along the South original line of Five Acre Tract No. 463 a distance of 264 feet; thence running North parallel with and 264 feet East of the West original line of said Five Acre Tract No. 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 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

Page 3244

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 Land 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 line of Five Acre Tract No. 538 to the Northeast corner of Five Acre Tract No. 538; thence North along the West original line of Five Acre Tract No. 562 to the Northwest corner of Five Acre Tract No. 562; thence West along the South original line of Five Acre Tract No. 566 to the Southwest corner of Five Acre Tract No. 566; thence North along the West original line of Five Acre Tract No. 566 to the Northwest corner of Five Acre Tract No. 566; thence East along the North original lines of Five Acre Tracts Nos. 566, 565 and 564 to the Northeast corner of Five Acre Tract No. 564; thence South along the East original line of Five Acre Tract No. 564 to the Southeast corner of Five Acre Tract No. 564; thence West along the South original line of Five Acre Tract No. 564 to the Southwest corner of Five Acre Tract No. 564; thence South along the West original line of Five Acre Tract No. 563 a distance of 102 feet to a point; thence East 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

Page 3245

to and a distance of 77 feet from the South original line of Five Acre Tract No. 835 to the East original line of Five Acre Tract No. 835; thence South along the East original line of Five Acre Tract No. 835 to the Southeast corner of Five Acre Tract No. 835; thence East along the North original lines of Five Acre Tracts Nos. 875 and 876 to the Northeast corner of Five Acre Tract No. 876; thence North along the West original lines of Five Acre 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 Land 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

Page 3246

Tract No. 1001; thence East along the North original line of Five Acre Tract No. 1011 to the Northeast corner of Five Acre Tract No. 1011; thence South along the East original lines of Five Acre Tracts Nos. 1011, 1010 and 1009 to the Southeast corner of Five Acre Tract No. 1009; thence East along the North original line of Five Acre Tract No. 1042 to the Northeast corner of Five Acre Tract No. 1042; thence South along the East original line of Five Acre Tract No. 1042 to the Northwest corner of Five Acre Tract No. 1097; thence East along the North original 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 180 feet to an iron pipe; thence South 14 degrees 30 minutes East 485 feet to a branch; thence in a general Southwesterly

Page 3247

direction along the run of said branch 15.3 feet to an iron pipe corner; thence in a Westerly direction 1162.3 feet to an iron pipe corner on the East right-of-way line of Industrial Drive in Land Lot No. 302; thence along the East right-of-way line of Industrial Drive in a Northerly direction to a point in Land Lot No. 301 which said point is 185 feet South of the center line of the Fitzgerald-Holt Public Road; 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; and continuing on the same course to the South original line of Land Lot No. 301; thence running West along the South original line of Land Lot No. 301 to the Southeast corner of Five Acre Tract No. 1172; thence running South 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

Page 3248

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 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 the Clerk of the Superior Court of Irwin County, Georgia, and being portions of Land Lots Nos. 91, 92, 119, 121 and 122 in the Third Land District of Ben Hill County, Georgia, and 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, Ben Hill County, Georgia, all of Five Acre Tracts Nos. 430, 431, 445 and 446 in Land Lot No. 119 in the Third Land District

Page 3249

of Ben Hill County, Georgia, and said Five Acre Tracts and the land embraced within said Five Acre Tracts are not within the City Limits of the City of Fitzgerald, Georgia; the said inhabitants are hereby continued under the name and style of `City of Fitzgerald', and the said City is hereby chartered and incorporated under the name and style of `City of Fitzgerald', and by that name shall have perpetual succession, and is hereby vested with all the rights, powers, titles, property, easements and hereditaments within or without its corporate limits, now belonging to the City of Fitzgerald, incorporated by an Act approved August 22, 1907, and the Amendments thereto, and shall be and is hereby vested in the 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 an Act approved August 22, 1907. Corporate limits. Section 2 . Be it further enacted by the Authority aforesaid, that if any section or portion of this Act be declared unconstitutional or void, the remaining sections or portions thereof shall not be affected thereby and any section modified or amended by such portion of this Act so declared unconstitutional shall be and remain in full force and effect.

Page 3250

Section 3 . Be it further enacted by the Authority aforesaid that all laws or parts of laws in conflict with this Act be, and the same are hereby repealed. Notice of Intention to Apply for Local Legislation. In conformity and compliance of provisions of Article III, Section VII, Paragraph XV of the Constitution of Georgia, and which is codified as section 2-1915 of the Code of Georgia Annotated of 1933, notice is hereby given that there will be introduced in the General Assembly of The State of Georgia at its regular session convening in January, 1970, 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 24th day of December, 1969. A. B. C. Dorminy, Jr. and Ted Hudson Representatives for District 48, State of Georgia Georgia, Ben Hill County. Personally appeared before the undersigned, an officer authorized by law to administer oaths, Gerald W. Pryor, who on oath states that he is the owner of Pryor Publications and is authorized to make this affidavit on its behalf. Deponent avers that Pryor Publications is the publisher of The Fitzgerald Herald and The Fitzgerald Leader, a newspaper published in the City of Fitzgerald being of general circulation and being the legal organ for the County of Ben Hill, and further avers that legal notice, a true copy

Page 3251

of which is hereto attached, intention to introduce local legislation, was published once a week for three weeks, as required by law, the dates being January 1, January 8, and January 15, 1970. /s/ Gerald W. Pryor Sworn to and subscribed before me, this 21st day of January, 1970. /s/ J. M. McDonald, Notary Public, Georgia, State at Large. My Commission Expires May 21, 1970. (Seal). Approved March 21, 1970. WAYNE COUNTY HOSPITAL AUTHORITYMEMBERS, REFERENDUM. No. 1218 (House Bill No. 1396). An Act to provide for the manner of appointment of members to the board of the Wayne County Hospital Authority; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . Whenever any vacancy shall occur on the board of the Wayne County Hospital Authority, the board of commissioners of Wayne County shall appoint, by resolution, a person to fill said vacancy. Section 2 . It shall be the duty of the ordinary of Wayne County to issue the call for an election for the purpose of submitting this Act to the voters of Wayne County for approval or rejection. The ordinary shall set the date of such election for Tuesday, November 3, 1970. The ordinary shall cause the date and purpose of the election to be published

Page 3252

once a week for two weeks immediately preceding the date thereof, in the official organ of Wayne County. The ballot shall have written or printed thereon the words: For approval of the Act to provide that when any vacancy shall occur on the Board of the Wayne County Hospital Authority, the Board of Commissioners of Wayne County shall appoint, by resolution, a person to fill said vacancy. Referendum. Against approval of the Act to provide that when any vacancy shall occur on the Board of the Wayne County Hospital Authority, the Board of Commissioners of Wayne County shall appoint, by resolution, a person to fill said vacancy. 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 Wayne County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to provide the manner of appointment of members of

Page 3253

the board of the Wayne County Hospital Authority; and for other purposes. This 1st day of January, 1970. Dr. McKee Hargrett Representative, 58th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. McKee Hargrett 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 Jesup Sentinel which is the official organ of Wayne County, on the following dates: January 1, 8, 15, 22, 1970. /s/ Dr. McKee Hargrett Representative, 58th District Sworn to and subscribed before me, this 28th day of January, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970. FOLKSTONCHARLTON COUNTY AIRPORT AUTHORITY ACT. No. 1219 (House Bill No. 1437). An Act to create and establish the Folkston-Charlton County Airport Authority and to authorize such Authority to acquire, construct, equip, maintain, operate, own and improve

Page 3254

airports and landing fields for the use of aircraft which shall include related buildings, equipment and the usual and convenient facilities appertaining to such undertaking, and to acquire the necessary property therefor, both real and personal, and to lease and sell any and all such facilities including real property; to confer powers and to impose duties on the Authority; to provide for the membership and for the appointment of members of the Authority and their term of tenure and compensation; to authorize the Authority to contract with others pertaining to airports and landing fields for the use of aircraft and to execute leases of such facilities and to do all things deemed necessary or convenient for the operation of such undertaking; to authorize the issuance of revenue bonds or obligations of the Authority; payable from the revenues, tolls, fees, charges and earnings of the Authority; including but not limited to earnings derived from leases and the use of the facilities, and to pay the costs of such undertakings and authorize the collection and pledging of the revenues and earnings of the Authority for the payment of such bonds or obligations or to secure the payment thereof and to define the rights of the holders of such bonds; to provide that no debts of the City of Folkston or the County of Charlton shall be incurred in the exercise of any powers granted by this Act; to make the bonds or obligations of the Authority exempt from taxation; to grant the Authority the right of eminent domain and empower it to condemn property of every kind; to authorize the issuance refunding bonds or obligations; to provide that such bonds or obligations be validated as authorized by the Revenue Bond Law (Ga. L. 1957, p. 36 et seq.) amending the law known as the Revenue Certificate Law of 1937 (Ga. L. 1937, p. 761 et seq., as amended); to provide that the City of Folkston shall have jurisdiction over the real property of the Authority; to provide for the separate enactment of each provision of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3255

Section 1. Short Title This Act may be cited as the Folkston-Charlton County Airport Authority Act. Section 2. Folkston-Charlton County Airport Authority There is hereby created a body corporate and politic to be known as the Folkston-Charlton County Airport Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation by that name, style and title and said body may contract and be contracted with, sue and be sued, implead and be impleaded, complain and defend in all courts of law and equity, except that the Authority or the trustee acting under the trust indenture herein provided for shall in no event be liable for any torts committed by any of the officers, agents and employees of the Authority. The Authority shall have perpetual existence. Section 3. Membership The Folkston-Charlton County Airport Authority shall be composed of five members who shall be appointed jointly by the Commissioners of Charlton County and the governing authority of the City of Folkston. Within thirty days after the approval of this Act, it shall be the duty of the Commissioners of Charlton County and the governing authority of the City of Folkston to appoint the membership of the Authority, all of whom shall be appointed for a term of four years, ending December 31, 1974. All subsequent appointments shall be for a term of four years, and until their successors shall have been duly appointed. No person shall be appointed to membership on the Authority, unless he or she is a freeholder in Charlton County and an elector thereof. Section 4. Meetings The Authority shall hold their first regular meeting after the approval of this Act, and the first regular meeting of each year thereafter shall be in January. The Authority shall meet at such times as may be necessary to transact the business coming before it, but not less than quarterly. At its first meeting in January of each year thereafter, the Authority shall elect one of its members as its Chairman and another member as Secretary-Treasurer. Only one person shall hold the office of Secretary-Treasurer. These officers shall be elected for a term ending on December 31st of the year in which they were elected or until their

Page 3256

successors are elected and qualified. Three members of the Authority shall constitute a quorum for the transaction of all business coming before it. The members of the Authority shall serve without pay except that they shall be reimbursed for actual expenses incurred in the performance of their duties. Section 5. Vacancies in Office In the event of a vacancy on the Authority by reason of death, resignation or otherwise, the vacancy shall be filled by the appointing authority and the person so appointed shall serve for the remainder of the unexpired term. Section 6. Definitions As used in this Act the following words and terms have the following meanings: (a) The word Authority shall mean the Folkston-Charlton County Airport Authority as created by the provisions of this Act. (b) The word project shall be deemed to mean and include the acquisition, construction, equipping, maintenance, improving and operation of public airports and landing fields for the use of aircraft, and related buildings and the usual and convenient facilities appertaining to such undertakings and extensions and improvements of such facilities, acquiring the necessary property, both real and personal, and the lease and sale of any part or all such facilities, including real and personal property so as to assure the efficient and proper development, maintenance and operation of such airports, and landing fields for the use of aircraft deemed by the Authority to be necessary, convenient or desirable. (c) The term cost of the project shall embrace the cost of construction, the cost of all lands, properties, rights, easements and franchises acquired, the cost of all machinery, equipment, financing charges, interest prior to and during construction, cost of engineering, architectural, fiscal and legal expenses, and of plans and specifications, and such other expenses as may be necessary or incident to the financing herein authorized, the construction of any project and

Page 3257

improving the same, the placing of the same in operation, and the condemnation of property necessary for such construction and operation. Any obligation or expense incurred for any of the foregoing purposes shall be regarded as a part of the cost of the project and may be paid or reimbursed as such out of any funds of the Authority including the proceeds of any Revenue Bonds issued under the provisions of the Act for any such project or projects. (d) The terms revenue bonds, bonds, and obligations as used in this Act, shall mean revenue bonds as defined and provided for in the Revenue Bond Law (Ga. L. 1957, p. 36 et seq.) amending the law formerly known as the Revenue Certificate Law of 1937 (Ga. L. 1937, p. 761 et seq., as amended) and such type of obligations may be issued by the Authority as authorized under said Revenue Bond Law and any amendments thereto, and in addition shall also mean obligations of the Authority the issuance of which are hereinafter authorized in this Act. (e) Any project shall be deemed self-liquidating if, in the judgment of the Authority, the revenues and earnings to be derived by the Authority therefrom and all properties used, leased and sold in connection therewith will be sufficient to pay the cost of operating, maintaining and repairing, improving and extending the project and to pay the principal and interest of the revenue bonds which may be issued to finance, in whole or in part, the cost of such project or projects. Section 7. Powers The Authority shall have powers: (a) To have a seal and alter the same at pleasure; (b) To acquire by purchase, lease or otherwise, and to hold, lease, dispose of real and personal property of every kind and character for its corporate purposes; (c) To acquire in its own name by purchase, on such terms and conditions and in such manner as it may deem proper, or by the exercise of the power and right of eminent domain, which is hereby granted, by condemnation in

Page 3258

accordance with the provisions of any and all existing laws applicable to the condemnation of property for public use, real property or rights of easements therein or franchise necessary or convenient for its corporate purposes, and to use the same so long as its corporate existence shall continue and to lease or make contract with respect to the use of or disposition of the same in any manner it deems to the best advantage of the Authority, the Authority being under no obligation to accept and pay for any property condemned under this Act except from the funds provided under the authority of this Act, and in any proceeding to condemn, such orders may be made by the court having jurisdiction of the suit, action or proceedings as may be just to the Authority and to the owners of the property to be condemned, and no property shall be acquired under the provisions of this Act upon which any lien or other incumbrance exists, unless at the time such property is so acquired a sufficient sum of money be deposited in trust to pay and redeem the fair value of such lien or incumbrance; (d) To appoint, select and employ, officers, agents and employees including engineering, architectural and construction experts, fiscal agents and attorneys, and fix their respective compensations; (e) To make contracts, leases and to execute all instruments necessary or convenient including contracts for construction of projects or leases of projects or contracts with respect to the use of projects which it causes to be erected or acquired, and any and all persons, firms and corporations and any and all political subdivisions, departments, institutions, or agencies of the State are hereby authorized to enter into contracts, leases or agreements with the Authority upon such terms and for such purposes as they may deem advisable; the said Authority is further granted the authority to make contracts, leases and to execute all instruments necessary or convenient with the United States Government or any agency or department thereof concerning the projects of the Authority, subject to the rights and interests of the holder of any of the bonds or obligations authorized to be issued hereunder, and by the resolution or trust indenture

Page 3259

of the Authority authorizing the issuance of any of its bonds or obligations as provided in Section 21 of this Act; (f) To construct, erect, acquire, own, repair, remodel, maintain, add to, extend, improve, equip, operate and manage projects as hereinabove defined, the cost of any such project to be paid in whole or in part from the proceeds of revenue bonds or other funds of the Authority or from such proceeds or other funds and any grant from the United States of America or any agency or instrumentality thereof; (g) To accept loans and grants, or to accept loans or grants of money or materials or property of any kind from the United States of America or any agency or instrumentality or political subdivision thereof or from any other source, upon such terms and conditions as the United States of America or such agency or instrumentality or other source may impose; (h) To accept loans and grants, or to accept loans or grants of money or materials or property of any kind from the State of Georgia or any agency or instrumentality or political subdivision thereof or from any other source, upon such terms and conditions as the State of Georgia or such agency or instrumentality or political subdivision or any other source, may impose; (i) To borrow money for any of its corporate purposes and to execute evidences of such indebtedness and to secure the same and to issue negotiable revenue bonds payable solely from funds pledged for that purpose, and to provide for the payment of the same and for the rights of the holders thereof; (j) To exercise any power usually possessed by private corporations performing similar functions, which is not in conflict with the Constitution and laws of this State; (k) The Authority and the trustee acting under the trust indenture, are specifically authorized subject from time to

Page 3260

time to sell, lease, grant, exchange or otherwise dispose of any surplus property, both real or personal, or interest therein not required in the normal operation of and usable in the furtherance of the purpose for which the Authority was created, except as such right and power may be limited as provided in Section 2 and Section 21 hereof; (l) To do all things necessary or convenient to carry out the powers especially given in this Act. (m) Nothing herein shall be construed to authorize the Authority to have any powers or jurisdiction outside of Charlton County. Section 8. Revenue Bonds The Authority, or any authority or body which has or which may in the future succeed to the powers, duties and liabilities vested in the Authority created hereby, shall have power and is hereby authorized at one time, or from time to time, to provide by resolution for the issuance of negotiable revenue bonds, for the purpose of paying all of any part of the cost as herein defined of any one or more projects. The principal and interest of such revenue bonds shall be payable solely from the special fund herein provided for such payment. The bonds of each issue shall be dated, shall bear interest at such rate or rates as may be authorized by the Authority from time to time, shall be payable semi-annually, shall mature at such time or times not exceeding thirty years from their date or dates, shall be payable in such medium of payment as to both principal and interest as may be determined by the Authority, and may be made redeemable before maturity at the option of the Authority, at such price or prices and under such terms and conditions as may be fixed by the Authority in the resolution providing for the issuance of the bonds. Such revenue bonds or obligations shall be issued pursuant to and in conformity with the Revenue Bond Law (Ga. L. 1937, p. 36 et seq.) amending the Law formerly known as the Revenue Certificate Law of 1937 (Ga. L. 1937, p. 761, et seq., as amended), and all procedures pertaining to such issuance and the conditions thereof shall be the same as those contained in said Revenue Bond Law and any amendments thereof.

Page 3261

Section 9. Same; Form; Denominations; Registration; Place of Payment The Authority shall determine the form of the bonds and the place or places of payment of principal thereto, and shall fix the denomination or denominations of the bonds and the place or places of payment of principal and interest thereof, which may be at any bank or trust company within or without the State. The bonds may be issued in coupon or registered form, or both, as the Authority may determine and provision may be made for the registration of any coupon bond as to principal alone and also as to both the principal and interest. Section 10. Same; Signatures; Seal In case any officer whose signature shall appear on any bonds or whose facsimile signature shall appear on any coupon shall cease to be such officer before the delivery of such bonds, such signature shall nevertheless be valid and sufficient for all purposes the same as if he had remained in office until such delivery. All such bonds shall be signed by the Chairman of the Authority and attested by the Secretary-Treasurer of the Authority and the official seal of the Authority shall be affixed thereto and any coupons attached thereto shall bear the facsimile signatures of the Chairman and Secretary-Treasurer of the Authority. Any bond may be signed, sealed and attested on behalf of the Authority by such persons as at the actual time of the execution of such bonds shall be duly authorized or hold the proper office, although at the date of delivery and payment of such bonds such persons may not have been so authorized or shall not have held such office. Section 11. Same; Negotiability; Exemption from Taxation All revenue bonds issued under the provisions of this Act shall have and are hereby declared to have all the qualities and incidents of negotiable instruments under the negotiable instrument law of the State. Such bonds are declared to be issued for an essential public and governmental purpose and the said bonds, their transfer, and the income thereof shall be exempt from all taxation within the State. Section 12. Same; Sale; Price The Authority may sell such bonds in such manner and for such price as it may

Page 3262

determine to be for the best interest of the Authority, but no such sale shall be made at a price less than par as provided in the Revenue Bond Law, unless said Revenue Bond Law be hereafter amended to permit the sale of such bonds at less than par. Section 13. Same; Proceeds of Bonds The proceeds of such bonds shall be used solely for the payment of the cost of the project or projects, and unless otherwise provided in the resolution authorizing the issuance of the bonds or in the trust indenture, additional bonds may in like manner be issued to provide the amount of any deficit for the cost of the project or projects, which unless otherwise provided in the resolution authorizing the issuance of the bonds or in the trust indenture shall be deemed to be of the same issue and shall be entitled to payment from the same fund without preference or priority of the bonds first issued for the same purposes. If the proceeds of the bonds of any issue shall exceed the amount required for the purpose for which such bonds are issued, the surplus shall be paid into a sinking fund or used for additional construction as may be provided in the resolution authorizing the issuance of the bonds or in the trust indenture. Section 14. Same; Interim Receipts and Certificates or Temporary Bonds Prior to the preparation of definitive bonds, the Authority may, under like restrictions issue interim receipts, interim certificates or temporary bonds, with or without coupons exchangeable for definitive bonds upon the issuance of the latter. Section 15. Same; Replacement of Lost or Mutilated Bonds The Authority may also provide for the replacement of any bond which shall become mutilated or be destroyed or lost. Section 16. Conditions Precedent to Issuance; Object of Issuance Such revenue bonds may be issued without any other proceedings or the happening of any other conditions or things than those proceedings, conditions and things which are specified or required by this Act. In the discretion of the Authority, revenue bonds of a single issue may be

Page 3263

issued for the purpose of any particular project. Any resolution, providing for the issuance of revenue bonds under the provisions of this Act shall become effective immediately upon its passage and need not be published or posted, and any such resolution may be passed at any regular or special or adjourned meeting of the Authority by a majority of the quorum as in this Act provided. Section 17. Credit not Pledged Revenue bonds issued under the provisions of this Act shall not be deemed to constitute a debt of Charlton County, or any municipality therein, but such bonds shall be payable solely from the fund hereinafter provided for and the issuance of such revenue bonds shall not be directly, indirectly or contingently obligate the said county, or any municipality therein, 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 18. Same; Trust Indenture as Security In the discretion of the Authority, any issue of such revenue bonds may be secured by a trust indenture by and between the Authority and a corporate trustee, which may be any trust company or bank having the powers of a trust company within or outside of the State. Such trust indenture may pledge or assign fees, tolls, revenues and earnings to be received by the Authority, including the proceeds derived from the sale from time to time of any surplus property of the Authority, both real and personal. Either the resolution providing for the issuance of revenue bonds or such trust indenture may contain such provisions for protecting and enforcing the rights and remedies of the bondholders as may be reasonable and proper and not in violation of law, including covenants setting forth the duties of the Authority in relation to the acquisition of property, the construction of the project, the maintenance, operation, repair and insurance of the property, and the custody, safeguarding and application of all monies, including the proceeds derived from the sale of property of the Authority, both real and personal, and may also provide that any project shall be

Page 3264

constructed and paid for under the supervision and approval of consulting engineers or architects employed or designated by the Authority, and satisfactory to the original purchasers of the bonds issued therefor and may also require that the security given by contractors and by any depository of the proceeds of the bonds or revenues or other monies be satisfactory to such purchasers, and may also contain provisions concerning the conditions, if any, upon which additional revenue bonds may be issued. It shall be lawful for any bank or trust company incorporated under the laws of this State to act as such depository and to furnish such indemnifying bonds or pledge such securities as may be required by the Authority. Such indenture may set forth the rights and remedies of the bondholders and of the trustee, and may restrict the individual right of action of bondholders as is customary in trust indentures securing bonds and debentures of corporations. In addition to the foregoing, such trust indenture may contain such other provisions as the Authority may deem reasonable and proper for the security of the bondholders. All expenses incurred in carrying out such trust indenture may be treated as a part of the cost of maintenance, operation and repair of the project affected by such indenture. Section 19. Same; to Whom Proceeds of Bonds Shall be Paid The Authority shall, in the resolution providing for the issuance of revenue bonds or in trust indenture, provide for the payment of the proceeds of the sale of the bonds to any officer or person who, or any agency, bank or trust company which, shall act as trustee of such funds and shall hold and apply the same to the purposes hereof, subject to such regulations as this Act and such resolutions or trust indentures may provide. Section 20. Same; Sinking Fund The revenues, fees, tolls, and earnings derived from any particular project or projects, regardless of whether or not such fees, earnings and revenues were produced by a particular project for which bonds have been issued and any monies derived from the sale of any properties, both real and personal of the Authority, unless otherwise pledged and allocated, may be pledged and allocated by the Authority to the payment of

Page 3265

the principal and interest on revenue bonds of the Authority as the resolution authorizing the issuance of the bonds or in the trust instrument may provide, and such funds so pledged from whatever source received, which said pledge may include funds received from one or more or all sources, shall be set aside at regular intervals as may be provided in the resolution or trust indenture, into a sinking fund which said sinking fund shall be pledged to and charged with the payments of (1) the interest upon such revenue bonds as such interest shall fall due, (2) the principal of the bonds as the same shall fall due, (3) the necessary charges of paying agent or agents for paying interest and principal and (4) any premium upon bonds retired by call or purchase as hereinabove provided. The use and disposition of such sinking fund shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the revenue bonds or in the trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be a fund for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in the trust indenture surplus monies in the sinking fund may be applied to the purchase or redemption of bonds and any such bonds so purchased or redeemed shall forthwith be cancelled and shall not again be issued. Section 21. Same; Remedies of Bondholders Any holder of revenue bonds issued under the provisions of this Act or any of the coupons appertaining thereto, and the trustee under the trust indenture, if any, except to the extent the rights herein given may be restricted by resolution passed before the issuance of the bonds or by the trust indenture, may, either at law or in equity, by suit, action, mandamus, or other proceedings protect and enforce any and all rights under the laws of the State of Georgia or granted hereunder or under such resolution or trust indenture, and may enforce and compel performance of all duties required by this Act or by such resolution or trust indenture, to be performed by the Authority, or any officer thereof, including the fixing, charging, and collecting of revenues, fees, tolls, and

Page 3266

other charges for the use of the facilities and services furnished. Section 22. Same; Refunding Bonds The Authority is hereby authorized to provide by resolution for the issue of revenue refunding bonds of the Authority for the purpose of refunding any revenue bonds issued under the provisions of this Act and then outstanding, together with accrued interest thereon. The issuance of such revenue refunding bonds, the maturities and all other details thereof, the rights of the holders thereof, and the duties of the Authority in respect to the same, shall be governed by the foregoing provisions of this Act insofar as the same may be applicable. Section 23. Same; Validation Bonds of the Authority shall be confirmed and validated in accordance with the procedure of said Revenue Bond Law. The petition for validation shall also make party defendant to such action any municipality, county, authority, subdivision or instrumentality of the State of Georgia or the United States Government or any department or agency of the United States Government, if subject to be sued, which has contracted with the Authority for the services and facilities of the project for which bonds are to be issued and sought to be validated and such municipality, county, authority, subdivision or instrumentality, shall be required to show cause, if any, why such contract or contracts and the terms and conditions thereof should not be inquired into by the court and the validity of the terms thereof be determined and the contract or contracts adjudicated as security for the payment of any such bonds of the Authority. The bonds when validated, and the judgment of validation shall be final and conclusive with respect to such bonds, against the Authority issuing the same, and any municipality, county, authority, subdivision, or instrumentality of the United States Government, if a party to the validation proceedings, contracting with the said Folkston-Charlton County Airport Authority. Section 24. Same; Venue and Jurisdiction . Any action to protect or enforce any rights under the provisions of this Act or any suit or action against such Authority shall

Page 3267

be brought in the Superior Court of Charlton County, Georgia, and any action pertaining to validation of any bonds issued under the provisions of this Act shall likewise be brought in said court which shall have exclusive, original jurisdiction of such actions. Section 25. Same; Interest of Bondholders Protected . While any of the bonds issued by the Authority remain outstanding, the powers, duties or existence of said Authority or of its officers, employees or agents shall not be diminished or impaired in any manner that will affect adversely the interest and rights of the holders of such bonds, and no other entity, department, agency or Authority will be created which will compete with the Authority to such an extent as to affect adversely the interest and rights of the holders of such bonds, and upon the issuance of bonds under the provisions hereof, shall constitute a contract with the holders of such bonds. Section 26. Monies Received Considered Trust Funds . All monies received pursuant to the authority of this Act, whether as proceeds from the sale of revenue bonds, as grants or other contributions, or as revenues, income, fees and earnings, shall be deemed to be trust funds to be held and applied solely as provided in this Act. Section 27. Purpose of the Authority . Without limiting the generality of any provisions of the Act the general purpose of the Authority is declared to be that of acquiring, constructing, equipping, maintaining, improving and operating airports and landing field for the use of aircraft, including any related buildings and the usual and convenient facilities appertaining to such undertakings and extensions and improvements of such facilities, acquiring the necessary property therefor, both real and personal, and to lease or sell any or all of such facilities including real property and to do any and all things deemed by the Authority necessary, convenient or desirable for and incident to the efficient and proper development and operation of such types of undertakings.

Page 3268

Section 28. Rates, Charges and Revenues; Use . The Authority is hereby authorized to prescribe and fix and collect rates, fees, tolls and charges, and to revise from time to time and collect such rates, fees, tolls and charges for the services, facilities or commodities furnished, including leases, concessions or sub-leases of its lands or facilities, and in anticipation of the collection of the revenues and income of such undertakings or projects is authorized to issue revenue bonds as herein provided to finance in whole or in part, the cost of such project or projects and to pledge to the punctual payment of said bonds and interest thereon, all or any part of the revenues and income of such undertakings or projects. Section 29. Rules and Regulations for Operation of Projects . It shall be the duty of the Authority to prescribe rules and regulations for the operation of the project or projects constructed under the provisions of this Act, including the basis on which airports and landing fields for the use of aircraft shall be furnished. Section 30. Powers Declared Supplemental and Additional . The foregoing sections of this Act shall be deemed to provide an additional and alternative method for the doing of the things authorized thereby and shall be regarded as supplemental and additional to powers conferred by other laws, and shall not be regarded as in derogation of any powers now existing. Section 31. Liberal Construction of Act . This Act being for the purpose of promoting the health, morals, and general welfare of the citizens of the United States, of the State of Georgia and of Charlton County shall be liberally construed to effect the purposes hereof. Section 32. Jurisdiction . All property, the title to which shall vest in said Authority shall be and become a part of the corporate limits of the City of Folkston and shall be subject to the jurisdiction of the City of Folkston in the same manner and subject to the police powers of the City of Folkston and the same laws, ordinance, rules and regulations as are now or may hereafter be in effect in the City of Folkston.

Page 3269

Section 33. Effect of Partial Invalidity of Act . The provisions of this Act are severable, and if any of its provisions shall be held unconstitutional by any court of competent jurisdiction, the decision of such court shall not affect or impair any of the remaining provisions. Section 34 . All laws and parts of laws in conflict 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 1970 session of the General Assembly of Georgia a bill to create the Folkston-Charlton Airport Authority; to provide for the powers, duties and responsibilities of said authority; to provide for all the necessary procedures connected therewith; to repeal conflicting laws; and for other purposes. Said bill will be introduced at the request of the board of county commissioners as contained in resolution duly adopted of file and on record in the office of the clerk of said board. This 12th day of January, 1970. Robert W. Harrison, Jr. State Representative, 66th 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 66th 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

Page 3270

organ of Charlton County, on the following dates: January 15, 22 29, 1970. /s/ Robert W. Harrison, Jr. Representative, 66th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. CHARLTON COUNTY BOARD OF EDUCATIONREFERENDUM No. 1220 (House Bill No. 1438). An Act to provide for the election of the members of the board of education of Charlton County; to provide for education districts; to provide for numbering of positions on the board; to provide for filling vacancies; to provide for a chairman of the board of education; 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 Charlton County shall be composed of five members. The members of the board of education of Charlton County shall be elected by the electors of the Charlton County School District as hereinafter provided. Members.

Page 3271

Section 2 . For the purpose of electing members to the board of education, the Charlton County School District shall be divided into three education districts as follows: Districts. District No. 1 shall be composed of all that territory embraced within militia districts 959 (St. George) and 1220 (Moniac). District No. 2 shall be composed of all that territory embraced within militia districts 1193 (Uptonville) and 1354 (Winokor). District No. 3 shall be composed of all that territory embraced within militia districts 32 (Folkston) and 1142 (Traders Hill). Section 3 . Positions on the board shall be numbered as Posts 1 through 5, respectively. One member shall be elected to the board from District No. 1 and that position on the board shall be designated as Post No. 1. Posts. One member shall be elected to the board from District No. 2 and that position on the board shall be designated as Post No. 2. Three members shall be elected to the board from District No. 3 and those positions on the board shall be designated as Post 3 through 5, respectively. Section 4 . Candidates offering for election to the board shall designate which particular post on the board they are offering for and they must be a resident of the appropriate education district as provided above. All of the electors of the Charlton County School District shall be eligible to cast their votes for the candidates of their choice for the respective posts. Elections. Section 5 . The first election of the members of the board of education of Charlton County shall be held in the general election of 1970. Candidates elected to the Board at that election shall take office January 1, 1971, for a term of four years and until their successors are elected and

Page 3272

qualified. All successors shall be elected at the general election held in the year in which the terms of office expire for terms of four years and until their successors are elected and qualified. Successors shall take office on the first day of January immediately following their election. Same, terms. Section 6 . Vacancies which occur on the board, other than by the regular expiration of a term of office, shall be filled by the remaining members of the board electing a successor who shall serve out the unexpired term of office. Vacancies. Section 7 . At the first meeting of the board conducted in each odd numbered year, the board shall elect one of the members thereof to serve as chairman for the ensuing two years. Chairman. Section 8 . Not less than 15 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 Charlton County to issue the call for an election for the purpose of submiting this Act to the voters of the Charlton County school 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 Charlton County. The ballot shall have written or printed thereon the words: For approval of the Act providing for the election of members of the Board of Education of Charlton County. Referendum. Against approval of the Act providing for the election of members of the Board of Education of Charlton 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

Page 3273

such election shall be borne by Charlton 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 special 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. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia a bill to provide for the election of the members of the board of education of Charlton County; to provide for all the necessary procedures connected therewith; to provide that such bill shall not be effective until approved by the people of Charlton County in a referendum held for that purpose according to law; to repeal conflicting laws; and for other purposes. This 12th day of January 1970. Robert W. Harrison, Jr. State Representative, 66th 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 66th District, and that the attached copy of notice of intention to introduce local legislation was

Page 3274

published in the Charlton County Herald which is the official organ of Charlton County, on the following dates: January 15, 22 and 29, 1970. Robert W. Harrison, Jr. Representative, 66th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. CHARLTON COUNTYBOARD OF COUNTY COMMISSIONERS, REFERENDUM. No. 1221 (House Bill No. 1439). An Act to amend an Act creating a board of commissioners of Charlton County, approved August 4, 1927 (Ga. L. 1927, p. 529), as amended, particularly by an Act approved April 12, 1963 (Ga. L. 1963, p. 3416), so as to increase the number of commissioners; to divide the county into three districts for the purpose of electing commissioners; to provide for numbering positions on the board; to shorten the terms of the present members of the board; to provide for compensation for the additional commissioners; to provide the procedures connected with the foregoing; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the Board of Commissioners of Charlton County, approved August 4, 1927 (Ga. L. 1927,

Page 3275

p. 529), as amended, particularly by an Act approved April 12, 1963 (Ga. L. 1963, p. 3416), is hereby amended by striking in their entirety sections 1 and 2 and substituting in lieu thereof the following: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that a board of commissioners of Charlton County is hereby created to consist of five (5) members who shall be qualified voters of said county and elected as hereinafter provided. Created. Section 2 (a) For the purpose of electing members to the board of commissioners of Charlton County, Charlton County shall be divided into three districts as follows: Districts. District No. 1 shall be composed of all that territory embraced within militia districts 959 (St. George) and 1220 (Moniac). District No. 2 shall be composed of all that territory embraced within militia districts 1193 (Uptonville) and 1354 (Winokor). District No. 3 shall be composed of all that territory embraced within militia districts 32 (Folkston) and 1142 (Traders Hill). (b) Positions on the board shall be numbered as Posts 1 through 5, respectively. One member shall be elected to the board from District No. 1 and that position on the board shall be designated as Post No. 1. Posts. One member shall be elected to the board from District No. 2 and that position on the board shall be designated as Post No. 2. Three members shall be elected to the board from District No. 3 and those positions on the board shall be designated as Post 3 through 5, respectively.

Page 3276

(c) Candidates offering for election to the board shall designate which particular post on the board they are offering for and they must be a resident of the appropriate district as provided above. All of the electors of Charlton County shall be eligible to cast their votes for the candidates of their choice for the respective posts. Elections. (d) The first election of the members of the board of commissioners of Charlton County, under the provisions of this section shall be held in the general election of 1970. Candidates elected to the board at that election shall take office January 1, 1971, for a term of four years and until their successors are elected and qualified. All successors shall be elected at the general election held in the year in which the terms of office expire for terms of four years and until their successors are elected and qualified. Successors shall take office on the first day of January immediately following their election. Terms, etc. Section 2 . Said Act is further amended by striking from section 8 the word three so that when so amended section 8 shall read as follows: Section 8. Be it further enacted by the authority aforesaid, that the commissioners shall each receive a salary of one hundred ($100.00) dollars per month to be paid from county funds. Salaries. Section 3 . Not less than 15 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 Charlton County to issue the call for an election for the purpose of submitting this Act to the voters of Charlton 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 Charlton County. The ballot shall have written or printed thereon the words:

Page 3277

For approval of the Act increasing the number of the Commissioners of Charlton County and changing the districts from which they are elected. Referendum. Against approval of the Act increasing the number of the Commissioners of Charlton County and changing the districts from which they are elected. 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 Charlton 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 special elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 4 . The present members of the board of commissioners of Charlton County serving at the time of the approval of this Act shall continue to serve until December 31, 1970, at which time their successors, elected pursuant to this Act, shall take office as their successors. Present commissioners. 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 1970 session of the General Assembly of Georgia a bill to increase the membership of the board of commissioners of Charlton County from three to five members; to change the method of electing members to the board of commissioners; to provide for all the necessary procedures connected therewith; to provide that such bill shall not be effective until approved by the people of Charlton County

Page 3278

in a referendum held for that purpose according to law; to repeal conflicting laws; and for other purposes. This 12th day of January 1970. Robert W. Harrison, Jr. State Representative, 66th 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 66th District, and that the attached copy of notice of intention to introduce legislation was published in the Charlton County Herald which is the official organ of Charlton County, on the following dates: January 15, 22 and 29, 1970. Robert W. Harrison, Jr. Representative, 66th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. CAMDEN COUNTYOFFICE OF TAX COMMISSIONER CREATED, REFERENDUM. No. 1222 (House Bill No. 1440). An Act to consolidate the offices of tax receiver and tax collector of Camden County into the office of the tax commissioner of Camden County; to provide for the

Page 3279

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 . At the expiration of the terms of office of the present tax receiver and tax collector of Camden County, such offices shall be abolished, consolidated and combined into the one office of the tax commissioner of Camden 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 Camden County in 1972. The person so elected shall take office on the first day of January following his election, and he shall serve a term of office of four years 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 Camden County, and their terms of office shall continue through December 31, 1972. 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. Term, etc.

Page 3280

Section 3 . The tax commissioner shall receive for his services as such an annual salary of $8,001.00 payable in equal monthly installments from the funds of Camden 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 Camden 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 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 employ such personnel to assist him in discharging the official duties of his office as he shall deem proper within the limitations herein stated. The compensation for such personnel shall be paid from county funds, however, the total compensation to be paid by the county for all such personnel, exclusive of the tax commissioner, shall not exceed $3,400.00 during any one calendar year. All expenses incurred by the tax commissioner in operating and discharging the official duties of his office, including, but not limited to, office equipment, supplies, fixtures, and utility expenses, shall be paid by the county from county funds, provided however, that all such expenses shall be first submitted

Page 3281

to and approved by the Board of County Commissioners prior to the incurring of all such expenses by the tax commissioner. Personnel, etc. Section 6 . All taxes due and payable Camden 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 Camden County to issue the call for an election for the purpose of submitting this Act to the voters of Camden County for approval or rejection. The ordinary shall set the date of such election for that date upon which shall be held the general election of 1970. 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 Camden County. The ballot shall have written or printed thereon the words: For approval of the Act consolidating the office of the tax receiver and tax collector of Camden County into the office of the Tax Commissioner of Camden County. Referendum. Against approval of the Act consolidating the office of the tax receiver and tax collector of Camden County into the office of the Tax Commissioner of Camden 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 Camden 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 special elections, except as otherwise provided herein. It shall be the duty

Page 3282

of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result to the Secretary of State. Section 8 . All laws and parts of laws in conflict with this this Act are hereby repealed. Notice of Intention to Seek Local Legislation. Notice is hereby given that there will be introduced in the General Assembly of Georgia which convenes January 12, 1970, a local bill, the title to which is as follows: An Act to consolidate the offices of tax receiver and tax collector into the one office of tax commissioner; to provide for the rights, duties, responsibilities and liabilities of said office; to provide that all fees, commissions, costs, fines, emoluments and prequisites of whatever kind received and collected by the tax commissioner shall be received, collected and held by him as public funds belonging to Camden County; to provide for the election of the tax commissioner; to provide for the term of office of tax commissioner; 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 tax commissioner, compensation for such personnel, and the payment of expenses; to make provisions for the collection of taxes and the issuance of tax fi. fas; to provide that the consolidation of the office of tax receiver and office of tax collector into the one office of tax commissioner shall not become effective until the expiration of the current terms of office of the tax receiver and tax collector; to provide that this law shall not become effective until same has been approved by the people of Camden County in a referendum held for that purpose; to repeal conflicting laws, and for other purposes. This January 5, 1970. Robert W. Harrison, Jr. State Representative 66th Legislative District
Page 3283

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 66th District, and that the attached copy of notice of intention to introduce local legislation was was published in The Southeast Georgian which is the official organ of Camden County, on the following dates: January 8, 15 and 22, 1970. Robert W. Harrison, Jr. Representative, 66th District Sworn to and subscribed before me, this 2nd day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. FULTON COUNTYRESIDENCF REQUIREMENTS FOR EMPLOYMENT. No. 1223 (House Bill No. 1465). An Act to amend an Act entitled An Act to create a civil service board in Fulton County... (Ga. L. 1943, p. 971), as heretofore amended, so as to provide that no prior residence in Fulton County shall be required for employment in the classified service; to provide further that employees in the classified service may reside anywhere in Fulton County and in any other county of Georgia where such place of residence is within fifty (50) miles of the courthouse of Fulton County; to repeal conflicting provisions; and for other purposes.

Page 3284

Section 1 . Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of same that the Act An Act to create a civil service board in Fulton County (Ga. L. 1943, p. 971) as heretofore amended, be further amended by addition to section 8 thereof, a new paragraph as follows: Nothing in this Act shall be construed to require residence or citizenship in Fulton County, for any period prior to appointment to qualify an employee for classified employment, provided, however, any employee of the county, to remain eligible for appointment shall become a resident of Fulton County, or, when the residence of such employee is in a county other than Fulton, the actual place of residence shall be within fifty (50) miles of the Fulton County courthouse, said distance to be measured in a direct line from the courthouse as the center and starting point of the permissible area, and provided this amendment shall not be applied to render ineligible any employee now in service, whether during a probationary period or after status has been acquired. Section 2 . Be it further resolved that all laws or parts thereof in conflict therewith be and the same are hereby repealed. State of Georgia,County of Fulton. Before me, the undersigned, a notary public, this day personally came Mildred N. Lazenby, who, being first duly sworn, according to law, says that she is the treasurer 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 days of December, 1969, and on the 5, 12 days of January, 1970 as provided by law. /s/ Mildred N. Lazenby

Page 3285

Notice of Intention of Introduce Local Legislation. Notice is hereby given of intention to introduce at the January, 1970, Session of the General Assembly of Georgia a bill to amend an Act approved March 15, 1943 (Ga. L. 1943, p. 971) as heretofore amended, so as to provide that no prior residence in Fulton County shall be required for employment in the classified service; to provide further that employees in the classified service may reside anywhere in Fulton County or in any other county of Georgia where such place of residence is within fifty (50) miles of the courthouse of Fulton County; to repeal conflicting laws; and for other purposes. This 2nd day of January, 1970. Harold Sheats County Attorney Fulton County Subscribed and sworn to before me, this 13th day of January, 1970. /s/ Maiodis F. Palmer Notary Public Georgia, State at Large. My Commission Expires Jan. 19, 1972. (Seal). Approved March 21, 1970. CITY OF ARNOLDSVILLE CORPORATE LIMITS. No. 1224 (House Bill No. 1475). An Act to amend an Act incorporating the City of Arnoldsville, approved April 23, 1969 (Ga. L. 1969, p. 3248), 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:

Page 3286

Section 1 . An Act incorporating the City of Arnoldsville, aproved April 23, 1969 (Ga. L. 1969, p. 3248), is hereby amended by adding at the end of section 1.02 the following paragraph: In addition to the territory described above, the corporate limits of said city shall also embrace the following: All that territory embraced within the following description: Beginning at the northeastern corner of the present corporate limits of the City of Arnoldsville, thence south 45 degrees east for a distance of 2360 feet to a point; thence south 23 degrees west for a distance of 6300 feet to a point; thence west for a distance of 3700 feet to a point; thence north 21 degrees west for a distance of 7060 feet to a point; thence north 78 degrees east for a distance of 5875 feet to a point; thence south 75 degrees east for a distance of 1320 feet to a point; which is the point of beginning. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention of Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Arnoldsville; and for other purposes. This 5th day of January, 1970. /s/ George B. Brooks Representative, 17th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George B. Brooks who, on oath, deposes and says that he is Representative

Page 3287

from the 17th 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 15, 22 29, 1970. /s/ George B. Brooks Representative, 17th District Sworn to and subscribed before me, this 5 day of February, 1970. /s/ Gail Morris Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970. MADISON COUNTYBOARD OF COMMISSIONERS. No. 1226 (House Bill No. 1498). 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), as amended by an Act approved April 4, 1967 (Ga. L. 1967, p. 2515), as amended by an Act approved April 11, 1968 (Ga. L. 1968, p. 3647), so as to change the provisions relating to employment of personnel by said board of commissioners; to authorize the board of commissioners of Madison County to supplement the compensation of the employees of the county officers of Madison County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a board of commissioners of roads and revenues of Madison County, Georgia, approved

Page 3288

March 27, 1965 (Ga. L. 1965, p. 2667), as amended by an Act approved April 4, 1967 (Ga. L. 1967, p. 2515), as amended by an Act approved April 11, 1968 (Ga. L. 1968, p. 3647), is hereby amended by striking the last sentence in section 15 thereof; so that, when so amended section 15 shall read as follows: Section 15. The board shall have authority to employ a clerk of the board of commissioners of roads and revenues of Madison County, whose duties shall be to record the minutes of all meetings, to countersign all county warrants, and perform such other duties as may be required by the chairman. The clerk shall come within the provisions heretofore set out relating to the policies of the Board as to county employees, and as relates to removal from employment for willful disobedience of an order of the chairman. The clerk shall be placed under a bond of fifty thousand ($50,000.00) dollars payable to the board of commissioners of roads and revenues of Madison County, the premium to be paid by the county. Clerk, etc. Section 2 . Said Act is further amended by adding between sections 15 and 16 a new section to be known as section 15A and to read as follows: Section 15A. The board of commissioners of Madison County shall be authorized to supplement the compensation of the deputies, assistants and other personnel employed by each of the various county officers. County employees. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention of Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill to amend an Act creating the board of commissioners of roads and revenues of Madison County, approved March

Page 3289

27, 1965 (Ga. L. 1965, p. 2667), as amended, so as to change the provisions relating to employment of personnel by said board of commissioners, and for other purposes. This 9th day of January, 1970. R. W. Martin Georgia, Madison County. Personally before me, the undersigned attesting officer authorized by law to administer oaths, appeared Jere C. Ayers, who, being duly sworn, on oath, deposes and says that he is the publisher of The Danielsville Monitor, the newspaper in which sheriff's advertisements are published in Madison County, Georgia, and that the foregoing notice of intent to apply for local legislation was published in The Danielsville Monitor on January 16, 23 and 30, 1970. Jere C. Ayers Sworn to and subscribed before me, this the 30th day of January, 1970. /s/ Felix P. Graham Notary Public for Georgia. My Commission Expires Aug. 4, 1971. (Seal). Approved March 21, 1970. CORONERS' ASSISTANTS IN CERTAIN COUNTIES. (115,000-140,000). No. 1227 (House Bill No. 1507). An Act to authorize the coroners of certain counties to appoint assistants; to provide for the powers, duties and responsibilities of such assistants; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3290

Section 1 . In all counties of this State having a population of not less than 115,000 and not more than 140,000, according to the 1960 U. S. decennial census, or any such future census, the coroner may appoint an assistant to assist the coroner in discharging the official duties of his office. While acting in such capacity, such assistants shall possess all of the powers, duties and responsibility of the coroner. Such assistants shall receive no compensation for their services as such. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1970. BULLOCH COUNTYTAX COMMISSIONER'S ASSISTANTS. No. 1229 (House Bill No. 1510). An Act to amend an Act consolidating the offices or tax receiver and tax collector of Bulloch County into the one office of tax commissioner of Bulloch County, approved March 24, 1937 (Ga. L. 1937, p. 1261), as amended, so as to change the provisions relating to the compensation of the assistants for the tax commissioner; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act consolidating the offices of tax receiver and tax collector of Bulloch County into the one office of tax commissioner of Bulloch County, approved March 24, 1937 (Ga. L. 1937, p. 1261), as amended, is hereby amended by striking from the last sentence of section 8 the figures $4,200.00 and the figures $3,600.00 and inserting in lieu thereof the figures $4,800.00 and the figures $4,200.00, respectively, so that when so amended, section 8 shall read as follows:

Page 3291

Section 8. The tax commissioner shall be compensated in the amount of $4,800.00 per annum, payable in equal monthly installments from the funds of Bulloch County. This shall be full compensation for all duties performed by him as receiver and collector of county, school district, school, school bond and all similar taxes. Such compensation shall be in lieu of all fees received and collected by the tax commissioner, and such fees shall be the property and funds of the county and shall be turned over to the county by the tax commissioner. The tax commissioner is hereby authorized to employ two assistants. The first such assistant shall receive a salary not to exceed $4,800.00 per annum, payable in equal monthly installments from the funds of Bulloch County, and the second such assistant shall receive a salary not to exceed $4,200.00 per annum, payable in equal monthly installments from the funds of Bulloch County. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Apply for Passage of Local Bill State of Georgia, Bulloch County. Notice is hereby given that we shall introduce a bill in the 1970 session of the General Assembly of Georgia to provide an increase for secretarial assistance for the board of commissioners of Bulloch County, Georgia, to a maximum of $5,400.00 per annum; an increase for the tax commissioner's assistants of Bulloch County, Georgia, for the first assistant to a maximum of $4,800.00 per annum and for the second assistant to a maximum of $4,200.00 per annum; an increase for the salaries of assistants in the clerk's office of Bulloch superior court for the deputy clerk to a maximum of $4,800.00 per annum, the docket clerk to a maximum of $4,200.00 per annum and typist to a maximum of $3,300.00 per annum; an increase in compensation for secretarial assistance for Court of Ordinary of Bulloch County, Georgia, to a maximum of $3,000.00 per annum; an increase of compensation for dieting prisoners at Bulloch County jail to $2.00 per day per person; for all salaries and compensations mentioned above to be effective as of January 1, 1970 and

Page 3292

paid in equal monthly installments from the fund of Bulloch County, Georgia; to repeal conflicting laws; and for other purposes. This 23rd day of December, 1969. Jones Lane, Paul Nessmith Sr., and H. Walstein Parker, Representatives, Georgia General Assembly, District 44. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jones Lane 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 Bulloch Herald and Bulloch Times which is the official organ of Bulloch County, on the following dates: January 1, 8 15, 1970. /s/ Jones Lane Representative, 44th District Sworn to and subscribed before me, this 5th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970.

Page 3293

BULLOCH COUNTYCLERICAL ASSISTANTS OF ORDINARY. No. 1230 (House Bill No. 1514). An Act to amend an Act to provide that the Ordinary of Bulloch County be placed on a salary basis in lieu of a fee basis, approved March 17, 1960 (Ga. L. 1960, p. 2590), as amended, so as to change the compensation of the clerical assistants; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act to provide that the ordinary of Bulloch County be placed on a salary basis in lieu of a fee basis, approved March 17, 1960 (Ga. L. 1960, p. 2590), as amended, is hereby amended by striking from section 3 thereof the following: one thousand two hundred dollars ($1,200.00) per anmum, and inserting in lieu thereof the following: three thousand dollars ($3,000.00) per annum, so that when so amended, section 3 shall read as follows: Section 3. The ordinary may appoint such clerical help as he deems necessary. However, not more than three thousand dollars ($3,000.00) per annum shall be expended for the compensation of all such employees. Provided, however, that such other additional help, as may become necessary, may be employed by the ordinary upon approval by the county governing authority. Not more than six thousand dollars ($6,000.00) 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.

Page 3294

Notice of Intent to Apply for Passage of Local Bill State of Georgia, Bulloch County. Notice is hereby given that we shall introduce a bill in the 1970 session of the General Assembly of Georgia to provide an increase for secretarial assistance for the board of commissioners of Bulloch County, Georgia to a maximum of $5,400.00 per annum; an increase for the tax commissioner's assistants of Bulloch County, Georgia, for the first assistant to a maximum of $4,800.00 per annum and for the second assistant to a maximum of $4,200.00 per annum; an increase for the salaries of assistants in the clerk's office of Bulloch superior court for the deputy clerk to a maximum of $4,800.00 per annum, the docket clerk to a maximum of $4,200.00 per annum and typist to a maximum of $3,300.00 per annum; an increase in compensation for secretarial assistance for Court of Ordinary of Bulloch County, Georgia, to a maximum of $3,000.00 per annum; an increase of compensation for dieting prisoners at Bulloch County jail to $2.00 per day per person; for all salaries and compensations mentioned above to be effective as of January 1, 1970 and paid in equal monthly installments from the fund of Bulloch County, Georgia; to repeal conflicting laws; and for other purposes. This 23rd day of December, 1969. Jones Lane, Paul Nessmith Sr., and H. Walstein Parker, Representatives, Georgia General Assembly, District 44. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jones Lane 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

Page 3295

The Bulloch Herald and Bulloch Times which is the offical organ of Bulloch County, on the following dates: January 1, 8 15, 1970. /s/ Jones Lane Representative, 44th District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. CORPORATE LIMITS OF CERTAIN MUNICIPALITIES (4,440-4,470) IN CERTAIN COUNTIES (16,685-16,820). No. 1233 (House Bill No. 1530). An Act to change the corporate limits of any municipality in this State having a population of not less than 4,440 nor more than 4,470, according to the 1960 United States Decennial Census or any future such census, located in any county having a population of not less than 16,685 nor more than 16,820, according to the 1960 United States Decennial Census or any future such census; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . In addition to that territory presently embraced within the corporate limits of any municipality in this State having a population of not less than 4,440 nor more than 4,470, according to the 1960 United States Decennial Census or any future such census, located in any county

Page 3296

having a population of not less than 16,685 nor more than 16,820, according to the 1960 United States Decennial Census or any future such census, the following parcels of land in such county shall be included within the corporate limits of said municipality, both of which are particularly described as follows: Beginning at the northeast boundary of said municipality at the point where it intersects State Highway 78, and thence traveling northeasterly along the southern boundary of said right-of-way until reaching a point of beginning on the southerly side of the right-of-way of Bankhead Highway where it intersects with the westerly side of Duralee Lane and running thence south along the westerly side of Duralee Lane 350 feet more or less to the property of Uselton; running thence westerly along said Uselton property 100 feet to a corner; running thence southerly a distance of 50 feet to a private drive; running thence in a westerly direction a distance of 18 feet; running thence in a northwesterly direction a distance of 325 feet to a point on the southerly side of Bankhead Highway; running thence in a northeasterly direction along the southerly side of Bankhead Highway right-of-way a distance of 267.5 feet to the point of beginning, all of which is located in Land Lot 824, 18th District, 2nd Section of Douglas County, Georgia. and the parcel more fully described as follows: Beginning at a point on the south right-of-way line of Highway 78, said point being eight hundred twenty-three and five-tenths (823.5) feet west as measured along the highway right-of-way line from the original east land lot line; thence from the point of beginning south 24 degrees 49 minutes east a distance of two hundred (200) feet to a point; thence south 65 degrees 0 minutes west a distance of one hundred seventy-five (175) feet; thence north 24 degrees 49 minutes west a distance of two hundred (200) feet to be right-of-way line of U. S. Highway 78; thence north 65 degrees 0 minutes east a distance of one hundred seventy-five (175) feet to the point of beginning.

Page 3297

Section 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1970. BANKS COUNTYBOARD OF COUNTY COMMISSIONERS. No. 1235 (House Bill No. 1563). An Act to amend an Act creating a board of commissioners of roads and revenues of Banks County, approved August 19, 1916 (Ga. L. 1916, p. 349), as amended, so as to change the provisions relating to the election of members of said board of commissioners; to provide for the election of a chairman; to authorize the board to employ a county road foreman; to provide for the centralized location of county equipment; to provide for the compensation of the members of the board of commissioners; to change the provisions relating to the filling of vacancies; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a board of commissioners of roads and revenues of Banks County, approved August 19, 1916 (Ga. L. 1916, p. 349), as amended, 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 board of commissioners of Banks County is hereby created. The board shall consist of a chairman and two other members who shall be qualified voters and bonafide residents of Banks County for a period of not less than six months preceding the date of their election. Board created.

Page 3298

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: Section 2. The chairman and other members of said board may reside anywhere within Banks County and shall be nominated and elected by the qualified voters of the entire county. For the purpose of electing the chairman and other members of said board, there shall be three commissioner posts to be designated Commissioner Post 1, Commissioner Post 2 and Commissioner Post 3. The chairman shall be elected from Commissioner Post 1 and all candidates for chairman shall offer for Commissioner Post 1. Candidates for Commissioner Posts 2 and 3 shall designate the post for which they are offering. The members of the board of commissioners holding office at the time this Act becomes effective shall serve for the remainder of their respective terms and shall continue to be the governing authority of said county until December 31, 1972. The first members of the board to be elected as herein provided shall be nominated and elected at the primary and general elections held in 1972 and shall take office on the first day of January 1973, for terms of four years and until their successors are elected and qualified. Thereafter, their successors shall be elected as herein provided for terms of four years and until their successors are elected and qualified. Members, etc. 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. (a) The board of commissioners of Banks County shall be authorized to employ and fix the compensation of a county road foreman. It shall be the duty of the county road foreman to maintain all equipment of the county and oversee the construction and maintenance of county roads and he shall have such other duties as the Board may prescribe. County road foreman. (b) The board of commissioners shall made provision for housing and maintaining all county road equipment at a

Page 3299

location to be selected by said board which shall be as near as possible to the center of Banks County. Section 4 . Said Act is further amended by striking section 8 in its entirety and substituting in lieu thereof a new section 8 to read as follows: Section 8. The chairman of said board shall receive a salary of $200.00 per month and the other two members of said board shall receive a salary of $100.00 per month. The chairman of said board shall receive an annual expense allowance of $1,000.00 payable in equal monthly installments and the other two members of said board shall receive an annual expense allowance of $500.00 payable in equal monthly installments. Said sums shall be paid from the funds of Banks County. The chairman and other members of said board shall receive no other or further compensation or expenses for their services as members of the board, but upon a motion duly made and adopted by the board, the chairman or any other members 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. Salaries, etc. Section 5 . Said Act is further amended by striking section 13 in its entirety and substituting in lieu thereof a new section 13 to read as follows: Section 13. In the event a vacancy occurs on the board for any reason whatsoever, other than the expiration of a member's term of office, such vacancy shall be filled as follows: (a) In the event a vacancy occurs and the unexpired term shall be for one year or less, the remaining members of the board shall select a person who shall be a qualified voter and resident of the county to serve for the unexpired term. Vacancies, etc. (b) In the event a vacancy occurs and the unexpired term shall be for more than one year, the ordinary of Banks

Page 3300

County, within ten days after said vacancy occurs, shall call a special election for the purpose of filling such vacancy. At such election, all of the qualified voters of Banks County shall be eligible to vote. Such election shall be held on a day not less than thirty nor more than forty-five days from the issuance of call. The ordinary shall conduct such election and the person so elected shall serve for the unexpired term. (c) The provisions of this section shall apply to the filling of any vacancies that may occur in the membership of the board of commissioners of Banks County holding office at the time this Act becomes effective. The provisions of this section shall also apply to the filling of vacancies that may occur in the chairmanship of said board. Section 6 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia, a bill 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, so as to change the provisions relating to the election of members of said board of commissioners; to provide for the election of chairman; to provide for compensation of members; to provide for an effective date; and for other purposes. This 26th day of December, 1969. W. D. (Billy) Milford Representative, 12th District A. T. Mauldin Representative, 12th District M. Parks Brown Senator, 47th District
Page 3301

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 12th District, and that the attached copy of notice of intention to introduce local legislation was published in the official organ of Banks County, on the following dates: January 7, 14 21, 1970. /s/ A. T. Mauldin Representative, 12th District Sworn to and subscribed before me, this 9 day of February, 1970. /s/ Gail Morris Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970. PAULDING COUNTY WATER AUTHORITY ACT AMENDED. No. 1236 (House Bill No. 1564). An Act to amend the Paulding County Water Authority Act, approved April 5, 1961 (Ga. L. 1961, p. 2837), as amended, so as to prohibit certain contracts by the Authority; to provide for the removal of members who violate certain provisions of the Act; to provide for competitive bidding; to provide the procedures connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The Paulding County Water Authority Act,

Page 3302

approved April 5, 1961 (Ga. L. 1961, p. 2837), as amended, is hereby amended by adding after section 2 two new sections to be numbered sections 2A and 2B and to read as follows: Section 2A. Members of the Authority not to be interested in contracts . The Authority is hereby prohibited from entering into a contract for the purchase of goods, property or service with any member of the Authority, his employer, partner, prinicipal, agent, servant or employee, nor shall the Authority enter into any contract in which any member of the Authority is financially interested, directly or indirectly. Neither shall the Chairman or any member of the Authority, his partner, employer, principal, agent, servant or employee enter into any contract with the Authority, or sell to the Authority any goods, property or service; provided, however, this Section shall not apply to goods or services purchased from any public utility which is regulated by the Georgia Public Service Commission. Any contract made in violation of the provisions of this Section shall be void, and any person knowingly offending this Section shall be removed from office as a member of the Authority upon proper proceedings instituted by any taxpayer in said county in accordance with the provisions of Section 23-1714 of the Code of Georgia of 1933 relating to the removal of county officers. Section 2B. Competitive bidding on contracts . (a) Except in the purchase of unique articles or articles which for any reason are unobtainable in the open market, and except as hereinafter provided, competitive bids shall be secured before any purchase or sale by contract or otherwise is made by the Authority, or before any contract is awarded for construction, alterations, supplies, equipment, repairs or maintenance, or for rendering any services to the Authority other than professional services, and the purchase shall be made from, or the contract shall be awarded to, the lowest responsible bidder, or a sale to the highest responsible bidder. Where the amount involved is $1,000.00 or more, no purchase of any unique article or other articles unobtainable in the open market shall be made

Page 3303

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

Page 3304

of the interest of the Authority. In such cases, the Authority shall readvertise for new bids on the same or different terms. 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 1970 Session of the General Assembly of Georgia, a bill to amend an Act creating the Paulding County Water Authority, approved April 5, 1961 (Ga. L. 1961, p. 2837) as amended so as to change the selection procedures for members of the Authority; to change and prescribe certain requirements pertaining to bids and purchasing procedures; to define and prohibit certain conflicts of interest; to provide an effective date; and for other purposes. This 19th day of January, 1970. A. L. Burruss Representative, 117th District, Post 7 Joe Mack Wilson Representative, 117th District, Post 4 George H. Kreeger Representative, 117th District, Post 6 Eugene Housley Representative, 117th District, Post 1 Hugh Lee McDaniell Representative, 117th District, Post 2 J. H. Henerson, Jr. Representative, 117th District, Post 5
Page 3305

Howard Atherton Representative 117th District, Post 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. L. (Al) Burruss 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 Dallas New Era which is the official organ of Paulding County, on the following dates: January 22, 29 and February 5, 1970. A. L. Burruss Representative 117th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. JUVENILE COURT JUDGES' SALARIES IN CERTAIN COUNTIES (250,000500,000). No. 1237 (House Bill No. 1565). An Act to change the compensation of the judges of the juvenile courts in certain 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 . In all counties of this State having a population

Page 3306

of not less than 250,000 and not more than 500,000, according to the United States decennial census of 1960 or any future such census, the judges of the juvenile courts in such counties shall be compensated in an amount which is equal to eighty percent (80%) of the total State salary and local supplement to the State salary received by the senior judge of the superior court of the county in which the juvenile court is located. Section 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1970. LICENSING OF PRACTICE OF ASTROLOGY IN CERTAIN MUNICIPALITIES (400,000 or MORE). No. 1238 (House Bill No. 1572). An Act to authorize and direct the governing authorities of all municipalities with populations of 400,000 or more, according to the 1960 or any future Federal Decennial Census, to impose a license fee, not to exceed $100.00 per annum, upon each person who practices astrology for a fee; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The governing authorities of all municipalities with populations of 400,000 or more, according to the 1960 or any future Federal Decennial Census, are hereby authorized and directed to impose a license fee, not to exceed $100.00 per annum, upon each person who practices astrology for a fee, or who accepts a donation for such service.

Page 3307

Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1970. BAKER COUNTYORDINARY PLACED ON SALARY. No. 1239 (House Bill No. 1575). An Act to abolish the present mode of compensating the ordinary 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 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 ordinary 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 ordinary shall receive an annual salary of $4,800, payable in equal monthly installments from the funds of Baker 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

Page 3308

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 ordinary 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 ordinary shall, from time to time, recommend to the governing authority of said county the number of such personnel needed by his office, together with the suggested compensation to be paid each employee. However, it shall be within the sole discretion of the governing authority of Baker 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 ordinary, 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 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 Baker County. Office expenses.

Page 3309

Section 6 . The provisions of this Act shall become effective on the 1st day of the month following that month in which this Act shall be approved by the Governor or it otherwise becomes law. Effective date. Section 7 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia a bill to abolish the present mode of compensating the ordinary of Baker County, Georgia, and to provide in lieu thereof an annual salary; to provide that all fees, costs and other emoluments of said oficer shall become the property of the county; to provide for the collection of such fees, costs and emoluments; to provide for operating expenses, and for other purposes. This 19th day of January, 1970. William S. Lee Representative, 61st District 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 61st 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: January 21, 28, and February 4, 1970. William S. Lee Representative, 61st District
Page 3310

Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. CITY OF AUSTELLCHARTER AMENDED. No. 1241 (House Bill No. 1578). An Act to amend an Act amending, revising, consolidating and superseding the several Acts incorporating the Town of Austell and reincorporating said town as a city, approved August 17, 1929 (Ga. L. 1929, p. 862), as amended, particularly by an Act approved March 26, 1964 (Ga. L. 1964, p. 3264), an Act approved March 30, 1965 (Ga. L. 1965, p. 2844), an Act aproved March 4, 1966 (Ga. L. 1966, p. 3060), an Act approved January 9, 1967 (Ga. L. 1967, p. 3171), an Act approved April 11, 1968 (Ga. L. 1968, p. 3614), and an Act approved April 18, 1969 (Ga. L. 1969, p. 2901), so as as to change the corporate limits of said city; to change the compensation of the mayor and councilmen; to change the compensation of the members of the gas board; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act amending, revising, consolidating and superseding the several Acts incorporating the Town of Austell and reincorporating said town as a city, approved August 17, 1929 (Ga. L. 1929, p. 862), as amended, particularly by an Act approved March 26, 1964 (Ga. L. 1964, p. 3264), an Act approved March 30, 1965 (Ga. L. 1965, p. 2844), an Act approved March 4, 1966 (Ga. L. 1966, p. 3060), an Act approved January 9, 1967 (Ga. L. 1967, p.

Page 3311

3171), an Act approved April 11, 1968 (Ga. L. 1968, p. 3614), and an Act approved April 18, 1969 (Ga. L. 1969, p. 2901), is hereby amended by adding following section 3N a new section to be known as section 30 and to read as follows: Section 30. On or after the effective date of this Act, the corporate limits of the City of Austell shall include and embrace the following tracts of land: Tract No. I. All that tract or parcel of land lying and being in original Land Lot No. 1310 of the 19th District and 2nd Section of Cobb County, Georgia and being a tract containing 1.99 acres, more or less, as shown by a plat and survey thereof made by Merritt Welker, Engineers, dated December 1951 and a copy of said plat to be recorded in the Office of the Clerk of the Superior Court of Cobb County, Georgia, said tract of land being more fully described as follows: Corporate limits. Beginning at a point on the northerly side of Washington Street, shown on said plat, at the southwest corner of property of Dewey D. Vaughn, and running north 2 degrees and 10 minutes east for a distance of 509.9 feet along the western boundary of the said Vaughn property to a point marked by an iron pin on the south bank of Sweet-water Creek; thence westerly along said creek 180.8 feet to a point marked by an iron pin; thence south 1 degree and 19 minutes west 437.9 feet along the east line of property of adjoining owner down to said Washington Street; thence southeasterly along said Washington Street 190 feet to the point of beginning. Tract No. II. All that tract or parcel of land lying and being in original Land Lot No. 1310 of the 19th District and 2nd Section of Cobb County, Georgia and being a tract containing 3.41 acres, more or less, as shown by a plat and survey thereof made by Merritt Welker, Engineers, dated December 1951, a copy of said to be recorded in the Office of the Clerk of the Superior Court of said County, said tract of land being more particularly described as follows:

Page 3312

Beginning at a point on the northerly side of Washington Street, shown on said plat, at the southeast corner of property of Will Reese, and running south 62 degrees 40 minutes east along said Washington Street for a distance of 290 feet to a point; thence north 2 Degrees and 13 minutes east for a distance of 591 feet to a point marked by an iron pin on the bank of Sweetwater Creek; thence north 78 Degrees and 43 minutes west along said creek 266.3 feet to the northeast corner of property of Will Reese; thence southerly along the eastern boundary line of the said Reese property for 509.9 feet to the point of beginning. Tract No. III. All that tract or parcel of land lying and being in Land Lot 135 of the 18th District and 2nd Section of Cobb County, Georgia and more particularly described as follows: Beginning at the southeast corner of said Land Lot; running thence West along the south original line of said Land Lot 455.9 feet to an iron pin; thence northerly 546.8 feet to a point on the south side of Humphries Hill Road; thence easterly 266 feet to a point; thence southeasterly 560 feet to the southeast corner of said Land Lot and the point of beginning. Section 2 . Said Act is further amended by striking from section 8 the following: six hundred ($600.00) dollars, and substituting in lieu thereof the following: seven hundred twenty ($720.00) dollars, so that when so amended section 8 shall read as follows: Section 8. Be it further enacted by the authority aforesaid, that said city shall be laid off into four wards, as above provided, and that one councilman shall be elected from each ward at the next annual election by the qualified voters of said city, and two councilmen shall be elected at

Page 3313

the next annual election from the city at large, whose compensation shall not exceed seven hundred twenty ($720.00) dollars per annum, which shall be fixed by the mayor and council, but shall not be increased or diminished during the term for which said member is elected; and no person shall be eligible to represent, in the city council, any ward, unless he be a bona fide resident of such ward except as hereinafter provided. The term of office of each councilman shall be two years, except, of the six councilmen elected, three shall serve one year and three two years, and there shall be an election annually thereafter for the election of three councilmen to fill the places of three councilmen whose terms expire at the end of the year; it being the purpose of this section to provide that the election for councilmen shall be annually, so that one half shall go out each year. Provided, that at the first election for council members after this charter becomes effective, the ballot shall state which of the six council members are to hold office for one year, and which are to hold office for two years, and provided that the ballot shall specify which of one councilmen from the city at large is to hold office for the year and which is to hold office for two years. Compensation of councilmen. Section 3 . Said Act is further amended by striking from section 16 the following: one thousand dollars ($1,000.00), and substituting in lieu thereof the following: one thousand two hundred dollars ($1,200.00), so that when so amended section 16 shall read as follows: Section 16. Be it further enacted, that the mayor shall receive a salary, not to exceed one thousand two hundred dollars ($1,200.00) per annum, to be fixed by the city council at such sum, not exceeding said amount, as the council may deem commensurate with the services performed by the mayor. The mayor shall be the chief executive officer of said city and see that the ordinances, by-laws, rules, and orders of the city council are faithfully executed.

Page 3314

He shall have control of the marshal and police force of said city, and may appoint special officers to be known as deputy marshals whenever he may deem it necessary for the protection of persons or property or either and for the preservation of peace and good order of said city. He shall preside at all meetings of the city council, and shall have the veto power and may veto any ordinances, orders, or resolutions of the city council, in which event, the same shall not become a law or enforceable unless subsequently passed over his veto, after considering his reasons for the same by a vote of at least four councilmen on a yea and nay vote duly recorded in the minutes of said council; provided, however, the mayor shall not exercise his power of veto unless he shall reduce the same to writing and file same with the clerk of said city within four days after the measure vetoed. All city employees under the jurisdiction of the mayor and council shall be directly and immediately subject to the mayor, and he shall have the right to remove any employee by written order upon the cause, said order to be subject to the approval or rejection of the city council at their next regular meeting after the passage or issuance of said order by the mayor. The mayor shall have general supervision over the affairs of said city. He shall have power and authority to convene the city council in extra session whenever he deems it proper so to do, and he shall have vested in him all the powers and duties as are vested by general laws in the mayor of this State. Mayor's salary. Section 4 . Said Act is further amended by striking from the sixth from the last sentence of section 46-D the following: thirty ($30.00) and substituting in lieu thereof the following: fifty ($50.00), so that when so amended, said sentence shall read as follows: The members of such board shall receive such compensation and remuneration as shall from time to time be fixed

Page 3315

by the mayor and council of the City of Austell which shall not be less than ten ($10.00) dollars nor more than fifty ($50.00) dollars per month. Compensation of board. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1970 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Austell (Ga. p. 1929, p. 862, et seq), as heretofore amended; and for other purposes. This 26th day of December, 1969. Cyrus M. Chapman Sam P. Hensley Senators George H. Kreeger Eugene Housley Howard Atherton A. L. Burruss Joe Mack Wilson J. H. Henderson, Jr. Hugh Lee McDaniell Representatives Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George Kreeger 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 Marietta Daily Journal which is the official organ of Cobb County, on the following dates: January 16, 23 and 30, 1970. George Kreeger Representative, 117th District
Page 3316

Sworn to and subscribed before me, this 10 day of February, 1970. /s/ Gail Morris Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. Approved March 21, 1970. LANIER COUNTYORDINARY PLACED ON SALARY. No. 1242 (House Bill No. 1584). An Act to abolish the present mode of compensating the ordinary of Lanier 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 ordinary of Lanier 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 Lanier 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

Page 3317

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 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 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 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 Lanier County. Office expenses, etc. Section 5 . This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or in which it becomes law without his 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 legislation will be introduced at the 1970 session of the General Assembly of Georgia to place the ordinary of Lanier County on a salary in lieu of the fee system. /s/ Robert C. Pafford State Representative 64th District
Page 3318

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 64th 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 21 28; February 4, 1970. /s/ Robert C. Pafford Representative, 64th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 21, 1970. BUDGETS IN CERTAIN COUNTIES (135,000-140,000). No. 1243 (House Bill No. 1593). An Act to provide for a budget in certain counties of this State; to define the terms, authorities, budget officer and budget commission as used in this Act; to provide for the preparation of the budget by the Budget Commission and the content of said budget and the methods of arriving at the estimates; to prescribe methods of computing anticipated revenue; to provide for publication and submission of the budget to the authorities; to prescribe procedures whereby the authorities may revise, increase or decrease, items, etc.; to require publication and final adoption; to set forth the duties, powers and limitations of the same of the authorities as to the budget and the responsibilities of the authorities with respect to the

Page 3319

budget; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Applicability .The provisions of this Act shall be applicable in 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 such future Federal Census. Section 2. Definitions .The following terms, when used in this Act, shall have the meanings ascribed to them in this Section: (a) Authorities means the Board of Commissioners in Counties to which this Act applies having that form of government. (b) Budget Officer means that person designated by the authorities. (c) Budget Commission means the Chairman of the authorities, the Chairman of the Finance Committee of the authorities, and the Budget Officer as referred to in Section 2 (b) of this Act. Section 3. Fiscal Year .The fiscal year of any such counties shall begin on the first day of January and continue through the 31st day of December. Section 4. Submission of Proposed Budget .At any regular or called meeting in November, the Budget Officer shall submit to the authorities a proposed budget certified by the Budget Commission containing the financial plan for the conduct of the affairs of the county for the ensuing fiscal year. The budget shall be accompanied by an explanatory message in detail and it may include recommendations as to capital projects to be undertaken by the authorities within the ensuing fiscal year and within the five (5) succeeding years.

