Acts and resolutions of the General Assembly of the state of Georgia 1974 [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 19740000 English

Page 2001

ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1974 19740000 COMPILED AND PUBLISHED BY AUTHORITY OF THE STATE

Page 2002

Compiler's Note To speed publication, the Acts and Resolutions of the 1974 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 1643. The proposed amendments to the Constitution, were grouped together beginning at page 1646 of Volume One and are followed by a complete index. 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 charter made pursuant to the Municipal Home Rule Act of 1965 as amended, and filed in the Office of the Secretary of State are printed in Volume Two beginning on page 4010. These were filed in the office of the Secretary of State during 1973 and 1974. Home Rule Actions by Counties filed in the office of Secretary of State during 1973 and 1974 are printed in Volume Two beginning on page 3872. Except for the index contained in Volume I, there are no intervening pages between 1817 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.

Page 2003

ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1974 CITY OF DUBLINCORPORATE LIMITS CHANGED. Veto Overide No. 1 (Veto Act No. 3, House Bill No. 1208). An Act to amend an Act creating a new charter for the City of Dublin, in the County of Laurens, and defining its corporate limits, approved March 31, 1937 (Ga. L. 1937, p. 1771), as amended, particularly by an Act approved February 12, 1952 (Ga. L. 1952, p. 2337), an Act approved March 21, 1969 (Ga. L. 1969, p. 2270), an Act approved April 10, 1971 (Ga. L. 1971, p. 3752), an Act approved October 13, 1971 (Ga. L. 1971, Ex. Sess., p. 2206), and by an Act approved March 27, 1972 (Ga. L. 1972, p. 2826), so as to change the corporate limits of said City; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Dublin, in the County of Laurens, and defining its corporate

Page 2004

limits, approved March 31, 1937 (Ga. L. 1937, p. 1771), as amended, particularly by an Act approved February 12, 1952, p. 2337, an Act approved M arch 21, 1969 (Ga. L. 1969, p. 2270), an Act approved April 10, 1971 (Ga. L. 1971, p. 3752), an Act approved October 13, 1971 (Ga. L. 1971, Ex. Sess., p. 2206), and by an Act approved March 27, 1972 (Ga. L. 1972, p. 2826), is hereby amended by adding a new section after section 3E of Article I, to be numbered section 3F and to read as follows: Section 3F. In addition to the territory presently embraced within the corporate limits of the City of Dublin, the following described properties shall also be embraced within the corporate limits of the City of Dublin and shall be a part thereof: BEGINNING at a point on Springdale Road and on the previously existing boundary of the City of Dublin which point is the easterly corner of Land Lot No. 179 in the First Land District of Laurens County, Georgia; running thence in a southwesterly direction along the previously existing boundary of the City of Dublin and Springdale Road a distance of 1984 feet; running thence north 37 47[UNK] west a distance of 1074.5 feet; running thence north 37 45[UNK] east a distance of 1881.5 feet to a point on the northeasterly line of said Land Lot; running thence in a southeasterly direction a distance of 1447 feet along the said Land Lot Line to the POINT OF BEGINNING. BEGINNING at the northwesterly corner of the intersection of Brookwood Drive and Mt. Olive Road, otherwise sometimes known as Claxton Dairy Road, in the First Land District of Laurens County, Georgia; running thence in a southwesterly direction along the northwesterly margin of Brookwood Drive to the previously existing boundary of the City of Dublin; running thence in a northwesterly direction a distance of 1392 feet, more or less, along the previously existing boundary of the City of Dublin to a point on the northwesterly margin of Oak Terrace Drive; running thence in a northeasterly direction along the northwesterly margin of Oak Terrace Drive to the margin of the said Mt. Olive Road; running thence in a southeasterly direction

Page 2005

along the margin of Mt. Olive Road to the POINT OF BEGINNING. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Legal Notice of Intention to Introduce Local Legislation. Notice is hereby given that a bill or bills will be introduced at the regular 1973 session of the General Assembly of Georgia to amend the charter of the City of Dublin, to redefine the limits of the City of Dublin, and for other purposes. This 17th day of February, 1973. W. W. Larsen, Jr. Representative, District 102 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. W. Larsen, Jr. who, on oath, deposes and says that he is Representative from the 102nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Dublin Courier Herald which is the official organ of Laurens County, on the following dates: February 17, 24, March 3, 1973. /s/ W. W. Larsen, Jr. Representative, 102nd District Sworn to and subscribed before me, this 9th day of March, 1973. /s/ Susan Gordon Notary Public, Georgia State at Large My Commission Expires Dec. 18, 1976. (Seal)

Page 2006

Compiler's Note: On April 4, 1973 House Bill No. 1208 was vetoed by the Governor. On January 16, 1974 the House by a vote of 146 to 1 overrode the Governor's veto and on January 17, 1974 by a vote of 45 to 0 the Senate overrode the Governor's veto. CITY OF ATLANTACERTAIN AD VALOREM TAX EXEMPTION PROVIDED. Veto Override No. 2 (Veto Act No. 22, House Bill No. 577). An Act to provide that the homestead of each resident of the Independent School District of the City of Atlanta who is 62 years of age or over and who has an income from all sources, including the income of certain members of the family, not exceeding $6,000.00 per annum, shall be granted an exemption from all ad valorem taxation for educational purposes levied for and in behalf of such school system; 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 homestead of each resident of the Independent School District of the City of Atlanta who is 62 years of age or over and who does not have an income from all sources, including the income from all sources of all members of the family residing within said homestead, exceeding $6,000.00 per annum, shall be exempt from all ad valorem taxation for educational purposes levied for and in behalf of such school system. Section 2 . No such exemption shall be granted unless an affidavit of the owner of the homestead is filed with the governing authority of the City of Atlanta, or with a person designated by the governing authority of such city, giving the age of the owner, the amount of income which he received for the immediately preceding calendar year, the income which the members of his family residing within the homestead received for such period, and such other additional

Page 2007

information relative to receiving the benefits of the exemption granted by this Act as will enable the governing authority of such city, or the person designated by the governing authority of such city, to make a determination as to whether such owner is entitled to said exemption. The governing authority of the city, or the person designated by the said governing authority, shall provide affidavit forms for this purpose. Section 3 . The exemption granted to the homestead within this Act shall extend to and shall apply to those properties, the legal title to which is vested in one or more title holders, if actually occupied by one or more such owners as a residence, and one or more such title holders possesses the qualifications provided for in this Act. In such instances, such exemptions shall be granted to such properties, if claimed in the manner herein provided by one or more of the owners actually residing on such property. Such exemptions shall also extend to those homesteads, the title to which is vested in an administrator, executor or trustee, if one or more of the heirs or cestui que uses residing on such property shall possess the qualifications provided for herein and shall claim the exemptions granted by this Act in the manner herein provided. Section 4 . The exemption provided for by this Act shall apply to all taxable years beginning after December 31, 1972. 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 1973 session of the General Assembly of Georgia, a bill to provide that the homestead of each resident of the City of Atlanta School District who is 62 years of age or over and who has an income from all sources not exceeding $6,000.00 per annum shall be exempt from all ad valorem taxation for educational purposes levied for and in behalf

Page 2008

of the City of Atlanta School System; and for other purposes. This 24th day of January, 1973. Paul D. Coverdell Senator, 40th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. M. Alexander 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 Fulton County Daily Report which is the official organ of Fulton County, on the following dates: January 26, February 2, 9, 1973. /s/ W. M. Alexander Representative, 39th District Sworn to and subscribed before me, this 9th day of February, 1973. /s/ Yvonne Redding Notary Public, Georgia State at Large My Commission Expires Nov. 1, 1975. (Seal) Compiler's Note: On April 18, 1973 House Bill No. 577 was vetoed by the Governor. On January 22, 1974 the House by a vote of 129 to 26 overrode the Governor's veto and on January 23, 1974 by a vote of 41 to 12 the Senate overrode the Governor's veto. RICHMOND COUNTYCERTAIN AD VALOREM TAX EXEMPTION PROVIDED. Veto Overide No. 3 (Veto Act No. 23, House Bill No. 1059). An Act to provide that the homestead, but not to exceed $10,000.00 of its assessed value, of each resident of the

Page 2009

Richmond County School District who is 62 years of age or over and who has an income from all sources, including the income of certain members of the family, not exceeding $6,000.00 per annum, shall be granted an exemption from all ad valorem taxation for educational purposes levied for and in behalf of such school system; to provide for the procedures connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The homestead, but not to exceed $10,000.00 of its assessed value, of each resident of the Richmond County School District who is 62 years of age or over and who does not have an income from all sources, including the income of all members of the family residing within said homestead, exceeding $6,000.00 per annum, shall be exempt from all ad valorem taxation for educational purposes levied for and in behalf of such school system, including taxes to retire school bond indebtedness. Section 2 . The exemption provided for in Section 1 shall not be granted unless an affidavit of the owner of the homestead is filed with the Tax Commissioner of Richmond County giving the age of the owner, the amount of income which he received for the immediately preceding calendar year, the income which the members of his family residing within the homestead received for such period, and such other additional information relative to receiving the benefits of the exemption granted by Section 1 as will enable the Tax Commissioner to make a determination as to whether such owner is entitled to said exemption. The Tax Commissioner shall provide affidavit forms for this purpose. Section 3 . The exemption granted to the homestead by this Act shall extend to and shall apply to those properties, the legal title to which is vested in one or more title holders, if actually occupied by one or more such owners as a residence, and one or more such title holders possesses the qualifications provided for in this Act. In such instances, such exemptions shall be granted to such properties, if claimed in the manner herein provided by one or more of

Page 2010

the owners actually residing on such property. Such exemptions shall also extend to those homesteads, the title to which is vested in an administrator, executor or trustee, if one or more of the heirs or cestui que uses residing on such property shall possess the qualifications provided for herein and shall claim the exemptions granted by this Act in the manner herein provided. Section 4 . The exemption provided for herein shall apply to all taxable years beginning after December 31, 1972. 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 it is the intention of the undersigned to introduce local legislation providing that the homestead exemption of each resident of the Richmond County School System who is 62 years of age or over and who has an income from all sources, including the income of certain members of the family, not exceeding $6,000.00 per annum shall be granted an exemption from ad valorem taxation for educational purposes listed for and in behalf of the Richmond County School System, and for other purposes. Bob Beckham State Representative District 82 Georgia, Richmond County. Personally appeared before me, the undersigned authority, duly authorized to administer oath, William S. Morris III, who on oath, deposes and says that he is the Publisher of the Augusta Herald, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Augusta Herald which is the official organ of Richmond County, on the following dates: January 18, 25 and February 1, 1973. /s/ William S. Morris III Publisher, Augusta Herald

Page 2011

Sworn to and subscribed to before me, this 2nd day of March, 1973. /s/ E. Arlyene Armstrong Notary Public, Richmond County Georgia My Commission Expires Feb. 19, 1977. Compiler's Note: On April 18, 1973 House Bill No. 1059 was vetoed by the Governor. On January 23, 1974 the House by a vote of 139 to 6 overrode the Governor's veto and on January 23, 1974 by a vote of 44 to 10 the Senate overrode the Governor's veto. CERTAIN AD VALOREM TAX EXEMPTION IN CERTAIN COUNTIES PROVIDED. (90,000-140,000). Veto Overide No. 4 (Veto Act No. 24, House Bill No. 1071). An Act to exempt from all ad valorem taxation for educational purposes levied by certain county school districts the homestead of any resident of any such county school district who is sixty-two years of age or older, and who has income from all sources, including income from all sources of all members of his family, not exceeding $6,000.00 per annum; to provide procedures for granting such exemption; 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 90,000 and not more than 140,000, according to the United States decennial census of 1970 or any future such census, the homestead of each resident of each county school district within such counties, who is sixty-two years of age or older, and who has income from all sources, including income from all sources of all members of his family residing within said homestead, not exceeding $6,000.00 per annum, shall be exempt from all ad valorem taxation for educational purposes levied for or in behalf of any

Page 2012

such county school system, provided the Board of Commissioners and the Board of Education in any of such counties concur in the granting of the exemption. No such exemption shall be granted unless an affidavit of the owner of the homestead, submitted on forms prepared for that purpose, is filed with the county tax receiver or tax commissioner, which affidavit shall state the owner's age, the amount of income received by him in the calendar year next preceding the filing of the affidavit, the income received by all members of the owner's family residing within the homestead during the calendar year next preceding filing of the affidavit, and such other additional information as may be reasonably required by the county tax receiver or tax commissioner. The exemption granted by this Act shall extend to and shall apply to those properties, the legal title to which is vested in one or more titleholders, if actually occupied as a residence by one or more such owners who possess the qualifications provided for in this Act. Such exemption shall also extend to those homesteads, the title to which is vested in an administrator, executor or trustee, if one or more of the heirs or cestui que uses residing on such property shall possess the qualifications provided for herein. The exemption provided for by this Act shall apply to all taxable years beginning after December 31, 1972. 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. Compiler's Note: On April 18, 1973 House Bill No. 1071 was vetoed by the Governor. On January 23, 1974 the House by a vote of 138 to 7 overrode the Governor's veto and on January 23, 1974 by a vote of 43 to 10 the Senate overrode the Governor's veto.

Page 2013

CERTAIN AD VALOREM TAX EXEMPTION IN CERTAIN COUNTIES PROVIDED. (28,275-29,650). Veto Overide No. 5 (Veto Act No. 25, House Bill No. 1079). An Act to provide that the homestead of each resident of any county having a population of not less than 28,275 and not more than 29,650 according to the United States Decennial Census of 1970 or any future such census who is 62 years of age or over and who has an income from all sources, including the income of certain members of the family, not exceeding $6,000.00 per annum, shall be granted an exemption from all ad valorem taxation for educational purposes levied for and in behalf of such school system; to provide for the procedures connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The homestead of each resident of any county having a population of not less than 28, 275 and not more than 29,650 according to the United States Decennial Census of 1970 or any future such census who is 62 years of age or over and who does not have an income from all sources, including the income of all members of the family residing within said homestead, exceeding $6,000.00 per annum, shall be exempt from all ad valorem taxation for educational purposes levied for and in behalf of such school system, including taxes to retire school bond indebtedness. Section 2 . The exemption provided for in section 1 shall not be granted unless an affidavit of the owner of the homestead is filed with the tax commissioner of such county giving the age of the owner, the amount of income which he received for the immediately preceding calendar year, the income which the members of his family residing within the homestead received for such period, and such other additional information relative to receiving the benefits of the exemption granted by Section 1 as will enable the tax commissioner to make a determination as to whether such owner is entitled to said exemption. The tax commissioner shall provide affidavit forms for this purpose.