Page 3320

Section 5. Preparation of Budget .In the preparation of the budget, the Budget Commission, through the Budget Officer or an officer designated by the Budget Commission, at such date as he shall determine, shall be furnished by the head of each office, department or agency, estimates of revenue and expenditures of that office, department or agency, detailed by organization units and character and object of expenditure and such other supporting date as shall be requested; together with an estimate of all capital projects pending or which such department head believes should be undertaken (a) within the next fiscal year, and (b) within the five (5) next succeeding years. The Budget Commission shall review the estimates, may hold hearings thereon and may revise the estimates, as they may deem it advisable, and shall approve the budget, explanatory message, and recommendations before submission to the authorities by the Budget Officer. Section 6. Financial Plan .The budget shall provide a complete financial plan for the ensuing fiscal year and shall include, but not be limited to, (a) detailed estimate of all anticipated revenue applicable to proposed expenditures, (b) proposed expenditures with enumeration of debt service requirements, appropriations required by statute and other purposes, and (c) comparative data on the last completed fiscal year and the actual and estimated data for current fiscal year. Section 7. Anticipated Revenue; Surplus; Revenue Funds .Revenue from ad valorem taxes may be anticipated by applying a tax millage rate to the current year's tax digest. In addition to revenue derived from ad valorem taxes, the Budget Commission shall include in its anticipated revenue for the next fiscal year a sum not to exceed the actual revenue collected by the county from sources other than ad valorem taxes during the period from January 1st to November 1st of the current year and the estimated revenue for the remainder of the current year, and choses in action owned by the county certified by the Tax Commissioner of such county as being solvent and collectible. Actual revenue shall include income of a recurring nature, but shall not include the proceeds from the sale of real estate or from insurance

Page 3321

thereon, nor shall actual revenue include any surplus or unencumbered or unappropriated cash balances carried forward from one fiscal year to the next. The Budget Commission may exclude from anticipated revenue, all sums not exceeding $1,000,000.00 which may be accumulated as surplus or as unencumbered or unappropriated funds, actual or estimated, at the close of the county's books on December 31, of the current year, and may include as an item of expense or disbursement of funds, additions to such surplus or cash carry-over or unencumbered or unappropriated funds in an amount not to exceed the value of one mill during any current year, provided the accumulation of such additional funds shall not operate at any time to accumulate as surplus or unencumbered or unappropriated funds in an amount in excess of $1,000,000.00 in the aggregate. Provided, further, the reserve or surplus funds so excluded from anticipated revenue accumulated as surplus as provided in this Section shall be held in reserve and shall not be spent for any purpose except the following: (a) to meet the lawful expenses of the county included in the budget until receipts anticipated in the budget for the current budget year shall become available; (b) for capital improvements after public hearing upon necessity for same; (c) to meet emergency expenses not included in the budget where the nature and extent of the emergency has been formally determined, declared and spread upon the minutes of the governing authorities; (d) to extinguish any deficit in the budget resulting from a reduction in actual revenue received by the county, below that anticipated in the final budget as adopted. Section 8. Appropriations .The first appropriation shall provide funds sufficient to cover the debt service and the cost of financing debt service in full, including interest and the sinking fund requirements of any outstanding indebtedness, which funds shall not be diverted to any other purpose. Provisions shall be made for any appropriation required by law to a hospital or other public agency or subdivision of government. Section 9. Proposed Budget; Variations; Requirements .Upon the Budget Commission submitting to the authorities

Page 3322

a proposed budget consisting of a statement of the anticipated revenue and expenses of the next fiscal year, the authorities shall consider the same and may revise, amend, supplement, or delete any item of anticipated revenue or expense before the same shall be published, or hearings held thereon. A summary of the proposed budget as revised, amended, supplemented, or deleted by the authorities, shall be published on or before the last Wednesday in December, in the newspaper in which the sheriff's advertisements appear. The budget as tentatively approved for publication, and all supporting data, shall be a public record open to inspection by anyone and shall be filed in the Office of the Clerk of the authorities and in the Office of the Budget Officer. The authorities may consider the original budget and any amendment thereto at any regular or called meeting after its submission and shall hold at least one meeting thereon before its final adoption, which meeting shall be set by the authorities at one of its regular or called meetings and shall be announced in a public notice to be published in one or more of the newspapers published in said county. Changes, increases or decreases, variations and revisions of any items in the budget or of any total, subtotal or aggregate sum, may be made at any meeting prior to the final adoption of the budget, provided such changes, increases, decreases, transfers and revisions shall be recorded on the minutes of said meeting and provided further that the total expenditures including all changes shall at no time exceed the total of the anticipated revenue as finally certified by the Budget Commission to the authorities. The budget as finally adopted shall include all sums necessary to pay the interest and principal reduction or sinking fund requirements of all outstanding bond issues, and likewise sufficient funds to meet the requirements of the various departments of county government to enable the various departments to perform the duties imposed by them by law, and the Budget Commission shall so certify. Section 10. Adoption and Publication of Budget .The budget shall be finally adopted by the authorities at, or

Page 3323

before the adjournment of, the first regular or called meeting in February of the year to which it applies and upon adoption it shall relate back to the first of the year and shall cover the full fiscal year. Within two weeks after the adoption of the budget a summary thereof shall be published as hereinbefore provided for publication of the summary of the proposed budget. A copy of the budget as finally adopted shall be certified by the Budget Commission and shall be filed in the Office of the Clerk of the authorities and in the Office of the Budget Officer. The budget so certified shall be printed, mimeographed or otherwise reproduced and sufficient copies thereof shall be made available for the use of all officers, department and agency heads. Section 11. Change in Personnel .In the event of a change in the personnel of the authorities subsequent to the December meeting referred to in Section 8, a meeting of the authorities may be called in January prior to the January meeting referred to in Section 9, at which called meeting the proposed budget may be considered and revised in all respects as fully as it could be at said December meeting. Section 12. Revisions and Changes .The budget so adopted shall not be changed or altered during the fiscal year and the authorities may not vary the titles, descriptions or conditions that administrations specified in the budget, except in the manner provided hereinafter. Any proposal to insert any additional item, increase or decrease any item or appropriation, transfer any item or to revise the budget and in any particular shall be made only at a regular or called meeting of the authorities and shall not be adopted until the next succeeding regular meeting of the authorities. No such revisions or changes in the budget as herein provided shall be made during the last two months of the fiscal year, except in case of emergency. Before any revision or change in the budget shall be made during the last two months of the fiscal year, the authorities shall first determine that an emergency exists. No such budget revision or change shall be made except at a regular or called meeting of the authorities. The authorities shall have no authority to transfer funds set aside for debt service

Page 3324

or for the payment of outstanding obligations to any other purpose until such obligations are paid. Should the anticipated income of the county be either increased or decreased by law or by a change in the tax rate or in the assessed value of property subject to taxation, the Budget Commission shall within a period of ten (10) days certify to the authorities the amount of the new budget for the balance of the fiscal year and such authorities upon certification by the Budget Commission shall adjust the budget accordingly. However, should any property of the county be damaged or destroyed by fire, windstorm or other casualty, the authorities may appropriate at any time for the restoration of such property in an amount realized from insurance thereon, but any additional appropriation shall comply with the formalities herein provided. No funds set up or appropriated in the budget as finally adopted for any department may be transferred from one account to another, within the department, except as hereinbefore provided in Section 12. Section 13. Bonds; Taxes; Hospital Authority .This Act shall not affect the expenditure of any money derived from bonds that are issued and sold by the authorities in accordance with the laws of the State of Georgia, nor does it prohibit the appropriation of funds for the support of the hospital authority as provided by law or any other appropriations provided by law. Nothing herein shall be construed to restrain or limit the authorities in the amount of taxes that may be levied by them which are otherwise authorized by law. Section 14. Expenditures in Accordance with Budget .No expenditures of county funds shall be made except in accordance with the county budget, or amendments thereto, adopted by the authorities. Section 15. Salaries and Expenses of Officers and Employees .The budget prepared in accordance with this Act shall fix the salaries and expenses of all officers and employees of the county, as provided in Section 10 of this Act; provided, however, this shall not apply to salaries fixed by the General Assembly.

Page 3325

Section 16. Repealer .All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1970. RICHMOND COUNTYRECREATIONAL PROGRAM. No. 1247 (House Bill No. 1636). An Act to amend an Act creating a board of commissioners of Richmond County, approved August 19, 1907 (Ga. L. 1907, p. 324), as amended, so as to provide that Richmond County shall provide a recreation program throughout the county and available to all residents of Richmond County; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a board of commissioners of Richmond County, approved August 19, 1907 (Ga. L. 1907, p. 324), as amended, 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. The board of commissioners of Richmond County shall establish and maintain a program of recreation for the benefit of all citizens of Richmond County. In establishing and carrying out said program, the commissioners shall establish and locate recreational facilities throughout the county so that such programs shall be available to all citizens of Richmond County. Section 2 . The provisions of this Act shall become effective on January 1, 1971. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3326

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 session of the General Assembly of Georgia, the necessary legislation to reorganize and restructure the governing authority of Richmond County; to place certain restrictions upon the powers, duties and responsibilities of the Board of Commissioners of Richmond County; to restrict the expenditures of monies and the authority of the board of commissioners to provide services within Richmond County; to increase the number of the members of the board of commissioners; to change their compensation, to change the manner in which the chairman of the board of commissioners shall be elected; to provide the powers connected with all the foregoing; and for other purposes. This 14th day of January, 1970. Jack Connell Representative, 79th District, Post 2 State of Georgia County of Richmond Personally appeared before me a Notary Public, the undersigned, William S. Morris III, who, on oath says that he is the president of the Southeastern Newspaper Corporation, publisher of the Augusta Herald, a Daily Newspaper publication in the City of Augusta, Richmond County, Georgia, being of general circulation and being the legal organ of the County of Richmond, who certifies that legal notice, a true copy of which is hereto attached, being notice of intention to apply for local legislation, was duly published once a week for three weeks, as required by law; said dates of publication being January 23rd, January 30th and February 6, 1970. /s/ William S. Morris III President Southeastern Newspaper Corporation Publisher of the Augusta Herald, Augusta, Richmond County, Georgia
Page 3327

Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Arlyene Armstrong, Notary Public, Richmond County, Georgia. My Commission Expires Feb. 13, 1973. (Seal). Approved March 21, 1970. RICHMOND COUNTYANIMAL CONTROL. No. 1248 (House Bill No. 1637). An Act to amend an Act creating a board of commissioners of Richmond County, approved August 19, 1907 (Ga. L. 1907, p. 324), as amended, so as to provide that Richmond County shall provide throughout the county a system of animal control; to provide that there shall be established an animal shelter for the purpose of housing impounded stray animals; to authorize the board to adopt resolutions in order to carry out the provisions of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a board of commissioners of Richmond County, approved August 19, 1907 (Ga. L. 1907, p. 324), as amended, is hereby amended by adding before section 4 a new section to be known as section 3B and to read as follows: Section 3B. The commissioners of Richmond County shall establish a program of animal control to prevent stray animals from running at large throughout the county. In order to carry out said program, the board of commissioners of Richmond County shall establish and maintain appropriate facilities for the collection and housing of impounded stray animals from throughout Richmond County. The commissioners of Richmond County shall have the authority to

Page 3328

adopt reasonable resolutions in relation to the subject matter of this Section in order to carry out the powers, duties and responsibilities imposed upon them by the provisions of this section. 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 1970 session of the General Assembly of Georgia, The necessary legislation to reorganize and restructure the governing authority of Richmond County; to place certain restrictions upon the powers, duties and responsibilities of the Board of Commissioners of Richmond County, to restrict the expenditures of monies and the authority of the board of commissioners to provide services within Richmond County; to increase the number of members of the board of commissioners; to change their compensation, to change the manner in which the chairman of the board of commissioners shall be elected; to provide the powers connected with all the foregoing; and for other purposes. This 14th day of January, 1970. Jack Connell, Representative, 79th District, Post 2 State of Georgia County of Richmond Personally appeared before me a notary public, the undersigned, William S. Morris III, who, on oath says that he is the president of the Southeastern Newspaper Corporation, publisher of the Augusta Herald, a Daily Newspaper publication in the City of Augusta, Richmond County, Georgia, being of general circulation and being the legal organ of the County of Richmond, who certifies that legal notice, a true copy of which is hereto attached, being notice of intention to apply for local legislation, was duly published once a week for three weeks, as required by law: said dates

Page 3329

of publication being January 23rd, January 30th and February 6, 1970. /s/ William S. Morris III President Southeastern Newspaper Corporation Publisher of the Augusta Herald, Augusta, Richmond County, Georgia Sworn to and subscribed before me, this 9 day of February, 1970. /s/ Arlyene Armstrong, Notary Public, Richmond County, Georgia. My Commission Expires Feb. 13, 1973. Approved March 21, 1970. CITY OF DECATURCORPORATE LIMITS. No. 1249 (House Bill No. 1640). An Act to amend an Act, approved August 17, 1909 (Ga. L. 1909, p. 757, et seq.), creating and establishing a new charter and municipal government for the town of Decatur, now City of Decatur, in the County of DeKalb, State of Georgia, and the several Acts amendatory thereof, so as to change, enlarge, and extend the corporate limits of the City of Decatur, Georgia, in the County of DeKalb, by the incorporation of additional and contiguous territory therein; 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 aforesaid. Section 1 . That an Act approved August 17, 1909 (Ga. L. 1909, p. 757, et seq.), creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, State of Georgia, and the several Acts amendatory thereof, be and the same is hereby amended so as to change, enlarge and extend the corporate limits of said City of Decatur, Georgia, by including therein the following additional and contiguous territory described as follows:

Page 3330

All that tract or parcel of land lying and being in Land Lots 234 and 247 of the 15th District of DeKalb County, Georgia, being particularly described as follows: Beginning at the point of intersection of the south side of Talley Street with the existing Decatur city limits line and running thence northwesterly, along said city limits line, three hundred twenty (320) feet, more or less, to the point where said city limits line turns in a northeasterly direction; running thence northeasterly along said city limits line five hundred ten (510) feet, more or less, to the north line of said Land Lot 234; thence continuing along said city limits line seven hundred forty (740) feet, more or less, to the point where the city limits line turns north; thence continuing along said city limits line in a northerly direction five hundred forty (540) feet to the intersection of the city limits line with the west side of Sams Street; thence east across Sams Street (50 feet right-of-way) to a point located six hundred thirty-eight (638) feet south of the intersection of the east side of Sams Street with the south side of East College Avenue; thence running north 87 degrees 35 minutes east four hundred sixty-seven and seven tenths (467.7) feet; running thence south 0 degrees 15 minutes east seven hundred fifty-five and four tenths (755.4) feet; running thence south 55 degrees 5 minutes west one thousand seven and one tenth (1007.1) feet; running thence north 50 degrees 11 minutes 30 seconds west four hundred fifty-five and seven tenths (455.7) feet to the south side of Talley Street which point is located three hundred ninety-eight (398) feet from the east side of Columbia Drive; running thence westerly, along the south side of Talley Street, two hundred (200) feet to the existing city limits line of the City of Decatur at the point of beginning. Section 2 . Be it further enacted by the authority aforesaid that said territory herein described, the residents thereof and the property therein, shall become a part of the City of Decatur, Georgia when this Act goes into effect, and such territory, residents, and property shall be subject to all of the laws and ordinances governing said City of Decatur, at all times, to the same extent as the territory, residents, and property of said City of Decatur are subject.

Page 3331

Section 3 . Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Decatur intends to apply for the passage of local legislation at the 1970 Session of the General Assembly of Georgia, which convenes on Monday, January 12, 1970, to amend the charter of the City of Decatur, 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 Decatur approved August 17, 1909 (Ga. L. 1909, p. 575, et seq.), and the several acts amendatory thereof and for the purposes. William H. Breen, Jr. Chairman, City Commission of the City of Decatur, Georgia 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 local legislation was duly published once a week for 3 weeks as required by law, the dates of publication being December 25, 1969, January 1, 1970 and January 8, 1970. /s/ Britt Fayssoux Sworn to and subscribed before me, this 8th day of January, 1970. /s/ Carol E. Wheeler, Notary Public (Seal). Approved March 21, 1970.

Page 3332

CITY OF ALBANYCORPORATE LIMITS. No. 1251 (House Bill No. 1679). 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 and extend the corporate limits of said city and the wards therein; to define the police limits; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act 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 intersection of the south line of land lot number 361, first land district of Dougherty County and the east right-of-way line of South Slappey Boulevard as a beginning point, run north along the east right-of-way line of South Slappey Boulevard 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 run south 1 degree 0[prime] east along the west side of Walnut Street, a distance of one hundred twenty (120.0) feet, to the south side of a twenty (20.0) foot alley; thence run south 89 degrees 0[prime] west along the south side of said twenty (20.0) foot alley a distance of one thousand two 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 run south 0 degrees 10[prime] west along the west line of land lot number 375 a distance of two hundred fifty-eight (258.0) feet to the south side of a twenty (20.0) foot alley; thence run west along the south side of said twenty (20.0) foot alley to the west line of land lot number 402, first land district of Dougherty County; thence run south

Page 3333

along the land lot line between land lots number 402 and 415 to the south line of land lot number 415; thence run west along the south line of land lot number 415 a distance of one thousand four hundred eighty-two (1482.0) feet more or less to a point; thence run south a distance of one hundred (100) feet to a point; thence run west parallel to and one hundred (100) feet south of the south line of land lot number 415 to the west line of land lot number 415; thence run northerly along the west line of land lot number 415 to the center line of Gordon Avenue; thence run east northeasterly and easterly along the center line of Gordon Avenue to the land lot line between land lots 403 and 414; thence run north along the land lot line between land lots number 403 and 414 to a point one thousand two 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 run east southerly a distance of one hundred eight-five and three-tenths (185.3) feet to a point on the north right-of-way line of Partridge Lane; thence run east northeasterly along the north right-of-way line of Partridge Lane a distance of four hundred thirty-one and one-tenth (431.1) feet to a point on the west side of a twenty (20.0) foot alley; thence run north along the west side of said twenty (20.0) foot alley and said side extended 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 to the center line of Tuxedo Lane; thence run south and southeasterly along the center line of Tuxedo Lane to the center line of Westgate Boulevard; thence run southwesterly along the center line of Westgate Boulevard a distance of one thousand thirty-five (1035.0) feet to a point; thence run north 42 degrees 26[prime] west a distance of one thousand five hundred and seventy-eight (1578) feet to a point; thence run north 1 degree 49[prime] west a distance of four hundred

Page 3334

fifty-seven and five-tenths (457.5) feet to a point on the south line of land lot 40, second land district of Dougherty County; thence run westerly along the south line of land lot 40, second land district of Dougherty County to the west line of land lot number 40; thence run south 1 degree 00[prime] east a distance of five hundred thirty-nine and two-tenths (539.2) feet to a point; thence run south 87 degrees 36[prime] west a distance of five hundred fifty (550) feet to a point; thence run north 0 degrees 40[prime] west a distance of one thousand three hundred fifty-six and four-tenths (1356.4) feet to a point; thence run easterly three thousand six hundred one and eight-tenths (3601.8) feet to a point on the southwesterly right-of-way line of Dawson Road; thence run southeasterly along the southwesterly right-of-way line of Dawson Road a distance of four hundred seventy-two and four-tenths (472.4) feet to a point on the line between land lot number 40 second land district of Dougherty County and land lot number 410, first land district of Dougherty County, which is four hundred forty and five-tenths (440.5) feet north of the southeast corner of land lot number 40, second land district of Dougherty County; thence run northerly along the west line of land lots number 410 and 409 first land district of Dougherty County to the north line of land lot number 409; 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 right-of-way line of Philema Road; thence easterly along the south right-of-way line of Philema Road to the east bank of the Muckafoonee Creek; thence run southeasterly along the east bank of the Muckafoonee 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

Page 3335

the west side of a twenty (20.0) foot alley one hundred and fifty (150.0) feet west of Hobson Street; thence run northerly along the west side of said twenty (20.0) foot-alley to the south side of twenty (20.0) foot alley; thence run westerly along the south side of said twenty (20.0) foot alley, a distance of one hundred fourteen (114.0) feet to a point; thence run in a northerly direction a distance of 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 thirty one (1231.0) feet more or less to the center line of Lines Street; thence run northerly along the center line of Lines Street to the north right of way line of Barkley Boulevard extended west; thence run west along the north right of way line of Barkely Boulevard extended west a distance of one hundred ninety (190) feet more or less to the west side of a twenty (20) foot alley; thence run north along the west side of a twenty (20) foot alley a distance of eleven hundred fifty nine (1159) feet to a point; thence run easterly a distance of seven hundred seventy eight (778) 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 in Elon Subdivision 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 west line of land lot 231; thence run northerly along the west line of land lot 231 to the north line of land lot 231; thence run east along the north line of land lot 231 to a point two hundred fifty (250.0) feet west of the east line of land lot 232; thence run north along a line parallel to and two hundred fifty (250.0) feet west of the east line of land lot 232 to the south line of land lot 233; thence run south 8459[prime] west along the south line of land lot 233 a distance of one thousand nine hundred thirty four (1934) feet more or less to a point; thence run north 11[prime] east a distance of one thousand five hundred seventy and four tenths (1570.4) feet to a point; thence run south 8959[prime] west a distance of twenty (20) feet to a point; thence run north 2913[prime] west a distance of one hundred ninety four and seven tenths (194.7) feet to a point; thence run north

Page 3336

1[prime] west to the southeasterly bank of the Georgia Power Company Lake; thence run initially east southeasterly and along the meanderings of the southerly bank of the Georgia Power Company lake to a point one thousand four hundred seventy (1470) feet more or less east of and one thousand five hundred fifty (1550) feet more or less north of the southwest corner of land lot 121 and the boundary of the Naval Air Station, Albany, Georgia; thence run south 45 degrees east a distance of six hundred forty (640.0[prime]) feet more or less to a point; thence run south 18 degrees 53[prime] east a distance of four hundred fifty-five (455.0[prime]) feet to a point; thence run south 45 degrees west a distance of three hundred fifty-three and nine-tenths (353.9[prime]) feet to a point; thence run south 45 degrees east a distance of three hundred (300.0[prime]) feet to a point; thence run south 45 degrees west a distance of two hundred seventy-six and one-tenth (276.1[prime]) feet to a point; thence south 45 degrees east a distance of one thousand seven hundred twenty-one and four-tenths (1721.4) feet to a point; thence run due south a distance of six hundred eighty-three and five-tenths (683.5) feet to a point; thence run south 45 degrees west a distance of five hundred fifty-eight and four-tenths (558.4) feet to a point; thence run due west a distance of six hundred eighty-three and five-tenths (683.5) feet to a point; thence run north 45 degrees west a distance of one thousand four hundred sixty-five (1465.0) feet to a point; thence run south 8[prime] west a distance of three hundred eighty-nine and five-tenths (389.5) feet to a point; thence run north 45 degrees west a distance of eight hundred thirty (830.0) feet more or less to a point; thence run south 45 degrees west to an intersection with a line parallel to and nine hundred (900.0) feet west of the east line of land lot 157; thence run south along said line parallel to and nine hundred (900.0) feet west of the east line of land lot 157 and land lot 156 to the northwesterly right-of-way line of the Cordele Road (Georgia Highway 257); thence run southwesterly along the northwesterly right-of-way line of the Cordele Road (Georgia Highway 257) to the east line of land lot 161; thence run southerly along the east line of land lot 161 to the north line of land lot 154; thence run easterly along the north line of land lot 154 a distance of two thousand three hundred seventeen (2317.0) feet to a

Page 3337

point; thence run southerly a distance of two thousand sixty-three and five-tenths (2063.5) feet to the north right-of-way line of U. S. Highway 82; thence run westerly along the north right-of-way line of U. S. Highway 82 to the center line if Sowell Street extended northerly; thence run southerly along the center line of Sowell Street and its extension to the south line of land lot 154; thence run west along the south line of land lot 154 to the east line of land lot 163; thence run south along the east line of land lot 163 to a point on a line parallel to and five hundred sixty (560) feet southwest of the southwesterly side of Johnson Road, said line being the southwesterly side of a twenty (20.0) foot alley; thence run north westerly along the southwesterly side of said twenty (20.0) foot alley to the center line of North Brierwood Drive; thence run northeasterly along the center line of North Brierwood Drive to a point on a line parallel to and five hundred (500) feet southwest of the southwesterly side of Johnson Road; thence run northwesterly along said line parallel to and southwest of the southwesterly side of Johnson Road to a point on a line parallel to and five hundred feet south of the southerly side of Rose Briar Road extended; thence run westerly along said line parallel to and south of the southerly side of Rose Briar Road extended to the center line of South Mock Road; thence run southerly along the center line of South Mock road to its intersection with the south line of a twenty (20.0) foot alley south of Tompkins Avenue; thence run westerly along the south line of said twenty (20.0) foot alley and its extension to the west line of land lot 190; thence run north along the west line of land lot 190 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 numbers 201 and 202, first land district of Dougherty County; thence run west along the line between land lots number 201 and number 202 to the corner common to land lots number 201, number 202, number 229 and number 230; thence run south along the land lot line between land lots number 201 and number 230, number 202 and number 229 to north right-of-way line of the Georgia Northern Railroad; thence run northwesterly

Page 3338

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 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 its intersection with the south line of land lot 267; thence run easterly along the south line of land lot 267 to the center line of State Highway 3; thence run northerly along the center line of State Highway 3 to its intersection with the north line of Dixie Heights Subdivision as recorded in the public land records of Dougherty County on page 73 plat book 1; thence run easterly along the north line of said Dixie Heights Subdivision and its extension to the east to the center line of Mobile Road; thence run south along the center line of Mobile Road to the center line of Moultrie Road; thence run southeasterly along the center line of Moultrie Road to its intersection with the east line of Kalmon Malone Subdivision as recorded in the public lands of Dougherty County on page 30, plat book 3 projected north; thence run south along the east line of Kalmon Malone Subdivision and its projection north to a point one hundred sixty five (165) feet north of the north right-of-way line of Cannon Avenue; thence run east a distance of eight hundred fifty-eight (858) feet to a point; thence run south a distance of five hundred ninety five (595) feet to a point; thence run west a distance of four hundred nineteen (419) feet to a point; thence run north a distance of one hundred fifteen (115) feet to a point; thence run west a distance of one hundred (100) feet to a point; thence run northwest a distance of one hundred four (104) feet to a point; thence run west to the east line of land lot 242; thence run south along the east line of land lot 242 to the south line of land lot 242; thence run westerly along the south line of land lots 242 and 265 to the east low water line of the Flint River; thence run south southeasterly along the east low water line of Flint River to its intersection with a line parallel to and five hundred thirty-three (533.0) feet south of the north line of land lot 305 extended east across the Flint

Page 3339

River; thence run westerly along said line parallel to and five hundred thirty-three (533.0) feet south of the north line of land lot 305 to a point one hundred ninety-two and seven-tenths (192.7) feet west of the west low water line of Flint River; thence run south southeasterly a distance of five hundred thirty-one and six-tenths (531.6) feet to a point; thence run east two hundred ninety (290.0) feet to the west low water line of the Flint River; thence run southerly along the west low water line of the Flint River one hundred thirty (130.0) feet more or less to a point; thence run west one thousand eight hundred fifty (1850.0) feet more or less to a point on the east line of land lot 319; thence run southerly along the east line of land lot 319 a distance of eight hundred fifty eight (858.0) feet to a point; thence run westerly a distance of one thousand two hundred (1200.0) feet to a point; thence run northerly a distance of two thousand fifty-two (2052.0) feet to the south line of land lot 320; thence run westerly along the south line of land lot 320 and land lot 337 to the west line of land lot 337; thence run northerly along the west line of land lot 337 to the south line of land lot 361; thence run westerly along the south line of land lot 361 to the beginning point; 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. 2nd Ward: Ward two shall include all that part of the City of Albany lying west of the center line of Monroe Street and south of the center line of Flint Avenue and being bounded

Page 3340

on the north by the center line of Flint Avenue and the center line of Flint Avenue projected west to the center line of the Central of Georgia Railroad and the center line of Central of Georgia Railroad and the center line of Central of Georgia Railroad to the center line of Slappey Boulevard and from the center line of Slappey Boulevard along the center line of Gillionville Road to the city limits and bounded on the south and southeast by the center line of Jefferies Avenue from the center line of Monroe Street to the center line of Newton Road and the center line of Newton Road to the City Limits. Wards. 3rd Ward: Ward three shall include that part of the City of Albany bounded on the east by the Flint River and bounded on the north by the center line of Eighth Avenue and its extension to the Flint River and bounded on the west by the center line of Slappey Boulevard between the center line of Eighth Avenue and the center line of Central of Georgia Railroad and running easterly along the center line of the Central of Georgia Railroad to the extension of the center line of Flint Avenue and along said extension and the center line of Flint Avenue to the center line of Monroe Street and running along the center line of Monroe Street to the center line of Jefferies Avenue and along the center line of Jefferies Avenue to the center line of Newton Road and along the center line of Newton Road to City Limits which comprise the southerly boundary of the ward. 4th Ward: Ward four shall include all of that part of the City of Albany bounded on the east by the Flint River and bounded on the north and west by City Limits and bounded on the south by the center line of Eighth Avenue and its extension east to the Flint River and its extension west to the center line of Valley Road Alley where said alley intersects north Hilltop Drive, running thence west along the center line of Valley Road Alley and its extension west to the center line of Dawson Road, running thence northwesterly along the center line of Dawson Road, to the City Limits. 5th Ward: Ward five shall include all of that part of the City of Albany bounded on the south by the center line of

Page 3341

Gillionville Road to the City Limits and bounded on the east by the center line of Slappey Boulevard and on the north by the center line of Eighth Avenue and its extension west to the center line of Valley Road Alley where said alley intersects north Hilltop Drive, running thence west along the center line of Valley Road Alley and its extension west to the center line of Dawson Road, running thence northwesterly along the center line of Dawson Road to the City Limits. Section II . This Act shall become effective immediately upon approval by the Governor, or upon its becoming law without his approval. Section III . The provisions of this bill are severable, and should any provision, or provisions, thereof be declared illegal and ineffective for any purpose, the remaining provisions shall not be in any wise affected thereby. Section IV . Be it further enacted that all laws and parts of laws in conflict herewith be, and the same are hereby repealed. Notice of Local Legislation. Notice is hereby given that there will be introduced for passage at the ensuing 1970 term of the General Assembly of Georgia a bill to amend the Charter of the City of Albany, Georgia, so as to change and extend the city limits and wards therein, to authorize the city to provide for the control of animals, and to authorize the disposition of property abandoned on public property or public rights of way. The 6th day of January, 1970. Buford Collins Mayor Pro-Tem City of Albany, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Colquitt H. Odom who, on oath, deposes and says that he is Representative from

Page 3342

the 61st 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: January 7, 14, 21, 1970. /s/ Colquitt H. Odom Representative, 61st District Sworn to and subscribed before me, this 12th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. JUVENILE COURT JUDGES' SALARIES IN CERTAIN COUNTIES (20,600-21,100). No. 1254 (House Bill No. 1708). An Act to amend an Act establishing Juvenile Courts, approved February 19, 1951 (Ga. L. 1951, p. 291), as amended, particularly by an Act approved April 8, 1968 (Ga. L. 1968, p. 1015), so as to provide for the compensation of the juvenile court judges of certain 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 establishing Juvenile Courts, approved February 19, 1951 (Ga. L. 1951, p. 291), as amended, particularly by an Act approved April 8, 1968 (Ga. L. 1968, p. 1015), is hereby amended by adding at the end of section 3 the following: In all counties in this State having a population of not

Page 3343

less than 20,600 nor more than 21,100, the superior court judges of such counties shall fix the compensation of the juvenile court judge at not less than $100.00 per month nor more than $500.00 per month. Section 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1970. MAGISTRATE'S COURT OF CLARKE COUNTYOFFICE HOURS. No. 1255 (House Bill No. 1709). An Act to amend an Act establishing the Magistrate's Court of Clarke County, approved March 23, 1960 (Ga. L. 1960, p. 3208), as amended by an Act approved March 26, 1964 (Ga. L. 1964, p. 3255), so as to change the office hours of said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing the Magistrate's Court of Clarke County, approved March 23, 1960 (Ga. L. 1960, p. 3208), as amended by an Act approved March 26, 1964 (Ga. L. 1964, p. 3255), is hereby amended by striking section 10 in its entirety and inserting in lieu thereof a new section 10 to read as follows: Section 10. It shall be the duty of the judge of said court to have his office open during the usual business hours during five days of each week. The judge of said court shall, however, make himself available for service during the usual business hours seven days of each week.

Page 3344

Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that the undersigned intends to make application to the General Assembly of Georgia at the January, 1970 Session thereof for the passage of a local Bill to amend an Act entitled Clarke County Magistrate's Court Created, approved 23 March 1960 (Ga. L. 1960, p. 3208), so as to provide proceedings and procedures, jurisdiction and power relative to trial by the court, trial by jury, appeal and certiorari; to define the jurisdiction and powers of said court; to repeal conflicting laws; and for other purposes. This the 7th day of January, 1970. Paul C. Broun Senator, 46th Senatorial District Georgia, Clarke County: Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath, N. S. Hayden, who being duly sworn on oath says that he is publisher of The Daily News, a newspaper having general circulation and whose principal place of business is in said county and that the attached notice of intention to introduce local legislation was published in The Daily News, which is the official organ of Clarke County, on the following dates: January 9, 16 and 23, 1970. /s/ N. S. Hayden Publisher, The Daily News Sworn to and subscribed before me, this 23rd day of January, 1970. /s/ Frances P. Carter, Notary Public, Clarke County, Georgia. My Commission Expires Aug. 5, 1973. (Seal). Approved March 21, 1970.

Page 3345

CITY OF WHITESBURGCHARTER AMENDED. No. 1256 (House Bill No. 1728). An Act to amend an Act incorporating the Town of Whitesburg, approved December 15, 1894 (Ga. L. 1894, p. 196), as amended, particularly by an Act approved March 6, 1956 (Ga. L. 1956, p. 2877), and an Act approved March 20, 1968 (Ga. L. 1968, p. 2311), so as to change the qualifications of candidates for mayor and councilmen; to change the date on which the municipal general election shall be conducted; to change the term of office of the mayor and councilmen; to provide that the mayor and council shall appoint a judge of the police court; to provide the procedures connected with the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the Town of Whitesburg, approved December 15, 1894 (Ga. L. 1894, p. 196), as amended, particularly by an Act approved March 6, 1956 (Ga. L. 1956, p. 2877), and an Act approved March 20, 1968 (Ga. L. 1968, p. 2311), is hereby amended by striking in its entirety Section III and substituting in lieu thereof a new section III to read as follows: Section III. (a) The governing authority of said town shall be composed of a mayor, as the chief executive officer, and four councilmen. Governing authority. (b) In order to be eligible to be elected to the office of mayor or councilman, a candidate must be an elector of said town and must have resided therein for a period of at least six months preceding any such election. Those candidates receiving a majority of the votes cast for each particular office shall be elected thereto. (c) The municipal general election shall be held on the first Saturday in December of each even-numbered year. Those candidates elected to office in the 1970 general election shall take office upon the expiration of the terms of

Page 3346

office of the incumbent officers, which shall terminate on the first Saturday in January, 1971, and they shall serve until December 31, 1972. Thereafter, successors to the mayor and councilmen 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. (d) Before entering upon their duties the mayor and councilmen shall take and subscribe the following oath, to wit: `I do solemnly swear that I will execute the laws and ordinances of the town of Whitesburg, to the best of my ability and understanding, so help me God.' (e) If a vacancy shall occur in the office of mayor or councilman by death, resignation, removal beyond the limits of said town, or otherwise, the remaining officers shall, within ten days thereafter, issue the call for a special election to fill such vacancy. Section 2 . Said Act is further amended by striking in its entirety section XII and substituting in lieu thereof a new section XII to read as follows: Section XII. There is hereby created within said town a police court for the trial and punishment of anyone for any and all violations of the ordinances of said town. Said court shall be presided over by a judge to be appointed by the mayor and council who shall serve at the pleasure of said mayor and council. In the absence or disqualification for any cause of the judge, the mayor or any councilman may preside in said court as the judge thereof. The punishment inflicted by said court shall not exceed one hundred dollars ($100.00) fine and costs of prosecution, imprisonment and labor on the streets, alleys, sidewalks and properties of said town not to exceed thirty (30) days, either or both, in the discretion of the judge, and in case of failure to pay the fine and costs in the time specified by the court such offender shall work upon the said streets, alleys, sidewalks and properties of said town for such number of days as the sentence may provide, in lieu of payment of such fine, being confined in the jail when not so at work. In the

Page 3347

event an offender is sentenced to a fine and imprisonment, a fi fa. may issue against the offender for the collection of said fine and may be levied and enforced as tax fi fas. of said town are enforced. Said court shall have power to punish by fine or imprisonment, all persons guilty of contempt of said court, not exceeding ten dollars ($10.00) fine or five days imprisonment in the municipal jail. Police court. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Carroll County. Notice is hereby given that the City of Whitesburg, Georgia, through the elected legislators of this County shall seek local legislation in the General Assembly of Georgia during its 1970 Session to change the term of office of its mayor and council to two years, to change the date of municipal elections and for other incidental ancillary purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. E. Bohannon 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 Carroll County Georgian which is the official organ of Carroll County, on the following dates: January 29 and February 5, 12, 1970. /s/ J. E. Bohannon Representative, 20th District Sworn to and subscribed before me, this 12th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970.

Page 3348

WASHINGTON COUNTYDEPUTY SHERIFFS, ETC. No. 1257 (House Bill No. 1731). 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), as amended, particularly by an Act approved April 9, 1968 (Ga. L. 1968, p. 3395), so as to authorize the sheriff to hire two additional deputies (bringing the total to four in addition to the chief deputy); to provide for a dispatcher; to provide that the salary of the secretary of the sheriff shall be determined and set by the governing authority of Washington County within limits provided herein; to provide for one additional automobile; 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), as amended, particularly by an Act approved April 9, 1968 (Ga. L. 1968, p. 3395), 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. Notwithstanding the provisions of section 4, the sheriff of Washington County shall be authorized to appoint one chief deputy, four other full-time deputies, a secretary and a dispatcher. The chief deputy and four full-time deputies shall each be compensated an amount not less than $5,000.00 nor more than $6,000.00 per annum, to be determined by the governing authority thereof. The dispatcher shall be compensated in the amount of $3,000.00 per annum. The secretary of the sheriff shall receive an annual salary determined and set by the governing authority of Washington County, but in no event shall such salary be less than $3,500.00 per annum, nor more than $5,500.00 per annum, payable monthly from funds of Washington County. The chief deputy, the four full-time deputies, the dispatcher and the secretary shall be paid in equal monthly installments from the funds of Washington County. It shall

Page 3349

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, dispatcher and secretary and to prescribe their duties and assignments and to remove or replace any of such employees at will. Two deputies shall be assigned to night patrol. Deputy sheriffs, etc. Section 2 . Said Act is further amended by striking section 6 and inserting in lieu thereof a new section 6, to read as follows: Section 6. The governing authority of Washington County shall furnish not more than three automobiles for the use of the sheriff and his deputies, which automobiles shall be the property of Washington County. Each such automobile shall be equipped with a short wave radio and shall be used for official business. The operating expenses, maintenance, repair, and replacement of each such automobile and equipment shall be the responsibility of the county and shall be paid from any funds of the county available for such purposes. Automobiles. 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 1970 session of the General Assembly of Georgia a bill to provide that the salary of the secretary of the sheriff shall be set, within prescribed limits, by the governing authority of Washington County; and for other purposes. This 24th day of January, 1970. Francis A. Joiner, Representative, 35th District 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

Page 3350

the 35th 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: January 29; February 5, 12, 1970. /s/ Francis A. Joiner Representative, 35th District Sworn to and subscribed before me, this 16th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 21, 1970. TAX COLLECTORS' AND TAX COMMISSIONERS' FEES IN CERTAIN COUNTIES (135,000-140,000). No. 1260 (House Bill No. 1740). An Act to provide that the tax collectors or tax commissioners of certain counties shall collect and remit all county school taxes levied under the authority of the Constitution to the county board of education of such counties; to provide that the tax collectors or tax commissioners in such counties shall be entitled to retain certain commissions unless such tax collectors or tax commissioners are receiving an annual salary in lieu of the fee system of compensation in which event the tax collectors or tax commissioners shall remit the commissions to the proper fiscal authorities of such counties; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . In all counties of this State having a population of not less than 135,000 and not more than 140,000, according

Page 3351

to the United States decennial census of 1960 or any future such census, the tax collectors or tax commissioners shall collect all county school taxes levied under the authority of Article VIII, Section XII, Paragraph I of the Constitution and remit all school taxes collected to the board of education of their respective counties once each month. Any such tax collector or tax commissioner shall be entitled to a commission of two and one-half per cent for collecting such school taxes. In any such county where the tax collector or tax commissioner is on a salary basis the fees herein provided for shall be collected by such tax collector or tax commissioner and paid over to the proper fiscal authority of such counties. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1970. SHERIFFS' EMPLOYEES IN CERTAIN COUNTIES. (135,000-140,000). No. 1261 (House Bill No. 1741). An Act to amend an Act changing from the fee to the salary system certain county officers of certain counties in this State, approved March 28, 1961 (Ga. L. 1961, p. 2688), as amended, particularly by an Act approved April 28, 1969 (Ga. L. 1969, p. 3901), so as to provide for additional employees and for their compensation; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act changing from the fee to the salary system certain county officers of certain counties in this State, approved March 28, 1961 (Ga. L. 1961, p. 2688), as amended, particularly by an Act approved April 28, 1969 (Ga. L. 1969, p. 3901), is hereby amended by striking section

Page 3352

3 in its entirety and inserting in lieu thereof a new section 3, to read as follows: Section 3. On and after the date of 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 $732.70 per month 1 Major $632.70 per month 1 Chief Criminal Investigator $539.50 per month 2 Captains $539.50 per month 1 ID Fingerprint Expert $531.00 per month 3 Civil Deputies $531.10 per month 5 Lieutenants $518.50 per month 17 Criminal Investigators $518.50 per month 2 Criminal Investigators (Narcotics) $518.50 per month 1 Chief Jailer $518.50 per month 49 Patrol Deputies $487.00 per month 2 Bookkeepers (1 Jail, 1 Office) $445.00 per month 1 Secretary $445.00 per month 10 Assistant Jailers Turnkeys $403.00 per month 9 Clerk-Dispatchers $403.00 per month 1 Mechanic Helper $415.00 per month 1 Office Clerk $387.25 per month 3 Office Clerks $340.00 per month 3 Matrons $321.00 per month The salary of the above employees shall be increased annually by three per cent beginning January 1, 1970, not exceeding 54 months of ingrade raises; provided, however, such increases shall apply only to those employees who, at the time of such increases, have at least one year of service. No credit for prior service shall be granted. No credit

Page 3353

for service shall be granted for any time during which a person was not actually employed by the sheriff's department and received compensation therefor in one of the positions for which such increases are authorized herein. Section 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1970. CLERKS OF GOVERNING AUTHORITIES IN CERTAIN COUNTIES (8,920-8,970). No. 1262 (Senate Bill No. 462). An Act to authorize the governing authority of each county having a population of not less than 8,920 and not more than 8,970 according to the 1960 Federal Decennial Census or any future such census to determine and set the salary of the clerk of such governing authority as the said governing authority shall deem proper; 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 each county having a population of not less than 8,920 and not more than 8,970 according to the 1960 Federal Decennial Census or any future such census is hereby authorized to determine and set the salary of the clerk of such governing authority, which salary shall be paid in equal monthly installments from the funds of the county. Salary. Section 2 . This Act shall become effective upon its approval

Page 3354

by the Governor or upon its becoming law without his approval. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1970. PIKE COUNTYDEPUTY TAX COMMISSIONER'S SALARY. No. 1275 (House Bill No. 1616). An Act to amend an Act fixing the compensation of the deputy tax commissioner of Pike County, Georgia, auproved April 4, 1967, (Ga. L. 1967, p. 2448) so as to change the compensation of Deputy Tax Commissioner; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act fixing the salary of the deputy tax commissioner of Pike County, approved April 4, 1967, (Ga. L. 1967, p. 2448), is hereby amended by striking from section 5 the following: not less than $2,400.00 and not more than $3,000.00 per annum, and substituting in lieu thereof the following: not less than $2,400.00 and not more than $3,500.00 per annum, so that when so amended, section 5 shall read as follows: 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 $3,500.00 per annum, payable in equal, monthly installments from the funds of Pike County, the exact amount to be fixed by the governing

Page 3355

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. Section 2 . All laws and parts of law in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1970 session of the General Assembly of Georgia, a bill to amend the Act creating the County of Pike to increase the compensation of the deputy tax commissioner of Pike County and for other purposes. This 5th day of January, 1970. Johnnie L. Caldwell Representative, Post 1, District 39 J. R. Smith Representative, Post 2, District 39 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Johnnie L. Caldwell who, on oath, deposes and says that he is Representative from the 39th 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 22, 29; February 5, 1970. /s/ Johnnie L. Caldwell Representative, 39th District
Page 3356

Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 23, 1970. CITY COURT OF SYLVESTERNAME CHANGED TO CIVIL AND CRIMINAL COURT OF WORTH COUNTY, ETC. No. 1299 (House Bill No. 1423). An Act to amend an Act establishing a city court in the City of Sylvester, Worth County, approved August 8, 1916 (Ga. L. 1916, p. 314), as amended, particularly by an Act approved March 17, 1967 (Ga. L. 1967, p. 2194), so as to change the name of said court to the Civil and Criminal Court of Worth County and to provide that said court shall have jurisdiction to try and dispose of certain criminal cases; 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), as amended, particularly by an Act approved March 17, 1967 (Ga. L. 1967, p. 2194), is hereby amended by striking therefrom wherever the same shall appear the words City Court of Sylvester and by inserting in lieu thereof the words Civil and Criminal Court of Worth County. The change in name of said court brought about by this section is not intended to have any effect whatsoever upon the constitutional status, jurisdiction, personnel, practice and procedure and other related matters of said courtonly the name has been changed. Name.

Page 3357

Section 2 . Said Act is further amended by striking section 1 and inserting in lieu thereof a new section 1, to read as follows: Section 1. The Civil and Criminal Court of Worth County, 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 and criminal cases of whatsoever nature, except those of which the Constitution of the State of Georgia has given to the superior court exclusive jurisdiction. 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 personalty, issues upon distress warrants, foreclosures of all liens and mortgages. Jurisdiction, etc. 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 legislation will be applied for in the coming session of the Georgia Legislature in January, 1970 to change the name of the City Court of Sylvester to the Civil and Criminal Court of Worth County, Georgia, prescribe the jurisdiction thereof and make any other changes as may be advisable and expedient. Gordon M. Sumner, Chairman Board of Commissioners of Roads and Revenues of Worth County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Howard Rainey who,

Page 3358

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 Sylvester Local which is the official organ of Worth County, on the following dates: January 1, 15, 22, 1970. /s/ Howard Rainey Representative, 47th District Sworn to and subscribed before me, this 28th day of January, 1970. /s/ Gail Morris, Notary Public. (Seal). Approved March 24, 1970. WORTH COUNTYSETTLEMENT OF FEES OWED SHERIFF AND CLERK OF SUPERIOR COURT AUTHORIZED JUSTICE OF THE PEACE. No. 1300 (House Bill No. 1426). An Act to authorize the governing authority of Worth County to make a full and final settlement of all claims of the sheriff and clerk of the superior court of said county respecting the fine and forfeiture fund of said county; to authorize the governing authority of Worth County to pay the Justice of the Peace for criminal warrants issued by said officer, which payment shall operate to satisfy all claims of said Justice of the Peace to any funds from said fine and forfeiture fund; to repeal confliciting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The governing authority of Worth County is hereby authorized to make a full and final settlement of any and all claims which the sheriff and clerk of the superior court of said county may have against the fine and forfeiture fund of said county, created pursuant to Code Chapter 27-29, as amended. The said governing authority is authorized

Page 3359

to pay the Justice of the Peace of said county for any and all criminal warrants issued by said officer, which payment shall operate to satisfy all claims of said Justice of the Peace to any funds from the aforesaid fine and forfeiture fund. 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, 1970, authorizing the board of commissioners of roads and revenues of Worth County to make a lump sum settlement with the sheriff and clerk of superior court of Worth County, Georgia, in full settlement of any and all fees in the insolvent fund upon which the said sheriff and clerk of superior court now have a lien. Gordon M. Sumner, Chairman Board of Commissioners of Roads and Revenues of Worth County Georgia, Worth County. Personally appeared before the undersigned officer authorized to administer oaths, Marian A. Sumner, who after first being duly sworn deposes and says that she is the owner and publisher of the Sylvester Local, the official organ of Worth County, Georgia and that the attached copy of notice to introduce local legislation was published in the Sylvester Local three consecutive weeks, towit: December 25, 1969, January 1, 1970 and January 8, 1970. /s/ Marian A. Sumner Sworn to and subscribed before me, this 15th day of January, 1970. /s/ W. J. Crowe, Notary Public, Georgia, State at Large. My Commission Expires Nov. 27, 1972. (Seal). Approved March 24, 1970.

Page 3360

WORTH COUNTYSALARY OF TAX COMMISSIONER. No. 1301 (House Bill No. 1473). An Act to amend an Act consolidating the offices of tax receiver and tax collector of Worth County, approved April 4, 1967 (Ga. L. 1967, p. 2452), so as to change the compensation of said officer; 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 Worth County, approved April 4, 1967 (Ga. L. 1967, p. 2452), 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 tax commissioner shall receive an annual salary of not less than $9,000.00 nor more than $12,000.00, payable in equal monthly installments from funds of Worth County. The salary shall be determined and fixed by the governing authority of Worth County at its first regular meeting in January of each year, except for the year 1970, in which the said governing authority shall make its determination within 30 days of the date of this amendatory Act. In the event that the salary set by the governing authority is unsatisfactory, after the year 1970, to either the tax commissioner or the governing body of said county, then, the tax commissioner and the governing body shall meet not later than January 5th of that year for the purpose of reaching an amicable agreement as to what his salary shall be for that year. If the said parties fail to reach an agreement as to what the salary shall be, then the matter shall be submitted to arbitration within five (5) days after said meeting of January 5th. Each of the parties shall select one arbitrator who within ten (10) days after their selection, shall appoint a third arbitrator. The arbitrators shall be freeholders of said county and shall render their decision within ten (10) days from the naming of the third arbitrator. Should the two arbitrators named above fail to name a third arbitrator within the said ten days, the third arbitrator shall be named by the judge of the superior court of said county.

Page 3361

Section 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. 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 legislation will be applied for in the coming session of the Georgia Legislature in January, 1970, to fix the compensation for the tax commissioner of Worth County, Georgia and provide for clerical or secretarial help for said office and fix the compensation for said help, and to empower and authorize said tax commissioner to levy and collect tax fi-fas which are issued by said tax commissioner, to provide for the appointment of deputies and any other necessary help and provide for the compensation of same. Gordon M. Sumner, Chairman Board of Commissioners of Roads and Revenues of Worth County Georgia, Worth County. Personally appeared before the undersigned officer authorized to administer oaths, Marian A. Sumner, who after first being duly sworn deposes and says that she is the owner and publisher of the Sylvester Local, the official organ of Worth County, Georgia and that the attached copy of notice to introduce local legislation was published in the Sylvester Local three consecutive weeks, towit: December 25, 1969, January 1, 1970 and January 8, 1970. /s/ Marian A. Sumner Sworn to and subscribed before me, this 15th day of January, 1970. /s/ W. J. Crowe, Notary Public, Georgia, State at Large. My Commission Expires Nov. 27, 1972. (Seal). Approved March 24, 1970.

Page 3362

TOWN OF BOWDONCORPORATE LIMITS, REFERENDUM. No. 1302 (House Bill No. 1487). An Act to amend an Act incorporating the Town of Bowdon, Georgia, approved August 12, 1910 (Ga. L. 1910, p. 408), as amended, so as to add to the corporate limits of the Town of Bowdon certain tracts of land; 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 Bowdon, Georgia, approved August 12, 1910 (Ga. L. 1910, p. 408), as amended, is hereby amended by adding a new section to said charter of the Town of Bowdon to be known and designated as section 2A, which shall read as follows: Section 2A There shall be included in the corporate limits of the Town of Bowdon, in addition to the area within one air-line mile or 5,280 feet in all directions from the center of the public square in said Town, the following parcels of land: Tract I: All that tract or parcel of land, lying and being adjacent to the east and northeast municipal boundary of the City of Bowdon, and fully described as: Beginning at a point where the center line of Tarpley Street intersects the present city limits of the City of Bowdon and running thence southerly along the present city limits of the City of Bowdon a distance of 1,000 feet; thence easterly and parallel to Tarpley Street-Farmers High Road at a distance of 1,000 feet from said Street, to a point where said parallel line intersects Garrett Creek; thence northerly along Garrett Creek to a point 1,000 feet north of the center of Tarpley Street-Farmers High Road; thence westerly and parallel to Tarpley Street to a point which is 200 feet east of Lovvorn Road; thence northerly and parallel to the Lovvorn Road at a distance of 200 feet to a point where the line paralleling Lovvorn Road a distance of 200 feet intersects the south side of Georgia Highway No. 166; thence continuing northerly

Page 3363

to the north side of Georgia Highway No. 166; thence southwesterly along the west side of Georgia Highway No. 166 to a point where said Highway intersects the north line of Original Land Lot No. 137 of the 9th District; thence westerly along the north line of Original Land Lots Nos. 137 and 136 to a point where the north line of Land Lot No. 136 intersects the present municipal boundary of the City of Bowdon; thence southeasterly along the arch presently constituting the municipal limits of the City of Bowdon to the point of beginning. This description is prepared with reference made to official Tax Maps Nos. 45 and 46 of Carroll County dated February, 1962 and prepared by Southeastern Appraisal and Mapping Service and said maps and the record thereof in the Office of the Tax Assessor of Carroll County, Georgia, are by reference incorporated herein. Corporate limits. Tract II: All that tract or parcel of land, lying contiguous to and northwest of the present municipal limits of the City of Bowdon and fully described as: Beginning at a point where the present city limits intersect the center line of Mill Street and running thence northeasterly along the present municipal boundary a distance of 500 feet; thence northwesterly and parallel to Mill Street at a distance of 500 feet to a point which is one mile from the present city limits of the City of Bowdon as measured along the line running parallel to Mill Street; thence southwesterly to a point 500 feet southwest of the center of Mill Street; thence running southeasterly at a distance of 500 feet from the center of Mill Street in a southeasterly direction to a point where the line running a distance of 500 feet parallel to Mill Street intersects the present city limits; thence northeasterly along the present city limits to the point of beginning. This description is prepared with reference to official Tax Maps Nos. 29 and 30 of Carroll County dated February, 1962 and prepared by Southeastern Appraisal and Mapping Service and said maps and the record thereof in the office of Tax Assessor of Carroll County are by reference incorporated herein. Corporate limits. Tract III: All that tract or parcel of land, lying and being adjacent to the present western municipal boundary of the Town of Bowdon and fully described as follows: Beginning at a point where the center line of Georgia State Highway

Page 3364

No. 166 intersects the present west municipal boundary of the Town of Bowdon and running thence northerly along the present municipal limits a distance of 1,000 feet; thence westerly and parallel to the center line of Georgia State Highway No. 166 to a point where said parallel line intersects Indian Creek; thence southerly along Indian Creek to a point 1,000 feet south of where Indian Creek intersects the center line of Georgia State Highway No. 166; thence easterly and parallel to the center line of Georgia State Highway No. 166, as it presently exists until said line paralleling Georgia State Highway No. 166 intersects the present municipal boundary of the Town of Bowdon; thence northerly along the present municipal boundary 1,000 feet, more or less, but specifically to the point of beginning. This description is prepared with reference made to official Tax Maps Nos. 15 and 30 of Carroll County dated February, 1962 and prepared by Southeastern Appraisal and Mapping Service and said maps and the record thereof in the Office of the Tax Assessor of Carroll County, Georgia, are by reference incorporated herein. Tract IV: All that tract or parcel of land, lying and being adjacent to the southeast municipal boundary of the City of Bowdon and fully described as: Beginning at a point where a creek intersects the northeast side of the Tyus Road in Land Lot No. 173 of the 11th Land District near the Farmers High Road and running thence perpendicular to said Road in a southwesterly direction a distance of 1,000 feet; thence northwesterly and parallel to the Tyus Road to a point where the aforesaid line intersects the present city limits of the City of Bowdon, Georgia; thence northeasterly along the curvature of the present city limits of the City of Bowdon, Georgia, to a point on a paved road, which runs by Bowdon Primary School; thence running further northeasterly along the curvature of the present municipal limits a distance of 1,000 feet; thence easterly and parallel to the paved road that passes by the Bowdon Primary School and to a point where said road curves southerly; thence continuing parallel to said road at a distance of 1,000 feet to a point where said parallel line intersects a road running from the Tyus Road to the Farmers High Community; thence southwesterly along said Road

Page 3365

to the Tyus Road; thence along said Tyus Road, southeasterly to the Creek and point of beginning. This description is prepared with reference made to official Tax Map No. 47 of Carroll County dated February, 1962, and prepared by Southeastern Appraisal and Mapping Service and said maps and the record thereof in the Office of the Tax Assessor of Carroll County, Georgia, are by reference incorporated herein. Section 2 . The question of whether this Act shall become effective shall be submitted to the qualified voters residing within the proposed annexed areas. Within fifteen (15) days after the passage of this Act, it shall be the duty of the mayor and council of the Town of Bowdon to issue a call for an election by the qualified voters residing within the areas proposed to be annexed. Said election to be held not less than thirty (30), nor more than forty-five (45) days after the issuance of the call. The ballots shall have printed thereon the words: For an Act to annex certain areas to the Town of Bowdon. Referendum. Against an Act to annex certain areas to the Town of Bowdon. If a majority of the qualified voters voting in said election shall vote for the Act, the mayor and council shall so certify and the Act shall become effective immediately upon its ratification by the voters of the areas to be annexed. If a majority of the voters voting in said election shall vote against the Act, the mayor and council shall so certify, and the Act shall not become effective. Section 3 . All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Intention to Apply for Local Legislation at the Next Session of the General Assembly of the State of Georgia. Notice is hereby given that legislation will be introduced

Page 3366

in the next session of the General Assembly of the State of Georgia, which will convene on the 2nd Monday in January, 1970, to amend the charter of the City of Bowdon, Georgia, as amended by extending the city limits of said city to include additional territory, and to embrace the same within the city limits of the City of Bowdon so that the city limits of the City of Bowdon shall extend for a radius of two miles in all directions from a point beginning at the center of the square on center line intersections of Georgia State Highway No. 100 and Georgia State Highway No. 166, in the City of Bowdon, and extending two miles (10,560 feet) in all directions. By order of the mayor and council of the City of Bowdon. By: /s/ W. P. Smith Mayor /s/ Kirby Smith, Clerk Georgia, Carroll County. To Whom It May Concern: This is to certify that the legal notice attached hereto has been published in the Carroll County Georgian, legal organ for Carroll County. The following dates, to-wit: January 8, 1970, January 15, 1970, January 22, 1970. Sworn to on the 2nd day of February, 1970. /s/ Stanley Parkman Publisher Sworn to and subscribed before me, on the second (2) day of February, 1970. /s/ Beatrice M. Parker, Notary Public. (Seal). Approved March 24, 1970.

Page 3367

LAW LIBRARIES AUTHORIZED IN CERTAIN COUNTIES (70,000-110,000). No. 1303 (House Bill No. 1488). An Act to authorize certain counties in this State to establish and maintain a law library for the use of the judges, solicitors, ordinaries and other officers of the courts of said counties; to provide methods for financing the costs of establishing and maintaining said libraries; to provide for a board to receive and disburse the funds so provided; to provide the procedures connected with the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . There is hereby created in each county in Georgia having a population of not less than 70,000 and not more than 110,000, according to the United States decennial census for 1960 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 senior judge of the civil and criminal courts, if any, and two practicing attorneys of said county. Said practicing attorneys shall be selected by the other trustees and serve at their pleasure. All of said trustees shall serve without pay. The senior judge of the Superior Court shall be chairman of said board and a majority of the members of said board shall constitute a quorum for the purpose of transacting all business that may come before the board. The comptroller of each such county shall be the treasurer of said 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 such county, who shall be selected and appointed by the board, and he shall serve at the pleasure of the board. It shall be the duty of the ordinary or the deputy clerk of the Superior Court of each such county to act as librarian and such officials shall not

Page 3368

receive any additional compensation for the performance of such duties. 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 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. Duties. 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 . For the purpose of providing funds for the purpose of purchasing law books, reports, texts and periodicals for such library, the sum of $2.00, in addition to all other legal costs, shall be charged and collected in each suit, action or case, either civil or criminal, including, without limiting the generality of the foregoing, all adoptions, charters, certiorari, applications by personal representatives for leave to sell or reinvest, trade name registrations, applications for change of name, and all other proceedings of civil or criminal or quasi-criminal nature, filed in the Superior and City Courts, in and for said counties, and the clerks of each and every such court in such counties in which such a law library shall be established shall collect such fees and remit same to the treasurer of the Board of Trustees of the County Law Library of the county in which said case was brought on the first day of each month. Where the costs in criminal cases are not collected, the costs

Page 3369

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. 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 and periodicals and for the maintenance, upkeep and operation of said law 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. 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. Bond. 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. Case defined. Section 10 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 24, 1970. THOMAS COUNTYBOARD OF COUNTY COMMISSIONERS, REFERENDUM. No. 1304 (House Bill No. 1495). An Act to provide for a board of commissioners of Thomas County; to provide for the powers and duties of such board; to provide for the election, qualifications and terms of the members of such board and for their taking office;

Page 3370

to provide for a chairman; to provide for a vice-chairman; to provide for duties; to provide for the filling of vacancies; to provide for the bonds of the members of such board; to provide for the compensation of the members of such board; to provide for the control of fiscal matters of the county by such board; to provide for regular meetings of such board; to provide for a clerk and other employees of such board and their powers, duties and compensation; to provide for the office of such board; to provide for audits; to repeal specific laws; 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 affairs of Thomas County, Georgia, shall be administered by a board of commissioners of Thomas County, which offices are hereby created and shall become effective in the manner and at the time hereinafter stated. Created. Section 2 . The board of commissioners of Thomas County shall have such control of the county affairs as is now conferred by law, and all the powers, rights, duties, liabilities, responsibilities and prohibitions which were previously conferred by law upon the board of commissioners of Thomas County, and which are not in conflict with this Act, are hereby expressly preserved and shall devolve upon and shall be exercised by the board of commissioners of Thomas County herein created. Said powers, rights, duties, liabilities, responsibilities and prohibitions shall be in addition to and supplemental of all such authorities and liabilities as may hereinafter be conferred upon said Board. Powers. Section 3 . Any person, in order to be eligible for membership on the board, must be at least twenty-five (25) years of age, must have been a bona fide resident and citizen of Thomas County for two (2) years immediately preceding the date of his election and must be qualified and registered to vote in Thomas County for the members of the General Assembly. Members. Section 4 . The board of commissioners of Thomas County

Page 3371

shall be composed of six (6) members to be elected as hereinafter provided, and there shall be six (6) positions on said board, and said positions shall be designated as follows: (1) Ellabelle-Meigs-Ochlochnee; (2) Coolidge-Merrillville-Pavo-Ways; Posts. (3) Barwick-Boston-Metcalf; (4) Thomasville District G.M. Post #1; (5) Thomasville District G.M. Post #2; (6) Thomasville District G.M. Post #3. In each primary election and general election, each person qualifying shall designate the name of the position to which he seeks election. Each member of the board shall be elected by a majority of the qualified voters of the county voting in said election. The candidate for the position designated as Ellabelle-Meigs-Ochlochnee shall be a resident of either the Ellabelle District G.M., the Meigs District G.M., or the Ochlochnee District G.M. Any person offering as a candidate for the position designated as Coolidge-Merrillville-Pavo-Ways shall be a resident of either the Coolidge District G.M., the Merrillville District G.M., the Pavo District G.M., or the Ways District G.M. Any person offering as a candidate for the position designated as Barwick-Boston-Metcalf shall be a resident of either the Barwick District G.M., the Boston District G.M., or the Metcalf District G.M. Any person offering as a candidate for the Thomasville District G.M. Post #1, Thomasville District G.M. Post #2, or Thomasville District G.M. Post #3 shall be a resident of the Thomasville District G.M. The first members of the board of commissioners of Thomas County created herein shall be elected at the general election held in 1970 at which members of the General Assembly are elected, and their terms shall commence on January 1, 1971. The Commission members elected to the positions designated as Thomasville District G.M. Post #1, Thomasville District G.M. Post #2, Ellabelle-Meigs-Ochlochnee and Barwick-Boston-Metcalf shall serve initial terms of four years each and until their successors are elected and qualified. The commission members

Page 3372

so elected for the positions designated as Thomasville District G.M. Post #3 and Coolidge-Merrillville-Pavo-Ways shall be elected for a period of two years and until their respective successors are elected and qualified. All members elected in subsequent elections after the general election of 1970, other than elections to fill vacancies for unexpired terms, shall serve for terms of four (4) years each and until their respective successors are elected and qualified. Terms. Section 5 . The commissioners of Thomas County shall qualify by taking and subscribing before any officer authorized to administer oaths an oath for the faithful discharge of the duties of the office to which each is hereafter elected or appointed. Oaths. Section 6 . Before entering upon the performance of their duties, the members of the board, including the chairman, shall give a bond in the sum of ten thousand ($10,000.00) dollars each. All bonds shall be approved by the ordinary of Thomas County and shall be payable to the county for the use of the county, conditioned upon the faithful discharge of all duties and to account for all funds and property of said county coming into their possession; and the surety on said bonds shall be a corporate surety company duly licensed to do business in the State of Georgia, and the premium therefor shall be paid out of the revenues of said county without any deduction or contribution from such commissioners. Bonds. Section 7 . At the first regular meeting in January of each year, the commission shall elect from its members a chairman and a vice-chairman. The chairman shall preside at all meetings of the board. In the event of death, disqualification or resignation of the chairman, the vice-chairman shall perform the duties and have the authority of the chairman until a new chairman is chosen as herein provided. The vice-chairman shall preside at commission meetings in the absence of the chairman. In the event of a vacancy in the office of vice-chairman, the commission shall elect a new vice-chairman to serve for the remainder of the calendar year. Meetings, etc.

Page 3373

Section 8 . In the event of a vacancy caused by any reason, including the death, disqualification or resignation of a member of the board of commissioners of Thomas County, including the chairman, whose unexpired term exceeds 120 days, it shall be the duty of the ordinary of Thomas County to call a special election within 45 days from the date of such vacancy for the purpose of filling such vacancy, which election shall be governed by the general laws in force in this State in regard to special elections. In the event such unexpired term does not exceed 120 days, it shall be the duty of the remaining commissioners of Thomas County to fill the vacancy by appointment within 45 days of the date of such vacancy. All persons elected or appointed to fill vacancies pursuant to the provisions of this section shall serve until the next regular election held in said county for election of members of the board of commissioners, as provided in section 4 hereof, at which election a person shall be elected to serve for the remainder of the unexpired term of any such office. Vacancies. Section 9 . The chairman of the board of commissioners shall be compensated in the sum of one hundred fifty ($150.00) dollars per month. The other commissioners shall be compensated in the sum of one hundred ($100.00) dollars per month. Salaries. Section 10 . The fiscal affairs of the County of Thomas shall be under the control of the board of commissioners of Thomas County. Said board shall have regular meetings on the second Tuesday of each month or at least once in each calendar month. The board may meet in extraordinary session as often as the affairs of the county may require, upon call of the chairman or any two members of the board. At all meetings of the board four of its members shall constitute a quorum. The meetings shall be held in such office or offices as may be designated in the courthouse at Thomasville, Georgia. Meetings, etc. Section 11 . The board of commissioners of Thomas County shall appoint a qualified person to serve as its clerk. The compensation of the clerk shall be fixed by the board, and the clerk shall be removable at the pleasure of the board.

Page 3374

The clerk shall keep an accurate set of books, minutes, or such other records as will reflect the operations of the board of commissioners of Thomas County. He or she shall carry out all decisions made by the board of commissioners and the chairman thereof in an administrative capacity. The board shall cause the clerk to publish once each month in the official organ of Thomas County a copy of its minutes as approved at its most recent meeting. The said Board is authorized to employ such other officers, employees and agents as it may deem necessary for the efficient conduct of county affairs and to define their duties and set their compensation. Clerk. Section 12 . The board of commissioners of Thomas County shall cause the books of the board to be audited once each year, and shall cause the report of the auditors making the audit of the books of the same to be a public record in the office of the board. Audits. Section 13 . The present governing authority of Thomas County as established by an Act entitled An Act to provide for a board of commissioners of roads and revenues for the County of Thomas; to provide for their election by the people; to prescribe their powers and duties; to fix their compensation; and for other purposes., approved December 21, 1898 (Ga. L. 1898, p. 378), and all amendatory Acts thereto, shall continue to function as the governing authority of Thomas County until January 1, 1971, or until the time the board of commissioners of Thomas County as herein provided are qualified and assume the duties of their office, at which time the governing authority provided in said Act approved December 21, 1898, shall cease to exist, and the said Act shall stand repealed in its entirety, as well as all amendments thereto, and the newly elected and qualified members of the board of commissioners of Thomas County herein provided for shall take office as such. Prior Acts repealed. Section 14 . Not less than 30 nor more than 45 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Thomas County to issue the call for an election for the purpose of submitting this Act to the voters

Page 3375

of Thomas County for approval or rejection. The ordinary shall set the date of such election for a day not less than 30 nor more than 45 days after the date of the issuance of the call. The ordinary shall cause the date and purpose of the election to be published once a week for two (2) weeks immediately preceding the date thereof, in the official organ of Thomas County. The ballot shall have written or printed thereon the words: For approval of the Act creating a new Board of Commissioners of Thomas County and providing for the election and qualifications of the members of such Board. Referendum. Against approval of the Act creating a new Board of Commissioners of Thomas County and providing for the election and qualifications of the members of such 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 Thomas County. It shall be the duty of the ordinary to hold and conduct such election. He or she shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his or her further duty to certify the result thereof to the Secretary of State. Section 15 . All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Thomas County Personally comes Lee E. Kelly, who on oath, deposes and says: That he is the publisher of the Thomasville Times-Enterprise, a newspaper with a general circulation throughout said county and in which the sheriff's advertisements for said county are published, and that the foregoing notice

Page 3376

to introduce local legislation is an exact copy of the notice that was published in said newspaper, in the issues of December 12, 1969, December 19, 1969, and December 26, 1969. This 14 day of January, 1970. /s/ Lee E. Kelly Sworn to and subscribed before me this 14 day of January, 1970. /s/ Bobbie S. Palmer Notary Public, Thomas County, Georgia. (Seal). Notice. Take note that there will be introduced at the 1970 session of the General Assembly of the State of Georgia legislation to provide for a referendum to determine whether or not the composition and organization of the board of commissioners of Thomas County shall be altered so that said board is composed of two members who reside within the Thomasville District, G. M., two members who reside without said district, and one member who resides anywhere within Thomas County without regard to said limits. Said legislation will establish as qualifications for election to said board that members must, at the time of their election, have been residents and citizens of said county for the two years immediately preceding said election, have attained the age of 25 years, and be qualified and registered in said County to vote for members of the General Assembly. /s/ Michael N. Herndon Approved March 24, 1970.

Page 3377

EDUCATION LAWS AMENDED AS TO CERTAIN COUNTIES (20,500-20,900). No. 1305 (House Bill No. 1499). An Act to provide that the board of education of certain counties shall expend no State funds for or in connection with the transfer during midterm of either faculty members or students in order to comply with any order of any Federal court; to make provisions relative to the assignment and attendance of students; to make provisions relative to teachers; to repeal an Act providing for compulsory school attendance as it applies to certain counties; 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 . County boards of educations of all counties in this State having a population of not less than 20,500 nor more than 20,900, according to the 1960 United States Decennial Census or any such future census, should expend no State funds for or in connection with the transfer during midterm of either faculty members or students in order to comply with the order of any Federal court. Section 2 . The General Assembly hereby declares that State funds for the education of children currently are not available in sufficient sums to provide the quality of education that the students attending the public schools of this State are entitled to receive; hence, that it would be inexcusable to expend such limited funds for or in connection with midterm transfers of faculty members and pupils simply to produce racial balance within the schools. Intent. Section 3 . No student in any such county shall be assigned to or compelled to attend any school on account of race, creed, color or national origin, or for the purpose of achieving equality in attendance or increased attendance or reduced attendance, at any school, of students of one or

Page 3378

more particular races, creeds, colors or national origins, and no school district or school system, by whatever name known, shall be established, reorganized or maintained for any such purpose. Provided, however, that nothing contained in this section shall prevent the assignment of a student in the manner requested or authorized by his parent or guardian. Provided, further, that nothing in this section shall be deemed to affect, in any way, the right of a religious or denominational education institution to select its students exclusively or primarily from members of such religion or denomination or from giving preference to such selection to such members or to make such selection of its students as is calculated to promote the religious principle for which it is established. Assignment of students. Section 4 . No teacher in any such county shall be assigned to or compelled to teach at any school on account of race, creed, color or national origin, or for the purpose of achieving a certain ratio at any school of teachers of one or more particular races, creeds, colors or national origins, and no school district or school system, by whatever name known, shall be established, reorganized or maintained for any such purpose. Provided, further, that nothing in this section shall be deemed to affect, in any way, the right of a religious or denominational education institution to select its teachers exclusively or primarily from members of such religion or denomination or from giving preference to such selection to such members or to make such selection of its teachers as is calculated to promote the religious principal for which it is established. Assignment of teachers. Section 5 . An Act providing for compulsory school attendance, approved March 8, 1945 (Ga. L. 1945, p. 343), as amended, shall not apply to and shall be void and of no effect in counties in this State having a population of not less than 20,500 nor more than 20,900, according to the 1960 United States Decennial Census or any future such census. Compulsory attendance. 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,

Page 3379

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 7 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 8 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 24, 1970. KINCHAFOONEE LAKE AUTHORITY ACT. No. 1307 (House Bill No. 1534). An Act to create the Kinchafoonee Lake Authority as an instrumentality of the State of Georgia; to define certain terms; to provide for its organization, the appointment and terms of office of its members; to invest the State Auditor with powers and duties to examine all books and records of the Authority at the close of its fiscal year each year; to provide for and authorize the purchase, lease or rental of real property, or any interest therein, and the acquisition by purchase or otherwise of personal property necessary or incidental for the construction, equipping, maintenance, operation, and promotion of recreational areas and facilities, tourist and accommodation facilities and services; to confer powers and duties upon the Authority; to authorize the Authority to issue revenue bonds, payable from earnings and revenue to pay the cost of projects; to exempt such bonds and the income thereof from taxation in the State of Georgia; to define

Page 3380

the rights of holders of said bonds; to provide that no debt of the State shall be incurred in the exercise of any of the powers granted by this fact; to authorize the execution of trust indentures to secure the payment of such bonds; to provide for the pledging of revenues and other earnings for the payment of such bonds; to exempt the property and income of the Authority from taxation within the State of Georgia; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . There is hereby created a body corporate and politic to be known as the Kinchafoonee Lake Authority which shall be deemed an instrumentality of the State of Georgia, and a public corporation, and by that name, style and title said body may contract and be contracted with, sue and be sued, implead and be impleaded, and complain and defend in all courts of law and equity. The Authority may delegate to one or more of its members, or to its agents and employees, such powers and duties as it may deem proper. Created, etc. Section 2 . The following words and terms shall have the meaning hereinafter indicated unless the context shall clearly indicate another or different meaning or intent. (a) AuthortyKinchafoonee Lake Authority created by this Act. Definitions. (b) ProjectThe acquisition, construction, equipping, maintaining, operating, managing and promotion of recreation and accommodation and tourist facilities and services, including, but not limited to, recreation centers, playgrounds, parks, swimming and wading pools, lakes, golf courses, tennis courts, athletic fields and courts, club houses, gymnasiums, museums, convention halls, pageants, auditoriums, stables, restaurants, hotels, motels, hunting and fishing preserves, historic sites and attractions, and any other facilities or services that the Authority may desire to undertake including the related buildings and the usual and convenient facilities appertaining to any undertakings and any extensions

Page 3381

or improvements of any facilities, and the acquisition of necessary property therefor, all as may be related to the development of recreational and tourist accommodations and facilities as the Authority may deem necessary, convenient, or desirable. (c) Cost of ProjectThe cost of acquisition of properties or the use thereof, both real and personal, and the cost of construction, erection, establishment, maintenance, repair, and remodeling of tourist and recreational facilities, and the cost of financing charges, interest incurred on construction and one year after completion of construction as well as the cost of engineering, architectural, administrative, fiscal and legal expenses and services as well as the cost of plans and specifications, as well as expenses incurred for feasibility or practicability studies. Section 3 . The Authority shall consist of eleven members as hereinafter provided. The chairman of the board of county commissioners of Webster County shall serve as a member and chairman of the Authority, and he shall appoint six other members of the Authority who shall be qualified voters and residents of Webster County. The chairman of the board of county commissioners of Stewart County shall serve as a member of the Authority and he shall appoint one other member of the Authority who shall be a qualified voter and resident of Stewart County. The chairman of the board of county commissioners of Marion County shall serve as a member of the Authority and he shall appoint one other member of the Authority who shall be a qualified voter and resident of Marion County. The terms of office of the chairman of the boards of county commissioners shall be concurrent with their terms of office as chairmen of the boards of county commissioners in their respective counties. The original appointive members shall serve for terms of office as follows: The members of the Authority appointed from Stewart County and two of the members appointed from Webster County shall each serve for terms of office of four years. Four of the members appointed to the Authority from Webster County shall be appointed for two years. The chairman of the board of county commissioners of Webster County shall designate the terms of office of the members

Page 3382

of the Authority from Webster County when making the appointments. Thereafter, all terms of office shall be for four years. The members of the Authority shall serve until their successors are appointed and qualified. Members, etc. Vacancies shall be filled for the unexpired term and appointments to fill vacancies shall be made in the same manner as the original appointments. The Authority shall elect one of its members as vice-chairman. It shall also elect a secretary and a treasurer who need not be members. The office of secretary and treasurer may be combined in one person. The Authority may make such bylaws for its government as is deemed necessary, but is under no duty to do so. Any seven members of the Authority shall constitute a quorum necessary for the transaction of business, and a majority vote of those present at any meeting at which there is a quorum shall be sufficient to do and perform any action permitted by this Act. No vacancy on the Authority shall impair the right of a quorum to transact any and all business which may properly come before the Authority. The members shall receive no compensation for their services but all members shall be entitled to be reimbursed for actual expenses, including travel and any other expenses incurred while in the performance of their duties. Employees of the Authority shall receive reasonable compensation, to be determined by the members of the Authority for their services. Section 4 . The members of the Authority shall be accountable in all respects as trustees. The Authority shall keep suitable and proper books and records of all receipts, income and expenditures of every kind, and shall submit for inspection all of said books together with the proper statement of the Authority's financial position at the close of its fiscal year each year to the State Auditor. Audits, etc.

Page 3383

Section 5 . The Authority shall have power; (a) to have a seal and alter the same at pleasure; (b) to acquire, hold and dispose of real and personal property for its corporate purposes; (c) to exercise the power of eminent domain; Powers. (d) to appoint and select officers, agents and employees, including engineering, architectural and construction experts and attorney and fix their compensation; (e) to make contracts, and to execute all instruments necessary or convenient, including contracts for construction of projects or contracts with respect to the leasing or use of projects which it caused to be subdivided, erected or acquired; (f) to plan, survey, subdivide, improve, administer, construct, erect, acquire, own, repair, remodel, maintain add to, extend, improve, equip, operate, and manage projects as hereinabove defined to be located on property owned or leased by the Authority, the cost of any such project to be paid from its income, the proceeds of revenue bonds of the Authority, or from such proceeds and any grant from the United States of America or any agency or instrumentality thereof, or the State of Georgia; (g) to accept loans and grants, either or both, of money or materials or property of any kind from the United States of America or any agency or instrumentality thereof upon such terms and conditions as the United States of America or such agency or instrumentality may impose; (h) to borrow money for any of its corporate purposes and to issue negotiable revenue bonds from earnings of projects, and to provide for the payment of the same and for the rights of the holders thereof;

Page 3384

(i) to exercise any power usually possessed by private corporations performing similar functions, which is not in conflict with the Constitution and laws of this State; (j) to do all things necessary or convenient to carry out the powers expressly given in this Act; (k) to act as agent for the United States of America, or any agency, department, corporation or instrumentality thereof, in any manner within the purposes or powers of the Authority; (l) to adopt, alter or repeal its own bylaws, rules and regulations governing the manner in which its business may be transacted and in which the power granted to it may be enjoyed, as the Authority may deem necessary or expedient in facilitating its business; (m) to do any and all other acts and things in this Act authorized or required to be done, whether or not included in the general powers in this section mentioned; (n) to receive gifts, donations or contributions from any person, firm or corporation; (o) to hold, use, administer and expend such sum or sums as may hereafter be received as income or gifts for any of the purposes of this Authority; and (p) to do any other things necessary or proper to beautify, improve, and render said projects self-supporting, including the establishment and modification of all reasonable fees, rentals and other charges of whatever kind it deems necessary. Section 6 . The Authority shall have the power and authority to issue revenue bonds which may be sold only to the United States, an agency or subdivision thereof, or to the State of Georgia, an agency or subdivision thereof. Such bonds shall be issued pursuant to the provisions of section 7 hereof. Bonds.

Page 3385

Section 7 . (a) The Authority shall have the power and is hereby authorized to provide by resolution for the issuance of negotiable revenue bonds for the purpose of paying all or any part of the cost as herein defined of any one or combination of projects. The principal and interest of such revenue bonds shall be payable solely from a special fund herein provided for. The bonds of each issue shall be dated, shall bear interest at the lowest attainable rate, payable in such medium of payment as to both principal and interest as may be determined by the Authority and may be made redeemable before maturity, at the option of the Authority, as such price or prices and under such tems and conditions as may be fixed by the Authority in the resolution in providing for the issuance of the bonds. Same. (b) The Authority shall determine the form of the bonds, including any interest coupons to be attached thereto, and shall fix the denomination or the denominations of the bonds and the place or places of payment of principal in interest thereof, which may be at any bank or trust company within or without the State. The bonds may be issued in coupon or registered form, or both, as the Authority may determine, and provision may be made for the registration of any coupon bond as to principal alone and also as to both principal and interest. (c) All bonds shall be signed by the Chairman of the Authority and the official seal of the Authority shall be affixed hereto 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. In case any officer whose signature shall appear on any bonds or whose facsimile signature shall appear on any coupon shall cease to be an officer before delivery of such bonds, such signature shall nevertheless be valid and sufficient for all purposes the same as if he had remained in office until such delivery. (d) Such bonds and the income thereof shall be exempt from taxation in the State of Georgia.

Page 3386

(e) The Authority may sell said bonds in such manner and for such price as it may determine to be for the best interest of the Authority. (f) 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. (g) Revenue bonds issued under provisions of this Act shall not be deemed to constitute a debt of the State of Georgia or a pledge of the faith and credit of the State, 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 State to levy or to pledge any form of taxation whatever therefor or to make any appropriation for the payment thereof, and all such bonds shall contain recitals on their faces covering substantially the foregoing provisions of this section. (h) In the discretion of the Authority, any issue of revenue bonds may be secured by a trust indenture by and between the Authority and a corporate trustee, which may be any trust company or bank having the powers of a trust company within or without the State. Such trust indenture may pledge or sign rents, revenues, and earnings to be received by the Authority. Either the resolution providing for the issuance of revenue bonds or the trust indenture itself may contain such provisions for perfecting and enforcing the rights and remedies of the bondholders as may be reasonable and proper and not in violation of law, including convenants 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 or projects, and the custody, safeguarding and application of all monies and revenues, 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

Page 3387

therefor. 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. (i) All revenues, rents, and earnings derived from any project or projects and all funds from any source whatsoever received by the Authority may be pledged and allocated by the Authority to the payment of principal and interest on revenue bonds of the Authority as the resolution authorizing the issuance of the bonds or the trust instrument may provide, and such funds so pledged by whatever source received shall be set aside at regular intervals as may be provided in the resolution or trust indenture into a sinking fund which shall be pledged to and charged with the payment of (1) 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 hereinbefore provided. The use and disposition of such sinking fund shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the revenue bonds or in the trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be affirmed for the benefit of all revenue bonds without distinction or priority of one over the other. (j) 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, protest and enforce any and all rights under the laws of the State of Georgia which are granted hereunder or under such resolution or trust indenture, and may enforce and compel performance

Page 3388

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 collection of revenues, rents, and other charges for the use of the project or projects. But no holder of such bonds shall have the right to compel any exercise of the taxing power of the State to pay any such bond or the interest thereon, or to enforce the payment thereof against the property of the State, nor shall any such bond constitute a charge, lien or encumbrance, legal or equitable, upon any property of the State. (k) It is hereby found, determined, and declared that the creation of the Authority and the carrying out of its purposes as defined herein, is in all respects for the benefit of the people of this State, and is a public purpose and that the Authority will be performing an essential governmental function in the exercise of the powers conferred upon it by this Act; and the State covenants with the holders of the bonds that the Authority shall be required to pay no taxes or assessments upon any of the property acquired or leased by it, or under its jurisdiction, control, possession, or supervision or upon its activities in the operation or maintenance of the buildings and facilities erected or acquired by it or any fees, rentals, or other charges, for the use of such buildings, 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 with this State. Any exemption from taxation herein provided shall not include exemption from sales and use taxes. (l) Any action to protect or enforce any rights under the provisions of this Act shall be brought in the Superior Court of Fulton County, Georgia, and any action pertaining to validation of any bonds issued under provisions of this Act shall likewise be brought in the said Court which shall have exclusive, original jurisdiction of such actions. (m) Bonds of the Authority shall be confirmed and validated in accordance with the procedure of the Revenue Bond Law of 1937 (Chapter 87-8, Code of Georgia). The petition for validation shall also make party defendant to such action

Page 3389

any authority, subdivision, instrumentality or agency of the State of Georgia which has contracted with the Authority for the use of any building or facility for which bonds have been issued and sought to be validated, and such Authority, subdivision, instrumentality or agency 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 determined, and the contract 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 and against the Authority issuing the same and any authority, subdivision, instrumentality, department or agency contracting with the Authority. (n) The Authority shall prescribe the rules and regulations for the operation of all projects, and it shall be the duty of the Authority to fix rentals and other charges for the use of such projects so as to provide a fund sufficient with other revenues, if any, to pay the cost of maintaining, repairing and operating the projects and to pay the principal of the revenue bonds and the interest thereon as the same shall become due. Section 8 . The Kinchafoonee Lake Authority shall exercise all of its powers and engage in the business of its projects within the territorial boundaries and jurisdiction of Webster, Stewart and Marion Counties. Territorial boundaries. 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 regular 1970 session of the General Assembly of Georgia a bill to create the Kinchafoonee Lake Authority for the counties of Webster, Stewart and Marion. To provide for the organizations, officers, powers, duties, membership, compensation

Page 3390

and jurisdiction of the Authority. To provide for all further matters, relative to the foregoing and for other purposes. This 19th day of January, 1970. J. Lucius Black Representative, 45th District of Georgia 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 45th District, and that the attached copy of notice of intention to introduce local legislation was published in The Stewart-Webster Journal which is the official organ of Webster County, on the following dates: January 22, 29; February 5, 1970. /s/ J. Lucius Black Representative, 45th District Sworn to and subscribed before me, this 3rd day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 24, 1970. CRAWFORD COUNTYTAX COMMISSIONERPLACED ON SALARY. No. 1309 (House Bill No. 1552). An Act to abolish the present mode of compensating the tax commissioner of Crawford County, known as the fee system; to provide in lieu thereof an annual salary; to

Page 3391

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 tax commissioner of Crawford 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 tax commissioner in office on the effective date of this amendatory Act shall receive an annual salary of $7,800.00. Any newly-elected (non-incumbent) tax commissioner shall receive an annual base salary of $7,000.00, with annual raises of $200.00 each, up to four years, at which point the tax commissioner's salary shall remain at $7,800.00. 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 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 such officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees.

Page 3392

Section 4 . The tax commissioner shall have the authority to appoint such personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. The tax commissioner shall, from time to time, recommend to the governing authority of said county the number of such personnel needed by his office, together with the suggested compensation to be paid each employee. However, it shall be within the sole discretion of the governing authority of Crawford 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 tax commission, during his 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 5 . The necessary operating expenses of the tax commissioner's office, expressly included 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 Crawford County. Office expenses. Section 6 . The provisions of this Act shall become effective on January 1, 1973. Effective date. Section 7 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be a bill introduced at the 1970 Session of the General Assembly of Georgia to place the tax commissioner of Crawford County on a salary

Page 3393

basis in lieu of a fee basis of compensation; and for other purposes. Grand Jury of Crawford Superior Court Crawford County Commissioners By: John C. Scarborough, Jr. County Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dan Grahl 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 Georgia Post which is the official organ of Crawford County, on the following dates: January 22, 1970, January 29, 1970, and February 5, 1970. /s/ Daniel K. Grahl Representative, 40th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 24, 1970. CITY OF ELBERTACHARTER REPEALED. No. 1310 (House Bill No. 1611). An Act to repeal an Act incorporating the municipality of Elberta, approved March 21, 1958 (Ga. L. 1958, p. 2991), as amended by an Act approved March 17, 1960 (Ga. L.

Page 3394

1960, p. 2603); to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the municipality of Elberta, approved March 21, 1958 (Ga. L. 1958, p. 2991), as amended by an Act approved March 17, 1960, (Ga. L. 1960, p. 2603), is hereby repealed in its entirety. 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 1970 Session of the General Assembly of Georgia, a bill to abolish the charter of the City of Elberta; and for other purposes. This 22nd day of January, 1970. Sam A. Nunn, Jr. Representative, 41st District Stanley E. Smith, Jr. Senator, District 18 David C. Peterson Representative, 41st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Sam A. Nunn, Jr. who, on oath, deposes and says that he is Representative from the 41st 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

Page 3395

Houston County, on the following dates: January 22, 29 and February 5, 1970. /s/ Sam A. Nunn, Jr. Representative, 41st District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 24, 1970. CLAYTON COUNTYTAX COMMISSIONER'S SALARY, AUTOMOBILE LICENSE PLATES. No. 1312 (House Bill No. 1630). An Act to amend an Act consolidating the offices of tax receiver and tax collector of Clayton County into the single office of tax commissioner of Clayton County, approved August 18, 1925 (Ga. L. 1925, p. 600), as amended, so as to change the compensation of the tax commissioner of Clayton County; to authorize the tax commissioner of Clayton County to accept personal checks for the payment of automobile license plates; to provide that the tax commissioner shall be absolved of all responsibility for the collection and payment of checks which subsequently become uncollectible; 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 consolidating the offices of tax receiver and tax collector of Clayton County into the single

Page 3396

office of tax commissioner of Clayton County, approved August 18, 1925 (Ga. L. 1925, p. 600), as amended, is hereby amended by striking from section 7 the following: twelve thousand ($12,000.00) and inserting in lieu thereof the following: fourteen thousand four hundred ($14,400.00) so that when so amended section 7 shall read as follows: Section 7. The tax commissioner of Clayton County shall be compensated in the amount of fourteen thousand four hundred ($14,400.00) dollars per annum, to be paid in equal monthly installments from the funds of Clayton County. This shall be his full and complete compensation and shall be in lieu of all commissions, fees or charges of any kind whatsoever heretofore or hereafter received by said tax commissioner. It is hereby specifically provided that he shall not be entitled to the amount provided in an Act relating to the commission on taxes collected in excess of a certain percentage of the taxes due according to the Tax Net Digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended. All funds collected from any source under color of said office, except the salary provided herein, shall be county funds and shall be accounted for by the tax commissioner as such. Provided further that should the above named county officer receive and retain any fees or compensation whatsoever from the State of Georgia or any political subdivision thereof other than Clayton County under and by virtue of his county office, the compensation to be paid such county officer under this Act shall be reduced by the sum of any such fees and compensation received and retained by him so that the salary herein fixed shall be the total compensation received by the above named county officer by virtue of his office whether such county officer acts in his capacity as an officer of the county or as an agent or officer of the State of Georgia or any other political subdivision thereof. Salary.

Page 3397

Section 2 . The tax commissioner of Clayton County is hereby authorized, in his discretion, to accept personal checks for the payment of automobile license plates purchased by residents of Clayton County. In the event the tax commissioner accepts a personal check which subsequently becomes uncollectible, the tax commissioner shall be absolved of all responsibility for the collection and payment of any such check. Automobile license plates. Section 3 . This Act shall become effective on July 1, 1970. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to amend an Act consolidating the offices of tax receiver and tax collector of Clayton County into the single office of tax commissioner of Clayton County, approved August 18, 1925 (Ga. L. 1925, p. 600), as amended, so as to change the compensation of the tax commissioner of Clayton County; and for other purposes. This 19th day of Jan., 1970. Terrell A. Starr Senator, 44th District William J. Lee Representative, 21st District Arch Gary Representative, 21st District Lamar D. Northcutt Representative, 21st District
Page 3398

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. Lee who, on oath, deposes and says that he is Representative from the 21st 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: January 22, 29; February 5, 1970. /s/ William J. Lee Representative, 21st District Sworn to and subscribed before me, this 6th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 24, 1970. CITY OF CORDELETAXATION ON MOTION PICTURES. No. 1313 (House Bill No. 1667). An Act to authorize the governing authority of the City of Cordele to impose and collect an amusement tax on motion pictures in accordance with the rating applied to each motion picture by the Motion Picture Coding Association of America; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The governing authority of the City of Cordele is hereby authorized to impose and collect an amusement

Page 3399

tax on motion pictures, in accordance with the ratings applied to each motion picture by the Motion Picture Coding Association of America, i.e., a motion picture with a rating of G shall not be assessed; a motion picture with a rating of M shall be assessed at the rate of $20.00 per day; a motion picture with a rating of R shall be assessed at the rate of $30.00 per day; and a motion picture with a rating of X shall be assessed at the rate of $40.00 per day. All monies collected pursuant to this section shall go to the City of Cordele treasury or other fiscal depository of the City of Cordele. 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 1970 session of the General Assembly of Georgia, a bill to authorize and direct the governing authorities of the City of Cordele and County of Crisp to require a permit and impose a license fee on motion pictures according to certain ratings; and for other purposes. This 16th day of Jan., 1970. Howard Rainey Representative, 47th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Howard H. Rainey 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 Cordele Dispatch which is the official organ of Crisp

Page 3400

County, on the following dates: January 19, 26 and February 2, 1970. /s/ Howard H. Rainey Representative, 47th District Sworn to and subscribed before me, this 11th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 24, 1970. WORTH COUNTYCLERK OF SUPERIOR COURT'S SALARY. No. 1314 (House Bill No. 1671). An Act to amend an Act placing the clerk of the superior court of Worth County on a salary basis in lieu of the fee system of compensation, approved April 13, 1967 (Ga. L. 1967, p. 3042), so as to change the compensation of said officer; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the clerk of the superior court of Worth County on a salary basis in lieu of the fee system of compensation, approved April 13, 1967 (Ga. L. 1967, p. 3042), 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 clerk of the superior court of Worth County shall receive an annual salary of not less than $9,000.00

Page 3401

nor more than $12,000.00, payable in equal monthly installments from funds of Worth County. The salary of said officer shall be determined and fixed by the governing authority of Worth County at its first regular meeting in January of each year, except that for the year 1970 the governing authority shall determine and fix said salary within 30 days of the effective date of this Act. In the event that the salary is unsatisfactory, after the year 1970, to either the clerk of the superior court, or the governing body of said county, then, the clerk of the superior court and the governing body shall meet not later than January 5th of that year for the purpose of reaching an amicable agreement as to what his salary shall be for that year. If the said parties fail to reach an agreement as to what the salary shall be, then the matter shall be submitted to arbitration within five (5) days after said meeting of January 5th. Each of the parties shall select one arbitrator who within ten (10) days after their selection, shall appoint a third arbitrator. The arbitrators shall be freeholders of said county and shall render their decision within ten (10) days from the naming of the third arbitrator. Should the two arbitrators named above fail to name a third arbitrator within said ten days, the third arbitrator shall be named by the judge of the superior court of said county. Section 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. 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 legislation will be applied for in the coming session of the Georgia Legislature in January, 1970, to fix the compensation for the clerk of superior court of Worth County, Georgia and provide for clerical or secretarial

Page 3402

help for said office and fix the compensation for said help. Gordon M. Sumner, Chairman Board of Commissioners of Roads and Revenues of Worth County Georgia, Worth County. Personally appeared before the undersigned officer authorized to administer oaths, Marian A. Sumner, who after first being duly sworn deposes and says that she is the owner and publisher of the Sylvester Local, the official organ of Worth County, Georgia and that the attached copy of notice to introduce local legislation was published in the Sylvester Local three consecutive weeks, towit: December 25, 1969, January 1, 1970 and January 8, 1970. /s/ Marian A. Sumner Sworn to and subscribed before me, this 15th day of January, 1970. /s/ W. J. Crowe Notary Public State of Ga. My Commission Expires Nov. 27, 1972. (Seal). Approved March 24, 1970. WORTH COUNTYORDINARY'S SALARY. No. 1315 (House Bill No. 1672). An Act to amend an Act placing the ordinary of Worth County on a salary basis in lieu of the fee system, approved April 4, 1967 (Ga. L. 1967, p. 2456), so as to change the compensation of the said officer; to provide an effective

Page 3403

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 Worth County on a salary basis in lieu of the fee system, approved April 4, 1967 (Ga. L. 1967, p. 2456), 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 ordinary of Worth County shall receive an annual salary of not less than $5,600.00 nor more than $8,500.00, payable in equal monthly installments from the funds of Worth County. The salary shall be determined and fixed by the governing authority of Worth County at its first regular meeting in January each year, except for the year 1970, in which the governing authority shall determine and fix said salary within 30 days of the effective date of this amendatory Act. In the event that the salary is unsatisfactory, after the year 1970, to either the ordinary, or the governing body of said county, then, the ordinary and the governing body shall meet not later than January 5th of that year for the purpose of reaching an amicable agreement as to what his salary shall be for that year. If the said parties fail to reach an agreement as to what the salary shall be, then the matter shall be submitted to arbitration within five (5) days after said meeting of January 5th. Each of the parties shall select one arbitrator who within ten (10) days after their selection, shall appoilnt a third arbitrator. The arbitrators shall be freeholders of said county and shall render their decision within ten (10) days from the naming of the third arbitrator. Should the two arbitrators named above fail to name a third arbitrator within said ten days, the third arbitrator shall be named by the judge of the superior court of said county. Section 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval.

Page 3404

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 legislation will be applied for in the coming session of the Georgia Legislature in January, 1970, to fix the compensation for the ordinary of Worth County, Georgia and provide for clerical or secretarial help for said office and fix the compensation for said help. Gordon M. Sumner, Chairman Board of Commissioners of Roads and Revenues of Worth County Georgia, Worth County. Personally appeared before the undersigned officer authorized to administer oaths, Marian A. Sumner, who after first being duly sworn deposes and says that she is the owner and publisher of the Sylvester Local, the official organ of Worth County, Georgia and that the attched copy of notice to introduce local legislation was published in the Sylvester Local three consecutive weeks, towit: December 25, 1969, January 1, 1970 and January 8, 1970. /s/ Marian A. Sumner Sworn to and subscribed before me, this 15th day of January, 1970. /s/ W. J. Crowe, Notary Public, State of Georgia. My Commission Expires Nov. 27, 1972. (Seal). Approved March 24, 1970.

Page 3405

BOARDS OF REGISTRATION AND ELECTIONS IN CERTAIN COUNTIES (500,000 or more). No. 1316 (House Bill No. 1689). An Act to amend an Act providing 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 for... other purposes, approved April 18, 1967, (Ga. L. 1967, p. 3211) so as to change the name of such board of elections and of the elections supervisor; to extend the authority of said board and supervisor over the registration of electors and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same that: 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 for... other purposes. be and is hereby amended as follows: Section 1 . By inserting in line four of section 1 of said Act following the word of the words registration and and by inserting in line five of said section after the word the the words registration of electors and so that said section when so amended shall read as follows: 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 registration and elections which shall have jurisdiction over the registration of electors and conduct of primaries and elections in such counties, in accordance with the provisions of this Act. Name. Section 2 . By striking section 8 thereof and substituting in lieu thereof the following:

Page 3406

Section 8. The board shall be responsible for the registration of electors of said county, the preparation, equipping and furnishing of polling places, the counting of all ballots, both absentee and those regularly cast, and for the selection, appointment and training of poll workers. Such poll workers shall be appointed, insofar as practicable, from lists provided the board by the county executive committee of each political party. Duties. Section 3 . By adding a new subsection to section 9 to be known as subsection (3) to read as follows: (3) Consistent with the provisions of the Georgia Election Code applicable hereto, (Ga. L. 1964, p. 26 E.S.) as heretofore amended and other applicable laws and regulations; to supervise the registration of electors in such county; cooperate with the various municipalities of such county in providing lists of electors within said municipalities; appoint, train, and direct, where deemed necessary, deputy registrars to more adequately and sufficiently register qualified electors; supervise and acceptance of applications for absentee ballots; transmit absentee ballots to applicants therefor and receive and count absentee ballots, and inform and advise the governing authority of the county, the State Election Board, and all other agencies and officers at interest, concerning all of said activities. Same. Section 4 . By striking section 11 thereof in its entirety and inserting in lieu thereof a new section 11 which shall read as follows: 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 registration and elections and shall be designated elections supervisor, and he shall have such duties and functions in regard to elections as may be prescribed by the board. Provided however all registration of voters shall be done by the registrars of said county in accordance with the Georgia Election Code (Ga. L. 1964, Ex. Sess., p. 26) as amended. Election supervisor.

Page 3407

Section 5 . By inserting after the word of in line two of section 12 the words Registration and, so that said section when so amended shall read as follows: Section 12. Compensation for each member of the board of registration and 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 6 . By inserting after the word words in line one of section 14, the following words: registrars, county registrars, registration so that said section when so amended shall read as follows: Section 14. The words registrars, county registrars, registration, 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 8 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 24, 1970. CITY OF COMMERCEELECTIONS, ETC., REFERENDUM. No. 1318 (House Bill No. 1715). An Act to amend an Act incorporating the City of Commerce, in the County of Jackson, approved August 17, 1909 (Ga. L. 1909, p. 655), as amended, so as to change the mode of electing the mayor and councilmen; to provide for initial and regular terms of office for the mayor and councilmen; to change the date for elections of the mayor and councilmen; to repeal provisions relating to

Page 3408

primary nominating elections; to provide for a referendum; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the City of Commerce, in the County of Jackson, approved August 17, 1909 (Ga. L. 1909, p. 655), as amended, 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. Each of the above-mentioned wards shall be entitled to one councilman. There shall also be elected from the city at large two other councilmen, to be known as `councilmen at large'. Councilmen. Section 2 . Said Act is further amended by striking section 5 in its entirety and inserting in lieu thereof a new section 5 to read as follows: Section 5. The next general election which shall be held in the said City of Commerce shall be held on the Tuesday next following the first Monday in November, 1970, and in each year thereafter, except as otherwise herein provided, at which general election in odd numbered years the mayor and six councilmen shall be elected. At said election, the mayor shall be elected for a four year term of office, and thereafter the term of office of the mayor shall be four years, and until his successor is elected and qualified. Elections, etc. At said election, the councilmen elected from Wards 1 and 3 and the councilman at large from Post 1 shall be elected for a term of four years, and thereafter their term of office shall be four years, and until their successors are elected and qualified. The councilmen elected from Wards 2 and 4 and the councilman at large from Post 2 shall be elected for an initial term of two years, and thereafter their term of office shall be four years, and until their successors are elected and qualified. All candidates for election as councilmen shall specify and declare the ward or at large post for which they shall seek election and shall seek election only to the ward or post so specified.

Page 3409

Section 3 . Said Act is further amended by striking section 13 in its entirety. Section 4 . Said Act is further amended by striking section 46 in its entirety. Section 5 . 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 governing authority of the City of Commerce to issue the call for an election for the purpose of submitting this Act to the voters of the City of Commerce for approval or rejection. The governing authority of said city shall set the date of such election for a day not less than 45 nor more than 60 days after the date of the issuance of the call. The governing authority shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Jackson County. The ballot shall have written or printed thereon the words: For approval of the Act giving the Mayor and Councilmen four years terms. Referendum. Against approval of the Act giving the Mayor and Councilmen four terms. 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 in the referendum in which more than fifty percent (50%) of the registered voters of the City of Commerce must vote 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 Commerce. It shall be the duty of the governing authority of the City of Commerce to hold and conduct such election. It shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the governing authority to

Page 3410

canvass the returns and declare and certify the result of the election. It shall be its further duty to certify the result thereof to the Secretary of State. Section 6 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. There will be legislation introduced in the 1970 session of the Georgia General Assembly to amend the charter of the City of Commerce. Dr. J. Albert Minish Mayor, City of Commerce Georgia, Jackson County. Personally appeared before me, a notary public within and for above State and county, Charles L. Hardy, Jr. who, on oath, deposes and says that he is the publisher of the Commerce News which is the official organ of Jackson County, and that the attached copy of notice of intention to introduce local legislation was published therein on the following dates: January 14, 1970, January 28, 1970 and February 4, 1970. /s/ Charles L. Hardy, Jr. Publisher Sworn to and subscribed before me, this 11th day of February, 1970. /s/ George H. Short, Notary Public (Seal). Approved March 24, 1970.

Page 3411

CITY OF COMMERCEELECTIONS. No. 1319 (House Bill No. 1716). An Act to amend an Act incorporating the City of Commerce, in the County of Jackson, approved August 17, 1909 (Ga. L. 1909, p. 655), as amended, so as to change the date for elections; to provide for all matters relative to the foregoing; the repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the City of Commerce, in the County of Jackson, approved August 17, 1909 (Ga. L. 1909, p. 655), 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. The next general election which shall be held in the said City of Commerce shall be held on the Tuesday next following the first Monday in November, 1970, and in each year thereafter, except as otherwise herein provided, at which general election in odd numbered years the mayor and six (6) councilmen shall be elected, the councilmen to be elected from the different wards of the city hereinbefore provided for. The mayor in all cases shall hold his office for the term of two years, and until his successor shall be elected and qualified. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. There will be legislation introduced in the 1970 session of the Georgia General Assembly to amend the charter of the City of Commerce. Dr. J. Albert Minish Mayor, City of Commerce
Page 3412

Georgia, Jackson County. Personally appeared before me, a notary public within and for above State and County, Charles L. Hardy, Jr. who, on oath, deposes and says that he is the publisher of the Commerce News which is the official organ of Jackson County, and that the attached copy of notice of intention to introduce local legislation was published therein on the following dates: January 14, 1970, January 28, 1970, and February 4, 1970. /s/ Charles L. Hardy, Jr. Publisher Sworn to and subscribed before me, this 11th day of February, 1970. /s/ George H. Short, Notary Public. (Seal). Approved March 24, 1970. CITY OF COMMERCECITY OFFICERS. No. 1320 (House Bill No. 1717). An Act to amend an Act incorporating the City of Commerce, in the County of Jackson, approved August 17, 1909 (Ga. L. 1909, p. 655), as amended, so as to provide for election of city officers, including a city manager, by the mayor and council; to provide for compensation and a term of office for city officers; to provide for removal of city officers for cause; to provide for duties of city officers; to provide for bonds of city officers; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3413

Section 1 . An Act incorporating the City of Commerce, in the County of Jackson, approved August 17, 1909 (Ga. L. 1909, p. 655), as amended, is hereby amended by striking section 27 in its entirety and inserting in lieu thereof a new section 27, to read as follows: Section 27. The mayor and council of the City of Commerce shall, at the first meeting after they have been inducted into office, elect a marshal or chief of police and a night watchman and any other members of the police force which in their opinion may be necessary to protect the lives and property of the citizens of Commerce. At said meeting the mayor and council shall also elect a clerk of the council who shall be ex officio treasurer, a city attorney, and such other officers as the mayor and council may deem necessary to properly carry on the government of said city. The mayor and council may, if they shall deem it expedient and in the best interest of said city, elect a city manager who shall manage the day-to-day affairs of said city pursuant to the policies of the mayor and city council and who shall perform such other duties as the mayor and council may lawfully delegate. All of said officers, unless removed for cause, shall have a term of office of two years, and until their successors are duly elected and qualified, unless said officers shall sooner be removed for cause. The mayor and council shall have the power to fix the salary of said officers and shall also take the bonds, prescribe the duties, and administer the oaths of such officers, and on proper cause shown shall remove any or all of said officers from office for a breach of their official duties, neglect or incapacity to discharge their said duties. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. There will be legislation introduced in the 1970 session of the Georgia General Assembly to amend the charter of the City of Commerce. Dr. J. Albert Minish Mayor, City of Commerce
Page 3414

Georgia, Jackson County. Personally appeared before me, a notary public within and for above State and County, Charles L. Hardy, Jr. who on oath deposes and says that he is the publisher of the Commerce News which is the official organ of Jackson County, and that the attached copy of notice of intention to introduce local legislation was published therein on the following dates: January 14, 1970, January 28, 1970 and February 4, 1970. /s/ Charles L. Hardy, Jr. Publisher Sworn to and subscribed before me, this Eleventh day of February, 1970. /s/ George H. Short Notary Public (Seal). Approved March 24, 1970. CITY OF COMMERCE BOARD OF EDUCATION, REFERENDUM. No. 1321 (House Bill No. 1718). An Act to amend an Act incorporating the City of Commerce, in the County of Jackson, approved August 17, 1909 (Ga. L. 1909, p. 655), as amended, so as to provide for election of the board of education; to provide a term of office for members of said board; to provide a method for filling vacancies on said board; to provide for officers of said board; to provide qualifications for said board and election thereto; to provide for a superintendent of schools; to provide for a referendum; to provide for all matters

Page 3415

relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the City of Commerce, in the County of Jackson, approved August 17, 1909 (Ga. L. 1909, p. 655), as amended, is hereby amended by striking section 40 in its entirety and inserting in lieu thereof a new section 40 to read as follows: Section 40. (a) The board of education of the City of Commerce shall be composed of five members, as follows: one member shall represent the city at large and shall be elected by the voters of the city, one member shall represent the first ward of said city and shall be elected by the voters of the first ward, one member shall represent the second ward and shall be elected by the voters of the second ward, one member shall represent the third ward and shall be elected by the voters of the third ward, and one member shall represent the fourth ward and shall be elected by the voters of the fourth ward. Those members serving on said board whose terms expire after January 1, 1970, shall continue in office until the expiration of the term to which they were appointed or elected. (b) At the general election in each year, as provided for in section 5, beginning with said election in 1970, one member of the board of education shall be elected by the citizens of the City of Commerce, as herein provided; provided, however, that in the year 1970 the member representing ward 3 shall be elected for a five year term. The term of office of members of the board of education of said city shall be five years. In case of vacancies otherwise than by expiration of their term the city council shall appoint a member to fill said vacancy until the next following general election, at which time a member shall be elected to fill the remaining unexpired term created by said vacancy. All members shall assume the duties of their office on January 1, next following their election.

Page 3416

(c) Said board shall organize by electing a president, a vice president, and a secretary from their own number. The board shall elect the superintendent of schools. The city clerk, who is ex-officio treasurer of said city, shall act as treasurer of said board, but shall receive no extra compensation therefor. No member of the board shall receive compensation for his services on said board. Section 2 . 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 governing authority of Commerce to issue the call for an election for the purpose of submitting this Act to the voters of the City of Commerce for approval or rejection. The governing authority shall set the date of such election for a day not less than 45 nor more than 60 days after the date of the issuance of the call. The governing authority shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Jackson County. The ballot shall have written or printed thereon the words: For approval of the Act providing for the election of the Board of Education. Referendum. Against approval of the Act providing for the election of the 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 in said election, in which more than 50% of the registered voters of the City of Commerce must vote 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 Commerce. It shall be the duty of the governing authority of the City of Commerce to hold and conduct such election. It shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided

Page 3417

herein. It shall be the duty of the governing authority to canvass the returns and declare and certify the result of the election. It shall be its further duty to certify thereof to the Secretary of State. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. There will be legislation introduced in the 1970 session of the Georgia General Assembly to amend the charter of the City of Commerce. Dr. J. Albert Minish Mayor, City of Commerce Georgia, Jackson County. Personally appeared before me, a notary public within and for above State and County, Charles L. Hardy, Jr. who, on oath, deposes and says that he is publisher of the Commerce News which is the official organ of Jackson County, and that the attached copy of notice of intention to introduce local legislation was published therein on the following dates: January 14, 1970, January 28, 1970, and February 4, 1970. /s/ Charles L. Hardy, Jr. Publisher. Sworn to and subscribed before me, this Eleventh day of February, 1970. /s/ George H. Short, Notary Public. (Seal). Approved March 24, 1970.

Page 3418

CITY OF COMMERCERECORDER'S COURT. No. 1322 (House Bill No. 1719). An Act to amend an Act incorporating the City of Commerce, in the County of Jackson, approved August 17, 1909 (Ga. L. 1909, p. 655), as amended, so as to change the name of the Mayor's court or municipal court to the Recorder's Court; to provide for the appointment and confirmation of a recorder for said court; to provide for compensation for said recorder; to provide for a recorder pro tem; to provide for a recorder's court; to provide for officers of said court and their duties; powers and compensation; to provide for penalties for violation of bylaws, rules, regulations, ordinances, or laws of said city; to provide for payment of the costs of prosecution; to provide for collection and enforcement of fines; to provide that the recorder shall be ex-officio justice of the peace with power to issue warrants; to provide that the recorder may bind offenders over to the proper courts and admit such persons to bail in proper cases; to provide for ordinances for said city; to provide for appeal from and review of judgments of the mayor or recorder; to provide for a city work gang; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the City of Commerce, in the County of Jackson, approved August 17, 1909 (Ga. L. 1909, p. 655) as amended, is hereby amended by striking therefrom, wherever the names shall appear, the words mayor's court and municipal court and substituting in lieu thereof the words Recorder's Court. Recorder's Court. Section 2 . The change in the name of said court accomplished by the provisions of section 1 of this Act is not intended to have any effect whatsoever upon the constitutional status, jurisdiction, personnel, practice and procedure and other related matters of said court, and in regard to such matters section 1 shall have no effect whatsoever.

Page 3419

Section 1 is intended solely to affect a change in the name of said court so that henceforth said court shall be known as the recorder's court. Intent. Section 3 . Said Act is further amended by striking section 9 in its entirety and inserting in lieu thereof a new section 9 to read as follows: Section 9. (a) The mayor shall appoint a recorder who shall be a qualified elector of the City of Commerce and who shall serve upon confirmation by the city council, as judge of the recorder's court. The term of office of said recorder shall be two years. The compensation of said recorder shall be fixed by the mayor and city council. In the event the Recorder is absent, disqualified, or otherwise unable to serve, a recorder pro tem may be appointed to fill said vacancy in the same manner prescribed for appointment of the Recorder. Recorder. (b) The recorder of said city shall have the power and authority to hold recorder's court, under such rules and regulations as may be prescribed by ordinance of said city, at such time and place in said city as he or the city council may designate and appoint for the hearing and trial of offenses against or for the violation of the bylaws, rules, regulations, ordinances, or laws of said city. Said recorder is hereby authorized to impose such fines and penalties for violation of the city ordinances as may be prescribed therein, said fines not to exceed the sum of five hundred ($500.00) dollars, or to impose a sentence of imprisonment in the city prison, or labor on the public works and streets of the City of Commerce, either one or both, in the discretion of the recorder not exceeding twelve months. 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.

Page 3420

(d) The city 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 city 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 court shall be ex-officio justice of the peace so far as to enable him to issue warrants for any offense, State or city, committed within the city limits of said city. Said warrants may be served by the marshal or police of said city or by any other arresting officer of this State, and acting under said warrant, the officers may arrest either within or without the limits of said city. 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 city has been violated, then the Recorder may bind the offender over to the proper court, and 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 shall be delivered to the clerk of the court to which the accused was bound over. It shall be the duty of the jailer of the County of Jackson to receive all persons so committed to the county jail of said county by the recorder of said City of Commerce, and safely keep them until discharged by due process of law. (f) Any provisions of this section to the contrary notwithstanding, the mayor may elect to serve as recorder, and in that event, he shall receive no additional compensation for service as such. All provisions of this section relative to the recorder and the recorder's court shall apply to the recorder and the court when the mayor serves as recorder.

Page 3421

Section 4 . Said Act is further amended by striking section 10 in its entirety. Section 5 . Said Act is further amended by striking section 28 in its entirety and inserting in lieu thereof a new section 28 to read as follows: Section 28. It shall be the duty of the clerk of council, to attend all its regular and called meetings, to notify the several councilmen of such meetings, to keep a correct, fair and full account of all the proceedings of the council, to attend all sessions of the recorder's court and keep the docket of the cases tried therein, and the manner in which they were disposed of by the recorder; to receive and collect all city taxes and to disburse same under the direction of the council. The clerk of the council shall give a bond with good and sufficient security to be approved by the mayor and council in the sum of not less than fifteen thousand ($15,000.00) dollars; that it shall be the duty of the mayor and council to increase the bond of said clerk from time to time, as they may think best for the interest of the City of Commerce, said bond to be made payable to the mayor of the City of Commerce and his successors in office, who are hereby authorized to bring suit thereon; said clerk shall also be ex officio treasurer of the school board of the City of Commerce and shall perform all the duties required of him as treasurer of said school board; said clerk and ex officio treasurer of the City of Commerce shall receive for his services such salaries, fees and commissions, as the council may direct, which compensation shall not be increased nor diminished during the term for which he is elected. The clerk of council and ex officio treasurer shall keep all money in his hands belonging to said city on deposit in the banks of said City of Commerce, subject to the direction of the mayor and council of the City of Commerce. Clerk. Section 6 . Said Act is further amended by striking section 34 in its entirety and inserting in lieu thereof a new section 34 to read as follows: Section 34. The mayor and council of said City of Commerce shall have the power to authorize by ordinance, the

Page 3422

marshal, chief of police or any police of said city to summon any and all bystanders to aid in the arrest of any person or persons violating any ordinance of said city, or any law of this State, and any person or persons failing or refusing to obey said summons shall on conviction before the recorder be fined not exceeding one hundred dollars or imprisoned not exceeding sixty days. Aid of bystanders. Section 7 . Said Act is further amended by striking section 38 in its entirety and inserting in lieu thereof a new section 38 to read as follows: Section 38. If any person shall be dissatisfied with any judgment pronounced against him by the mayor or recorder of said city, said person shall not have the right of appeal to the council. Appeals. Section 8 . Said Act is further amended by striking section 39 in its entirety and inserting in lieu thereof a new section 39 to read as follows: Section 39. All applications for a writ of certiorari to review the judgment of the mayor or recorder of the City of Commerce, shall be made to and sanctioned by the judge of the superior court and filed in the office of the clerk of the Superior Court of Jackson County within ten days after the judgment complained of was rendered, and not afterwards. In all other respects, except as to the time in which such application shall be made, they shall be governed by the same rules and regulations as now control applications for certiorari from justice's court. Certiorari. Section 9 . Said Act is further amended by striking section 96 in its entirety and inserting in lieu thereof a new section 96 to read as follows: Section 96. The mayor and council of the City of Commerce shall have the power to organize and maintain a city work gang, wherein shall be worked all persons convicted of violation of city ordinances who have been sentenced to work in said work force by the Recorder of said city. Work gang.

Page 3423

Section 10 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. There will be legislation introduced in the 1970 session of the Georgia General Assembly to amend the charter of the City of Commerce. Dr. J. Albert Minish Mayor, City of Commerce Georgia, Jackson County. Personally appeared before me, a notary public within and for above State and County, Charles L. Hardy, Jr. who, on oath, deposes and says that he is the publisher of the Commerce News which is the official organ of Jackson County, and that the attached copy of notice of intention to introduce local legislation was published therein on the following dates: January 14, 1970, January 28, 1970, and February 4, 1970. /s/ Charles L. Hardy, Jr. Publisher Sworn to and subscribed before me, this Eleventh day of February, 1970. /s/ George H. Short, Notary Public (Seal). Approved March 24, 1970. SMALL CLAIMS COURTS CREATED IN CERTAIN COUNTIES (7,500-7,900). No. 1323 (House Bill No. 1246). An Act creating and establishing a Small Claims Court in each county having a population of not less than 7,500 and not more than 7,900 according to the official United

Page 3424

States decennial census of 1960 or any future such census; 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 judge of such Small Claims Court; to provide that the judge of said court shall be 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 service 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 in each county having a population of not less than 7,500 and not more than 7,900 according to the official United States decennial census of 1960 or any future such census, 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 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.

Page 3425

Section 2 . Any person appointed as a judge of the Small Claims Court created by this Act must be a resident of the county, at least twenty-two years of age, and must be a person of outstanding character and integrity. Judge. All other officers appointed to or employed by said court now or hereafter provided must be at least twenty-one years of age and must be residents of the county. 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. Superior Court judge. 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 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. Practice and 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.

Page 3426

Service of said notice shall be made only in the county by an 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 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.

Page 3427

(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 $8.50, which shall cover all costs of the proceeding except of service of the notice, and the deposit of cost in cases of attachment, garnishment or trover shall be $8.50. 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 merits. Hearings.

Page 3428

(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 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. Collections of judgments. Section 13 . The judge of the Superior Court presiding in any such county may from time to time make rules for

Page 3429

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 discretion, and a person so appointed shall be known and designated as Small Claims Court Bailiff and have the powers and authority, and be subject to the penalties, of all lawful constables of the State of Georgia, including the power to serve any and all processes and writs issued from or by said Small Claims Court; with power also to make levies and conduct judicial sales, and account therefor, in the manner of lawful constables. All such bailiffs shall, within five days from their appointment as such, take and subscribe the oath of office as prescribed in Section 24-804 and give the bond prescribed in Section 24-811 of the Code of Georgia and such bailiffs shall be subject to be ruled for failure of duty 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.

Page 3430

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. Statement of Claim (Here the plaintiff, or at his request the court, will insert a statement of the plaintiff's claim, and the original to be filed with the court, may if action is on a contract, express or implied, be verified by the plaintiff or his agent, as follows:) State of Georgia County of..... .....being first duly sworn on oath, says the foregoing is a just and true statement of the amount owing for defendant or plaintiff, exclusive of all setoffs and just grounds of defense. ..... Plaintiff (or Agent)

Page 3431

You are hereby notified that..... has made a claim and is requesting judgment against you in the sum of.....dollars ($.....), as shown by the foregoing statement. The court will hold a hearing upon this claim on..... 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 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 cumstances to the court. You may come with or without an attorney. ..... Judge-Clerk of the Small Claims Court (Seal).

Page 3432

Section 18 . On or before July 1, 1970, it shall be the duty of the judge of the Superior Court of the county to appoint a duly qualified person to be the judge of the Small Claims Court to take office July 1, 1970, to serve through December 31, 1972. During the month of December, 1972, and each four years thereafter, it shall be the duty of the judge of the Superior Court to appoint a successor who shall take office on the first day of January following his appointment to serve for four years and until his successor is appointed and qualified. The judge of the Small Claims Court shall be exempt from jury duty in any other court in the county. Judge. Section 19 . All forms, docket books, file jackets, filing cabinets and the like, required by this Act, shall be furnished by the county commissioners, and they shall also provide a suitable room in the court house for the holding of said court. Office supplies. Section 20 . The State Librarian is hereby authorized and directed to furnish the Small Claims Court, without cost to the court or the county, all volumes of Georgia Laws, beginning with the laws of 1969. 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. Procedure.

Page 3433

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 State 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 the Small Claims Court of the County shall have the power to impose fines of not more than $10.00 or imprison for not longer than twenty-four hours any person guilty of contempt of court, such fines to be paid into the county treasury or depository for county purposes. Contempt. Section 24 . The fee of bailiff or sheriff for the execution of a fi fa shall be $5.00, plus a reasonable amount for drayage to be determined by the Small Claims Court judge. The rate of commission on all judicial sales shall be ten per cent (10%) of the first $250.00 and five per cent (5%) on all sums over that amount, with a minimum of $5.00. Fees. 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 3434

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 parts 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. Approved March 24, 1970. STEPHENS COUNTYCLERK OF BOARD OF COUNTY COMMISSIONERS. No. 1329 (House Bill No. 1330). An Act to amend an Act creating a board of commissioners of Stephens County, approved March 22, 1937 (Ga. L. 1937, p. 1415), as amended, particularly by an Act approved February 27, 1969 (Ga. L. 1969, p. 2131), so as to delete therefrom the requirement that one of the members of the board of commissioners be selected as clerk; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a board of commissioners of Stephens County, approved March 22, 1937 (Ga. L. 1937, p. 1415), as amended, particularly by an Act approved February 27, 1969 (Ga. L. 1969, p. 2131), is hereby amended by deleting from section 6 the following: and another as clerk, so that when so amended section 6 shall read as follows:

Page 3435

Section 6. Said board of commissioners shall hold a regular meeting on the first and third Tuesday in each month. On the first Tuesday in January of each year, said board shall meet and organize and shall elect one of their number as chairman. The chairman may call the board together for a meeting whenever he deems it necessary, and any member of said board may request the chairman to call a meeting. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1970 session of the General Assembly of Georgia a bill allowing the people of Stephens County to vote on the question of changing the county commissioners term of office and the number of its membership, and for other purposes, as recommended by the October term of grand jury. Don Moore Representative, 6th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Don Moore 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 Toccoa Record which is the official organ of Stephens County, on the following dates: December 25, 1969; January 8 and 15, 1970. /s/ Don C. Moore Representative, 6th District
Page 3436

Sworn to and subscribed before me, this 28th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 24, 1970. ACT CREATING MUNICIPAL COURT, CITY OF AUGUSTA AMENDED. No. 1330 (House Bill No. 1610). An Act to amend an Act abolishing justice courts and the office of justice of the peace and notary public exofficio justice of the peace and the office of constable in the City of Augusta, and establishing and creating in lieu thereof a Municipal Court in and for the City of Augusta, approved August 28, 1931 (Ga. L. 1931, p. 270), as amended, so as to define the jurisdiction and powers of said court; to provide for practice and procedure in said court; to provide for certain officers and employees of said court and the duties, powers, term of office, confirmation and compensation thereof; to provide that said court shall be a court of record; to provide for levies and sales; to provide for appeal from said court; to provide costs for said court; to provide for all matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act abolishing justice courts and the office of justice of the peace and notary public exofficio justice of the peace and the office of constable in the City of Augusta, and establishing and creating in lieu thereof a Municipal Court in and for the City of Augusta, approved August 28, 1931 (Ga. L. 1931, p. 270), as amended, is hereby amended by striking therefrom section 2 in its entirety

Page 3437

and inserting in lieu thereof a new section 2 to read as follows: Section 2. The Municipal Court, City of Augusta, shall have concurrent jurisdiction within the County of Richmond, with the Superior Court and other courts of said county, to try and dispose of all civil cases or proceedings of whatever nature, whether arising ex contractu or ex delicto, under the common law, or by statute in which the principal sum sworn to or claimed to be due, or the value of the property in dispute does not exceed ten thousand ($10,000.00) dollars, and of which jurisdiction is not vested by the Constitution and laws of Georgia exclusively in another or other courts. The criminal jurisdiction of the said Municipal Court shall not exceed the jurisdiction now or hereafter vested by law in the justice courts of this State, but such jurisdiction shall extend over the entire County of Richmond. Whenever the words `principal amount sworn to or claimed to be due' are used in this Act, it shall be held to mean the principal amount used for, or the value of the property sued for or claimed, or the alleged amount of liens sought to be enforced by the defendant, set-off, or counterclaim, exclusively of and not computing interest, hire, attorney's fees and cost. Provided, however, should the amount of a counterclaim or set-off asserted by defendant exceed the jurisdiction limit of this court, the clerk shall within five days from date of filing said counterclaim or set-off, transfer all pleadings in the subject suit to the clerk of the Superior Court of Richmond County, Georgia, who shall docket same and thereafter the litigation shall be subject to existing Superior Court rules and jurisdiction. Jurisdiction, etc. Section 2 . Said Act is further amended by striking section 3 in its entirety and inserting in lieu thereof a new section 3 to read as follows: Section 3. The Municipal Court of the City of Augusta shall have jurisdiction to try and determine all distress warrants, and dispossessory warrants, and proceedings to evict intruders, and to dispossess and remove tenants holding over. The plaintiff in such proceedings shall have the

Page 3438

right to direct the return of the same as to the issues to be tried thereon to either the Municipal Court of the City of Augusta or to the Superior Court of Richmond County, provided such election is stated in the warrant or affidavit or counter-affidavit at the time the same is filed, and if no such election is so stated said warrant or affidavit shall be returnable to the Municipal Court of the City of Augusta. And in the event that said warrant should be contested and triable in the Municipal Court of the City of Augusta, all issues of law and fact formed thereon by counter-affidavit or otherwise shall be tried by the judge of said court without the intervention of jury, unless a demand for jury trial is filed at the time of filing said warrant, affidavit, counter-affidavit or pleadings thereon, either by the plaintiff or defendant. Failure to file such a demand for trial by jury shall be deemed as a waiver of a jury trial. Same. Section 3 . Said Act is further amended by inserting after section 9 a new section, to be known as section 9A, to read as follows: Section 9A. In addition to the personnel which the chief judge may appoint as hereinbefore provided, said judge shall have the power to appoint, and at pleasure to remove, a court reporter, to serve the court, and judges thereof. Such reporter shall report and transcribe all criminal matters required by the judges of said court, and do and perform such other duties as the judges of said court may require in chambers, or in court. The salary of the court reporter of said court shall be fixed by the chief judge from time to time at an amount not to exceed four thousand two hundred ($4,200.00). 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. Court reporter. Section 4 . Said Act is further amended by striking section 10 in its entirety and inserting in lieu thereof a new section 10 to read as follows:

Page 3439

Section 10. The sheriff and the clerk of the Municipal Court, City of Augusta, shall be appointed by the chief judge of said court for a term of office to run concurrently with his own. The sheriff and the clerk of said court shall have authority, with the approval of the chief judge of said court, to name their deputies who shall hold said office at the pleasure of the said sheriff or clerk as the case may be, subject to approval of the chief judge of said court. It is hereby further provided that the chief judge, and associate judge and all of the other officers of the Municipal Court, City of Augusta, now serving their present term of office are hereby confirmed as the chief judge, and associate judge, and other officers of said court. Sheriff and clerk. Section 5 . Said Act is further amended by striking section 12 in its entirety and inserting in lieu thereof a new section 12 to read as follows: Section 12. The clerk and deputy clerks of said Municipal Court shall have complete power and authority, co-existent and coordinate with the power of the judges of said court, under the provisions of this Act, to issue any and all warrants, civil and criminal, suits, and garnishments, writs of attachment, distress warrants, dispossessory warrants, warrants against intruders, warrants against tenant holding over, possessory warrants, bail trover, and summary processes and writs which are issuable as a matter of right, to accept and approve bonds, and to discharge any and all other functions, which under the laws of this State are performable by a justice of the peace. And all deputy clerks, and deputy sheriffs, if and when appointed under the terms of this Act, shall exercise all the functions and be subject to all the responsibilities and requirements of the clerk and sheriff of said court. Warrants, etc. Section 6 . 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. 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

Page 3440

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, approved February 21, 1951 (Ga. L. 1951, p. 726), as amended, (c) Uniform Act for Out of State Parolee Supervision, approved February 17, 1950 (Ga. L. 1950, p. 405), as amended, (d) Non-Resident Motorist Act, as amended, and (e) Georgia Civil Practice Act, as amended, provided that the clerk of said Municipal Court shall preserve in suitable files all original papers in each case, which shall not be removed from said clerk's office without the permission of the judges of said court, and proper receipt being given to said clerk or deputy clerks of said court. Court of record. Section 7 . Said Act is further amended by striking section 15 in its entirety and inserting in lieu thereof a new section 15 to read as follows: Section 15. All warrants, summary processes, writs, processes, garnishments, attachments, and suits issuing out of said Municipal Court, in which the principal sum claimed to be due or the value of the property in dispute does not exceed ten thousand ($10,000.00) dollars, shall be returnable to said Municipal Court in the same manner and under the same rules as such writs are required to be returned to the Superior Court. Practice and procedure. Section 8 . 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 general laws of this State in regard to commencement of actions in the Superior Courts, and defenses thereto, of whatever nature, the pleadings, the method of procedure and practice therein and in regard to the examination of the parties to suits or witnesses, by interrogatories or under subpoena, witnesses and their attendance, continuances, charge of the Court, granting of

Page 3441

new trials, and other matters of a judicial nature within the jurisdiction of said Municipal Court, shall be applicable to said Municipal Court, except as may be otherwise provided in this Act. Same. Section 9 . 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: Section 17. Suits and garnishments in said Municipal Court shall in all respects be conformable to the mode of procedure in the Superior Courts; process of suit shall be annexed by the clerk of said court, and shall be served by the sheriff of said court or his lawful deputies; all executions, warrants, writs and summary processes of any kind issuing from said Municipal Court shall be issued by any of the judges thereof; or in any one of their names by the clerk or deputy clerks, and be directed to the sheriff and his lawful deputies of said Municipal Court and to all and singular the sheriffs and deputy sheriffs, and lawful constables of this State, and shall be executed by the sheriff or his deputy sheriff, or lawful constable or other peace officer, as now provided by law for such proceedings from the Superior Courts, or justice of the peace courts of this State. Garnishment, etc. Section 10 . Said Act is further amended by striking section 18 in its entirety and inserting in lieu thereof a new section 18 to read as follows: Section 18. The terms of said Municipal Court shall be held monthly, on the fourth Monday in each month; that suits, garnishments and attachments shall be filed in the clerk's office of said court at least forty (40) days before the first day of the term to which they are returnable, however, whenever said day shall fall on a Saturday or a Sunday it shall be held to fall on the first Monday following said Saturday or Sunday, and shall be served at least thirty (30) days before the first day of said term. The terms of said court shall end at twelve o'clock noon, on the fourth Monday in each month for the preceding term. The right of opening default shall be governed by the same rules

Page 3442

of law now in force as to opening defaults in the Superior Courts of this State, whether judgment has been rendered in said case or not. Terms. Section 11 . Said Act is further amended by striking section 19 in its entirety and inserting in lieu thereof a new section 19 to read as follows: Section 19. In all cases in said court in which the principal sum claimed or the value of the property in controversy does not exceed three hundred ($300.00) dollars, the rules of pleading as provided for in sections 15, 16 and 17 hereof shall not be required of parties prosecuting or defending any such action therein, and it shall not be necessary to paragraph either petition or answer; but no suit or proceeding, or answer thereto, shall be accepted or filed by the clerk of said court unless a substantial statement of the cause of action, or matters of defense, of whatsoever character, be first reduced to writing. No motion or special plea shall be required, but every defense in point of law or of fact may be taken advantage of in the answer; provided, that if the plaintiff shall verify his claim, or if a suit is brought on an unconditional contract in writing, the defendant shall be required to verify his answer. In furtherance of justice, the judges of said court shall permit any claim, suit, process, pleading, or record to be amended in form or in substance, or material supplemental matter to be set forth in an amended written pleading, and shall disregard any error or defect which does not affect the substantial rights of the parties but no amendment presenting a new and distinct cause of action or new party or parties shall be allowed. Actions under $300. Section 12 . Said Act is further amended by striking section 20 in its entirety and inserting in lieu thereof a new section 20 to read as follows: Section 20. After the appearance day, any case may be assigned for trial by any of the judges of said court on any day after giving reasonable notice to all parties, unless continued for good cause shown, and in conformance with such rules and regulations of procedure now promulgated

Page 3443

and of force, or which hereafter may be adopted in said court. If a case so placed on the trial calendar is not disposed of within ninety days after the appearance day to which it is brought, it may be dismissed by any of the judges in the exercise of sound discretion, without prejudice to anyone, and costs taxed against the delinquent party. Trials, etc. Section 13 . Said Act is further amended by striking section 25 in its entirety and inserting in lieu thereof a new section 25 to read as follows: Section 25. All sales of personal property levied upon under process of Municipal Court, or any other process, summary processes, or any other execution, executed by said Municipal Court officers, shall take place at the courthouse door during the legal hours of sale, at public outcry, on the Monday next following ten days advertisement by notice posted before the courthouse door, describing the property to be sold, the place and hour of sale, the name and residence of the owner of the property, and the style of the case in which the execution issued. Such sales are to be conducted by the sheriff of said court or his deputy; provided, that sales of perishable property and sales on the premises may be made as provided by law, and provided further, that in all cases where real estate is levied upon under a process from Municipal Court, or any other court, the subsequent proceedings shall conform to the laws governing the sale of real estate, save and except that all advertisement and sale of real estate shall be conducted by the sheriff of said court, or his deputy. Sales. Section 14 . Said Act is further amended by striking section 27 in its entirety and inserting in lieu thereof a new section 27 to read as follows: Section 27. (a) In all cases in said court wherein the principal sum claimed or the value of property in controversy does not exceed three hundred ($300.00) dollars, whether tried by jury, or tried by the judge without a jury, the judgment of said court shall be conclusive, and no new trial shall be granted, provided, nevertheless, said case may

Page 3444

be carried to the Superior Court by certiorari as provided by the general laws in reference to the writ of certiorari. Actions under $300. (b) In all cases in said court tried by any of the judges thereof without a jury or tried by jury, in which the principal sum claimed or the value of the property in controversy exceeds three hundred ($300.00) dollars, upon announcement of the judgment by the court, or upon rendition of the verdict by the jury, any party or his counsel may make a written motion for a new trial within thirty (30) days after judgment is entered in said case. Unless said motion for new trial is made as herein provided, the parties shall be held to have waived their right to move for a new trial, except upon the grounds on which extraordinary motions for new trial may be made. Said motion may be heard at such time within sixty (60) days after the making of said motion as the court in its discretion may set for a hearing; provided, nevertheless, that upon the disposition of a motion for a new trial by said Municipal Court, any party, plaintiff, or defendant, or claimant therein, may certiorari said case to the Superior Court of Richmond County under the general law of the writ of certiorari. Provided, however, that in the event the case is tried before a jury, then in this event the right of certiorari will not lie and the appeal shall be to the Court of Appeals or Supreme Court pursuant to jurisdictional requirements. Action over $300. (c) From any final judgment of the said Municipal Court an appeal shall lie to the Court of Appeals of Georgia, under the same rules that apply to appeals from the Superior Courts of this State. Section 15 . Said Act is further amended by striking section 29 in its entirety and inserting in lieu thereof a new section 29 to read as follows: Section 29. From and after the passage of this Act it shall be necessary for the plaintiff, before or at the time of instituting any civil proceeding in said court, to deposit with the clerk of said court the sum of six ($6.00) dollars upon the costs that will accrue therein; provided, nevertheless, if any plaintiff who may desire to institute any

Page 3445

action in said court is unable from poverty to make the said costs deposits, he may make an affidavit to that effect and file the same with the proceeding sought to be used out or instituted; whereupon it shall be the duty of the officers of said court to proceed with said matter as though said deposit had been paid. Provided, nevertheless, that the clerk of said court shall not be required to file any proceedings in which the plaintiff is a non-resident and the amount involved, or the property in controversy, does not exceed three hundred ($300.00) dollars, until six ($6.00) dollars shall have been deposited with the clerk, or the amount involved, or the property in controversy, exceeds three hundred ($300.00) dollars, until twelve ($12.00) dollars, shall have been deposited with the clerk, on account of costs. The court at any stage of such cause on motion of the clerk, shall require such additional deposit as the case may require. If the case be withdrawn or dismissed, or if, upon final judgment, the deposit exceeds the amount of the cost taxable by law, the clerk shall refund to the depositor the excess. Costs. Section 16 . Said Act is further amended by striking section 34 in its entirety and inserting in lieu thereof a new section 34 to read as follows: Section 34. The board of commissioners of Richmond County, Georgia, shall provide a suitable and convenient place for holding of said Municipal Court of the City of Augusta; and shall provide all necessary books, stationery, and filing cases for keeping the dockets, files and records of said court, and other things necessary to the conduct of the business of said court. Court room, etc. Section 17 . Said Act is further amended by striking section 36 in its entirety and inserting in lieu thereof a new section 36 to read as follows: Section 36. The scale of costs to be collected by the officers of the Municipal Court, City of Augusta, shall be graduated and divided according to classifications, depending upon the amount involved in each case or the nature of the case as follows: Costs.

Page 3446

(A) In all cases involving up to $300.00 principal under above method of computing not including interest, hire and costs, the costs to be charged and collected by the officers of said court shall be as set out in the following schedule: (Cases not over $300.00) Each original summons $1.00 Each copy of summons .75 Filing papers in any case .50 Seal .25 Affidavit and bond to obtain attachment and issuing and filing same 3.00 Entering judgment in each case 1.00 Trial of each case when same is litigated 1.50 Docketing each case .75 Each witness sworn .50 Issuing each execution 1.00 Making out interrogatories and certifying same 3.50 Making out recognizances and returning same to court 1.00 Each subpoena for witness .25 Issuing each distress warrant and filing same 3.00 Each affidavit when a case is pending .75 Answering every writ of certiorari to Superior Court 5.00 Presiding at trial of forcible entry and detainer 4.00 Presiding at trial of right of way case 3.00 Issuing rule to establish lost papers 2.00 Trying the same 1.00 Presiding at trial of nuisance case 2.00

Page 3447

Witnessing any paper .75 Affidavit and bond to obtain garnishment and filing 2.50 Issuing summons of garnishment 1.00 Each additional copy of summons .75 Settling case before judgment 1.00 Claim affidavit and bond 1.50 Trying same 1.00 Certifying transcript 1.50 Issuing order to sell perishable property 2.00 Each lien foreclosure and docketing same 3.00 Each order issued by the court 1.50 Each case tried by jury 1.00 Issuing commission to take interrogatories 4.00 Backing fieri facias .75 Rule nisi against officer 1.00 Trying the same .75 Judgment on the same .75 Each criminal warrant issued 2.50 Serving summons of attachment 1.00 Each return of officer 1.00 Serving each copy of summons 1.00 Summoning each witness .50 Attending court, for each judgment rendered Sheriff's cost 1.00 Levying fieri facias 2.50 Settling fieri facias when property not sold 1.50 Returning nulla bona 1.00 Collecting executions issued by tax collector 1.50

Page 3448

Collecting executions issued by tax collector 1.50 Keeping or storage of any motor vehicle, not to exceed per day 1.00 Keeping each dog, per day .50 Keeping horse, mule, ox or ass, per day 1.00 Keeping each head of meat cattle, per day .50 Keeping each head of sheep, goats or hogs .50 Keeping or storage of household furniture or appliances, not to exceed per day 1.00 All sales made by sheriff, amount on sales commission6- per cent Serving rule to establish lost paper 2.00 Every additional copy .75 Serving court 1.00 Each additional copy .75 Following property out of county, going and returning per mile .10 Levying each distress warrant 3.50 Each advertisement 3.00 Taking bond in civil cases 3.00 Taking bond in criminal cases 2.50 Serving summons of garnishment 1.00 Each additional summons 1.00 For hauling or drayage in handling of any property seized by virtue of process from court, not to exceed $6.00 per hour for use of any vehicle used in hauling or drayage, and $1.50 per hour for labor. For towing or wrecker service for motor vehicle seized under legal process, not to exceed $1.50 per mile, minimum charge for any vehicle seized within corporate limits, City of Augusta not to exceed $5.00

Page 3449

(B) In all cases in said court where the principal amount involved, not including interest, hire and costs, exceeds $300.00 and in all cases where the value of the property involved exceeds $300.00 or where the cross-action or counterclaim of the defendant exclusive of interest, hire or costs exceeds $300.00, the costs to be charged shall be the same as the costs in the Superior Court, taxable by the clerk and the sheriff respectively. (C) The costs to be taxed in said court in possessory wardant cases, criminal warrants, peace warrants and search warrants shall be the same as those fixed by law. (D) In dispossessory warrant cases and proceedings to eject intruders, the costs shall be $3.00 for the clerk for issuing and $3.00 for the sheriff for serving the warrant, and other costs shall be the same as justice of the peace courts costs. Said $6.00 shall be deposited with the clerk at time of filing and issuing of said warrant. (E) In trover and bail-trover suits where the principal amount involved exclusive of interest, hire and costs, or the alleged value of the property, exclusive of hire and cost, does not exceed $300.00, the costs taxable by the clerk shall be the same as justice of the peace court costs. If the principal amount involved, exclusive of interest, hire and costs or the alleged value of the property involved, exclusive of hire and costs, exceeds $300.00, Superior Court costs shall be taxed by the clerk against the party case therein. (F) In all other cases not herein specifically provided for the costs to be taxed by the clerk shall be the same as justice of the peace court costs, in all cases where the principal amount involved exclusive of interest, hire and costs does not exceed $300.00, and shall be the same as Superior Court costs where such principal so computed does exceed $300.00, the sheriff's costs for advertising personal property shall be $3.00. (G) All costs collected in said court by the officers thereof shall be paid into the treasury of Richmond County monthly on the first, or within ten days thereof, of each

Page 3450

month by the clerk to be applied to the expenses of operating said court. (H) Should the amount claimed by the plaintiff place the suit in one classification as to costs and the amount claimed by the defendant in his cross-action or counterclaim place the suit in another classification, the costs to be charged on the cross-action shall be determined by the judgment or verdict in the case. Section 18 . Said Act is further amended by striking section 37 in its entirety and inserting in lieu thereof a new section 37 to read as follows: Section 37. In addition to the personnel which the chief judge may appoint as hereinbefore provided, the judges shall have the power to appoint, and at pleasure to remove two (2) secretaries to serve the judges of said court. Such secretaries 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 secretaries, if and when so appointed under the terms of this Act, shall have the same powers and authority and exercise all the functions and be subject to all responsibilities and requirements of a deputy clerk of said court. The salary of the secretaries of said court shall be fixed by said judges from time to time at an amount not to exceed four thousand three hundred forty-five dollars and ninety-two cents ($4,345.92) 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. Secretaries. The salary of said secretaries 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

Page 3451

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 actually an employee of the Municipal Court in and for the City of Augusta and receive compensation therefor in the position for which such increase is authorized. Section 19 . All laws and parts of laws in conflict with this Act are hereby repealed. 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, 1970, for the enactment of local legislation to amend the Act creating the Municipal Court, City of Augusta, Richmond County, Georgia approved August 28, 1931, page 270, as heretofore amended. Said Acts appear in Georgia Laws 1965, pages 2144, through 2167, and Georgia Laws, 1966, pages, 3312 through 3315 approved March 7, 1966, and an Act approved April 13, 1967, Georgia Laws 1967, pages 3044-3050. This 12th day of Jan., 1970. Mrs. E. H. Simpson Clerk, Municipal Court City of Augusta Sworn to and subscribed before me, this 12th day of Jan., 1970. Doris Jeanne C. Wylds Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Luke DeLong who, on oath, deposes and says that he is Representative from the 80th District, and that the attached copy of notice of intention

Page 3452

to introduce local legislation was published in The Augusta Herald which is the official organ of Richmond County, on the following dates: January 15, 22 29, 1970. /s/ Luke DeLong Representative, 80th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 24, 1970. CITY OF MACONNAME OF RECORDER'S COURT CHANGED TO MUNICIPAL COURT. No. 1331 (House Bill No. 1699). An Act to amend an Act entitled An Act to reenact the charter of the City of Macon, contained in the Act approved August 17, 1914, together with the Acts amending 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 said Act of 1914 and the Acts amendatory thereof; and for other purposes, approved August 3, 1927 (Ga. L. 1927, pp. 1283, et seq.), as amended, so as to change the name of the Recorder's Court of the City of Macon to Municipal Court of Macon; to provide that all prior acts of the General Assembly of Georgia relative to the Recorder's Court of the City of Macon shall be applicable to the renamed court; to provide that all future acts relating to recorder's courts in this State shall apply to the renamed

Page 3453

court; to provide that the changing of the name of the Recorder's Court of the City of Macon to Municipal Court of Macon shall not affect the status of the court, as renamed, the jurisdiction thereof, or any case or proceeding pending therein on or after the effective date of this Act; to repeal conflicting provisions; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act entitled An Act to reenact the charter of the City of Macon, contained in the Act approved August 17, 1914, together with the Acts amending 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 said Act of 1914 and the Acts amendatory thereof; and for other purposes, approved August 3, 1927 (Ga. L. 1927, pp. 1283, et seq.), as amended, is hereby further amended by striking therefrom the words Recorder's Court, wherever the same appear, inserting in lieu thereof the words Municipal Court of Macon, and by striking therefrom the words Recorder and City Recorder, wherever the same appear, inserting in lieu thereof the words Judge of the Municipal Court of Macon, so that said court shall be known as the Municipal Court of Macon and the judge thereof shall be known as Judge of the Municipal Court of Macon. Section 2 . All prior Acts applicable to the Recorder's Court of the City of Macon, recorder's courts generally and all Acts applicable to the personnel of said court, including the judges thereof, shall be applicable to the Municipal Court of Macon and its personnel. Section 3 . All future Acts, relating to recorder's courts of this State, shall apply to the Municipal Court of Macon in every respect and the changing of the name of the recorder's court of the City of Macon and of the recorder of the City of Macon shall not affect the status or jurisdiction of said court or any case or proceeding pending in said court on or after the effective date of this Act and said court shall continue

Page 3454

to operate under the laws of this State and ordinances of the City of Macon now applicable or hereafter made applicable thereto. Section 4 . This Act shall become effective when approved by the Governor or when it otherwise becomes law. Section 5 . All laws and parts of laws in conflict herewith are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Macon will, at the 1970 Session of the General Assembly of Georgia, apply for passage and approval of legislation, relating to the Recorder's Court of the City of Macon, to amend the Act, establishing said Recorder's Court, as the same appears in the city charter, (Ga. L. 1927, pp. 1283-1357, as amended), by providing for change of name of said court, without any change in the status or jurisdiction of said court, to the Municipal Court of Macon and for other purposes. Any matter pertinent to and in aid of the general matters set forth may be included in such legislation or amendments thereto. This notice is given in compliance with Article III, Section VII, Paragraph XV, of the Constitution of the State of Georgia of 1945 (Section 2-1915, Code of Georgia, 1933, Annotated). This 28th day of January 1970. Lawton Miller City Attorney City of Macon Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Billy Evans who, on oath, deposes and says that he is Representative from the

Page 3455

81st 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 30; February 2, 9, 1970. /s/ Billy R. Evans Representative, 81st District Sworn to and subscribed before me, this 12th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 24, 1970. LAW BOOKS TO DISTRICT ATTORNEY OF GWINNETT COUNTY. No. 242 (House Resolution No. 259-788). A Resolution. Authorizing and directing the State Librarian to furnish certain law books to the District Attorney of Gwinnett County; and for other purposes. Whereas, certain volumes of the Georgia Supreme Court Reports and the Georgia Court of Appeals Reports are missing from the office of the District Attorney of Gwinnett County; and Whereas, such books are necessary for the District Attorney to transact the business of the Court and that of the County and the State; Now, therefore, be it resolved by the General Assembly of Georgia that the State Librarian is hereby authorized

Page 3456

and directed to furnish to the District Attorney of Gwinnett County the following volumes of the Georgia Supreme Court Reports, to-wit: 38, 44, 46, 117 and 206, the following volume of the Georgia Court of Appeals Reports, to-wit: 98; Be it further resolved that if for any reason the State Librarian cannot furnish the above mentioned books, the Governor is hereby authorized to draw his warrant on the State Treasurer for the amount required to purchase the same, on any unappropriated fund in the State Treasury provided said funds are available for this purpose. Approved March 24, 1970. COMPENSATION TO DR. J. J. WORD. No. 243 (House Resolution No. 302-876). A Resolution. Compensating Dr. J. J. Word; and for other purposes. Whereas, on February 28, 1969, Dr. J. J. Word, a physician employed by Central State Hospital, was attacked by a patient; and Whereas, in the ensuing suffle, Dr. Word received several minor injuries and his expensive hearing aid was damaged; and Whereas, a new hearing aid of the type Dr. Word was wearing costs $250.00; and Whereas, Dr. Word was acting within the scope of his employment when the incident occurred; and Whereas, it will cost $150.00 to repair the hearing aid; and

Page 3457

Whereas, the incident occurred through no fault or negligence on the part of Dr. Word and it is only just and proper that he be compensated therefor. Now, therefore, be it resolved by the General Assembly of Georgia that the Georgia Department of Public Health is hereby authorized and directed to pay the sum of $150.00 to Dr. J. J. Word 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 24, 1970. COMPENSATION TO JIMMY W. HALL. No. 244 (House Resolution No. 541-1090). A Resolution. Compensating Mr. Jimmy W. Hall; and for other purposes. Whereas, on October 28, 1969, Mr. Jimmy W. Hall was driving his 1964 Plymouth north on Georgia Highway 147 about 7.5 miles south of Reidsville, Georgia; and Whereas, a truck owned by the State Department of Corrections, and operated by one of its inmates, suddenly and without warning made a left-hand turn as Mr. Hall was passing said truck, striking Mr. Hall's vehicle and causing damage in the amount of $596.34; and Whereas, the accident occurred through no fault or negligence of Mr. Hall, so it is only fitting and proper that he be reimbursed for his loss. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Corrections is hereby authorized and directed to pay the sum of $446.34

Page 3458

to Mr. Jimmy W. Hall as compensation as provided above. Said sum shall be paid from funds appropriated to or available to said department and shall be in full and complete satisfaction of all claims against the State arising out of said occurrence. Approved March 24, 1970. COMPENSATION TO DR. JAMES W. SMITH. No. 246 (House Resolution No. 553-1121). A Resolution. Compensating Dr. James W. Smith; and for other purposes. Whereas, on October 28, 1968, Dr. James W. Smith, an employee of the Georgia Department of Mines, Mining, and Geology, was making a preliminary aerial radiometric survey for said department in a plane rented specifically for State use; and Whereas, said plane crashed at Gunn Airfield in Lithonia, Georgia, causing damage in the amount of $700.00; and Whereas, the accident occurred through no fault or negligence of Dr. Smith, so it is only fitting and proper that he be reimbursed for his loss. Now, therefore, be it resolved by the General Assembly of Georgia that the Georgia Department of Mines, Mining, and Geology is hereby authorized and directed to pay to Dr. James W. Smith the sum of $200.00. The said sum shall be paid from funds appropriated to or available to the Georgia Department of Mines, Mining, and Geology, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 24, 1970.