Page 2014

Section 3 . The exemption granted to the homestead by this Act shall extend to and shall apply to those properties, the legal title to which is vested in one or more title holders, if actually occupied by one or more such owners as a residence, and one or more such title holders possesses the qualifications provided for in this Act. In such instances, such exemptions shall be granted to such properties, if claimed in the manner herein provided by one or more of the owners actually residing on such property. Such exemptions shall also extend to those homesteads, the title to which is vested in an administrator, executor or trustee, if one or more of the heirs or cestui que uses residing on such property shall possess the qualifications provided for herein and shall claim the exemptions granted by this Act in the manner herein provided. Section 4 . The exemption provided for herein shall apply to all taxable years beginning after December 31, 1972. Effective date. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Compiler's Note: On April 18, 1973 House Bill No. 1079 was vetoed by the Governor. On January 23, 1974 the House by a vote of 130 to 16 overrode the Governor's veto and on January 23, 1974 by a vote of 44 to 10 the Senate overrode the Governor's veto. CERTAIN AD VALOREM TAX EXEMPTION IN CERTAIN COUNTIES PROVIDED.(45,000-50,000). Veto Override No. 6 (Veto Act No. 26, House Bill No. 1082). An Act to provide that the homestead, but not to exceed $25,000.00 of its value, of each resident of certain counties, who is 62 years of age or over and who has an income from all sources, including the income of certain members of the family, not exceeding $6,000.00 per annum, shall be granted an exemption from all ad valorem taxation for educational purposes levied for and in behalf of

Page 2015

the county or independent school systems in such counties; to provide for the procedures connected therewith; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The homestead, but not to exceed $25,000.00 of its value, of each resident of every county in this State, having a population of not less than 45,000 and not more than 50,000 according to the 1970 U. S. Decennial Census, or any such future census, who is 62 years of age or over and who does not have an income from all sources, including the income of all members of the family residing within said homestead, exceeding $6,000.00 per annum, shall be exempt from all ad valorem taxation for educational purposes levied for and in behalf of the county or independent school systems in such counties, including taxes to retire school bond indebtedness. Section 2 . The exemption provided for in Section 1 shall not be granted unless an affidavit of the owner of the homestead is filed with the appropriate taxing authority in such counties giving the age of the owner, the amount of income which he received for the immediately preceding calendar year, the income which the members of his family residing within the homestead received for such period, and such other additional information relative to receiving the benefits of the exemption granted by Section 1 as will enable the taxing authority to make a determination as to whether such owner is entitled to said exemption. The taxing authority shall provide affidavit forms for this purpose. Section 3 . The exemption granted to the homestead by this Act shall extend to and shall apply to those properties, the legal title to which is vested in one or more title holders, if actually occupied by one or more such owners as a residence, and one or more such title holders possesses the qualifications provided for in this Act. In such instances, such exemptions shall be granted to such properties, if claimed in the manner herein provided by one or more of the owners actually residing on such property. Such exemptions

Page 2016

shall also extend to those homesteads, the title to which is vested in an administrator, executor or trustee, if one or more of the heirs or cestui que uses residing on such property shall possess the qualifications provided for herein and shall claim the exemptions granted by this Act in the manner herein provided. 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 . The exemption provided for herein shall apply to all taxable years beginning after December 31, 1972. Section 6 . All laws and parts of laws in conflict with this Act are hereby repealed. Compiler's Note: On April 18, 1973 House Bill No. 1082 was vetoed by the Governor. On January 23, 1974 the House by vote of 135 to 6 overrode the Governor's veto and on January 23, 1974 by a vote of 44 to 10 the Senate overrode the Governor's veto. MUSCOGEE COUNTYCERTAIN AD VALOREM TAX EXEMPTION PROVIDED. Veto Override No. 7 (Veto Act No. 27, House Bill No. 1221). An Act to provide that the homestead of each resident of the Muscogee County School District who is 62 years of age or over and who does not have an income from all sources, including the income of all members of the family residing within said household, exceeding $6,000 per annum, shall be exempt from all ad valorem taxation for educational purposes levied for and in behalf of such school system, including taxes to retire school bond indebtedness; to provide for the practices, procedures, requirements and qualifications in connection with such exemptions; to provide that the exemption provided for in this Act shall apply to all taxable years beginning after December

Page 2017

31, 1972; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . Pursuant to the provisions of Article VII, Section I, Paragraph IV of the Constitution, as amended by a resolution approved April 5, 1972 (Ga. L. 1972, p. 1463), and ratified at the 1972 general election, the homestead of each resident of the Muscogee County School District who is 62 years of age or over and who does not have an income from all sources, including the income of all members of the family residing within said homestead, exceeding $6,000 per annum, is hereby exempt from all ad valorem taxation for educational purposes levied for and in behalf of such school system, including taxes to retire school bond indebtedness. No such exemption shall be granted unless an affidavit of the owner of the homestead is filed with the tax commissioner of the consolidated government of the City of Columbus and Muscogee County giving his age, the amount of income which he received for the immediately preceding calendar year, the income which the members of his family residing within the homestead received for such period, and such additional information relative to receiving the benefits of the exemption granted by this Act as will enable the tax commissioner to make a determination as to whether such owner is entitled to said exemption. The tax commissioner shall provide affidavit forms for this purpose. The exemption granted to the homestead within this Act shall extend to and shall apply to those properties, the legal title to which is vested in one or more title holders, if actually occupied by one or more of such owners as a residence, and one or more such title holders possesses the qualifications provided for in this Act. In such instances, such exemptions shall be granted to such properties, if claimed in the manner herein provided by one or more of the owners actually residing on such property. Such exemptions shall also extend to those homesteads, the title to which is vested in an administrator, executor or trustee, if one or more of the heirs or cestui que uses residing on such property shall possess the qualifications provided for herein and shall claim the exemptions granted by this Act in the manner

Page 2018

herein provided. The exemption provided for herein shall apply to all taxable years beginning after December 31, 1972. 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 1973 session of the General Assembly of Georgia, a bill to exempt the homestead of each resident of the Muscogee County School District who is 62 years of age or over and who does not have an income, from all sources, including the income of all members of the family residing within said homestead, exceeding $6,000 per annum, from all ad valorem taxation for educational purposes levied for and in behalf of the Muscogee County School System; to provide for the practice and procedures connected with such exemptions; to repeal conflicting laws; and for other purposes. This 13th day of Feb., 1973. Norwood Pearce Representative, 87th District Ed Berry Representative, 86th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. Norwood Pearce who, on oath, deposes and says that he is Representative from the 87th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Columbus Ledger which is the official organ of Muscogee

Page 2019

County, on the following dates: February 19, 26, March 5, 1973. /s/ H. Norwood Pearce Representative, 87th District Sworn to and subscribed before me, this 6th day of March, 1973. /s/ Susan Gordon Notary Public, Georgia State at Large My Commission Expires Dec. 18, 1976. (Seal) Compiler's Note: On April 18, 1973 House Bill No. 1221 was vetoed by the Governor. On January 23, 1974 the House by vote of 127 to 13 overrode the Governor's veto and on January 23, 1974 by a vote of 45 to 9 the Senate overrode the Governor's veto. DOUGHERTY COUNTYCOMPENSATION OF SHERIFF CHANGED. No. 758 (House Bill No. 1259). An Act to amend an Act placing certain of the county officers of Dougherty County upon an annual salary, approved March 7, 1955 (Ga. L. 1955, p. 2874), as amended, particularly by an Act approved March 26, 1969 (Ga. L. 1969, p 2293), so as to change the salary of the sheriff of Dougherty County; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing certain of the county officers of Dougherty County upon an annual salary, approved March 7, 1955 (Ga. L. 1955, p. 2874), as amended, particularly by an Act approved March 26, 1969 (Ga. L. 1969, p. 2293),

Page 2020

is hereby amended by striking from section 2, as it appears in the first sentence thereof, the following: fifteen thousand dollars ($15,000.00), and substituting in lieu thereof the following: twenty thousand dollars ($20,000.00), so that when so amended, section 2 shall read as follows: Section 2. The salary of the sheriff of Dougherty County shall be twenty thousand dollars ($20,000.00) per annum. The salary of the ordinary of Dougherty County shall be seven thousand five hundred dollars ($7,500.00) per annum. The salary of the clerk of the superior court of Dougherty County, where such clerk of the superior court likewise serves as clerk of the City Court of Albany, shall be fifteen thousand dollars ($15,000.00) per annum. Each of said officials shall be paid monthly from the general funds in the county treasury. 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 there will be introduced at the regular 1974 session of the Georgia General Assembly, a bill to change the compensation of the sheriff of Dougherty County; and for other purposes. This 17 the day of December, 1973. Colquitt H. Odom Representative, 114th District

Page 2021

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 114th District, and the attached copy of Notice of Intention to Introduce Local Legislation was published in the Albany Herald which is the official organ of Dougherty County, on the following dates: December 19, December 26, 1973; January 2, 1974. /s/ Colquitt H. Odom Representative, 114th District Sworn to and subscribed before me, this 14th day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large My Commission Expires Dec. 18, 1976. (Seal) Approved January 29, 1974. DOUGHERTY COUNTYCOMPENSATION OR ORDINARY CHANGED, ETC. No. 759 (House Bill No. 1413). An Act to amend an Act placing certain of the county officers of Dougherty County upon an annual salary, approved March 7, 1955 (Ga. L. 1955, p. 2874), as amended, particularly by an Act approved March 26, 1969 (Ga. L. 1969, p. 2293), so as to change the compensation of the sheriff; to change the compensation of the ordinary; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2022

Section 1 . An Act placing certain of the county officers of Dougherty County upon an annual salary, approved March 7, 1955 (Ga. L. 1955, p. 2874), as amended, particularly by an Act approved March 26, 1969 (Ga. L. 1969, p. 2293), 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. (a) The salary of the sheriff of Dougherty County shall be $20,000.00 per annum. (b) The salary of the ordinary of Dougherty County shall be $12,500.00 per annum. Salary. (c) The salary of the clerk of the superior court of Dougherty County, where such clerk of the superior court likewise serves as clerk of the City Court of Albany, shall be $15,000.00 per annum. (d) Each of said officials shall be paid monthly from the general funds in the county treasury. 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 1974 session of the Georgia General Assembly, a bill to change the compensation of the Ordinary of Dougherty County; and for other purposes. This 27th day of December, 1973. Colquitt H. Odom Representative, 114th District

Page 2023

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 114th District, and the attached copy of Notice of Intention to Introduce Local Legislation was published in the Albany Herald which is the official organ of Dougherty County, on the following dates: December 29, 1973, January 5, 1974, January 15, 1974. /s/ Colquitt H. Odom Representative, 114th District Sworn to and subscribed before me, this 14th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large My Commission Expires Nov. 20, 1977. (Seal) Approved January 31, 1974. UPSON COUNTYBOARD OF EDUCATIONELECTION OF MEMBERS PROVIDEDREFERENDUM. No. 760 (Senate Bill No. 445). An Act to provide for the election of members of the Board of Education of Upson County; to provide that the Board of Education of Upson County shall consist of seven members; to provide for education districts; to provide for initial and regular terms of office of members; to provide for the election of officers; to provide for the filling of vacancies; to provide for the compensation of the members of the Board; to provide for continuity in office; to provide for a referendum; to provide for other

Page 2024

matters relevant thereto; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . (a) The Board of Education of Upson County shall be composed of seven members. The Chairman and six other members of the Board shall be elected by the voters of the Upson County School District. Each member shall be a resident of the education district which he represents but shall be elected by a majority of the votes cast by the qualified voters of the entire county, provided that any voter residing in any independent school district not under the supervision of the County Board of Education shall not vote in any primary or election for any member of said Board of Education. In the event no candidate from a particular education district receives a majority of the votes, a runoff election shall be held as provided by law. Composition. (b) 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 Upson County for at least one year immediately preceding the date of their election and in the education district which they represent for at least six months immediately preceding the date of their election. Section 2 . For the purpose of electing members of said Board of Education of Upson County, the County shall be divided into education districts as follows: (a) Education District 1 shall be composed of the following Militia District (s) of Upson County: Flint District No. 537 and Reeves District No. 1336. Districts. (b) Education District 2 shall be composed of the following Militia District (s) of Upson County: Atwater District No. 1610. (c) Education District 3 shall be composed of the following Militia District (s) of Upson County: Redbone District No. 555.

Page 2025

(d) Education District 4 shall be composed of the following Militia District (s) of Upson County: The Rock District No. 1577. (e) Education District 5 shall be composed of the following Militia District (s) of Upson County: Yatesville District No. 588. (f) Education District 6 shall be composed of the following Militia District (s) of Upson County: Jug District No. 470, Hootenville District No. 589, Blackankle District No. 494, and Town District No. 561. (g) Education District 7 shall be composed of all of the territory within Upson County, exclusive of any area contained within any independent school district. Section 3 . There shall be one member of the Board of Education of Upson County elected from each of the Education Districts 1, 2, 3, 4, 5, 6, and 7. Any person desiring to run for the Board shall designate the board post (district) for which he is a candidate. At the general election held in November, 1974, the seven members of said Board of Education shall be elected for terms as hereinafter provided. The three members elected from Education District 2, 4, and 6 shall be elected for terms of four years and until their successors are elected and qualified. The four members elected from Education District 1, 3, 5, and 7 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, 1974, shall take office on the first Monday in January, 1975. 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. Terms. Section 4 . (a) In the event a vacancy occurs on the Board of Education of Upson County for any reason other than the expiration of the term of office, the remaining

Page 2026

members of said Board shall elect a person who shall be a resident of the education district 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 Upson 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 shall be complied with. In the event a member moves his residence from the education district he represents, a vacancy shall exist from such district and shall be filled in the same manner as other vacancies are filled. Vacancy. (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 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. Section 5 . The members of the Board of Education of Upson County, including the Chairman, shall each receive $50.00 per month as compensation for their services. Compensation. Section 6 . The persently existing Board of Education of Upson County shall continue in existence through December 31, 1974, 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. Successor board. Section 7 . 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 Upson County to issue the call for an election for the purpose of submitting this Act to the voters of the Upson 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

Page 2027

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 Upson County. The ballot shall have written or printed thereon the words: YES () NO () Shall the Act creating an elected Board of Education for Upson County be approved? Referendum All persons desiring to vote in favor of the Act shall vote yes, and those persons desiring to vote for rejection of the Act shall vote No. 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 Upson 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 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 1974 Session of the General Assembly of Georgia, a bill to provide for the election of members of the Board of Education of Upson County; to provide that the Board of Education of Upson County shall consist of seven members; to provide for designation of posts; to provide for initial and regular terms of office of members; to provide for the election of officers; to provide for the filling of vacancies; to provide for the compensation and expenses of the members of the Board; to provide for a special election; to provide for a referendum; and for other purposes.

Page 2028

This 17 day of December, 1973. Bethel Salter Senator, 17th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bethel Salter who, on oath, deposes and says that he is Senator from the 17th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Thomaston Times which is the official organ of Upson County, on the following dates: December 20, 27, 1973 January 3, 1974. /s/ Bethel Salter Senator, 17th District Sworn to and subscribed before me, this 11th day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large My Commission Expires Dec. 18, 1976. (Seal) Approved February 1, 1974. CITY OF MACONCHARTER AMENDEDBOARD OF WATER COMMISSIONERS ABOLISHEDREFERENDUM. No. 762 (House Bill No. 1347). An Act to amend an Act reenacting the charter of the City of Macon, approved August 3, 1927 (Ga. L. 1927, p. 1283), as amended, so as to abolish the Board of Water Commissioners

Page 2029

of the City of Macon; to provide for a referendum as to abolishing said Board; to provide an effective date thereof; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act reenacting the charter of the City of Macon, approved August 3, 1927 (Ga. L. 1927, p. 1283), as amended, is hereby amended by adding the following new section to be designated section 100.1, to read as follows: Section 100.1. The Board of Water Commissioners of the City of Macon is hereby abolished. 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 governing authority of the City of Macon to issue the call for an election for the purpose of submitting Section 1 of this Act to the voters of the City of Macon for approval or rejection. The governing authority shall set the date of such election for the first general election for members of the House of Representatives to be held after the date on which this Act is approved by the Governor, or otherwise becomes law without his approval. 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 Bibb County. The ballot shall have written or printed thereon the words: YES () NO () Shall Section 1 of the Act abolishing the Board of Water Commissioners of the City of Macon be approved? Referendum. All persons desiring to vote in favor of Section 1 of the Act shall vote Yes, and those persons desiring to vote for rejection of Section 1 of the Act shall vote No. If more than one-half of the votes cast on such question are for approval of Section 1 of the Act, it shall become effective on the first day of the month following the month in which it is approved by the voters in such election,

Page 2030

otherwise it shall be void and of no force and effect. The expense of such election shall be borne by the City of Macon. It shall be the duty of the governing authority of the City of Macon to hold and conduct such election. The governing authority 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 canvass the returns and declare and certify the result of the election. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Bibb County. Notice of Intention to enact Local Legislation. Pursuant to the provisions of Article III, Section 7, Paragraph 15 of the Constitution of the State of Georgia, (codified as Section 2-1915 of the 1933 Code of Georgia Annotated) notice is hereby given that application will be made to the 1974 Session of the General Assembly of the State of Georgia to amend an Act re-renacting the Charter of the City of Macon, approved August 3, 1927, (Ga. L. 1927, p. 1283 et seq.) as amended, so as to abolish the Board of Water Commissioners of the City of Macon; to provide for a referendum thereof; to provide for an effective date thereof; and for other purposes. This 12th day of December, 1973. Lawton Miller City Attorney City of Macon, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank C. Pinkston who, on oath, deposes and says that he is Representative from the 89th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in The Macon Telegraph and News which is the official

Page 2031

organ of Bibb County, on the following dates: December 15, 22 and 29, 1973. /s/ Frank C. Pinkston Representative, 89th District Sworn to and subscribed before me, this 15th day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large My Commission Expires Dec. 18, 1976. (Seal) Approved February 7, 1974. MACON-BIBB COUNTY WATER AND SEWERAGE AUTHORITY ACT AMENDED. No. 763 (House Bill No. 1348). An Act to amend an Act known as the Macon-Bibb County Water and Sewerage Authority Act, approved March 2, 1966 (Ga. L. 1966, p. 2737), as amended by an Act approved April 13, 1973 (Ga. L. 1973, p. 2603), so as to grant the Authority the power to classify and differentiate water and sewer rates in any reasonable manner, including, but not limited to, consumers within the corporate limits of the City of Macon and consumers outside the corporate limits of the City of Macon; to remove certain language relative to relieving the Authority from complying with certain provisions of the charter of the City of Macon; to require the Macon-Bibb County Water and Sewerage Authority to perform and fulfill the obligation of the Board of Water Commissioners to pay into the Treasury of the City of Macon a certain sum each year to be used exclusively by the city for the retirement of certain obligations incurred for the construction of additions, betterments and improvements to the Macon