Page 3459

COMPENSATION TO MRS. MARY E. CARTER. No. 249 (House Resolution No. 564-1147). A Resolution. Compensating Mrs. Mary E. Carter; and for other purposes. Whereas, on or about September 30, 1968, an accident occurred involving a truck owned by the State Highway Department and being driven by Mr. William Henry Carter, an employee of said Department, and a 1965 Ford automobile owned and being driven by Mrs. Mary E. Carter; and Whereas, said accident occurred on Georgia Highway 292 about four miles east of Collins, Georgia; and Whereas, said accident occurred because the driver of the truck owned by the State Highway Department made an improper left turn and collided with the automobile owned by Mrs. Carter; and Whereas, said accident caused property damage to said automobile owned by Mrs. Carter in the amount of $650.00 and also caused Mrs. Carter to sustain personal injuries resulting in loss of earnings in the amount of $192.00; and Whereas, Mrs. Carter has not been and cannot be compensated by insurance for said accident; and Whereas, said accident occurred through no fault or negligence whatsoever on the part of Mrs. Carter and it is only just and proper that she be compensated therefor. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay the sum of $842.00 to Mrs. Mary E. Carter as compensation as provided above.

Page 3460

Said sum shall be paid from funds appropriated to or available to said department and shall be in full and complete satisfaction of all claims against the State arising out of said occurrence. Approved March 24, 1970. COMPENSATION TO GEORGE FRANK CASH. No. 250 (House Resolution No. 565-1158). A Resolution. To compensate Mr. George Frank Cash; and for other purposes. Whereas, on February 18, 1965, Mr. George Frank Cash, who was then a trooper with the Georgia State Patrol, was traveling north on Georgia Highway 20 and was preparing to turn left across said Highway onto a ramp of Interstate Highway 85; and Whereas, he stopped and looked for traffic and started to cross the Highway to the ramp when the motor of his car stalled; and Whereas, he was able to start the motor and moved out into the south lane of Georgia Highway 20 for approximately three (3) feet when the motor stalled for the second time, at which time a motor vehicle driven by Mr. Norris Buice traveling south on Georgia Highway 20 struck the patrol car; and Whereas, through a lack of communication or through a misunderstanding, the normal procedure of having a resolution introduced in the General Assembly to compensate Mr. Buice for damages was not followed, but instead a suit was filed against Mr. Cash and a judgment has been obtained against him for $3,600.00; and

Page 3461

Whereas, it is unfortunate that this situation has resulted in a diferent conclusion from many other similar situations involving accidents of State-owned vehicles; and Whereas, Mr. Cash should not be required to bear this burden. 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 $3,600.00 to Mr. George Frank Cash for the sole purpose of satisfying the judgment obtained against him as aforesaid. Said sum shall be paid from the funds appropriated to or available to said department and shall be in full and complete satisfaction of all claims against the State arising out of said occurrence. Approved March 24, 1970. COMPENSATION TO WILMOT McRAE GREENE, JR. No. 251 (House Resolution No. 566-1158). A Resolution. To compensate Wilmot McRae Greene, Jr.; and for other purposes. Whereas, on the 28th day of March, 1967, Wilmot McRae Greene, Jr., was operating a Willys Jeep in a northerly direction on U. S. Highway Number 129, 1.8 miles south of the city limits of Gainesville, Georgia; and Whereas, at said time Marvin James Crow, an employee of the Georgia State Highway Department, was operating a 1963 Dodge pick-up truck belonging to the Georgia State Highway Department in an opposite or southerly direction on U. S. Highway Number 129; and

Page 3462

Whereas, Marvin James Crow sideswiped a 1957 Chevrolet being operated by Willie Snow, also in a southerly direction on U. S. Highway Number 129, and then lost control of said Dodge vehicle, which crossed over three lanes of traffic and collided with the Jeep vehicle being operated by Wilmot McRae Greene, Jr. on the opposite or east side of U. S. Highway Number 129; and Whereas, as a result of said collision, Wilmot McRae Greene, Jr. was severely and permanently injured; and Whereas, as a result of said injuries, Wilmot McRae Greene, Jr. has incurred the following damages: surgery, laboratory, X-ray and physician expenses, $2032.87; drug bills and medical supplies, $120.00; loss of earnings, $2835.00; mental and physical pain and suffering, $25,000.00; a total of $29,987.87 which Wilmot McRae Greene, Jr. is entitled to recover; and Whereas, said injuries and damages occurred through no fault or negligence on the part of Wilmot McRae Greene, Jr., and it is only fitting and proper that he be compensated in the amount of $24,987.87. 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. Wilmot McRae Greene, Jr. the sum of $2,500.00 as full 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. Wilmot McRae Greene, Jr. 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 24, 1970.

Page 3463

COMPENSATION TO JOHN B. MERRITT. No. 252 (House Resolution No. 578-1173). A Resolution. Compensating Mr. John B. Merritt; and for other purposes. Whereas, on October 28, 1969, a 1962 Volkswagen belonging to Mr. John B. Merritt was parked in front of Collum Hall on the campus of Georgia Southwestern College in Americus, Georgia; and Whereas, a truck owned by Georgia Southwestern College, and operated by one of its employees, struck Mr. Merritt's vehicle, causing damage in the amount of $153.67; and Whereas, the accident occurred through no fault or negligence of Mr. Merritt, so it is only fitting and proper that he be reimbursed for his loss. Now, therefore, be it resolved by the General Assembly of Georgia that Georgia Southwestern College is hereby authorized and directed to pay to Mr. John B. Merritt the sum of $153.67. The said sum shall be paid from funds appropriated to or available to Georgia Southwestern College, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 24, 1970. COMPENSATION TO WILLIAM P. ROBERTSON. No. 255 (House Resolution No. 633-1264). A Resolution. Compensating Mr. William P. Robertson; and for other purposes.

Page 3464

Whereas, on February 15, 1969, a 1968 Chevrolet belonging to Mr. Edward Stodghill was parked on Washington Street (Georgia Highway 81) near the Dried Indian Creek Bridge in the City of Covington, Georgia; and Whereas, a vehicle belonging to the State Highway Department, and operated by one of its employees, Mr. William P. Robertson, slid on a sheet of ice upon said street and struck the vehicle of Mr. Stodghill, causing damage in the amount of $171.10; and Whereas, Mr. William P. Robertson paid $171.10 to Lindsey's Body Shop on behalf of Mr. Stodghill for the repair of said vehicle; and Whereas, the cost to repair said damages has not been and cannot be reimbursed to Mr. Robertson by insurance, and it is only fitting 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 $171.10 to Mr. William P. Robertson. The said sum shall be paid from funds appropriated to or available to the State Highway Department, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 24, 1970. LAW BOOKS TO PEACH COUNTY SUPERIOR COURT. No. 257 (House Resolution No. 643-1300). A Resolution. Requesting the Governor to direct the State Librarian to furnish copies of the Session Laws, Supreme Court Reports and Court of Appeals Reports to the Library of the Superior Court of Peach County; and for other purposes.

Page 3465

Whereas, the library of the Peach County Courthouse was destroyed by fire prior to the 1970 Session of the General Assembly; and Whereas, law and justice are still being administered equally and fairly to all in Peach County, but it would certainly be an easier task if the law books, i.e., Laws of Georgia, Supreme Court Reports and Court of Appeals Reports were replaced, pursuant to Code Section 101-205, as amended, or pursuant to other authority of law; and Whereas, it is hoped that this can be accomplished quickly. Now, therefore, be it resolved by the General Assembly that this Body requests the Governor to direct the State Librarian, pursuant to Code Section 101-205, as amended, or pursuant to other law, to furnish the library of the Peach County Courthouse with one copy of each of the existing volumes of the laws of the General Assembly, Supreme Court Reports and Court of Appeals Reports. Be it further resolved that the Clerk of the House transmit a copy of this Resolution to the Governor. Approved March 24, 1970. COMPENSATION TO JAMES WEST. No. 258 (House Resolution No. 673-1416). A Resolution. Compensating Mr. James West; and for other purposes. Whereas, on December 11, 1968, Mr. James West was driving his Chevrolet westward on Orange Street at the intersection of First Street in the City of Jesup, Georgia; and

Page 3466

Whereas, a car owned by the Department of Public Safety, and operated by one of its employees, struck Mr. West's car in the side, causing damage in the amount of $209.46; and Whereas, the accident occurred through no fault or negligence of Mr. West, so it is only fitting and proper that he be reimbursed for his loss. Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Public Safety is hereby authorized and directed to pay to Mr. James West the sum of $209.46. The said sum shall be paid from funds appropriated to or available to the Department of Public Safety, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 24, 1970. COMPENSATION TO JAMES W. FIELDS. No. 259 (House Resolution No. 675-1416). A Resolution. Compensating Mr. James W. Fields; and for other purposes. Whereas, on or about February 13, 1969, the automobile of Mr. James W. Fields was involved in a collision with a motor vehicle belonging to the Department of Public Safety being operated by an employee thereof; and Whereas, said collision occurred approximately one and one half miles north of the city limits of Dahlonega, Georgia on U. S. Highway 19; and Whereas, said collision was caused by the carelessness of J. T. Poole, the driver of the Department of Public Safety vehicle; and

Page 3467

Whereas, said collision and the resulting damages to Mr. Fields' automobile required him to expend the sum of $198.94 in order to repair said damages. Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Public Safety is hereby authorized and instructed to pay the sum of $198.94 to Mr. James W. Fields as compensation for the damages arising out of the above described occurrence. Said sum shall be paid from the funds appropriated and available to the Department of Public Safety and shall be in full and complete satisfaction of any and all claims arising out of said occurrence. Approved March 24, 1970. COMPENSATION TO V. E. SISK. No. 260 (House Resolution No. 676-1416). A Resolution. Compensating Mr. V. E. Sisk; and for other purposes. Whereas, on or about February 26, 1969, the 1956 Buick automobile of Mr. V. E. Sisk was involved in a collision with a grading machine belonging to the State Highway Department and being operated by an employee thereof; and Whereas, said collision occurred on U. S. Highway 19 one mile north of the city limits of Dahlonega, Georgia; and Whereas, said collision occurred when Mr. Sisk's automobile while attempting to pass said machinery struck the State Highway Department vehicle which was protruding into said Highway; and

Page 3468

Whereas, Mr. Sisk was required to expend the sum of $400.00 in order to repair the damages caused to his automobile by 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 the sum of $400.00 to Mr. V. E. Sisk as compensation for the damages arising out of the above described occurrence. 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. Approved March 24, 1970. COMPENSATION TO WILLIAM C. VONIER. No. 261 (House Resolution No. 691-1436). A Resolution. Compensating William C. Vonier; and for other purposes. Whereas, on or about September 5, 1969, Mr. William C. Vonier was involved in a collision with an automobile belonging to the Department of Public Safety, and being operated by Eugene Thomas, an employee thereof; and Whereas, said collision occurred at the intersection of Blake Street and Van Vleck Avenue in DeKalb County; and Whereas, said collision occurred when the Department of Public Safety vehicle failed to stop in obedience to the traffic signal controlling said intersection and struck the left side of Mr. Vonier's 1966 Oldsmobile, which was being driven by Shirlene Vonier, the wife of Mr. William C. Vonier; and

Page 3469

Whereas, said collision severely damaged Mr. Vonier's automobile and injured Mrs. Vonier requiring her to secure medical treatment and incur expenses therefor. Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Public Safety is hereby authorized and instructed to pay the sum of $358.13 to Mr. and Mrs. William C. Vonier as compensation for the damages arising out of the above described occurrence. Said sum shall be paid from the funds appropriated and available to the Department of Public Safety, and shall be in full and complete satisfaction of any and all claims against the State of Georgia arising out of said occurrence. Approved March 24, 1970. COMPENSATION TO B. F. OGBURN AND REV. INMAN GERALD. No. 262 (House Resolution No. 696-1448). A Resolution. To compensate B. F. Ogburn and Rev. Inman Gerald; and for other purposes. Whereas, on November 22, 1968, Rev. Inman Gerald was driving a motor vehicle owned by B. F. Ogburn in a westerly direction on U. S. Highway 80, a few miles west of the corporate limits of the City of Swainsboro; and Whereas, a truck belonging to the State Highway Department, and being operated by an employee of said Department, pulled off the southern right-of-way edge into the path of the motor vehicle being driven by Rev. Gerald; and

Page 3470

Whereas, the motor vehicle owned by Mr. Ogburn was a total loss, and in addition to insurance paid to him he also suffered a loss of $543.00; and Whereas, Rev. Gerald suffered bodily injuries necessitating visits to physicians, lost time from employment, property damage to clothing; and Whereas, Rev. Gerald still finds it necessary to make periodic visits to the doctor for treatment of the injuries he received, making it apparent that he has suffered permanent injury; and Whereas, the accident occurred through no fault or negligence whatsoever on the part of Mr. Ogburn or Rev. Gerald, and it is only just and proper that they be compensated for the damages suffered. 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 $543.00 to B. F. Ogburn as compensation as provided above. Said Department is hereby authorized and directed to pay the sum of $500.00 to Rev. Inman Gerald as compensation as provided above. Said sums shall be paid from funds appropriated to or available to said department, and shall be in full and complete satisfaction of all claims against the State arising out of said occurrence. Approved March 24, 1970. COMPENSATION TO MRS. HAZEL THOMAS WHITAKER. No. 263 (House Resolution No. 701-1453). A Resolution. Compensating Mrs. Hazel Thomas Whitaker; and for other purposes.

Page 3471

Whereas, on or about June 3, 1969, Mrs. Hazel Thomas Whitaker was driving her 1967 Chrysler automobile along Turner McCall Boulevard in Rome, Georgia, near the Holiday Inn located in that city; and Whereas, an automobile owned by the Department of Public Safety and being driven by Mr. John Lewis Allen, an employee of said department, pulled out of the driveway of said Holiday Inn into the path of the automobile owned and being driven by Mrs. Whitaker causing a colision between said automobiles; and Whereas, said accident caused property damage to the automobile owned and being driven by Mrs. Whitaker in the amount of $280.30 for which she has not been and cannot be compensated; and Whereas, said accident occurred through no fault or negligence whatsoever on the part of Mrs. Whitaker and it is only just and proper that she be compensated for the aforesaid property damage. 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 $280.30 to Mrs. Hazel Thomas Whitaker as compensation as provided above. Said sum shall be paid from funds appropriated to or available to said Department and shall be in full and complete satisfaction of all claims against the State arising out of said occurrence. Approved March 24, 1970. COMPENSATION TO JOHN W. HEATH. No. 265 (House Resolution No. 712-1475). A Resolution. Compensating John W. Heath; and for other purposes. Whereas, on or about December 24, 1968, the 1955 Ford automobile of John W. Heath was damaged when a motor

Page 3472

vehicle belonging to the Department of Public Safety and being operated by Alvin Copeland, an employee thereof, struck Mr. Heath's automobile while it was parked upon the premises of Mr. Heath's residence; and Whereas, said collision was caused when said Department of Public Safety vehicle went out of control while attempting to apprehend the driver of another vehicle; and Whereas, said collision required Mr. Heath to expend the sum of $150.00 to repair the damages to his said vehicle. Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Public Safety is hereby authorized and instructed to pay the sum of $150.00 to Mr. John W. Heath as compensation for the damages arising out of the above described occurrence. Said sum shall be paid from the funds appropriated and available to the Department of Public Safety and shall be in full and complete satisfaction of any and all claims against the State of Georgia by John W. Heath arising out of said occurrence. Approved March 24, 1970. COMPENSATION TO LEVI E. AKINS. No. 266 (House Resolution No. 721-1491). A Resolution. Compensating Mr. Levi E. Akins; and for other purposes. Whereas, on August 26, 1968, Mr. Levi E. Akins was driving his pickup truck southward on Georgia Highway 49 about 5.4 miles north of Fort Valley, Georgia; and

Page 3473

Whereas, upon seeing a State Patrol car approaching from the rear, Mr. Akins pulled completely from said roadway to allow said State Partrol vehicle to pass; and Whereas, Mr. Akins' truck was struck by said vehicle owned by the Department of Public Safety, and operated by one of its employees, causing damage in the amount of $139.25; and Whereas, said accident occurred through no fault or negligence of Mr. Akins, so it is only fitting and proper that he be reimbursed for his loss. Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Public Safety is hereby authorized and directed to pay to Mr. Levi E. Akins the sum of $139.25. The said sum shall be paid from funds appropriated to or available to the Department of Public Safety, and shall be in full and complete satisfaction of all claims arising out of said occurrence. Approved March 24, 1970. LAW BOOKS TO MERIWETHER COUNTY SUPERIOR COURT. No. 268 (House Resolution No. 848-1695). A Resolution. Authorizing and directing the State Librarian to furnish certain law books to the clerk of the superior court of Meriwether County; and for other purposes. Whereas, the clerk of the superior court of Meriwether County is authorized to have a set of the Georgia Supreme Court Reports and a set of the Georgia Court of Appeals Reports, but, in fact, does not have any of said reports in his office; and

Page 3474

Whereas, such books are necessary for the clerk to transact the business of the court and of the county and the State. Now, therefore, be it resolved by the General Assembly of Georgia that the State Librarian is hereby authorized and directed to furnish to the clerk of the superior court of Meriwether County, without any cost to said county except payment for packing and transportation charges, a complete set of the Georgia Court Reports and a complete set of the Georgia Court of Appeals Reports. Approved March 24, 1970. LAW BOOKS TO BUTTS COUNTY SUPERIOR COURT. No. 269 (House Resolution No. 873-1723). A Resolution. Authorizing and directing the State Librarian to furnish certain law books to the clerk of the superior court of Butts County; and for other purposes. Whereas, the clerk of the superior court of Butts County is authorized to have a set of the Georgia Supreme Court Reports and a set of the Georgia Court of Appeals Reports; and Whereas, such books are necessary for the clerk to transact the business of the court and of the county and the State. Now, therefore, be it resolved by the General Assembly of Georgia that the State Librarian is hereby authorized and directed to furnish to the clerk of the superior court of Butts County, without any cost to said county except payment for packing and transportation charges, a complete

Page 3475

set of the Georgia Supreme Court Reports and a complete set of the Georgia Court of Appeals Reports. Approved March 24, 1970. AUTHORITY TO ABATE NUISANCES IN CERTAIN CITIES (300,000 or more). No. 1334 (Senate Bill No. 531). An Act to amend an Act granting to incorporated municipalities of this State having a population of more than 300,000 according to the last or any future Federal Decennial Census, certain basic powers, including powers to require the repair, closing or demolition of certain dwellings, buildings or structures; and for other purposes, approved March 4, 1966 (1966 Ga. L., p. 3089), so as to provide that the provisions of said Act shall also apply to private property where an accumulation of weeds, trash, junk, filth, etc., shall create a public health hazard or a general nuisance to those persons residing in the vicinity; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act granting to incorporated municipalities of this State having a population of more than 300,000, according to the last or any future Federal Decennial Census, certain basic powers, including powers to require the repair, closing or demolition of certain dwellings, buildings or structures; and for other purposes, approved March 4, 1966 (1966 Ga. L., p. 3089), is hereby amended by adding a new section to said Act to be known as section (12) a, which shall read as follows: Section (12) a. All of the provisions of this Act including method and procedure may also be applied to private property where an accumulation of weeds, trash, junk, filth, etc., shall create a public health hazard or a general

Page 3476

nuisance to those persons residing in the vicinity. A finding by any governmental health department that such property is a health hazard shall constitute prima facie evidence that said property is in violation of the provisions of this Act. Section 2 . All laws and parts of laws in conflict herewith are hereby repealed. Approved March 27, 1970. CITY OF WEST POINTCORPORATE LIMITS, REFERENDUM. No. 1335 (House Bill No. 1154). An Act to amend an Act creating a new charter for the City of West Point, in the County of Troup, approved December 13, 1900 (Ga. L. 1900, p. 474), as amended, so as to change the corporate limits of the City of West Point; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of West Point, in the County of Troup, approved December 13, 1900 (Ga. L. 1900, p. 474), as amended, is hereby amended by striking the provisions of section 3 and inserting in lieu thereof a new section 3, to read as follows: Section 3. The corporate limits of the City of West Point shall be as follows: All of fractional Land Lots 57-58 and 59 lying on the west side of the Chattahoochee River in the 16th. Land District of what was Carroll but is now Troup County, Georgia; the above area being bounded on the west by the Georgia-Alabama State Line.

Page 3477

Also: Fractional Land Lots 316-317-318, a portion of 277-275 and 286, the whole of 283-284-285 and 276, all in the 5th. Land District, Troup County, Georgia, lying on the east side of the Chattahoochee River. Also: Fractional Land Lot 319, a portion of Fractional Land Lot 320 and 281; a portion of Land Lot 282 and 278 in the 5th. Land District, Harris County, Georgia, lying on the east side of the Chattahoochee River is more fully described as follows, to-wit: Begin at a point where the center line of the Georgia Power Company high tension tower line intersects the northeast bank of the Chattahoochee River in Fractional Land Lot No. 320; thence as a physical marker follow said high tension line in a northeasterly direction until the same intersects the east margin of Land Lot No. 282 for a corner; thence in a northerly direction along the Land Lot Line between Land Lot No. 282 on the west and Land Lot No. 277 on the east for 350 feet, more or less, to a concrete monument located on the north margin of Old Georgia Highway No. 103, which is also East Sixth Street; thence in a southeasterly direction along the north margin of said street for 459.2 feet to the point of intersection of the north margin of Old Georgia Highway No. 103 and the northwest margin of Federal Highway No. 185; thence in a northeasterly direction along the northwest margin of Federal Highway No. 185 for 1482.8 feet, more or less, to the point of intersection of the northwest margin of Federal Highway No. 185 and the south margin of Land Lot No. 277 in the 5th. Land District of Troup County, Georgia (said last named point being the point of intersection of the northwest margin of Federal Highway No. 185 and the Troup County, Georgia-Harris County, Georgia County line); thence in an easterly direction along the Troup County-Harris County line for 7496.8 feet, more or less, to the southeast corner of Land Lot No. 224; thence north along the east margin of Land Lot No. 224 for 2970 feet, more or less, to the northeast corner of Land Lot No. 224; thence west along the north margin of Land Lot No. 224 for 2970 feet to the northeast corner of Land Lot No. 224, which is also the southeast corner of Land Lot No. 236; thence in a northerly direction along the east margin of Land Lot No. 236 for 1485 feet, more or

Page 3478

less, to the mid-point of Land Lot No. 236; thence west along the mid-point line of Land Lot. No. 236 for 2970 feet, more or less, to the east margin of Land Lot No. 276; thence north along the east margin of Land Lot No. 276 to the northeast corner; thence west along the north margin of Land Lot No. 276 to the southeast margin of the A. W. P. Railroad right-of-way for a corner; thence north parallel with the north and south Land Lot Line 1485 feet, more or less, to center of Land Lot No. 275 for a corner; thence west parallel with the east and west Land Lot Line 1485 feet, more or less, to an iron pin located on the West margin of U. S. Highway No. 29 for a corner; thence in a northeasterly direction along the west margin of U. S. Highway No. 29, for 1760 feet, more or less, to the south margin of what is known as the Garland Road for a corner; thence east along the south margin of said Road and parallel with the east and west land lot line 1935 feet, more or less, to the north and south one-half land lot line of Land Lot 286; thence south parallel with the north and south Land Lot Line for 250 feet, more or less, to the north margin of Land Lot 285 for a corner; thence west along the north margin of Land Lots 285 and fractional Land Lot 316 to the east bank of the Chattahoochee River for a corner; thence in a southerly direction along the east bank of said river to the beginning point. Section 2 . Not less than 30 nor more than 45 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinaries of Troup County and Harris County to issue their calls for an election for the purpose of submitting this Act to certain voters who are as follows: (A) All those eligible voters who reside inside the corporate limits of the City of West Point, Georgia, and (B) also all those eligible voters who now live outside the corporate limits of West Point, Georgia, but who, if this Act is approved in referendum, would live in such corporate limits, for said voters' approval or rejection. The date of the election shall be set and held not less than 30 nor more than 45 days from the date of the issuance of such calls, which calls shall be for the same date and time. The date and purpose of this election shall be published once a week for two weeks prior

Page 3479

to the date thereof in the official organs of Troup and Harris counties. The ballot shall have printed thereon the words: For approval of the Act extending the corporate limits of the City of West Point, Georgia, and Against approval of the Act extending the corporate limits of the City of West Point, Georgia. Referendum. Those persons voting in favor of the Act shall vote for approval, and those voting for rejection of the Act shall vote against approval. Said ordinaries shall designate three polling places for said electionone for the residents of the City of West Point, one for those persons living outside the corporate limits who are affected in Harris County, and one for those persons living outside the corporate limits who are affected in Troup County. If a majority of those voting inside the present city limits and a majority of those voting outside the city limits in the area proposed to be annexed each votes for approval, then the Act shall immediately become of full force and effect. If either of the groups separately fail to approve the Act, then it shall be void and invalid and of no force and effect. The expense of such election shall be borne as follows: The costs of holding said elections inside the corporate limits of West Point, Georgia, shall be borne by said city. The cost of holding said elections in those areas affected by the Act which are outside the corporate limits of West Point, Georgia, shall be borne by Troup County and Harris County. It shall be the duty of the ordinaries to hold, tabulate, canvass the returns and certify the results of the election. It shall be their further duty to certify the results 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 1970 regular Session of the General Assembly of Georgia, local legislation to amend an act entitled An Act to create a new charter for the City of West Point, in Troup County,

Page 3480

Georgia, approved Dec. 13, 1900, (Ga. L. 1900, p. 474) and all acts amendatory thereof so as to provide that the corporate limits of said city shall be extended so as to include all of Land Lot 224, all of Land Lot 235, the south half of Land Lot 236, and part of Land Lot 227 not already in the corporate limits of the City of West Point, all in the fifth land district of Troup County, Georgia, and to include also the northwest corner of land lot 278 in the fifth land district of Harris County, Georgia, said portion of said land lot lying west of Interstate Highway 185. Notice given this 8th day of December, 1969. City of West Point, Georgia John C. Barrow, Mayor 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 30th 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 18, 25, 1969; and January 1, 8, 1970. /s/ J. Crawford Ware Representative, 30th District Sworn to and subscribed before me, this 19th day of January, 1970. /s/ Pamela A. Little, 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 1970 Regular Session of the General Assembly of Georgia,

Page 3481

local legislation to amend an Act entitled An Act to create a new charter for the City of West Point, in Troup County, Georgia, approved Dec. 13, 1900, (Ga. L. 1900, p. 474) and all acts amendatory thereof so as to provide that the corporate limits of said city shall be extended so as to include all of land lot 224, all of land lot 235, the south half of land lot 236, and part of land lot 277 not already in the corporate limits of the City of West Point, all in the fifth land District of Troup County, Georgia, and to include also the northwest corner of land lot 278 in the fifth land district of Harris County, Georgia, said portion of said land lot lying west of Interstate Highway 185. Notice given this 8th day of December, 1969. City of West Point, Georgia John C. Barrow, Mayor 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 30th 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: December 19, 26, 1969 and January 2, 1970. /s/ J. Crawford Ware Representative, 30th District Sworn to and subscribed before me, this 19th day of January, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 27, 1970.

Page 3482

CITIZENS COMMISSION ON EFFICIENCY AND ECONOMY IN GOVERNMENT IN MACON AND BIBB COUNTY. No. 1336 (House Bill No. 1442). An Act to create the Macon-Bibb County Citizens Commission on Efficiency and Economy in Government in Macon and Bibb County; 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 organization meetings of said Commission and for 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 said Commission and for the payment of same by the governing authorities of the City of Macon and Bibb County; to provide that said Commission shall be authorized to study all matters relating to the governments of the City of Macon and Bibb County including all agencies, commissions, boards and authorities and all matters relating to the establishment of a single county-wide government with powers and jurisdiction throughout the territorial limits of Bibb 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 Bibb 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 Citizens Commission on Efficiency and Economy in Government in Macon and Bibb County. This

Page 3483

Act is enacted to implement the purposes of the Amendment to the Constitution of the State of Georgia known and designated as Paragraph X of Section I of Article XI of the Constitution of the State of Georgia, ratified at the November general election held in 1958 and set forth in Georgia Laws 1958, pages 497-502. Short title, etc. 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) Macon, City of Macon, Government of the City of Macon, or Government in Macon shall mean the Mayor and Council of the City of Macon. (b) Bibb County, Government of Bibb County, or Government in Bibb County shall mean the Board of Commissioners of Bibb County. (c) Commission shall mean the Citizens Commission on Efficiency and Economy in Government in Macon and Bibb County provided for in this Act. Section 3 . There is hereby created a commission to be known as the Citizens Commission on Efficiency and Economy in Government in Macon and Bibb County, hereinafter referred to as the Commission. Created. Section 4 . The Commission is authorized to study the structures, functions and operations of the City of Macon and Bibb County, including County and municipal governments, governing authorities, political subdivisions, public agencies, offices, officers, boards and bureaus within the City of Macon and Bibb County. Duties. Section 5 . It shall be the function and duty of the Commission to conduct such study deemed necessary and desirable by the Commission to determine if it would promote efficiency and economy and otherwise be desirable to establish a single government in place of the existing governments of Bibb County and the City of Macon. This function shall be hereinafter referred to as Phase 1. Same.

Page 3484

Section 6 . In the event the Commission determines that such single government for Bibb County and the City of Macon is desirable, it shall be the further function and duty of the Commission to draft a charter creating such single government and superseding and replacing the existing governments of the City of Macon and Bibb County, and also doing all other things which the Commission deems desirable to be done and which the General Assembly is authorized to do by said Amendment to the Constitution of the State of Georgia. This function shall be hereinafter referred to as Phase 2. Charter. Section 7 . The Commission shall be composed of 45 citizens of Bibb County. There shall be an Executive Committee of the Commission to be composed of 18 members. Members. Within 30 days after this Act becomes law, the members of the General Assembly representing Bibb County shall meet in caucus and each Senator and Representative shall name to the Commission 5 citizens of Bibb County. Each Senator and Representative shall designate two of his appointees who shall serve on the Executive Committee. In making their appointments to the Commission, the members of the General Assembly shall as near as practicable ensure that there will be at least one member appointed to the Commission from each of the election districts located within Bibb County. The Commission shall elect its own chairman, and in the event a vacancy shall occur on the Commission, such vacancy shall be filled by the Executive Committee of the Commission appointing a successor. The aforementioned Senators and Representatives also shall designate a member of the Commission to serve as Temporary Chairman for the purpose of convening an organizational meeting as described in Section 11 hereinbelow and until the Commission has elected its own Chairman. Section 8 . There will be three ex officio members of the Commission who shall be appointed one each from the Council of the City of Macon, Board of Commissioners of Bibb County and the State legislators from Bibb County by a majority vote of each respective group. Ex officio members.

Page 3485

Section 9 . The Commission shall appoint an advisory committee composed of representatives of the following groups and organizations and such other organizations as the Commission shall deem appropriate such as but not limited to: Advisory committee. 1. Macon Bar Association 2. Greater Macon Chamber of Commerce 3. Bibb County Farm Bureau 4. League of Women Voters 5. Macon Ministerial Association The advisory committee or sub-committees thereof shall advise and consult with the Commission on the various aspects of its work. Section 10 . The Commission also shall appoint a technical advisory committee composed of any governmental officials and other persons with specialized knowledge that the Commission feels would be helpful to its study. Technical advisory committee. Section 11 . At the call of the Temporary Chairman described in section 7 hereinabove, the Commission shall hold an organizational meeting within firty-five (45) days after the Act creating the Commission becomes law. Organizational meeting. Section 12 . The work of the Commission shall be conducted at the direction of the Executive Committee under rules adopted by a majority vote of the membership of the Commission present at a meeting of the Commission at which a quorum is present. Work etc. Section 13 . A majority of the members of the Commission shall be necessary to constitute a quorum for the transaction of business at any meeting of the Commission, but a smaller number may adjourn the meeting for a future date. Quorum. A majority of the members of the Executive Committee shall be necessary to constitute a quorum for the transaction

Page 3486

of business at any meeting of the Executive Committee, but a smaller number may adjourn the meeting for a future date. Section 14 . The Commission is authorized to make such investigations, conduct such hearings, employ such staff, clerical, and legal assistance, and enter into such contracts with persons or agencies for providing information, as may be necessary to carry out the purposes of the Commission. All public officials, upon request, shall furnish the Commission with appropriate information and assistance. Hearings, etc. Section 15 . The members of the Commission shall not receive compensation for their services except reimbursement for actual expenses incurred by them in performing their duties. Expenses. Section 16 . The governments of the City of Macon and Bibb County each are authorized to appropriate fifteen thousand dollars ($15,000.00) out of public funds for the support of the Commission and shall share equally in the expenses of the Commission. The aforesaid sums shall be paid over to the Commission by said County and City upon request of the Commission. The Commission also may receive and spend such other funds as may be made available to it. Such funds shall be administered and expended by the Commission in furtherance of this Act, shall be accounted for in the same manner as other public funds, and shall be expended within the limit of the funds made available to the Commission. Funds. Section 17 . In the event the Commission decides that Phase 2 should be undertaken as described in section 6, this Phase, including the filing of the proposed charter, as provided hereinfater, shall be completed not later than December 31, 1970; notwithstanding, however, at any time prior to December 31, 1970, the time may be extended for a period not in excess of thirty (30) additional days, and from time to time, and consecutively thereafter, prior to any extended deadline, the time may be extended for a period not in excess of thirty (30) additional days for each such extension by a resolution adopted by a two-thirds vote

Page 3487

of the members of the Commission at a meeting of the Commission at which a quorum is present. The Commission shall submit promptly reports to the Mayor and Council of Macon, the Bibb County Board of Commissioners, and the Bibb County Legislative Delegation of the General Assembly of Georgia as to its determination after the completion of Phase 1 and all extensions of time for the completion of Phase 2, if undertaken. Such reports shall be public records and shall be available for inspection and examination by any interested person. Duties. Section 18 . In the event said Commission undertakes Phase 2 and drafts a proposed charter, then, within the time as may be extended, all as provided in section 17 hereinabove, it shall be the duty of the chairman to file a certified copy of such proposed charter with the Bibb County Legislative Delegation of the General Assembly of Georgia, the Mayor and Council of Macon, the Bibb County Board of Commissioners, and, in the discretion of the Commission, with any other affected governmental unit, with the request to the Bibb County Legislative Delegation of the General Assembly that the provisions of said proposed charter be enacted by legislation and then submitted by referenda to the qualified voters affected for approval before becoming effective as required by said Constitutional Amendment. Filing of charter, etc. Section 19 . The proposed charter shall provide, in accordance with law, the manner in which such charter shall be submitted to the voters affected, for the conduct of the election, and for the certification of the results thereof. Same. Section 20 . 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

Page 3488

or parts hereof would be declared or adjudged invalid or unconstitutional. Severability. Section 21 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1970 Session of the General Assembly of Georgia a bill to create the Macon-Bibb County Citizens Commission on Efficiency and Economy in Government in Macon and Bibb County; 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 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 said Commission and for the payment of same by the governing authorities of the City of Macon and Bibb County; to provide that said Commission shall be authorized to study all matters relating to the governments of the City of Macon and Bibb County including all agencies, commissions, boards and authorities and all matters relating to the establishment of a signle countywide government with powers and jurisdiction throughout the territorial limits of Bibb 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 Bibb 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

Page 3489

provide for severability; to repeal conflicting laws; and for other purposes. This 6th day of January, 1970. /s J. W. (Billy) Adams, III /s/ Oliver C. Bateman /s/ Carr G. Dodson /s/ Billy L. Evans /s/ Marshall Keen /s/ G. Ed Knapp /s/ Mitch Miller /s/ Frank C. Pinkston /s/ Homer M. Scarborough, Jr. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carr G. Dodson who, on oath, deposes and says that he is Representative from the 49th 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 10, 17, 24, 1970. /s/ Carr G. Dodson Representative, 82nd District Sworn to and subscribed before me, this 4th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 27, 1970.

Page 3490

CITY COURT OF ATHENSNAME CHANGED TO CIVIL AND CRIMINAL COURT OF CLARKE COUNTY, ETC. No. 1337 (Senate Bill No. 507). An Act to amend an Act establishing a City Court in the County of Clarke (now known as the City Court of Athens), approved September 9, 1879 (Ga. L. 1878-1879, p. 291), as amended, so as to change the name of the City Court of Athens; to provide that the changing of the name of the said court shall not affect the status of the said court in any other manner; to change the salary of the judge and solicitor of the said court; to change the term of office of the judge and the solicitor of said court; to provide that the State shall have the right to demand indictment by the grand jury of the County of Clarke of any person subject to the jurisdiction of said court; to provide effective dates; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing a City Court in the County of Clarke (now known as the City Court of Athens), approved September 9, 1879 (Ga. L. 1878-1879, p. 291), as amended, is hereby amended by striking the words City of Athens wherever the same shall appear and inserting in lieu therof the words Civil and Criminal Court of Clarke County, so that the said court shall be known as the Civil and Criminal Court of Clarke County. All prior Acts applicable to the City Court of Athens or city courts generally and all Acts applicable to the personnel of the said court, shall be applicable to the Civil and Criminal Court of Clarke County and its personnel. All future Acts relating to city courts in this State shall apply to the Civil and Criminal Court of Clarke County in every respect and the changing of the name of the said court shall not affect the status of the said court or any civil or criminal matter now or hereafter pending in the said court. Name.

Page 3491

Section 2 . Said Act is further amended by adding two new sections between section 2A and section 3 to be designated sections 2B and 2C and to read as follows: Section 2B. The judge of the Civil and Criminal Court of Clarke County shall receive a salary of $11,000.00 per annum, which shall not be diminished during his term in office, and said salary shall be paid monthly from the funds of Clarke County by the Board of Commissioners of said county. Salaries. Section 2C. The Solicitor of the Civil and Criminal Court of Clarke County shall receive a salary of $8,500.00 per annum, which shall not be diminished during his term in office, and said salary shall be paid monthly from the funds of Clarke County by the Board of Commissioners of said county. Section 3 . Said Act is further amended by adding between section 4 and section 5 a new section to be designated section 4A and to read as follows: Section 4A. Successors to the judge and the solicitor of said court in office at the time this Act becomes effective shall be elected at the general election which is conducted in the year 1970, for a term of office beginning on the 12th day of September 1971, and ending on the 31st day of December 1974. Successors to such judge and solicitor elected at the general election which is conducted in the year 1970 shall be elected at the general election which is conducted in the year 1974 and at the general elections quadrennially thereafter, 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 as such are duly elected and qualified. Terms of judge and solicitor. Section 4 . Said Act is further amended by adding between section 45 and section 46 a new section to be designated section 45A and to read as follows: Section 45A. In all criminal cases within the jurisdiction of said court, the solicitor of said court shall have the authority

Page 3492

to draw up and present presentments and indictments to the grand jury of said Clarke County for consideration and action, in the same manner as provided for the several district attorneys of the State, which indictments shall be returnable to said court. Indictments. Section 5 . Sections 1, 3 and 4 of this Act shall become effective upon the approval of this Act by the Governor or upon its otherwise becoming law without his approval. Section 2 of this Act shall become effective on September 15, 1971. Effective dates. Section 6 . All laws and parts of law in conflict with this Act are hereby repealed. Notice. Notice is hereby given that, in response to recommendations of the grand jury of Clarke County, October Term 1969, local legislation will be introduced in the 1970 Session of the General Assembly of Georgia, to amend an Act establishing a City Court in the County of Clarke (now known as the City Court of Athens), approved September 9, 1879, (Ga. L. 1879, p. 291), as amended, so as to change the name of said court; to provide that the State shall have the right to demand indictment by the grand jury of the County of Clarke of any person subject to the jurisdiction of said court; to change the term of office of the judge and solicitor of said court; and to change the salary of the judge and solicitor of said court, and for other purposes. This 19th day of December, 1969. Chappelle Matthews, Leon Farmer, Jr. Representatives, 16th District Paul C. Broun Senator, 46th District
Page 3493

State of Georgia, County of Clarke. Personally before the undersigned officer authorized to administer oaths, came N. S. Hayden, who on oath says that he is the publisher of The Daily News, a newspaper of general circulation and in which the sheriff's advertisements are published in said county, and that the attached is a full and true copy of notice of intention to apply for local legislation, a bill to amend the Acts pertaining to the City Court of Athens, and for other purposes, and that said notice was duly published once a week for three weeks in said newspaper, on the following dates: December 26, 1969, and January 2 and 9, 1970. /s/ N. S. Hayden Publisher, The Daily News Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Nancy C. Carter, Notary Public, Georgia, State at Large. My Commission Expires 12/1/72. Approved March 27, 1970. TOWN OF MT. AIRYCHARTER AMENDED. No. 1338 (House Bill No. 1722). An Act to amend an Act incorporating the Town of Mt. Airy, Georgia, approved March 3, 1874 (Ga. L. 1874, p. 159) as amended, particularly by an Act approved August 6, 1921 (Ga. L. 1921, p. 1026) and an Act approved March 24, 1965 (Ga. L. 1965, p. 2462), so as to provide that the term of office of the mayor, commencing with the term of the member of the mayor and council elected as mayor in the annual municipal election to be held on the second Wednesday in December, 1970, shall be a term

Page 3494

of two years; to eliminate the provision of said charter which limits the period of time during which the voter registration books shall be open; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the Town of Mt. Airy, Georgia, approved March 3, 1874 (Ga. L. 1874, p. 159) as amended, particularly by an Act approved August 6, 1921 (Ga. L. 1921, p. 1026) and an Act approved March 24, 1965 (Ga. L. 1965, p. 2462), is hereby amended by striking section 1 of the amendatory Act approved August 6, 1921 (Ga. L. 1921, p. 1026), as amended, particularly by section 1 of the amendatory Act approved March 24, 1965 (Ga. L. 1965, p. 2462) in its entirety, and inserting in lieu thereof a new section 1 to read as follows: Section 1. The government of the Town of Mt. Airy shall be vested in a mayor and council composed of a mayor and five councilmen. Present members of the mayor and council shall continue in office as members of the mayor and council under the provisions of this charter until the expiration of their several terms and until their successors are duly elected and qualified. The term of office of the mayor shall be two years and until his successor is elected and qualified. The first election for mayor under this Act shall be held on the second Wednesday in December, 1970, and elections for mayor shall thereafter be held biennially on the second Wednesday in December. On the second Wednesday in December, 1970, and annually thereafter on the second Wednesday in December, an election shall be held for three councilmen in which the two candidates for councilman receiving the highest number of votes shall be elected and hold office for two years and until their successors are elected and qualified, and the candidate for councilman receiving the third highest number of votes shall be elected and hold office for one year and until his successor is elected and qualified. In all municipal elections, all persons qualified to vote for members of the General Assembly and who shall have resided in the Town of Mt. Airy ninety (90) days preceding an election and whose

Page 3495

name appears on the voter registration books of the said town for fifteen (15) days preceding an election, shall be qualified voters. Such elections shall be conducted in the Town of Mt. Airy at such place or places as shall be selected by the mayor and council and the elections shall be controlled by the mayor and council, who may prescribe reasonable rules and regulations for the holding of elections and their procedures. The polling place or places shall be open on election days from 7:00 a.m. to 7:00 p.m. Candidates for mayor and councilman shall be registered voters in the Town of Mt. Airy and such candidates shall qualify fifteen (15) days preceding an election by filing with the town clerk a petition supporting a candidate signed by at least (10) registered voters of the town. The results of a municipal election shall be certified to the mayor in office at the time of the election and shall by him be proclaimed to the council then in office and they shall verify the same and make public the election results through the said mayor. Said corporation under the name and style of Mayor and Council of Mt. Airy shall have perpetual succession, may use and have a common seal, shall have and be capable in law and equity to purchase, have, hold, rent, receive, enjoy, possess, retain, and sell for the use of the said Town of Mt. Airy any estate or estates, real or personal, of whatever kind or nature which may be necessary or proper for the purpose of the corporation, and by the said name shall be capable to sue and be sued in any court of law and equity in this State, and to contract and be contracted with. Government, etc. 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 1970 session of the General Assembly of Georgia, a bill to amend the charter of the Town of Mt. Airy, Georgia, to provide that the term of office of the mayor, commencing with the term of the member of the mayor and council elected as mayor in the annual municipal election to be held on the second Wednesday in December, 1970,

Page 3496

shall be a term of two years; to eliminate the provisions of said charter which limits the period of time during which the voter registration books shall be open; to repeal conflcting laws; and for other purposes. This 27th day of January, 1970. /s/ Ernest R. Mabe Mayor, Town of Mt. Airy, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack N. Gunter 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 Tri-County Advertiser which is the official organ of Habersham County, on the following dates: January 29; February 5, 12, 1970. /s/ Jack N. Gunter Representative, 6th District Sworn to and subscribed before me, this 16th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 27, 1970.

Page 3497

EXCISE TAXES IN CERTAIN COUNTIES (17,500-17,750). No. 1341 (House Bill No. 1422). An Act to authorize and empower the board of county commissioners in certain counties of this State to prescribe, impose, levy and collect an excise tax on the sales price of tickets, fees or charges made for admission to places of amusement, sports or entertainment; to permit the board of county commissioners of certain counties to prescribe rules and regulations for the method, time and manner of remitting said taxes; to provide for penalties; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . (a) In all counties of this State having a population of not less than 17,500 and not more than 17,750, according to the United States decennial census of 1960 or any future such census, the board of county commissioners in such counties of this State, by resolution, are hereby empowered and authorized to prescribe, impose, levy and collect an excise tax not to exceed ten per cent on the sales price of tickets, fees or charges made for admissions to places of amusement, sports or entertainment conducted within such counties at which any exhibition, display, amusement or entertainment is offered to the public or such place or places where an admission fee is charged. (b) The excise tax herein authorized to be levied shall be paid by the purchaser to the person making such sale and said person shall pay the same over to the clerk of the board of county commissioners of any county imposing the taxes to be paid into its general fund. The word person means any individual, firm or corporation selling tickets or assessing such charge or fee for admission to places of amusement, sports or entertainment for pecuniary gain.

Page 3498

(c) The person making such sale or assessing and collecting such charge or fee is declared to be an agent of the county imposing the tax. For the purpose of compensating such person in collecting, accounting for and remitting the taxes authorized by this Act such person shall be allowed three per cent of the amount of the tax due and accounted for and remitted to such county in the form of a deduction in submitting his report and paying the amount due by him; provided however if the amount due is delinquent at the time of payment, such person shall not be entitled to any such compensation. (d) Any person who shall neglect, fail or refuse to collect the tax herein provided, upon any, every and all sales, fees or charges made by him or his agent or employees, as herein provided shall be liable for and pay the tax, interest and penalty himself. (e) The board of county commissioners of all such counties in this State are empowered and authorized to establish and prescribe, by resolution, rules and regulations for the method, time and manner of collecting and remitting said taxes to the county imposing them and for the proper administration and enforcement thereof. (f) When any person fails to remit the tax or any portion thereof on or before the date when such taxes shall be required by resolution to be paid, there shall be added to the amount due interest at the rate of eight per cent per annum from the date due until paid. In addition, a specific penalty shall be added to the tax in the amount of five per cent if the failure is for not more than thirty days with an additional five per cent for each additional thirty days or fractional part thereof during which the failure continues; provided however the amount shall not exceed twenty-five per cent in the aggregate.

Page 3499

Section 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 28, 1970. DEKALB COUNTYCHIEF OF POLICE PLACED UNDER MERIT SYSTEM. No. 1342 (House Bill No. 1533). An Act to amend an Act authorizing the establishment of a merit system in DeKalb County for employees of DeKalb County, approved March 6, 1956 (Ga. L. 1956, p. 3111), as amended, so as to place the Chief of the DeKalb County Police Department under the DeKalb County Merit System; to make said Chief directly responsible to the Board of Commissioners of DeKalb County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act authorizing the establishment of a merit system in DeKalb County for employees of DeKalb County, approved March 6, 1956 (Ga. L. 1956, p. 3111), as amended, is hereby amended by adding to section 1 thereof a new paragraph, which shall be paragraph (c), to read as follows: (c) The Chief of the DeKalb County Police Department shall be under the DeKalb County Merit System and shall be directly responsible to the Board of Commissioners of DeKalb County. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3500

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1970 Session of the General Assembly of Georgia, a bill to amend an Act creating the DeKalb County Merit System, approved March 6, 1956 (Ga. L. 1956, p. 3111), as amended, so as to place the Chief of the DeKalb County Police Department under said Merit System and to make said Chief directly responsible to the Board of Commissioners; and for other purposes. This 20th day of January, 1970. Elliott H. Levitas Representative, 77th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Elliott H. Levitas who, on oath, deposes and says that he is Representative from the 77th District, and that the attached copy of notice of intention to introduce local legislation was published in the DeKalb New Era and North DeKalb Record which is the official organ of DeKalb County, on the following dates: January 22 29; February 5, 1970. /s/ Elliott H. Levitas Representative, 77th District Sworn to and subscribed before me, this 9th day of February, 1970. /s/ Gail Morris, Notary Public, Georgia, State at Large. My Commission Expires Dec. 22, 1973. (Seal). Approved March 28, 1970.

Page 3501

CRISP COUNTYTAX ON MOTION PICTURES. No. 1344 (House Bill No. 1668). An Act to direct the governing authority of Crisp County to impose and collect an amusement tax on motion pictures in accordance with the rating applied to each motion picture by the Motion Picture Coding Association of America; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The governing authority of Crisp County is hereby directed to impose and collect an amusement tax on motion pictures, in accordance with the ratings applied to each motion picture by the Motion Picture Coding Association of America, i.e., a motion picture with a rating of G shall not be assessed; a motion picture with a rating of M shall be assessed at the rate of $20.00 per day; a motion picture with a rating of R shall be assessed at the rate of $30.00 per day; and a motion picture with a rating of X shall be assessed at the rate of $40.00 per day. All monies collected pursuant to this Section shall go to the Crisp County treasury or other fiscal depository of Crisp 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 1970 session of the General Assembly of Georgia, a bill to authorize and direct the governing authorities of the City of Cordele and County of Crisp to require a

Page 3502

permit and impose a license fee on motion pictures according to certain ratings; and for other purposes. This 16th day of Jan., 1970. Howard Rainey Representative, 47th District 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 47th 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: January 19, 26 and February 2, 1970. /s/ Howard Rainey Representative, 47th District Sworn to and subscribed before me, this 10th day of February, 1970. /s/ Pamela A. Little, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9. 1971. (Seal). Approved March 28, 1970.

Page 3503

ACTIONS OF COUNTY GOVERNING AUTHORITIES PURSUANT TO CONSTITUTION AMENDMENT PROVIDING HOME RULE FOR COUNTIES

Page 3505

DEKALB COUNTYCOUNTY PURCHASING. A Resolution. Whereas, Article XV, Section II of the 1945 Constitution of the State of Georgia to which an amendment was ratified in the General Election held on November 8, 1966, and proclaimed by the Honorable Carl Sanders, Governor of the State of Georgia, on November 28, 1966, authorizes the governing authorities of each county to adopt clearly reasonable ordinances, resolutions or regulations relating to its property, affairs and local government for which no provision has been made by general law and which is not inconsistent with this constitution, or any local law applicable thereto, and Whereas, the aforesaid amendment to the Constitution further provides that the county governing authority may amend or repeal the local acts applicable to its governing authority by a resolution or ordinance duly adopted at two regular consecutive meetings of the county governing authority not less than seven nor more than sixty days apart provided a notice containing a synopsis of the proposed amendment or repeal shall have been published in the official county organ once a week for three weeks within a period of sixty days immediately preceding its final adoption, such notice stating that a copy of the proposed amendment or repeal is on file in the office of the clerk of the superior court of the county for the purpose of examination and inspection by the public, and Whereas, the governing authority of DeKalb County, Georgia, has deemed it to be to the best interest for the administration of the financial affairs of the county that the ceiling of five hundred dollars ($500.00) on purchases made by the county without obtaining sealed bids thereon be increased to one thousand dollars ($1,000.00), and Whereas, in order to accomplish this purpose it is necessary for the local act creating and defining the powers of the present form of county government known as 1956 Georgia Laws page 3237 et. seq. as amended by 1959

Page 3506

Georgia Laws 2636, et. seq. and 1961 Georgia Laws 3461 et. seq. and as amended by resolution of the board of commissioners adopted April 25, 1967, be amended in certain particulars, and Now therefore, be it resolved by the board of commissioners of DeKalb County, Georgia, and it is hereby resolved by the authority of same: Section I . That 1961 Georgia Laws 3461 at page 3464, 3465, section 4 which law amended 1956 Georgia Laws at page 3247, section 11, be and the same is hereby amended by striking therefrom the words five hundred ($500.00) dollars and substituting in lieu thereof the words one thousand ($1,000.00) dollars so that when so amended said section 11 of 1956 Georgia Laws at page 3247 shall read as follows: Section 11. The chairman shall be the chief executive officer of the county government, and shall generally supervise direct, and control the administration of the afafirs of the county pursuant to the powers herein conferred upon him and pursuant to the adopted resolutions of the commission in regard to matters reserved to the exclusive jurisdiction of the commission. The chairman shall preside over meetings of the commission. The chairman shall establish rules and regulate purchasing services for all county departments, offices and agencies. Formal sealed bids, after notice of same has been published one time in the newspaper in which the sheriff's advertisements of the county are published, must be obtained on all purchases exceeding one thousand ($1,000.00) dollars. Section II . This act as amended shall become effective on April 1, 1969. That this resolution has been presented to the full board of commissioners of DeKalb County at its regular meetings on March 11, 1969 and March 25, 1969, after a synopsis of same has been published in the official organ

Page 3507

of DeKalb County once a week for three weeks within a period of sixty days immediately preceding its final adoption on March 25, 1969, such publications having been done as shown by the affidavit of the duly authorized representative of the publisher of the county organ of DeKalb County, a copy of which is attached hereto, and a copy of this entire resolution has been filed with the clerk of DeKalb Superior Court for the purpose of examination and inspection by the public, along with several copies of same for distribution to those members of the public who desire same. Be it further resolved that the chairman of the board of commissioners of DeKalb County shall consult with the director of finance and such other members of his administrative and advisory staff and take whatever administrative action is necessary to effect the provisions of this resolution, provided however that no changes shall be made in the tax structure of this county, the method of collecting or accounting for taxes not already provided for by general laws of this State or by previous ordinances or resolutions of this commission. Be it further resolved that upon final adoption of this resolution that a copy of this resolution, a copy of the required notice of publication, and the original affidavit of the duly authorized representative of the newspaper in which such notice was published to the effect that such notice has been published as provided by the law governing such publications be certified as true copies by the clerk of the board of commissioners of DeKalb County and transmitted by certified mail, return receipt requested, to the Honorable Ben W. Fortson, Jr., Secretary of State of the State of Georgia for filing in his office. Adopted this 25th day of March, 1969. /s/ Clark Harrison Chairman, Board of Commissioners of DeKalb County, Georgia
Page 3508

Attest: /s/ Robert F. Baldwin, Jr., Clerk I Robert F. Baldwin, the duly authorized and acting director of finance and ex officio clerk of the board of commissioners of DeKalb County do hereby certify that the attached resolution is a true and correct copy of the resolution adopted by them at two regular consecutive meetings to wit: March 11 and 25, 1969. This April 1, 1969. /s/ Robert F. Baldwin, Acting Ex Officio Clerk of the Board of Commissioners of DeKalb County, Georgia Public Notice. Pursuant to a resolution of the board of commissioners of DeKalb County, Georgia, adopted at a regular meeting on February 11, 1969, the public is hereby notified that the chairman of the board of commissioners will present to the full board at its regular meetings to be held on March 11 and 25, 1969, a resolution to amend the special act creating and defining the powers of the governing authority of DeKalb County known as 1956 Georgia Laws page 3237 as amended to provide that the requirement that formal sealed bids must be obtained on all purchases exceeding five hundred dollars be amended to require formal sealed bids on all purchases exceeding one thousand dollars. The public is hereby further notified that in order to carry out the provision of the resolution changing the requirement that sealed bids be obtained on all purchases exceeding five hundred dollars be changed to purchases exceeding one thousand dollars, it is necessary for the board of commissioners to adopt a resolution amending the special act creating and defining the powers of the

Page 3509

governing authority of DeKalb County, the authority to amend this special act having been granted by Article XV, Section II of the 1945 Constitution of the State of Georgia, by amendment ratified in the General Election held November 8, 1966, and proclaimed by Honorable Carl Sanders, Governor, on November 28, 1966. The public is hereby further notified that the amendment to be made is to 1956 Georgia Laws 3237, et. seq. as amended by 1959 Georgia Laws 2636 et. seq. and 1961 Georgia Laws 3461 et. seq., and by resolution of the board of commissioners dated April 27, 1967, and more particularly section 11 of 1956 Georgia Laws 3247, as amended by 1961 Georgia Laws 3461, 3465 section 4 by striking therefrom the words five hundred ($500.00) dollars and substituting in lieu thereof the words one thousand ($1,000.00) dollars. The public is hereby notified that a copy of the proposed resolution containing the proposed amendment has been filed with the Honorable Ben B. Burgess, Clerk, DeKalb Superior Court, DeKalb County Courthouse, Decatur, Georgia, for public examination and inspection, and copies of same are available from him for interested members of the public. This February 24th, 1969. Clark Harrison Chairman, Board of Commissioners DeKalb County, Georgia Georgia, DeKalb County. Personally appeared before the undersigned officer authorized by law to administer oaths, Britt Fayssoux, who, being of general circulation and being the legal organ for 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

Page 3510

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, public notice was duly published once a week for 3 weeks as required by law, the dates of publication being February 27, March 6, and March 13, 1969. /s/ Britt Fayssoux Sworn to and subscribed before me, this 14th day of March, 1969. /s/ Carol E. Wheeler, Notary Public, Georgia, State at Large. My Commission Expires Feb. 21, 1971. Filed in office of Secretary of State April 2, 1969. DEKALB COUNTYFISCAL YEAR, AUDITS. A Resolution. Whereas, The Georgia Laws of 1922 page 108 as amended by Georgia Laws 1925 page 198 and Georgia Laws 1929 page 234 authorize counties with populations of 100,000 persons or more by the United States Census of 1920 or any future United States Census to create a fiscal year which is different from the calendar year, and Whereas, Article XV, Section 11 of the 1945 Constitution of the State of Georgia to which an amendment was ratified in the General Election held on November 8, 1966, and proclaimed by the Honorable Carl Sanders, Governor of the State of Georgia, on November 28, 1966, authorizes the governing authorities of each county to adopt clearly reasonable ordinances, resolutions or regulations relating to its property, affairs and local government for which no provision has been made by general law and

Page 3511

which is not inconsistent with this constitution, or any local law applicable thereto, and Whereas, the aforesaid amendment to the Constitution further provides that the county governing authority may amend or repeal the local acts applicable to its governing authority by a resolution or ordinance duly adopted at two regular consecutive meetings of the county governing authority not less than seven nor more than sixty days apart provided a notice containing a synopsis of the proposed amendment or repeal shall have been published in the official county organ once a week for three weeks with a period of sixty days immediately preceding its final adoption, such notice stating that a copy of the proposed amendment or repeal is on file in the office of the clerk of the superior court of the county for the purpose of examination and inspection by the public, and Whereas, the governing authority of DeKalb County, Georgia, has deemed it to be to the best interest for the administration of the financial affairs of the county that the county operate on a calendar year beginning on January 1 of each year and ending on December 31 of each year, and Whereas, in order to accomplish this purpose it is necessary for the local act creating the present form of county government known as 1956 Georgia Laws page 3237 et. seq. as amended by 1959 Georgia Laws 2636, et. seq. and 1961 Georgia Laws 3461 et. seq. and as amended by resolution of the board of commissioners adopted April 25, 1967, be amended in certain particulars, and Now therefore, be it resolved by the board of commissioners of DeKalb County, Georgia, and it is hereby resolved by the authority of same: (a) That the fiscal year of DeKalb County shall be the same as the calendar year, beginning on January 1, 1969. (b) That Georgia Laws of 1956 page 3237 et. seq. Section 20. Budget and Appropriations, as amended by

Page 3512

a resolution of the board of commissioners adopted April 25, 1967, be and the same is hereby repealed in its entirety and the following new section substituted in lieu thereof so that section 20 shall read as follows: Section 20. Budget and Appropriations . The chairman shall submit to the commission not later than November 1 of each year a proposed budget governing the expenditures of all county funds, including capital outlay and public works projects, for the following calendar year. The proposed budget submitted to the commission shall be accompanied by a report containing information and data relating to the financial affairs of the county pertinent to arriving at and establishing the annual budget. The chairman shall, upon delivery of the proposed budget, cause to be published in the official organ of DeKalb County a copy of the proposed budget along with a notice to the public that a public hearing on the proposed budget shall be held at a time and place certain, which time shall be not less than ten days of the publication. At this public hearing the commission shall review the proposed budget. They may adopt the budget as presented by the chairman or they may make such amendments thereto as they deem necessary to maintain the county in a sound financial condition. Nothing herein shall prevent the commission from continuing the hearing on the proposed budget from time to time provided the time and place to which the hearing is continued shall be publicly anounced at the previous hearing. However, the final budget shall be approved and adopted before January 1 of the year to which it pertains. The final budget shall constitute the commission's appropriations of all funds for such year, but it may be amended or revised during the year upon formal action of the commission in a regular meeting, but no increase in appropriations shall be made therein without provision also being made for financing same. A copy of the final budget adopted and each subsequent amendment thereto or revision thereof shall be

Page 3513

transmitted by the chairman to the grand jury of DeKalb Superior Court then in session within ten days of its adoption. (c) That Georgia Laws page 3237 et. seq. Section 22 Audits as amended by a resolution of the board of commissioners adopted April 25, 1967, be and the same is hereby repealed in its entirety and the following new section is hereby substituted in lieu thereof so that said Section 22 Audits shall read as follows: 22. Audits . The commission shall on or before April 1 of each year employ a certified public accountant for the making of an annual continuous general audit of all county finances and financial records for the current fiscal year. The accountant shall be employed on a written contract to be entered upon the minutes of the board of commissioners which contract shall state clearly and concisely the depth and scope of the audit and that it shall be conducted as required by the 1968 Georgia Laws page 464, 465. The accountant shall immediately inform the commission in writing of any irregularities found by him in the management of county finances by any officer or department of the county. The accountant shall complete his audit within 90 days after December 31 of each year and within ten days of its completion shall deliver a copy to each of the commissioners and to the grand jury of DeKalb Superior Court then in session. The director of finance shall certify to the chairman and board of commissioners on March 31, June 30, September 30 and December 31 of each year a statement of county finances, which statement shall reflect the overall county financial position by individual funds as well as a comparison of cash revenue collections by source with the budget estimates of cash revenues by source and also a comparison of departmental expenditures with budget appropriations. The chairman shall cause the June 30 and December 31 statements to be published in the

Page 3514

county organ one time and a copy posted on the courthouse bulletin board within thirty days of each date. (d) That this resolution has been presented to the full board of commissioners of DeKalb County at its regular meetings on February 11, 1969, and February 25, 1969, after a synopsis of same has been published in the official organ of DeKalb County once a week for three weeks within a period of sixty days immediately preceding its final adoption on February 25, 1969, such publications having been done as shown by the affidavit of the duly authorized representative of the publisher of the county organ of DeKalb County, a copy of which is attached hereto, and a copy of this entire resolution has been filed with the clerk of DeKalb Superior Court for the purpose of examination and inspection by the public, along with several copies of same for distribution to those members of the public who desire same. (e) Be it further resolved that the chairman of the board of commissioners of DeKalb County shall consult with the director of finance and such other members of his administrative and advisory staff and take whatever administrative action is necessary to effect the provisions of this resolution, provided however that no changes shall be made in the tax structure of this county, the method of collecting or accounting for taxes not already provided for by general laws of this State or by previous ordinances or resolutions of this commission. (f) Be it further resolved that upon final adoption of this resolution that a copy of this resolution, a copy of the required affidavit of the duly authorized representative of the newspaper in which such notice was published to the effect that such notice has been published as provided by the law governing such publications be certified as true copies by the clerk of the board of commissioners of DeKalb County and transmitted by certified mail, return receipt requested, to the Honorable Ben W. Fortson,

Page 3515

Jr., Secretary of State of the State of Georgia for filing in his office. Adopted this 25th day of February, 1969. /s/ Clark Harrison Chairman, Board of Commissioners of DeKalb County, Georgia Attest: /s/ James E. Carroll Clerk I, Robert F. Baldwin, the duly authorized and acting Director of Finance and Ex Officio Clerk of the Board of Commissioners of DeKalb County do hereby certify that the attached resolution is a true and correct copy of the resolution adopted by them at two regular consecutive meetings to wit: February 11 and 25, 1969. This March 3, 1969. /s/ Robert F. Baldwin Acting Ex Officio Clerk of the Board of Commissioners of DeKalb County, Georgia Public Notice. Pursuant to a resolution of the board of commissioners of roads and revenues of DeKalb County, Georgia, adopted at a special meeting on January 1, 1969, the public is hereby notified that the chairman of the board of commissioners of roads and revenues of DeKalb County will present to the full board of commissioners at its regular meetings to be held on February 11, 1969 and February 25, 1969, a resolution to place DeKalb County on a fiscal year governing its financial affairs, which is concurrent with the calendar year, the first such fiscal year to begin on January 1, 1969.

Page 3516

The public is hereby further notified that in order to carry out the provisions of the resolution designating a fiscal year concurrent with the calendar year for DeKalb County it is necessary for the board of commissioners of DeKalb County to make certain changes in the local laws establishing the governing authority of DeKalb County, the authority to make these changes having been granted by Article XV, Section II of the 1945 Constitution of the State of Georgia, by amendment ratified in the General Election held November 8, 1966, and proclaimed by Honorable Carl Sanders, Governor, on November 28, 1966. The public is hereby further notified that the amendments to be made are to 1956 Georgia Laws, page 3237, et. seq. as amended by 1959 Georgia Laws, page 2636, et. seq. and 1961 Georgia Laws, page 3461, and by resolution of the board of commissioners dated April 25, 1967, and more particularly Section 20, Budget and Appropriations by striking all of the present section 20 and substituting in lieu thereof a provision that the chairman shall present a proposed budget for the subsequent year by November 1 of each year; the commission shall hold a public hearing on said budget after ten days public notice and may adopt the proposed budget as presented or may amend same but a final budget must be adopted by January 1 of the next year. And also to amend Section 22, Audits, of said 1956 Georgia Laws, page 3237, as amended by Resolution of the board of commissioners dated April 25, 1967, which provides for the employment of an independent auditor on or before September 30; that he is to be paid from county funds and shall submit quarterly and annual reports shall be repealed in its entirety and a new section to be substituted in lieu thereof providing for the employment of an independent auditor on or before April 1 of each year by written contract to make an annual continuous general audit of all county finances and financial records; to report any irregularities to the commission in writing and shall complete his audit within ninety days after the

Page 3517

close of the fiscal year, making his report to the commission and the DeKalb County grand jury. Said new section also provides that the director of finance shall prepare and certify to the chairman and board of commissioners quarterly financial reports comparing cash revenue collections by source with budget estimates by source and comparing departmental expenditures with departmental appropriations. The June 30 and December 31 reports shall be published in the county organ and a copy posted on the courthouse bulletin board. The public is hereby notified that a copy of the proposed resolution containing the proposed amendments and repeal has been filed with the Honorable Ben B. Burgess, Clerk of DeKalb Superior Court, Courthouse, Decatur, Georgia, for public examination and inspection by the public and copies are available from him for interested members of the public. Clark Harrison Chairman, Board of Commissioners of DeKalb County, Georgia Georgia, DeKalb County. This 6th day of January, 1969. 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, public notice to place DeKalb County on fiscal year was duly published once a week for 3 weeks as required

Page 3518

by law, the dates of publication being January 9, January 16, and January 23, 1969. /s/ Britt Fayssoux Sworn to and subscribed before me, this 24th day of January, 1969. /s/ Carol E. Wheeler, Notary Public, Georgia, State at Large. My Commission Expires Feb. 21, 1971. Filed in office of Secretary of State March 6, 1969. DEKALB COUNTYMERIT SYSTEM COUNCIL. A Resolution. Whereas, Article XV, Section II of the 1945 Constitution of the State of Georgia to which an amendment was ratified in the General Election held on November 8, 1966, and proclaimed by the Honorable Carl Sanders, Governor of the State of Georgia, on November 28, 1966, authorizes the governing authorities of each county to adopt clearly reasonable ordinances, resolutions or regulations relating to its property affairs and local government for which no provision has been made by General law and which is not inconsistent with the constitution, or any local law applicable thereto, and Whereas, the aforesaid amendment to the Constitution further provides that the county governing authority may amend or repeal the local acts applicable to its governing authority by a resolution or ordinance duly adopted at two regular consecutive meetings of the county governing authority not less than seven nor more than sixty days apart, provided a notice containing a synopsis of the proposed amendment or repeal shall have been published in the official county organ once a week for three weeks within a period of sixty days immediately preceding

Page 3519

its final adoption, such notice stating that a copy of the proposed amendment or repeal is on file in the office of the clerk of the superior court of the county for the purposes of examination and inspection by the public, and Whereas, the governing authority of DeKalb County has deemed it to be to the best interest of the DeKalb County Merit System that the Merit System Council be composed of three members rather than five, and Whereas, only three members of the Merit System Council have ever been appointed, and Whereas, in order to accomplish this purpose it is necessary for the local act of the General Assembly creating a merit system of personnel administration for DeKalb County approved March 6, 1956, (Ga. L. 1956 p. 3111) as amended by an act approved March 4, 1966, (Ga. L. 1966, p. 3051) be amended in certain particulars, and Now therefore, be it resolved by the Board of Commissioners of DeKalb County, and it is hereby resolved by the authority of same: Section I . That the act of the General Assembly approved March 6, 1956, authorizing the establishment of a merit system of personnel administration to be known as the DeKalb Merit System and providing for a Merit System Council (Ga. L. 1956, p. 3111) as amended by an act approved March 4, 1966, (Ga. L. 1966, p. 3051) be, and the same is hereby amended by striking from subparagraph (a) of section 2 thereof the words five citizens and substituting in lieu thereof the words three citizens, so that when so amended said section shall read as follows: Section 2. (a) There is hereby authorized to be established by said governing authority of said county a merit system composed of three citizens who are residents of DeKalb County of known interest in the improvement of

Page 3520

public administration by impartial selection of qualified and efficient personnel. Section II . This resolution shall become effective upon filing the same with the Secretary of State of Georgia. (a) That this resolution has been presented to the full board of commissioners of DeKalb County at its regular meetings on the second and fourth Tuesdays in May, 1969, after a synopsis of same has been published in the official organ of DeKalb County once a week for three weeks within a period of sixty days immediately preceding its final adoption on May 27, 1969, such publications having been done as shown by the affidavit of the duly authorized representative of the publisher of the county organ of DeKalb County, a copy of which is attached hereto, and a copy of this entire resolution has been filed with the clerk of DeKalb Superior Court for the purpose of examination and inspection by the public, along with several copies of same for distribution to those members of the public who make written application for same. (b) Be it further resolved that the chairman of the board of commissioners of DeKalb County shall consult with the director of personnel and such other members of his administration and advisory staff and take whatever administrative action is necessary to effect the provisions of this resolution, provided however that no changes shall be made in the tax structure of this county, the method of collecting or accounting for taxes not already provided for by general laws of this State or by previous ordinances or resolutions of this commission. (c) Be it further resolved that upon final adoption of this resolution that a copy of this resolution, a copy of the required notice of publication, and the original affidavit of the duly authorized representative of the newspaper in which such notice was published to the effect that such notice has been published as provided by the law governing such publications, be certified as true copies by the clerk of the board of commissioners of DeKalb

Page 3521

County and transmitted by certified mail, return receipt requested, to the Honorable Ben W. Fortson, Jr., Secretary of State of the State of Georgia for filing in his office. Adopted this 27th day of May, 1969. /s/ Clark Harrison Chairman, Board of Commissioners of DeKalb County, Georgia Attest: /s/ C. P. Brubaker Clerk Public Notice. Pursuant to a resolution of the board of commissioners of DeKalb County, Georgia, adopted at its regular meeting on April 22, 1969, the public is hereby notified that the chairman of the board of commissioners will present to the full board at its regular meetings on the second and fourth Tuesdays in May, 1969, a resolution to reduce the number of members on the merit system council from five to three. The public is hereby further notified that in order to carry out the provisions of the resolution it is necessary for the board of commissioners to make certain amendments to the local laws authorizing the creation of a merit system of personnel administration for DeKalb County Employees, said local laws being 1956 Georgia Laws 3111 and 1966 Georgia Laws 3051. The authority to make these amendments has been granted the board of commissioners by Article XV Section II of the 1945 Constitution of the State of Georgia, by amendment ratified in the General Election held November 8, 1966, and proclaimed by the Honorable Carl Sanders, Governor, on November 28, 1966.

Page 3522

The public is hereby notified that a copy of the proposed resolution containing the proposed amendment has been filed with the Honorable Ben B. Burgess, Clerk, DeKalb Superior Court for public examination and inspection and copies are available from him for interested members of the public. This April 22nd, 1969. Clark Harrison Chairman, Board of Commissioners DeKalb County, Georgia 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, public notice concerning reducing number of members on merit system council from five to three was duly published once a week for 3 weeks as required by law, the dates of publication being May 1, May 8, and May 15, 1969. /s/ Britt Fayssoux Sworn to and subscribed before me, this 15th day of May, 1969. /s/ Carol E. Wheeler, Notary Public, Georgia, State at Large. My Commission Expires Feb. 21, 1971. Filed in office of Secretary of State June 5, 1969.

Page 3523

CHARTER AMENDMENTS Adopted Pursuant to THE MUNICIPAL HOME RULE ACT OF 1965 AS AMENDED

Page 3524

CITY OF ATLANTABOARD OF TRUSTEES OF GROUP INSURANCE. An Ordinance to amend section 3.1.52 of volume I of the charter and related laws of the City of Atlanta of 1965 (Ga. L. 1949, p. 257), as subsequently amended under the Home Rule Act, so as to provide that the deputy director of finance responsible for the supervision of the life insurance program of the City of Atlanta, shall be a voting member of the board of trustees of group insurance; to repeal conflicting laws; and for other purposes. Be and it is hereby ordained by the mayor and board of aldermen of the City of Atlanta, as follows: Section 1 . That the second sentence of section 3.1.52 of volume I of the charter and related laws of the City of Atlanta of 1965 (Ga. L. 1949, p. 257), as subsequently amended under the Home Rule Act, and which reads as follows: In addition to the said seven elected members, the director of finance of the City of Atlanta shall serve as secretary-treasurer of said board and shall be a voting member of said board. be and the same is hereby repealed in its entirety and the following sentence is substituted in lieu thereof: In addition to the said seven elected members, the director of finance of the City of Atlanta shall serve as secretary-treasurer of said board, and said director of finance as well as the deputy director of finance responsible for the supervision of the life insurance program of the City of Atlanta, shall be voting members of said board. so that said section 3.1.52, after amendment, shall read as follows: Group insurance shall be managed by a board of trustees consisting of seven trustees to be elected by the employees as follows: Four by the members of the department of education and three by the employees outside the department of education. In addition to the said seven elected members,

Page 3525

the director of finance of the City of Atlanta shall serve as secretary-treasurer of said board, and said director of finance as well as the deputy director of finance responsible for the supervision of the life insurance program of the City of Atlanta, shall be voting members of said board. Said board shall have the power to pass regulations putting these provisions into effect and with reference to management of funds, meetings of the board and such other matters as may properly come under its supervision. Section 2 . All ordinances and parts of Ordinances in conflict herewith are hereby repealed. Adopted by board of aldermen June 2, 1969. An Ordinance to amend section 3.1.52 of volume 1 of the charter and related laws of the City of Atlanta of 1965 (Ga. L. 1949, p. 257), as subsequently amended under the Home Rule Act so as to provide that the deputy director of finance be responsible for the supervision of the life insurance program of the City of Atlanta shall be a voting member of the board of trustees of group insurance; to repeal conflicting laws; and for other purposes. Be and it is hereby ordained by the mayor and board of aldermen of the City of Atlanta, as follows: Section 1 . That the second sentence of section 3.1.52 of volume 1 of the charter and related laws of the City of Atlanta of 1965 (Ga. L. 1949, p. 257), as subsequently amended under the Home Rule Act, and which reads as follows: In addition to the said seven elected members, the director of finance of the City of Atlanta shall serve as secretary-treasurer of said board and shall be a voting member of said board, be and the same is hereby repealed in its entirety and the following sentence is substituted in lieu thereof:

Page 3526

In addition to the said seven elected members, the director of finance of the City of Atlanta shall serve as secretary-treasurer of said board, and said director of finance as well as the deputy director of finance responsible for the supervision of the life insurance program of the City of Atlanta, shall be voting members of said board, so that said Section 3.1.52 after amendment, shall read as follows: Group insurance shall be managed by a board of trustees consisting of seven trustees to be elected by the employees as follows: Four by the members of the department of education and three by the employees outside the department of education. In addition to the said seven elected members, the director of finance of the City of Atlanta shall serve as secretary-treasurer of said board, and said director of finance as well as the deputy director of finance responsible for the supervision of the life insurance program of the City of Atlanta, shall be voting members of said board. Said board shall have the power to pass regulations putting these provisions into effect and with reference to management of funds, meetings of the board and such other matters as may properly come under its supervision. Section 2 . All ordinances and parts of Ordinances in conflict herewith are hereby repealed. Notice of Proposed Amendment to Charter of the City of Atlanta, Notice is hereby given that an ordinance has been introduced to amend section 3.1.52 of volume I of the charter and related laws of the City of Atlanta of 1965 (Ga. L. 1949, p. 257), as subsequently amended under the Home Rule Act, so as to provide that the deputy director of finance responsible for the supervision of the life insurance program of the City of Atlanta, shall be a voting member of the board of trustees of group insurance; to repeal conflicting laws; 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

Page 3527

of the clerk of the Superior Court of Fulton and DeKalb Counties, Georgia, for the purpose of examination and inspection by the public. This the 8th day of May, 1969. J. J. Little, City Clerk, City of Atlanta Filed in office of Secretary of State June 10, 1969. State of Georgia County of Fulton Personally appeared before me, the undersigned notary public, H. W. Martin who after being duly sworn states under oath that he is the assistant credit manager of Atlanta Newspapers, Inc., Proprietors of The Atlanta Journal, (Daily, Evening), The Atlanta Constitution, (Daily, Morning) and the Atlanta Journal and The Atlanta Constitution (Sunday), newspapers of general circulation published in the City of Atlanta, Georgia, and who further states under oath that the advertisement attached hereto and made a part of this affidavit appeared in the Atlanta Constitution, May 8, 15, and 22, 1969. /s/ H. W. Martin Assistant Credit Manager Sworn and subscribed before me, this 23rd day of May, 1969. /s/ Julian O. Nicholson, Notary Public, Georgia State at Large. My Commission expires October 1, 1971. Notice of Proposed Amendment to Charter of the City of Atlanta. Notice is hereby given that an ordinance has been introduced

Page 3528

to amend section 3.1.52 of volume I of the charter and related laws of the City of Atlanta of 1965 (Ga. L. 1949, p. 257), as subsequently amended under the Home Rule Act, so as to provide that the deputy director of finance responsible for the supervision of the life insurance program of the City of Atlanta, shall be a voting member of the board of trustees of group insurance; to repeal conflicting laws; 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 the 8th day of May, 1969. J. J. Little, City Clerk City of Atlanta Affidavit of Publication. Approved June 4, 1969. CITY OF ATLANTACOMMUNITY RELATIONS COMMISSION. An ordinance to amend volume I of the charter and related laws of the City of Atlanta so as to authorize the director of finance of the City of Atlanta, Georgia to design, implement and maintain a general accounting system for the community relations commission. Be and it is hereby ordained by the mayor and board of aldermen of the City of Atlanta, Georgia, that chapter 8, section 3.8.7 of the charter of the City of Atlanta, Georgia, is hereby amended to read as follows: The commission shall submit annually a budget prepared in accordance with the procedure which has been established

Page 3529

for budgeting, and on forms, provided by the director of finance to the finance committee of the board of aldermen no later than September 30th of each year. And be it further ordained, that chapter 8 of the charter of the City of Atlanta, Georgia is hereby amended by adding a section to be numbered 3.8.11, which said section shall read as follows: The commission shall authorize the director of finance of the City of Atlanta, Georgia, to design, implement, and maintain a general accounting system for the commission on the same basis and consistent with that of other departments of the city. The commission shall furnish the director of finance any requested information or reports relative to its property, income, appropriations, or expenditures. All ordinances and parts of ordinances in conflict herewith, be, to the extent of such conflict, and the same are hereby repealed. Adopted by Board of Aldermen May 19, 1969. Notice of Proposed Amendment to Charter of the City of Atlanta. Notice is hereby given that an ordinance has been introduced to amend volume I of the charter and related laws of the City of Atlanta so as to authorize the director of finance of the City of Atlanta, Georgia to design, implement and maintain a general accounting system for the community relations 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

Page 3530

of the clerk of the superior court of Fulton County, Georgia, for the purpose of examination and inspection by the public. This 25th day of April, 1969. J. J. Little, City Clerk City of Atlanta An Ordinance to amend volume I of the charter and related laws of the City of Atlanta so as to authorize the director of finance of the City of Atlanta, Georgia to design, implement and maintain a general accounting system for the community relations commission. Be and it is hereby ordained by the mayor and board of aldermen of the City of Atlanta, Georgia, that chapter 8, section 3.8.7 of the charter of the City of Atlanta, Georgia, is hereby amended to read as follows: The commission shall submit annually a budget prepared in accordance with the procedure which has been established for budgeting and on forms, provided by the director of finance to the finance committee of the board of aldermen no later than September 30 of each year. And be it further ordained, that chapter 8 of the charter of the City of Atlanta, Georgia is hereby amended by adding a section to be numbered 3.8.11, which said section shall read as follows: The commission shall authorize the director of finance of the City of Atlanta, Georgia, to design, implement, and maintain a general accounting system for the commission on the same basis and consistent with that of other departments of the city. The commission shall furnish the director of finance and requested information or reports to its property, income, appropriations, or expenditures. All ordinances and parts of ordinances in conflict herewith, be, to the extent of such conflict, and the same are hereby repealed.

Page 3531

Notice of Proposed Amendment to Charter of the City of Atlanta. Notice is hereby given that an ordinance has been introduced to amend volume I of the charter and related laws of the City of Atlanta so as to authorize the director of finance of the City of Atlanta, Georgia to design, implement and maintain a general accounting system for the community relations 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 County, Georgia, for the purpose of examination and inspection by the public. This 25th day of April, 1969. J. J. Little, City Clerk City of Atlanta Affidavit of Publication. State of Georgia County of Fulton Personally appeared before me, the undersigned Notary Public, H. W. Martin who after being duly sworn states under oath that he is the assistant credit manager of Atlanta Newspapers, Inc., proprietors of The Atlanta Journal, (Daily, Evening), The Atlanta Constitution, (Daily Morning) and The Atlanta Journal and The Atlanta Constitution (Sunday), newspapers of general circulation published in the City of Atlanta, Georgia, and who further states under oath that the advertisement attached hereto

Page 3532

and made a part of this affidavit appeared in The Atlanta Constitution, April 25, May 2 and May 9, 1969. /s/ H. W. Martin Assistant Credit Manager Sworn and subscribed before me, this 9th day of May, 1969. /s/ Anne S. Collins, Filed in office of Secretary of State May 23, 1969. Approved May 21, 1969. CITY OF ATLANTAMILITARY LEAVE. An Ordinance to amend the charter of the City of Atlanta known as volume I of the charter and related laws of the City of Atlanta, as amended, so as to change the military leave provision and the term of eligibility for applicants. Be and it is hereby ordained by the mayor and board of aldermen of the City of Atlanta as follows: Section 1 . That section 10.1.16 of volume I of the charter and related laws of the City of Atlanta, as amended, is hereby further amended by striking the entire section, which reads as follows: Section 10.1.16. SameMilitary Leave presumed . Any person who enters or has entered into the armed services now under the jurisdiction of the Secretary of Defense or the Coast Guard of the United States subsequent to June 24, 1948, during a period when a Federal selective service training act is operative, who completes his service and receives an honorable discharge or certificate of separation upon the completion of said period of service shall be presumed conclusively to have been on military leave of absence from employment by the City of Atlanta during his service in the armed services of the United States and the Coast Guard.

Page 3533

and inserting in lieu thereof a new section which shall read as follows: Section 10.1.16. SameMilitary Leave presumed . Any person who enters or has entered into the armed forces of the United States subsequent to August 1, 1961, during a period when a Federal selective service and training act is operative, who completes his service and receives an honorable discharge or certificate of separation upon the completion of said period of service shall be presumed conclusively to have been on military leave of absence from employment by the City of Atlanta during his service in the armed forces of the United States; provided, however, that such period of services shall not exceed four years plus any period of additional service imposed pursuant to law. The provisions of this Act are intended to be in accordance with and subject to the provisions of Section 9 of the Universal Military Training and Service Act as amended. Section 2 . That section 10.1.23 of volume I of the charter and related laws of the City of Atlanta, as amended, is hereby further amended by striking the entire section, which reads as follows: Section 10.1.23. Rating examination papers; eligibility . Examination papers shall be rated on the scale of one hundred, and the subjects therein shall be given such relative weights as may be prescribed. In rating these papers no person shall wilfully or corruptly make any false mark, grade estimate or report on the examination or proper standing of any person examined under this article (chapter), or wilfully or corruptly make any false representation concerning the same or concerning the persons examined, or wilfully or corruptly furnish to anyone special or secret information for the purpose of improving or injuring the chances of appointment or promotion of any person examined. All competitors rated seventy or more shall be eligible for appointment, and their names shall be placed on the proper register according to their attained rating. The term of eligibility shall be one year, commencing with the date

Page 3534

on which the name of the eligible is entered on the register. This term may be extended in the discretion of the director for all those on any register when conditions of good administration render it inexpedient to hold a new examination. and inserting in lieu thereof a new section which shall read as follows: Section 10.1.23. Rating examination papers; eligibility . Examination papers shall be rated on the scale of one hundred, and the subjects therein shall be given such relative weights as may be prescribed. In rating these papers no person shall wilfully or corruptly make any false mark, grade, estimate or report on the examination or proper standing of any person examined under this article (chapter), or wilfully or corruptly make any false representation concerning the same or concerning the persons examined, or wilfully or corruptly furnish to anyone special or secret information for the purpose of improving or injuring the chances of appointment or promotion of any person examined. All competitors rated seventy or more shall be eligible for appointment, and their names shall be placed on the proper register according to their attained rating. The term of eligibility shall be six months, commencing with the date on which the name of the eligible is entered on the register. This term may be extended in the discretion of the director for all those on any register when conditions of good administration render it inexpedient to hold a new examination. Section 3 . 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 weeks in a newspaper of general circulation in the

Page 3535

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 4 . All laws or parts of laws in conflict herewith are hereby repealed. Adopted by Board of Aldermen August 18, 1969. Notice of Proposed Amendment to Charter of the City of Atlanta. Notice is hereby given that an ordinance has been introduced to amend sections 10.1.16 and 10.1.23 of volume I of the charter and related laws of the City of Atlanta, Georgia, of 1965, as amended, so as to redefine military leave and to reduce the time that an eligible register may remain in effect from 12 months to 6 months. 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 the 24th day of July, 1969. J. J. Little, City Clerk City of Atlanta Exhibit A Affidavit of Publication. State of Georgia County of Fulton Personally appeared before me, the undersigned notary public, Melba Duquene who after being duly sworn states under oath that he is the advertising accounting clerk of

Page 3536

Atlanta Newspapers, Inc., Proprietors of The Atlanta Journal, (Daily, Evening), The Atlanta Constitution, (Daily, Morning) and The Atlanta Journal and The Atlanta Constitution (Sunday), newspapers of general circulation published in the City of Atlanta, Georgia, and who further states under oath that the advertisement attached hereto and made a part of this affidavit appeared in The Atlanta Constitution, on July 24 and 31 and August 7, 1969. /s/ Melba Duquene Advertising Accounting Clerk Sworn and subscribed before me, this 11th day of August, 1969. /s/ Anne S. Collins, Notary Public, Georgia, State at Large. My Commission Expires Feb. 9, 1972. An Ordinance By the Finance Committee: An ordinance to amend the charter of the City of Atlanta known as volume I of the charter and related laws of the City of Atlanta, as amended, so as to change the military leave provision and the term of eligibility for applicants. Be and it is hereby ordained by the mayor and board of aldermen of the City of Atlanta as follows: Section 1 . That section 10.1.16 of volume I of the charter and related laws of the City of Atlanta, as amended, is hereby further amended by striking the entire section, which reads as follows: Section 10.1.16. SameMilitary Leave presumed. Any person who enters or has entered into the armed services now under the jurisdiction of the Secretary of Defense or the Coast Guard of the United States subsequent on June 24, 1948, during a period when a Federal selective service and training act is operative, who completes his service

Page 3537

and receives an honorable discharge or certificate of separation upon the completion of said period of service shall be presumed conclusively to have been on military leave of absence from employment by the City of Atlanta during his service in the armed services of the United States and the Coast Guard. and inserting in lieu thereof a new section which shall read as follows: Section 10.1.16. SameMilitary Leave presumed. Any person who enters or has entered into the armed forces of the United States subsequent to August 1, 1961, during a period when a Federal selective service and training act is operative who completes his service and receives an honorable discharge or certificate of separation upon the completion of said period of service shall be presumed conclusively to have been on military leave of absence from employment by the City of Atlanta during his service in the armed forces of the United States; provided, however, that such period of service shall not exceed four years, plus any period of additional service imposed pursuant to law. The provisions of this act are intended to be in accordance with and subject to the provisions of Section 9 of the Universal Military Training and Service Act as amended. Section 2 . That Section 10.1.23 of Volume I of the Charter and Related Laws of the City of Atlanta, as amended, is hereby further amended by striking the entire section, which reads as follows: Section 10.1.23. Rating examination papers; eligibility. Examination papers shall be rated on the scale of one hundred, and the subjects therein shall be given such relative weights as may be prescribed. In rating these papers no person shall willfully or corruptly make any false mark, grade, estimate or report on the examination or proper standing of any person examined under this article (chapter), or wilfully or corruptly make any false representation concerning the same or concerning the persons examined,

Page 3538

or wilfully or corruptly furnish to anyone special or secret information for the purpose of improving or injuring the chances of appointment or promotion of any person examined. All competitors rated seventy or more shall be eligible for appointment, and their names shall be placed on the proper register according to their attained rating. The term of eligibility shall be one year, commencing with the date on which the name of the eligible is entered on the register. This term may be extended in the discretion of the director for all those on any register when conditions of good administration render it inexpedient to hold a new examination. and inserting in lieu thereof a new section which shall read as follows: Section 10.1.23. Rating examination papers; eligibility. Examination papers shall be rated on the scale of one hundred, and the subjects therein shall be given such relative weights as may be prescribed. In rating these papers no person shall wilfully or corruptly make any false mark, grade, estimate or report on the examination or proper standing of any person examined under this article (chapter), or wilfully or corruptly make any false representation concerning the same or concerning the persons examined, or wilfully or corruptly furnish to anyone special or secret information for the purpose of improving or injuring the chances of appointment or promotion of any person examined. All competitors rated seventy or more shall be eligible for appointment, and their names shall be placed on the proper register according to their attained rating. The term of eligibility shall be six months, commencing with the date on which the name of the eligible is entered on the register. This term may be extended in the discretion of the director for all those on any register when conditions of good administration render it inexpedient to hold a new examination.

Page 3539

Section 3. 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 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 4. All laws or parts of laws in conflict herewith are hereby repealed. Notice of Proposed Amendment to Charter of the City of Atlanta. Notice is hereby given that an ordinance has been introduced to amend sections 10.1.16 and 10.1.23 of volume I of the charter and related laws of the City of Atlanta, Georgia, of 1965, as amended, so as to redefine military leave and to reduce the time that an eligible register may remain in effect from 12 months to 6 months. 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 the 24th day of July, 1969. J. J. Little, City Clerk City of Atlanta Filed in office of Secretary of State August 25, 1969. Approved August 20, 1960.

Page 3540

CITY OF ATLANTASOLICITOR OF MUNICIPAL COURT. An Ordinance to amend volume I of the charter and related laws of the City of Atlanta to provide for the conditioned creation of the position of solicitor of Municipal Court of Atlanta; to provide for the automatic abolition of the position; to provide for the method of appointment and election of such solicitor; to provide for age, residence, and experience requirements for such position; to provide for the duties of the solicitor and for other purposes. Be, and it is hereby Ordained by the mayor and board of aldermen of the City of Atlanta, that, Section 1 . There is hereby created the position of solicitor of the Municipal Court of Atlanta. The solicitor shall have all of the duties of municipal court solicitor under existing law, all duties assigned this office by the charter and related laws and such additional duties, not inconsistent herewith, as shall be assigned to this office by ordinance. Both the creation of the position and the assignment of the duties are conditioned upon the municipal court remaining physically separate in premises remote from the city court of Atlanta. Whenever and in any event when the premises cease to be remote, the mayor and board of aldermen shall determine that the solicitor of the City Court of Atlanta and his staff can effectively fulfill the duties then being performed by the solicitor of the Municipal Court of Atlanta, the position of solicitor of the Municipal Court of Atlanta shall be abolished and the then solicitor shall be relieved of his office without additional cause or without any fault in him. Section 2 . Whenever a vacancy shall occur in the office of solicitor of the municipal court, the mayor shall fill such vacancy by appointing one of three persons (whose names shall be submitted to the mayor by a majority of the judges of the Superior Court of Fulton County) and said appointment shall be subject to approval by the board of aldermen.

Page 3541

(a) Duration of appointment; special election . Each solicitor appointed pursuant hereto shall hold office for a term ending December thirty-first following the second Atlanta general election; provided, however, that such solicitor shall not be required to run against his record as hereinafter provided until he has served in such office at least twelve months. Not less than sixty days prior to the holding of any citywide primary or general election for the election of city officers, any solicitor of such court may file in the office of the city clerk declaration of his candidacy for election to succeed himself. Thereupon it shall be the duty of the mayor and board of aldermen to call a special election to be held on the date of such primary or general election on the question hereinafter set forth. The name of any solicitor who shall file such a declaration shall be submitted at said special election to the qualified voters of the City of Atlanta on a ballot or voting machine reading: Shall Solicitor (Here the name of the solicitor shall be inserted) of the Municipal Court of Atlanta be retained in office? Yes. No. (Instructions shall be given on said ballot or voting machine to the voters to scratch Yes or No on the ballot or vote Yes or No on the voting machine.) If a majority of those voting on the question vote against such solicitor in office, a vacancy shall exist upon the expiration of his term and such vacancy shall be filled in the manner above provided. Otherwise, said solicitor shall, unless removed for cause or unless the position of solicitor is abolished as provided for in section 1 herein, remain in office for a term of eight years beginning on January first next following such election. On the expiration of each term he shall be eligible for retention in office by election in the manner here prescribed. Section 3 . The solicitor and assistant solicitors of the Municipal Court shall be at least twenty-five years of age and shall have been citizens of Georgia for at least five years. In addition, they shall have been admitted to the Bar of this State and have had at least five years' experience

Page 3542

in the practice of law. Only persons who possess such qualifications and have expressed a willingness to serve shall be nominated by the judicial commission. Section 4 . Before entering upon the duties of this office each solicitor shall take and subscribe to the same oath of office as solicitors of the superior courts. Section 5 . The annual salary of the solicitor of the Municipal Court of Atlanta shall be set by the mayor and board of aldermen. Section 6 . The mayor of the City of Atlanta is authorized and empowered, whenever either the solicitor of the Municipal Court of the City of Atlanta, is absent for any reason, to designate some practicing attorney at law practicing in Atlanta to act in the place of any absent solicitor of said court during his absence, and the person or persons designated to so act shall have the rights, duties and powers of the officer in whose place he is acting. Section 7 . The mayor and board of aldermen of the City of Atlanta are empowered to provide for compensation to be paid to persons designated by the mayor to act as provided in the preceding section at the same rate as persons so acting in the City Court of Atlanta. Section 8 . The duties of the solicitor of the Municipal Court of Atlanta are to: 1. Prosecute persons charged with violating ordinances of the city; 2. Aid the Police Department in the preparation of cases for trial; 3. Assist the judges and other officers and personnel of the court in achieving justice in all cases and in the efficient and expeditious performance of their duties; 4. Perform such other duties as are or may be required by law or by ordinance or which necessarily appertain to their office.

Page 3543

Section 9 . That a copy of this proposed amendment to the charter and related laws of the City of Atlanta shall be filed with 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 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 10 . That all ordinances and parts of ordinances in conflict herewith are hereby repealed. Adopted by Board of Aldermen May 19, 1969. Notice of Proposed Amendment to Charter of the City of Atlanta Notice is hereby given that an ordinance has been introduced to amend volume I of the charter and related laws of the City of Atlanta so as to provide for the creation of the position of Solicitor of the Municipal Court of Atlanta; to provide for the method of appointment and election of such solicitor; to provide for age, residence and experience requirements for such position; to provide for the automatic abolition of the position; to provide for the apointment of acting solicitors; to provide for the appointment of clerical personnel; to provide for the duties of the solicitor 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 County, Georgia,

Page 3544

for the purpose of examination and inspection by the public. This 25th day of April, 1969. J. J. Little, City Clerk City of Atlanta An Ordinance to amend volume I of the charter and related laws of the City of Atlanta to provide for the conditioned creation of the position of solicitor of Municipal Court of Atlanta; to provide for the automatic abolition of the position; to provide for the method of appointment and election of such solicitor; to provide for age, residence, and experience requirements for such position; to provide for the duties of the solicitor and for other purposes. Be, and it is hereby Ordained by the Mayor and board of aldermen of the City of Atlanta, that, Section 1. There is hereby created the position of solicitor of the Municipal Court of Atlanta. The solicitor shall have all of the duties of Municipal Court solicitor under existing law, all duties assigned this office by the charter and related laws and such additional duties, not inconsistent herewith, as shall be assigned to this office by ordinance. Both the creation of the position and the assignment of the duties are conditioned upon the Municipal Court remaining physically separate in premises remote from the City Court of Atlanta. Whenever and in any event when the premises cease to be remote, the mayor and board of aldermen shall determine that the solicitor of the City Court of Atlanta and his staff can effectively fulfill the duties then being performed by the solicitor of the Municipal Court of Atlanta, the position of solicitor of the Municipal Court of Atlanta shall be abolished and then the solicitor shall be relieved of his office without additional cause or without any fault in him. Section 2. Whenever a vacancy shall occur in the office of solicitor of the Municipal Court, the mayor shall fill such vacancy by appointing one of three persons (whose names

Page 3545

shall be submitted to the mayor by a majority of the judges of the Superior Court of Fulton County) and said appointment shall be subject to approval by the Board of Aldermen. (a) Duration of appointment; special election. Each solicitor appointed pursuant hereto shall hold office for a term ending December thirty-first following the second Atlanta general election; provided, however, that such solicitor shall not be required to run against his record as hereinafter provided until he has served in such office at least twelve months; provide for the appointment of acting solicitors; to provide for the appointment of clerical personnel; to provide for the duties of the solicitor and for other purposes. A copy of the proposed amendment of 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 County, Georgia, for the purpose of examination and inspection by the public. This 25th day of April, 1969. J. J. Little, City Clerk, City of Atlanta Affidavit of Publication. State of Georgia, County of Fulton. Personally appeared before me, the undersigned notary public, H. W. Martin who, after being duly sworn, states under oath that he is the assistant credit manager of Atlanta Newspapers, Inc., proprietors of The Atlanta Journal, The Atlanta Constitution, (Daily, Morning) and The Atlanta Journal and The Atlanta Constitution (Sunday), newspapers of general circulation published in the City of Atlanta, Georgia, and who further states under oath that the advertisement attached hereto and made a part of this affidavit

Page 3546

appeared in The Atlanta Constitution, April 25, May 2 and May 9, 1969. /s/ H. W. Martin Assistant Credit Manager /s/ Anne S. Collins, Sworn and subscribed before me, this 9th day of May, 1969. Filed in office of Secretary of State May 23, 1969. Approved May 21, 1969. CITY OF ATLANTATRAFFIC COURT. An Ordinance to amend chapter 1, title 5 of volume I of the charter and related laws of the City of Atlanta, Georgia of 1965, as amended (Ga. L. 1956, p. 3368) by repealing certain sections thereof in conflict with Ga. L. 1967, p. 3360 which created traffic courts in certain municipalities. Be it ordained by the mayor and board of aldermen of the City of Atlanta as follows: Section 1 . That sections 5.1.41; 5.1.42; 5.1.43 and 5.1.44 of Chapter 1, Title 5 of Volume I of the charter and related laws of the City of Atlanta, as amended, are hereby repealed. Section 2 . 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 weeks in a newspaper of general circulation in the City of Atlanta or the official organ of Fulton County and that a

Page 3547

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 ordinances and parts of ordinances in conflict herewith are hereby repealed. Adopted by Board of Aldermen January 20, 1969. Notice of Proposed Amendment to Charter of the City of Atlanta. Notice is hereby given that an ordinance has been introduced to amend chapter 1, title 5 of volume I of the charter and related laws of the City of Atlanta, Georgia of 1965, as amended, by repealing Sections 5.1.41, 5.1.42, 5.1.43 and 5.1.44 of chapter 1, title 5 of volume I of the charter and related laws of the City of Atlanta, as amended, as the same relate to the volations bureau, a part of the traffic division of the municipal court of Atlanta, and the same are therefore in conflict with Ga. L. 1967, p. 3360, which created a city court in the City of Atlanta and provided for a violations bureau within said city court. 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 County, Georgia, for the purpose of examination and inspection by the public. This the 18th day of December, 1968. J. J. Little City Clerk, City of Atlanta, Georgia Exhibit A

Page 3548

Affidavit of Publication. State of Georgia, County of Fulton. Personally appeared before me, the undersigned notary public, H. W. Martin who, after being duly sworn, states under oath that he is the assistant credit manager of Atlanta Newspapers, Inc., Proprietors of The Atlanta Journal (Daily, Evening), The Atlanta Constitution, (Daily Morning) and The Atlanta Journal and The Atlanta Constitution (Sunday), newspapers of general circulation published in the City of Atlanta, Georgia, and who further states under oath that the advertisement attached hereto and made a part of this affidavit appeared in The Atlanta Constitution, December 20, 1968, December 27, 1968 and January 3, 1969. H. W. Martin Assistant Credit Manager Sworn and subscribed before me, this 3rd day of January, 1969. /s/ Anne S. Collins, Notary Public, Georgia, State at Large. My Commission Expires Feb. 9, 1972. Filed in office of Secretary of State January 29, 1969. Approved January 22, 1969. CITY OF COLUMBUSBOARD OF PUBLIC SAFETY. No. 69-21 An Ordinance. To amend the charter of the City of Columbus, amending section 110 of the charter, as codified, so as not to allow a member of the board of public safety to succeed himself

Page 3549

as a member of the board until the lapse of twelve months from the end of said term, said section 110 appearing as section 2 of the Act Number 544 of the Acts of 1946 of the General Assembly of Georgia, said section having been amended by ordinance number 66-38 adopted on February 21, 1966, and having been further amended by ordinance number 68-108 adopted on June 3, 1968. 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, the same having been amended by ordinance number 66-38 adopted February 21, 1966, and having been further amended by ordinance number 68-108 adopted on June 3, 1968, be, and the same is hereby further amended by deleting from the fourth paragraph of said section, the words two (2) full terms and substituting in lieu thereof the words a full term and by deleting the last word of said fourth paragraph terms and substituting in lieu thereof the word term, so that when said fourth paragraph is thus amended, shall read as follows: 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. Section 2 . That all ordinances in conflict herewith be, and they are hereby repealed. Section 3 . That there is hereto attached, incorporated herein, and made a part hereof, a copy of the notice containing a synopsis of the proposed amendment with the certificate of the publisher of the Columbus-Ledger, the official organ of Muscogee County, in which the City of Columbus is located, said certificate showing the notice was published once a week for three (3) weeks. Said publication

Page 3550

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 17th day of February, 1969, by affirmative vote of 5 members of the commission. Mayor Allen voting Yes. Commissioner Binns voting No. Commissioner Dorman voting Yes. Commissioner Hunter voting No. Commissioner Illges voting Yes. Commissioner McDaniel voting Yes. Commissioner Register voting Yes. Introduced, read and adopted on second reading, the same being a regular consecutive meeting to that of the 17th day of February, 1969, aforesaid, by the affirmative vote of 5 members of the commission, said second reading being read on the 24th day of February, 1969. Mayor Allen voting Yes. Commissioner Binns voting Absent. Commissioner Dorman voting Yes. Commissioner Hunter voting No. Commissioner Illges voting Yes. Commissioner McDaniel voting Yes. Commissioner Register voting Yes. /s/ J. R. Allen, Mayor /s/ Lemuel H. Miller, Jr. City Clerk

Page 3551

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 10, 1969, said proposed ordinance amending the charter of the City of Columbus, amending section 110 of the charter, as codified, so as not to allow a member of the board of public safety to succeed himself as a member of the board until the lapse of twelve months from the end of said term, said section 110 appearing as section 2 of the Act Number 544 of the Acts of 1946 of the General Assembly of Georgia, said section having been amended by ordinance number 66-38 adopted on February 21, 1966, and further amended by ordinance number 68-108 adopted on June 3, 1968. 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 16th day of January, 1969. /s/ 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, Maynard 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

Page 3552

week for three (3) weeks, to-wit: January 16, 1969, January 23, 1969, January 30, 1969. /s/ Maynard R. Ashworth Sworn to and subscribed before me, this the 31st day of January, 1969. /s/ Wallace A. Kitchen Notary Public, Muscogee County, Georgia. My Commission Expires Feb. 10, 1970. Georgia, Muscogee County. Personally appeared before the undersigned attesting officer, John W. Bloodworth, Clerk of Superior Court, who on oath says that a copy of the foregoing ordinance to amend the charter of the City of Columbus, was filed in his office on the 16th day of January, 1969, for the purpose of examination and inspection by the public. /s/ John W. Bloodworth, Clerk. Sworn to and subscribed before me, this the 16th day of January, 1969. /s/ James L. Stubb, Deputy Clerk, Muscogee County Superior Court. Georgia, Muscogee County. Personally appeared before the undersigned attesting officer, Lemuel H. Miller, Jr., 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

Page 3553

16th day of January, 1969, for the purpose of examination and inspection by the public. /s/ Lemuel H. Miller, Jr. Sworn to and subscribed before me, this the 16th day of January, 1969. /s/ Syble R. Allison, Notary Public, Muscogee County, Georgia. Filed in office of Secretary of State February 27, 1969. CITY OF GAINESVILLEMUNICIPAL COURT. HR 69-1 Ordinance. Ordinance amending the charter of the City of Gainesville, Georgia pursuant to the Municipal Home Rule Act of 1965 by establishing a municipal court for the City of Gainesville in place of the present recorder's court, establishing its jurisdiction, establishing the powers of court and the judge thereof, providing for bonds and forfeitures and appeals, providing for a judge of the municipal court, his qualifications, the method of appointment and removal, and his compensation, providing for a solicitor of said court his qualifications and method of appointment and removal and salary, providing for clerk of the municipal court and his duties and assistant clerk, and repealing all provisions of the charter of the City of Gainesville in conflict with this amending ordinance. Pursuant to the Municipal Home Rule Act of 1965 of the State of Georgia the following ordinance amending the charter of the City of Gainesville, Georgia is herewith enacted: Section 1.1 Municipal Court of Gainesville Established . A court is established for the City of Gainesville and is designated and named Municipal Court of Gainesville, Georgia.

Page 3554

This court shall have a seal which shall contain the following words: Municipal Court of Gainesville, Georgia and in the center the word Seal. Section 1.2 Jurisdiction of Court . The Municipal Court of Gainesville shall have jurisdiction and authority to try offenses against the laws and ordinances of the City of Gainesville and to punish for violations of the same, and shall have jurisdiction and authority to try all offenses occurring within the territorial limits of the City of Gainesville, Georgia, which under the laws of Georgia are now or hereafter placed within the jurisdiction of courts of this nature and to punish for violations of the same, to the extent of and in accordance with the provisions of such laws. Section 1.3 Punishment . Upon violation of any law, statute or ordinance over which this court has jurisdiction, the judge of this court shall have the power to impose fines not exceeding five hundred and no/100 dollars ($500.00) and to impose imprisonment for a period of not more than ninety (90) days, or both such fine and such imprisonment. Section 1.4 Commitment . The judge of this court shall be a justice of the peace and shall have the authority of a justice of the peace to issue warrants, to bind over, commit to jail, or admit to bail, for appearance at the next term of a court of competent jurisdiction, any person violating any criminal law within the territorial limits of the City of Gainesville. Section 1.5 Bonds and Forfeitures . The clerk, the chief of police or their designated representatives, designated in writing can file in the records of the City of Gainesville, Georgia, shall have the authority to accept cash bonds and security bonds for appearance in this court and the court may forfeit or otherwise dispose of said bonds as provided in the Code of Georgia, Sec. 27-907 to 27-910, inclusive (1952 Ga. L. pp. 182 and 183). Section 1.6 Appeal . The right of certiorari to the superior court from this court shall lie as provided by law.

Page 3555

Section 2.1 Judge of Court . The Municipal Court of Gainesville, Georgia shall be presided over by a judge, who shall have the authority to try any case now or hereafter made triable in such court and shall have such other authority and perform such other duties as provided by law, statute or ordinance. Section 2.2 Appointment and Removal of Judge . (a) The judge shall be appointed by the Commission of the City of Gainesville for a term of two (2) years. (b) The judge may be removed at any time for good cause, by a majority vote of the Commission. Before removal, however, written charges must be preferred against him, which written charges must be signed by one or more of the Commissioners. The judge must be furnished a copy of the written charges, together with notice of the time and place of the hearing, which must not be less than five (5) days after serving the judge a copy of the charges. Such hearing shall be public and the judge shall have the right to call witnesses in his own behalf and examine witnesses which appear before the Commission against him. The action of the Commission in removing or in refusing to remove the judge shall be final and there shall be no appeal from the action of the Commission. (c) Upon any vacancy occurring for any reason during a term of the municipal court judge, a new judge shall be appointed for the remainder of the two-year term during which the vacancy occurred. Section 2.3 Qualifications of Judge . The judge of the municipal court shall be of good moral character. He shall be at least twenty-five (25) years of age at the time of his appointment and shall have been a citizen and resident of the City of Gainesville for at least two (2) years preceding his appointment. In addition thereto, he shall have been admitted to the Bar of Georgia and shall have at least two (2) years experience in the practice of law.

Page 3556

Section 2.4 Salary of Judge . The salary of the judge shall be fixed by the Commission but said salary shall not be changed during any two (2) year term or part thereof. Section 2.5 Disqualification . In the event of the disqualification, illness or absence from the city of the judge, the mayor or any commissioner may act as Judge Pro Hac Vice, or the commission may appoint in writing a practicing attorney of the Bar of Georgia who is a citizen and resident of Gainesville as Judge Pro Hac Vice. Any judge so appointed shall have all the power and authority of judge while acting as such. Section 3.1 Solicitor of Court . The Municipal Court of Gainesville, Georgia shall have a solicitor, whose duties are to prosecute persons charged with violating ordinances of the city or of any other law over which the municipal court has jurisdiction; to assist the judge and other officers and personnel of the court in achieving justice in all cases; and to perform such other duties as are or may be required by law or by ordinance or which necessarily appertain to this office. Section 3.2 Appointment and Removal of Solicitor . The solicitor of the municipal court shall be appointed by the Commission of the City of Gainesville for a term of two (2) years. The solicitor may be removed at any time by the Commission of the City of Gainesville, at its sole discretion. Section 3.3 Qualifications For Solicitor . The solicitor of the municipal court must be of good moral character and shall have been a resident and citizen of the City of Gainesville for at least one (1) year at the time of his appointment and shall have been admitted to the Bar of Georgia and shall have practiced law for at least one (1) year at the time of his appointment. Section 3.4 Salary of Solicitor . The salary of the solicitor shall be fixed by the commission, but said salary shall not be changed during any two (2) year term or part thereof.

Page 3557

Section 4.1 Clerks of Court . There shall be a clerk of the municipal court of Gainesville and there may be an assistant clerk of the municipal court of Gainesville. Section 4.2 Appointment and Removal of Clerks . The secretary of the commission of the City of Gainesville shall be the clerk of the municipal court. In addition, the clerk may designate an assistant clerk of the court, to assist him in the performance of his duties. The assistant clerk shall serve at the discretion of the clerk, who may remove said assistant clerk at any time at his sole discretion. Section 4.3 Duties of Clerks . It shall be the duty of the clerk and/or the assistant clerk to perform such duties relative to the operation of the municipal court as the judge shall direct, and perform all such other duties as are required or permitted by law or ordinance. Section 4.4 Contempt . Any person held in contempt of court may be fined for such contempt not exceeding $50.00 and may be imprisoned for such contempt not exceeding 20 days, or both. Section 4.5 Oaths to be administered to Judge and Solicitor . (A) The following oath shall be administered to the Judge of the Municipal Court by the Secretary to the City Commission upon said Judge assuming office: I do solemnly swear that I will carry out the duties of Judge of the Municipal Court of Gainesville, Georgia in accordance with the law, that I will act impartially in deciding issues between the municipality and persons accused of violating ordinances of the municipality, and that I will conduct myself and the affairs of the municipal court in such manner as will reflect credit upon the municipality in its administration of justice. (B) The following oath shall be administered to the Solicitor of the Municipal Court by the Secretary of the City Commission upon his assuming the office of Solicitor: I do solemnly swear that I will conduct the office of Solicitor of the Municipal Court of Gainesville, Georgia in

Page 3558

accordance with the law, that I will prosecute all cases made in said court to the very best of my ability, and that I will so conduct myself in carrying out the duties of the office in such a manner as will reflect credit upon the municipality in its administration of justice. Section 4.6 All parts of the charter of the City of Gainesville, Georgia in conflict with the provisions of this ordinance are hereby repealed. March 5, 1969 Gainesville, Hall County I, W. A. Pratt, Secretary to the Commission of the City of Gainesville, Georgia, do certify that the above and foregoing is a true and correct copy of home rule ordinance No. HR 69-1 passed March 4, 1969. /s/ W. A. Pratt Secretary to the Commission First Reading: Feb. 18, 1969. Published: Jan. 9, 1969, Jan. 23, 1969, Feb. 3, 1969. Second Reading: March 4, 1969. Ordinance. Ordinance amending the charter of the City of Gainesville, Georgia pursuant to the Municipal Home Rule Act of 1965 by establishing a Municipal Court for the City of Gainesville in place of the present recorder's court, establishing its jurisdiction, establishing the powers of court and the judge thereof, providing for bonds and forfeitures and appeals, providing for a judge of the municipal court, his qualifications, the method of appointment and removal, and his compensation, providing for a solicitor of said court his qualifications and method of appointment and renewal and appointment and removal and salary, providing for clerk of the municipal court and his duties and assistant clerk, and repealing all provisions of the charter of Gainesville in conflict with this amending ordinance.

Page 3559

A copy of the foregoing described ordinance amending the charter of the City of Gainesville, Georgia pursuant to the Municipal Home Rule Act of 1965 is on file with the clerk of the City of Gainesville, Georgia, and a copy is also on file with the clerk of Superior Court of Hall County, Georgia as required by law. The foregoing ordered published by the City Commission of Gainesville, Georgia. W. A. Pratt Secretary to the City Commission of Gainesville, Georgia This is to certify that Municipal Ordinance # HR 69-1 was published in The Daily Times on 1/9/69-1/23/69 and 2/3/69. /s/ Euline S. Mills Administrative Manager Sworn to and subscribed before me, this 4th day of March, 1969. /s/ Mary C. Gibbs, Notary Public Filed in office of Secretary of State March 9, 1969. CITY OF GAINESVILLEEMPLOYEES' RETIREMENT SYSTEM. HR 69-2 Ordinance. Ordinance amending the charter of the City of Gainesville, Georgia pursuant to the Municipal Home Rule Act of 1965 by providing for refund to an employee leaving city employment other than by retirement of all employee

Page 3560

contributions to the retirement fund, and repealing all provisions of the charter of the City of Gainesville in conflict with this amending ordinance. Pursuant to the Municipal Home Rule Act of 1965 of the State of Georgia the following ordinance amending the charter of the City of Gainesville is herewith enacted: Section 1: An Act establishing a retirement system for certain employees of the City of Gainesville, Georgia, approved February 24, 1941 (Ga. L. 1941, p. 1453), as amended, is hereby amended by striking from section 12 the words less five (5) per centum which said five (5) per centum shall remain in said fund and when said words are stricken therefrom, section 12 shall read as follows: Any employee leaving the service of the City of Gainesville for any reason other than by retirement by the Board of Trustees, shall be refunded the actual amount of money he has paid into the retirement fund; provided, howeve, that any employee who leaves the sevice of the City of Gainesville and withdraws the amount of his contributions to the retirement fund as in this Section provided, shall not receive credit for the time of service represented by such withdrawal until and unless he shall have repaid said sum into said retirement fund. Section 2: All provisions of the charter of the City of Gainesville in conflict with this amending ordinance are hereby repealed. First Reading: July 15, 1969. Published: June 10, 24 July 1, 1969. Second Reading: August 5, 1969. This is to certify that the advertising appearing on this statement was published in our paper on the dates shown. /s/ Euline S. Mills Administrative Manager
Page 3561

Sworn to and subscribed before me, this the 8th day of August, 1969. /s/ Juanita M. Payne, Notary Public Legal Notice. The caption or title of the following ordinance is hereby published prior to passage as required by charter of City of Gainesville: Ordinance. HR 69-2 Ordinance amending the charter of the city of Gainesville, Georgia pursuant to the Municipal Home Rule Act of 1965 by providing for refund to an employee leaving city employment other than by retirement of all employe contributions to the retirement fund, and repealing all provisions of the charter of the City of Gainesville, Georgia in conflict with this amending ordinance. Filed in office of Secretary of State, August 11, 1969. CITY OF GAINESVILLESANITARY SEWER LINES. HR 69-3. Ordinance. Ordinance amending the charter of the City of Gainesville, Georgia pursuant to the Municipal Home Rule Act of 1965 by providing for alternative methods for installation of sanitary sewer line by ordinance or by petition of land owners, providing a method of assessment of the total cost on the basis of land area, providing for the payment of assessments in installments, providing for the creation of a lien on property until payment of the assessment,

Page 3562

repealing all provisions of the charter of the City of Gainesville in conflict with this amending ordinance, and for other purposes. Pursuant to the Municipal Home Rule Act of 1965 of the State of Georgia the following Ordinance amending the charter of the City of Gainesville, Georgia is herewith enacted: Section 1. Methods for Installation of Sanitary Sewer Line . Whenever the Commission shall deem it necessary to install sanitary sewer line in or around the City of Gainesville or in any block thereof, the commission shall by ordinance declare such work or improvement necessary. Unless between the time of the first publication of the ordinance and the time when it can finally be adopted, more than onehalf the owners in area of the land liable to assessment to pay for such improvements in accordance with Section 2 hereunder shall file with the Secretary of the Commission their protest in writing against such installation, then the Commission shall have power to pass and adopt the proposed ordinance, and to levy assessments as herein provided. Provided, however, that if the owners of more than one-half in area of the land liable for any such improvement shall petition the Commission for installation of a sanitary sewer line, describing in said petition the area to be served, then the Commission may cause such improvement to be made in accordance with the prayers of the petition, without the adoption of any ordinance. Section 2. Apportionment of Costs . The lots, pieces or parcels of land to be served by the installation of a sanitary sewer line shall be charged with the costs thereof according to the just pro rata share of the entire costs of said installation, as determined by the proportion the square footage of the individual lot served bears to the square footage of the entire area served. Section 3. Assessment Ordinances . Whenever the petition provided for in Section 1 of this ordinance is presented or whenever the Commission shall have determined to install sanitary sewer line in accordance with Section 1, and

Page 3563

shall have passed the ordinance provided for in said Section the Commission shall then have the power to enact all further ordinances and to establish all rules and regulations as may be necessary to require the owners of all property subject to assessment to pay the cost of such assessment. Section 4. Protest, Resolutions, Terms and Conditions, Bids, Notices . After the expiration of time for objection or protest on the part of the property owners, if no sufficient protest be filed, or on receipt of a petition for such improvements signed by more than one-half the owners in area of the property to be assessed, if such petition shall be found in proper form and properly executed, the commission shall adopt a resolution reciting that no such protest has been filed, or the filing of such petition, as the case may be, and expressing the determination of the Commission to proceed with the improvement, stating the material to be used, the manner of construction, and defining the extent and character of the improvement, and such other matters as may be necessary to instruct the City Manager and any subordinates in preparing for such improvement the necessary plans, plots, profiles, specifications and estimates. Said resolution shall set forth any such reasonable terms and conditions as the Commission shall deem proper to impose with reference to the letting of the contract and the provisions thereof, and the Commission shall by said resolution provide that the contractor shall execute to the City a good and sufficient bond in an amount to be stated in such resolution, conditioned for the full and faithful performance of the work and of the contract and for the protection of the City and all property owners interested against any loss or damage by reason of the negligent or improper execution of the work, and may require a bond in an amount to be stated, for the maintenance and good condition of such improvements for a period of at least one year from the date of the completion, or both, in the discretion of the Commission. Said resolution shall also direct the City manager to advertise for bids for furnishing materials and performing the work necessary in making such improvements. The notice of such bid shall state the area to be served by the installation of the sewer line, what,

Page 3564

if any, bond or bonds will be required to be executed by the contracts, and shall state the time and place where such sealed bids shall be filed, and when and where the same will be considered by the Commission. Such notice shall be published once in the official newspaper at least ten days prior to the time of accepting bids. At the time and place specified, the City Manager shall examine all bids received and without unnecessary delay award the contract to the lowest and best bidder; which contract shall in no case exceed the estimate of cost submitted by the City Manager for such work, and the Commission shall have the right to reject any and all bids and to readvertise for other bids when any such bids are not in its judgment satisfactory. The City Commission shall also have authority when it deems such action to the best interest of the City and the owners of the property to be improved, to proceed with the improvements herein provided by the use of City personnel and equipment without contracting therefor as hereinabove required. When the City Commission decides to proceed to make such improvements by the use of City personnel and equipment without a contract therefor, all the provisions of this ordinance not exclusively applicable to appraisement, apportionment and assessment and to hear objections to the same, and to confirm finally the same as made by the Board or as corrected by the Commission shall apply. Section 5. Report of Appraisement, Objections, Review, Payment of Assessments . As soon as the contract is let and the costs of such improvements, which shall also include all other expenses incurred or to be incurred by the municipal corporation incident to such improvement, in addition to the contract price for the work and materials ascertained, the Commission shall by resolution appoint a board of appraisers, consisting of the City Manager and the City Tax Assessors, to appraise and apportion the costs and expense of the same to the several tracts of land to be served by the installation. Within 10 days from the date of the resolution appointing such board, the board shall file a written report of the appraisal, assessment and apportionment of such expense and cost to the several tracts of land to be served by the improvement, with the Secretary of the Commission.

Page 3565

When such report shall have been returned and filed, the Commission shall designate a time for holding a session for the hearing of any complaints or objections, that may be made concerning such appraisement, assessment and apportionment as to any such tracts of land, and notice of such session for such hearing shall be published by the Secretary at least five days prior to such session, the notice providing for an inspection of the return by any person interested herein. The time fixed for such hearing shall be not less than 5 nor more than 10 days from the last publication. The Commission shall at said session have power to review and correct said appraisement, apportionment and assessment and hear objections to the same, and to confirm finally the same as made by the Board or as corrected by the Commission. Assessment in conformity to said appraisement and apportionment as confirmed by the Commission shall be payable in 10 equal annual installments and shall bear interest at the rate of 7% per annum from the time said assessments are fixed, until paid, the assessment to be payable in each year at such time as the several installments of the assessment are made payable each year. The Commission shall by ordinance levy assessments in accordance with said appraisement and apportionment as confirmed against the several tracts of land liable therefor. Section 6. Installment payments . The first installment of said assessment together with interest to that date on the whole shall be due and payable on the 1st day of September next succeeding the adoption of said ordinance, and one installment with the yearly interest upon the amounts remaining unpaid shall be payable on September 1st of each succeeding year until all shall be paid; provided, that if such assessing ordinance shall be passed after the first day of August in any year, the first installment of such assessment and interest shall be due and payable on September 1st of the following year. Said ordinance shall also provide the owners of the property so assessed shall have the privilege of paying the amounts of their respective assessments in full within 30 days from the date of the passage of the ordinance. The owners of the properties so assessed shall be allowed to make payment of their respective

Page 3566

assessments without interest within said period of 30 days to the Treasurer of the City, and relieve their property from the lien of said assessment, which money so paid to the Treasurer shall be disbursed pro rata between the contractor, if such is used, and the municipal corporation in proportion to their respective interest. Section 7. Lien of Assessment . Such special assessment and each installment thereof and the interest thereon, and all costs incurred by the municipal corporation in connection therewith are hereby declared to be a lien against the tracts of land so assessed from the date of the ordinance levying the same co-equal with the liens of taxes and street improvements, and prior to and superior to all other liens against such tracts, and such liens shall continue until such assessments and the interest thereon shall be paid in full, but unmatured installments shall not be deemed to be within the terms of any general covenant of warranty. Section 8 . The provisions of section 41, 42 and 43 of Georgia Laws 1922, No. 426, approved August 15, 1922, shall have the same force and effect as to sewer line installations as said sections have as to street improvements, and said sections are incorporated herein by reference. Section 9 . The method of installing sanitary sewer line, as provided in sections 1 and 2 of this ordinance, shall be in addition to and cumulative of the methods now provided by law for such purposes, or any of them, and the commission in any case may use and apply any of said methods. Section 10 . All provisions of the charter of the City of Gainesville in conflict with this ordinance are hereby repealed. Published: August 8, August 22 and September 12, 1969. First reading; September 2, 1969. Passed: September 16, 1969.

Page 3567

Legal Notice. The caption or title of the following ordinance is hereby published prior to passage as required by charter of the City of Gainesville: Ordinance. HR 69-3 Ordinance amending the charter of the City of Gainesville, Georgia pursuant to the Municipal Home Rule Act of 1965 by providing for alternative methods for installation of sanitary sewer line by ordinance or by petition of land owners, providing a method of assessment of the total cost on the basis of land area, providing for the payment of assessments in installments, providing for the creation of a lien on property until payment of the assessment, repealing all provisions of the charter of the City of Gainesville in conflict with this amending ordinance, and for other purposes. Filed in office of Secretary of State September 24, 1969. CITY OF SAVANNAHEMPLOYEES PENSION SYSTEM. An Ordinance to amend the municipal charter of the City of Savannah by amending the pension system act, Ga. L. 1945, pp. 703-712, inclusive, as amended by Ga. L. 1949, pp. 774 to 777, inclusive, and Ga. L. 1950, pp. 2668 to 2670, inclusive, as amended under The Home Rule Act of February 24, 1967, to provide a pension for a widow of a regular employee who had twenty-five years service or more if the widow was married to the employee at the time he retired or acquired his twenty-fifth year of service; to provide for the termination of the pension if the widow remarries; to provide a pension for surviving children if the widow

Page 3568

dies or if there is no widow; to provide that March 1, 1967, is the effective date of this amendment; to repeal conflicting laws; and for other purposes. Be it ordained by the mayor and aldermen of the City of Savannah in council assembled pursuant to the authority granted by the Municipal Home Rule Act of 1965, Ga. Laws 1965, pp. 298-304, and it is hereby enacted by the authority of the same: Section I.: That the part of the municipal charter of the City of Savannah designated as the Pension System Act approved February 20, 1945, incorporated into the Acts of the General Assembly of Georgia of 1945, on pages 703 to 712 inclusive, as amended by an act of the General Assembly of Georgia, approved February 17, 1949, incorporated into the Acts of the General Assembly of Georgia of 1949, on pages 774 to 777 inclusive, as amended by an act of the General Assembly of Georgia approved February 17, 1950, incorporated into the Acts of the General Assembly of Georgia of 1950 on pages 2668 and 2670 inclusive, as amended under the Home Rule Act on February 24, 1967, be and the same is hereby amended by striking section four (f) in its entirety so that section four (f), as amended, shall read as follows: Section Four (f) . The widow of any regular employee of the mayor and aldermen of the City of Savannah, who had not less than twenty-five (25) years of employment with the City of Savannah, shall be entitled to receive a pension of one hundred ($100.00) dollars per month, if the widow was married to the employee at the time of his retirement or if the regular employee was not retired after twenty-five (25) years service the widow was married to the employee at the time he acquired his twenty-fifth (25th) year of service, until such time as said widow may remarry. The pension shall cease upon the marriage of the widow. In the event the widow dies, or if there is no widow at the time of the death of the above regular employee, and there is a surviving unmarried child or children under the

Page 3569

age of eighteen (18) years, said child or children shall receive such pension of one hundred ($100.00) dollars per month divided equally if there is more than one child, as long as they remain unmarried and until said child or children attain the age of eighteen (18) years, the same to be paid to a regular qualified guardian for said child or children. The effective date of this amendment shall be March 1, 1967. Section II . All laws or parts of laws in conflict with this Act are hereby repealed. /s/ J. C. Lewis, Jr. Mayor Attest: /s/ Katherine S. Redmond Clerk of Council I, Katherine S. Redmond, clerk of council of the mayor and aldermen of the City of Savannah, do hereby certify that the foregoing is a true and correct copy of an ordinance adopted and approved by the mayor and aldermen of the City of Savannah, in council assembled February 7, 1969. /s/ Katherine S. Redmond Clerk of Council State of Georgia Chatham County Personally appeared before me Gail Sullivan to me known, who being by me sworn, deposes and says: That she is the legal clerk of Southeastern Newspapers Corporation, a Georgia corporation, doing business in Chatham

Page 3570

County, Georgia, under the trade name of Savannah News-Press; That said corporation is the publisher of the Savannah Evening Press, a daily newspaper published in said county; That she is authorized to make affidavits of publication on behalf of said publisher corporation; That said newspaper is of general circulation in said county and in the area adjacent thereto and is the newspaper designated and customarily used by the sheriff of Chatham County for the publication of advertisements and by the other officials and official bodies of and in said county for the publication of notices required by law; That she has reviewed the regular editions of the Savannah Evening Press published on Jan. 6, 1969, Jan. 13, 1969, Jan. 20, 1969, and finds that the following advertisement, to wit: Charter Amendment. The mayor and aldermen of the City of Savannah pursuant to the authority granted by the Municipal Home Rule Act of 1965, Ga. L. 1965, pp. 298-304, do hereby give notice that an ordinance will be presented on Friday, January 24, 1969, and for final adoption on Friday, February 7, 1969, to amend the municipal charter of the City of Savannah by amending the pension system Act, (Ga. L. 1945, p. 703, as amended by Ga. L. 1949, p. 774, and Ga. L. 1950, p. 2668, and amended under the Home Rule Act on February 24, 1967, to provide: A pension for a widow of a regular employee, in the amount of one hundred dollars ($100.00) per month, who had twenty-five (25) years' service or more if the widow was married to the employee at the time he retired or acquired his twenty-fifth (25th) year of service; to provide for the termination of the pension if the widow remarries, to provide a pension for surviving children if the widow dies or there is no widow; to provide that March 1, 1967, is

Page 3571

the effective date of this amendment; to repeal conflicting laws; and for other purposes. A copy of the proposed amendment to the charter is on file in the office of the clerk of council of the mayor and aldermen of the City of Savannah and is also on file in the office of the clerk of the Superior Court of Chatham County, Georgia, for the purpose of examination and inspection by the public. The clerk of council of the mayor and aldermen of the City of Savannah shall furnish anyone, upon written notice, a copy of the proposed amendment. Katherine S. Redmond Clerk of Council City of Savannah appeared in each of said editions. /s/ Gail Sullivan Deponent Sworn to and subscribed before me, this 20th day of Jan., 1969. /s/ Bryce S. Cockerham, Notary Public, Chatham County, Georgia. My Commission Expires Oct. 22, 1972. Filed in office of Secretary of State February 17, 1969. Adopted and Approved February 7, 1969. CITY OF THOMASVILLEWATER AND LIGHT GENERAL RESERVE FUND. An ordinance to amend the charter of the City of Thomasville, which was established by an Act approved October 3, 1889, entitled `An Act to incorporate the Town of Thomasville as the City of Thomasville; as amended by an Act of 1933 (Ga. L. 1933, p. 1109-1113); which amendment provided for an establishment of a fund to be known as the City of Thomasville Water Light Department

Page 3572

General Reserve Fund; which act was amended by an Act of 1953, Nov.-Dec. Sess. of the Legislature, page 2544-2546; which amendment provided for 20% of the net income from each preceding quarter of operations to be deposited in the general reserve fund without any limitation on the total amount of such deposits in the said funds; which last two mentioned acts are adopted as section 82 of the charter of the City of Thomasville, as codified; and the said section (as taken from the aforementioned Acts) is stricken in its entirety and a new and complete section substituted therefor to allow for one dollar ($1.00) of the amount billed to each water customer, located within the city, to be exempt from the amount of net water revenue before the 20% deposit is made into the general reserve fund; to provide for the giving of the prescribed notice as required by the Municipal Home Rule Act of 1965, which notice shall be published once a week for three (3) weeks preceding the final adoption of this ordinance; to provide the effective date of this ordinance; to repeal all ordinances 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 as established by an Act approved October 3, 1889, entitled `An Act to incorporate the Town of Thomasville as the City of Thomasville'; as amended by an Act of 1933 (Ga. L. 1933, p. 1109-1113); which amendment provided for an establishment of a fund to be known as the City of Thomasville Water Light Department General Reserve Fund; which Act was amended by an Act of 1953, Nov.-Dec. Sess. of the Legislature, page 2544-2546; which amendment provided for 20% of the net income from each preceding quarter of operations to be deposited in the general reserve fund without any limitation on the total amount of such deposits in the said funds; which last two mentioned Acts are adopted as section 82 of the charter of the City of Thomasville, as codified; and the said section (as taken from the aforementioned Acts) will be amended by striking, in its entirety, the aforementioned section of the charter

Page 3573

of the City of Thomasville and a new and complete section submitted therefor to read as follows: Section 82. Water Light Department General Reserve Fund . Be it further enacted, that a fund shall be created and maintained to be known as the City of Thomasville Water Light Department General Reserve Fund. The City of Thomasville, from revenues derived from the operations of its water and light plants and systems now owned or which it may hereafter acquire, shall pay into said fund quarterly hereafter, on March 31st, on June 30th, on September 30th, and on December 31st, twenty per cent of the net income for the preceding three months from its said plants and systems, and before depreciation charges are made, except that one dollar ($1.00) per water customer, billed for service rendered inside the city limit each month, shall be exempt from the 20% payment. The moneys in said fund shall be used and applied solely for improvements, extensions, and replacements of the lands, buildings, equipment, and distribution systems now owned and used or which may hereafter be acquired by the City of Thomasville in connection with the operations of its water and light plants; and shall not be used or applied for ordinary operation and maintenance nor for ordinary service connections. Section II . Be it further ordained that all portions of the charter or amendments thereto or all ordinances in conflict herewith be and the same are hereby repealed. Section III . Be it further ordained that the amendment affected by this ordinance shall become effective on and after the final passage of this ordinance. Section IV . Be it further ordained that a notice, copy of which is attached hereto, be made a part hereof, which notice embodies, among other things, the substance of this ordinance with a certificate of the president of that corporation known as the Times-Enterprise Company, Inc. and that the corporation publishes the Thomasville Times-Enterprise Daily Edition, the official organ of Thomas County in which the City of Thomasville is located, said certificate

Page 3574

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 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 26th day of May, 1969, after having been introduced and read the first time on the 12th day of May, 1969, amended and read the second time, passed and adopted on the 26th day of May, 1969. /s/ Roy M. Lilly Mayor /s/ Julius F. Ariail City Clerk CERTIFICATE. State of Georgia, County of Thomas. I, Julius F. Ariail, do hereby certify that I am the clerk of the City of Thomasville, Georgia, and as such keeper of the official records and minutes of meetings of the Board of commissioners thereof; that the above and foregoing and attached certificates are true and correct copies of ordinance adopted by said board of commissioners in regular meeting May 26, 1969. In testimony whereof, witness my hand and the seal of said City, this the 28th day of May, 1969. /s/ Julius F. Ariail City Clerk Notice of Intention to Amend the Charter of the City of Thomasville by Ordinance Pursuant to the Provisions of that Act of the General Assembly of Georgia Known as The Municipal Home Rule Act of 1965.

Page 3575

City of Thomasville, Georgia. Notice is hereby given that an ordinance will be introduced and read for final adoption on May 26, 1969; to amend the charter of the City of Thomasville, which was established by an Act approved October 3, 1889, entitled `An Act to incorporate the Town of Thomasville as the City of Thomasville'; as amended by an Act of 1933 (Georgia Laws 1933, page 1109-1113); which amendment provided for an establishment of a fund to be known as the City of Thomasville Water and Light Department General Reserve Fund; which Act was amended by an Act of 1953, Nov.-Dec. Sess. of the Legislature, page 2544-2546; which amendment provided for 20% of the net income from each preceding quarter of operations to be deposited in the General Reserve Fund without any limitation on the total amount of such deposits in the said funds; which last two mentioned Acts are adopted as section 82 of the charter of the City of Thomasville as codified; and the said section (as taken from the aforementioned Acts) will be stricken in its entirety and a new and complete section substituted therefor to allow for one dollar ($1.00) of the amount billed to each water customer, located within the city, to be exempt from the amount of net water revenue before the 20% deposit is made into the general reserve fund; to provide the effective date of this ordinance; to repeal all ordinances 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 8th day of May, 1969. B. B. Earle, Jr. Attorney for the City of Thomasville, Georgia
Page 3576

Georgia, Thomas County. Personally appeared before me, the undersigned attesting officer, Lee E. Kelly, Jr., who, on oath, deposes and says that he is the president of that corporation known as the Times-Enterprise Company, Inc. and that that corporation publishes the Thomasville Times-Enterprise daily edition; and that the Thomasville Times-Enterprise daily edition published on the Friday of each week is the newspaper in which sheriff's advertisements for Thomas County, Georgia are published. Further deposing, he says that as president of that corporation he is the person duly vested with authority to sign for the corporation in all such matters and things as contained in this affidavit, and further says that the foregoing and attached notice of intention to amend the charter of the City of Thomasville, was published in the Thomasville Times-Enterprise Daily Edition on the ninth (9th), the sixteenth (16th), and the twenty-third (23rd) days of May, 1969. This the 26th day of May, 1969. /s/ Lee E. Kelly, Jr. President of the Times- Enterprise Company, Inc. Sworn to and subscribed before me, this the 26th day of May, 1969. /s/ B. B. Earle, Jr. Notary Public, Thomas County, Georgia. My Commission Expires October 23, 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 8th day of May, 1969, for the purpose of examination and inspection by the public.

Page 3577

Further deposing, I say, under oath, that I am custodian of all records and the keeper of the minutes of the board of commissioners for the City of Thomasville, and that the foregoing ordinance is a true and exact copy of that ordinance which was finally adopted by the City of Thomasville in a regular meeting of the board of commissioners held in chambers on the 26th day of May, 1969, 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 27th day of May, 1969. /s/ B. B. Earle, Jr. Notary Public for Georgia residing in Thomas County. My Commission Expires Oct. 23, 1970. 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 8th day of May, 1969, 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

Page 3578

been published as provided by law, has been filed in this office on the 27th day of May, 1969. /s/ W. A. Watt, Jr. Clerk of Superior Court of Thomas County, Georgia Sworn to and subscribed before me, this the 27th day of May, 1969. /s/ B. B. Earle, Jr. Notary Public for Georgia, residing in Thomas County. My Commission Expires Oct. 23, 1970. Filed in office of Secretary of State May 29, 1969. CITY OF WAYCROSSTAX RETURNS. An ordinance to amend the charter of the city of Waycross under the provisions of the Act of the General Assembly of Georgia approved March 26, 1965 (Ga. L. 1965, p. 298); and for other purposes. Be it ordained by the commission of the City of Waycross as follows: Section 1 . The charter of the City of Waycross is hereby amended under and pursuant to the provisions of the Act of the General Assembly of Georgia approved March 26, 1965 (Ga. L. 1965, p. 298), by adding thereto the following: Any taxpayer of the City of Waycross who returned or paid taxes in the City of Waycross for the preceding tax year and who fails to return his property for taxation as required by the existing provisions of the charter shall be deemed to have returned for taxation for the current tax year the same property as was returned or deemed to have been returned in the preceding tax year at the same valuation as such property was finally determined to be subject to taxation in the preceding year, and shall be deemed to have claimed the same exemption, if any, as allowed in the preceding year. Any penalty which is prescribed by the

Page 3579

charter of the City of Waycross or by any other applicable ordinance or law for the failure of the taxpayer to return his property for taxation within the time provided by law shall apply only to such property as the taxpayer shall have failed to return for tax on his previous return or property on which improvements have been made since his previous return. Section 2 . The provisions of this ordinance shall become effective on January 1, 1970, and shall apply to all tax years commencing on and after said date. Section 3 . All ordinances and parts of ordinances in direct conflict herewith are hereby repealed. Ordinance adopted on first reading this 4th day of November, 1969. /s/ E. L. Bowen, Jr. Mayor Attest: /s/ T. C. Gattis City Clerk Ordinance adopted on second and final reading this 18th day of November, 1969. /s/ E. L. Bowen, Jr. Mayor Attest: /s/ T. C. Gattis City Clerk Georgia, Ware County. I, T. C. Gattis, duly appointed and acting city clerk of the City of Waycross, do hereby certify that the foregoing is a true and correct copy of an ordinance amending the charter of the City of Waycross under and pursuant to the provisions of the Act of the General Assembly of Georgia

Page 3580

approved March 26, 1965 (Ga. L. 1965, p. 298), which was duly adopted by the commission of the City of Waycross at two regular consecutive meetings of said commission on November 4, 1969, and November 18, 1969, as the same appears on file and record in my office. In witness whereof, I have hereunto set my official signature and affixed the official seal of the City of Waycross this 21st day of November, 1969. /s/ T. C. Gattis City Clerk, City of Waycross Public Notice. Please take notice that the commission of the City of Waycross has proposed the charter of the City of Waycross be amended by ordinance so as to provide that any taxpayer of the City of Waycross who returned or paid taxes in the City of Waycross for the preceding tax year and who fails to return his property for taxation as required by the existing provisions of the charter shall be deemed to have returned for taxation for the current tax year the same property as was returned or deemed to have been returned in the preceding tax year at the same valuation as such property was finally determined to be subject to taxation in the preceding year, and shall be deemed to have claimed the same exemptions, if any, as allowed in the preceding year. Any penalty which is prescribed by the charter of the City of Waycross or by any other applicable ordinance or law for the failure of the taxpayer to return his property for taxation within the time provided by law shall apply only to such property as the taxpayer shall have failed to return for tax on his previous return or property on which improvements have been made since his previous return. This notice is given as required by Section 69-1017 of the Code of Georgia. A copy of the proposed amendment to the charter of the City of Waycross is on file in the office of the city clerk of the city hall, and at the office of the clerk

Page 3581

of Ware Superior Court, for the purpose of examination and inspection by the public. This 1st day of November, 1969. E. L. Bowen, Jr. Mayor, City of Waycross Georgia, Ware County. Before me, the undersigned officer duly authorized by law to administer oaths, personally appeared Louise Breen, who, first being sworn, on oath states that she is the duly authorized representative of the Waycross Journal-Herald, a newspaper of general circulation in Waycross, Ware County, Georgia, and the official organ of Ware County, Georgia, and that she is in charge of legal publications in said newspaper; that the foregoing public notice was published in the Waycross Journal-Herald once a week for three weeks within a period of 60 days immediately preceding November 18, 1969, said publication dates being November 1, 8, and 15, 1969. /s/ Louise Breen Sworn to and subscribed before me, this 20th day of November, 1969. /s/ Wilson G. Pedrick Notary Public. Filed in office of Secretary of State November 24, 1969.