Page 2032

Hospital; to provide that such annual payments shall cease the same year that all such obligations are paid and retired; to provide that upon the transfer, conveyance and delivery to the Macon-Bibb County Water and Sewerage Authority of the physical properties and assets formerly held by or under the jurisdiction, custody or control of the Board of Water Commissioners of the City of Macon pertaining to water and sanitary sewer systems operated by the Board of Water Commissioners, the Macon-Bibb County Water and Sewerage Authority shall be liable for and obligated to pay, discharge and extinguish all debts and liabilities of the Board of Water Commissioners of the City of Macon existing at the time of such transfer, conveyance and delivery, including, but not limited to, any and all outstanding and unpaid revenue bonds or certificates issued by the Board of Water Commissioners of the City of Macon, Georgia; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act known as the Macon-Bibb County Water and Sewerage Authority Act, approved March 2, 1966 (Ga. L. 1966, p. 2737), as amended by an Act approved April 13, 1973 (Ga. L. 1973, p. 2603), is hereby amended by striking section 4.5 of the amendatory Act of 1973 in its entirety and inserting in lieu thereof a new section 4.5, to read as follows: Section 4.5. Additional Powers(a) Said Authority shall further have full and plenary power to make and enforce rules and regulations for the management and operation of said water and sewerage systems as now existent and as hereafter added to, extended or improved; to fix, from time to time, the rates to be charged for water service, and to classify and differentiate said rates in any reasonable manner, including, but not limited to, consumers within the corporate limits of the City of Macon and those without such corporate limits, as to small, intermediate and large consumers, industrial, commercial and residential consumers; and to fix, from time to time, the rates to be charged for sewer service, with the right to make reasonable

Page 2033

classifications and differentiation of said rates in any reasonable manner, including, but not limited to, consumers or users within the corporate limits of the City of Macon and those without such corporate limits, and as to small, intermediate and large users, and industrial, commercial and residential users, and according to biological oxygen demand of sewerage users. Additionally, and not in limitation of the foregoing, the Authority, in fixing water and sewerage rates, either or both, shall be fully authorized and empowered to comply with any State or Federal Acts and any lawful regulations adopted pursuant to any such Act. As a limitation of the power of the Authority, however, if at any time there are issued and outstanding revenue bonds for the payment of which the revenues of the Authority are pledged, the Authority shall make no decrease in rates for water and sewer service which will in anywise impair the obligations contained in the revenue bonds. Said Authority shall further have the power to promulgate and enforce rules and regulations providing for charges for services rendered in connection with the installation, maintenance and repair of either of said systems. The Authority shall further have the power to employ and provide for the compensation of such personnel as shall be necessary, in the judgment of the Authority, to accomplish the purposes of the Authority. The Authority may require bond of any person handling funds of the Authority. The books of the Authority shall be audited annually by a competent certified public accountant, and an operating statement and a balance sheet showing the affairs of the Authority shall be published quarterly in the official gazette of Bibb County. Additional powers. (b) Said Authority shall further have the power to contract for group life insurance, group accident insurance, group health insurance, group hospitalization insurance and group medical insurance, or any combination thereof, and to pay the costs thereof, either in whole or in part. (c) The Authority shall further be authorized and empowered to adopt rules and regulations providing for the suspension of service to delinquent customers, and sums due and unpaid to the Authority shall be a lien upon the

Page 2034

property of the customer of the Authority when past due, to the same extent as ad valorem taxes; provided, however, that no such lien shall exist as to third parties until execution therefor shall have been issued by the Authority and placed upon the General Execution Docket of the Superior Court of Bibb County. In the event that sewerage service is discontinued pursuant to this section, the appropriate health authorities shall be immediately notified. (d) Nothing contained in this Act shall be deemed to abrogate or in anywise impair the obligations of any revenue bonds now issued which have water revenues or sewer revenues derived either by the Board of Water Commissioners or by the Macon-Bibb County Water and Sewerage Authority pledged as their security. (e) Upon the transfer, conveyance and delivery to the Macon-Bibb County Water and Sewerage Authority of the physical properties and all assets formerly held by the Board of Water Commissioners of the City of Macon, or under the jurisdiction, custody or control of said Board of Water Commissioners of the City of Macon pertaining to the water and sanitary sewer systems operated by said Board of Water Commissioners of the City of Macon, the Macon-Bibb County Water and Sewerage Authority shall be liable for and obligated to fulfill, pay, extinguish and discharge all obligations, debts and liabilities of the Board of Water Commissioners of the City of Macon existing at the time of such transfer, conveyance and delivery of said properties and assets, including, but not limited to, any and all outstanding and unpaid Revenue Certificates and Revenue Bonds heretofore issued by the Board of Water Commissioners-City of Macon, Georgia, and identified as follows: Water and Sewer Revenue Anticipation Certificates, Series 1955; Water and Sewerage Revenue Bonds, Series 1961; Water and Sewerage Revenue Bonds, Series 1970; Water and Sewerage Revenue Bonds, Series 1971. Section 2 . Said Act is further amended by adding a new section following section 4.5, to be designated section 4.6, to read as follows:

Page 2035

Section 4.6. So long as there shall remain outstanding indebtedness incurred by the City of Macon for the use of the Macon Hospital, whether represented by general obligation bonds or otherwise, the Macon-Bibb County Water and Sewerage Authority shall pay into the Treasury of the City of Macon the sum of $140,000 per annum, which sum shall be used by the city exclusively for the retirement of obligations incurred for the construction of additions, betterments and improvements to said hospital incurred within five years from February 15, 1952. The duty and obligation imposed on said Authority to make the $140,000 annual payments to the City of Macon hereinbefore provided for shall cease and expire and be of no further effect the same year that all such obligations incurred for such purposes, and within said period of time, have been paid and retired. Retirement of obligations. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Bibb County Notice of Intention to Enact Local Legislation. Pursuant to the provisions of Article III, Section 7, Paragraph 15 of the Constitution of the State of Georgia, (codified as Section 2-1915 of the 1933 Code of Georgia Annotated) notice is hereby given that application will be made to the 1974 Session of the General Assembly of the State of Georgia to amend an Act approved March 6, 1966, appearing in Georgia Laws 1966, page 2737, et seq., and denominated therein the Bibb County Water and Sewerage Authority Act, as amended by an Act of the Georgia Legislature entitled Macon-Bibb County Water and Sewerage Act, approved April 11, 1973, appearing in Georgia Laws 1973, page 2603 et seq. The purpose of said legislation will be to amend the aforesaid Act, as amended, so as to authorize the Macon-Bibb County Water and Sewerage Authority to classify and differentiate in water and sewer service charges between consumers and users within the corporate limits of the City of Macon and those without the corporate limits of the City of Macon; to repeal and strike that provision in Section 4.5 of said Act, as amended, which

Page 2036

provides: nor shall any provision hereof relieve the authority from complying with the provisions of law contained in section 196 of the Charter of the City of Macon, as the same has been codified and exists on March 1, 1973; and to require that the Macon-Bibb County Water and Sewerage Authority be required to perform and fulfill the obligations of the Board of Water Commissioners to pay into the treasury of the City of Macon the sum of $140,000 per annum which sum shall be used by the City exclusively for the retirement of obligations incurred within five years from February 15, 1952, for the construction of additions, betterments and improvements to the Macon Hospital, such annual payments to cease the same year that all such obligations are paid and retired; and to provide that upon the transfer, conveyance and delivery to the Macon-Bibb County Water and Sewerage Authority of the physical properties and assets formerly held by or under the jurisdiction, custody or control of the Board of Water Commissioners of the City of Macon pertaining to the water and sanitary sewer systems operated by the Board of Water Commissioners, the Macon-Bibb County Water and Sewerage Authority shall be liable for and obligated to pay, discharge and extinguish all debts and liabilities of the Board of Water Commissioners existing at the time of such conveyance and delivery, including, but not limited to, any and all outstanding and unpaid Revenue Bonds andor certificates issued by the Board of Water CommissionersCity of Macon, Georgia. This 12th day of December 1973. Wallace Miller, Jr. Attorney for Macon-Bibb County Water and Sewerage Authority Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank C. Pinkston who, on oath, deposes and says that he is Representative from the 89th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the

Page 2037

Macon Telegraph and News which is the official organ of Bibb County, on the following dates: December 15, 22, 29, 1973. /s/ Frank C. Pinkston Representative, 89th District Sworn to and subscribed before me this 15th day of January, 1974. /s/ Susan Gordon Notary Public Georgia State at Large My Commission Expires Dec. 18, 1976. (Seal) Approved Feb. 8, 1974. STEPHENS COUNTYBOARD OF COMMISSIONERS OPTIONS PROVIDEDREFERENDUM No. 765 (House Bill No. 1872). 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 change the provisions relative to said board of commissioners; to provide the voters of Stephens County with certain options relative to the governing authority of Stephens County by referendum election; to provide for all matters relative to the foregoing; to provide effective dates; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Article I . 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 sections

Page 2038

1 through 4 in their entirety and substituting in lieu thereof new sections 1 through 4 to read as follows: Section 1. The Board of Commissioners of Stephens County is hereby created. Said Board shall consist of three persons who shall be qualified voters of said County. Board. Section 2. The three commissioners provided for herein shall be elected by the qualified voters of Stephens County. Said commissioners shall be elected from the county at large. Election. 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. Candidates for commissioner shall designate the Post for which they are offering for election. That position presently occupied on the Board by Commissioner Newt Rice shall be Post No. 1. That position presently occupied on the Board by Commissioner Nancy O. Doss shall be Post No. 2. That position presently occupied on the Board by Commissioner Lonie Martin shall be Post No. 3. At the general election held in 1974, successors to the three incumbent commissioners shall be elected for terms as follows: the commissioners elected to Post 1 and 3 shall be elected for initial terms of two years and the commissioner elected to Post 2 shall be elected for an initial term of four years. Said Commissioners shall take office on January 1, 1975, and shall serve for terms as provided herein and until their successors are elected and qualified. Thereafter, successors who are elected to succeed said 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. 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.

Page 2039

Section 2 . Said Act is further amended by striking section 6 in its entirety and substituting in lieu thereof a new section 6 to read as follows: Section 6. 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, or any two members may call a meeting of said Board. Meetings. Article II . 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 section 1 through 4 in their entirety and substituting in lieu thereof new section 1 through 4 to read as follows: Section 1. The Board of Commissioners of Stephens County is hereby created. Said Board shall consist of three persons who shall be qualified voters of said County. Board. Section 2. The three commissioners provided for herein shall be elected by the qualified voters of Stephens County. Said commissioners shall be elected from the county at large. Election. 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. Candidates for commissioner shall designate the Post for which they are offering for election. At the general election held in 1974, the commissioners from Posts 1, 2 and 3 shall be elected for terms of two years, beginning on January 1, 1975, and until their successors are elected and qualified. Thereafter, successors who are elected to succeed said members of the Board and their successors shall be elected in the general election 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

Page 2040

a term of office of two years and until their successors are duly elected and qualified. Posts. 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. Section 2 . Said Act is further amended by striking section 6 in its entirety and substituting in lieu thereof a new section 6 to read as follows: Section 6. 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, or any two members may call a meeting of said Board. Meetings. Article III . 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 sections 1 through 4 in their entirety and substituting in lieu thereof new sections 1 through 4 to read as follows: Section 1. The Board of Commissioners of Stephens County is hereby created. Said Board shall consist of a chairman and two other members who shall be qualified voters of said County. The Chairman shall be a full voting member of said Board. Board. Section 2. The three commissioners provided for herein shall be elected by the qualified voters of Stephens County. Said commissioners shall be elected from the county at large. Election. Section 3. Persons wishing to run for the office of Chairman shall offer as a candidate for Chairman. For the purposes of electing the other two commissioners, there shall be two posts to be designated Post No. 1 and Post No. 2,

Page 2041

and candidates shall designate the Post for which they are offering for election. The first Chairman shall be the successor to that position presently occupied on the Board by Commissioner Nancy O. Doss. That position presently occupied by Commissioner Newt Rice shall be Post No. 1 and that position presently occupied by Commissioner Lonie Martin shall be Post No. 2. At the general election held in 1974, successors to the three incumbent commissioners shall be elected for terms as follows: the commissioners elected to Posts 1 and 2 shall be elected for initial terms of two years, and the Chairman shall be elected for an initial term of four years. The Chairman and the commissioners from Posts 1 and 2 shall take office on January 1, 1975, for terms as provided herein and until their successors are elected and qualified. Thereafter, successors to the Chairman and other two commissioners and their successors shall be elected at the general election conducted in that year in which the respective 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 elected and qualified. Posts. 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. Section 2 . Said Act is further amended by striking section 6 in its entirety and substituting in lieu thereof a new section 6 to read as follows: Section 6. The Board of Commissioners shall hold a regular meeting on the first and third Tuesday in each month. The Chairman may call a meeting of the Board whenever he deems it necessary, or any two members may call a meeting of said Board. The Chairman shall be the presiding officer of the Board and shall devote his full time to the duties of his office. Meetings. Section 3 . 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:

Page 2042

Section 8. The Chairman of the Board of Commissioners shall receive an annual salary of $12,000.00 which shall be paid in equal monthly installments from the funds of Stephens County. The other two commissioners shall each receive an annual salary of $2,400.00 which shall be paid in equal monthly installments from the funds of Stephens County. Salaries. Article IV . 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 section 1 through 4 in their entirety and substituting in lieu thereof new section 1 through 4 to read as follows: Section 1. The Board of Commissioners of Stephens County is hereby created. Said Board shall consist of a chairman and two other members who shall be qualified voters of said County. The Chairman shall be a full voting member of said Board. Board. Section 2. The three commissioners provided for herein shall be elected by the qualified voters of Stephens County. Said commissioners shall be elected from the county at large. Election. Section 3. Persons wishing to run for the office of Chairman shall offer as a candidate for Chairman. For the purposes of electing the other two commissioners, there shall be two posts to be designated Post No. 1 and Post No. 2, and candidates shall designate the Post for which they are offering for election. The first Chairman and two other commissioners provided for herein shall be elected at the general election held in 1974 and shall take office on January 1, 1975, for terms of two years and until their successors are elected and qualified. Thereafter, successors to the Chairman and other two commissioners and their successors shall be elected at the general election conducted in the year in which their terms of office expire, shall take office on the first day of January following their election

Page 2043

and shall serve for a term of office of two years and until their successors are elected and qualified. Posts. 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. Section 2 . Said Act is further amended by striking section 6 in its entirety and substituting in lieu thereof a new section 6 to read as follows: Section 6. The Board of Commissioners shall hold a regular meeting on the first and third Tuesday in each month. The Chairman may call a meeting of the Board whenever he deems it necessary, or any two members may call a meeting of said Board. The Chairman shall be the presiding officer of the Board and shall devote his full time to the duties of his office. Meetings. Section 3 . 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 the Board of Commissioners shall receive an annual salary of $12,000.00 which shall be paid in equal monthly installments from the funds of Stephens County. The other two commissioners shall each receive an annual salary of $2,400.00 which shall be paid in equal monthly installments from the funds of Stephens County. Salaries. Article V . Section 1 . (a) 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 Ordinary of Stephens County to issue the call for an election for the purposes of submitting to the voters of said County the proposals hereinafter provided relative to the Board of Commissioners of Stephens County, and relative to a county manager form of government for said

Page 2044

County. The Ordinary shall set the date of such election for a day not less than 30 nor more than 40 days after the date of the issuance of the call. The Ordinary shall cause the date and purpose of the election 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 Stephens County. The ballot shall be so prepared that the voters shall have an opportunity to vote for one of the five following proposals: () Proposal No. 1: For approval of Article I of this Act, which provides that the Board of Commissioners of Stephens County shall be composed of three part-time members to be elected by the voters of Stephens County for terms of four years with the same compensation as heretofore provided by law. Referendum. () Proposal No. 2: For approval of Article II of this Act, which provides that the Board of Commissioners of Stephens County shall be composed of three part-time members elected by the voters of Stephens County for terms of two years with the same compensation as heretofore provided by law. () Proposal No. 3: For approval of Article III of this Act, which provides that the Board of Commissioners of Stephens County shall be composed of an elected full-time Chairman and two part-time members, all to be elected by the voters of Stephens County for terms of four years with the Chairman receiving an annual salary of $12,000.00 and the other two commissioners receiving the same compensation as heretofore provided by law. () Proposal No. 4: For approval of Article IV of this Act, which provides that the Board of Commissioners of Stephens County shall be composed of an elected full-time chairman and two part-time members, all to be elected by the voters of Stephens County for terms of two years with the Chairman receiving an annual salary of $12,000.00 and the other two commissioners receiving the same compensation as heretofore provided by law.

Page 2045

() Proposal No. 5: For the implementation of the county manager form of government pursuant to general law. No voter shall vote for more than one of the above five proposals. In the event Proposal No. 1 receives the most votes, Article I of this Act shall become effective and the other three Articles 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 the other three Articles shall be void and of no force and effect. In the event Proposal No. 3 receives the most votes, Article III of this Act shall become effective and the other three Articles shall be void and of no force and effect. In the event Proposal No. 4 receives the most votes, Article IV of this Act shall become effective, and the other three Articles shall be void and of no force and effect. In the event Proposal No. 5 receives the most votes, as provided by subsection (b) of this Section, then a county manager form of government may be established pursuant to the provisions of Code Chapter 23-9, relative to the county manager form of government, and Articles I through IV of this Act shall be null, void and of no force and effect. (b) For the purpose of determining the votes cast for Proposal No. 5, in relationship to the votes cast for Proposals 1 and 2 and 3 and 4, the votes cast for Proposals 1 and 2 shall be combined and the votes cast for Proposals 3 and 4 shall be combined, so that in order for Proposal No. 5 to receive the most votes cast within the meaning of subsection (a) of this Section, said Proposal must receive more votes than the combined vote on Proposals 1 and 2 and must receive more votes than the combined vote on Proposals 3 and 4. (c) 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

Page 2046

his further duty to certify the result thereof to the Secretary of State. Section 2 . In the event Proposal No. 1, 2, 3 or 4 of this Act receives the most votes at the referendum election provided for by section 1 of this Article, then the provisions of the Article so approved by such vote shall be effective for the purpose of electing members of the Board of Commissioners of Stephens County as of the date the result of the referendum election is declared and certified, and the provisions of said Article so approved shall be effective for all other purposes on January 1, 1975. 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 1974 session of the General Assembly of Georgia, a bill relative to the governing authority of Stephens County, and to provide the voters of said County with certain options relative thereto by referendum election; and for other purposes. This 11th day of January, 1974. Jack Irvin Representative, 10th District Georgia, Stephens County. Charles A. Hamilton, Publisher of The Toccoa Record, a weekly newspaper with general circulation in the County of Stephens, State of Georgia, does hereby certify that the following advertisement did appear in The Toccoa Record on January 17, January 24, and January 31, 1974. /s/ Charles A. Hamilton

Page 2047

The foregoing appeared before me, this day and duly affixed his signature. /s/ Brenda J. Smith Notary. (Seal). Approved February 19, 1974. SPALDING COUNTYSTATE COURTSALARIES OF JUDGE AND SOLICITOR CHANGED, ETC. No. 766 (House Bill No. 1393). An Act to amend an Act establishing the State Court of Spalding County (formerly known as the City Court of Griffin), approved December 14, 1897 (Ga. L. 1897, p. 462), as amended, particularly by an Act approved April 18, 1969 (Ga. L. 1969, p. 2876), so as to change the compensation of the judge and solicitor of said Court; to provide for secretarial assistance and the compensation for such assistance; to provide for other matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing the State Court of Spalding County (formerly known as the City Court of Griffin), approved December 14, 1897 (Ga. L. 1897, p. 462), as amended, particularly by an Act approved April 18, 1969 (Ga. L. 1969, p. 2876), is hereby amended by striking from section 3 the following: seventy-nine hundred ($7900.00) dollars per annum, and inserting in lieu thereof the following: ten thousand ($10,000.00) dollars per annum, so that when so amended, section 3 shall read as follows:

Page 2048

Section 3. Be it further enacted by authority of the same, that there shall be a judge of the State Court of Spalding County, who shall be elected by the qualified voter of the County of Spalding and whose term of office shall be four years, and all vacancies in the said office shall be filled by appointment of the Governor of Georgia for the residue of the unexpired term. The first election held under this provision of this Act shall be at the same time and place and under all the rules and regulations provided for the election of the county officers of Spalding County, Ga., in October, 1908, and shall be for a term of four years beginning January 1st, 1909. Subsequent elections shall be held at intervals of four years from date of this first election. The judge of the State Court of Spalding County shall receive a salary of ten thousand ($10,000.00) dollars per annum, which shall not be diminished during his term of office, and which shall be paid monthly on the receipt of the said judge out of the treasury of Spalding County. And it shall be the duty of the commissioners of roads and revenues of said county to make provisions for this purpose in levying county taxes. Judge. Section 2 . Said Act is further amended by striking from section 5 the following: seventy-nine hundred ($7900.00) dollars per annum, and inserting in lieu thereof the following: ten thousand ($10,000.00) dollars per annum, so that when so amended, section 5 shall read as follows: Section 5. Be it further enacted by the authority aforesaid, that there shall be a Solicitor of the State Court of Spalding County, to be elected by the qualified voters of the County of Spalding whose term of office shall be four years and all vacancies in said office shall be filled by appointment of the Governor of Georgia for the residue of the unexpired term. The first election held under the provisions of this Act shall be held at the same time and place and under all the rules and regulations provided for the election of county

Page 2049

officers of Spalding County on October 19, 1908, and shall be for a term of four years beginning January 1st, 1909. Subsequent elections at intervals of four years from the date of the first election at the regular election for county officers. Any person to be eligible to the position of Solicitor of the State Court of Spalding County must have reached the age of twenty-five years and must have practiced law at least three years and must have been a citizen of Spalding County at least three years. The said solicitor shall receive for each written accusation filed with the clerk of the court the sum of $6.25, and also shall receive for each person prosecuted to trial or plea of guilty for any offense the sum of $6.25 and his fees for all other services rendered shall be the same as are allowed a solicitor-general of the superior court, and for his services in the Supreme Court he shall 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, provided that at the end of each term of the State Court the Solicitor of the State Court of Spalding County shall collect the full amount of his fees at the distribution of the same by the Judge of the State Court and pay over the same into the treasury of the County of Spalding and at all times he shall collect and pay over into the treasury of said county all the money he receives under this fee system. For all his services the said solicitor shall receive a salary of ten thousand ($10,000.00) dollars per annum which shall be paid him monthly out of the treasury of Spalding County upon receipt of said Solicitor of the State Court of Spalding County and said salary shall not be diminished during his term of office and his salary shall be his only compensation for the services rendered by the said Solicitor of the State Court of Spalding County. Before entering upon the duties of his office the said solicitor shall give a bond payable to the Governor and his successors in office with good security to be approved by the judge of said court, in the sum of two thousand ($2000.00) dollars, conditioned to account for all money which may come into his hands as solicitor and for the faithful discharge of the duties of said office, and in addition to the oath required of all civil officers take and subscribe the following oath: `I do swear that I will faithfully and impartially and without fear, favor or affection, discharge my duties as Solicitor of

Page 2050

the State Court of Spalding County, so help me God.' Said bond and oath shall be entered on the minutes of the court by the Clerk of the State Court of Spalding County and may be sued on by any person interested. In case of his absence or disqualification to act in any case, the court shall have power to appoint a solicitor pro tem. Solicitor. Section 3 . Said Act is further amended by adding, following section 3, a new section to be designated Section 3A, to read as follows: Section 3A. The Board of Commissioners of Spalding County is hereby authorized to pay monthly out of the treasury of Spalding County to the Judge and the Solicitor of the State Court of Spalding County an amount to be determined in the discretion of the Board of Commissioners, to be used by the Judge and Solicitor for secretarial assistance in the performance of the duties of the respective offices of the Judge and Solicitor of said Court. Section 4 . Nothing contained in this Act shall be construed as affecting the contingent expense allowance of the Judge and Solicitor of the State Court of Spalding County, as authorized by an Act approved February 8, 1955 (Ga. L. 1955, p. 2208). Expense allowance. 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 introduced at the 1974 Session of the General Assembly of Georgia a bill to amend the Act relating to salaries of the Judge and Solicitor of the State Court of Spalding County, so as to provide for a change in the salaries of the Judge and Solicitor thereof, to provide secretarial assistance, and for other purposes. This 21st day of December, 1973. /s/ Maureen C. Jackson Clerk of Board of Commissioners of Spalding County

Page 2051

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 67th 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 26, 1973, January 2, 1974, January 9, 1974. /s/ Clayton Brown, Jr. Representative, 67th District Sworn to and subscribed before me, this 16th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public. (Seal). Approved February 20, 1974. CITY OF MACONCHARTER AMENDEDLEGISLATIVE POWER VESTED, ETC. No. 767 (House Bill No. 1924). An Act to amend an Act entitled An Act to reenact the charter of the City of Macon contained in the Act approved August 17th, 1914, together with the Acts amending same, passed since 1914, with certain changes in said Acts; to consolidate into one Act, with such changes as may have become necessary or proper, all the Acts constituting the charter of the City of Macon and relating to the rights, powers, and duties of said corporation; to amend the said Act of 1914 and the Acts amendatory thereof; and for other purposes., approved August 3, 1927 (Ga. L. 1927, p. 1283), as amended, particularly by

Page 2052

an Act approved March 17, 1967 (Ga. L. 1967, p. 2180), so as to provide that the legislative power of the City of Macon shall be vested in the council; to provide for a president of the council; to provide for his powers, duties and responsibilities; to provide that the president of the council shall succeed to the office of mayor in the event that a vacancy shall occur in the office of mayor; to provide for the powers, duties and responsibilities of the mayor; to provide the procedures for the approval of measures requiring the approval of the mayor; to provide for the override of vetoes; to provide for a chief administrative officer, his appointment, powers, duties and responsibilities; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act entitled An Act to reenact the charter of the City of Macon contained in the Act approved August 17th, 1914, together with the Acts amending same, passed since 1914, with certain changes in said Acts; to consolidate into one Act, with such changes as may have become necessary or proper, all the Acts constituting the charter of the City of Macon and relating to the rights, powers, and duties of said corporation; to amend the said Act of 1914 and the Acts amendatory thereof; and for other purposes., approved August 3, 1927 (Ga. L. 1927, p. 1283), as amended, particularly by an Act approved March 17, 1967 (Ga. L. 1967, p. 2180), is hereby amended by inserting after Section 4 a new Section 4A, to read as follows: Section 4A. (a) The legislative power of the City of Macon shall be vested in the council. Power. (b) At the first meeting of the council held after the aldermen shall take office following their election, the council shall select one of the aldermen to serve as the president of the council during the term of office of such aldermen. In the event that a vacancy shall occur in the office of mayor of the City of Macon, the president of the council shall succeed to the office of mayor until the next general election as set forth by the laws of the State of

Page 2053

Georgia and there shall be no special election called to fill the vacancy. The president of the council shall preside at all meetings of the council, and he shall have all the rights, privileges and responsibilities of the other members of the council, including but not limited to the right to vote. The president of the council shall make all appointments of aldermen to the committees of the council. President of council. (c) In the event the president of the council succeeds to the office of mayor, the council shall elect a president pro tempore of the council who shall have the same powers as hereinbefore provided. He shall preside as president of the council while the original president of the council is unable to serve for any reason or is serving as mayor. Section 2 . Said Act is further amended by striking in its entirety section 27 and substituting in lieu thereof a new section 27, to read as follows: Section 27. Mayor; Qualifications; Duties. (a) No person shall be eligible to hold the office of mayor unless he is at least 25 years of age, a qualified elector of the city, and shall have resided in the city at least two years immediately preceding his election. Mayor. (b) The mayor shall have the following powers, duties and responsibilities: (1) To see that the ordinances, resolutions, and regulations of the council and laws of this State, subject to enforcement by him or by officers subject to his direction and supervision, are faithfully executed and enforced; (2) To exercise supervision over the executive and administrative affairs of the city government and to provide for the coordination of executive and administrative activities; (3) To appoint the chief administrative officer and all other department heads with the advice and consent of a majority of the council and to remove them for cause; provided, however, by an affirmative vote of ten (10) of its

Page 2054

total membership, the council may prevent the removal of department heads and the administrative officer; (4) To sign deeds, bonds, contracts, and other instruments and documents in any case in which the execution of legal instruments of writing or of other necessity, where the general laws of the State, or ordinance or resolution of the council so require; (5) To submit to the council the recommended annual operating budget and capital improvement program; (6) To conduct studies and investigations and to make recommendations to the council for legislation concerning all matters relating to the city government and the welfare of its citizens; (7) To represent the city government in its intergovernmental relations; (8) To appoint for his information and assistance, advisory boards, commissions, and committees which shall be answerable only to him, but whose actions shall be advisory in nature; and (9) To perform such other duties as may be required by law, ordinance or resolution. (c) Every ordinance and resolution of the council and every action requiring the mayor's approval shall, before it takes effect, be presented and certified by the clerk, to the mayor within two (2) days after the passage thereof (Sundays excepted). The mayor, within five (5) days of receipt thereof (Sundays excepted) shall return it to the clerk with or without his approval, or with his disapproval. If the ordinance, resolution or action has been approved, it shall become law upon the date of the mayor's approval unless otherwise specified therein; if the ordinance is neither approved nor disapproved, it shall become law at twelve o'clock noon on the tenth day (Sundays excepted) after its adoption; if the ordinance is disapproved, the mayor shall submit to the council through the clerk a written statement of his

Page 2055

reasons for his veto. The council shall at the first regular meeting thereafter, when a quorum is present, order the objections to be entered at large on the minutes, and shall at said meeting take a vote on the question; `Shall the ordinance or resolution or action pass notwithstanding the objections of the mayor?' If as many as ten (10) members of the council shall vote in the affirmative, such ordinance or resolution or action shall stand and become effective; otherwise, not. The ayes and nays shall in all cases be entered on the minutes. The clerk shall endorse on each ordinance or resolution or action the date of its delivery to and receipt from the mayor, and these endorsements shall be conclusive proof of such deliveries and receipts and the dates thereof. Section 3 . Said Act is further amended by inserting following section 27 a new Section, to be known as section 27A, to read as follows: Section 27A. There shall be a chief administrative officer of the City of Macon to be appointed by the mayor. In order to be eligible for appointment to the office of chief administrative officer, a candidate for such position shall meet the following minimum qualifications: Chief administrative officer. (1) Hold a bachelor's degree in public administration and have at least four years experience in public administration, or have at least eight years experience in public administration; (2) Reside within a reasonable commuting distance of the City and reside within the City within six months after his appointment; (3) The chief administrative officer shall have the following powers, duties and responsibilities: (i) serve as director of the department of administration; (ii) advise and assist the mayor in the performance of his duties; (iii) coordinate the activities of the departments of the city government;

Page 2056

(iv) serve as a liaison between the mayor and the departments of the city government; (v) carry out the written directives of the mayor; provided, however, that the mayor shall not be authorized to delegate to the chief administrative officer any of the powers or duties conferred upon said mayor; (vi) make periodic reports with such recommendations as he deems appropriate to the mayor concerning the affairs of the city government; and (vii) perform such other duties as shall be required by the mayor. Section 4 . This Act shall become effective on that date on which the mayor and aldermen who are elected in the 1975 municipal general election shall take office. Effective date. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Bibb County Notice of Intention to Enact Local Legislation. Pursuant to the provisions of Article III, Section 7, Paragraph 15 of the Constitution of the State of Georgia, (codified as Section 2-1915 of the 1933 Code of Georgia Annotated) notice is hereby given that application will be made to the 1974 Session of the General Assembly of the State of Georgia to amend an Act re-enacting the Charter of the City of Macon and for other purposes. Georgia House of Representatives W. M. Dickey, Representative 4930 Guerry Drive Macon, Georgia 31204 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert A. Berlin who,

Page 2057

on oath, deposes and says that he is Representative from the 89th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Macon News which is the official organ of Bibb County, on the following dates: January 5, 12, 19, 1974. /s/ Robert A. Berlin Representative, 89th District Sworn to and subscribed before me this 11th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved February 21, 1974. ROCKDALE COUNTYDEPUTY SHERIFFSSALARIES CHANGED, ETC. No. 775 (House Bill No. 1738). An Act to amend an Act placing the Sheriff of Rockdale County upon an annual salary, approved February 18, 1966 (Ga. L. 1966, p. 2039), as amended, particularly by an Act approved February 28, 1973 (Ga. L. 1973, p. 2045), so as to change the compensation of the sheriff's deputies; to change the number of deputies; to change the number of equipped automobiles to be furnished to the sheriff's office; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the Sheriff of Rockdale County upon an annual salary, approved February 18, 1966 (Ga. L. 1966, p. 2039), as amended, particularly by an Act approved February 28, 1973 (Ga. L. 1973, p. 2045), is hereby amended

Page 2058

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 17 full-time deputies, one part-time deputy, one deputy radio operator and three investigators. From the full-time deputies, he may appoint one lieutenant, three sergeants and one corporal. Such personnel shall not receive monthly salaries in excess of the following: full-time deputies $725.00 each; part-time deputy $375.00; lieutenant $770.00; sergeants $755.00 each; corporal $740.00; deputy radio operator $625.00; investigators $800.00. Each investigator shall also receive a clothing allowance of $250.00 per annum. The sheriff may employ a clerical assistant who shall receive a salary of not more than $550.00 per month. All salaries shall be fixed by the sheriff and shall be paid monthly from the funds of Rockdale County. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputies, cler[UNK]ks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies. Section 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 governing authority of Rockdale County shall furnish the sheriff with seven fully equipped automobiles for his use in connection with the official duties of his office. In addition to the salary provided for in section 2 hereof, the sheriff shall receive the cost of board for prisoners. The board for prisoners shall be $3.00 per day, per person, in order to meet the cost of housing and feeding each prisoner confined in the county jail. The sums provided in this Section shall be paid to the sheriff on a monthly basis from the funds of Rockdale County. The sheriff shall be authorized to maintain his office and living quarters at the jail in Rockdale County. Sheriff. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2059

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to amend an Act placing the Sheriff of Rockdale County upon an annual salary, approved February 18, 1966 (Ga. L. 1966, p. 2039), as amended, so as to change the compensation of the sheriff's deputies; to change the number of deputies; to change the number of equipped automobiles to be furnished to the sheriff's office; and for other purposes. This 3rd day of January, 1974. Clarence R. Vaughn, Jr. Representative, 57th 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 57th 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 10, 17, 24, 1974. /s/ Clarence R. Vaughn, Jr. Representative, 57th District Sworn to and subscribed before me this 29th day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved February 26, 1974.