Page 3583

VETOES (1969-1970 Session) Veto Bill Veto No. No. Subject Date No. 1 SB 112 Creating a Board of Commissioners of Rabun County. 2-25-69 No. 2 HB 12 Amending an Act establishing the Employees' Retirement System of Georgia. 3-21-69 No. 3 HB 81 Motor Fuel Taxes (Distributors). 4- 2-69 No. 4 HB 436 Rural Roads Authority-Right of way and property 4- 2-69 No. 5 HB 435 City of Macon: Authority to levy taxes 4-15-69 No. 6 HB 366 Public Utilities: Fixing of rates. 4-18-69 No. 7 HB 742 Town of Newborn: Mayor and Councilmen 4-18-69 No. 8 HB 537 City of East Point: Relating to employees. 4-18-69 No. 9 SB 196 Fannin County: Ordinarysalary. 4-21-69 No. 10 SB 197 Fannin County: Clerk of Superior Courtsalary. 4-21-69 No. 11 HB 11 Budget procedures: Institute new program. 4-28-69 No. 12 HB 630 City of Atlanta: Fees for admission to zoo. 4-28-69 No. 13 HB 760 Bibb County: Bond of the Clerk; fines, costs, etc. 4-28-69 No. 14 HB 999 Electronic data processing: Policy and evaluation Committee. 4-28-69 No. 15 SB 51 Holidays: Public and legal; change time. 4-28-69 No. 16 SB 100 City and Civil Court of Fulton County: Vacancies in office of Judge. 4-28-69 No. 17 SB 136 Criminal cases: Felonies, jury render verdict. 4-28-69 No. 18 SB 162 Atlanta Rapid Transit Authority: Contract with. 4-29-69 No. 19 SB 179 Minors: Treatment for venereal disease-consent. 4-29-69 No. 20 HB 264 Day Care Centers: Retarded individuals. 4-29-69

Page 3584

No. 21 HB 323 City of College Park: Sale of alcoholic beverages 4-30-69 No. 22 HB 445 Atlanta Housing Authority: Additional members. 4-30-69 No. 23 HB 804 Alcoholic beverages: Licenses, sale by the drink. 4-30-69 No. 24 HB 814 Alcoholic beverages: Population requirements 4-30-69 No. 25 SB 171 Criminal cases: Defendants incarceration. 4-30-69 No. 26 HB 607 Georgia Industrial Loan Act: Taxationmethod of remitting. 4-30-69 No. 27 SB 176 City of Alpharetta: Corporate limits. 4-30-69 No. 28 SB 246 Georgia LawsSecretary of State: Lawyers Public Officials. 4-30-69 No. 29 HB 1157 Gwinnett CountyJudicial Circuit court reporter 2-13-70 No. 30 HB 349 Motor vehicle driversvisual examination rules 3-10-70 No. 31 HB 1363 GBIstate legislative intent 3-10-70 No. 32 HB 1047 Insurance company stocktake over bidsregulate 3-12-70 No. 33 SB 265 Surplus propertyDepts. and Agencies declare 3-12-70 No. 34 SB 373 Supervisor of Purchasesarrange an annual contract 3-12-70 No. 35 HB 1318 Counties and citiesexcise tax 3-20-70 No. 36 SB 218 Motor vehicletag agents fee 3-24-70 No. 37 SB 384 Urban redevelopmentprivate sales w/o ads 3-24-70 No. 38 SB 482 Minorsconsent for treatment of VD and drugs 3-24-70 No. 39 HB 1063 Bail bondperson bound over to another court 3-24-70

Page 3585

No. 40 HB 1134 Board of Educationopen honor program to private school 3-24-70 No. 41 HB 1145 Urban developmentaccept factory built housing 3-24-70 No. 42 HB 1480 Board of ProbationEmp. pers.merit system 3-24-70 No. 43 HB 1494 Atlanta Housing Authorityincrease membership 3-24-70 No. 44 SB 511 Wilkes CountyIndustrial development 3-28-70 No. 45 HB 1306 Catoosa Countypre marital health examination 3-28-70

Page 3587

COUNTIES AND SUPERIOR COURT CIRCUITS

Page 3588

APELLATE COURTS SUPREME COURT OF GEORGIA BOND ALMAND Chief Justice CARLTON MOBLEY Presiding ustice BENNING M. GRICE Associate Justice H. E. NICHOLS Associate Justice HIRAM K. UNDERCOFLER Associate Justice JULE W. FELTON Associate Justice PEYTON S. HAWES Associate Justice WILLIAM C. TALMADGE Law Assistant MISS MAUD SAUNDERS Law Assistant MRS. JOLINE B. WILLIAMS Law Assistant BEN G. ESTES Law Assistant MRS. EFFIE A. MAHAN Law Assistant CHARLES N. HOOPER Law Assistant H. GRADY ALMAND, JR. Law Assistant HENRY H. COBB Clerk MRS. EVA F. TOWNSEND Deputy Clerk MRS. CARRIE L. BULLOCK Deputy Clerk GEORGE H. RICHTER, JR. Reporter GUY M. MASSEY Asst. Reporter A. BROADDUS ESTES Sheriff COURT OF APPEALS OF GEORGIA JOHN SAMMONS BELL Chief Judge ROBERT H. JORDAN Presiding Judge ROBERT H. HALL Presiding Judge HOMER C. EBERHARDT Judge CHARLES A. PANNELL Judge BRASWELL D. DEEN, JR. Judge J. KELLEY QUILLIAN Judge GEORGE P. WHITMAN, SR. Judge RANDALL EVANS, JR. Judge RICHARD L. RICE Law Assistant JOHN ANDY SMITH, JR. Law Assistant MRS. CYNTHIA T. BEATTIE Law Assistant JULIAN H. STEWART Law Assistant LOUIS A. PEACOCK Law Assistant MISS ALFREDDA SCOBEY Law Assistant T. MIL CLYBURN, JR. Law Assistant MARSHALL HELMS Law Assistant ROBERT H. BRINSON Law Assistant MORGAN THOMAS Clerk MRS. EDNA B. WEBB Deputy Clerk GEORGE H. RICHTER, JR. Reporter GUY M. MASSEY Asst. Reporter

Page 3589

SUPERIOR COURT CALENDAR FOR 1970 JUDGES, DISTRICT ATTORNEYS, AND CALENDAR ALAPAHA CIRCUIT. HON. H. W. LOTT, Judge, Lenox, Ga. VICKERS NEUGENT, D.A., 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. CLAUDE D. SHAW, Chief Judge, DURWARD T. PYE, LUTHER ALVERSON, J. C. (JEP) TANKSLEY, SAM P. McKENZIE, JACK P. ETHERIDGE, CHARLES A. WOFFORD, LLOYD ELMO HOLT, OSGOOD O. WILLIAMS, Judges, Atlanta. LEWIS R. SLATON, D.A., Atlanta. FultonFirst Mondays in January, March, May, July, September, and November. ATLANTIC CIRCUIT. HON. PAUL E. CASWELL, Judge, Hinesville. J. MAX CHENEY, D.A., Reidsville. BryanThird Monday in March; 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; first Monday in December. TattnallThird Mondays in April and October.

Page 3590

AUGUSTA CIRCUIT. HONS. F. FREDRICK KENNEDY, JOHN F. HARDIN, WILLIAM M. FLEMING, JR., Judges, Augusta. R. WILLIAM BARTON, D.A., 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. SAM P. BURTZ, Judge, Canton. MARION T. POPE, JR., Judge, P. O. Box 589, Canton. C. B. (BUTCH) HOLCOMB, D.A., 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; second Monday in November. GilmerThird Monday in May; fourth Monday in October. PickensSecond Monday in March; fourth Monday in September. BRUNSWICK CIRCUIT. HONS. WINEBERT DAN FLEXER, Judge, Brunswick. JACK W. BALLENGER, Judge, Rt. 2, Baxley. GLENN THOMAS, JR., D.A., P. O. Box 416, 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 3591

CHATTAHOOCHEE CIRCUIT. HONS. J. ALVAN DAVIS, Presiding Judge, P. O. Box 789, Columbus, JOHN H. LAND, Judge, R.F.D., Whitesville Rd., Columbus, OSCAR D. SMITH, JR., Judge, Columbus. W. B. SKIPWORTH, JR., D.A., P.O. Box 1867, 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, Box 128, Cartersville. DAVID N. VAUGHAN, JR., D.A., Cartersville. BartowFirst Mondays in February and August; fourth Mondays in April and October. GordonFirst Mondays in March and December; second Monday in September; fourth Monday in May. CLAYTON CIRCUIT. HONS. HAROLD BANKE, Judge,% Courthouse, Jonesboro. EDWIN S. KEMP, Judge, Jonesboro. H. E. BROWN, D.A., Jonesboro. ClaytonFirst Mondays in February, May, August and November. COBB CIRCUIT. HONS. HOWELL COBB RAVEN, Judge, Marietta. LUTHER C. HAMES, Judge, Marietta. BEN F. SMITH, D.A., Marietta. CobbSecond Mondays in January, March, May, July, September and November.

Page 3592

CONASAUGA CIRCUIT. HON. ROBERT VINING, JR., Judge, Dalton. ROBERT B. ADAMS, D.A., Dalton. MurraySecond Mondays in February and October; fourth Monday in May; 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, D.A., 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. ELDRIDGE FLEMING, D.A., Hogansville. 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. ASA D. KELLEY, JR., Judge, 414 Pinecrest Dr., Albany. ROBERT W. REYNOLDS, D.A., 230 Pine Ave., Albany. DoughertySecond Mondays in January, March, May, July, September, and November.

Page 3593

DUBLIN CIRCUIT. HON. W. H. (BILL) WHITE, Judge, Dublin. N. G. REEVES, JR., D.A., Soperton. 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. EDWIN A. McWHORTER, DUNBAR HARRISON, B. B. HEERY, Judges, Savannah. ANDREW JOE RYAN, JR., D.A., Savannah. ChathamFirst Mondays in March, June, September and December. FLINT CIRCUIT. HON. HUGH D. SOSEBEE, Judge, Forsyth. EDWARD E. McGARITY, D.A., P. O. Box 471, McDonough. ButtsFirst and second Mondays in February and November; first Monday in May; third and fourth Mondays in August. HenrySecond, third 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. ANDREW J. WHALEN, JR., Judge, Griffin. BEN J. MILLER, D.A., Thomaston. FayetteFirst and second Mondays in March; second and third Mondays in September. PikeThird and fourth Mondays in February and November. 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 3594

GWINNETT CIRCUIT. HON. CHAS. C. PITTARD, Judge, Duluth. REID MERRITT, D.A., P. O. Box 352, Lawrenceville. GwinnettFirst Mondays in January, March, May, July and November; second Monday in September. LOOKOUT MOUNTAIN CIRCUIT. HONS. ROBERT E. (BOB) COKER, Judge, LaFayette; PAUL W. (JOHNNY) PAINTER, Judge, Rossville. EARL B. (BILL) SELF, D.A., P. O. Box 192, Summerville. CatoosaFirst Monday in March; second Monday in September. ChattoogaFirst Mondays in February and August. DadeFirst Monday in April; second Monday in October. WalkerFirst Mondays in May and November. MACON CIRCUIT. HONS. HAL BELL, C. CLOUD MORGAN, GEORGE B. CULPEPPER, III, Judges, Macon. JACK J. GAUTIER, D.A., 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. H. REGINALD THOMPSON, D. A., Swainsboro. 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 3595

MOUNTAIN CIRCUIT. HON. LAMAR N. SMITH, Judge, P. O. Box 345, Toccoa. HERBERT B. KIMZEY, D. A., 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, D. A., 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, D. A., Box 245, 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 April; first Monday in November.

Page 3596

OCMULGEE CIRCUIT. HONS. GEORGE S. CARPENTER, Milledgeville, GEORGE L. JACKSON, Judges, Gray. GEORGE D. LAWRENCE, D. A., P. O. Box 87, 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, D. A., 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. WILLIAM COLBERT HAWKINS, Judge, Sylvania. J. LANE JOHNSTON, D. A., Statesboro. BullochThird Mondays in February, May, August, and November. EffinghamThird Monday in June; 1st Monday in December. JenkinsThird Mondays in March and September. ScrevenThird Mondays in January, April, July and October.

Page 3597

PATAULA CIRCUIT. HON. WALTER I. GEER, Judge, Colquitt. JOE M. RAY, D. A., Box 7, Cuthbert. ClayThird Mondays in March and November. EarlyThird Mondays in January and July. MillerFourth Mondays in April and October. QuitmanFourth Mondays in March and September. RandolphFirst Mondays in May and November. SeminoleSecond Mondays in April and October. TerrellFirst Mondays in June and December. PIEDMONT CIRCUIT. HON. MARK DUNAHOO, Judge, P. O. Box 553, Winder. NAT HANCOCK, D. A., Jefferson. BanksFirst and second Mondays in April and October. BarrowFirst and second Mondays in February and August; first Mondays in May and November. JacksonFirst and second Mondays in March; second and third Mondays in September. ROME CIRCUIT. HON. ROBERT L. SCOGGIN, Judge, Rome. LARRY SALMON, D. A., 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. A. WALLACE CATO, D.A., P. O. Box 65, Bainbridge. BakerThird Mondays in January and July. CalhounLast Mondays in May and November. DecaturFirst Mondays in February, May and November. GradyThird Mondays in March, August and September. MitchellSecond Mondays in January and July; third Mondays in April and October.

Page 3598

SOUTHERN CIRCUIT. HONS. MARCUS B. CALHOUN, Thomasville; OMER W. FRANKLIN, JR., Valdosta, Judges. GEORGE A. HORKAN, JR., D.A., Moultrie. BrooksFirst Mondays in May and November. ColquittFirst Mondays in April and October. EcholsSecond Mondays in March and September. LowndesThird Mondays in May and November. ThomasThird Mondays in January, April, July and October. SOUTHWESTERN CIRCUIT. HON. T. O. MARSHALL, Judge, P. O. Box 798, Americus. CLAUDE N. MORRIS, D. A., 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. O. HUBERT, JR., Decatur; WILLIAM T. DEAN, Conyers; CLARENCE L. PEELER, JR., Decatur; HUBERT C. MORGAN, Decatur; RICHARD A. THIBADEAU, Decatur, Judges. RICHARD BELL, D. A., 794 Allgood Rd., Rt. 5, 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, D. A., Dallas. DouglasThird Mondays in March and September. HaralsonFourth Monday in April; second Mondays in August and November. PauldingSecond Monday in April; fourth Monday in July; third Monday in October. PolkFourth Mondays in February and August.

Page 3599

TIFTON CIRCUIT. HON. J. BOWIE GRAY, Judge, P. O. Box C, Tifton. W. J. FOREHAND, D. A., 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, D. A., 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, D. A., 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 3600

WESTERN CIRCUIT. HON. JAMES BARROW, Judge, Athens. THOMAS W. RIDGWAY, D. A., 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 3601

TABULAR INDEX PROPOSED AMENDMENTS TO THE CONSTITUTION Ad valorem taxation of inventories 1142 Augusta, City of; historic zones 1078 Augusta, City of; taxing districts 1133 Barrow County; school system 1059 Ben Hill County; board of education 984 Cairo, City of; development authority bonds 1106 Carroll County; vocational technical school system 1046 Central Albany Development Authority 1074 City-County of DeKalb 1068 Clarke County; homestead exemption for school taxes 1147 Clinch County; board of education 1111 Clinch County; tax commissioner 1114 Cochran-Bleckley School System 1120 Conyers, City of; homestead exemption 1047 Coweta County; indebtedness for water and sewerage purposes 993 Dougherty County; board of elections 1127 Dougherty County-City of Albany; board of registrars 1126 Effective date of Constitutional Amendments 975 Fayette County; board of education 979 Fayette County; salary recommendation by grand jury 1002 Fayette County School Superintendent 977 Fitzgerald and Ben Hill County Development Authority 1077 Fulton County; tax on automobiles 1138 Georgia Housing Finance Authority 1143 Glynn County; public improvement authority 1012 Glynn County; taxation for water and sewer purposes 1010 Governor's Veto 1135 Grants and scholarships to college students 1140 Gwinnett County; police powers 998 Gwinnett County; taxing districts 1101 Hall County; business licenses 1032 Henry County; business licenses 1044 Henry County; tax on mobile homes and mobile home sites 1119 Homestead exemption for certain disabled veterans 996 Homestead exemptions 1049 Hospitals and nursing homes; exemption from ad valorem taxation 1035 Household furniture, etc., exempt from ad valorem taxation 990 Houston County; consolidation of tax functions 1151 Houston County; education of handicapped citizens 1042 Jackson County; West Jackson Fire District 1104 LaGrange-Troup School System 1004 Lee County; business licenses 1066 Marietta, City of; downtown development authority 1109 Marietta, City of; parking authority 1081 Newton County; police powers 1040

Page 3602

Paulding County; fire protection districts 1057 Paulding County; police powers 1052 Paulding County; sewage districts 1055 Peach County Industrial Development Authority 992 Peanuts exempt from ad valorem taxation 983 Perry, City of; homestead exemptions 1149 Personal property owned by religious organizations 1051 Property exempt from ad valorem taxation 976 Retirement benefits under State created systems 1153 Richmond County; business licenses 1099 Richmond County; street light districts 1097 Smyrna, City of; downtown development authority 1117 Spalding County; salary recommendations by grand jury 1001 Thomaston-Upson County; consolidated board of tax assessors 1036 Ware County; sheriff's powers 1115 Ware County; tax commissioner 1123 CODE SECTIONS Chapter 9-4AmendedLaw School Legal Aid Agency Act 336 9-507; 9-508EnactedInspection of honey bee colonies, etc. 197 Chapter 13-2AmendedBranch banking 954 13-405AmendedBanks and banking 485 13-2021AmendedLoans on bank stock, etc. 583 20-504AmendedContracts against public policy 441 Title 22AmendedBusiness Corporation Code 605 24-2612AmendedSuperior Court judges travel expenses 203 26-2702AmendedGambling 690 24-2718AmendedSuperior Court clerks' fees 497 24-2727AmendedSuperior Court clerks' fees 497 24-2728RepealedSuperior Court clerks' fees 497 24-3406AmendedSuperior Court clerks' fees 497 Title 26AmendedMisdemeanors of high and aggravated nature 236 26-1705AmendedIllegal use of credit cards 529 26-2102EnactedDistribution of material depicting nudity, etc. 173 Title 27AmendedMisdemeanors of high and aggravated nature 236 27-101.127.101.2EnactedRewards 447 27-104, 27-105AmendedForms of affidavit of arrest and warrants 584 32-510AmendedState School Superintendent's salary 116 Title 34AmendedGeorgia Election Code 347 , 383 34-805AmendedSpecial Elections of members of General Assembly 88 Title 34AAmendedMunicipal Election Code 341 38-706.1EnactedMedical bills identification, etc. 225 40-2002AmendedState employees' mileage allowance 118 Title 46AmendedGarnishment 724

Page 3603

47-102AmendedReapportionment of Senate 557 47-107AmendedGeneral Assembly expense allowances 647 Chapter 47-10AmendedLobbyists 695 49-701AmendedGuardian and ward 221 50-124AmendedSuperior Court clerks' fees 497 Chapter 56-8AmendedInsurance agents examinations 492 56-2004AmendedFarmers mutual fire insurance companies 165 56-3016AmendedMental illness insurance policies 526 56-3110AmendedMental illness insurance policies 526 Chapter 56-34EnactedInsurance Holding Company systems 257 57-101.1AmendedInterest on transactions involving real estate 174 59-101AmendedJury Commissioners in certain counties (3,600-4,500) 10 60-801AmendedSuperior court clerks' fees 497 Chapter 61-3AmendedLandlord and tenant 968 66-202RepealedApprenticeships 597 67-1307AmendedReconveyance under deeds to secure debts, etc. 176 68-404AmendedTires and wheels on public roads 628 68-502AmendedCarriers of poultry and processed poultry 224 71-105AmendedSuperior Court clerk's fees 497 Chapter 77-5AmendedMembers Pardons and Paroles Board 729 Title 79AAmendedNarcotics 470 79A306EnactedList of dangerous drugs 465 79A402AmendedPharmacists 215 79A9910AmendedDangerous drugs 461 79A9916EnactedPossession of LSD 462 81A-152AmendedFindings of facts by trial courts 170 84-401, 84-410.1AmendedBarbers 453 Chapter 84-12AmendedMedical practitioners 301 Chapter 84-12AmendedMedical practitioners 301 88-508.10EnactedMental health 540 88-1809AmendedHospital Authorities bonds 144 88-2302AmendedIndigent defined 649 Chapter 88-24AmendedInfectious hepatitis 737 88-2709AmendedDead bodies 589 91-104A-1EnactedState Properties Control Code 455 91-104A.2EnactedState Property 713 Chapter 91-4AEnactedState owned real property 672 91-508RepealedLobbyists 695 92-1403AmendedMotor fuel other than gasoline 20 92-1407AmendedMotor fuel other than gasoline 20 92-3107AmendedRetirement pay excluded from gross income 155 92-3108AmendedIncome tax definitions 638 92-3701.19EnactedAmbulance service 582 92-4611AmendedTax receivers' duties 641 92-5001AmendedInterest on past due taxes 446

Page 3604

92-6201AmendedTax returns in certain counties based upon municipal population (400,000 or more) 639 92-6201AmendedTax returns in certain counties (250,000-500,000) 110 92-6202.1AmendedAd valorem taxes 278 92-6911AmendedBoards of tax assessors 580 92-6917AmendedRevision of tax assessments in certain counties (250,000-500,000) 22 Title 97AmendedSecurities 718 99-419EnactedNatural gas transmission lines 158 100-108AmendedState depositories 467 108-432AmendedCompensation of trustees 525 108-607AmendedSuperior court clerks' fees 497 109A-9-307AmendedCommission merchants 604 1113-1101AmendedFees of executors 523 113-1518AmendedInvestments by executors and administrators 230 114-101AmendedPlanning Commissions 196 114-101AmendedState Instrumentalities and authorities 235 114-410AmendedTwo permanent injuries 166 SUPREME COURT Justice Emeritus 179 , 182 Justices' salaries 19 Remittitur in death sentence cases 691 COURT OF APPEALS Judges Emeritus 179 , 182 Judges' salaries 19 SUPERIOR COURTS Additional Court reporters in certain counties (135,000-140,000) 167 Alapaha Circuit; court reporter's assistant 570 Assistant District Attorneys in multiple judge circuits 716 Atlanta Circuit; assistant district attorneys 650 Butts; law books 3474 Clayton Circuit; court reportsr salaries 148 Clerks' fees 497 Clerks fees in certain counties (140,000-150,000) 2938 Clerks' Retirement System Act amended 177 Cobb Circuit; assistant district attorney 111 , 255 Colquitt; terms 288 District Attorneys salary Act amended 12 Eastern Circuit; district attorney's salary 13 Franklin; terms 571 Gwinnett Circuit; court personnel 289

Page 3605

Investment of funds in registry of court 599 Judges Emeritus 204 , 249 Judges' travel expenses 203 Long; terms 251 Lowndes; terms 572 Madison; terms 572 Meriwether; law books 3473 Mountain Circuit; court reporters' compensation 332 Mountain Circuit; terms 476 Northeastern Circuit; court reporters' compensation 96 Ocmulgee Circuit; court reporters' salaries 120 Oconee Circuit; court reporter 292 Peach; law books 3466 Secretarial assistance for court reporters in certain counties (19,500-19,500) (28,100-28,800) 475 CITY COURTS Associate judges in certain counties (135,000-140,000) 2945 Athens; name changed to Civil and Criminal Court of Clarke County, etc. 3490 Athens; special investigator, salary 3089 Floyd; name changed to State Court of Floyd County 2623 Hinesville; judge, salary 2544 Hinesville; solicitor, salary, etc. 2539 Pembroke; traffic offenses 2957 Stephens; judge and solicitor, salaries 2668 Sylvester; name changed to Civil and Criminal Court of Worth County 3356 CIVIL AND CRIMINAL COURTS Clarke; name changed from City Court of Athens 3490 Clayton; court costs 3020 Clayton; judge and solicitor, salaries 2799 Decatur; salaries 3109 Solicitors salaries in certain counties (250,000-500,000) 2279 Worth; name changed from City Court of Sylvester, etc. 3356 CIVIL COURTS Fulton; practice and procedure 2446 MUNICIPAL COURTS Augusta; Act creating amended 3436 Columbus; deputy marshals 3436 Savannah; Act amended 2314 Savannah; judges' retirement 3233

Page 3606

JUVENILE COURTS Clarke; judge's salary 2978 Judges salaries in certain counties (20,600-21,100) 3342 Judges salaries in certain counties (250,000-500,000) 3305 STATE COURTS Bibb; clerk's bond, court costs 2577 Floyd; name changed from City Court of Floyd County 2623 Laurens; judge and solicitor, salaries 2473 Macon; judge and solicitor, salaries 2412 COUNTIES AND COUNTY MATTERS NAMED COUNTIES Atkinson; assistant superior court court reporter 570 Baker; Clerk of Superior Court placed on salary 2521 Baker; county commissioners, composition 2524 Baker; ordinary placed on salary 3307 Baldwin; board of education, referendum 2951 Baldwin; ordinary's salary 2040 Baldwin; sheriff's salary 2036 Baldwin; superior court court reporters' salaries 120 Baldwin; tax collector and tax receiver, salaries 2038 Banks, board of county commissioners 3297 Barrow; school system, proposed amendment to the Constitution 1059 Barrow; sheriff's employees 2124 Ben Hill; board of education, proposed amendment to the Constitution 984 Ben Hill; Fitzgerald-Ben Hill County Development Authority, proposed amendment to the Constitution 1077 Berrien; assistant superior court court reporter 570 Berrien; sheriff, salary and expenses 3198 Berrien; tax commissioner, salary, etc. 3188 Bibb; commission on efficiency and economy in government in Macon and Bibb County 3482 Bleckley; Cochran-Bleckley School System, proposed amendment to the Constitution 1120 Bleckley; sheriff's salary Act amended 2714 Bleckley; superior court court reporter 292 Bleckley; tax collector's salary 2468 Brantley; deputy sheriffs 3024 Bulloch; board of education, referendum 2790 Bulloch; clerk of superior court, employees 2640 Bulloch; cost of feeding prisoners 3027 Bulloch; county commissioners, clerical assistance 2185 Bulloch; ordinary, assistants 3293

Page 3607

Bulloch; tax commissioner, assistants 3290 Butts; deputy sheriffs, etc. 2861 Butts; law books to superior court 3474 Butts; ordinary's salary, etc. 2887 Butts; sheriff, contingent expenses 2663 Butts; tax collector, clerical assistance 2863 Butts; treasurer's salary 2885 Butts; use of fines, etc. to maintain courthouse 2859 Calhoun; sheriff's salary, etc., referndum 2361 Camden; historical commission 2724 Camden; tax commissioner, office created, referendum 3278 Carroll; vocational technical school system, proposed amendment to the Constitution 1046 Catoosa; tax commissioner, clerical allowance 2397 Charlton; board of education, referendum 3270 Charlton; county commissioners, meetings 2757 Charlton; county commissioners, referendum 3274 Charlton; Folkston-Charlton County Airport Authority Act 3253 Charlton; historical commission 2566 Chatham; Savannah and Chatham County; board of education 2076 Chattahoochee; sheriff's salary 2272 Chattooga; deputy sheriffs, etc. 2213 Cherokee; Act placing named officers on salaries amended 2145 Cherokee; county commissioner, compensation 2143 Clarke; board of health Act amended 2990 Clarke; coroner's salary 2980 Clarke; county commissioners, compensation 2982 Clarke; homestead exemption for school taxes, proposed amendment to the Constitution 1147 Clarke; juvenile court judge's salary 2978 Clarke; magistrate's court, office hours 3343 Clarke; school tax, referendum 2985 Clarke; sheriff's salary 2984 Clarke; treasurer's salary 2988 Clayton; civil service Act amended 2620 Clayton; clerk of superior court and sheriff, salaries 2797 Clayton; coroner's salary 2804 Clayton; street light districts 2277 Clayton; superior court court reporters' salaries 148 Clayton; tax commissioner, salary, etc. 3395 Clayton; vehicles, removal from streets, etc. 2802 Clinch; assistant superior court court reporter 570 Clinch; board of education, proposed amendment to the Constitution 1111 Clinch; ordinary placed on salary 2875 Clinch; tax commissioner, proposed amendment to the Constitution 1114 Cobb; assistant district attorneys 111 , 255 Coffee; board of education, referendum 2441 Colquitt; board of education; referendum 2582 Colquitt; commissioner districts, etc., referendum 2579

Page 3608

Colquitt; superior court terms 288 Colquitt; tax commissioner's salary 2485 Cook; assistant superior court court reporter 570 Coweta; indebtedness for water and sewerage purposes, proposed amendment to the Constitution 993 Crawford; clerk of superior court, salary, etc. 3037 Crawford; county commissioners, salaries 3033 Crawford; ordinary's salary 2673 Crawford; sheriff, salary, etc. 3034 Crawford; tax commissioner placed on salary 3390 Crawford; treasurer's salary 2671 Crisp; tax on motion pictures 3501 Dade county commissioners, compensation, etc. 2042 Dade; ordinary's salary 2121 Dawson; automobile for use of sheriff 2306 Dawson; superior court court reporters' compensation 96 Decatur; sheriff, salary Act amended 2593 DeKalb; additional county commissioners 3184 DeKalb; chief of police placed under merit system 3499 DeKalb; city-county, proposed amendment to the Constitution 1068 DeKalb; City of Atlanta water mains 2970 DeKalb; community relations commission 3097 DeKalb; retirement system study commission 2901 Dodge; superior court court reporter 292 Dooly; deputy sheriff, salary 3048 Dougherty; board of elections, proposed amendment to the Constitution 1127 Dougherty; Dougherty CountyCity of Albany, board of registrars, proposed amendment to the Constitution 1126 Early; sheriff's compensation, etc. 2308 Echols; sheriff's salary 2209 Elbert; office of treasurer abolished, referendum 2321 Emanuel; board of education, referendum 2153 Emanuel; ordinary placed on salary 2013 Emanuel; school superintendent, referendum 2150 Fannin; county depository, compensation 2631 Fayette; board of education, proposed amendment to the Constitution 979 Fayette; salary recommendations by grand jury, proposed amendment to the Constitution 1002 Fayette; school superintendent, proposed amendment to the Constitution 977 Franklin; cost of feeding prisoners 2559 Franklin; county commission and advisory board 2555 Franklin; superior court terms 571 Fulton; assistant district attorneys 650 Fulton; employees, residence requirements 3283 Fulton County; land conveyance authorized 751 Fulton; record keeping study, etc. 2941 Fulton; tax on automobiles, proposed amendment to the Constitution 1138

Page 3609

Glascock; small claims court 2198 Glynn; public improvement authority; proposed amendment to the Constitution 1012 Glynn; taxation for water and sewer purposes, proposed amendment to the Constitution 1010 Gordon; board of education, referendum 2657 Gordon; budget, county commissioner's salary, etc. 2431 Gordon; clerk of superior court and ordinary, salaries 2420 Gordon; sheriff, salary, etc. 2422 Grady; county depositories 3077 Greene; superior court court reporters' salaries 120 Gwinnett; law books to district attorney 3455 Gwinnett; police powers, proposed amendment to to the Constitution 998 Gwinnett; superior court personnel 289 Gwinnett; taxing districts, proposed amendment to the Constitution 1101 Gwinnett; water and sewerage authority Act 2827 Habersham; superior court court reporter 332 Habersham; superior court terms 476 Hall; business licenses, proposed amendment to the Constitution 1032 Hall; fiscal year, audits 2624 Hall; superior court court reporters' compensation 96 Haralson; deputy sheriffs, salaries 2270 Haralson; tax commissioner's clerical assistant, salary 2229 Henry; business licenses, proposed amendment to the Constitution 1044 Henry; commissioner districts, etc. 2665 Henry; tax on mobile homes and mobile home sites, proposed amendment to the Constitution 1119 Houston; board of county commissioners 2962 Houston; board of education, referendum 2965 Houston; consolidation of tax functions; proposed amendment to the Constitution 1151 Houston; county commissioners, compensation 3236 Houston; education of handicapped citizens, proposed amendment to the Constitution 1042 Irwin; county commissioners, clerk 2534 Jackson; West Jackson Fire District, proposed amendment to the Constitution 1104 Jasper; superior court court reporter's salaries 120 Johnson; deputy sheriff, salary 2528 Jones; superior court court reporters' salaries 120 Lanier; assistant superior court court reporter 570 Lanier; board of education, referendum 2709 Lanier; ordinary placed on salary 3316 Lee; business licenses, proposed amendment to the Constitution 1066 Lee; deputy clerk of superior court 2031 Lee; deputy sheriff, salary 2024

Page 3610

Liberty; clerk of superior court, salary, etc. 2537 Liberty; coroner placed on salary 2542 Liberty; ordinary, salary Act amended 2546 Liberty; sheriff, deputies, etc., salaries 2215 Liberty; tax commissioner, salary, etc. 2548 Long; superior court terms 251 Lowndes; sheriff's employees 3239 Lowndes; superior court terms 572 Lowndes; utilities authority Act 3112 Lumpkin; superior court court reporters' compensation 96 McDuffie; county commissioners, salaries 2181 McDuffie; salaries of named officials 2176 McDuffie; small claims court 2187 McIntosh; sheriff and clerk of superior court, salary Act amended 2427 Macon; clerk of superior courts' salary 2408 Macon; coroner's salary 2404 Macon; ordinary's salary 2410 Macon; sheriff's salary 2402 Macon; tax collector's salary 2415 Macon; tax receiver's salary 2406 Madison; board of commissioners 3287 Madison; deputy sheriffs, etc. 2572 Madison; superior court terms 572 Marion; clerk of superior court placed on salary 2597 Marion; sheriff, deputy, salaries 2217 Marion; tax commissioner's salary 2220 Meriwether; county commissioners, elections 2842 Meriwether; law books to superior court 3473 Miller; board of education, salaries 2726 Mitchell; board of education, referendum 2239 Mitchell; school superintendent, referendum 2632 Monroe; board of education, referendum 3030 Montgomery; clerk of county commissioners, assistant to tax commissioner, salaries 2173 Montgomery; superior court court reporter 292 Morgan; superior court court reporters' salaries 120 Murray; Act placing named officers on salaries amended 2162 Murray; county commissioner, compensation 2159 Muscogee; Columbus and Muscogee County Building Commission, named changed 2401 Muscogee; pension fund Act amended 2318 Newton; clerk of superior court, budget 2357 Newton; coroner placed on salary 2354 Newton; ordinary, budget 2352 Newton; police powers, proposed amendment to the Constitution 1040 Newton; sheriff, budget 2359 Newton; tax commissioner, budget 2355 Newton; water and sewerage authority Act 2449

Page 3611

Paulding; clerk of superior court, sheriff and ordinary, salaries 3086 Paulding; county commissioner, salary 3084 Paulding; fire protection districts, proposed amendment to the Constitution 1057 Paulding; police powers, proposed amendment to the Constitution 1052 Paulding; sewage districts, proposed amendment to the Constitution 1055 Paulding; tax commissioner, salary 3081 Paulding; water authority Act amended 3301 Peach; board of education, referendum 2647 Peach; industrial development authority, proposed amendment to the Constitution 992 Peach; law books 3464 Pike; tax commissioner, deputy, salary 3354 Pike; tax commissioner's salary 2795 Polk; county commissioners, expense allowance 3107 Pulaski; clerk of superior court, clerical assistant 2883 Pulaski; fire protection district, referendum 2880 Pulaski; superior court court reporter 292 Pulaski; tax commissioner's deputy 2878 Putnam; superior court court reporters' salaries 120 Rabun; superior court court reporter 332 Rabun; superior court terms 476 Rabun; ordinary placed on salary 2274 Richmond; animal control 3327 Richmond; Augusta-Richmond County Transportation Act 3208 Richmond; business licenses, proposed amendment to the Constitution 1099 Richmond; recreational program 3325 Richmond; street light districts, proposed amendment to the Constitution 1097 Rockdale; coroner's salary 2717 Schley; clerk of superior court, salary 2009 Schley; ordinary placed on salary 2010 Screven; deputy sheriffs, etc. 3102 Seminole; clerk of superior court, salary 3007 Spalding; fire protection districts 3227 Spalding; salary recommendations by grand jury, proposed amendment to the Constitution 1001 Stephens; board of commissioners, terms 2015 Stephens; board of education; referendum 2436 Stephens; clerk of superior court placed on salary 2891 Stephens; county commissioners, clerk 3434 Stephens; county commissioners, referendum 2643 Stephens; ordinary placed on salary 2893 Stephens; sheriff's salary Act amended 2889 Stephens; superior court court reporter 332 Stephens; superior court terms 476 Stephens; tax commissioner, salary, etc. 2417

Page 3612

Tattnall; compensation for habeas corpus cases 842 Telfair; superior court court reporter 292 Terrell; sheriff placed on salary 2026 Thomas; board of county commissioners, referendum 3369 Thomas; sheriff's salary 2560 Towns; industrial deevlopment authority 2588 Towns; superior court court reporter 332 Towns; superior court terms 476 Treutlen; sheriff, salary, etc. 2424 Troup; county commissioners, terms and compensation 2073 Troup; LaGrange-Troup School System, proposed amendment to the Constitution 1004 Union; industrial development authority 2635 Union; ordinary placed on salary 2182 Union; superior court court reporter 332 Union; superior court terms 476 Upson; consolidated board of tax assessors with City of Thomaston, proposed amendment to the Constitution 1036 Upson; county commissioners, powers 2854 Upson; county commissioners, salaries 2844 Upson; deputy sheriffs, salaries 2851 Upson; joint board of tax assessors with City of Thomaston 2487 Walker; clerk of superior courts, employees salaries 2003 Walker; county commissioner's salary 2047 Walker; ordinary, employees salaries 2007 Walker; sheriff's salary 2045 Walker; tax commissioners employees salaries 2005 Walton; coroner's salary 2478 Walton; county commissioners, elections 2475 Ware; county commissioners, salaries 2224 Ware; sheriff's powers, proposed amendment to the Constitution 1115 Ware; tax commissioner, proposed amendment to the Constitution 1123 Washington; board of education, referendum 3104 Washington; deputy sheriffs, etc. 3348 Washington; tax commissioner, employees salaries 2049 Wayne; hospital authority, members, referendum 3251 Webster; commissioner's clerk, salary 3119 Wheeler; superior court court reporter 292 White; county commissioners 2993 White; superior court court reporters' compensation 96 Wilkes; small claims court Act amended 2954 Wilkinson; small claims court 3008 Wilkinson; superior court court reporters, salaries 120 Worth; clerk of superior court and sheriff, fees 3358 Worth; clerk of superior court, salary 3400 Worth; justice of the peace 3358 Worth; ordinary's salary 3402 Worth; sheriff's salary, etc. 2280 Worth; tax commissioner, salary 3360

Page 3613

COUNTIES AND COUNTY MATTERS BY POPULATION 3,600-4,500Jury commissioners 10 7,500-7,900Small claims court 3423 8,905-8,920Small claims courts created 2296 8,920-9,970Clerks of governing authorities 3353 9,175-9,225Insolvent costs 2943 12,000-12,150Tax commissioners, powers 2949 13,300-13,600Electrical contractors 2285 16,500-16,700Tax commissioners' powers 2051 16,685-16,820Corporate limits of certain municipalities (4,440-4,470) 3295 17,500-17,750Excise taxes 3497 19,000-19,500Secretarial assistance for court reporters 475 20,500-20,900Education laws amended 3377 20,600-21,100Juvenile court judges' salaries 3342 28,100-28,800Secretarial assistance for court reporters 475 32,500-34,050Law libraries authorized 2482 34,100-34,300Urban redevelopment law 722 46,500-48,500Tax commissioners, powers 2939 47,500-49,500Coroners and sheriff,s compensation 2939 50,000-75,000Costs in divorce cases 3206 70,000-110,000Law libraries authorized 3367 115,000-140,000Coroners, assistants 3289 135,000-140,000Additional superior court court reporters 167 135,000-140,000Associate judges of city courts 2945 135,000-140,000Budgets 3318 135,000-140,000Sheriffs' employees 3351 135,000-140,000Tax commissioners, tax collectors, fees 3350 155,000-185,000Boards of elections 2896 250,000-500,000Juvenile court judges salaries 3305 250,000-500,000Revision of tax assessments 22 250,000-500,000Salaries of solicitors of civil and criminal courts 2279 250,000-500,000Tax returns 110 256,000 or moreMaximum width of buses 2292 300,000 or moreCommissioners on school taxes 2175 500,000 or moreBoards of registration and elections 3405 500,000 or moreCompensation of ordinaries 2066 500,000 or moreSheriff's salaries 2049 COUNTIES AND COUNTY MATTERSBASED UPON POPULATION OF MUNICIPALITIES 400,00 or moreTax returns 639

Page 3614

COUNTIES AND COUNTY MATTERS HOME RULE ACTIONS DeKalb; county purchasing 3505 DeKalb; fiscal year, audits 3510 DeKalb; merit system council 3518 MUNICIPAL CORPORATIONSNAMED CITIES Acworth; charter amended 2683 Adel; city manager 2332 Albany; Central Albany Development Authority, proposed amendment to the Constitution 1074 Albany; charter amended 2575 Albany; corporate limits 3332 Albany; Dougherty CountyCity of Albany, board of registrars, proposed amendment to the Constitution 1126 Alpharetta; charter amended 2345 Arnoldsville; corporate limits 3285 Ashburn; corporate limits 2675 Athens; lease of land 746 Atlanta; corporate limits 2166 Atlanta; elections 3004 Atlanta; water mains in DeKalb county 2970 Augusta; Augusta-Richmond County Transportation Act 3208 Augusta; historic zones, proposed amendment to the Constitution 1078 Augusta; taxing districts, proposed amendment to the Constitution 1133 Austell; charter amended 3310 Baconton; elections 2968 Blackshear; charter amended 2728 Blakely; charter amended 231 , 3224 Bowdon; corporate limits, referendum 3362 Brunswick; ad valorem taxation 3003 Cairo; development authority bonds, proposed amendment to the Constitution 1106 Canton; easement 416 Chatsworth; new charter, referendum 2365 Cochran; Cochran-Bleckley School System, proposed amendment to the Constitution 1120 Columbus; Columbus and Muscogee County Building Commission, name charged 2401 Commerce; board of education; referendum 3414 Commerce, city officers 3412 Commerce; elections 3411 Commerce; elections, etc., referendum 3407 Commerce; recorder's court 3418 Conyers; homestead exemption, proposed amendment to the Constitution 1047

Page 3615

Conyers; mayor and aldermen 2719 Cordele; taxation on motion pictures 3398 Cornelia; fire protection outside city, referendum 3091 Cornelia; mayor and commissioners, terms, referendum 3094 Danielsville; salaries 2470 Dawson; new charter 3121 Decatur; corporate limits 3329 Doraville; corporate limits 2865 Douglas; mayor and commissioners, compensation 2171 East Point; corporate limits 2167 Eatonton; charter amended 2945 Edison; elections, etc. 2530 Elberta; charter repealed 3393 Fayetteville; new charter 2243 Fitzgerald; charter amended 3241 Fitzgerald; Fitzgerald-Ben Hill County Development Authority, proposed amendment to the Constitution 1077 Flovilla; new charter 2735 Folkston; authority to close, etc. described streets and alleys 2568 Folkston; Folkston-Charlton County Airport Authority Act 3253 Folkston; official depositories 2570 Georgetown; name changed to City of Georgetown 2312 Glennville; corporate limits, referendum 2033 Greensboro; recorder 3100 Griffin; board of commissioners, referendum 2651 Grovetown; charter amended 2226 Hazlehurst; charter amended 2677 Helen; corporate limits 2960 Hinesville; corporate limits, referendum 2053 Jesup; charter amended 2062 Jesup; city attorney 2526 Jesup; corporate limits, referendum 2067 Kennesaw; charter amended 3042 LaGrange; corporate limits 2337 LaGrange; LaGrange-Troup School System, proposed amendment to the Constitution 1004 Lawrenceville; charter amended 3202 Loganville; mayor's salary 2480 Lookout Mountain; charter amended 2550 Lyons, mayor's veto 2722 Macon; commission on efficiency and economy in government in Macon and Bibb County 3482 Macon; name of recorder's court 3452 Macon; water commissioners retirement system 2324 Marietta; board of education employees, insurance 2681 Marietta; corporate limits 2974 Marietta; downtown development authority, proposed amendment to the Constitution 1109 Marietta; parking authority, proposed amendment to the Constituion 1081 Marshallville; new charter 2692

Page 3616

Maysville; mayor and aldermen, terms, referendum 3000 Milledgeville; easement 133 Milledgeville; trustees of Georgia Military College 2237 Moultrie; corporate limits 2586 Mt. Airy; charter amended 3493 Nicholls; elections 2553 Ocilla; ordinances 2532 Pavo; councilmen, salaries 2433 Peachtree City; charter amended 2286 Perry; charter amended 2341 Perry; homestead exemptions, proposed amendment to the Constitution 1149 Perry; mayor and councilmen, salaries 2021 Pitts; new charter 2806 Powder Springs; new charter 2760 Quitman; elections 2655 Richmond Hill; charter amended, referendum 3191 Ringgold; mayor's court 2399 Riverdale; charter amended 2611 Rome; elections 2563 Rome; recorder's court, name changed 2786 Santa Claus; name, elections 2733 Savannah; Savannah and Chatham County, board of education 2076 Savannah Beach, Tybee Island; new charter, referendum 2080 Smyrna; corporate limits 2599 Smyrna; downtown development authority, proposed amendment to the Constitution 1117 Social Circle; corporate limits, referendum 2292 Summerville; recorder's court, appeals 2211 Temple; corporate limits, referendum 2856 Thomaston; ad valorem taxation 2847 Thomaston; consolidated board of tax assessors with Upson County, proposed amendment to the Constitution 1036 Thomaston; corporate limits 2502 Thomaston; joint board of tax assessors with Upson County 2487 Thomaston; taxation 2496 Thunderbolt; filing of vacancies, referendum 2018 Tifton; charter amended 2058 Toccoa; corporate limits 2506 Valdosta; corporate limits, tax returns 3050 Warner Robins; charter amended 2627 Waycross; mayor and commissioners, salaries 2222 West Point; authority to convey described property 2329 West Point; corporate limits, referendum 3476 Whitesburg; charter amended 3345 Woodbury; corporate limits, referendum 3039 Young Harris; elections 2972

Page 3617

MUNICIPAL CORPORATIONSBY POPULATION 4,440-4,470Corporate limits in certain counties (16,685-16,820) 3295 150,000 or morePensions for firemen 2351 150,000 or morePensions for members of police departments 2348 150,000 or morePensions for officers and employees 2349 300,000 or moreAbatement of nuisances 3475 400,000 or moreAstrology, practice of 3306 400,000 or moreSelf insurance 3208 MUNICIPALITIESHOME RULE AMENDMENTS Atlanta; board of trustees of group insurance 3524 Atlanta; community relations commission 3528 Atlanta; military leave 3532 Atlanta; solicitor of municipal court 3540 Atlanta; traffic court 3546 Columbus; board of public safety 3548 Gainesville; municipal court 3553 Gainesville; employees' retirement system 3559 Gainesville; sanitary sewer lines 3561 Savannah; employees' pension system 3567 Thomasville; water and light general reserve fund 3571 Waycross; tax returns 3578 RESOLUTIONS AUTHORIZING COMPENSATION Akins, Henry 2933 Akins, Levi E. 3472 Ayles, Robert 2911 Ayles, Miss Robbin 2911 Benbenisty, Morris 2909 Cagle, A. M. 2912 Carter, Mrs. Mary E. 3459 Cash, George Frank 3460 Collins, Walter A. 2932 Corley, D. R. 2925 Fields, James W. 3466 Flanders, Frank 2905 Garner, Boyd 2910 Gerald, Rev. Inman 3469 Gledhill, Dell D. 2917 Grady County Electric Membership Corporation 2908 Gray, Mrs. Sam 2926 Greene, Wilmot McRae, Jr. 3461 Hall, Jimmy W. 3457 Harrison, Mrs. Annette 2918 Hartman, E. H., Sr. 2924 Heath, John W. 3471

Page 3618

Hodges, Mrs. A. O. 2923 Hogan, Joe B. 2915 Holloway, Willis 2906 Honeycutt, Aubrey M. 2914 Hosey, James Hoyt 2903 Johnston, Bob 2935 Kee, James Elliott 2903 Kitchen, Everett F. 2930 Ledford, James R. 2929 Lee, Robert H. 2913 Linder, Willie 2911 Merritt, John B. 3463 Moore, John H. 2925 Nations, V. S. 2928 Ogburn, B. F. 3469 Owens, Mrs. Martha C. 2934 Phillips, T. L. 2927 Presley, Warren A. 2936 Pullen, Bill 2931 Rahn, Joe Allen, Jr. 2917 Rucker, Willie James 2919 Salmon, Clarence 2904 Sisk, V. E. 3467 Smith, Dr. James W. 3458 Story, Mrs. Fan Young 2920 Story, Frank K., Jr. 2920 Strain, Charles J. 2123 Tattnall County 842 Vonier, William C. 3468 West, James 3465 Whitaker, Mrs. Hazel Thomas 3470 Wood, Hubert R. 2916 Word, Dr. J. J. 3456 Worsham, Mrs. Juanita W. 2922 You, Hubert 2930 RESOLUTIONS AUTHORIZING LAND CONVEYANCES, LEASES AND EASEMENTS Air rights of Atlanta Union Station 752 , 850 Canton, City of, easement 416 City of Athens, lease authorized 746 Georgia Military College 141 Harris, Mr. Lamar 421 Liberty Independent Troop Corporation 406 Milledgeville, City of, easement 133 Peachtree-Whitehall, Inc., lease amended 408 Right of ways in Fulton County 751 State Game and Fish Commission 952 Taylor Chapel Congregation; exchange of land 422 U. S. Department of Agriculture 409

Page 3619

MISCELLANEOUS RESOLUTIONS Architectural and Engineering firms doing business with State 420 Central Printing Agency Study Committee 424 Chattahoochee Trail designated 425 Compensatory time off for State patrolmen 849 Consolidated Retirement System Study Committee 838 Criminal Law Study Committee 137 Delinquent Offender and Juvenile Court Law Study Committee 847 District Attorneys Association of Georgia designated to receive funds 938 Fernbank Science Center Commission 747 Georgia Motor Transport Study Committee 279 Governor's Award for Heroism Commission 743 Governor's Traffic Safety Study Committee 845 Joint Highway Laws Interim Study Committee 139 Joint HouseSenate Transportation Study Committee 749 Joint Teachers Certification and Classification Study Committee 837 Law books to Butts County Superior Court 3474 Law books to Gwinnett County district attorney 3455 Law books to Meriwether County Superior Court 3473 Law books to Peach County Superior Court 3464 National Housing Goal Affirmed, etc. 843 North Fulton Choir designated official State choir 742 Payment of members of Constitution Revision Commission 937 Ratification of nineteenth amendment to the Constitution of the United States 951 Relief for livestock sales establishments urged 402 State bird and State Game bird named 418 State Fish designated 846 South Fulton Single Municipality Study Committee 2169 Suspension of ad valorem tax penalties and interest on motor vehicles ratified 391 Suspension of sales and use tax on Holy Bibles and Testaments ratified 388 Suspension of sales and use tax on sales of certain tangible property ratified 400 Suspension of sales and use tax on sales of food to certain schools ratified 397 Suspension of sales and use tax on standing timber, etc., ratified 398 Suspension of sales and use tax on transit system fares ratified 394 Suspension of sales and use tax on transit systems ratified 385 Uniform Consumer Credit Code Study Committee continued 744

Page 3620

INDEX A ACCIDENTS Removal of debris from highways 445 ACWORTH, CITY OF Charter amended 2683 ADEL, CITY OF City manager 2332 AD VALOREM TAXATION Homestead exemptions for certain disabled veterans, proposed amendment to the Constitution 996 Homestead exemptions, proposed amendment to the Constitution 1049 Hospitals and nursing homes, proposed amendment to the Constitution 1035 Household furniture, proposed amendment to the Constitution 990 Inventories, proposed amendment to the Constitution 1142 Peanuts exempt, proposed amendment to the Constitution 983 Property exempt, proposed amendment to the Constitution 976 Religious organizations, proposed amendment to the Constitution 1051 AGRICULTURE Bonds of livestock dealers 530 Commodities Promotion Act amended 86 Georgia Plant Food Act of 1970 609 Inspection of honey bee colonies, etc. 197 Licensing of poultry processing plants 186 Relief for livestock sales establishments urged 402 Salary of Commissioner of Agriculture 119 Sale of farm tractors regulated 242 Sale of flue cured tobacco 4 Tobacco Advisory Board 6 AGRIRAMA, GEORGIA Created, etc. 568 AIR RIGHTS, ATLANTA UNION STATION Lease accepted 752 , 850

Page 3621

AKINS, HENRY Compensation for damages 2933 AKINS, LEVI E. Compensation for damages 3472 ALBANY, CITY OF Central Albany Development Authority, proposed amendment to the Constitution 1074 Charter amended 2575 Corporate limits 3332 Dougherty CountyCity of Albany, board of registrars, proposed amendment to the Constitution 1126 ALPHARETTA, CITY OF Charter amended 2345 ALTAMAHA RIVER BASIN COMMISSION Created 632 AMATEUR RADIO STATIONS Motor vehicle license plates for operators 699 AMBULANCE SERVICE County taxation to provide emergency ambulance service 582 APPRENTICESHIPS Code 66-202 repealed 597 APPROPRIATIONS General Appropriations Act amended 32 ARCHIVES AND HISTORY Department open on Saturday 554 Record keeping study for Fulton County 2941 ARCHITECTURAL FIRMS Contracts with State 420 AREA PLANNING AND DEVELOPMENT COMMISSIONS Powers 193

Page 3622

ARNOLDSVILLE, CITY OF Corporate limits 3285 ARRESTS WARRANTS, ETC. Forms 584 ASHBURN, CITY OF Corporate limits 2675 ASTROLOGY Practice in certain counties (400,000 or more) 3306 ATHENS, CITY COURT OF Named changed to Civil and Criminal Court of Clarke County, etc. 3490 Special investigator, salary 3089 ATHENS, CITY OF Lease of land authorized 746 ATHLETIC CONTESTS Sale of tickets 172 ATKINSON COUNTY Assistant superior court court reporter 570 ATLANTA, CITY OF See also tabular indexMunicipalities, Home Rule Amendments . Corporate limits 2166 Elections 3004 Water mamins in DeKalb County 2970 ATLANTA JUDICIAL CIRCUIT Assistant district attorneys 650 ATTORNEY GENERAL Salary 15 ATTORNEY'S FEES Refusal to answer interrogatories 157

Page 3623

AUDITOR, STATE Equalized adjusted school property tax digest 542 Salary, etc. 119 AUGUSTA, CITY OF Augusta-Richmond County Transportation Act 3208 Historic Zones, proposed amendment to the Constitution 1078 Taxing districts, proposed amendment to the Constitution 1133 AUGUSTA, MUNICIPAL COURT OF Act creating, amended 3436 AUSTELL, CITY OF Charter amended 3310 AUTHORITIES Workmen's compensation 235 AUTOMOBILE MILEAGE ALLOWANCE State employees, etc. 118 AYLES, MISS ROBBIN Compensation for damages 2911 AYLES, ROBERT Compensation for damages 2911 B BACONTON, CITY OF Elections 2968 BAINBRIDGE STATE HOSPITAL Name changed from Southwestern State Hospital in Bainbridge 553 BAKER COUNTY Clerk of superior court placed on salary 2521 County commissioners, compensation 2524 Ordinary placed on salary 3307

Page 3624

BALDWIN COUNTY Board of education; referendum 2951 Ordinary's salary 2040 Sheriff's salary 2036 Superior court court reporters' salaries 120 Tax collector and tax receiver, salaries 2038 BANKS AND BANKING Branch banking, etc. 954 Fees for examination 485 Loans on bank stock, etc. 583 BANKS COUNTY Board of county commissioners 3297 BARBERS, STATE BOARD OF Act amended 453 BARROW COUNTY School system, proposal amendment to the Constitution 1059 Sheriff's employees 2124 BASS, LARGEMOUTH Official State fish 846 BEES, HONEY Inspection of colonies, etc. 197 BENBENISTY, MORRIS Compensation for damages 2909 BEN HILL COUNTY Board of education, proposed amendment to the Constitution 984 Fitzgerald-Ben Hill County Development Authority, proposed amendment to the Constitution 1077 BERRIEN COUNTY Assistant superior court court reporter 570 Sheriff, salary and expenses 3198 Tax commissioner, salary, etc. 3188

Page 3625

BIBB COUNTY Commission on efficiency and economy in government in Macon and Bibb County 3482 BIBB COUNTY, STATE COURT OF Clerk's bond, court costs 2577 BIRDS, STATE State bird and State game bird named 418 BLACKSHEAR, CITY OF Charter amended 2728 BLAKELY, CITY OF Charter amended 2311 , 3224 BLECKLEY COUNTY Cochran-Bleckley School System, proposed amendment to the Constitution 1120 Sheriff's salary Act amended 2714 Superior court court reporter 292 Tax collector's salary 2468 BLIND, GEORGIA FACTORY FOR Surplus funds 557 BLOOD Donations by persons eighteen years of age, etc. 150 BOB WHITE QUAIL State game bird 418 BONDS Georgia Building Authority (Hospital) 159 Georgia Building Authority (Penal) 552 Hospital Authorities bonds 144 Housing Authorities Law amended 113 Maximum interest rate under Revenue Bond Law 23 Urban Redevelopment Law amended 115 BONDS, FIDUCIARY Reduction by ordinaries 164

Page 3626

BOWDON, TOWN OF Corporate limits, referendum 3362 BRANCH BANKING Authorized, etc. 954 BRANTLEY COUNTY Deputy sheriffs 3024 BROWN THRASHER State bird 418 BRUNSWICK, CITY OF Ad valorem taxation 3003 BUDGETS Procedure, etc. in certain counties (135,000-140,000) 3318 BUILDING ADMINISTRATIVE BOARD ACT Amended 734 BULLOCH COUNTY Board of education, referendum 2790 Clerk of superior court, employees 2640 Cost of feeding prisoners 3027 County commissioners, clerical assistance 2185 Ordinary, clerical assistants 3293 Tax commissioner, assistants 3290 BUREAU OF STATE PLANNING AND COMMUNITY AFFAIRS Created, etc. 321 BUSES Maximum width in certain counties (256,000 or more) 2295 BUSINESS CORPORATION CODE Amended 605

Page 3627

BUTTS COUNTY Deputy sheriffs, etc. 2861 Law books to superior court 3474 Ordinary's salary, etc. 2887 Sheriff, contingent expenses 2663 Tax collector, clerical assistance 2863 Treasurer's salary 2885 Use of fines, etc., to maintain courthouse 2859 C CAGLE, A. M. Compensation for damages 2912 CAIRO, CITY OF Development authority bonds, proposed amendment to the Constitution 1106 CALHOUN COUNTY Sheriff's salary, etc., referendum 2361 CAMDEN COUNTY Historical Commission 2724 Tax commissioner, office created, referendum 3278 CANTON, CITY OF Easement 416 CARROLL COUNTY Vocational technical school system, proposed amendment to the Constitution 1046 CARTER, MRS. MARY E. Compensation for damages 3459 CASH, GEORGE FRANK Compensation for damages 3460 CATOOSA COUNTY Tax commissioner, clerical allowance 2397

Page 3628

CEMETERIES Act providing for registration amended 472 CENTRAL PRINTING AGENCY STUDY COMMITTEE Created 424 CHARLTON COUNTY Board of education, referendum 3270 County commissioners, meetings 2757 County commissioners, referendum 3274 Folkston-Charlton County Airport Authority Act 3253 Historical Commission 2566 CHATHAM COUNTY Savannah and Chatham County, board of education 2076 CHATSWORTH, CITY OF New charter, referendum 2365 CHATTAHOOCHEE COUNTY Sheriff's salary 2272 CHATTAHOOCHEE TRAIL Designated 425 CHATTOOGA COUNTY Deputy sheriffs, etc. 2213 CHEROKEE COUNTY Act placing named officers on salaries amended 2145 County commissioner, compensation 2143 CHILDREN Apprenticeships, Code 66-202 repealed 597 CHILDREN AND YOUTH ACT Private day care centers 720 CITY CENTER, INC. Lease of air rights accepted 752 , 850

Page 3629

CITY COURT OF ATHENS Name changed to Civil and Criminal Court of Clarke County, etc. 3490 Special investigator, salary 3089 CITY COURT OF FLOYD COUNTY Named changed to State Court of Floyd County 2623 CITY COURT OF HINESVILLE Judge's salary 2544 Solicitor's salary, etc. 2539 CITY COURT OF PEMBROKE Traffic offenses 2957 CITY COURT OF STEPHENS COUNTY Judge and solicitor, salaries 2668 CITY COURT OF SYLVESTER Name changed to Civil and Criminal Court of Worth County, etc. 3356 CITY COURTS Associate judges in certain counties (135,000-140,000) 2945 CIVIL AND CRIMINAL COURT OF CLARKE COUNTY Name changed from City Court of Athens, etc. 3490 CIVIL AND CRIMINAL COURT OF CLAYTON COUNTY Court costs 3020 Judge and solicitor, salaries 2799 CIVIL AND CRIMINAL COURT OF DECATUR COUNTY Salaries 3109 CIVIL AND CRIMINAL COURT OF WORTH COUNTY Name changed from City Court of Sylvester, etc. 3356 CIVIL COURT OF FULTON COUNTY Practice and procedure 2446

Page 3630

CLARKE, CIVIL AND CRIMINAL COURT OF Name changed from City Court of Athens 3490 CLARKE COUNTY Board of health Act amended 2990 County commissioners, compensation 2982 Coroner's salary 2980 Homestead exemption for school taxes, proposed amendment to the Constitution 1147 Juvenile court, judge's salary 2978 Magistrate's court, office hours 3343 School tax, referendum 2985 Sheriff's salary 2984 Treasurer's salary 2988 CLAYTON COUNTY, CIVIL AND CRIMINAL COURT OF Court costs 3020 Judge and solicitor, salaries 2799 CLAYTON COUNTY Civil service Act amended 2620 Clerk of superior court and sheriff, salaries 2797 Coroner's salary 2804 Street light districts 2277 Tax commissioner, salary, etc. 3395 Vehicles, removal from streets, etc. 2802 CLAYTON JUDICIAL CIRCUIT Court reporters' salaries 148 CLERKS OF SUPERIOR COURTS Costs in divorce cases in certain counties (50,000-75,000) 3206 Retirement System Act amended 177 CLINCH COUNTY Assistant superior court court reporter 570 Board of education, proposed amendment to the Constitution 1111 Ordinary placed on salary 2875 Tax commissioner, proposed amendment to the Constitution 1114 CLINICAL LABORATORIES Licensing, etc. 531

Page 3631

COASTAL MARSHLANDS PROTECTION ACT OF 1970 Enacted 939 COBB COUNTY Assistant district attorney 111 COBB JUDICIAL CIRCUIT Assistant district attorneys 111 , 255 COCHRAN, CITY OF Cochran-Bleckley School System, proposed amendment to the Constitution 1120 COFFEE COUNTY Board of education; referendum 2441 COLISEUM South Fulton Coliseum Authority created 2126 COLLINS, WALTER A. Compensation for damages 2932 COLQUITT COUNTY Board of education; referendum 2582 Commissioner districts, etc., referendum 2579 Superior court terms 288 Tax commissioner's salary 2485 COLUMBUS, CITY OF See tabular indexMunicipalitiesHome Rule Amendments . COLUMBUS AND MUSCOGEE COUNTY BUILDING COMMISSION Name changed 2401 COLUMBUS, MUNICIPAL COURT OF Deputy marshals 2340 COMMERCE, CITY OF Board of education, referendum 3414 City officers 3412 Elections 3411 Election's etc., referendum 3407 Recorder's court 3418

Page 3632

COMMISSIONER OF AGRICULTURE Salary 119 COMMON CARRIERS Radio Common Carrier Act 104 COMMON TRUST FUNDS Act authorizing amended 489 , 522 COMMUNITY AFFAIRS Bureau of State Planning and Community Affairs 321 COMPTROLLER GENERAL 1912 Act requiring reports repealed 689 CONSOLIDATED RETIREMENT SYSTEM STUDY COMMITTEE Created 838 CONSERVATION State Division of Conservation Act amended 183 CONSTITUTIONAL AMENDMENTS Effective date, proposed amendment to the Constitution 975 Publication Board Created 640 CONSTITUTION REVISION COMMISSION Payment of members 937 CONTRABAND WILDLIFE Seizure and disposal 466 CONTRACTS Contracts against public policy 441 Unsolicited merchandise, etc. 565

Page 3633

CONYERS, CITY OF Homestead exemption, proposed amendment to the Constitution 1047 Mayor and aldermen 2719 COOK COUNTY Assistant superior court court reporter 570 CORDELE, CITY OF Taxation on motion pictures 3398 CORLEY, D. R. Compensation for damages 2925 CORNELIA, CITY OF Fire protection outside city, referendum 3091 Mayor and commissioners, terms, referendum 3094 CORONERS Assistants in certain counties (115,000-140,000) 3289 Compensation in certain counties (47,500-49,500) 2937 CORPORATION CODE Amended 605 CORPORATIONS Georgia Professional Corporation Act 243 CORRECTIONS, STATE BOARD OF County work camps, etc. 318 Credit for time spent awaiting trial 692 COUNTIES Taxation for emergency ambulance service 582 COURT OF APPEALS JUDGES EMERITUS Amended 179 , 182 Judges' salaries 19 COURT REPORTERS Secretarial assistance in certain counties (19,000-19,500) (28,100-28,800) 475

Page 3634

COUNTY COMMISSIONERS Uniform County Commissioners Law Amended 24 COUNTY WORK CAMPS Withdrawal of State prisoners, etc. 318 COWETA COUNTY Indebtedness for water and sewerage purposes, proposed amendment to the Constitution 993 CRAWFORD COUNTY Clerk of superior court, salary, etc. 3037 County commissioners, salaries 3033 Ordinary's salary 2673 Sheriff, salary, etc. 3034 Tax commissioner placed on salary 3390 Treasurer's salary 2671 CREDIT CARDS Illegal use 529 CRIMES Distribution of material depicting nudity, etc. 173 Gambling 690 Misdemeanors of a high and aggravated nature, etc. 236 Sale of tickets to athletic contests 172 CRIMINAL LAW STUDY COMMITTEE Membership enlarged, etc. 137 CRIMINAL PROCEDURE Affidavits for arrest and arrest warrants 584 Credit for time spent awaiting trial 692 Remittitur from Supreme Court in death sentence cases 691 Pre-sentence hearings in felony cases 949 CRISP COUNTY Tax on motion pictures 3501

Page 3635

D DADE COUNTY County commissioners, compensation, etc. 2042 Ordinary's salary 2121 DANGEROUS DRUGS Publication of list of 465 Punishment for obtaining, etc. 461 Seizure, etc., by law enforcement officers 463 Uniform Narcotic Drug Act amended 470 DANIELSVILLE, CITY OF Salaries 2470 DAWSON, CITY OF New charter 3121 DAWSON COUNTY Automobile for use of sheriff 2306 Superior court court reporters' compensation 96 DAY CARE CENTERS Adult to child ratio 720 DEAD BODIES Traffic in human bodies, etc. 589 DEALERS IN JUNK METALS Records, etc. 693 DECATUR, CITY OF Corporate limits 3329 DECATUR COUNTY, CIVIL AND CRIMINAL COURT OF Salaries 3109 DECATUR COUNTY Sheriff, salary Act amended 2593

Page 3636

DEEDS TO SECURE DEBT Reconveyances, etc. 176 DEFAULT JUDGMENTS Enforcement 550 DELINQUENT OFFENDER AND JUVENILE COURT LAW STUDY COMMITTEE Created 847 DEPARTMENT OF PUBLIC HEALTH Destruction of records 644 DEPOSITORIES, STATE Securities in lieu of bonds 467 DEKALB COUNTY See also tabular indexCounties and County MattersHome Rule Actions . Additional county commissioners 3184 Chief of police placed under merit system 3499 City-County of DeKalb, proposed amendment to the Constitution 1068 City of Atlanta water mains 2970 Community relations commission 3097 Retirement system study commission 2901 DISABLED VETERANS Drivers licenses for spouses of disabled veterans 528 DISTRICT ATTORNEYS Assistants in multiple judge circuits 716 Salary Act amended 12 DISTRICT ATTORNEYS ASSOCIATION OF GEORGIA Designated as agency to receive funds 938 DIVORCE Court costs in certain counties (50,000-75,000) 3206 DODGE COUNTY Superior court court reporter 292

Page 3637

DOOLY COUNTY Deputy sheriff, salary 3048 DORAVILLE, CITY OF Corporate limits 2865 DOUGHERTY COUNTY Board of elections, proposed amendment to the Constitution 1127 Dougherty County-City of Albany, board of registrars, proposed amendment to the Constitution 1126 DOUGLAS, CITY OF Mayor and commissioners, compensation 2171 DOWNTOWN DEVELOPMENT CORP. Lease of air rights accepted 752 , 850 DRUGS, DANGEROUS Publication of list of 465 Punishment for obtaining, etc. 461 Seizure by law enforcement officers 463 Uniform Narcotic Drug Act amended 470 E EARLY COUNTY Sheriff's compensation, etc. 2308 EAST POINT, CITY OF Corporate limits 2167 EASTERN JUDICAL CIRCUIT Salary of district attorney 13 EATONTON, CITY OF Charter amended 2945 ECHOLS COUNTY Sheriff's salary 2209

Page 3638

EDISON, CITY OF Elections, etc. 2530 EDUCATION Assignment of teachers and students on basis of race, etc. 88 Joint Teacher Certification and Classification Study Committee 837 Junior College Act of 1958 amended 645 Laws amended as to certain counties (20,500-20,900) 3377 Minimum Foundation Program of Education Act amended 507 Salary deductions for annuity contracts 458 School buses 586 State School Superintendent's salary 116 Use of sick leave by teachers 459 ELBERT COUNTY Office of treasurer abolished, referendum 2321 ELBERTA, CITY OF Charter repealed 3393 ELECTIONS Board of elections created in certain counties (155,000-185,000) 2896 Boards of registration and elections in certain counties (500,000 or more) 3405 General Assembly special elections 88 Georgia Election Code amended 347 , 383 Municipal Election Code amended 341 ELECTRIC MEMBERSHIP CORPORATIONS, RURAL Powers of Boards of Directors 555 ELECTRICAL CONTRACTORS Licensing in certain counties (13,300-13,600) 2285 EMPLOYEES OF STATE Infectious hepatitis 737 EMANUEL COUNTY Board of education, referendum 2153 Ordinary placed on salary 2013 School superintendent, referendum 2150

Page 3639

EMPLOYEES' HEALTH INSURANCE ACT Amended, constributions by State 9 EMPLOYEES' RETIREMENT SYSTEM ACT Amended 26 Supreme Court Justice Emeritus 179 , 182 EMPLOYMENT AGENCIES Private employment agencies Act amended 600 ENGINEERING FIRMS Contracts with State 420 EQUALIZED ADJUSTED SCHOOL PROPERTY TAX DIGEST ACT Enacted 542 EXCISE TAXES Authorized in certain counties (17,500-17,750) 3497 EXECUTORS Fees 523 EYEGLASSES, PRESCRIPTION Safety glass, etc. 30 F FACTORY FOR THE BLIND Surplus funds 557 FAIR ACCESS TO INSURANCE REQUIREMENTS PLAN ACT Enacted 282 FAMILY AND CHILDREN SERVICES, STATE DEPARTMENT OF Reimbursement of nursing homes 643 FANNIN COUNTY County depository, compensation 2631

Page 3640

FARM TRACTORS Sale regulated 242 FARMERS MUTUAL FIRE INSURANCE COMPANIES Act amended 165 FAYETTE COUNTY Board of education; proposed amendment to the Constitution 979 Salary recommendations by grand jury, proposed amendment to the Constitution 1002 School superintendent, proposed amendment to the Consttiution 977 FAYETTEVILLE, CITY OF New charter 2243 FEES Clerks of superior court 497 Clerks of superior court in certain counties (140,000-150,000) 2938 1912 Act requiring reports repealed 689 FERNBANK SCIENCE CENTER COMMISSION Created 747 FIDUCIARY BONDS Reduction by ordinaries 164 FIDUCIARY INVESTMENT COMPANY ACT Enacted 515 FIELDS, JAMES W. Compensation for damages 3466 FIREMEN'S PENSION FUND ACT Amended 334 FISH Official State fish designated 846 Stealing, etc. fish raised under fish farming program 474

Page 3641

FITZGERALD, CITY OF Charter amended 3241 Fitzgerald-Ben Hill County Development Authority, proposed amendment to the Constitution 1077 FLAGS, STATE Distribution by Secretary of State 192 FLANDERS, FRANK Compensation for damages 2905 FLOVILLA, CITY OF New charter 2735 FLOYD COUNTY, CITY COURT OF Name changed to State Court of Floyd County 2623 FLOYD COUNTY, STATE COURT OF Name changed from City Court of Floyd County 2623 FLUE CURED TOBACCO Sale 4 F. M. AIR RIGHTS COMPANY Lease of air rights accepted 752 , 850 FOLKSTON, CITY OF Authority to close, etc., described streets and alleys 2568 Folkston-Charlton County Airport Authority Act 3253 Official depositories 2570 FORESTRY COMMISSION Director's salary 119 FRANKLIN COUNTY Cost of feeding prisoners 2559 County commissioner and advisory board 2555 Superior court terms 571 FULTON COUNTY, CIVIL COURT OF Practice and procedure 2446

Page 3642

FULTON COUNTY Assistant district attorneys 650 Employees, residence requirements 3283 Land conveyances authorized 751 Record keeping study, etc. 2941 Tax on automobiles, proposed amendment to the Constitution 1138 G GAINESVILLE, CITY OF See tabular indexMunicipalities, Home Rule Amendments . GAMBLING Defined, etc. 690 GAME AND FISH Salary of Director of State Game and Fish Commission 119 Salt water crawfish 591 Seizure and disposal of contraband wildlife 466 Stealing, etc. fish raised under fish farming program 474 Transfer of land authorized 952 Taking of shrimp, etc. 961 GARNER, BOYD Compensation for damages 2910 GARNISHMENT Practice and procedure 724 GAS LINES Act regulating blasting, etc. near, amended 226 GENERAL APPROPRIATIONS ACT Amended 32 GENERAL ASSEMBLY Governor's Veto, proposed amendment to the Constitution 1135 Lobbyists 695 Members expense allowances 647 Reapportionment of Senate 557 Salaries of Speaker and Clerk of House of Representatives 119 Salary of Secretary of Senate 119 Special elections 88

Page 3643

GEORGETOWN, CITY OF Named changed from Town of Georgetown 2312 GEORGIA AGRIRAMA Created, etc. 568 GEORGIA AGRICULTURAL COMMODITIES PROMOTION ACT Amended 86 GEORGIA BUILDING AUTHORITY (HOSPITAL) Bonds 159 GEORGIA BUILDING AUTHORITY (PENAL) Bonds 552 GEORGIA BUSINESS CORPORATION CODE Amended 605 GEORGIA CIVIL PRACTICE ACT Amended, findings of facts by trial courts 170 GEORGIA ELECTION CODE Amended 347 , 383 General Assembly speccial elections 88 GEORGIA FACTORY FOR THE BLIND Surplus funds 557 GEORGIA HEALTH CODE Dead bodies 589 Transfer of Georgia residents from out of State hospitals 540 GEORGIA HIGHER EDUCATION ASSISTANCE CORPORATION ACT Amended 478

Page 3644

GEORGIA HISTORICAL COMMISSION ACT Amended 189 GEORGIA HOUSING FINANCE AUTHORITY Created, proposed amendment to the Constitution 1143 GEORGIA INSURORS INSOLVENCY POOL ACT Enacted 700 GEORGIA MILITARY COLLEGE Additional trustees, etc. 2234 Land conveyance authorized 141 Powers of board of trustees 2231 GEORGIA MILITARY FORCES REORGANIZATION ACT OF 1955 Amended 192 , 299 GEORGIA MINIMUM WAGE LAW Enacted 153 GEORGIA MOTOR TRANSPORT STUDY COMMITTEE Created 279 GEORGIA MUNICIPAL ELECTION CODE Amended 341 GEORGIA PEACE OFFICERS STANDARDS AND TRAINING ACT Enacted 208 GEORGIA PLANT FOOD ACT OF 1970 Enacted 609 GEORGIA PROFESSIONAL CORPORATION ACT Enacted 243 GEORGIA PUBLIC ASSISTANCE ACT OF 1965 Amended 451

Page 3645

GEORGIA RADIO COMMON CARRIER ACT Enacted 104 GEORGIA REAL ESTATE INVESTMENT BOARD ACT Amended 340 GEORGIA RETAILERS' AND CONSUMERS' SALES AND USE TAX ACT See Revenue . GEORGIA SECURITIES ACT Amended 450 , 488 Exempt transactions 718 GEORGIA STATE BOARD OF NURSING HOMES ACT Amended 573 GEORGIA STATE HEARING AID DEALERS AND DISPENSERS ACT Enacted 633 GERALD, REV. INMAN Compensation for damages 3469 GLASCOCK COUNTY Small claims court 2198 GLASS, INSTALLATIONS Standards, etc. 151 GLASSES Prescription eyeglasses, etc. 30 GLEDHILL, DELL D. Compensation for damages 2917 GLENNVILLE, CITY OF Corporate limits, referendum 2033

Page 3646

GLYNN COUNTY Public improvement authority, proposed amendment to the Constitution 1012 Taxation for water and sewer purposes, proposed amendment to the Constitution 1010 GORDON COUNTY Board of education, referendum 2657 Budget, county commissioner's salary, etc. 2431 Clerk of superior court and ordinary, salaries 2420 Sheriff, salary, etc. 2422 GOVERNOR'S AWARD FOR HEROISM COMMISSION Created 743 GOVERNOR'S TRAFFIC SAFETY STUDY COMMITTEE Created 845 GOVERNOR'S VETO Procedure, etc., proposed amendment to the Constitution 1135 GRADY COUNTY County depositories 3077 GRADY COUNTY ELECTRIC MEMBERSHIP CORPORATION Compensation for damages 2908 GRANTS AND SCHOLARSHIPS College students, proposed amendment to the Constitution 1140 GRAY, MRS. SAM Compensation for damages 2926 GREENE COUNTY Superior court court reporters' salaries 120 GREENE, WILMOT McRAE, JR. Compensation for damages 3461