Page 2060

CERTAIN COUNTIESREVENUEPAYMENT IN TWO INSTALLMENTS PROVIDED (18,100-18,250). No. 776 (House Bill No. 1771). An Act to provide for the payment of taxes in two equal installments in certain counties of this State and in all municipalities located in such counties; to provide that taxes unpaid on or after the delinquent date shall bear a penalty of one-half of one percent per month, not to exceed five percent, until paid; to provide that taxes unpaid on the 20th day of December of each year shall bear interest at the rate of seven percent per annum until paid, and execution shall issue therefor; to provide for other matters relative to the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . In all counties of this State having a population of not less than 18,100 and not more than 18,250 according to the United States decennial census of 1970 or any future such census, and in all municipalities located in such counties, the taxes shall become due in two equal installments, one-half of the taxes shall be due and payable on the first day of July of each year and shall become delinquent if not paid by the 15th day of August in each year. The taxes for the first one-half of the tax year shall be based on one-half of the taxes collected during the preceding tax year in the event the tag digest for the current year has not been completed. The remaining one-half of such taxes shall be due and payable on the first day of November of each year and shall become delinquent if not paid by the 20th day of December of each year. A penalty of one-half of one percent per month or fraction thereof during which any installment remains unpaid after it is due, not to exceed five percent, shall accrue and be added to each installment that is not paid before it becomes delinquent. All taxes and penalties remaining unpaid on the 20th day of December of each year shall bear interest at the rate of seven percent per annum from said date, and the tax collectors or tax commissioners or governing authority shall issue executions

Page 2061

therefor against each delinquent taxpayer in their respective counties and municipalities. Section 2 . This Act shall become effective April 1, 1974, and shall apply to all taxable years beginning with the calendar year 1974. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1974. CERTAIN MUNICIPALITIESREZONING RESTRICTIONS ON ANNEXED PROPERTYTIME PROVISIONS CLARIFIED. (18,000-18,250) No. 777 (House Bill No. 1818). An Act to amend an Act providing that the governing authority of any municipality located wholly within certain counties may not rezone or otherwise change the zoning status of land which it has theretofore annexed for a period of 12 months from the date such annexation became effective, approved March 14, 1973 (Ga. L. 1973, p. 2094), so as to clarify the time within which an application for rezoning may be resubmitted for consideration; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing that the governing authority of any municipality located wholly within certain counties may not rezone or otherwise change the zoning status of land which it has theretofore annexed for a period of 12 months from the date such annexation became effective, approved March 14, 1973 (Ga. L. 1973, p. 2094), is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2, to read as follows:

Page 2062

Section 2. Any other laws to the contrary notwithstanding, in all counties of this State having a population of not less than 18,100 or more than 18,250 according to the United States decennial census of 1970, or any future such census, and any municipalities located wholly within any of such counties, no new rezoning application shall be submitted for consideration after a decision by the governing authority of the county or municipality until at least 12 months have elapsed from the date of any previous decision on the same property or any part thereof by the county or municipal governing authority. Petitioner may withdraw his application at any time prior to one week of the public hearing, otherwise a withdrawal of the application shall be considered the same as a decision by the governing authority, and the 12-month limitation shall apply. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 26, 1974. MUSCOGEE COUNTYSTATE COURTSECOND ASSISTANT SOLICITOR AUTHORIZED, ETC. No. 778 (House Bill No. 1398). An Act to amend an Act establishing the State Court of Muscogee County, approved December 20, 1884 (Ga. L. 1884-85, p. 455), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2636), and by an Act approved March 29, 1971 (Ga. L. 1971, p. 2247), so as to provide for the appointment of a second Assistant Solicitor for said Court; to define the duties and fix the compensation of said additional Assistant Solicitor; 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 Muscogee County, approved December 20, 1884 (Ga. L. 1884-85, p. 455),

Page 2063

as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2636), and by an Act approved March 29, 1971 (Ga. L. 1971, p. 2247), is hereby amended by adding a new section between sections 3A and IV, to be designated section 3B, to read as follows: Section 3B. (a) In addition to the Assistant Solicitor of the State Court of Muscogee County now provided for by law, a second Assistant Solicitor may be appointed by the Solicitor. The Assistant Solicitor shall serve at the pleasure of the Solicitor. Second Assistant. (b) Said Assistant Solicitor shall have been admitted to the Bar of Georgia. He shall devote his full time to the duties of his office and shall not engaged in the private practice of law during his tenure of office. Qualifications. (c) Said Assistant Solicitor shall be paid an annual salary of fifteen thousand dollars ($15,000.00), to be paid in twelve (12) equal monthly installments from the funds of Muscogee 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 there will be introduced at the January, 1974 session of the General Assembly of Georgia, a bill to amend an Act establishing the State Court of Muscogee County approved December 20, 1884 (Ga. L. 1884-85, p. 455) as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2636) and by an Act approved March 29, 1971 (Ga. L. 1971, p. 2247), so as to provide for the appointment of a second Assistant Solicitor for said Court; to define the duties and fix the compensation of said

Page 2064

additional Assistant Solicitor; to provide an effective date; to repeal conflicting laws; and for other purposes. This 10th day of December, 1973. /s/ Thomas W. Hughey Solicitor of the State Court, Muscogee County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. Norwood Pearce who, on oath, deposes and says that he is Representative from the 87th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Columbus Ledger which is the official organ of Muscogee County, on the following dates: December 13, 1973, December 20, 1973, December 27, 1973. /s/ H. Norwood Pearce Representative, 87th District Sworn to and subscribed before me this 17th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved February 26, 1974. MILLER COUNTYSTATE COURTSALARY OF JUDGE CHANGED. No. 780 (Senate Bill No. 576). An Act to amend an Act creating the State Court of Miller County (formerly the City Court of Miller County), approved

Page 2065

March 2, 1935 (Ga. L. 1935, p. 538), as amended, particularly by an Act approved March 20, 1963 (Ga. L. 1963, p. 2299), so as to change the salary of the judge 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 Miller County (formerly the City Court of Miller County), approved March 2, 1935 (Ga. L. 1935, p. 538), as amended, particularly by an Act approved March 20, 1963 (Ga. L. 1963, p. 2299), is hereby amended by striking from section 34 the following: twelve hundred ($1200.00), and inserting in lieu thereof the following: thirty-six hundred ($3600.00), so that when so amended section 34 shall read as follows: Section 34. Be it further enacted by the authority aforesaid, and it is hereby enacted by authority of same, that there shall be a judge of said court, who shall be elected by the qualified voters of Miller County, Georgia, at the same time and under the same rules and regulations as other county officers are now elected, provided, however, that C. C. Bush is hereby named and appointed as judge of said court to serve until midnight, December 31, 1936. The judge of said city court shall be elected at the next election held in and for Miller County, Georgia, for the election of other county officers and the judge of said city court shall receive a salary of thirty-six hundred ($3600.00) dollars per annum, which salary shall not be diminished during his term of office. The judge of said city court shall hold his office for the term of four years, beginning on January 1, 1937, except the judge herein appointed as judge of said court who shall hold office for such time as herein specified. The salary of said judge shall be paid monthly by the treasurer of Miller County and it shall be the duty of the ordinary of said county

Page 2066

or other proper authority controlling county matters to make provision annually for levying the taxes for this purpose. Said judge shall receive no other compensation for his services, but may practice law in any of the courts of this State except the City Courts of Miller County. Judge. 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 1974 session of the General Assembly of Georgia, at the request of the County Commissioners, a bill to increase the salary of the Judge of the State Court of Miller County, Georgia. This 5th day of January, 1974. Julian Webb, Senator, 11th District 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 Miller County Liberal which is the official organ of Miller County, on the following dates: January 10, 17, 24, 1974. /s/ Julian Webb Senator, 11th District

Page 2067

Sworn to and subscribed before me this 28th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved February 28, 1974. POLK COUNTYSTATE COURTSALARY OF JUDGE CHANGED. No. 781 (Senate Bill No. 623). An Act to amend an Act establishing the State Court of Polk County, approved November 18, 1901 (Ga. Laws 1901, p. 156), as amended, particularly by an Act approved April 10, 1971 (Ga. L. 1971, p. 3816), so as to change the compensation of the judge of said court; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing the State Court of Polk County, approved November 18, 1901 (Ga. L. 1901, p. 156), as amended, particularly by an Act approved April 10, 1971 (Ga. L. 1971, p. 3816), is hereby amended by striking from section 31 the following: $12,000.00, and inserting in lieu thereof the following: $16,500.00, so that when so amended, section 31 shall read as follows: Section 31. Be it further enacted, that the judge of said

Page 2068

court now under appointment shall hold office until the 31st day of December, 1910. The judge of said State Court of Polk County shall hereafter be elected by the qualified electors of said County of Polk at the regular election for Governor, Statehouse officers and members of the General Assembly, held on the first Wednesday in October, 1910, or upon such date as the regular general State elections are held next preceding the expiration of the term of office of the present judge of said court. The term of such judge first so elected shall be for four years next succeeding the expiration of the term of a present judge of said court, to wit, December 31, 1910, and each judge thereafter elected shall hold office for the term of four years, his term beginning on the first day of January of the year next succeeding his election, and extending four years thereafter, or until his successor is elected and qualified. All vacancies in the offices of judge or solicitor of the State Court of Polk County shall be filled by appointment of the Governor for the remainder of the unexpired term. The judge of the State Court of Polk County shall receive a salary of $16,500.00 per annum, which shall be paid monthly out of the treasury of Polk County, without the intervention or order of the county commissioners or any county officer. Said judge shall not practice law during this term of office. Said judge may hold any Federal, State, county or municipal office or position not elective by popular vote, and which is not in conflict with the duties of his office as judge of said State Court. Judge. 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 1974 session of the General Assembly of Georgia, a bill to change the salaries of the Judge of the State Court of Polk County, the Sheriff of Polk County and his deputies

Page 2069

and to provide for a secretarial allowance for the Ordinary of Polk County, and for other purposes. This 11th day of January, 1974. James I. Parker Senator, 31st Senatorial District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James I. Parker who, on oath, deposes and says that he is Senator from the 31st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cedartown Standard which is the official organ of Polk County, on the following dates: January 15, 22, 29, 1974. /s/ James I. Parker Senator, 31st District Sworn to and subscribed before me this 4th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. Approved February 28, 1974. POLK COUNTYSALARY OF SHERIFF CHANGED, ETC. No. 782 (Senate Bill No. 624). An Act to amend an Act placing certain officers of Polk County on an annual salary in lieu of the fee system of compensation, approved March 10, 1959 (Ga. L. 1959, p. 2732), as amended, particularly by an Act approved April

Page 2070

10, 1971 (Ga. L. 1971, p. 3818), so as to change the compensation of the sheriff and his deputies; to provide for a chief deputy sheriff; to provide for secretarial assistance for the ordinary; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing certain officers of Polk County on an annual salary in lieu of the fee system of compensation, approved March 10, 1959 (Ga. L. 1959, p. 2732), as amended, particularly by an Act approved April 10, 1971 (Ga. L. 1971, p. 3818), is hereby amended by striking from subsection (b) of section 2 the following: and shall pay out of the same any help he may hire, and inserting in lieu thereof the following: and shall receive the additional sum of three thousand ($3,000.00) dollars per annum to pay for secretarial assistance for the ordinary, so that when so amended, subsection (b) of section 2 shall read as follows: (b) The ordinary of said county shall receive twelve thousand ($12,000.00) dollars per annum as his total compensation and shall receive the additional sum of three thousand ($3,000.00) dollars per annum to pay for secretarial assistance for the ordinary. Ordinary. Section 2 . Said Act is further amended by striking the first paragraph of subsection (c) of section 2, which reads as follows: (c) The sheriff of said county, who is also sheriff of the State Court of said County, shall receive a salary of nine thousand dollars ($9,000.00) per annum. The said sheriff shall employ two deputies to be paid at the rate of seven thousand two hundred dollars ($7,200.00) each per annum.,

Page 2071

and inserting in lieu thereof a new first paragraph of subsection (c), to read as follows: Sheriff. (c) The sheriff of said County, who is also sheriff of the State Court of said County, shall receive a salary of $14,400.00 per annum. The sheriff shall employ a chief deputy sheriff, to be paid at the rate of $9,000.00 per annum and a deputy sheriff to be paid at the rate of $9,000.00 per annum. 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 Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to change the salaries of the Judge of the State Court of Polk County, the Sheriff of Polk County and his deputies, and to provide for a secretarial allowance for the Ordinary of Polk County, and for other purposes. This 11th day of January, 1974. James I. Parker Senator, 31st Senatorial District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James I. Parker who, on oath, deposes and says that he is Senator from the 31st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the

Page 2072

Cedartown Standard which is the official organ of Polk County, on the following dates: January 15, 22, 29, 1974. [Illegible Text] James I. Parker Senator, 31st District Sworn to and subscribed before me this 4th day of February, 1974. [Illegible Text] Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. Approved February 28, 1974. DODGE COUNTYPROVISIONS RELATIVE TO DEPUTY SHERIFFS CHANGED, ETC. No. 789 (House Bill No. 1404). An Act to amend an Act placing the Sheriff and Clerk of the Superior Court of Dodge County on an annual salary in lieu of the fee system of compensation, approved March 10, 1959 (Ga. L. 1959, p. 2721), as amended by an Act approved April 5, 1961 (Ga. L. 1961, p. 3128), an Act approved April 5, 1961 (Ga. L. 1961, p. 3424), an Act approved April 9, 1963 (Ga. L. 1963, p. 3237), an Act approved February 28, 1967 (Ga. L. 1967, p. 2072), an Act approved April 23, 1969 (Ga. L. 1969, p. 3282), and an Act approved March 31, 1971 (Ga. L. 1971, p. 2809), so as to change the provisions relative to deputy sheriffs; to change the number and compensation of deputy sheriffs which the sheriff may employ; 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 and Clerk of the Superior Court of Dodge County on an annual salary in lieu of the fee system of compensation, approved March 10, 1959