Page 3647

GREENSBORO, CITY OF Recorder 3100 GRIFFIN, CITY OF Board of commissioners, referendum 2651 GROVETOWN, CITY OF Charter amended 2226 GUARDIAN AND WARD Custody of funds, etc. when no legal guardian 221 Investments 230 GWINNETT COUNTY Law books to district attorney 3455 Police powers, proposed amendment to the Constitution 998 Taxing districts, proposed amendment to the Constitution 1101 Water and sewerage authority Act 2827 GWINNETT JUDICIAL CIRCUIT Court personnel 289 H HABERSHAM COUNTY Superior court court reporter 332 Superior court terms 476 HALL COUNTY Business licenses, proposed amendment to the Constitution 1032 Fiscal year, audits 2624 Superior court court reporters' compensation 96 HALL, JIMMY W. Compensation for damages 3457 HANCOCK COUNTY Superior court court reporters' salaries 120

Page 3648

HARALSON COUNTY Deputy sheriffs, salaries 2270 Tax commissioners' clerical assistant, salary 2229 HARRIS, LAMAR Land conveyance authorized 421 HARRISON, MRS. ANNETTE Compensation for damages 2918 HARTMAN, E. H., SR. Compensation for damages 2924 HAZLEHURST, CITY OF Charter amended 2677 HEALTH Licensing, etc., of clinical laboratories 531 HEATH, JOHN W. Compensation for damages 3471 HEARING AIDS State Hearing Aid Dealers and Dispensers Act 653 HELEN, CITY OF Corporate limits 2960 HENRY COUNTY Business licenses, proposed amendment to the Constitution 1044 Commissioner districts, etc. 2665 Tax on mobile homes and mobile home sites, proposed amendment to the Constitution 1119 HEPATITIS, INFECTIOUS State employees contracting 737 HEROISM, GOVERNOR'S COMMISSION Created 743

Page 3649

HIGHWAYS Delegation of power by State Highway Board 128 Joint Interim Study Committee 139 Removal of debris from scenes of accidents 445 Treasurer and assistant treasurer of State Highway Board 131 Warning devices on slow moviing vehicles 229 HINESVILLE, CITY COURT OF Judge's salary 2544 Solicitor's salary, etc. 2539 HINESVILLE, CITY OF Corporate limits, referendum 2053 HISTORICAL COMMISSION ACT Amended 189 HODGES, MRS. A. O. Compensation for damages 2923 HOGAN, JOE B. Compensation for damages 2915 HOLLOWAY, WILLIS Compensation for damages 2906 HOME RULE Municipal Home Rule Act of 1965 amended 346 HOME SOLICITATION SALES ACT Amended 98 HOMESTEAD EXEMPTIONS Executors, etc., proposed amendment to the Constitution 1049 HONEY BEES Inspection of colonies, etc. 197 HONEYCUTT, AUBREY M. Compensation for damages 2914

Page 3650

HOSEY, JAMES HOYT Compensation for damages 2903 HOSPITALS AND NURSING HOMES Tax exemption, proposed amendment to the Constitution 1035 HOSPITAL AUTHORITIES Interest rates on revenue bonds 144 Sales and use taxes 252 HOSPITAL CARE FOR THE INDIGENT Indigent defined 649 HOSPITALS Sales and use taxes 252 HOUSEHOLD FURNITURE Exempt from ad valorem taxation, proposed amendment to the Constitution 990 HOUSING AUTHORITIES LAW Interest rate on bonds 113 HOUSTON COUNTY Board of county commissioners 2962 Board of education, referendum 2965 Consolidation of tax functions, proposed amendment to the Constitution 1151 County commissioners, compensation 3236 Education of handicapped citizens, proposed amendment to the Constitution 1042 I ILLEGAL USE OF CREDIT CARDS Crime 529 INCOME TAX Current Income Tax Payment Act of 1960 amended 107

Page 3651

INDIGENTS Hospital care for the indigent 649 INFECTIOUS HEPATITIS State employees contracting 737 INSOLVENT COSTS Application in certain counties (9,175-9,225) 2943 INSPECTION OF PUBLIC RECORDS Exceptions 163 INSTALLMENT SALES Retail Installment and Home Solicitation Sales Act amended 98 INSURANCE Certain municipalities permitted to become self insurers (400,000 or more) 3208 Examination of agents, etc. 492 Fair Access to Insurance Requirements Plan Act 282 Farmers mutual fire insurance companies 165 Flue cured tobacco warehouses 222 Georgia Insurers Insolvency Pool Act 700 Holding company systems 257 Policies excluding coverage for mental illness 526 State Employees' Health Insurance Act amended 9 INSURANCE PREMIUM FINANCE COMPANY ACT Amended 567 INTERROGATORIES Attorney's fees for refusal to answer 157 INVENTORIES Ad valorem taxation, proposed amendment to the Constitution 1142 INVESTMENTS Funds in registry of superior courts 599 IRWIN COUNTY County commissioners, clerk 2534

Page 3652

J JACKSON COUNTY West Jackson Fire District, proposed amendment to the Constitution 1104 JAIL Credit for time spent awaiting trial 692 JASPER COUNTY Superior court court reporters' salaries 120 JESUP, CITY OF Charter amended 2062 City Attorney 2526 Corporate limits, referendum 2067 JOHNSON COUNTY Deputy sheriff, salary 2528 JOHNSTON, BOB Compensation for damages 2935 JOINT MUNICIPAL EMPLOYEES' RETIREMENT SYSTEM ACT Amended 201 JONES COUNTY Superior court court reporters' salaries 120 JUDGE OF SUPERIOR COURT EMERITUS ACT Amended 249 JUDGMENTS, DEFAULT Enforcement 550 JUNIOR COLLEGE ACT OF 1958 Amended 645 JUNK METALS, DEALERS IN Records, etc. 693

Page 3653

JURY COMMISSIONERS Selection in certain counties (3,600-4,500) 10 JUVENILE COURTS Judges salaries in certain counties (20,600-21,100) 3342 Judges salaries in certain counties (250,000-500,000) 3305 Study Committee 847 K KEE, JAMES ELLIOTT Compensation for damages 2903 KENNESAW, CITY OF Charter amended 3042 KINCHAFOONEE LAKE AUTHORITY Created 3379 KITCHEN, EVERETT F. Compensation for damages 2930 L LAGRANGE, CITY OF Corporate limits 2337 LaGrange-Troup School System, proposed amendment to the Constitution 1004 LANDLORD AND TENANT Proceedings against tenants holding over 968 LANIER COUNTY Assistant superior court court reporter 570 Board of education, referendum 2709 Ordinary placed on salary 3316 LARGEMOUTH BASS Official State fish 846

Page 3654

LAURENS COUNTY, STATE COURT OF Judge and solicitor, salaries 2473 LAW LIBRARIES Authorized in certain counties (32,500-34,050) 2482 Authorized in certain counties (70,000-110,000) 3367 LAW SCHOOL LEGAL AID AGENCY OF 1967 Amended 336 LAWRENCEVILLE, CITY OF Charter amended 3202 LEDFORD, JAMES R. Compensation for damages 2929 LEE COUNTY Business licenses, proposed amendment to the Constitution 1066 Deputy clerk of superior court 2031 Deputy sheriff, salary 2024 LEE, ROBERT H. Compensation for damages 2913 LIBERTY COUNTY Clerk of superior court, salary, etc. 2537 Coroner placed on salary 2542 Ordinary, salary Act amended 2546 Sheriff, deputies, etc., salaries 2215 Tax commissioner, salary, etc. 2548 LIBERTY INDEPENDENT TROOP CORPORATION Land conveyance authorized 406 LIMITED PARTNERSHIPS Uniform Limited Partnership Act amended 195 LINDER, WILLIE Compensation for damages 2911

Page 3655

LITTER CONTROL LAW Enacted 494 LIVESTOCK DEALERS Bonds 530 LOBBYISTS Registration, etc. 695 LOGANVILLE, CITY OF Mayor's salary 2480 LONG COUNTY Superior court terms 251 LOOKOUT MOUNTAIN, CITY OF Chater amended 2550 LOWNDES COUNTY Sheriff's employees 3239 Superior court terms 572 Utilities Authority Act 3112 LUMPKIN COUNTY Superior court court reporters' compensation 96 (LSD) LYSERGIC ACID DIETHYLAMID Possession, etc. 462 LYONS, CITY OF Mayor's veto 2722 LYSERGIC ACID DIETHYLAMIDE (LSD) Possession, etc. 462 Mc McDUFFIE COUNTY County commissioners, salaries 2181 Salaries of named officials 2176 Small claims court 2187

Page 3656

McINTOSH COUNTY Sheriff and clerk of superior court, salary Act amended 2427 M MACON, CITY OF Commission on efficiency and economy in government in Macon and Bibb County 3482 Recorder's court name changed 3452 Water commissioners retirement system 2324 MACON COUNTY Clerk of superior court's salary 2408 Coroner's salary 2404 Ordinary's salary 2410 Sheriff's salary 2402 Tax collector's salary 2415 Tax receiver's salary 2406 MACON COUNTY, STATE COURT OF Judge and soliictor, salaries 2412 MADISON COUNTY Board of commissioners 3287 Deputy sheriffs, etc. 2572 Superior court terms 572 MALT BEVERAGES Bonds of businesses dealing in malt beverages 597 MARIETTA, CITY OF Board of education employees, insurance 2681 Corporate limits 2974 Downtown development authority, proposed Amendment to the Constitution 1109 Parking Authority, proposed amendment to the Constitution 1081 MARION COUNTY Clerk of superior court placed on salary 2597 Sheriff, deputies, etc., salaries 2217 Tax commissioner's salary 2220

Page 3657

MARSHALLVILLE, CITY OF New charter 2692 MARSHLANDS Coastal Marshlands Protection Act of 1970 939 MAYSVILLE, TOWN OF Mayor and aldermen, terms, referendum 3000 MEDICAL BILLS Identification, etc. 225 MEDICAL PRACTITIONERS Licensing, etc. 301 MENTAL HEALTH Transfer of Georgia residents from out of State hospitals 540 MENTAL ILLNESS Insurance policies excluding coverage 526 MERCHANDISE Unsolicited merchandise deemed gift, etc. 565 MERIWETHER COUNTY County commissioners, elections 2842 Law books to superior court 3473 MERRITT, JOHN B. Compensation for damages 3463 METALS, DEALERS IN JUNK Records, etc. 693 MILLEDGEVILLE, CITY OF Easement for water and sewer lines 133 Trustees of Georgia Military College 2237 MILLER COUNTY Board of education, salaries 2726

Page 3658

MINIMUM FOUNDATION PROGRAM OF EDUCATION ACT Amended 507 MINIMUM WAGE LAW Enacted 153 MINORS Donations of blood by persons eighteen years of age, etc. 150 MISDEMEANORS High and aggravated nature, etc. 236 MITCHELL COUNTY Board of education, referendum 2239 School superintendent, referendum 2632 MONROE COUNTY Board of education, referendum 3030 MONTGOMERY COUNTY Clerk of county commissioners, assistant to tax commissioner, salaries 2173 Superior court court reporter 292 MOORE, JOHN H. Compensation for damages 2925 MORGAN COUNTY Superior court court reporters' salaries 120 MORTALITY TABLES Use of additional mortality tables authorized 168 MOTOR CARRIERS Poultry and processed poultry 224 MOTOR FUEL Taxation on motor fuel other than gasoline 20

Page 3659

MOTOR VEHICLE CERTIFICATE OF TITLE ACT Amended 185 MOTOR VEHICLES Drivers licenses for spouses of disabled veterans 528 Inspections 438 License plates to disabled veterans 315 , 316 License tags for amateur radio station operators 699 Operation to create danger to persons or property 549 Speed detection devices 435 Tag agents fees 728 Tires and wheels used on public roads 628 Traffic tickets by Department of Public Safety 646 Transfer of licenses and tags 281 Warning devices on slow moving vehicles 229 MOULTRIE, CITY OF Corporate limits 2586 MT. AIRY, TOWN OF Charter amended 3493 MOUNTAIN JUDICAL CIRCUIT Court reporter's salary 332 Terms 476 MUNICIPAL CORPORATIONS Self insurance by certain cities (400,000 or more) 3207 MUNICIPAL COURT OF AUGUSTA Act creating, amended 3436 MUNICIPAL COURT OF COLUMBUS Deputy marshals 2340 MUNICIPAL COURT OF SAVANNAH Act amended 2314 Judges' retirement 3233 MUNICIPAL ELECTION CODE Amended 341

Page 3660

MUNICIPAL EMPLOYEES Joint Municipal Employees' Retirement Act amended 201 MUNICIPAL HOME RULE ACT OF 1965 Amended 346 MUNICIPALITIES Alternative method of extending boundaries 426 Corporate limits of certain municipalities (4,440-4,470) in certain counties (16,685-16,820) 3295 Taxes on professions 483 MURRAY COUNTY Act placing named officers on salaries amended 2162 County commissioner, compensation 2159 MUSCOGEE COUNTY Columbus and Muscogee County Building Commission, name changed 2401 Pension fund Act amended 2318 N NATIONAL HOUSING GOALS Affirmed, etc. 843 NATIONS, V. S. Compensation for damages 2928 NATURAL GAS TRANSMISSION TIMES Safe installation, etc. 158 NATURAL RESOURCES Use of State funds to reclaim 3 NEWTON COUNTY Budget of ordinary 2352 Clerk of superior court, budget 2357 Coroner placed on salary 2354 Police powers, proposed amendment to the Constitution 1040 Sheriff budget 2359 Tax commissioner, budget 2355 Water and sewerage authority Act 2449

Page 3661

NICHOLLS, CITY OF Elections 2553 NINETEENTH AMENDMENT TO UNITED STATES CONSTITUTION Ratification 951 NON-RESIDENTS Jurisdiction when doing business in Georgia 443 NORTH FULTON CHOIR Designated official choir 742 NORTHEASTERN JUDICIAL CIRCUIT Court reporters' compensation 96 NUDITY Distribution of material depicting nudity, etc. 173 NUISANCES Abatement in certain cities (300,000 or more) 3475 NURSING HOMES Reimbursement by Department of Family and Children Services 643 State Board of Nursing Homes Act amended 573 O OBSCENE MATERIALS Distribution of materials depicting nudity, etc. 173 Taxation 443 OCILLA, CITY OF Ordinances 2532 OCMULGEE JUDICIAL CIRCUIT Court reporters' salaries 120

Page 3662

OCONEE JUDICIAL CIRCUIT Court reporter 292 OGBURN, B. F. Compensation for damages 3469 ORDINARIES Compensation in certain counties (500,000 or more) 2066 Custody, etc., of funds when no legal guardian 221 Fiduciary bonds 164 OWENS, MRS. MARTHA C. Compensation for damages 2934 P PARDONS AND PAROLES, STATE BOARD OF Execution of warrants 187 Members unable to serve 729 PARTNERSHIPS Uniform Limited Partnership Act amended 195 PAULDING COUNTY Clerk of superior court, sheriff and ordinary, salaries 3086 County commissioner, salary 3084 Fire protection districts, proposed amendment to the Constitution 1057 Police powers, proposed amendment to the Constitution 1052 Sewage districts, proposed amendment to the Constitution 1055 Tax commissioner, salary 3081 Water Authority Act amended 3301 PAVO, CITY OF Councilmen, salaries 2433 PEACE OFFICERS' ANNUITY AND BENEFIT FUND ACT Amended 93 , 199 PEACE OFFICERS STANDARDS AND TRAINING ACT Enacted 208

Page 3663

PEACH COUNTY Board of education, referendum 2647 Industrial development authority, proposed amendment to the Constitution 992 Law books to superior court 3464 PEACHTREE CITY Charter amended 2286 PEACHTREE-WHITEHALL, INC. Lease amendment authorized 408 PEANUTS Exempt from ad valorem taxation, proposed amendment to the Constitution 983 PEMBROKE, CITY COURT OF Traffic offenses 2957 PERRY, CITY OF Charter amended 2341 Homestead exemptions, proposed amendment to the Constitution 1149 Mayor and councilmen, salaries 2021 PHARMACISTS Qualifications 215 PHILLIPS, T. L. Compensation for damages 2927 PIKE COUNTY Tax commissioner's salary 2795 Tax commissioner, salary of deputy 3354 PIPELINES Enforcement of Act regarding intrastate systems 145 PITTS, CITY OF New charter 2806

Page 3664

PLANNING Bureau of State Planning and Community Affairs 321 PLANNING COMMISSIONS Workmen's compensation 196 PLANNING COMMISSIONS, AREA Powers 193 PLANT FOOD ACT OF 1970 Enacted 609 PLUMBING CONTRACTORS State Board of Examiners of Plumbing Contractors Act amended 590 POLK COUNTY County commissioners, expense allowance 3107 PORTS AUTHORITY, STATE Governmental function 629 POULTRY Motor carriers 224 POULTRY PROCESSING PLANTS Licensing, etc. 186 POWDER SPRINGS, CITY OF New charter 2760 PRACTICE AND PROCEDURE Abatement of nuisances in certain cities (300,000 or more) 3475 Additional mortality tables approved 168 Attorney's fees for refusal, etc. to answer interrogatories 157 Costs in divorce cases in certain counties (50,000-75,000) 3206 Enforcement of default judgments 550 Execution of warrants of State Board of Pardons and Paroles 187 Findings of facts by trial courts 170 Forms of affidavit for arrest and arrest warrants 584

Page 3665

Garnishment 724 Identification of medical bills, etc. 225 Non-residents doing business in Georgia 443 Practice in certain courts below superior court level 679 Proceedings against tenants holding over 968 Reduction of fiduciary bonds by ordinaries 164 Remittitur from Supreme Court in death sentence cases 691 Unsolicited merchandise, etc. 565 PRACTICE OF LAW Law School Leggal Aid Agency Act of 1967 amended 336 PRESCRIPTION EYEGLASSES Safety glass, etc. 30 PRESLEY, WARREN A. Compensation for damages 2936 PRIVATE EMPLOYMENT AGENCIES ACT Amended 600 PROFESSIONAL CORPORATIONS Georgia Professional Corporation Act enacted 243 PROFESSIONS Taxation by municipalities 483 PSYCHOLOGISTS State Board of Examiners Act amended 511 PUBLIC HEALTH, DEPARTMENT OF Destruction of records 644 PUBLIC PROPERTY Inventorying of State owned real property 672 PUBLIC RECORDS Inspection 163

Page 3666

PUBLIC SAFETY DEPARTMENT OF Compensatory time off for State patrolmen 849 Duties 577 Employees' retirement, etc. 26 Salaries 117 Speed detection devices 435 Tickets for violation of traffic offenses 646 PUBLIC SERVICE COMMISSION Enforcement of Act regarding intrastate pipeline systems 145 Natural gas transmission lines 158 Radio Common Carrier Act 104 Salaries, etc. 119 PULASKI COUNTY Clerk of superior court, clerical assistance 2883 Fire protection district, referendum 2880 Superior court court reporter 292 Tax commissioner's deputy 2878 PULLEN, BILL Compensation for damages 2931 PUTNAM COUNTY Superior court court reporters' salaries 120 Q QUITMAN, CITY OF Elections 2655 R RABUN COUNTY Ordinary placed on salary 2274 Superior court court reporter 332 Superior court terms 476 RAHN, JOE ALLEN, JR. Compensation for damages 2917 REAL ESTATE Reconveyance of property under deeds to secure debt, etc. 176 Usury on transactions involving real estate 174

Page 3667

REAL ESTATE BROKERS Unlawful practices 721 REAL ESTATE INVESTMENT BOARD ACT Amended 340 REAL PROPERTY Inventorying of State owned real property 672 RECORDS Destruction of records by Department of Public Health 644 RECORDS, PUBLIC Inspection 163 RELIGIOUS ORGANIZATIONS Ad valorem tax exemptions, proposed amendment to the Constitution 1051 RETAIL INSTALLMENT AND HOME SOLICITATION SALES ACT Amended 98 RETIREMENT Consolidated Retirement System Study Committee 838 Pension Act for members of police department of certain cities amended (150,000 or more) 2348 Pension system for officers and employees of certain cities amended (150,000 or more) 2349 Pension system of firemen in certain cities amended (150,000 or more) 2351 RETIREMENT PAY Certain exclusions from gross income 155 RETIREMENT SYSTEMS Benefits, proposed amendment to the Constitution 1153 REVENUE Ad valorem taxation of inventories, proposed amendment to the Constitution 1142 Ad valorem taxation of religious organizations' property, proposed amendment to the Constitution 1051

Page 3668

Automobiles to enforce laws relating to distilled spirits, etc. 298 Bonds of businesses dealing in malt beverages 597 Certain retirement pay excluded from gross income 155 Current Income Tax Payment Act of 1960 amended 107 County taxation for emergency ambulance service 582 Deputy State Revenue Commissioner 108 Duties of county boards of tax assessors 580 Equalized adjusted school property tax digest 542 Examination of tax digests by State Revenue Commissioner 91 Excise taxes authorized in certain counties (17,500-17,750) 3497 Homestead exemptions for certain disabled veterans, proposed amendment to the Constitution 996 Homestead exemptions, proposed amendment to the Constitution 1049 Hospitals and nursing homes tax exemption, proposed amendment to the Constitution 1035 Household furniture exempt from ad valorem taxation, proposed amendment to the Constitution 990 Income tax definitions 638 Interest on past due taxes 446 Motor vehicle license plates to disabled veterans 315 , 316 Motor vehicle tag agents fees 728 Peanuts exempt from ad valorem taxation, proposed amendment to the Constitution 983 Property exempt from ad valorem taxation, proposed amendment to the Constitution 976 Return of property for ad valorem taxation 278 Revision of tax assessments in certain counties (250,000-500,000) 22 Sales and Use Tax Act amended, urban transit systems 16 Sales and use taxes on hospitals and hospital authorities 252 Sales and use tax on fish feed, etc. 460 Sales and use tax on rental of property 595 Sales and use tax on sale of water 254 Sales and use tax on sales to governments, etc. 631 State Revenue Commissioner's duty to examine tax digests 642 Suspension of ad valorem tax penalties and interest on motor vehicles ratified 391 Suspension of sales and use tax on certain tangible personal property ratified 390 , 400 Suspension of sales and use tax on Holy Bibles and Testaments ratified 388 Suspension of sales and use tax on sales of food to certain schools ratified 397

Page 3669

Suspension of sales and use tax on standing timber, etc. ratified 398 Suspension of sales and use tax on transit systems ratified 385 Suspension of sales and use tax on transit system fares ratified 394 Taxation on motor fuel other than gasoline 20 Taxation of professions by municipalities 483 Tax on obscene materials 443 Tax receivers' duties 641 Tax returns in certain counties (250,000-500,000) 110 Tax returns in certain counties based upon population of cities (400,000 or more) 639 Tobacco tax stamps 146 Use to reclaim natural resources 3 REVENUE BOND LAW Amended, interest rates 23 REVENUE BONDS Georgia Building Authority (Hospital) 159 Georgia Building Authority (Penal) 552 Hospital authorities 144 Housing Authorities Law amended 113 Urban Redevelopment Law amended 115 REWARDS Authorized, etc., in certain cases 447 RICHMOND COUNTY Animal control 3327 Augusta-Richmond County Transportation Act 3208 Business licenses, proposed amendment to the Constitution 1099 Recreational program 3325 Street light districts, proposed amendment to the Constitution 1097 RICHMOND HILL, CITY OF Charter amended, referendum 3191 RINGGOLD, CITY OF Mayor's court 2399 RIVERDALE, CITY OF Charter amended 2611

Page 3670

ROBERTSON, WILLIAM P. Compensation for damages 3463 ROCKDALE COUNTY Coroner's salary 2717 ROME, CITY OF Elections 2563 Recorder's court, name changed 2786 RUCKER, WILLIE JAMES Compensation for damages 2919 RURAL ELECTRIC MEMBERSHIP CORPORATION Powers of Boards of Directors 555 S SALMON, CLARENCE Compensation for damages 2904 SANTA CLAUS, CITY OF Name, elections 2733 SAVANNAH BEACH, TYBEE ISLAND, CITY OF New charter, referendum 2080 SAVANNAH, CITY OF See also tabular indexMunicipalities, Home Rule Amendments . Savannah and Chatham County Board of Education 2076 SAVANNAH, MUNICIPAL COURT OF Act amended 2314 Judge's retirement 3233 SCHLEY COUNTY Clerk of superior court, salary 2009 Ordinary placed on salary 2010 SCHOLARSHIPS College students, proposed amendment to the Constitution 1140

Page 3671

SCHOOL BUSES Equipment, etc. 586 SCREVEN COUNTY Deputy sheriffs, etc. 3102 SECRETARY OF STATE Act providing for registration, etc. of cemeteries amended 472 Distribution of State flags 192 Registration of lobbyists, etc. 695 Salary, etc. 119 SECURITIES Georgia Securities Act amended 450 , 488 , 718 SEMINOLE COUNTY Clerk of superior court, salary 3007 SENATE Reapportionment 557 SERVICEMEN Employment of wives by State agencies 169 SHERIFFS Compensation in certain counties (47,000-49,500) 2937 Employees in certain counties (135,000-140,000) 3351 Salaries in certain counties (500,000 or more) 2049 SISK, V. E. Compensation for damages 3467 SLOW MOVING VEHICLES Warning devices 229 SMALL CLAIMS COURTS See also named counties . Created in certain counties (7,500-7,900) 3423 Created in certain counties (8,905-8,920) 2296 SMITH, DR. JAMES W. Compensation for damages 3458

Page 3672

SMYRNA, CITY OF Corporate limits 2599 Downtown development authority, proposed amendment to the Constitution 1117 SOCIAL CIRCLE, CITY OF Corporate limits, referndum 2292 SOUTH FULTON COLISEUM AUTHORITY Created 2126 SOUTH FULTON SINGLE MUNICIPALITY STUDY COMMITTEE Created 2169 SOUTHWESTERN STATE HOSPITAL IN BAINBRIDGE Name changed to Bainbridge State Hospital 553 SPALDING COUNTY Fire protection districts 3227 Salary recommendations by grand jury, proposed amendment to the Constitution 1001 SPEED DETECTION DEVICES Act authorizing use amended 435 STATE AGENCIES Employment of wives of servicemen 169 STATE AUDITOR Equalized adjusted school property tax digest 542 Salary, etc. 119 STATE BOARD OF CORRECTIONS County work camps, etc. 318 STATE BOARD OF EXAMINERS OF PLUMBING CONTRACTORS ACT Amended 590

Page 3673

STATE BOARD OF EXAMINERS OF PSYCHOLOGISTS ACT Amended 511 STATE BOARD OF PARDONS AND PAROLES Execution of warrants 187 Members unable to serve 729 STATE BUILDING ADMINISTRATIVE BOARD ACT Amended 734 STATE COURT OF BIBB COUNTY Clerk's bond, court costs 2577 STATE COURT OF FLOYD COUNTY Name changed from City Court of Floyd County 2623 STATE COURT OF LAURENS COUNTY Judge and solicitor, salaries 2473 STATE COURT OF MACON COUNTY Judge and solicitor, salaries 2412 STATE DEPARTMENT OF FAMILY AND CHILDREN SERVICES Reimbursement of nursing homes 643 STATE DEPOSITORIES Securities in lieu of bonds 467 STATE DIVISION OF CONSERVATION Act amended 183 STATE DRUG INSPECTOR See also Dangerous Drugs . List of dangerous drugs 465 STATE EMPLOYEES Automobile mileage allowance 118

Page 3674

STATE EMPLOYEES' HEALTH INSURANCE ACT Contributions by State 9 STATE EMPLOYEES' RETIREMENT SYSTEM ACT Amended 26 STATE FLAGS Distribution by Secretary of State 192 STATE HIGHWAY BOARD Delegation of powers 128 Treasurer and assistant treasurer 131 Director's salary, etc. 119 STATE PORTS AUTHORITY Governmental function 629 STATE PROPERTIES CONTROL CODE Amended 455 , 713 STATE PROPERTY Inventorying of State owned real property 672 STATE REVENUE COMMISSIONER Automobiles to enforce distilled spirits laws, etc. 298 Deputy 108 Duty to examine tax digests 642 Examination of tax digests 91 Motor vehicle operators licenses for operators of amateur radio stations 699 Tobacco tax stamps 146 STATE SCHOOL SUPERINTENDENT Salary 116 STEPHENS COUNTY Board of commissioners, terms 2015 Board of education, referendum 2436 Clerk of superior court placed on salary 2891 County commissioners, clerk 3434 County commissioners, referendum 2643 Ordinary placed on salary 2893 Sheriff's salary Act amended 2889 Superior court court reporter 332 Superior court terms 476 Tax commissioner, salary, etc. 2417

Page 3675

STEPHENS COUNTY, CITY COURT OF Judge and solicitor, salaries 2668 STERILIZATION Voluntary Sterilization Act 683 STORY, FRANK K., JR. Compensation for damages 2920 STORY, MRS. FAN YOUNG Compensation for damages 2920 STRAIN, CHARLES J. Compensation for damages 2123 STUDENTS Assignment based on race, etc. 88 SUMMERVILLE, CITY OF Recorder's court, appeals 2211 SUNGLASSES, PRESCRIPTION Safety glass, etc. 30 SUPERIOR COURTS Assistant district attorneys in multiple judge circuits 716 Clerks' fees 497 Clerks fees in certain counties (140,000-150,000) 2938 Investment of funds in registry of court 599 Judges' emeritus 204 Judges' trial expenses 201 SUPERIOR COURT CLERKS' RETIREMENT SYSTEM Amended 177 SUPERIOR COURT JUDGES EMERITUS ACT Amended 249

Page 3676

SUPREME COURT JUSTICES EMERITUS Amended 179 , 182 SUPREME COURT Justices' salaries 19 Remittitur in death sentence cases 691 SUPERVISOR OF PURCHASES Private purchases authorized 287 Salary 119 SYLVESTER, CITY COURT OF Name changed to Civil and Criminal Court of Worth County, etc. 3356 T TATTNALL COUNTY Compensation for habeas corpus cases 842 TAX ASSESSORS Duties of county boards 580 TAX ASSESSMENTS Revision in certain counties (250,000-500,000) 22 TAYLOR CHAPEL CONGREGATION Exchange of land authorized 422 TAX COLLECTORS Fees in certain counties (135,000-140,000) 3350 TAX COMMISSIONERS Fees in certain counties (135,000-140,000) 3350 Powers in certain counties (12,000-12,150) 2949 Powers in certain counties (16,500-16,700) 2051 Powers in certain counties (46,500-48,500) 2939 TAX DIGESTS Examination of State Revenue Commissioner 91

Page 3677

TAX RECEIVERS Duties 641 TEACHERS Assignment based on race, etc. 88 TEACHERS CERTIFICATION AND CLASSIFICATION STUDY COMMITTEE Created 837 TEACHER'S RETIREMENT SYSTEM ACT Amended 217 TELFAIR COUNTY Superior court court reporter 292 TEMPLE, CITY OF Corporate limits, referendum 2856 TERRELL COUNTY Sheriff placed on salary 2026 THOMAS COUNTY Board of county commissioners, referendum 3369 Sheriff's salary 2560 THOMASTON, CITY OF Ad valorem taxation 2847 Consolidated board of tax assessors with Upson County, proposed amendment to the Constitution 1036 Corporate limits 2502 Joint board of tax assessors with Upson County 2487 Taxation 2496 THOMASVILLE, CITY OF See tabular indexMunicipalities, Home Rule Amendments . THUNDERBOLT, TOWN OF Filling of vacancies, referendum 2018 TICKETS Sale of tickets to Athletic contests 172

Page 3678

TIFTON, CITY OF Charter amended 2058 TIRES Tires and wheels used on public roads 628 TOBACCO Insurance as prerequisite to license of flue cured tobacco warehouse 222 Sale of flue cured tobacco 4 Tax stamps 146 TOBACCO ADVISORY BOARD Created, etc. 6 TOCCOA, CITY OF Corporate limits 2506 TOWNS COUNTY Industrial development authority 2588 Superior court court reporter 332 Superior court terms 476 TRACTORS Sale of farm tractors regulated 242 TRAFFIC SAFETY STUDY COMMITTEE Created 845 TRANSFER MOTOR VEHICLE LICENSE Procedure 281 TRANSIT SYSTEMS Sales and use tax on fares 16 TRANSPORTATION STUDY COMMITTEE Joint HouseSenate Committee 749 TREUTLEN COUNTY Sheriff, salary, etc. 2422

Page 3679

TROUP COUNTY County commissioners, terms and compensation 2073 LaGrange-Troup School System, proposed amendment to the Constitution 1004 TRUST FUNDS Common trust fund Act amended 489 , 522 TRUSTEES Compensation 525 U UNIFORM ACT REGULATING TRAFFIC ON HIGHWAYS Amended, motor vehicle inspections, etc. 438 School buses 586 UNIFORM COMMERCIAL CODE Commission merchants 604 UNIFORM CONSUMER CREDIT CODE STUDY COMMITTEE Continued 744 UNIFORM COUNTY COMMISSIONERS LAW Amended 24 UNIFORM LIMITED PARTNERSHIP ACT Amended 195 UNIFORM NARCOTIC DRUG ACT Amended 470 UNION COUNTY Industrial development authority 2635 Ordinary placed on salary 2182 Superior court court reporter 332 Superior court terms 476 UNITED STATES CONSTITUTION Ratification of nineteenth amendment 951

Page 3680

U. S. DEPARTMENT OF AGRICULTURE Lease of land authorized 404 UNLAWFUL PRACTICES BY REAL ESTATE BROKERS Defined, etc. 721 UNSOLICITED MERCHANDISE Deemed gift, etc. 565 UPSON COUNTY Consolidated board of tax assessors with City of Thomaston, proposed amendment to the Constitution 1036 County commissioners, powers 2854 County commissioners, salaries 2844 Deputy sheriffs, salaries 2851 Joint board of tax assessors with City of Thomaston 2487 URBAN REDEVELOPMENT LAW Amended, bonds 115 Applicable to certain counties (34,100-34,300) 722 URBAN TRANSIT SYSTEMS Sales and use tax on fares 16 USURY Insurance Premium Finance Company Act amended 567 Transactions involving real estate 174 V VALDOSTA, CITY OF Corporate limits, tax returns 3050 VETERANS Drivers licenses for spouses of disabled veterans 528 Homestead exemptions for certain disabled veterans, proposed amendment to the Constitution 996 Motor vehicle license plates to disabled veterans 315 , 316 VETO, GOVERNOR'S Procedure, etc. proposed amendment to the Constitution 1135

Page 3681

VOLUNTARY STERILIZATION ACT Enacted 683 VONIER, WILLIAM C. Compensation for damages 3468 W WAGES Georgia Minimum Wage Law 153 WALTON COUNTY Coroner's salary 2478 County commissioners, election 2475 WALKER COUNTY Clerk of superior court, employees salaries 2003 County commissioner's salary 2047 Ordinary, employees salaries 2007 Sheriff's salary 2045 Tax commissioner, employees salaries 2005 WARE COUNTY County commissioners, salaries 2224 Sheriff's powers, proposed amendment to the Constitution 1115 Tax commissioner, proposed amendment to the Constitution 1123 WARNER ROBINS, CITY OF Charter amended 2627 WASHINGTON COUNTY Board of education, referendum 3104 Deputy sheriffs, etc. 3348 Tax commissioner, employees' salaries 2049 WATER Sales and use tax 254 WAYCROSS, CITY OF See also tobular indexMunicipalities, Home Rule Amendments . Mayor and commissioners, salaries 2222

Page 3682

WAYNE COUNTY Hospital authority, members, referendum 3251 WEBSTER COUNTY Commissioner's clerk, salary 3119 WELFARE Georgia Public Assistance Act of 1965 amended 451 WEST, JAMES Compensation for damages 3465 WEST POINT, CITY OF Authority to convey described property 2329 Corporate limits, referendum 3476 WHEELER COUNTY Superior court court reporter 292 WHEELS Tires and wheels used on public roads 628 WHITAKER, MRS. HAZEL THOMAS Compensation for damages 3470 WHITE COUNTY County commissioner 2993 Superior court court reporters' compensation 96 WHITESBURG, CITY OF Charter amended 3345 WILDLIFE, CONTRABAND Seizure and disposal 466 WILKES COUNTY Small claims court Act amended 2954 WILKINSON COUNTY Small claims court 3008 Superior court court reporters' salaries 120

Page 3683

WILLS AND ADMINISTRATION OF ESTATES Fees of executors 523 Investments by executors and administrators 230 WOODBURY, CITY OF Corporate limits, referendum 3039 WOOD, HUBERT R. Compensation for damage 2916 WORD, DR. J. J. Compensation for damages 3456 WORKMEN'S COMPENSATION Administrative expense of State's self insurance program 541 Planning commissions 196 Merit system, etc. 17 State instrumentalities and authorities 235 Two permanent injuries 166 WORSHAM, MRS. JUANITA W. Compensation for damages 2922 WORTH COUNTY, CIVIL AND CRIMINAL COURT OF Name changed from City Court of Sylvester, etc. 3356 WORTH COUNTY Clerk of superior court, salary 3400 Clerk of superior court, sheriff and justice of the peace, fees 3358 Ordinary's salary 3402 Sheriff's salary, etc. 2280 Tax commissioners, salary 3360 Y YOU, HUBERT Compensation for damages 2930 YOUNG HARRIS, CITY OF Elections 2972

Page 3684

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 Calhoum 7,341 8,578 10,438 10,576 10,225 Camden 9,975 7,322 5,910 6,338 6,969 Campbell ..... ..... ..... 9,903 11,709 Candler 6,672 8,063 9,103 8,991 9,228 Carroll 36,451 34,112 34,156 34,272 34,752 Catoosa 21,101 15,146 12,199 9,421 6,677 Charlton 5,313 4,821 5,256 4,381 4,536 Chatham 188,299 151,481 117,970 105,431 100,032 Chattahoochee 13,011 12,149 15,138 8,894 5,266 Chattooga 19,954 21,197 18,532 15,407 14,312 Cherokee 23,001 20,750 20,126 20,003 18,569 Clarke 45,363 36,550 28,398 25,613 26,111 Clay 4,551 5,844 7,064 6,943 5,557 Clayton 46,365 22,872 11,655 10,260 11,159 Clinch 6,545 6,007 6,437 7,015 7,984 Cobb 114,174 61,830 38,272 35,408 30,437 Coffee 21,953 23,961 21,541 19,739 18,653 Colquitt 34,048 33,999 33,012 30,622 29,332 Columbia 13,423 9,525 9,433 8,793 11,718 Cook 11,822 12,201 11,919 11,311 11,180 Coweta 28,893 27,786 26,972 25,127 29,047 Crawford 5,816 6,080 7,128 7,020 8,893 Crisp 17,768 17,663 17,540 17,343 18,914 Dade 8,666 7,364 5,894 4,146 3,918 Dawson 3,590 3,712 4,479 3,502 4,204 Decatur 25,203 23,620 22,234 23,622 31,785 DeKalb 256,782 136,395 86,942 70,278 44,051 Dodge 16,483 17,865 21,022 21,599 22,540 Dooly 11,474 14,159 16,886 18,025 20,522 Dougherty 75,680 43,617 28,565 22,306 20,063 Douglas 16,741 12,173 10,053 9,461 10,477 Early 13,151 17,413 18,679 18,273 18,983

Page 3685

Echols 1,876 2,494 2,964 2,744 3,313 Effingham 10,144 9,133 9,646 10,164 9,985 Elbert 17,835 18,585 19,618 18,485 23,905 Emanuel 17,815 19,789 23,517 24,101 25,862 Evans 6,952 6,653 7,401 7,102 6,594 Fannin 13,620 15,192 14,752 12,969 12,103 Fayette 8,199 7,978 8,170 8,665 11,396 Floyd 69,130 62,899 56,141 48,677 39,841 Forsyth 12,170 11,005 11,322 10,624 11,755 Franklin 13,274 14,446 15,612 15,902 19,957 Fulton 556,326 473,572 392,886 318,587 232,606 Gilmer 8,922 9,963 9,001 7,344 8,406 Glascock 2,672 3,579 4,547 4,388 4,192 Glynn 41,954 29,046 21,920 19,400 19,370 Gordon 19,228 18,922 18,445 16,846 17,736 Grady 18,015 18,928 19,654 19,200 20,306 Greene 11,193 12,843 13,709 12,616 18,972 Gwinnett 43,541 32,320 29,087 27,853 30,327 Habersham 18,116 16,553 14,771 12,748 10,730 Hall 49,739 40,113 34,822 30,313 26,822 Hancock 9,979 11,052 12,764 13,070 18,357 Haralson 14,543 14,663 14,377 13,263 14,440 Harris 11,167 11,265 11,428 11,140 15,775 Hart 15,229 14,495 15,512 15,174 17,944 Heard 5,333 6,975 8,610 9,102 11,126 Henry 17,619 15,857 15,119 15,924 20,420 Houston 39,154 20,964 11,303 11,280 21,964 Irwin 9,211 11,973 12,936 12,199 12,670 Jackson 18,499 18,997 20,089 21,609 24,654 Jasper 6,135 7,473 8,772 8,594 16,362 Jeff Davis 8,914 9,299 8,841 8,118 7,322 Jefferson 17,468 18,855 20,040 20,727 22,602 Jenkins 9,148 10,264 11,843 12,908 14,328 Johnson 8,048 9,893 12,953 12,681 13,546 Jones 8,468 7,538 8,331 8,992 13,269 Lamar 10,240 10,242 10,091 9,745 ..... Lanier 5,097 5,151 5,632 5,190 ..... Laurens 32,313 33,123 33,606 32,693 39,605 Lee 6,204 6,674 7,837 8,328 10,904 Liberty 14,487 8,444 8,595 8,153 12,707 Lincoln 5,906 6,462 7,042 7,847 9,739 Long 3,874 3,598 4,086 4,180 ..... Lowndes 49,270 35,211 31,860 29,994 26,521 Lumpkin 7,241 6,574 6,223 4,927 5,240 McDuffie 12,627 11,443 10,878 9,014 11,509 McIntosh 6,364 6,008 5,292 5,763 5,119 Macon 13,170 14,213 15,947 16,643 17,667 Madison 11,246 12,238 13,431 14,921 18,803 Marion 5,477 6,521 6,954 6,968 7,604 Meriwether 19,756 21,055 22,055 22,437 26,168

Page 3686

Miller 6,908 9,023 9,998 9,076 9,565 Milton ..... ..... ..... 6,730 6,885 Mitchell 19,652 22,528 23,261 23,620 25,588 Monroe 10,495 10,523 10,749 11,606 20,138 Montgomery 6,284 7,901 9,668 10,020 9,167 Morgan 10,280 11,899 12,713 12,488 20,143 Murray 10,447 10,676 11,137 9,215 9,490 Muscogee 158,623 118,028 75,494 57,558 44,195 Newton 20,999 20,185 18,576 17,290 21,680 Oconee 6,304 7,009 7,576 8,082 11,067 Oglethorpe 7,926 9,958 12,430 12,927 20,287 Paulding 13,101 11,752 12,832 12,327 14,025 Peach 13,846 11,705 10,378 10,268 ..... Pickens 8,903 8,855 9,136 9,687 8,222 Pierce 9,678 11,112 11,800 12,522 11,934 Pike 7,138 8,459 10,375 10,853 21,212 Polk 28,015 30,976 28,467 25,141 20,357 Pulaski 8,204 8,808 9,829 9,005 11,587 Putnam 7,798 7,731 8,514 8,367 15,151 Quitman 2,432 3,015 3,435 3,820 3,417 Rabun 7,456 7,424 7,821 6,331 5,746 Randolph 11,078 13,804 16,609 17,174 16,721 Richmond 135,601 108,876 81,863 72,990 63,692 Rockdale 10,572 8,464 7,724 7,247 9,521 Schley 3,256 4,036 5,033 5,347 5,243 Screven 14,919 18,000 20,353 20,503 23,552 Seminole 6,802 7,904 8,492 7,389 ..... Spalding 35,404 31,045 28,427 23,495 21,908 Stephens 18,391 16,647 12,972 11,740 11,215 Stewart 7,371 9,194 10,603 11,114 12,089 Sumter 24,652 24,208 24,502 26,800 29,640 Talbot 7,127 7,687 8,141 8,458 11,158 Taliaferro 3,370 4,515 6,278 6,172 8,841 Tattnall 15,837 15,939 16,243 15,411 14,502 Taylor 8,311 9,113 10,768 10,617 11,473 Telfair 11,715 13,221 15,145 14,997 15,291 Terrell 12,742 14,314 16,675 18,290 19,601 Thomas 34,319 33,932 31,289 32,612 33,044 Tift 23,487 22,645 18,599 16,068 14,493 Toombs 16,837 17,382 16,952 17,165 13,897 Towns 4,538 4,803 4,925 4,346 3,937 Treutlen 5,874 6,522 7,632 7,488 7,664 Troup 47,189 49,841 43,879 36,752 36,097 Turner 8,439 10,479 10,846 11,196 12,466 Twiggs 7,935 8,308 9,117 8,372 10,407 Union 6,510 7,318 7,680 6,340 6,455 Upson 23,800 25,078 25,064 19,509 14,786 Walker 45,264 38,198 31,024 26,206 23,370 Walton 20,481 20,230 20,777 21,118 24,216 Ware 34,219 30,289 27,929 26,558 28,361

Page 3687

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

Page 3688

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 3689

MEMBERS OF THE GENERAL ASSEMBLY GEORGIA STATE SENATE Senatorial COUNTY District Appling 6 Atkinson 7 Bacon 6 Baker 11 Baldwin 25 Banks 47 Barrow 48 Bartow 51 Ben Hill 13 Berrien 8 Bibb 26-27 Bleckley 19 Brantley 6 Brooks 9 Bryan 3 Bulloch 4 Burke 21 Butts 28 Calhoun 11 Camden 6 Candler 4 Carroll 30 Catoosa 54 Charlton 6 Chatham 1-3 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 41-43,55 Dodge 19 Dooly 19 Dougherty 12 Douglas 31 Early 11 Echols 7 Effingham 3 Elbert 47 Emanuel 21 Evans 4 Fannin 50 Fayette 30 Floyd 52 Forsyth 49 Franklin 47 Fulton 34-40,56 Gilmer 50 Glascock 24 Glynn 5 Gordon 51 Grady 10 Greene 24 Gwinnett 48 Habersham 50 Hall 49 Hancock 25 Haralson 31 Harris 17 Hart 47 Heard 29 Henry 44 Houston 18 Irwin 13 Jackson 48 Jasper 45 Jeff Davis 19 Jefferson 21 Jenkins 21 Johnson 20 Jones 26 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

Page 3690

Putnam 45 Quitman 11 Rabun 50 Randolph 14 Richmond 22-23 Rockdale 45 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 3691

SENATORS OF GEORGIA ALPHABETICALLY ARRANGED ACCORDING TO NAMES, WITH DISTRICTS AND POST OFFICES FOR THE TERM 1969-1970 Name District Post Office Abney, Billy Shaw 53rd P.O. Box 607 LaFayette 30728 Adams, Billy 26th P.O. Box 462, Macon 31202 Adams, Ronald F. 5th P.O. Box 857 Brunswick 31520 Andrews, Robert E. (Bob) 49th P.O. Box 310 Gainesville 30501 Bateman, Oliver C. 27th 247 Candler Dr. Macon 31204 Broun, Paul C. 46th 520 W. Cloverhurst St. Athens 30601 Brown, M. Parks 47 P.O. Box 37 Hartwell 30643 Carter, Hugh A. 14th P.O. Box 97 Plains 31780 Chapman, Cyrus M. (Cy) 32nd 2871 Stone Creek Rd., S.E. Smyrna 30080 Coggin, Frank E. 35th 201 Victoria Lane Hapeville 30354 Cox, Jay Carroll 21st P.O. Box 37 Twin City 30471 Dean, Roscoe Emory, Jr. 6th 612 Cherry Street Jesup 31545 Doss, Sam W., Jr. 52nd P.O. Box 431 Rome 30161 Eldridge, Frank, Jr. 7th P.O. Box 1141 Waycross 31501 Fincher, Jack C., Sr. 51st P.O. Box 512 Canton 30114 Fincher, W. W. (Bill), Jr. 54th P.O. Box 149 Chatsworth 30705 Garrard, Ed 37th 956 Plymouth Road, N.E. Atlanta 30306 Gillis, Hugh 20th Route 3 Soperton 30457 Hardy, Jack 56th 1750 Peachtree Road, N.E. Atlanta 30309 Hensley, Sam P. 33rd Route 4 Marietta 30060 Hill, Render 29th Greenville 30222 Holley, R. Eugene 22nd Commerce Bldg., Augusta 30902 Holloway, A. W. Al 12th P. O. Box 588 Albany 31702

Page 3692

Hudgins, Floyd 15th 3034 Emory St. Columbus 31903 Jackson, Harry C. 16th P. O. Box 2547 Columbus 31902 Johnson, Leroy 38th 1014 Gordon St., S.W. Atlanta 30310 Kennedy, Joseph E. 4th Box 246, Claxton 30417 Kidd, Culver 25th P. O. Box 370 Milledgeville 31061 London, Maylon K. 50th Box 325 Cleveland 30528 McGill, Sam P. 24th Tignall Road Washington 30673 Miller, Frank G. 43rd 3361 Rainbow Dr. Decatur 30032 Noble, Roy V. 19th R.F.D. 3 Vienna 31092 Padgett, M. J. (Mike) 23rd Route 2 McBean 30908 Patton, E. Earl, Jr. 40th 38 Old Ivy Rd., N.E. Atlanta 30305 Pennington, Brooks 45th Crawford St., P. O. Box 290 Madison 30650 Plunkett, Lamar R. 30th 50 Morris St. Bowdon 30108 Reeder, Ed 55th 1583 W. Austin Road Decatur 30032 Reynolds, Steve 48th P. O. Box 303 Lawrenceville 30245 Riley, John R. 1st P. O. Box 9641 Savannah 31402 Rowan, Robert A. (Bobby) 8th Route 1 Enigma 31749 Scott, Turner R. 17th P. O. Box 348 Thomaston 30286 Searcey, William A. 2nd 2017 Colonial Dr. Savannah 31406 Smalley, Robert H., Jr. 28th P. O. Box 198 Griffin 30223 Smith, Armstrong 34th 1405 DeLowe Drive, S.W. Atlanta 30311 Smith, Stanley E., Jr. 18th Drawer F Perry 31069 Spinks, Ford B. 9th Route 6 Tifton 31794 Starr, Terrell A. 44th 4766 Tanglewood Lane Forest Park 30050

Page 3693

Stephens, Jack L. 36th Electric Plaza Bldg., Suite 527, 501 Pulliam St., S.W. Atlanta 30312 Trippe, W. D. 31st P. O. Box 187 Cedartown 30125 Tysinger, James W. (Jim) 41st 3781 Watkins Place, N.E. Atlanta 30319 Vann, Frank C. 10th P. O. Box 387 Camilla 31730 Walling, Robert H. 42nd 1001 Oxford Road, N.E. Atlanta 30306 Ward, Horace T. 39th 172 Milton St., S.W. Atlanta 30314 Webb, Julian 11th P. O. Box 277 Donalsonville 31745 Young, Martin 13th Route 2 Rebecca 31783 Zipperer, Edward H. (Zip) 3rd Rt. 4, Little Neck Farms, Box 475 Savannah 31405

Page 3694

MEMBERS OF THE SENATE OF GEORGIA BY DISTRICTS IN NUMERICAL ORDER AND POST OFFICES FOR THE TERM 1969-1970 District Name Address 1 Riley, John R. P. O. Box 9641, Savannah 31402 2 Searcey William A. 2017 Colonial Drive, Savannah 31406 3 Zipperer, Edward H. (Zip) Box 475, Rt. 4, Little Neck Farms, Savannah 31405 4 Kennedy, Joseph E. Box 246, Claxton 30417 5 Adams, Ronald F. P. O. Box 857, Burnswick 31520 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) Route 1, Enigma 31749 9 Spinks, Ford B. Route 6, Tifton 31794 10 Vann, Frank C. P. O. Box 387, Camilla 31730 11 Webb, Julian P. O. Box 277, Donalsonville 31745 12 Holloway, A. W. Al P. O. Box 588, Albany 31702 13 Young, Martin Route 2, Rebecca 31783 14 Carter, Hugh A. P. O. Box 97, Plains 31780 15 Hudgins, Floyd 3034 Emory St., Columbus 31903 16 Jackson, Harry C. P. O. Box 2547, Columbus 31902 17 Scott, Turner R. P. O. Box 348, Thomaston 30286 18 Smith, Stanley E., Jr. Drawer F, Perry 31069 19 Noble, Roy V. R.F.D. 3, Vienna 31092 20 Gillis, Hugh Route 3, Soperton 30457 21 Cox, Jay Carroll P. O. Box 37, Twin City 30471 22 Holley, R. Eugene Commerce Bldg., Augusta 30902 23 Padgett, M. J. (Mike) Route 2, McBean 30908 24 McGill, Sam P. Tignall Road, Washington 30673 25 Kidd, Culver P. O. Box 370, Milledgeville 31061 26 Adams, Billy P. O. Box 462, Macon 31202 27 Bateman, Oliver C. 247 Candler Drive, Macon 31204 28 Smalley, Robert H., Jr. P. O. Box 198, Griffin 30223 29 Hill, Render Greenville 30222 30 Plunkett, Lamar R. 50 Morris St., Bowdon 30108 31 Trippe, W. D. P. O. Box 187, Cedartown 30125 32 Chapman, Cyrus M. (Cy) 2871 Stone Creek Rd., S.E., Smyrna 30080 33 Hensley, Sam P. Route 4, Marietta 30060 34 Smith, Armstrong 1405 DeLowe Dr., S.W., Atlanta 30311 35 Coggin, Frank E. 201 Victoria Lane, Hapeville 30354

Page 3695

36 Stephens, Jack L. Electric Plaza Bldg., Suite 527, 501 Pulliam St., S.W., Atlanta 30312 37 Garrard, Ed 956 Plymouth Rd., N.E., Atlanta 30306 38 Johnson, Leroy 1014 Gordon St., S.W., Atlanta 30310 39 Ward, Horace T. 172 Milton St., S.W., Atlanta 30314 40 Patton, E. Earl, Jr. 38 Old Ivy Rd., N.E., Atlanta 30305 41 Tysinger, James W. (Jim) 3781 Watkins Pl., N.E., Atlanta 30319 42 Walling, Robert H. 1001 Oxford Rd., N.E., Atlanta 30306 43 Miller, Frank G. 3361 Rainbow Dr., Decatur 30032 44 Starr, Terrell A. 4766 Tanglewood Lane, Forest Park 30050 45 Pennington, Brooks Crawford St., P.O. Box 290, Madison 30650 46 Broun, Paul C. 520 W. Cloverhurst St., Athens 30601 47 Brown, M. Parks P. O. Box 37, Hartwell 30643 48 Reynolds, Steve P. O. Box 303, Lawrenceville 30245 49 Andrews, Robert E. P. O. Box 310, Gainesville 30501 50 London, Maylon K. Box 325, Cleveland 30528 51 Fincher, Jack C., Sr. P. O. Box 512, Canton 30114 52 Doss, Sam W., Jr. P. O. Box 431, Rome 30161 53 Abney, Billy Shaw P. O. Box 607, LaFayette 30728 54 Fincher, W. W., Jr. (Bill) P. O. Box 149, Chatsworth 30705 55 Reeder, Ed 1583 West Austin Rd., Decatur 30032 56 Hardy, Jack 1750 Peachtree Rd., N.E., Atlanta 30309

Page 3696

GEORGIA HOUSE OF REPRESENTATIVES House COUNTY District Appling 56 Atkinson 64 Bacon 57 Baker 61 Baldwin 34 Banks 12 Barrow 14 Bartow 10 Ben Hill 48 Berrien 64 Bibb 81-83 Bleckley 49 Brantley 66 Brooks 71 Bryan 52 Bulloch 44 Burke 37 Butts 33 Calhoun 53 Camden 66 Candler 52 Carroll 20 Catoosa 2 Charlton 66 Chatham 87-98 Chattahoochee 45 Chattooga 7 Cherokee 10 Clarke 16 Clay 60 Clayton 21 Clinch 65 Cobb 117 Coffee 55 Colquitt 63 Columbia 29 Cook 63 Coweta 30 Crawford 40 Crisp 47 Dade 1 Dawson 11 Decatur 68 DeKalb 72-77 Dodge 49 Dooly 47 Dougherty 61 Douglas 118 Early 60 Echols 71 Effingham 44 Elbert 18 Emanuel 43 Evans 52 Fannin 4 Fayette 32 Floyd 9 Forsyth 11 Franklin 12 Fulton 95-116 Gilmer 4 Glascock 29 Glynn 67 Gordon 8 Grady 69 Greene 25 Gwinnett 13 Habersham 6 Hall 11 Hancock 28 Haralson 19 Harris 38 Hart 12 Heard 30 Henry 22 Houston 41 Irwin 48 Jackson 15 Jasper 27 Jeff Davis 56 Jefferson 36 Jenkins 44 Johnson 42 Jones 27 Lamar 39 Lanier 64 Laurens 42 Lee 54 Liberty 59 Lincoln 26 Long 51 Lowndes 71 Lumpkin 5 Macon 46 Madison 17 Marion 45 McDuffie 29 McIntosh 59 Meriwether 31 Miller 68 Mitchell 62 Monroe 33 Montgomery 50 Morgan 25 Murray 3 Muscogee 84-86 Newton 23 Oconee 14 Oglethorpe 17 Paulding 117 Peach 40 Pickens 10 Pierce 57 Pike 39 Polk 19 Pulaski 49

Page 3697

Putnam 28 Quitman 60 Rabun 6 Randolph 53 Richmond 78-80 Rockdale 74 Schley 46 Screven 44 Seminole 68 Spalding 32 Stephens 6 Stewart 45 Sumter 46 Talbot 38 Taliaferro 26 Tattnall 51 Taylor 45 Telfair 49 Terrell 54 Thomas 70 Tift 63 Toombs 51 Towns 5 Treutlen 50 Troup 30 Turner 48 Twiggs 27 Union 5 Upson 39 Walker 1 Walton 24 Ware 65 Warren 29 Washington 35 Wayne 58 Webster 45 Wheeler 50 White 5 Whitfield 3 Wilcox 48 Wilkes 26 Wilkinson 34 Worth 47

Page 3698

MEMBERS OF THE GEORGIA HOUSE OF REPRESENTATIVES ALPHABETICALLY ARRANGED ACCORDING TO NAMES, WITH DISTRICTS AND POST OFFICES FOR THE TERM 1969-1970 Name District Post Office Adams, G. D., Jr. 100 532 St. Johns Ave., S.W. Atlanta 30315 Alexander, William H. 108 3725 Dover Blvd., S.W., Atlanta 30331 Anderson, John Henry, Jr. 49-Post 2 P. O. Box 472, Hawkinsville 31036 Atherton, Howard 117-Post 3 848 Greymont Rd. Marietta 30060 Ballard, W. D. 23 405 Haygood St., Oxford 30267 Barber, Mac 15 P. O. Box 224, Commerce 30529 Barfield, H. M. 71-Post 2 P. O. Box 522, Hahira 31632 Battle, Joseph A. (Joe) 90 2308 Ranchland Drive, Savannah 31404 Bell, Robert H. Bob 73-Post 1 P. O. Box 29561 Atlanta 30329 Bennett, Jim T., Jr. 71-Post 3 P. O. Box 1211, Valdosta 31601 Berry, C. Ed 85-Post 1 2516 Harding Dr., Columbus 31906 Black, J. Lucius 45-Post 1 Preston 31824 Blalock, D. B. Brack 30-Post 3 40 Nimmons St., Newnan 30263 Bohannon, J. E. 20-Post 2 P. O. Box 531 Carrollton 30117 Bond, Julian 111 361 Lee St., S.W., Atlanta 30310 Bostick, Henry 63-Post 3 Rt. 3, Tifton 31794 Bowen, Rooney L. 47-Post 2 P. O. Box 323, Vienna 31092 Brantley, Haskew H., Jr. 114 6114 Riverside Dr., N.W. Atlanta 30331 Brantley, Hines L. 52 275 Lewis St., S., Metter 30439 Bray, Claude A., Jr. 31 P. O. Box 549, Manchester 31816 Brooks, George B. 17 Crawford 30630 Brown, Ben 110 250 Mathewson Place, S.W., Atlanta 30314

Page 3699

Brown, Clayton, Jr. 32-Post 2 P. O. Box 652 Griffin 30223 Buck, Thomas B., III 84-Post 3 P. O. Box 196, Columbus 31902 Burruss, A. L. (Al) 117-Post 7 P. O. Box 6205 Station A, Marietta 30060 Busbee, George D. 61-Post 1 P. O. Box 1954 Albany 31702 Caldwell, Johnnie L. 39-Post 1 P. O. Box 330 Thomaston 30286 Carnes, Charlie L. 104 1131 Custer Ave., S.E., Atlanta 30316 Cates, Goodwyn Shag 95-Post 3 3234 Roswell Rd., N.W. Atlanta 30305 Chandler, Philip M. 34-Post 2 P. O. Box 806 Milledgeville 30161 Chappell, Roy J., Sr. 42-Post 1 1809 Knox St., P. O. Box 428 Dublin 31021 Clarke, Harold G. 33 P. O. Box 229 Forsyth 31029 Cole, Jack 3-Post 1 P. O. Box 626 Dalton 30720 Collier, James M. 54 P. O. Box 577 Dawson 31742 Collins, Marcus E. 62 Rt. 1, Pelham 31779 Collins, Stanley (Stan) N., Jr. 72-Post 2 1727 W. Nancy Creek Dr., N.E., Atlanta 30319 Colwell, Carlton H. 5 Star Rt., Blairsville 30512 Conger, J. Willis 68-Post 1 P. O. Box 368 Bainbridge 31717 Connell, Jack 79-Post 2 P. O. Box 308 Augusta 30903 Conner, Jimmy 56 Tallahassee St., Hazlehurst 31539 Cook, Rodney M. 95-Post 1 34-10th St., N.E., Atlanta 30309 Cooper, J. Robert 11-Post 2 P. O. Box 1014, Gainesville 30501 Crowe, William J. 1-Post 2 P. O. Box 481 Resigned (Eff. 3-1-70) LaFayette 30728 Dailey, J. T. Jake 53 312 College St., Cuthbert 31740 Daugherty, C. 109 202 Daugherty Bldg. 15 Chestnut St., S.W., Atlanta 30314

Page 3700

Davis, Earl T. 86-Post 1 2321 Carson Dr., Columbus 31906 Davis, Walt 75-Post 1 3782 Snapfinger Rd., Lithonia 30058 Dean, James E. 76 3190 Lynwood Dr., N.E., Atlanta 30319 Dean, Nathan 19-Post 2 4009 Third Ave., Rockmart 30153 DeLong, R. Luke 80-Post 1 P. O. Box 1645 Augusta 30902 Dent, R. A. 79-Post 1 2043 Rosalie Augusta 30901 Dickinson, Kent 118 Rt. 1, Timberidge Estates, Douglasville 30134 Dixon, Harry D. 65-Post 2 1303 Coral Rd., Waycross 31501 Dodson, Carr G. 82 3795 Bonita Pl., Macon 31204 Dorminy, A. B. C. (Brad), Jr. 48-Post 1 701 W. Central Ave., Fitzgerald 31750 Douglas, Dubignion (Dub) 42-Post 2 P. O. Box 628, Dublin 31021 Edwards, Ward 45-Post 2 Butler 31006 Egan, Mike 116 3100 First Natl. Bank Bldg., Atlanta 30303 Ellis, Morriss W. 91 312 Gordonston Avenue, Savannah 31404 Evans, Billy L. 81-Post 3 2745 Pierce Dr., South, Macon 31204 Ezzard, Clarence G., Sr. 102 245 Atlanta Ave., S.E., Atlanta 30315 Fallin, Billy 63-Post 1 P. O. Box 724 Moultrie 31768 Farmer, Leon, Jr. 16-Post 1 1000 Old Creek Rd., Athens 30601 Farrar, Robert H. (Bob) 77-Post 2 2996 Majestic Circle, Avondale Estates 30002 Felton, Jule W., Jr. 95-Post 2 2580 Woodward Way, N.W., Atlanta 30305 Floyd, James H. Sloppy 7 P. O. Box 521 Trion 30753 Floyd, Leon 75-Post 2 2401 Tilson Rd., Decatur 30032 Funk, Arthur J. 92 Isle of Hope Savannah 31406

Page 3701

Gary, Arch 21-Post 2 626 Valley Hill Rd., Riverdale 30274 Gaynor, Alan S. 88 P. O. Box 8608 Savannah 31402 Geisinger, Harry C. 72-Post 1 3362 Oakcliff Rd., Doraville 30040 Gignilliat, Arthur 89 P. O. Box 968 Savannah 31402 Grahl, Daniel K. 40 P. O. Box 591, Fort Valley 31030 Graves, Charles 9-Post 2 209 Billy Pyle Rd., Rome 30161 Griffin, R. A. Cheney 68-Post 2 P. O. Box 862 Bainbridge 31717 Gunter, Jack N. 6-Post 2 P. O. Box 396, Cornelia 30531 Hadaway, John H. 27 Hillsboro 31038 Hale, Maddox J. 1-Post 1 P. O. Box 457 (Deceased 2-15-70) Trenton 30752 Hamilton, Mrs. Grace T. 112 582 University Place, N.W. Atlanta 30314 Hargrett, Dr. McKee 58 198 Conway Dr., Jesup 31545 Harrington, J. Floyd 34-Post 1 Glenhaven Milledgeville 30161 Harris, Joe Frank 10-Post 1 1 Valley Dr., Cartersville 30120 Harris, J. Robin 77-Post 1 P. O. Box 57, Decatur 30031 Harris, Reid W. 67-Post 1 P. O. Box 1762, Brunswick 31520 Harrison, Robert Ward, Jr. 66 P. O. Box 207, St. Marys 31558 Hawes, Peyton S., Jr. 95-Post 4 Haas-Howell Bldg., 4th Floor Atlanta 30303 Henderson, Dr. J. H. Jack, Jr. 117-Post 5 1290 Gresham Rd., Marietta 30060 Higginbotham, Joe 75-Post 4 3147 Robindale Rd., Decatur 30032 Hill, Bobby L. 94 458 W. Broad St., Savannah 31401 Hill, Guy 97 1074 Boatrock Rd., S.W., Atlanta 30331 Holder, Dr. Frank P., Jr. 49-Post 1 Drawer 569, Eastman 31023

Page 3702

Hood, John 99 1070 Washington St., S.W., Atlanta 30310 Horton, Gerald Talmadge 95-Post 5 212 Bolling Road, N.E., Atlanta 30305 Housley, Eugene (Gene) 117-Post 1 100 Housley Rd., Marietta 30060 Howell, Mobley 60 P. O. Box 348, Blakely 31723 Hudson, Ted 48-Post 2 Fitzgerald 31750 Hutchinson, R. S. (Dick) 61-Post 3 915 6th Ave., Albany 31705 Johnson, Bobby W. 29-Post 2 P. O. Box 122, Warrenton 30828 Joiner, Francis A. 35 P. O. Box 151, Tennille 31089 Jones, Charles M. 59 P. O. Box 525, Hinesville 31313 Jones, Herbert, Jr. 87 413 Arlington Rd. Savannah 31406 Jones, Milton 84-Post 2 821 Broadway, Columbus 31901 Jordan, George 55 P. O. Box 916, Douglas 31533 Jordan, Hugh 74-Post 2 1284 Park Blvd., Stone Mountain 30083 Keen, Marshall 81-Post 1 P. O. Box 2366, Macon 31203 Keyton, James W. 70-Post 1 P. O. Box 90, Thomasville 31792 Knapp, G. Ed 81-Post 2 4435 Pio Nono Ave., Macon 31206 Knowles, Don L. 22 P. O. Box 235, Stockbridge 30281 Kreeger, George H. 117-Post 6 1281 Love St., Smyrna 30080 Lambert, E. R. 25 P. O. Box 169, Madison 30650 Lane, Dick 101 2704 Humphries St., East Point 30344 Lane, W. Jones 44-Post 1 P. O. Box 484, Statesboro 30458 Lee, Billy 61-Post 4 1215 Baker Ave., Albany 31705 Lee, Wm. J. (Bill) 21-Post 1 5325 Hillside Dr., Forest Park 30050 Leonard, Gerald H. 3-Post 3 P. O. Box 246 Chatsworth 30705

Page 3703

Levitas, Elliott H. 77-Post 4 1352 Jody Lane, N.E., Atlanta 30329 Lewis, Preston B., Jr. 37 P. O. Box 88, Waynesboro 30830 Longino, Young H. 98 P. O. Box 37, Fairburn 30213 Lowrey, Sidney 9-Post 1 Rt. 7, Rome 30161 Marcus, Sidney J. 105 845 Canterbury Road, N.E., Atlanta 30324 Mason, James D. 13-Post 2 P. O. Box 498, Snellville 30278 Matthews, Chappelle 16-Post 2 306 Southern Mutual Bldg. Athens 30601 Matthews, Dorsey R. 63-Post 2 Moultrie 31768 Mauldin, A. T. 12-Post 1 P. O. Box 87, Carnesville 30521 Maxwell, Regnald, Jr. 78-Post 2 1500 Georgia Railroad Bank Bldg., Augusta 30902 Melton, Quimby, Jr. 32-Post 1 Route 3, Box 411, Griffin 30223 Merritt, Janet S. 46-Post 2 234 W. Dodson Street, (Mrs. Samuel M.) Americus 31709 Miles, Bernard F. 78-Post 1 2934 Peach Orchard Road, Augusta 30906 Milford, W. D. (Billy) 12-Post 2 Rt. 2, Hartwell 30643 Miller, Mitch 83 3859 Mathis St., Macon 31206 Moate, Marvin E. 28 Drawer G Sparta 31087 Moore, Don C. 6-Post 1 Rt. 4, Toccoa 30577 Morris, Larry C. 73-Post 2 2410 St. Andrews Ct., N.E., Atlanta 30329 Mullinax, Edwin G. (Ed) 30-Post 2 P. O. Drawer 1429 LaGrange 30240 Murphy, Thomas B. 19-Post 1 P. O. Box 163 Bremen 30110 McClatchey, Devereaux 113 66 Avery Drive, N.E., Atlanta 30309 McCracken, J. Roy 36 P. O. Box 85 Avera 30803 McDaniell, Hugh Lee 117-Post 2 1231 Pebble Creek Road, S.E. Marietta 30060

Page 3704

Nash, Norris J. 13-Post 1 P. O. Box 6 Lilburn 30247 Nessmith, Paul E., Sr. 44-Post 2 Route 4 Statesboro 30458 Northcutt, Lamar Dailey 21-Post 3 5340 W. Fayetteville Road, College Park 30337 Nunn, Sam A., Jr. 41-Post 1 P. O. Drawer T Perry 31069 Odom, Colquitt H. 61-Post 2 1218 Third Ave., Albany 31705 Pafford, Robert C. (Bobby) 64 P. O. Box 415 Lakeland 31635 Paris, James W. 14 P. O. Box 527 Winder 30680 Parker, H. Walstein 44-Post 3 Route 6 Sylvania 30467 Parker, Clarence A. 46-Post 1 Route 4 Americus 31709 Patterson, John K. Uncle John 20-Post 1 Box 277 Carrollton 30117 Peters, Robert G. 2 P. O. Box 550 Ringgold 30736 Peterson, David C. 41-Post 2 Box 72 Kathleen 31047 Phillips, Glenn S. 29-Post 1 P. O. Box 26 Harlem 30814 Phillips, L. L. Pete 50 P. O. Box 166 Soperton 30457 Phillips, W. Randolph 38 Route 1 Shiloh 31826 Pickard, Mac 84-Post 1 P. O. Box 1657 Columbus 31906 Pinkston, Frank C. 81-Post 4 P. O. Box 4007 Macon 31208 Poole, Will 10-Post 2 787 Church St., Jasper 30143 Potts, George W. 30-Post 4 Route 2 Newnan 30263 Rainey, Howard H. 47-Post 1 201 8th St., South Cordele 31015 Reaves, Henry L. 71-Post 1 Rt. 2 Quitman 31643 Roach, Andy 10-Post 3 P. O. Box 370 Canton 30114 Ross, Ben Barron 26 P. O. Box 245 Lincolnton 30817

Page 3705

Rush, Dewey D. 51-Post 2 Route 4 Glennville 30427 Russell, Henry P., Jr. 70-Post 2 Rt. 1, Boston 31626 Salem, William J. (Bill) 51-Post 1 P. O. Box 293 Lyons 30436 Scarborough, Homer M., Jr. 81-Post 5 American Federal Building Macon 31201 Scarlett, Richard M. 67-Post 2 P. O. Box 190 Brunswick 31520 Shanahan, Tom L. 8 P. O. Box 427 Calhoun 30701 Shepherd, E. J. 107 346 Angier Ave., N.E. Atlanta 30312 Sherman, John H. Jack, Jr. 80-Post 2 P. O. Box 1063 Augusta 30903 Simkins, L. H., Jr. 78-Post 3 2815 Lombardy Ct., Augusta 30904 Simmons, Howard 4 Ellijay 30540 Sims, William A. (Bill), Jr. 106 P. O. Box 8376 Station F Atlanta 30306 Smith, Geo. L. II 43 Swainsbor 30401 Smith, J. R. 39-Post 2 498 Rose Avenue Barnesville 30204 Smith, Virgil T. 3-Post 2 1303 Lakemont Dr. Dalton 30720 Snow, Wayne, Jr. 1-Post 3 Route 2 Chickamauga 30707 Sorrells, Marvin W. 24 P. O. Box 666 Monroe 30655 Sweat, Ottis, Jr. 65-Post 1 2100 Ben Hill Ave. Waycross 31501 Thomason, Larry W. 77-Post 3 406 Decatur Federal Building Decatur 30030 Thompson, Albert W. 85-Post 2 210 9th St., Columbus 31901 Thompson, Roscoe 86-Post 2 P. O. Box 706 Columbus 31902 Toles, E. B. 9-Post 3 1114 Park Blvd. Rome 30161 Townsend, Kil 115 3460 Paces Place N.W., Atlanta 30314 Vaughn, Clarence R., Jr. 74-Post 1 P. O. Box 410 Conyers 30207 Wamble, Burton M. 69 Rt. 1, Box 119 Cairo 31728

Page 3706

Ware, J. Crawford 30-Post 1 P. O. Box 305 Hogansville 30230 Westlake, James R. (Jim) 75-Post 3 3930 West Side Pl., Ellenwood 30049 Whaley, George W., Jr. 93 P. O. Box 197 Pooler 31322 Wheeler, Bobby 57 Rt. 1, Alma 31510 Wheeler, Dr. Jack A. 18 P. O. Box 807 Elberton 30635 Wilkerson, Jack L. 103 635 W. Peachtree St. N.E., Atlanta 30308 Williams, W. M. (Bill) 11-Post 1 1728 Thompson Bridge Rd., Gainesville 30501 Wilson, Joe Mack 117-Post 4 217 Northcutt St., Marietta 30060 Winkles, Fred 96 2410 Campbellton Rd., S.W., Atlanta 30311 Wood, Joe T. 11-Post 3 P. O. Box 736 Gainesville 30501