Page 2073

(Ga. L. 1959, p. 2721), as amended by an Act approved April 5, 1961 (Ga. L. 1961, p. 3128), an Act approved April 5, 1961 (Ga. L. 1961, p. 3424), an Act approved April 9, 1963 (Ga. L. 1963, p. 3237), an Act approved February 28, 1967 (Ga. L. 1967, p. 2072), an Act approved April 23, 1969 (Ga. L. 1969, p. 3282), and an Act approved March 31, 1971 (Ga. L. 1971, p. 2809), is hereby amended by striking the first two sentences of section 5, which read as follows: Section 5. The Sheriff of Dodge County may employ one Deputy Sheriff, to be paid a salary not in excess of Five Hundred Twenty-Five Dollars ($525.00) per month as determined by said Sheriff out of the general funds of said county by the Commissioner of Roads and Revenues of said county. In addition thereto, the sheriff may, with the prior approval of the Commissioner of Dodge County, employ an additional deputy sheriff, who may be a part-time deputy sheriff or a full-time deputy sheriff and who shall be paid a salary not in excess of five hundred twenty-five dollars ($525.00) per month based on full-time service as determined by the Commissioner of said county, and whose salary shall be paid out of the general funds of said county by the Commissioner of said county., and by inserting in lieu thereof, the following: Section 5. The Sheriff of Dodge County shall employ one chief deputy, to be paid a salary of not less than six hundred fifty dollars ($650.00) per month, and two deputies to be paid a salary of not less than six hundred dollars ($600.00) per month. The amount of such salary for each of the deputies shall be fixed by the Commissioner of said county. In addition to the chief deputy and two deputies, the sheriff may employ an additional deputy who shall act as jailer, and who shall be paid a monthly salary in an amount fixed by the sheriff upon the prior approval of the County Commissioner of Dodge County. In addition thereto, the sheriff may, with the prior approval of the Commissioner of Dodge County, employ an

Page 2074

additional full-time deputy sheriff or one or two part-time deputy sheriffs, who shall be paid a salary to be fixed by the Commissioner of said county. The salary of the full-time deputy sheriff or the part-time deputy or deputies shall be paid out of the general funds of said county or from funds otherwise available for such purpose by the Commissioner of said county., and by striking from said section, wherever the same shall appear, the following: Commissioner of Roads and Revenues, and inserting in lieu thereof, the following: Commissioner, so that when so amended, section 5 shall read as follows: Section 5. The Sheriff of Dodge County shall employ one chief deputy, to be paid a salary of not less than six hundred fifty dollars ($650.00) per month, and two deputies to be paid a salary of not less than six hundred dollars ($600.00) per month. The amount of such salary for each of the deputies shall be fixed by the Commissioner of said county. In addition to the chief deputy and two deputies, the sheriff may employ an additional deputy who shall act as jailer, and who shall be paid a monthly salary in an amount fixed by the sheriff upon the prior approval of the County Commissioner of Dodge County. In addition thereto, the sheriff may, with the prior approval of the Commissioner of Dodge County, employ an additional full-time deputy sheriff or one or two part-time deputy sheriffs, who shall be paid a salary to be fixed by the Commissioner of said county. The salary of the full-time deputy sheriff or the part-time deputy or deputies shall be paid out of the general funds of said county or from funds otherwise available for such purpose by the Commissioner of said county. In addition thereto, the sheriff may, with the prior approval

Page 2075

of the Commissioner of Dodge County, employ an additional deputy, who shall have the special duty in addition to the regular duties of a deputy sheriff, to collect and preserve all delinquent State, county and school taxes and special levies, to retire county and school bonds and to levy all tax fi. fas. placed in the hands of the sheriff or his deputy, by the Tax Commissioner of Dodge County, as well as any tax fi. fas. that may be presently in the sheriff's possession. Said deputy shall by the tenth day of each month pay over to the Tax Commissioner of Dodge County all taxes collected and shall make a monthly report thereof to the Tax Commissioner of Dodge County, furnishing a copy of said report to the Commissioner of Dodge County. Nothing herein contained shall keep said deputy sheriff from performing any other duty assigned to him by the sheriff, nor shall the sheriff be relieved of any duty imposed on him by law to levy any tax fi. fas. placed in his hands. Said deputy sheriff shall be subject to removal from office by either the Sheriff or the Commissioner of Dodge County. Said deputy sheriff shall be paid an annual salary out of the general funds of said county by the Commissioner of said county, which annual salary shall be a minimum of three thousand six hundred ($3,600.00) and a maximum of four thousand two hundred dollars ($4,200.00) as set from time to time by the Commissioner of said county, said salary to be paid monthly. Said deputy sheriff shall enter into a bond in the sum of five thousand dollars ($5,000.00) payable to the sheriff and conditioned upon the faithful performance of his duties as such deputy sheriff and the premium on said bond shall be paid out of the general funds of said county. Said sheriff may employ such other deputies as are authorized by law, at his expense. 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 2076

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to amend an Act placing the Sheriff of Dodge County on an annual salary, approved March 10, 1959 (Ga. L. 1959, p. 2721), as amended, so as to change the number and compensation of Deputy Sheriffs which the Sheriff may employ; to provide for other matters relative thereto; to repeal conflicting laws; and for other purposes. Terry L. Coleman, Representative, 102nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terry L. Coleman who, on oath, deposes and says that he is Representative from the 102nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Times-Journal which is the official organ of Dodge County, on the following dates: January 3, 1974, January 10, 1974, January 17, 1974. /s/ Terry Coleman Representative, 102nd District Sworn to and subscribed before me this 18th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved February 28, 1974.

Page 2077

PIERCE COUNTYSALARY OF SHERIFF CHANGED, ETC. No. 792 (House Bill no. 1690). An Act to amend an Act placing the Sheriff of Pierce County on an annual salary, approved February 24, 1965 (Ga. L. 1965, p. 2071), as amended, so as to change the compensation provisions relating to the sheriff; to change the provisions relating to the employment and compensation of deputies and clerical personnel; to change the provisions relating to the furnishing, maintaining and operating of 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 Pierce County on an annual salary, approved February 24, 1965 (Ga. L. 1965, p. 2071), as amended, is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2 to read as follows: Section 2. The compensation and allowances of the Sheriff of Pierce County shall be as now or hereafter provided by law. In addition to the compensation and allowances provided by law, the governing authority of Pierce County is authorized to provide from county funds a supplement to the compensation of the Sheriff of Pierce County, the exact amount of said supplement to be fixed by the governing authority and paid in equal monthly installments. Sheriff. Section 2 . Said Act is further amended by striking section 4 in its entirety and inserting in lieu thereof a new section 4 to read as follows: Section 4. The sheriff shall have the authority to recommend to the governing authority of Pierce County the number of deputies and clerical personnel necessary for the operation of the sheriff's office and their compensation. The sheriff shall be empowered to employ the number of deputies and clerical personnel approved by the governing authority

Page 2078

and to compensate them as provided by said governing authority. 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, to prescribe their duties and assignments and to remove or replace such deputies and clerical personnel at will and within his sole discretion. Deputies, etc. Section 3 . Said Act is further amended by adding, immediately following section 4, a new Section to be designated section 4A to read as follows: Section 4A. The sheriff shall recommend to the governing authority of Pierce County the number of vehicles and equipment necessary for the operation of the sheriff's office. The necessary vehicles and equipment shall be determined by the governing authority and shall be paid for with funds of Pierce County available for such purpose. Equipment. 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 1974 Session of the General Assembly of Georgia, a bill to amend an Act placing the Sheriff of Pierce County on an annual salary, approved February 24, 1965 (Ga. L. 1965, p. 2071), as amended, so as to change the provisions relating to the compensation of the sheriff and deputy sheriffs, to provide for office personnel of sheriffs department; to provide for automobiles for sheriffs department; and for other purposes. This 28 day of December, 1973. Simon Grantham Representative, 127th District Post 1 Bobby A. Wheeler Representative, 127th District Post 2

Page 2079

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bobby A. Wheeler who, on oath, deposes and says that he is Representative from the 127th 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 3, 10, 17, 1974. /s/ Bobby A. Wheeler Representative, 127th District Sworn to and subscribed before me, this 22nd day of January, 1974. /s/ Susan Gordon, Notary Public. (Seal). Approved February 28, 1974. PIERCE COUNTYTAX COLLECTOR PLACED ON SALARY, ETC. No. 793 (House Bill No. 1691). An Act to abolish the present mode of compensating the Tax Collector of Pierce 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 certain exceptions; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation

Page 2080

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 Collector of Pierce County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Section 2 . The tax collector shall receive an annual salary of not less than $11,000.00, the exact amount to be determined by the governing authority of Pierce County, and to be paid in equal monthly installments from the funds of Pierce County. All fees, commissions, costs and other income collected by the tax collector 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 commissions on taxes collected in excess of a certain percentage of the taxes due according to the Tax Net Digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess. p. 297), as amended, shall be the property of Pierce County, and once each month shall be turned over to the fiscal authority of said county by the tax collector with a detailed itemized and sworn statement showing the source from which such fees, commissions, costs and other income were collected; provided, however, that in addition to the salary provided for herein, said tax collector shall be entitled to a commission of up to 10 percent of all taxes collected in excess of 90 percent of the total taxes due according to the Tax Net Digest, the exact percentage to be determined by resolution by the governing authority of Pierce County. Salary. Section 3 . Notwithstanding any other provisions of this Act, all fees, commissions, costs, fines, percentages, forfeitures, penalties and other perquisites of whatever kind which had accrued to the tax collector of Pierce County as

Page 2081

of December 31, 1973, and to which said officer was entitled shall, when collected, be paid to said officer. Section 4 . The tax collector shall have the authority to 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 said county to fix the number of employees and the compensation to be received by each employee in said office. It shall be within the sole power and authority of the tax collector, 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. Personnel. Section 5 . The necessary operating expenses of the tax collector's office, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, uniforms, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Pierce County. Expenses. Section 6 . 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 1974 Session of the General Assembly of Georgia,

Page 2082

a bill to place the tax collector and the tax receiver of Pierce County on an annual salary; to provide for procedures connected therewith; and for other purposes. This 28 day of December, 1973. /s/ Simon Grantham Representative, 127th District, Post 1 /s/ Bobby A. Wheeler Representative, 127th District, Post 2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bobby A. Wheeler who, on oath, deposes and says that he is Representative from the 127th 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 3, 10, 17, 1974. /s/ Bobby A. Wheeler Representative, 127th District Sworn to and subscribed before me, this 23rd day of January, 1974. /s/ Susan Gordon, Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved February 28, 1974. PIERCE COUNTYTAX RECEIVER PLACED ON SALARY. No. 794 (House Bill No. 1692). An Act to abolish the present mode of compensating the Tax Receiver of Pierce County, known as the fee system; to

Page 2083

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 Tax Receiver of Pierce County, known as the fee system, is hereby abolished and in lieu thereof an annual salary for such officer is prescribed as hereinafter provided. Section 2 . The tax receiver shall receive an annual salary of not less than $7,500.00, the exact amount to be determined by the governing authority of Pierce County and to be paid in equal monthly installments from county funds. Salary. Section 3 . Notwithstanding any other provisions of this Act, all fees, commissions, costs, fines, percentages, forfeitures, penalties and other perquisites of whatever kind which had accrued to the tax receiver of Pierce County as of December 31, 1973, and to which said officer was entitled shall, when collected, be paid to said officer. Section 4 . 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 receiver shall furnish the governing authority of the county a detailed, itemized

Page 2084

statement, under oath, of all such funds received during the preceding month by such officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Section 5 . The tax receiver shall have the authority to 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 said county to fix the number of employees and the compensation to be received by each employee in said office. It shall be within the sole power and authority of the tax receiver, 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. Section 6 . The necessary operating expenses of the tax receiver's office, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, uniforms, vehicles and equipment and the repair, replacement and maintenance thereof as may be reasonably required in discharging the official duties of said office shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Pierce County. 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.

Page 2085

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to place the tax collector and the tax receiver of Pierce County on an annual salary; to provide for procedures connected therewith; and for other purposes. This 28 day of December, 1973. /s/ Simon Grantham Representative, 127th District, Post 1 /s/ Bobby A. Wheeler Representative, 127th District, Post 2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bobby A. Wheeler who, on oath, deposes and says that he is Representative from the 127th 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 3, 10, 17, 1974. /s/ Bobby A. Wheeler Representative, 127th District Sworn to and subscribed before me, this 23rd day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved February 28, 1974.

Page 2086

PIERCE COUNTYBOARD OF COMMISSIONERSSALARIES CHANGED. No. 795 (House Bill No. 1693). An Act to amend an Act creating a Board of Commissioners of Pierce County, approved March 25, 1937 (Ga. L. 1937, p. 1397), as amended, so as to change the compensation of the Chairman and the members of the Board of Commissioners of Pierce County; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a Board of Commissioners of Pierce County, approved March 25, 1937 (Ga. L. 1937, p. 1397), as amended, 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 compensation of the chairman of the board shall be not less than $10,000.00 per year, the exact amount to be determined by a majority vote of the Board of Commissioners of Pierce County, and paid in equal monthly installments out of the funds of Pierce County. The chairman shall also be allowed mileage at the rate of not less than ten (10) per mile for every mile traveled attending to official business, the exact rate to be determined by a majority vote of the board, together with such other expenses as he may incur and deem necessary in the discharge of his duties as such chairman which are imposed upon him by law. Such mileage and expenses shall be paid upon presentation of an itemized statement thereof by said chairman and its approval in writing by the other members of the board. Chairman. Section 2 . Said Act is further amended by striking section 8 in its entirety and inserting in lieu thereof a new section 8 to read as follows: Section 8. The compensation of each of the members of said board other than the chairman shall be not less than

Page 2087

$100.00 per month, the exact amount to be determined by a majority vote of the Board of Commissioners of Pierce County, and paid in equal monthly installments from the funds of Pierce County. Each member shall also be paid not less than ten (10) cents per mile for each mile traveled in the discharge of the duties of his office, the exact rate to be determined by a majority vote of the board, together with such other expenses as he may incur and deem necessary in the discharge of his duties which are imposed upon him by law. Such mileage and expenses shall be paid upon presentation of an itemized statement thereof by such member and its approval in writing by the chairman and other board members. Members. Section 3 . This Act shall become effective January 1, 1975. 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 1974 Session of the General Assembly of Georgia, a bill to change the compensation of the Chairman of the County Commissioners of Pierce County and the members of the Board of the County Commissioners and for other purposes. This 28 day of December, 1973. /s/ Simon Grantham Representative, 127th District, Post 1 /s/ Bobby A. Wheeler Representative, 127th District, Post 2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bobby A. Wheeler who,

Page 2088

on oath, deposes and says that he is Representative from the 127th 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 3, 10, 17, 1974. /s/ Bobby A. Wheeler Representative, 127th District Sworn to and subscribed before me, this 23rd day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved February 28, 1974. CITY OF SAVANNAHCHARTER AMENDEDCORPORATE LIMITS CHANGEDREFERENDUM. No. 796 (House Bill No. 1883). An Act to amend the several Acts relating to and incorporating the Mayor and Aldermen of the City of Savannah; to extend the corporate limits of the City of Savannah; to provide for a referendum; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . That from and after the effective date hereof, the City limits of the City of Savannah, known as the Mayor and Aldermen of the City of Savannah, in addition to all the territory, land and improvements, now included in the corporate limits of the City of Savannah shall be extended to include all of the territory, land and improvements

Page 2089

located within the following described boundaries, to-wit: Beginning at the intersection of the western right-of-way line of Abercorn Street Extension and the northern right-of-way line of Montgomery Crossroads; thence in a northerly direction along the limits of the City of Savannah to its intersection with Howard Foss Drive; thence in a southwesterly direction along the center line of Howard Foss Drive and Central Avenue to its intersection with the extension of the northern right-of-way line of Montgomery Crossroads; thence in a westerly direction along the center of the right-of-way of Montgomery Crossroads to its point of beginning. Beginning at the existing Savannah City limits at its intersection with 52nd Street extended (Mills B. Lane Blvd.) and running thence westwardly along said 52nd Street extended to the easterly right-of-way of Edwin Street; thence northwardly along the easterly right-of-way of said Edwin Street to a point north of 48th Street, the northern boundary of Feiler Terrace Subdivision; thence in an easterly direction to the east right-of-way line of a county canal; thence in a northerly direction along the east right-of-way line of said county canal to its intersection with Victory Drive; thence along the southerly right-of-way of Victory Drive in a westerly direction to the north right-of-way line of Highway 17; thence along said northerly right-of-way line of said Highway 17 to the northerly right-of-way line of the main line of the Seaboard Coastline Railway; thence in a northerly direction along the said northerly right-of-way line of said Seaboard Coastline Railway main line to its intersection with Lynes Parkway; thence northwardly along the easterly right-of-way of said Lynes Parkway to Interstate Highway 16 and continuing along the right-of-way of said Interstate Highway 16 to its intersection with the Savannah city limits. Beginning at the existing Savannah city limits at Derenne Avenue and Lynes Parkway and thence westward and northwardly along the north and east right-of-way of Lynes Parkway to 52nd Street extended; thence eastwardly along

Page 2090

the south right-of-way of said 52nd Street extended to the right-of-way of the Seaboard Coastline Railway; thence southward along the west right-of-way of said Seaboard Coastline right-of-way to the present city limits of Savannah. Beginning at a point on the existing boundary line of the City of Savannah approximately 100[UNK] north of the northern right-of-way line of Mississippi Avenue; thence in an easterly direction along a line parallel to Mississippi Avenue to its intersection with the eastern right-of-way line of South Carolina Avenue; thence in a southerly direction along the eastern right-of-way line of South Carolina Avenue to its intersection with the northern right-of-way line of Louisiana Avenue; thence in a westerly direction along the northern right-of-way line of Louisiana Avenue to its intersection with the western right-of-way line of North Carolina Avenue; thence southerly along the western right-of-way line of North Carolina Avenue to its intersection with the northern right-of-way line of Texas Avenue; thence in a westerly direction along the northern right-of-way line of Texas Avenue to its intersection with the existing Savannah City limits. Beginning at the intersection of the northern right-of-way line of Bonaventure Road and the present limits of the City of Savannah; thence in an easterly direction along the northern right-of-way line of Bonaventure Road and the Thunderbolt City limits to its intersection with the boundary line of Bonaventure Cemetery; thence along the boundary line of Bonaventure Cemetery and the Greenwich portion thereof, returning to the point of beginning. Section 2 . No real property located within the areas annexed to the City of Savannah by section 1 of this Act shall be subject to taxation by the Mayor and Aldermen of the City of Savannah until January 1, 1975, and on the following basis: When water and sewage service has been furnished to a property owner, said property owner may be taxed to the extent of 33-1/3% of the normal tax; when garbage disposal and police protection have been furnished, an additional 33-1/3% may be collected; and when fire protection and street

Page 2091

lighting have been furnished, 33-1/3% of the normal taxes may be collected. Water and sewer rates being charged residents of Chatham County in areas outside the city limits of Savannah, as such limits existed on January 1, 1974, by the City of Savannah, shall continue in said areas as described in Section 1 of this Act until such time as real property in said areas becomes subject to taxation. Section 3 . Upon the approval of an election as provided in section 4 of this Act and certification of said election by the Board of Elections of Chatham County, persons residing in areas defined in Section 1 of this Act shall have all the rights, privileges and responsibilities as other residents of the City of Savannah, except as otherwise provided by this Act. Section 4 . 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 Board of Elections of Chatham County to issue the call for an election for the purpose of submitting this Act to the voters residing outside of the corporate limits of the City of Savannah as the city limits existed an January 1, 1974, but within the areas proposed to be annexed under the provisions of Section 1 of this Act for approval or rejection. Only those voters residing in such areas who are registered voters of the County and who are qualified to vote for members of the General Assembly of Georgia shall be eligible to vote in said election. It shall be the duty of the Board of Elections of Chatham County to compile a list of the registered voters of the County residing within the areas to be annexed to the city limits of Savannah under the provisions of Section 1 of this Act. The Board of Elections shall set the date of such election for a day not less than 30 nor more than 40 days after the date of the issuance of the call. The Board of Elections shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Chatham County. The ballot shall have written or printed thereon the words:

Page 2092

YES () NO () Shall the Act changing the corporate limits of the City of Savannah be approved? All persons desiring to vote in favor of the Act shall vote Yes, and those persons desiring to vote for rejection of the Act shall vote No. If more than one-half of the total number of 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 Savannah. It shall be the duty of the Board of Elections of Chatham County 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 provided herein. The Board of Elections is hereby authorized to establish one or more special polling places for the conduct of said election. It shall be the duty of the Board of Elections to canvass the returns and declare and certify the results of the election. It shall be its further duty to certify the result thereof to the Secretary of State. Section 5 . In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses, or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional 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 6 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for Legislation at the 1974 session of the Georgia General Assembly to:

Page 2093

(a) Amend the charter of The Mayor and Aldermen of the City of Savannah to extend and change the corporate limits and for other purposes. (b) Amend and change the act, and any amendments thereof, providing for and establishing the Savannah Metropolitan Planning Commission and Savannah-Chatham County Metropolitan Planning Commission, providing for a metropolitan planning district for Chatham County and for other purposes. (c) Amend and revise the charter of the Savannah Port Authority and for other purposes. (d) Amend and revise the charter of the Savannah Transit Authority and for other purposes. (e) Amend and revise the charter of the Savannah Airport Commission and for other purposes. /s/ James B. Blackburn City Attorney for The City of Savannah Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Arthur M. Gignilliat who, on oath, deposes and says that he is Representative from the 105th 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 14, 21, 28, 1973. /s/ Arthur M. Gignilliat Representative, 105th District

Page 2094

Sworn to and subscribed before me, this 5th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved February 28, 1974. WARREN COUNTYSALARY OF COMMISSIONER CHANGED, ETC. No. 797 (House Bill No. 2059). An Act to amend an Act creating a Commissioner of Warren County, approved August 7, 1925 (Ga. L. 1925, p. 789), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2529), so as to change the provisions relative to the compensation of the commissioner; to provide for expense allowances; to provide for secretarial help; to delete certain provisions relative to removal 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 a Commissioner of Warren County, approved August 7, 1925 (Ga. L. 1925, p. 789), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2529), is hereby amended by striking section 5 in its entirety and substituting in lieu thereof a new section 5 to read as follows: Section 5. (a) The commissioner shall receive an annual salary of $12,000,00 to be paid in equal monthly installments from the funds of Warren County. In addition to such salary, the commissioner shall receive an expense allowance of $3,000.00 per annum to defray the expenses incurred by him in carrying out his official duties which shall

Page 2095

be paid in equal monthly installments from the funds of Warren County. When traveling out of the county on official business, the commissioner shall be reimbursed for actual expenses incurred thereby, in addition to the foregoing, which shall be paid from the funds of Warren County. The salary and expenses provided for herein are expressly in lieu of the salary supplement provided by an Act approved March 17, 1967 (Ga. L. 1967, p. 2168), and the commissioner shall not be entitled to receive the supplement provided by said Act. Salary. (b) The commissioner shall be authorized to employ a clerk and to fix the compensation of said clerk, and such compensation shall be paid in equal monthly installments from the funds of Warren County. The compensation of said clerk, as fixed by the commissioner, shall be in lieu of the supplement provided by an Act approved March 17, 1967 (Ga. L. 1967, p. 2168), and said clerk shall not be entitled to receive the supplement provided by said Act. Section 2 . Said Act is further amended by striking in its entirety from section 9 the following sentence: Should he violate this obligation it shall be ground for his recall by the grand jury. Section 3 . Said Act is further amended by striking section 15 in its entirety. 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. Effective date. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. To Whom It May Concern: Please take notice that at the 1974 Session of the General

Page 2096

Assembly of Georgia legislation will be sought with respect to the Acts relative to the office of Commissioner of Warren County so as to make certain provisions with respect to compensation of the Commissioner. To provide for employees and their compensation; To provide for tenure; and for other purposes. /s/ Ben B. Ross, Representative 72nd District /s/ Sam P. McGill, Senator 24th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben Barron Ross who, on oath, deposes and says that he is Representative from the 72nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Warrenton Clipper which is the official organ of Warren County, on the following dates: January 11, 18, 25, 1974. /s/ Ben Barron Ross Representative, 72nd District Sworn to and subscribed before me, this 14th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved February 28, 1974.

Page 2097

WARREN COUNTYSALARY OF ORDINARY CHANGED. No. 798 (House Bill No. 2060). An Act to amend an Act providing for the compensation of the Ordinary of Warren County, approved February 9, 1949 (Ga. L. 1949, p. 411), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2527), so as to change the provisions relative to the compensation of the ordinary; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing for the compensation of the Ordinary of Warren County, approved February 9, 1949 (Ga. L. 1949, p. 411), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2527), 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 compensation of the ordinary shall be $9,000.00 per annum to be paid in equal monthly installments from the funds of Warren County. The annual salary provided for herein shall be increased by 2% for each year in office served by the ordinary effective at the end of each such year of service. The first such increase shall be effective on January 1, 1975. The increases provided for herein shall not apply after the compensation of the ordinary reaches $12,000.00 per annum. The compensation provided for herein shall be the total compensation of the ordinary, and said officer shall not be entitled to receive the supplement provided by an Act approved March 17, 1967 (Ga. L. 1967, p. 2168). 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.

Page 2098

Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. To Whom It May Concern: Please take notice that at the 1974 Session of the General Assembly of Georgia Legislation will be sought to amend the Acts dealing with the office of Ordinary of Warren County so as to change the manner, amount and method of the compensation of the Ordinary and for other purposes. /s/ Ben B. Ross, Representative 72nd District /s/ Sam P. McGill, Senator 24th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben Barron Ross who, on oath, deposes and says that he is Representative from the 72nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Warrenton Clipper which is the official organ of Warren County, on the following dates: January 11, 18, 25, 1974. /s/ Ben Barron Ross Representative, 72nd District Sworn to and subscribed before me this 14th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal).

Page 2099

Notice of Intention to Apply for Local Legislation. To Whom It May Concern: Please take notice that at the 1974 Session of the General Assembly of Georgia Legislation will be sought to amend the Acts dealing with the office of Ordinary of Warren County so as to change the manner, amount and method of the compensation of the Ordinary and for other purposes. /s/ Ben B. Ross, Representative 72nd District /s/ Sam P. McGill, Senator 24th District Affidavit Georgia, Warren County. To Whom It May Concern: This is to certify that the legal notice attached hereto has been published in the: The Warrenton Clipper legal organ for Warren County, the following dates, to-wit: January 11, January 18, and January 25. Sworn to on the 25th day of January, 1974. /s/ Alva L. Haywood Publisher Sworn to and subscribed to before me on the 25th day of January, 1974. /s/ Jean Hobbs Notary Public. Approved February 28, 1974.

Page 2100

WARREN COUNTYAUTOMOBILE PROVIDED FOR SHERIFF, ETC. No. 799 (House Bill No. 2061). An Act to amend an Act placing the sheriff of Warren County on an annual salary, approved March 11, 1963 (Ga. L. 1963, p. 2160), as amended by an Act approved March 30, 1971 (Ga. L. 1971, p. 2524), so as to provide for an automobile for the sheriff; to provide for maintenance and operating expenses thereof; 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 Warren County on an annual salary, approved March 11, 1963 (Ga. L. 1963, p. 2160), as amended by an Act approved March 30, 1971 (Ga. L. 1971, p. 2524), is hereby amended by adding a new section 3A immediately following section 3 to read as follows: Section 3A. The governing authority of Warren County shall be authorized to furnish the sheriff of Warren County an automobile to carry out his duties. Such automobile shall be equivalent in size and capacity to automobiles used by the State Patrol of the Georgia Department of Public Safety. The maintenance and operating expenses for said automobile shall be paid from the funds of Warren County in accordance with the requirements of the governing authority of Warren County. In the event the governing authority of Warren County operates an automobile maintenance facility, said automobile, at the discretion of said governing authority, may be maintained at said County facility. Automobile. 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 2101

Notice of Intention to Apply for Local Legislation. To Whom It May Concern: Please take notice that at the 1974 Session of the General Assembly of Georgia Legislation will be sought with respect to Acts relative to the office of Sheriff of Warren County so as to provide for automotive and other equipment for that office; To provide for the operating expenses of such office; To provide for certain reports; and for other purposes. /s/ Ben B. Ross Representative 72nd District /s/ Sam P. McGill, Senator 24th District Affidavit. Georgia, Warren County. To Whom It May Concern: This is to certify that the legal notice attached hereto has been published in the: The Warrenton Clipper legal organ for Warren County, the following dates, to-wit: January 11, January 18, and January 25. Sworn to on the 25th day of January, 1974. /s/ Alva L. Haywood Publisher Sworn to and subscribed to before me on the 25th day of January, 1974. /s/ Jean Hobbs Notary Public

Page 2102

Notice of Intention to Apply for Local Legislation. To Whom It May Concern: Please take notice that at the 1974 Session of the General Assembly of Georgia Legislation will be sought with respect to Acts relative to the office of Sheriff of Warren County so as to provide for automotive and other equipment for that office; To provide for the operating expenses of such office; To provide for certain reports; and for other purposes. /s/ Ben B. Ross, Representative 72nd District /s/ Sam P. McGill, Senator 24th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben Barron Ross who, on oath, deposes and says that he is Representative from the 72nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Warrenton Clipper which is the official organ of Warren County, on the following dates: January 11, 18, 25, 1974. /s/ Ben Barron Ross Representative, 72nd District Sworn to and subscribed before me this 14th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved February 28, 1974.

Page 2103

WARREN COUNTYSUPERIOR COURTCLERICAL ASSISTANCE OF CLERKPROVISIONS CHANGED. No. 800 (House Bill No. 2068). An Act to amend an Act placing the Clerk of the Superior Court of Warren County on an annual salary, approved March 11, 1963 (Ga. L. 1963, p. 2164), as amended by an Act approved March 30, 1971 (Ga. L. 1971, p. 2522), so as to change the provisions relative to clerical assistance; to provide for a deputy clerk and office expenses; 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 Clerk of the Superior Court of Warren County on an annual salary, approved March 11, 1963 (Ga. L. 1963, p. 2164), as amended by an Act approved March 30, 1971 (Ga. L. 1971, p. 2522), 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. (a) The Clerk of the Superior Court of Warren County shall not be authorized to draw upon the funds of Warren County for any secretarial or other clerical assistance of any kind except as provided by subsection (b) of this Section. Clerk. (b) The clerk shall be authorized to employ a deputy, from time to time, as needed by him to assist him in carrying out his duties. Any such deputy shall be employed by the clerk, and the compensation of said deputy shall be $4,800 per annum payable in equal monthly installments. (c) The supplies and equipment reasonably necessary for the operation of the clerk's office shall be paid from the funds of Warren County. Section 2 . This Act shall become effective on the first day of the month following the month in which it is approved

Page 2104

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 Apply for Local Legislation. To Whom It May Concern: Please take notice that at the 1974 Session of the General Assembly of Georgia Legislation will be sought to amend the Acts dealing with the office of Clerk of the Superior Court of Warren County so as to provide for a Deputy Clerk; To provide compensation therefor; To make certain provisions concerning the operation of such office; and for other purposes. /s/ Ben B. Ross, Representative 72nd District /s/ Sam P. McGill, Senator 24th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben Barron Ross who, on oath, deposes and says that he is Representative from the 72nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Warrenton Clipper which is the official organ of Warren County, on the following dates: January 11, 18, 25, 1974. /s/ Ben Barron Ross Representative, 72nd District

Page 2105

Sworn to and subscribed before me this 15th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved February 28, 1974. AUGUSTA-RICHMOND COUNTYBOARD OF COMMISSIONERS PROVIDED, ETC.REFERENDUM. No. 801 (House Bill No. 2062). An Act to provide that the affairs and functions of Richmond County and the City of Augusta shall be administered by but one governing authority in such county; to provide for a Board of Commissioners of Augusta-Richmond County; to provide for the election of the members and their compensation, powers, duties and responsibilities; to provide for the discharge of the law enforcement powers, duties and responsibilities within Richmond County; to provide for the chief law enforcement officer of Richmond County; to provide for a referendum; 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 . Effective at 11:59 p.m., on the 31st day of December, 1974, there shall be but one governing authority to assume, administer and discharge the obligations, duties, rights, responsibilities, functions and affairs of Richmond County and the City of Augusta. At such time, the charter of the City of Augusta and all amendments thereto and the governing authority of Richmond County shall be abolished. Thereafter, the affairs and functions of Richmond County and of the City of Augusta shall be administered by but