Page 3707

MEMBERS OF GEORGIA HOUSE OF REPRESENTATIVES BY DISTRICTS AND POST OFFICES FOR THE TERM 1969-1970 District Representative Address 1-Post 1 Maddox J. Hale P. O. Box 457 (Deceased 2-15-70) Trenton 30752 1-Post 2 William J. Crowe P. O. Box 481 (Resigned eff. 3-1-70) LaFayette 30728 1-Post 3 Wayne Snow, Jr. Route 2 Chickamauga 30707 2 Robert G. Peters P. O. Box 550 Ringgold 30736 3-Post 1 Jack Cole P. O. Box 626 Dalton 30720 3-Post 2 Virgil T. Smith 1303 Lakemont Dr. Dalton 30720 3-Post 3 Gerald H. Leonard P. O. Box 246 Chatsworth 30705 4 Howard Simmons Ellijay 30540 5 Carlton H. Colwell Star Route Blairsville 30512 6-Post 1 Don C. Moore Route 4 Toccoa 30577 6-Post 2 Jack N. Gunter P. O. Box 396 Cornelia 30531 7 James H. Sloppy Floyd P. O. Box 521 Trion 30753 8 Tom L. Shanahan P. O. Box 427 Calhoun 30701 9-Post 1 Sidney Lowrey Route 7 Rome 30161 9-Post 2 Charles Graves 209 Billy Pyle Rd. Rome 30161 9-Post 3 E. B. Toles 1114 Park Blvd. Rome 30161 10-Post 1 Joe Frank Harris 1 Valley Dr. Cartersville 30120 10-Post 2 Will Poole 787 Church St. Jasper 30143 10-Post 3 Andy Roach P. O. Box 370 Canton 30114 11-Post 1 W. M. (Bill) Williams 1728 Thompson Bridge Rd., Gainesville 30501 11-Post 2 J. Robert Cooper P. O. Box 1014 Gainesville 30501 11-Post 3 Joe T. Wood P. O. Box 736 Gainesville 30501 12-Post 1 A. T. Mauldin P. O. Box 87 Carnesville 30521

Page 3708

12-Post 2 W. D. (Billy) Milford Route 2 Hartwell 30643 13-Post 1 Norris J. Nash P. O. Box 6 Lilburn 30247 13-Post 2 James D. Mason P. O. Box 498 Snellville 30278 14 James W. Paris P. O. Box 527 Winder 30680 15 Mac Barber P. O. Box 224 Commerce 30529 16-Post 1 Leon Farmer, Jr. 1000 Old Creek Rd. Athens 30601 16-Post 2 Chappelle Matthews 306 Southern Mutual Bldg., Athens 30601 17 George B. Brooks Crawford 30630 18 Dr. Jack A. Wheeler P. O. Box 807 Elberton 30635 19-Post 1 Thomas B. Murphy P. O. Box 163 Bremen 30110 19-Post 2 Nathan Dean 4009 Third Ave. Rockmart 30153 20-Post 1 John K. Uncle John Patterson P. O. Box 277 Carrollton 30117 20-Post 2 J. E. Bohannon P. O. Box 531 Carrollton 30117 21-Post 1 Wm. J. (Bill) Lee 5325 Hillside Dr. Forest Park 30050 21-Post 2 Arch Gary 626 Valley Hill Rd. Riverdale 30274 21-Post 3 Lamar Dailey Northcutt 5340 W. Fayetteville Rd., College Park 30337 22 Don L. Knowles P. O. Box 235 Stockbridge 30281 23 W. D. Ballard 405 Haygood St. Oxford 30267 24 Marvin W. Sorrells P. O. Box 666 Monroe 30655 25 E. R. Lambert P. O. Box 169 Madison 30650 26 Ben Barron Ross P. O. Box 245 Lincolnton 30817 27 John H. Hadaway Hillsboro 31038 28 Marvin E. Moate Drawer G Sparta 31087 29-Post 1 Glenn S. Phillips P. O. Box 26 Harlem 30814 29-Post 2 Bobby W. Johnson P. O. Box 122 Warrenton 30828

Page 3709

30-Post 1 J. Crawford Ware P. O. Box 305 Hogansville 30230 30-Post 2 Edwin G. (Ed) Mullinax P. O. Drawer 1429 LaGrange 30240 30-Post 3 D. B. Brack Blalock 40 Nimmons St. Newnan 30263 30-Post 4 George W. Potts Route 2 Newnan 30263 31 Claude A. Bray, Jr. P. O. Box 549 Manchester 31816 32-Post 1 Quimby Melton, Jr. Route 3, Box 411 Griffin 30223 32-Post 2 Clayton Brown, Jr. P. O. Box 652 Griffin 30223 33 Harold G. Clarke P. O. Box 229 Forsyth 31029 34-Post 1 J. Floyd Harrington Glenhaven Milledgeville 30161 34-Post 2 Philip M. Chandler P. O. Box 806 Milledgeville 30161 35 Francis A. Joiner P. O. Box 151 Tennille 31089 36 J. Roy McCracken P. O. Box 85 Avera 30803 37 Preston B. Lewis, Jr. P. O. Box 88 Waynesboro 30830 38 W. Randolph Phillips Route 1 Shiloh 31826 39-Post 1 Johnnie L. Caldwell P. O. Box 330 Thomaston 30286 36-Post 2 J. R. Smith 498 Rose Ave. Barnesville 30204 40 Daniel K. Grahl P. O. Box 591 Fort Valley 31030 41-Post 1 Sam A. Nunn, Jr. P. O. Drawer T Perry 31069 41-Post 2 David C. Peterson Box 72, Kathleen 31047 42-Post 1 Roy J. Chappell, Sr. P. O. Box 428 1809 Knox St. Dublin 31021 42-Post 2 Dubignion (Dub) Douglas P. O. Box 628 Dublin 31021 43 Geo. L. Smith II Swainsboro 30401 44-Post 1 W. Jones Lane P. O. Box 484 Statesboro 30458 44-Post 2 Paul E. Nessmith Sr. Route 4 Statesboro 30458 44-Post 3 H. Walstein Parker Route 6 Sylvania 30467 45-Post 1 J. Lucius Black Preston 31824

Page 3710

45-Post 2 Ward Edwards Butler 31006 46-Post 1 Clarence A. Parker Route 4 Americus 31709 46-Post 2 Janet S. Merritt 234 W. Dodson St. (Mrs. Samuel M.) Americus 31709 47-Post 1 Howard H. Rainey 201 8th St. South Cordele 31015 47-Post 2 Rooney L. Bowen P. O. Box 323 Vienna 31092 48-Post 1 A. B. C. (Brad) Dorminy, Jr. 701 W. Central Ave. Fitzgerald 31750 48-Post 2 Ted Hudson Fitzgerald 31750 49-Post 1 Dr. Frank P. Holder, Jr. Drawer 569 Eastman 31023 49-Post 2 John Henry Anderson, Jr. P. O. Box 472 Hawkinsville 31036 50 L. L. Pete Phillips P. O. Box 166 Soperton 30457 51-Post 1 William J. (Bill) Salem P. O. Box 293 Lyons 30436 51-Post 2 Dewey D. Rush Route 4 Glennville 30427 52 Hines L. Brantley 275 Lewis St., South Metter 30439 53 J. T. Jake Dailey 312 College Street Cuthbert 31740 54 James M. Collier P. O. Box 577 Dawson 31742 55 George Jordan P. O. Box 916 Douglas 31533 56 Jimmy Conner Tallahassee Street Hazelhurst 31539 57 Bobby Wheeler Route 1 Alma 31510 58 Dr. McKee Hargrett 198 Conway Dr. Jesup 31545 59 Charles M. Jones P. O. Box 525 Hinesville 31313 60 Mobley Howell P. O. Box 348 Blakely 31723 61-Post 1 George D. Busbee P. O. Box 1954 Albany 31702 61-Post 2 Colquitt H. Odom 1218 Third Ave. Albany 31705 61-Post 3 R. S. (Dick) Hutchinson 915 6th Ave. Albany 31705 61-Post 4 Billy Lee 1215 Baker Ave. Albany 31705 62 Marcus E. Collins Route 1 Pelham 31779

Page 3711

63-Post 1 Billy Fallin P. O. Box 724 Moultrie 31768 63-Post 2 Dorsey R. Matthews Moultrie 31768 63-Post 3 Henry Bostick Route 3 Tifton 31794 64 Robert C. (Bobby) Pafford P. O. Box 415 Lakeland 31635 65-Post 1 Ottis Sweat, Jr. 2100 Ben Hill Ave. Waycross 31501 65-Post 2 Harry D. Dixon 1303 Coral Rd. Waycross 31501 66 Robert Ward Harrison, Jr. P. O. Box 207 St. Marys 31558 67-Post 1 Reid W. Harris P. O. Box 1762 Brunswick 31520 67-Post 2 Richard M. Scarlett P. O. Box 190 Brunswick 31520 68-Post 1 J. Willis Conger P. O. Box 368 Bainbridge 31717 68-Post 2 R. A. Cheney Griffin P. O. Box 862 Bainbridge 31717 69 Burton M. Wamble Rt. 1, Box 119 Cairo 31728 70-Post 1 James W. Keyton P. O. Box 90 Thomasville 31792 70-Post 2 Henry P. Russell, Jr. Route 1 Boston 31626 71-Post 1 Henry L. Reaves Route 2 Quitman 31643 71-Post 2 H. M. Barfield P. O. Box 522 Hahira 31632 71-Post 3 Jim T. Bennett, Jr. P. O. Box 1211 Valdosta 31601 72-Post 1 Harry C. Geisinger 3362 Oakcliff Rd. Doraville 30040 72-Post 2 Stanley (Stan) N. Collins, Jr. 1727 W. Nancy Creek Dr., N.E., Atlanta 30319 73-Post 1 Robert H. Bob Bell P. O. Box 29561 Atlanta 30329 73-Post 2 Larry C. Morris 2410 St. Andrews Court, N.E. Atlanta 30329 74-Post 1 Clarence R. Vaughn, Jr. P. O. Box 410 Conyers 30207 74-Post 2 Hugh Jordan 1284 Park Blvd. Stone Mountain 30083 75-Post 1 Walt Davis 3782 Snapfinger Rd. Lithonia 30058

Page 3712

75-Post 2 Leon Floyd 2401 Tilson Rd. Decatur 30032 75-Post 3 James R. (Jim) Westlake 3930 West Side Place Ellenwood 30049 75-Post 4 Joe Higginbotham 3147 Robindale Rd. Decatur 30034 76 James E. Dean 3190 Lynwood Dr., [Illegible Text] Atlanta 30319 77-Post 1 J. Robin Harris P. O. Box 57 Decatur 30031 77-Post 2 Robert H. (Bob) Farrar 2996 Majestic Circle Avondale Estates 30002 77-Post 3 Larry W. Thomason 406 Decatur Federal Bldg., Decatur 30030 77-Post 4 Elliott H. Levitas 1352 Jody Lane, N.E. Atlanta 30329 78-Post 1 Bernard F. Miles 2934 Peach Orchard Road, Augusta 30906 78-Post 2 Regnald Maxwell, Jr. 1500 Georgia Railroad Bank Bldg., Augusta 30902 78-Post 3 L. H. Simkins, Jr. 2815 Lombardy Court Augusta 30904 79-Post 1 R. A. Dent 2043 Rosalie Augusta 30901 79 Post 2 Jack Connell P. O. Box 308 Augusta 30903 80-Post 1 R. Luke DeLong P. O. Box 1645 Augusta 30902 80-Post 2 John H. Jack Sherman, Jr. P. O. Box 1063 Augusta 30903 81-Post 1 Marshall Keen P. O. Box 2366 Macon 31203 81-Post 2 G. Ed Knapp 4435 Pio Nono Ave. Macon 31206 81-Post 3 Billy L. Evans 2745 Pierce Drive, South, Macon 31204 81-Post 4 Frank C. Pinkston P. O. Box 4007 Macon 31208 81-Post 5 Homer M. Scarborough, Jr. American Federal Bldg., Macon 31201 82 Carr G. Dodson 3795 Bonita Place Macon 31204 83 Mitch Miller 3859 Mathis Street Macon 31206 84-Post 1 Mac Pickard P. O. Box 1657 Columbus 31906 84-Post 2 Milton Jones 821 Broadway Columbus 31901

Page 3713

84-Post 3 Thomas B. Buck, III P. O. Box 196 Columbus 31902 85-Post 1 C. Ed Berry 2516 Harding Drive Columbus 31906 85-Post 2 Albert W. Thompson 210 9th Street Columbus 31901 86-Post 1 Earl T. Davis 2321 Carson Drive Columbus 31906 86-Post 2 Roscoe Thompson P. O. Box 706 Columbus 31902 87 Herbert Jones, Jr. 413 Arlington Road Savannah 31406 88 Alan S. Gaynor P. O. Box 8608 Savannah 31402 89 Arthur Gignilliat P. O. Box 968 Savannah 31402 90 Joseph A. (Joe) Battle 2308 Ranchland Drive Savannah 31404 91 Morriss W. Ellis 312 Gordonston Avenue Savannah 31404 92 Arthur J. Funk Isle of Hope Savannah 31406 93 George W. Whaley, Jr. P. O. Box 197 Pooler 31322 94 Bobby L. Hill 458 W. Broad Street Savannah 31401 95-Post 1 Rodney M. Cook 34-10th Street, N.E. Atlanta 30309 95-Post 2 Jule W. Felton, Jr. 2580 Woodward Way, N.W., Atlanta 30305 95-Post 3 Goodwyn Shag Cates 3234 Roswell Rd., N.W. Atlanta 30305 95-Post 4 Peyton S. Hawes, Jr. Haas-Howell Bldg., 4th Floor, Atlanta 30303 95-Post 5 Gerald Talmadge Horton 212 Bolling Road, N.E. Atlanta 30305 96 Fred Winkles 2410 Campbellton Rd., S.W., Atlanta 30311 97 Guy Hill 1074 Boatrock Road, S.W., Atlanta 30331 98 Young H. Longino P. O. Box 37 Fairburn 30213 99 John Hood 1070 Washington St., S.W., Atlanta 30310 100 G. D. Adams, Jr. 532 St. Johns Avenue, S.W., Atlanta 30315 101 Dick Lane 2704 Humphries Street East Point 30344

Page 3714

102 Clarence G. Ezzard, Sr. 245 Atlanta Ave., S.E. Atlanta 30315 103 Jack L. Wilkerson 635 W. Peachtree St., N.E., Atlanta 30308 104 Charlie L. Carnes 1131 Custer Avenue, S.E., Atlanta 30316 105 Sidney J. Marcus 845 Canterbury Road, N.E., Atlanta 30324 106 William A. (Bill) Sims, Jr. P. O. Box 8376, Station F Atlanta 30306 107 E. J. Shepherd 346 Angier Ave., N.E. Atlanta 30312 108 William H. Alexander 3725 Dover Boulevard, S.W., Atlanta 30331 109 J. C. Daugherty 202 Daugherty Bldg. 15 Chestnut St., S.W. Atlanta 30314 110 Ben Brown 250 Mathewson Place, S.W., Atlanta 30314 111 Julian Bond 361 Lee St., S.W. Atlanta 30310 112 Mrs. Grace T. Hamilton 582 University Place, N.W., Atlanta 30314 113 Devereaux McClatchey 66 Avery Drive, N.E. Atlanta 30309 114 Haskew H. Brantley, Jr. 6114 Riverside Drive, N.W., Atlanta 30331 115 Kil Townsend 3460 Paces Pl., N.W., Atlanta 30314 116 Mike Egan 3100 First Nat'l Bank Bldg., Atlanta 30303 117-Post 1 Eugene (Gene) Housley 100 Housley Road Marietta 30060 117-Post 2 Hugh Lee McDaniell 1231 Pebble Creek Road, S.E. Marietta 30060 117-Post 3 Howard Atherton 848 Greymont Rd. Marietta 30060 117-Post 4 Joe Mack Wilson 217 Northcutt Street Marietta 30060 117-Post 5 Dr. J. H. Jack Henderson, Jr. 1290 Gresham Road Marietta 30060 117-Post 6 George H. Kreeger 1281 Love Street Smyrna 30080 117-Post 7 A. L. (Al) Burruss P. O. Box 6205 Station A Marietta 30060 118 Kent Dickinson Rt. 1 Timberidge Estates Douglasville 30134

Page 3715

RESULTS OF REFERENDUM ELECTIONS STATUS OF REFERENDUM ELECTIONS FOR THE YEARS 1953 THROUGH 1969 Referendums Status Not Final Georgia Laws Proposed Unknown Held Result 1953 (Jan./Feb.) 14 1 2 11 1953 (Nov./Dec.) 21 4 ..... 17 1955 17 1 1 15 1956 39 4 1 34 1957 24 ..... 1 23 1958 46 3 1 42 1959 35 ..... 1 34 1960 47 3 ..... 44 1961 27 ..... 1 26 1962 38 1 2 35 1963 39 1 5 33 1964 36 2 3 31 1964 Ex. Sess. 9 2 1 6 1965 23 ..... 3 20 1966 25 ..... 2 23 1967 39 ..... 2 37 1968 48 3 2 43 1969 48 3 2 43 TOTALS 575 28 30 517

Page 3716

REFERENDUM ELECTIONS1953-1968 The Act, approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. sess., page 523), provides that the results of all referendum elections which are provided for by any local or special law enacted by the General Assembly of Georgia shall immediately be certified, by the authority holding such election, to the Secretary of State. In addition thereto, the citation of the Act involved and the purpose of such election shall be sent to the Secretary of State at the same time. Georgia Laws 1953, January-February session: County Page No. SUBJECT Date of Election Result Carroll 3012 Town Mt. Zion 3-21-53 For 55 Agn 30 Chatham 2538 Taxation Not held DeKalb 3249 County Commissioners 5-13-53 For4445 Agn8483 Franklin 3030 County Commissioners 11- 2-54 For1152 Agn 565 Gilmer 3103 City of Ellijay 6- 1-53 For 69 Agn 151 Gilmer 588 City of Ellijay 6- 1-53 For 69 Agn 151 Gwinnett 3187 City of Lawrenceville 6-27-53 For 55 Agn 61 Irwin 2495 Tax Commissioner 11- 2-54 For 568 Agn 694 Mitchell 2577 City Treasurer of Camilla Not held Murray 2458 Town of Spring Place 5-19-53 For 36 Agn 48 Murray 2340 City of Chatsworth Status unknown Murray 2444 Tax Commissioner 4-21-53 For 553 Agn 261 Troup 2276 City of West Point 4- 1-53 For 250 Agn 112 Whitfield 2128 City Court of Dalton 3-26-53 For 210 Agn2613

Page 3717

Georgia Laws 1953, November-December session: County Page No. SUBJECT Date of Election Result Burke 2049 County Commissioners 9- 8-54 For1833 Agn 648 Cherokee 2668 Certain county officers on salary basis 11- 2-54 For 913 Agn 674 Clayton 2855 City of Forest Park Status unknown Clayton 2029 City of Lake Tara 12- 9-53 For 64 Agn 229 Clayton 2064 City of Lake Tara Status unknown Coweta 2040 City of Newnan 2- 6-54 For1406 Agn 603 Crisp 2407 City of Cordele 10- 5-54 City vote: For202; Agn132 County vote: For 23; Agn252 Decatur 2197 City of West Bainbridge 1-11-54 For 200 Agn 527 DeKalb 2578 City of Decatur 10-21-54 For 466 Agn 827 Early 2282 City of Blakely 4-19-54 For 45 Agn 82 Elbert 2987 City of Elberton 3-23-54 For 958 Agn 248 Forsyth 2674 County indebtedness for building purposes Status unknown Greene 2455 County Commissioners 3-23-54 For1637 Agn1807 Habersham 2745 City of Clarkesville 2-16-54 For154 Agn 164 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3718

McDuffie 2584 City of Thomson 3-12-54 For 253 Agn 290 Miller 2814 City Court of Miller County 9- 8-54 Status unknown Richmond 2610 City of Augusta Status unknown Richmond 2476 City of Augusta 11-17-54 For 259 Agn 189 Sumter 2972 Tax Millage 1-12-54 For 382 Agn 431 Troup 2858 City of West Point 1-27-54 City vote: For140; Agn 6 Outside city vote: For 64; Agn 53 Twiggs 2570 County Commissioners 11- 2-54 For 161 Agn 626 Georgia Laws, 1955: Baldwin 2830 County Commissioners 4-20-55 * * Special election held May 31, 1955 and 2 additional members elected. For1079 Agn 716 Clarke 3057 Merger city and county school systems 5- 4-55 For1124 Agn 564 Clayton 2781 City of Morrow 4-16-55 For 75 Agn 30 Clayton and Fulton 2884 City of College Park 5-14-55 For 46 Agn 13

Page 3719

DeKalb 2806 Form of government 5-18-55 (1) Single Com. for 750 Multiple Com. For5013 (2) Co. Exec. For2728 Co. Manager For2733 Elbert 2117 City Court of Elberton 3- 7-56 For4471 Agn 522 Fulton 2650 City of Hapeville Status unknown Gwinnett 3163 City of Lawrenceville 3-19-55 For 25 Agn 89 Hall 3040 Tax Commissioner 11-28-55 For2163 Agn 775 Hall 2627 Certain county officers on salary basis 11-28-55 For2144 Agn 826 Houston 2093 City of Warner Robins 4- 5-55 For 234 Agn 547 Jackson 2853 City of Commerce Not held Laurens 2620 City of Dublin 5-10-55 For 582 Agn1327 Lumpkin 2892 County Commissioners 4-13-55 For 337 Agn 109 Rockdale 2428 Certain county officers on salary basis 4-16-55 For 610 Agn 877 Tift 2344 City of Tifton 4-27-55 For 764 Agn 270 Wayne 2858 City of Jesup 4-27-55 For 383 Agn 206 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3720

Baldwin 2725 County Commissioners 4- 3-56 For1394 Agn1385 Baldwin 2865 City of Milledgeville 7-18-56 For 107 (1 of 2) Agn 58 Baldwin 2865 City of Milledgeville 10-15-56 For 463 (1 of 2) Agn 243 Baldwin 3003 City of Milledgeville 7-18-56 For 12 Agn 51 Banks 2056 Supplemental salary for Sheriff 3-14-56 For1054 Agn1378 Barrow 3100 City of Winder 5- 4-56 For 13 Agn 103 Carroll 2797 Judge, City Court of Carrollton 11- 6-56 For1305 Agn2344 Carroll 2877 Police court of Whitesburg Status unknown Chattooga 2899 County Commissioner 9-12-56 For2142 Agn1167 Clayton 2040 City Manager, City of Forest Park Status unknown (1 of 2) Clayton 2040 City of Forest Park Status unknown (1 of 2) Clayton 2518 City of Mountain View 3-24-56 For 341 Agn 44 Clayton 2744 City of College Park 4-28-56 For 28 Agn 22 Colquitt 2399 Certain County officers on salary basis 2-28-56 For3864 Agn2411 Colquitt 2403 Tax Commissioner 2-28-56 For3939 Agn2540

Page 3721

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 Moultrie Area: For2004; Agn165 Tifton Highway Area: For1989; Agn173 Sylvester Drive Area: For1976; Agn175 Area 1-West Moultrie Area: For 99; Agn 57 [unk] Area vote: Area 2-Colonial Heights Area: For145; Agn 83 Area 3-Crestwood Gardens Area: For 27; Agn 87 Area 4-East Moultrie Area: For 41; Agn147 Area 5-Tifton Highway Area: For 29; Agn107 Area 6-Sylvester Drive Area: For 78; Agn144 DeKalb 2932 City Court of Decatur 5-16-56 For 12,520 Agn 5,846 DeKalb 3237 Multiple commission form of government 5-16-56 For 18,393 (1 of 2) Agn 2,001 DeKalb 3237 Commission Chairman 5-16-56 For:(a) 4,743 (1 of 2) For:(b) 15,300 Fayette 2022 Tax Commissioner 2-25-56 For 292 Agn 37 Glascock 3507 Traveling expenses for Sheriff 3-14-56 For 498 Agn 227 Gwinnett 2502 Tax Commissioner 11- 6-56 For 3,383 Agn 1,641 Hall 3166 City of Lula 3-27-56 Belton vote: For64; Agn2 Lula vote: For35; Agn3 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3722

Houston 2510 City of Warner Robins 5- 8-56 For 215 Agn 30 Jackson 2887 City Court of Jefferson 9-12-56 For 972 Agn1556 Laurens 3267 City of Dublin Not held Miller 2799 Voting machines 9-12-56 For 231 Agn 580 Murray 3476 Chatsworth 8-25-56 For 77 Agn 109 Muscogee 2386 City of Columbus 9-12-56 City vote: For6179; Agn2356 Outside city vote: For 516; Agn2070 Newton 2507 City of Covington 5- 1-56 For 109 Agn 90 Richmond 2406 Sale of Allen ParkCity of Augusta 4-18-56 For7769 Agn3734 Spalding 2412 City of Griffin 4-17-56 City vote: For 948; Agn 595 Affected area For 365; Agn 400 Thomas 3159 Certain county officers on salary basis 4-24-56 For 902 Agn 939 Thomas 3510 Tax Commissioner 4-24-56 For 876 Agn 957 Troup 2827 City of Hogansville 7-18-56 City vote: For 216; Agn 117 Outside city vote: For 41, Agn 159

Page 3723

Troup 3078 City of Hogansville 7-18-56 For 257 Agn 276 Troup 3423 City of North West Point 4-25-56 For 34 Agn 111 Walker 2995 Town of Linwood Status unknown Whitfield 2093 City of Dalton 3-15-56 For 985 Agn1831 Georgia Laws, 1957: Bartow 2048 City of Cartersville 3-12-57 For1010 Agn 314 Bulloch 2877 City of Statesboro 7-26-57 Area 1: For312; Agn14 Area 2: For312; Agn14 Area 3: For313; Agn13 Chatham 2003 City of Port Wentworth 3-20-57 For 422 Agn 128 Clarke 2033 City of AthensMayor and City Council 2-27-57 For 617 Agn2112 Clarke 2036 RecorderCity of Athens 2-27-57 For 714 Agn2047 Cobb 3020 City of Acworth 5- 4-57 For 73 Agn 181 Coffee 2833 City Commissioners of City of Douglas 5-29-57 For 485 Agn 99 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3724

Colquitt 2205 City of Moultrie 3-11-57 For 25 Agn 53 Cook 3253 County Commissioners 5- 8-57 For 227 Agn 364 Dougherty 2595 City of Albany 5-20-57 For325 Agn 720 Douglas 2358 City of Douglasville 5- 3-57 City vote: For50; Agn 53 Affected area: For 2; Agn164 Emanuel 3317 City of Swainsboro 10-14-57 City vote: For: Area 1 and 2 Outside city vote: For: Area 2 Agn: Area 1 Gwinnett 2669 City of Lawrenceville 3-23-57 For 27 Agn 4 Hancock 2341 City of Sparta Not held Henry 2121 County Commissioners 4- 6-57 For 784 Agn 924 Miller 2194 County Commissioners 4- 2-57 Majority vote for $5 per meeting Pickens 2332 Town of Jasper 4-17-57 City vote: For78; Agn 12 Outside city vote: For15; Agn213 Pickens 2400 Town of Jasper 4-17-57 For 75 Agn 10 Polk 2185 City of Cedartown 5- 8-57 For 656 Agn 934

Page 3725

Pulaski 3353 City of Hawkinsville 4-30-57 For 115 Agn 266 Spalding 2809 City of Griffin 4-30-57 For 552 Agn 317 Twiggs 3002 County Commissioners 5-22-57 For 156 Agn 174 Walker 2419 Town of Linwood 4-27-57 For 71 Agn 29 Wilkinson 2383 Town of McIntyre 5-25-57 For 49 Agn 18 Georgia Laws, 1958: Bacon 3378 City of Alma 7- 2-58 For 206 Agn 197 Baldwin 3302 County Commissioner 11- 4-58 For 932 Agn 717 Barrow 2338 City of Winder 6- 4-58 For 131 Agn 229 Bartow 2683 Tax Commissioner 9-10-58 For3590 Agn1254 Bartow 2866 Certain County officers on salary basis 9-10-58 For3462 Agn1356 Brooks 2859 City Commission of Quitman 5-27-58 For 173 Agn 74 Chatham 2617 Town of Thunderbolt 1-20-59 For 291 Ang 115 Chatham 3337 City of Savannah 5-27-58 For4024 Agn2283 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3726

Chattahoochee 2554 Compensation of Sheriff 11- 4-58 For 55 Agn 30 Cherokee 2437 City of Canton 5- 7-58 For 119 Agn 483 Cherokee 2661 City of Canton 5- 7-58 For 223 Agn 37 Clayton 3022 City of Mountain View In litigation Clayton 3397 City of Forest Park 4-12-58 Clayton and Fulton 2309 City of College Park 5-19-58 For 2 Agn 0 Clayton and Fulton 2363 City of College Park 5-14-58 For 10 Agn 0 Colquitt 2441 City of Moultrie 7-14-58 (Area 6) For 53; Agn 1 7-21-58 (Area 7) For110; Agn79 7-28-58 (Area 8) For 31; Agn27 DeKalb 3318 City of Chamblee 5-10-58 City area vote: For 41; Agn 1 Affected area: For 91; Agn41 Dodge 2207 County Commissioners 3-18-58 For 571 Agn2997 Early 2829 City of Blakely 8-12-58 For 59 Agn 96

Page 3727

Emanuel 3143 City of Swainsboro 10-13-58 Parcel #1- City vote: For227; Agn15 Outside city: For143; Agn54 Parcel #2- City vote: For229; Agn15 Outside city: For 39; Agn40 Parcel #3- City vote: For230; Agn14 Outside city: For 24; Agn28 Fannin 3353 City of Blue Ridge 5-17-58 For 162 Agn 282 Franklin 2644 City of Carnesville 4-22-58 For 33 Agn 21 Fulton 2721 City of College Park 6- 3-58 For 738 Agn 340 Fulton Clayton 2453 City of College Park 5-19-58 For 2 Agn 0 Fulton Clayton 2854 City of College Park 5-14-58 For 0 Agn 0 Fulton Clayton 3212 City of East Point 7-16-58 For 63 Agn 28 This is a summary of the result of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3728

Gordon 2131 City of Calhoun 3-26-58 City vote: For234; Agn 75 County vote: 2279 For203; Agn256 Hall Gainesville City Commission 4- 1-58 For 925 2820 Agn 169 Haralson Millage for education purposes. Not held as of 4-18-60 Henry 3127 Certain county officers on salary basis 5-21-58 For 346 Agn 206 Henry 3132 City of Stockbridge City vote: 4-30-58 For61; Agn 75 Outside City: For16; Agn116 Henry 3200 City of Hampton 4-30-58 City vote: For92; Agn3 Outside City: For37; Agn9 Henry 3367 City of McDonough Status unknown Jasper 2922 City of Monticello 6- 3-58 City vote: For147; Agn107 Outside City: For 15; Agn 50 Jeff Davis 3288 County Commissioners 4-19-58 For1025 Agn 901 Lowndes 2624 City of Valdosta 4-14-58 For907 Agn 243 Newton 2269 City of Covington 7- 9-58 For 151 Ang 460 Polk 2468 Town of Van Wert 9-10-58 For 7 Pulaski 2826 Tax Commissioner 11- 4-58 For 222 Agn 235 Putnam 2980 City of Eatonton 6-11-58 For 42 Agn 257 Tift 2697 City of Tifton 5- 7-58 For 669 Agn 48 Tift 2696 City of Tifton 4-30-58 For 333 Agn 286 Tift 2930 City of Tifton Commissioners 5-28-58 For 338 Agn 338

Page 3729

Ware 2763 City of Manor 5-17-58 For 19 Agn 100 Wilkes 2091 County Commissioners 11- 4-58 For 749 Agn 98 White 3224 County Commissioners Not held Georgia Laws, 1959: Bartow 2782 City of Cartersville 4-29-59 For 79 Agn 154 Bartow 2793 City of Cartersville 4-29-59 For 3 Agn 21 Bartow 2797 City of Adairsville 5-12-59 For 77 Agn 120 Bartow 2907 City of White (Sec. 2) 5-16-59 For 7 Agn 36 Bartow 2907 City of White 5-16-59 For 27 Agn 45 This is a summary of the results of referendum elections which are of file and record in the office of the Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3730

Bartow 2920 City of Kinston 5-16-59 For 49 Agn 2 Catoosa 2161 County Commissioners 3-28-59 For 718 Agn2430 Chattooga 2809 City of Summerville 5-23-59 For 160 Agn 462 Cherokee 2494 Certain County officers on salary basis 4- 4-59 For1522 Agn 509 Clayton Fulton 2499 City of College Park 5-18-59 For 14 Agn 38 Clayton Fulton 2508 City of College Park 5-18-59 For 0 Agn 0 Clayton Fulton 2516 City of College Park 5-18-59 For 5 Agn 0 Clayton Fulton 2521 City of College Park 5-18-59 For 3 Agn 0 Cobb 3142 City of AustellParcel #2 8-18-59 For 7 Agn 8 Cobb 3142 City of AustellParcel #3 8- 4-59 For 2 Agn 11 Cobb 3142 City of AustellParcel #1 For 5 4-12-60 Agn 49 Colquitt 2397 TaxationCity of Norman Park For 50 6- 8-59 Agn 81 Dougherty 2091 County Commissioners For 755 4- 8-59 Agn 417 Dougherty 3064 City of Albany For1413 5-25-59 Agn 710 Douglas 2871 City of Lithia Springs For 241 8-25-59 Agn 569

Page 3731

Douglas 3142 City of AustellParcel#4 * * See Cobb County1 of 4 elections held. 8-11-59 ** ** Certified copy of Order of Ordinary on file in this office, under date of January 5, 1960, declaring the election held August 11, 1959 to be null and void. For 14 Agn 15 Elbert 2627 County Commissioners 4- 8-59 For 804 Agn 436 Elbert 2621 Tax Commissioner 4- 8-59 For1041 Agn 203 Elbert 2624 Certain County officers on salary basis 4- 8-59 For1014 Agn 228 Emanuel 2592 City of Twin City 5- 4-59 For 200 Agn 162 Gwinnett 3161 City of Dacula 5- 9-59 For 82 Agn 45 Habersham 2178 City of Cornelia 4-13-59 For 102 Agn 91 McDuffie 2568 County officials on salary system 6-30-59 For 502 Agn 75 Meriwether and Talbot 2534 City of Manchester 4- 1-59 For 109 Agn 30 Newton 2780 City of Oxford 5- 1-59 For 30 Agn 36 Polk 2171 City of Cedartown 5-19-59 City vote: For387; Agn 75 County vote: For 86; Agn291 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3732

Polk 2732 Certain County officers on a salary basis 3-16-60 For4388 Agn1624 Toombs 2010 County Commissioners 4- 8-59 For1510 Agn 827 Turner 2575 County Commissioners Not held * * Act declared unconstitutional by Turner Superior Court and no election held. Union 2053 County Commissioners 3-17-59 For 810 Agn1629 Georgia Laws 1960: Banks 3035 County Commissioners 9-14-60 For1197 Agn 767 Berrien 3301 City of Nashville 11- 8-60 For 466; Agn 418 Bibb 3223 Macon Bibb County incorporated 6- 1-60 City vote: For1902; Agn4288 Outside City vote: For1902; Agn7368 Payne City vote: For 37; Agn 55 Chatham 2273 Town of Thunderbolt 1-17-61 For 151 Agn 283 Chattooga 2715 Town of Trion 5- 5-60 For 53 Agn 25 Clarke 2234 City of Athens 4-13-60 For 270 Agn 522 Cobb 2127 City of Smyrna Status unknown Coweta 3020 City of Newnan 4-30-60 For 320; Agn 146 Douglas and Cobb 2118 City of Austell 3-26-60 For 27 Agn 38

Page 3733

Dodge 2608 Town of Rhine 4-27-60 For 146 Agn 4 DeKalb 3158 City of Decatur 12- 7-60 Status unknown Emanuel 2360 County Commissioners 11- 8-60 For 877 Agn2080 Evans 2251 City of Claxton Proposed Area: 5- 5-60 For 32; Agn 62 Within City vote: For379; Agn107 Franklin 2143 County Commissioner Advisory Board For2296 3- 9-60 Agn1038 Fulton Clayton 2849 City of College Park For 6 5-14-60 Agn 0 Fulton Clayton 2854 City of College Park For 21 5-16-60 Agn 15 Greene 3089 Tax Commissioner For 801 4-28-60 Agn 823 Greene 3093 Certain County officers on salary basis For822 4-28-60 Agn 835 Henry 3297 City of McDonough Inside City vote: 5-18-60 For61; Agn35 Outside City vote: Houston 2605 Tax Commissioner Agn 959 11- 8-60 For41; Agn83 Jefferson 2913 Town of Avera Status unknown For4057 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3734

Lamar 2294 Certain County officers on salary basis 5-11-60 For 131 Agn 193 Liberty 2237 County Commissioners 3-30-60 For1096 Agn 573 Lowndes 3125 City of Valdosta 4-15-60 For 87 Agn 656 McIntosh 2888 Clerk Superior Court 5-28-60 Status unknown McIntosh 2893 Sheriff 5-28-60 Status unknown McIntosh 2899 Tax Commissioner 5-28-60 Status unknown McIntosh 2904 Ordinary 5-28-60 Status unknown Mitchell 2301 City of Camilla 4-27-60 City of Camilla For 45; Agn15 Mitchell County For8; Agn 1 Morgan 2518 Certain County officers on salary basis 3-15-60 For1894 Agn 332 Murray 3180 City of Spring Place Status unknown Polk 2111 City of Cedartown 3-22-60 For 74 Agn 50 Pulaski 2991 Clerk Superior Court 9-14-60 For 798 Agn 962 Pulaski 2995 Tax Collector 9-14-60 For 803 Agn 952 Pulaski 2998 Ordinary 9-14-60 For 805 Agn 949 Pulaski 3001 Sheriff 9-14-60 For 810 Agn 953 Pulaski 3009 Tax Receiver 9-14-60 For 777 Agn 952

Page 3735

Rabun 2417 City of Clayton 5-25-60 For 46 Agn 160 Rockdale 2028 City of Conyers 3- 2-60 For 134 Agn 283 Stewart 2051 County Commissioner and creation of Advisory Board 3-16-60 For 418 Agn 297 Walton 2056 Certain County officers on salary basis 3- 9-60 For3092 Agn 918 Walton 2063 County Commissioners 3- 9-60 For2748 Agn1117 Walton 2067 Tax Commissioner 3- 9-60 For3181 Agn 900 Wayne 2202 County Commissioners 3- 4-60 For 458 Agn1672 Whitfield 2003 County Commissioner 3- 2-60 For 955 Agn1042 Whitfield 2007 Certain County officers on salary basis 3- 2-60 For1272 Agn 746 Whitfield 2019 Tax Commissioner 3- 2-60 For1227 Agn 806 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3736

Appling 2197 City of Baxley 4-18-61 For 514 Agn 292 Bartow 2782 City of Cartersville 6-10-61 For 6 Agn 44 Void 1 Bartow 3382 City of Cartersville 6-10-61 For 29 Agn 20 Void 3 Bartow 3469 City of Cartersville 6-10-61 For 205 Agn 159 Void 2 Bibb 2441 City of Macon 5-24-61 City vote: For1560; Agn 445 Outside City vote: For12269; Agn9037 Carroll 3118 City of Carrollton 5-20-61 For 267 Agn764 Void 7 Chatham 2969 City of Savannah 5-10-61 City of Savannah: For9176; Agn1679 Zone No. 1: For 886; Agn 759 Zone No. 2: For 123; Agn 277 Chatham 3072 Civil Service System 4-20-61 For 137 Agn 144 Chattooga 2658 City of Summerville 5-27-61 For 338 Agn 241 Colquitt 3041 City of Moultrie Not held

Page 3737

Early 2245 City of BlakelyNorth City Limits 6-13-61 For 61 Agn 56 Void 3 Early 2260 City of BlakelySouth City Limits 6-14-61 For 35 Agn 56 Void 1 Forsyth 2252 City of Cumming 4- 1-61 City vote: For 108; Agn 26 Outside City vote: For 41; Agn 142 Gwinnett 2583 City of Norcross 5-20-61 City vote: For 45; Agn 25 Outside City vote: For 21; Agn 43 Gwinnett 3156 City of Suwanee 4-29-61 For 56 Agn 15 Laurens 2598 City of Dublin 8- 2-61 For1077 Agn 463 Meriwether 2760 City of Manchester 5- 3-61 For 614 Agn 322 Meriwether 3058 Creates Board County Commissioners 5-31-61 For 860 Agn 320 Meriwether 3223 Abolish office Treasurer 5-31-61 For 680 Agn 493 Meriwether 3416 Tax Commissioner compensation 5-31-61 For 940 Agn 243 Meriwether 3456 Certain County officers compensation 5-31-61 For 938 Agn 254 Monroe 2994 City of Forsyth 10- 4-61 For 668 Agn 245 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3738

Murray 3403 City of Spring Place 6-24-61 For 24 Agn 19 Pike 2704 City of Zebulon 5- 6-61 For 52 Agn 1 Polk 2931 City of Rockmart 12- 2-61 See below * * Result: City of Rockmart For: 669; Agn: 174 Ward 1 For: 22; Agn: 36 Ward 2 For: 0; Agn: 17 Ward 3 For: 0; Agn: 0 Ward 4 For: 6; Agn: 69 Ward 5 For: 0; Agn: 1 Sumter 3251 City of Americus 5- 9-61 For 331 Agn 954 Void 6 Troup 2650 City of West Point 4-26-61 For 143 Agn 224

Page 3739

Georgia Laws, 1962: County Page No. SUBJECT Date of Election Result Bryan 2505 City of Richmond Hill 4- 4-62 For 153 Agn 119 Chatham 2707 Town of Pooler 4-26-62 For 110 Agn 114 Clarke 2677 City of Athens 5-23-62 For 643 Agn 521 Clarke 2751 City of Athens 4-25-62 For1228 Agn1361 Clayton Fulton 2592 City of College Park 5- 5-62 For 32 Agn 37 Clayton Fulton 2599 City of College Park 6- 1-62 For 214 Agn1061 Clayton Fulton 3084 City of College Park 5-26-62 For 4 Agn 160 Columbia 2713 City of Martinez 9-12-62 For 85 Agn 573 Emanuel 2359 Board of County Commissioners 11-6-62 For 450 Agn 484 Fulton 2473 City of East Point 5- 9-62 For 1 Agn 3 Fulton 2854 City of East Point 5- 9-62 For 1 Agn 6 Fulton 2861 City of East Point 5- 9-62 For 6 Agn 31 Fulton 3130 City of East Point 5- 9-62 For 25 Agn 22 Gwinnett 2364 Unlawful to own and operate pinball machines, etc. 11- 6-62 For1737 Agn 638 Henry 2403 Town of Locust Grove 4-25-62 For 20 Agn 27 Jackson 2620 City of Jefferson Not held This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3740

Jackson 2624 City of Commerce 12- 5-62 Inside City For385; Agn108 Outside City For 58; Agn237 Laurens 2528 Town of Dudley 3-28-62 For 29 Agn 4 Laurens 3052 Office of County Treasurer abolished Not Held Meriwether 2244 City of Manchester 3-28-62 For 234 Agn 66 Meriwether 2396 City of Manchester 3-28-62 For 251 Agn 47 Meriwether 2422 City of Manchester 3-28-62 For 224 Agn 67 Meriwether 2603 City of Manchester 3-28-62 For 231 Agn 76 Meriwether 2613 City of Manchester 3-28-62 For 227 Agn 57 Mitchell 2158 City of Camilla 4-24-62 For 15 Agn 0 Murray 2576 City of Chatsworth 6-23-62 For 143 Agn 183 Muscogee 2164 Columbus-Muscogee Board of Commissionercreation of Muscogee County 4-11-62 For6612; Agn9103 City of Columbus For5563; Agn6032 Newton 3072 City of Covington 4-25-62 For 550 Agn 167 Oglethorpe 3202 City Court of Lexingtonabolish 11- 6-62 For 392 Agn 180 Putnam 2440 Certain county officers, compensation 11- 6-62 For 626 Agn 129

Page 3741

Putnam 3048 Office of Tax Commissionercreated 11- 6-62 For 548 Agn 184 Terrell 2537 City of Dawson 7-11-62 Ext. 1Defeated Ext. 2Ratified Terrell 3186 City of Dawson Status unknown Upson 2074 City of Thomaston 4- 3-62 For 577 Agn 543 Warren 2981 Clerk Superior Court attend Court of Ordinary, when 11- 6-62 For 281 Agn 313 Washington 3038 City of Tennille 5- 2-62 In proposed areas For 13; Agn44 In City Tennille For139; Agn58 Wayne 3110 Board of County Commissionerscreation of 11- 6-62 For 664 Agn 449 Wilkinson 2847 Town of McIntyre 4- 7-62 For 70 Agn 21 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3742

Georgia Laws, 1963: County Page No. SUBJECT Date of Election Result Baker 2928 Tax Collector and Tax Receivercompensation 4-25-63 For 581 Agn 343 Baldwin 3035 Civil and Criminal Court of Baldwin County created 5-28-63 For 142 Agn 346 Bartow 2066 Sheriff's deputies and jailerscompensation 4-10-63 For 721 Agn1170 Bartow 2070 Deputy Clerk of Superior Courtcompensation 4-10-63 For 545 Agn1330 Bartow 2074 Clerical help in office of the Ordinarycompensation 4-10-63 For 666 Agn1230 Bartow 2078 Clerical help in office of the County Commissionercompensation 4-10-63 For 532 Agn1343 Bartow 2082 Deputy Tax Commissionerclerical helpcompensation 4-10-63 For 511 Agn1356 Bartow 2086 County to furnish sheriff's office with automobiles, equipment and uniforms 4-10-63 For 714 Agn1172 Berrien 2627 Town of Enigma 6- 4-63 For 15 Agn 0 Bleckley 2382 Tax Commissionercreation of office 6- 5-63 For 209 Agn 436 Cherokee 2016 City of Canton 5- 1-63 For 45 Agn 29 Clayton 2723 Town of Lovejoy Not Held Clayton 2815 City of Riverdale Not Held Cobb 2781 Board of County Commissionerscreation of 1- 8-64 For 2123 Agn4100 Colquitt 2203 City of Moultrie Status unknown DeKalb 3457 City of North Atlanta 7-11-63 For(1) 508 For(2) 55 For(3) 842

Page 3743

Dougherty 3630 City of Albany 7-29-63 For 1034 Agn1406 Emanuel 2583 City of Swainsboro 5-13-63 Inside City: For 243 Agn 44 Outside City: For 81 Agn 41 Fulton 2887 City of East Point Not Held Glynn 3249 City of Brunswick 10- 1-63 For 798 Agn 570 Hall 3552 Board of County Commissioners 9- 3-63 For1421 Agn1571 Henry 2609 Board of County Commissioners 5-15-63 For Sec. 1 669 For Sec. 2 624 Houston 3330 City of Warner Robins 5- 7-63 For1127 Agn 776 Irwin 2602 Tax Commissionercreation of office For 91 Agn 279 Jackson 2575 City of Commerce 5-28-63 No Action Taken Meriwether 2332 City of Warm Springs No Action Taken Muscogee 2731 City of Columbus 6- 5-63 For3254 Agn1615 Newton 3017 Board of County Commissioners 5-15-63 For 333 Agn 669 Pulaski 3436 Tax Commissionercreation of office 6-18-63 For 354 Agn 321 Screven 2835 City of Sylvania 6- 4-63 For 160 Agn 79 Void 6 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3744

Talbot 2185 Board of County Commissioners 5-22-63 For 239 Agn 295 Telfair 2482 City of McRae 5- 1-63 For 130 Agn 3 Thomas 3402 City of Boston 5-20-63 For 45 Agn 126 Thomas 3405 City of Boston 5-20-63 For 52 Agn 127 Turner 2471 One member Board County Commissioner 4-24-63 For 249 Agn 603 Walton 2600 Tax Equalization Program 7-24-63 For1715 Agn1838 Ware 2237 Board of County Commissioners 5-30-63 For1727 Agn1373 Wilkes 2803 Certain County Officerscompensation 5-28-63 For1304 Agn 119 Wilkes 3447 Tax Commissionercompensation 5-28-63 For1281 Agn 130

Page 3745

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 Agn 848 Brooks 2776 City of Quitmancharter amendment Status unknown Chatham 2288 Town of Poolercharter amendment 4-15-64 For 124 Agn 61 Cherokee 2351 City of Woodstockcharter amendment Not held Cherokee 2431 City of Cantoncorporate limits 4- 8-64 For 174 Agn 394 Colquitt 2305 City of Moultriecharter amendment 10-20-64 For1174 Agn 613 Cook 2093 County Commissionersmethod of election 3- 4-64 For2003 Agn1612 Dodge 2954 City of Empirenew charter 6- 2-64 For 55 Agn 71 Fulton 2478 City of Union Citycharter repeal 5- 8-64 For 214 Agn 279 Gwinnett 2733 City of Suwaneenew charter 5-11-64 For 90 Agn 4 Hancock 2088 Sheriff, Ordinary and Clerk Superior Court compensation 4-22-64 For 251 Agn 64 Harris 2939 4-29-64 Inside: For 61 Agn 43 Outside: For 0 Agn 7 Hart 2028 Board of Financeelection members 9- 9-64 Question A: 1,246 Question B: 873 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3746

McDuffie 2095 Board of county commissionerscreation of 4- 1-64 For 971 Agn1720 McDuffie 2104 Tax Commissionercreation of 4- 1-64 For 985 Agn1708 McDuffie 2107 Sheriffcompensation 4- 1-64 For 982 Agn1705 Meriwether 2154 Town of Greenvillecharter amendment Status unknown Meriwether 2412 City of Woodburycharter amendment 4-22-64 For 110 Agn 30 Monroe 2542 Board of county commissionersterms Not held Murray 2672 County Commissionercompensation 9- 9-64 For 1868 Agn1763 Peach 2627 Board of county commissionerscreation of 4-29-64 (3 questions) For/Against approval of creation of board For 509 Agn 502 For election of board by people For 692 For election of board by Grand Jury Agn 93 Pickens 2066 Board of county commissionerscreation of 3- 4-64 For 1822 Agn 144 Pickens 2078 City of Jaspercharter amendment 3-21-64 Inside City: For 43 Agn 3 Outside City: For 9 Agn 0 Thomas 2497 Sheriffcompensation 4-29-64 For 1685 Agn 639 Tift 2208 City of Tiftoncommissioners powers 4-22-64 For 281 Agn 216 Tift 2361 City of Tiftoncharter amendment 4-22-64 For 136 Agn 368

Page 3747

Tift 2900 Board of County Commissionersmembership 5-13-64 For 1992 Agn1290 Tift 3069 Board of county commissionersprovide bids 5-13-64 For 2592 Agn 738 Walker 2014 Ordinarycompensation 2-18-64 For 4695 Agn 285 Walker 2018 Tax Commissionercreation of 2-18-64 For 4673 Agn 251 Walker 2024 Clerk Superior Courtcompensation 2-18-64 For 4655 Agn 298 Walker 2643 Fire prevention districtsestablishment 2-15-65 For 246 Agn 41 (Fire district commissionerselected) 3-22-65 For 3 member board 81 votes for each candidate Ware 2455 Tax Commissionercreation of Not held * * Ware CountyAct declared unconstitutional by court order and no election was held. Whitfield 2175 Board County Commissionerscreation of 3-20-64 For 3817 Agn2807 Wilkinson 2314 Tax Commissionercreation of 11- 3-64 For 933 Agn 863 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3748

Baker 2096 Sheriffprovide annual salary 7-15-64 For 464 Agn 529 Barrow 2347 City of Windercharter amendment 9- 9-64 For507 Agn 372 Cobb 2075 Board of county commissionerscreation of 7- 8-64 For7297 Agn2791 Cobb 2179 City of Elizabethnew charter 10- 6-64 Not certified Dooly 2052 City of Byromvillecorporate limits Not held Fulton 2342 City of Alpharettacorporate limits 8-22-64 For 57 Agn 104 Troup 2256 City of Hogansville 9- 2-64 For 200 (Ad valorem tax for school purposes) Agn 410 Troup 2350 Small Claims and Committal Court establishment of LaGrange 11- 3-64 ** ** Troup County: Vote not known; Ordinary advises that Act was not ratified. Worth 2116 City of Sylvesternew charter 12- 2-64 For 216 Agn 32

Page 3749

Georgia Laws, 1965: County Page No. SUBJECT Date of Election Result Appling 3142 Compensation of secretary of sheriff, tax commissions, etc. 11- 8-66 For 589 Agn 556 Appling 3361 Providing for an annual audit, etc. 11- 8-66 For 733 Agn 326 Baldwin 2306 City of Milledgevillecharter amendment 6- 2-65 For 544 Agn 462 Baldwin 2316 Board of County Commissionersamended 4- 7-65 For 801 Agn1878 Brooks 3226 City of Quitmancharter amendment Status unknown Chatham 3181 Isle of Hopeprovide certain facilities Status unknown Crisp 2167 City of Cordelecharter amendment 4-28-65 Status unknown Decatur 2819 City of Bainbridgecharter amendment 4- 7-65 For1148 Agn 688 Decatur 3245 Small Claims Court of Decatur Countycreated 6-16-65 For 447 Agn 472 Dooly 2582 City of Unadillacharter amendment 7-20-65 For 56 Agn 115 Echols 3160 City of Statenvillecharter amendment 7-14-65 For 72 Agn 75 Fulton 3391 City of College Parkcharter amendments Status unknown Habersham 2727 City of Corneliacharter amendment 5-12-65 For 92 Agn 123 Houston 2650 City Court of Warner Robinscreation of, etc. 6-22-65 For1847 Agn1657 Jackson 3408 City of Jeffersoncharter amendments Status unknown This is a summary of the results of referendum elections which are of file and record in the office of the Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3750

Liberty 3342 Town of Allenhurstcreation of 5-10-65 For 51 For 0 Madison 3068 Compensation of certain county officers 6-16-65 * * Creating Act provides that this Act shall become effective on the date which receives more than one half of the votes cast in such election. Eff. 1-1-66 For1384 Eff. 1-1-67 For 422 McDuffie 2480 Changes compensation of coroner 5-12-65 For 105 Agn 58 Putnam 2862 Compensation of county commissioners 6-16-65 For 183 Agn 199 Thomas 2680 Creation of fire protection districts 6-16-65 ** ** Creating Act provides that the votes shall be tabulated separately for each respective Fire District. If more than one half of the votes cast in any Fire District, are for approval of the Act the Act shall become of full force in Fire District. Otherwise it shall be void and of no such effect in Fire District. Fire Dist. No. 1 For 226 Agn 49 Fire Dist. No. 2 For 116 Agn 46 Fire Dist. No. 3 For 364 Agn 535 Tift 2541 Change compensation of ordinary 6-16-65 For 953 Agn 353 Tift 2608 Compensation of clerk superior court 6-16-65 For 952 Agn 381 Tift 2705 Compensation of tax commissioner 6-16-65 For 943 Agn 361

Page 3751

Georgia Laws, 1966: County Page No. SUBJECT Election Date of Result Appling 2754 Board of County Commissioners 11-8-66 For 728 Agn 479 Atkinson 2107 County Court of Atkinson County 11-8-66 For1004 Agn 704 Bartow 2144 City of Adairsville 4-2-66 For 167 Agn 48 Bartow 2454 City of Adairsville 4-2-66 For 210 Agn 105 Bryan 2466 City Court of Pembroke 9-14-66 For 368 Agn1148 Bulloch 2316 City of Statesboro 11-8-66 For 265 Agn 183 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 For 150 Agn 115 Habersham 2625 City of Cornelia 4-27-66 For 149 Agn 114 Habersham 3102 City of Cornelia 4-27-66 For 144 Agn 118 This is a summary of the results of referendum elections which are of file and record in the office of the Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3752

Habersham 3144 City of Cornelia 4-27-66 For 157 Agn 105 Hall 3305 Recreating the Board of County Commissioners 11-8-66 For 4842 Agn 4335 Irwin 2472 Office of Tax Commissioner 4-27-66 For 184 Agn 387 Jackson 3025 City of Jefferson Not held Jeff Davis 2352 Creation of the City of Denton 4-6-66 For 162 Agn 58 Meriwether 2266 Compensation - Certain County Officers 11-8-66 For 1495 Agn 2994 Meriwether 2521 Town of Luthersville 5-7-66 For 40 Agn 19 Meriwether 3318 City of Woodbury 5-11-66 For 27 Agn 6 Meriwether 3403 City of Greenville 5-4-66 For 24 Agn 19 Miller 2867 City of Colquitt Not held Miller 3372 Small Claims Court of Miller Co. 5-4-66 For 180 Agn 153 Pike 3170 City of Zebulon 4-30-66 For 89 Agn 14 Stephens 2628 County Commissioners 11-8-66 For 1443 Agn 1554 Wayne 3099 City of Jesup 5-25-66 For 1083 Agn 603

Page 3753

Georgia Laws 1967: County Page No. SUBJECT Date of Election Result Banks 2538 Election of county board of education members 6-28-67 For 333 Agn 219 Banks Habersham 2610 Town of Baldwincharter amendment Not held Barrow 3326 City of Stathamnew charter 5-19-67 For 185 Agn 93 Ben Hill 2987 Election of city board of education members, etc. 6-13-67 For 179 Agn 507 Bulloch 3483 City of Statesborocharter amendment 7-28-67 For 490 Agn 111 Bulloch 2997 Town of Brookletcharter amendment 9- 1-67 For 33 Agn 3 Catoosa 2207 Creation of Board of County Commissioners 4-15-67 For1139 Agn3373 Catoosa 2225 Election of members of county board of education 4-15-67 For1426 Agn2993 Chattahoochee 2530 Election of county board of education members Not held Clarke 2929 Board of Educationelection of members 6- 7-67 For 663 Agn 570 Clarke 3215 City of Athenseducational tax 11- 5-68 * * Date of General Election in 1968. For8480 Agn3398 Cook 2507 Election of county board of education members 8-16-67 For 584 Agn 135 Crisp 2691 Election of county board of education members 9-14-67 For 266 Agn 32 Dooly 2467 City of Viennacharter amendment 6-20-67 For 12 Agn 9 Dooly 2922 Election of board of education members, etc. 6-20-67 For 807 Agn 173 This is a summary of the results of referendum elections which are of file and record in the office of the Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3754

Echols 3491 City of Statenvillecharter amendment 5-15-67 For 62 Agn 106 Floyd 2163 City of Romecharter amendment 4-26-67 For 333 Agn 794 Gordon 2898 Fire protection services 6-21-67 For 286 Agn 111 Henry 2595 City of Stockbridgecharter amendment 5-13-67 Inside City For 101 Agn 87 Outside City For 43 Agn 475 Houston 2606 City of Warner Robinscharter amendment 4-25-67 For2292 Agn 680 Houston 3241 Appointment of county school superintendent 11- 7-67 For 1001 Agn2317 Houston 3244 Election of members of county board of education 11- 7-67 For2559 Agn 757 Lowndes 2118 Creation of the Town of Dasher 4-11-67 For 59 Agn 5 McDuffie 2169 Deputy sheriffcompensation 4-26-67 For1069 Agn 539 Meriwether 2011 City of Greenvillenew charter 4- 3-67 For 41 Agn 0 Murray 2458 City of Chatsworthcharter amendment 5-31-67 For 154 Agn 19 Newton 2405 Creation of new county board of education 5- 3-67 For1258 Agn 598 Newton 2784 Board of County Commissionerscreation of 5- 3-67 For1301 Agn 540

Page 3755

Pike 2448 Create office of Tax Commissioner 9- 6-67 For 454 Agn 52 Pike 3152 Election of members of county board of education, etc. 9- 6-67 For 441 Agn 65 Polk 2718 Election of members of county board of education 11- 5-68 * * Date of General Election in 1968. For3306 Agn1245 Pulaski 3463 Pulaski County and City of Hawkinsville school merger 11- 7-67 Pulaski County For 249 Agn 482 City of Hawkinsville For 466 Agn 236 Randolph 2243 Tax Commissionerchange compensation, etc. 4-26-67 Proposition #1 For1109 Proposition #2 For 782 Stephens 3005 Election of members of county board of education 5- 2-67 For 709 Agn1016 Stewart 3227 Clerk Superior Courtcompensation 11- 5-68 * For1097 Agn 88 Thomas 2115 City of Thomasvilletax rate for schools 3-28-67 For 841 Agn 398 Turner 2694 City of Sycamorecharter amendment 5-26-67 For 162 Agn 51 Union 3064 Sheriff's salary 6-28-67 For 235 Agn 790 Whitfield 2277 City of Daltoncharter amendment 4-19-67 For 516 Agn 607 This is a summary of the results of referendum elections which are of file and record in the office of the Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3756

Georgia Laws, 1968: County Page No. SUBJECT Date of Election Result Atkinson 2882 Board of county commissioners created 4-17-68 For 591 Agn 216 Bacon 3542 Office of Tax Commissioner created 6-11-68 For 400 Agn 321 Banks and Habersham 2400 Town of Baldwincharter amendment Status Unknown Berrien 2241 Board of County Commissionersmembership Not Held Bibb 2835 Board of Educationselection of members 11- 5-68 * * Date of General Election in year 1968. For14,736 Agn 7,193 Bleckley 2278 City of Cochranchange corporate limits 6-19-68 For 351 Agn 781 Candler 2446 County Board of Educationcreated 5- 7-68 For 296 Agn 467 Carroll 2256 County School Superintendentappointment of 4-24-68 For 250 Agn 1,341 Carroll 2841 County Board of Educationelection of members 4-24-68 For 547 Agn 1,087 Charlton 2342 City of Folkstoncharter amendment 9-11-68 For 118 Agn 145 Charlton 2984 Town of Homelandnew charter Status Unknown Chatham 2636 Board of Education of City of Savannah and Chatham County 11- 5-68 * For11,874 Agn11,276 Chattahoochee 2717 County Board of Educationelection of members 7-12-68 For 4 Agn 20

Page 3757

Cherokee 3751 Cherokee County School Systemchange districts 11- 5-68 * * Date of General Election in year 1968. For 2,042 Agn 1,755 Coffee 2177 County Board of Educationcreation of new board 4-24-68 For 546 Agn 1,101 Coffee 2181 County Commissionerscreation of new board 4-24-68 For 508 Agn 1,100 Colquitt 2130 City of Moultriecharter amendment 4-23-68 For 540 Agn 715 Columbia 2708 County Board of Educationelection of members 9-11-68 For 2,048 Agn 320 Decatur 2565 County Board of Educationelection of members 5- 1-68 For 971 Agn 1,104 Decatur 2735 City of Bainbridgecharter amendment 6- 5-68 For 292 Agn 137 Douglas 2262 Appointment of county school superintendent 5-21-68 For 189 Agn 1,025 Douglas 3764 County Board of Educationelection members 5-21-68 For 498 Agn 686 Echols 3514 County Board of Educationelection members 11- 5-68 * For 457 Agn 38 Emanuel 2487 County Board of Educationelection members 4-24-68 For 405 Agn 633 Evans 3722 City of Daisyincorporation of City Status Unknown Glynn 2914 Brunswick-Glynn County Charter Commission Not held to date This is a summary of the results of referendum elections which are of file and record in the office of the Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3758

Gordon 2030 Board of County Commissionerscreation of 5-15-68 For 723 Agn 1,212 Grady 2120 County Board of Educationelection members 5-14-68 For 2,249 Agn 717 Gwinnett 2003 Board of County Commissionerscreation of 4-10-68 For Part I4,315 For Part II1,413 Henry 3375 Board of County Commissionerselection of 5-28-68 For 756 Agn 1,272 Irwin 2822 Office of Tax Commissioner created 5-28-68 For 191 Agn 547 Jefferson 3421 County Board of Educationadditional members 11- 5-68 * * Date of General Election in year 1968. For 3,029 Agn 1,420 Jenkins 2960 Board of County Commissionersincrease membership 6-10-68 For 559 Agn 179 Jenkins 2965 County Board of Educationelection of 6-10-68 For 448 Agn 298 Macon 2663 Creation of Office of Tax Commissioner 5- 1-68 For 189 Agn 261 Miller 2529 County Board of Educationelection members 5-14-68 For 667 Agn 345 Paulding 2381 County Board of Educationelection members 7- 3-68 For 233 Agn 19 Pierce 2761 County Board of Educationelection members 11- 5-68 * For 812 Agn 1,377

Page 3759

Rabun 2272 Board of County Commissionerscreation of 4- 9-68 For 1,205 Agn 1,144 Sumter 2065 County Board of Educationelection members 5-21-68 For 626 Agn 483 Tift 2023 City of Tiftoncharter amendment 4- 3-68 For 408 Agn 310 Toombs 3424 County Board of Educationelection members 5-29-68 For 65 Agn 772 Walker 2152 City of Lookout Mountain created 5- 9-68 For 299 Agn 252 Walker 2235 County Board of Educationelection members 5- 9-68 For 1,155 Agn 887 Walton 2974 County Board of Educationelection members 6-18-68 For 1,709 Agn 265 Wayne 3361 County Board of Educationelection members 9-11-68 For 1,140 Agn 614 Whitfield 3065 City of Varnellincorporation of 5-23-68 For 41 Agn 5 Wilkes 3462 Town of Raylecharter created 5-17-68 For 43 Agn 4 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3760

Georgia Laws, 1969 County Page No. SUBJECT Date of Election Result Bartow 2929 City of Cartersvillenew charter 6-19-69 For180; Agn277 Bibb 3331 Board of Electionscreation of 9-17-69 Inside City Limits For5892 Agn2086 Outside City Limits For 514 Agn 295 Butts 2456 County Board of Educationcreation of 5-22-69 For422; Agn566 Camden 3543 Tax Commissionercreation of office 9- 9-70 * * Date of state-wide Primary Election in 1970. Candler 2230 City of Mettercharter amendment 5- 6-69 For326; Agn 86 Charlton 2665 County Board of Educationcreation of 7-15-69 For143; Agn287 Chatham 2584 City of Garden Citycorporate limits 6- 2-69 Status Unknown Cherokee 2829 County Board of Educationcreation of 6-17-69 Sec. 1 For1600; Agn718 Sec. 2 For624; Agn1657 Clarke 3028 County board of Educationcreation of 7-15-69 For1722; Agn1738 Cobb 2475 Cobb County School Districtcreation of 5-14-69 For773; Agn179 Colquitt 2559 County board of Educationcreation of 6- 4-69 For1071; Agn1265 Coweta 2784 City of Newnancorporate limits 7- 2-69 For113; Agn584 Crisp 3806 City of Cordelenew charter 6-18-69 For299; Agn245

Page 3761

DeKalb 2501 City of Doravillecharter amendment 5-24-69 Tract No. 1 For15; Agn130 Tract No. 2 For40; Agn103 Effingham 3964 City of Guytoncharter amendment 6- 4-69 For128; Agn179 Fannin 2637 Tax Commissionercreation of office 11- 3-70 # # Date of November General Election in 1970. Fannin 2641 Board of County Commissionerscreation 11- 3-70 # Fulton 4098 City of Fairburncorporate limits 7-28-69 Sec. 1Vickers Rd. For3; Agn3 Sec. 2Bohannon Rd. For8; Agn1 Gwinnett 3960 City of Lawrencevillecharter amendment 5-21-69 Inside city limits: For289; Agn127 Outside city limits: For 22; Agn198 Gilmer 2606 City of Ellijaycorporate limits 6-25-69 For139; Agn288 Hall 2346 City of Murrayvillenew charter 6-11-69 For 81; Agn104 Houston 3647 City of Warner Robinscharter amendment 6-17-69 For1512; Agn2064 Houston 3920 City of Warner Robinscorporate limits 10-14-69 City vote: For2134; Agn694 County vote: For38; Agn205 Houston 3927 City of Warner Robinscharter amendment Jackson 2987 City of Jeffersoncorporate limits 7-21-69 For88; Agn171 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3762

Laurens 2270 City of Dublincorporate limits 5-28-69 For121; Agn106 Lincoln 3352 Treasurerabolition of office 11- 3-70 # # Date of November General Election in 1970. Muscogee 3356 City of Columbuscorporate limits 6-25-69 For15,707 Agn7761 Muscogee 3571 Muscogee County Charter Commissioncreation of Status Unknown Pickens 3066 County School Superintendentappointment of 7- 2-69 For 52; Agn885 Putnam 2670 Sheriffcompensation of 6-12-69 For282; Agn409 Putnam 3126 Tax Commissionercompensation of Not Held Putnam 3130 Ordinarycompensation of 6-12-69 For372; Agn328 Putnam 3594 Clerk Superior Courtcompensation of 6-12-69 For283; Agn408 Putnam 3598 Board of County Commissionerscompensation of 6-12-69 For218; Agn470 Putnam 3900 Coronercompensation in certain counties 6-12-69 For290; Agn403 Pulaski 3915 City of Hawkinsvillecorporate limits 10-14-69 City Hawkinsville Inside proposed area: For271; Agn82 Pulaski County Outside the proposed area: For35; Agn162 Spalding 3687 Small Claims Court of Spalding Countycreation of 7-29-69 For795; Agn447 Seminole 2590 Small Claims Court of Seminole Countycreation of 6- 4-69 For221; Agn175

Page 3763

Stewart 2264 County board of educationelection date changed, etc. 5-14-69 For 91; Agn 12 Telfair 3641 County Board of Educationincrease membership 8-26-69 For277; Agn437 Thomas 3562 Towns of Meigscorporate limits Not Held Tift 2674 City of Tiftoncorporate limits 6-25-69 City Area: For645; Agn578 Proposed Area: For433; Agn499 Toombs 3241 City of Lyonscorporate limits 6-25-69 For 3; Agn 0 Toombs 3244 City of Lyonscorporate limits 6-25-69 For 2; Agn34 Washington 2467 City of Sandersvillecharter amendment 6-25-69 Status Unknown Whitfield 2529 City of Cohuttanew charter 5-28-69 For 84; Agn 11 Walker 4014 City of Rossvillenew charter 7- 5-69 For118; Agn293 *Date of state-wide Primary Election in 1970. This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections.

Page 3764

RESULTS OF CONSTITUTIONAL AMENDMENTS OF 1969 Ben M. [Illegible Text] Jr. Secretary of State Secretary of State State Capital Atlanta 30334 October 16, 1969 Honorable Lester Maddox Governor of Georgia State Capitol Atlanta, Georgia Dear Governor Maddox: When the local Constitutional Amendments were certified to your office for proclamation purposes, one of the amendments was certified incorrectly as to the votes cast Against the question. Amendment No. 24, affecting only Baldwin County, was shown as having passed and was so proclaimed by you; however, the figure listed for the vote cast against this amendment was transposed and the amendment was actually defeated. Properly, Amendment No. 24 should read as follows: FOR: 2,559 votes; AGAINST: 2,610 votes The votes listed on the consolidated return sheet for constitutional amendments from Baldwin County were correct; the error was made when the tabulation was prepared by this office, and I am very sorry for any inconvenience caused to all concerned. Very truly yours, Secretary of State BWF/ls cc: Ordinary, Baldwin County

Page 3765

A PROCLAMATION BY THE GOVERNOR: WHEREAS: On the 13th day of December, 1968, the proposed amendment which was not general and which was numbered 24 on the November 1968 General Election ballot was proclaimed as ratified according to the Constitution of the State of Georgia, according to the results of the November 1968 General Election held on Tuesday, November 5, 1968, and according to the certification delivered to me by the Secretary of State of the State of Georgia and said amendment was declared to be a part of the Constitution of the State of Georgia; and WHEREAS: The Secretary of State on October 16, 1969, has certified to me that he has re-examined his certification to me relative to the votes in favor of ratifying and the votes against ratifying the proposed Constitutional amendments submitted at the November 1968 General Election held on Tuesday, November 5, 1968, and that figures reading 2,016 for votes cast against the proposed Constitutional amendment numbered 24 on the ballot relating to Baldwin County was transposed and should have read 2,610; and WHEREAS: The proposed amendment numbered 24 was not ratified; the votes in favor of ratifying the proposed amendment being 2,559 votes and the votes against ratifying the proposed amendment being 2,610; and WHEREAS: Pursuant to the aforesaid certification of Honorable Ben W. Fortson, Jr., Secretary of State, dated October 16, 1969, the proclamation dated December 13, 1968, showing said proposed amendment numbered 24 relating to Baldwin County as being ratified should be amended to reflect that said amendment was not ratified . THEREFORE: I, Lester Maddox, Governor of the State of Georgia, do hereby proclaim that the proclamation dated December 13, 1968, relating to the ratification and failure of ratification of certain local Constitutional amendments including proposed amendment numbered 24 on the ballot relative to Baldwin County be and the same is Ballot Number Proposed Amendment and Political Subdivision or Subdivisions Affected In Favor of Ratification Against Ratification 24. BALDWIN COUNTY 2,559 2,610 Proposed amendment to the Constitution to provide that the governing authority of Baldwin County shall be authorized to levy an annual registration tax on no more than two motor vehicles in the county owned by any individual or firm; to provide for the payment of such tax no later than April 1 of each year; to provide for a penalty for delinquent registration; and to provide that the tax collector of Baldwin County shall collect such taxes.

Page 3766

FURTHER: That the portion of said proclamation which reads as follows: I, Lester Maddox, Governor of the State of Georgia, do hereby proclaim that the proposed amendments which are not general numbered 24, 25, 26, 28, 29, 30, 31, 34, 35, 36, 37, 39, 40, 41, 42, 44, 45, 46, 47, 48, 49, 50, 51, 54, 55, 56, 57, 58, 60, 62, 64, 65, 66, 67, 68, 69, 71, 72, 73, 74, 75, 76, 77, 78, 80, 81, 82, 84, 85, 86, 87, 88, 89, 90, 91, 92, 95, 96, 97, 101, 102, 103, 104, 105, 106, 107, 108, 110, 111, 113, 116, 117, 118, 119, 120, 121, 122, 125, 127, 128 and 129, having been ratified according to the Constitution of the State of Georgia, according to the results of the November 1968 General Election held on Tuesday, November 5, 1968, and according to the certification delivered to me by the Secretary of State of the State of Georgia, are declared to be a part of the Constitution of the State of Georgia. be amended to read as follows: I, Lester Maddox, Governor of the State of Georgia, do hereby proclaim that the proposed amendments which are not general numbered 25, 26, 28, 29, 30, 31, 34, 35, 36, 37, 39, 40, 41, 42, 44, 45, 46, 47, 48, 49, 50, 51, 54, 55, 56, 57, 58, 60, 62, 64, 65, 66, 67, 68, 69, 71, 72, 73, 74, 75, 76, 77, 78, 80, 81, 82, 84, 85, 86, 87, 88, 89, 90, 91, 92, 95, 96, 97, 101, 102, 103, 104, 105, 106, 107, 108, 110, 111, 113, 116, 117, 118, 119, 120, 121, 122, 125, 127, 128 and 129, having been ratified according to the Constitution of the State of Georgia, according to the results of the November 1968 General Election held on Tuesday, November 5, 1968, and according to the certification delivered to me by the Secretary of State of the State of Georgia, are declared to be a part of the Constitution of the State of Georgia. FURTHER: That the portion of said proclamation which reads as follows: I Lester Maddox, Governor of the State of Georgia, do hereby further [Illegible Text] that the proposed amendments which are not general numbered 27, 32, 33, 38, 53, 59, 70, 79, 83, 93, 94, 114, 115 and 126, not having been ratified according to the Constitution of this State, according to the results of the November 1968 General Election held on Tuesday, November 5, 1968, and

Page 3767

according to the certification delivered to me by the Secretary of State of the State of Georgia, are hereby declared not to be a part of the Constitution of Georgia. be amended so as to read as follows: I, Lester Maddox, Governor of the State of Georgia, do hereby proclaim that the proposed amendments which are not general numbered 24, 27, 32, 33, 38, 53, 59, 70, 79, 83, 93, 94, 114, 115 and 126, not having been ratified according to the Constitution of this State, according to the results of the November 1968 General Election held on Tuesday, November 5, 1968, and according to the certification delivered to me by the Secretary of State of the State of Georgia, are hereby declared not to be a part of the Constitution of Georgia. IN WITNESS WHEREOF, I have hereunto set my hand and caused the Great Seal of the State of Georgia to be affixed hereto, at the State Capitol, in the City of Atlanta, on this the 20th day of October, 1969, and of the Independence of the United States of America, the One Hundred and Ninety-Fourth. Lester Maddox Governor ATTEST: Zell Miller, Executive Secretary and Secretary of the Executive Department ATTEST: Ben W. Fortson, Jr. Secretary of State

Page 3768

For any information regarding these ACTS and RESOLUTIONS please contact: BEN W. FORTSON, JR. Secretary of State