Page 2106

one governing authority in such county. At such time, the assets, rights, liabilities and obligations, of whatever nature, of Richmond County and the City of Augusta shall be assumed by the successor governing authority and shall be the assets, rights, liabilities and obligations of such successor governing authority. The Augusta-Richmond County Charter Study Commission shall continue its study and efforts to provide for the consolidation and merger of governmental services, activities, functions and affairs within Richmond County. Section 2 . (a) The governing authority of such resulting political subdivision shall be composed of a chairman-mayor and eighteen commissioners and shall be known as the Board of Commissioners of Augusta-Richmond County. For the purposes of electing members to the Board, Richmond County shall be divided into six commissioner districts as follows: Commissioner District No. 1 shall contain all of that territory embraced within Georgia House of Representative District No. 78. Commissioner District No. 2 shall contain all of that territory embraced within Georgia House of Representative District No. 79. Commissioner District No. 3 shall contain all of that territory embraced within Georgia House of Representative District No. 80. Commissioner District No. 4 shall contain all of that territory embraced within Georgia House of Representative District No. 81. Commissioner District No. 5 shall contain all of that territory embraced within Georgia House of Representative District No. 82. Commissioner District No. 6 shall contain all of that territory embraced within Georgia House of Representative District No. 83 plus that portion of Richmond County contained within Georgia House of Representative District No. 77. For the purposes of this Act, the House of Representative Districts herein referred to shall be those districts as they existed on January 1, 1974. Governing authority. (b) Two commissioners shall be elected from each commissioner district. Positions of membership on the Board for commissioners elected from District No. 1 shall be numbered 1 and 2, respectively. Positions of membership on the Board for commissioners elected from District No. 2 shall be numbered 3 and 4, respectively. Positions of membership

Page 2107

on the Board for commissioners elected from District No. 3 shall be numbered 5 and 6, respectively. Positions of membership on the Board for commissioners elected from District No. 4 shall be numbered 7 and 8, respectively. Positions of membership on the Board for commissioners elected from District No. 5 shall be numbered 9 and 10, respectively. Positions of membership on the Board for commissioners elected from District No. 6 shall be numbered 11 and 12, respectively. Such commissioners must reside in the district from which elected and each commissioner shall be elected by the electors of the district in which he shall reside. Commissioners. (c) The remaining six commissioners shall likewise be elected from such districts (one commissioner from each district) as provided for in (b) above, but they shall be elected by the electors of the political subdivision as a whole. These positions of membership on the Board shall be numbered 13 through 18, as follows: that commissioner elected from district 1position 13; that commissioner elected from district 2position 14; that commissioner elected from district 3position 15; that commissioner elected from district 4position 16; that commissioner elected from district 5position 17; and that commissioner elected from district 6position 18. (d) The chairman-mayor may reside anywhere within Richmond County and shall be elected at large from the political subdivision. The chairman-mayor may vote on any matter before the Board. Chairman-Mayor. (e) The first election under this Section shall take place in the general election of 1974. Members of the Board shall take office on the first day of January following their election. Candidates elected to fill positions 1 through 12 shall serve for initial terms of office of two years. Thereafter, their successors shall serve for terms of office of four years. All other commissioners and the chairman-mayor shall serve for four-year terms of office. Election. (f) The chairman-mayor shall receive an annual salary of $25,000, and each commissioner shall receive an annual salary of $3,600. Salary.

Page 2108

(g) Vacancies occurring in the Board shall be filled by the remaining members of the Board electing a qualified successor to serve out the term of office in which the vacancy shall occur. Vacancies. (h) In order to be eligible to be elected to the Board, a candidate must have resided within the territory comprising his district for at least one year prior to his election, and must be at least 21 years of age. Eligibility. Section 3 . The Board of Commissioners of Augusta-Richmond County shall possess all of the powers, duties, rights, responsibilities and obligations formerly vested in and exercised by the governing authority of Richmond County and the City of Augusta, and by any agency or instrumentality thereof, and combination of agencies or instrumentalities. Except as hereinafter provided, the Board, subject to the limitations imposed by that amendment to Article XI, Section I, Paragraph VII of the Constitution pertaining to Richmond County and the City of Augusta, proposed by a Resolution approved April 10, 1968 (Ga. L. 1968, p. 1787), may abolish, preserve, re-create or alter, in any manner necessary, any agency, office, officer, constitutional officer or instrumentality of Richmond County or the City of Augusta, or create any instrumentalities, agencies, offices or officers to carry out the consolidation and merger of the political subdivisions and their functions and responsibilities as provided for in Section 1 of this Act. The Board may not abolish or alter in any manner the office of any elected office holder or his employees. Powers. Section 4 . Nothing contained in this Act shall affect in any manner whatsoever the exemptions from taxation contained within the Constitution and in particular the exemptions granted to homesteads, and such exemptions shall not be eliminated or impaired in any manner whatsoever by this Act. The Board of Commissioners of Augusta-Richmond County shall not levy any tax within Richmond County which shall subject any taxpayer therein to any tax for any governmental service not rendered to the taxpayer by the Board. All taxation, assessments or service charges for particular

Page 2109

services shall be uniform throughout the territorial limits of Richmond County. Exemptions. Section 5 . All employees of the City of Augusta and Richmond County shall become employees of the resulting political subdivision and they shall have and retain all the rights to their employment, compensation, tenure and retirement benefits. Employees. Section 6 . Except as otherwise provided for in section 8 of this Act, nothing contained within this Act shall otherwise affect any county officer of Richmond County or their employees. Nothing contained within this Act shall be construed or deemed in any manner to limit the right of the sheriff of Richmond County to exercise all of the powers, duties and responsibilities which he possessed prior to the effective date of this Act. He shall continue to exercise such powers, duties and responsibilities until they shall be changed by the applicable provisions of Section 8 of this Act. County officers. Section 7 . Effective January 1, 1975, there is created within Richmond County a special police protection district, the territorial limits of which shall coincide with the corporate limits of the City of Augusta as such limits existed on January 1, 1974. The Board of Commissioners of Augusta-Richmond County shall provide police protection within such district. Such district shall be abolished on January 1, 1977. Police protection district. Section 8 . PART I. The chief law enforcement officer of Richmond County shall be the sheriff of Richmond County. PART II. There is hereby created the Board of Public Safety of Richmond County. There shall be elected at the general election in 1976 and each four years thereafter one Commissioner of Public Safety from each Commissioner District as set forth in subsection (a) of Section 2. Each Commissioner shall be elected by the electors of his district. The Board of Public Safety shall appoint the Chief Law Enforcement Officer of Richmond County. The Chief Law Enforcement Officer of Richmond County shall possess, exercise and discharge all of the powers, duties and responsibilities formerly vested in the sheriff of Richmond County insofar

Page 2110

as his criminal law enforcement responsibilities and duties were concerned. He shall have such deputies and employees as the Board of Commissioners of Augusta-Richmond County shall provide. All of his deputies shall likewise have the powers of a peace officer insofar as their official duties are concerned. The Board of Public Safety shall have overall supervision and control of the law enforcement responsibilities within Richmond County. Effective January 1, 1977, the powers, duties and responsibilities of the sheriff of Richmond County, as they relate to the enforcement of the criminal laws of the United States, this State and any political subdivision thereof, shall devolve upon and be exercised by the chief law enforcement officer provided for in this Section. The sheriff of Richmond County shall continue to discharge all of the powers, duties and responsibilities of his office as they pertain to the Superior Court of Richmond County, as well as his powers, duties and responsibilities as the jailor of the Richmond County jail. At the first meeting of the Board conducted in each calendar year, the Board shall elect one of their members to serve as chairman for the ensuing calendar year. The chairman shall preside over all meetings of the Board and he shall vote only on those matters in which the vote of the other members shall result in a tie. Board of Public Safety. Section 9 . At the election provided for in section 10, there shall also be printed upon the ballot following: VOTE FOR ONLY ONE QUESTION QUESTION 1 () YES Shall the chief law enforcement officer of Richmond County be elected Sheriff of Richmond County? QUESTION 2 () YES Shall there be an elected Board of Public Safety of Richmond County who shall appoint the Chief Law Enforcement Officer of Richmond County? If this Act shall be approved in the election provided for

Page 2111

in section 10, and Question 1 shall receive more affirmative votes than Question 2, Part II of section 8 shall be void and of no force and effect. If this Act shall be approved in the election provided for in Section 10, and Question 2 shall receive more affirmative votes than Question 1, Part I of section 8 shall be void and of no force and effect. Section 10 . 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 Board of Elections of Richmond County to issue the call for an election for the purpose of submitting this Act to the electors of the unincorporated areas of Richmond County and the electors of the incorporated areas of said County for approval or rejection. The Board 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 Board 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 Richmond County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act providing that there shall be but one governing authority to assume, administer, and discharge the obligations, duties, rights, responsibilities, functions and affairs of Richmond County and the City of Augusta be approved? Referendum. All persons desiring to vote in favor of the Act shall vote Yes, and those persons desiring to vote for rejection of the Act shall vote No. If more than one-half of the votes cast on such question are for approval of the Act in the unincorporated area of Richmond County, and if more than one-half of the votes cast on such question are for approval of the Act in the incorporated area of Richmond County, it shall become of full force and effect, otherwise it shall be void and of no force and effect. Section 11 . Effective at such time as is provided for in Section 1, the charter of the City of Augusta contained within an Act approved January 31, 1798 (Ga. L. 1798), as

Page 2112

amended, and all amendments to said charter shall be repealed, and an Act approved August 19, 1907 (Ga. L. 1907, p. 324), as amended, and all amendments thereto, creating a Board of Commissioners of Richmond County, shall be repealed. Section 12 . The Board of Commissioners of Richmond County, prior to the election provided for in section 10, shall conduct public hearings in each district provided in section 2 of this Act. Copies of the substance of this Act shall be made available to the citizens of Richmond County by the Board upon request without charge. Public hearings. Section 13 . All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia a bill to create, designate, vest powers and duties, set terms and compensation, establish other and different municipal, county or combined governments, governing authorities, political subdivisions, public agencies, courts, offices, officers, boards, bureaus, departments, commissions, and authorities within the limits of Richmond County; to abolish municipal, county or combined governments, governing authorities, political subdivisions, public agencies, courts, offices, officers, boards, bureaus, and authorities now existing within the limits of Richmond County; to create, transfer or combine and consolidate any or all of the several powers, authorities, duties, liabilities and functions, which now by the Constitution of Georgia or by other provisions of law, may be vested in any municipal or county or combined government, governing authority, political subdivision, public agency, court, office, officer, board, bureau, department, commissioner authority now existing within the limits of Richmond County; to create two or more taxing districts within the limits of Richmond County so as to permit different rates of taxation where services rendered in such

Page 2113

districts vary; to authorize the transfer of government property to any combined or consolidated government; to provide for the preservation of all existing civil service pension and retirement rights, to provide for the assumption of obligations including any bonded indebtedness and any indebtness under the Georgia Revenue Bond Law outstanding against any existing government, governing authority, political subdivision or public agency within Richmond County by an appropriate successor; to provide for methods and procedures to effectuate the same; to provide an effective date; and for other purposes. This 3rd day of January, 1974. /s/ Jack Connell Representative, 80th District Affidavit Georgia, Richmond County. Personally appeared, W. S. Morris, III, who being duly sworn, says that he is the President of Southeastern Newspapers Corporation, publishers of the Augusta Herald, a daily newspaper in Augusta, in said State and County, and that the advertisement notice, of which the annexed is a true copy, was published in said paper on the 11th day of January, 1974, 18th day of January, 1974, and 25th day of January, 1974, as provided by law. /s/ W. S. Morris, III Sworn to and subscribed before me, this 8th day of February, 1974. /s/ E. Arlyene Armstrong Notary Public, Richmond County, Georgia. My Commission Expires February 17, 1977. (Seal). Approved February 28, 1974.

Page 2114

STATE COURT OF CHEROKEE AND FORYSTH COUNTIES CREATED. No. 802 (House Bill No. 1906). An Act to create a court to be known as State Court of Cherokee and Forsyth Counties; to define its jurisdiction, powers; to provide for election, qualificationis, oath, duties, powers, terms and compensation of the judge and solicitor thereof; to provide for a clerk and sheriff thereof; to provide for additional compensation of the clerks of said court; to provide the terms of said court; to provide method of pleading and practice and rules of procedure in said court; to provide for application of laws governing said court; to provide for jury trials and trials by the judge without a jury; to provide for drawing of jurors; to provide lien of judgments; to provide for default judgments; to provide for jurisdiction of criminal cases and for transmitting civil cases involving real property to the superior court; to provide for applicability of general law; to provide for seal and records; to provide pay for jurors; to provide for binding over of offenders by justice of the peace; to prescribe rules of court; to provide for fines and forfeitures and cost in civil cases; to provide that governing authorities shall provide facilities for holding court, records and equipment; to provide for a court reporter and clerical assistant; to provide for transfer of certain civil cases to State Court and transfer of certain civil and criminal cases to the Superior Court; to provide for new trials; to provide for motions for new trial and notice of appeal; to provide for bail bonds and cash bonds; to provide for filing small claims and the cost in small claim cases; to provide for retirement and filling vacancies; to provide for the operating fund for said court; to provide for 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. State Court of Cherokee and Forsyth Counties Created; Jurisdiction . A State Court for the Counties of Cherokee and Forsyth, to be known as State Court of

Page 2115

Cherokee and Forsyth Counties is hereby established and created with civil and criminal jurisdiction in said counties concurrent with the superior court, insofar as is herein provided, to be held in the Cherokee County Courthouse and in the Forsyth County Courthouse, to try and dispose of all civil cases of whatever nature wherein the principal sum sworn to, sued for or claimed to be due, exclusive of interest, penalties and attorneys fees, does not exceed $10,000.00, except those cases involving injury to the person or reputation and those cases of which the laws and Constitution of this State has given the superior court exclusive jurisdiction; and with criminal jurisdiction to try and dispose of all offenses below the grade of felony committed in the counties comprising said court. When a counter-claim or cross-action is filed, the State Court of Cherokee and Forsyth Counties shall retain jurisdiction regardless of the amount sued for, provided no personal injury is involved. If a cross-action or counter-claim is filed involving a claim for personal injury, said cross-action or counter-claim and the main suit shall be automatically transferred to the superior court of the county in which said original suit is filed and an order shall be entered by the clerk of the State Court of Cherokee and Forsyth Counties to that effect. The court shall have power and authority to issue warrants of every kind, dispose of issues arising therefrom, hold commitments and bind over offenders to the proper court as the case may require. Jurisdiction conferred herein shall include not only the ordinary suits by petition and process or summons, but also all other kinds of suits and proceedings that now or may hereafter be in use in an inferior court or in the superior court, either under common law or statute. The Judge of the State Court of Cherokee and Forsyth Counties shall have the power to issue writs of habeas corpus and hear and dispose of the same in the way and with the same powers as the Judge of the Superior Court. Section 2. Method of Election of Judge and Solicitor . The Judge and Solicitor of the State Court of Cherokee and Forsyth Counties shall be members of the State Bar of Georgia and elected by the qualified voters of Cherokee and Forsyth Counties in the same manner and at the same time and place as the Judges of the Superior Court of said counties

Page 2116

are elected and said judge and solicitor shall hold office for a term of four years and until his successor is elected and qualified. Upon passage of this Act and approval of the same, a judge and solicitor of said court shall be appointed by the Governor for a term beginning July 1, 1974, and expiring December 31, 1976. A judge and solicitor for said court shall be elected by the qualified voters of Cherokee and Forsyth Counties in the General Election to be held in 1976 for a term of four years. Section 3. Judge's Qualifications, Salary and Oath . The Judge of the State Court of Cherokee and Forsyth Counties shall receive a salary of $18,000 per annum and shall be paid monthly by the Commissioners of Roads and Revenues of Cherokee and Forsyth Counties in the way and manner hereinafter provided. The judge of said court shall not practice law in any case or matter in Cherokee and Forsyth Counties of which the State Court of Cherokee and Forsyth Counties has jurisdiction. If for any reason the judge shall be absent or disqualified to act in any case, the senior judge of the Superior Court shall assign a superior court judge to preside or said senior judge may, in his discretion, appoint a judge pro hac vice to preside in said case, whose compensation shall be fixed by the senior judge of the superior court and paid by the Commissioners of Roads and Revenues as herein provided. No person shall be eligible for the office of judge of said court unless he shall, at the time of qualification, be at least 30 years of age; a resident of Cherokee County or Forsyth County at least for six months immediately preceding his appointment or election; and must have actively practiced law for at least three years in this State immediately before taking office. Before entering upon the duties of his office, said judge shall take and subscribe to the following oath before the Ordinary of Cherokee and Forsyth Counties, Georgia: I solemnly swear that I will administer justice without respect to persons, and do equal rights to rich and poor, and I will faithfully and impartially discharge all duties which may be required of me as Judge of the State Court of Cherokee and Forsyth Counties according to the best of my ability and understanding agreeable to the laws and Constitution of the United States and of the State of Georgia, So Help Me God, which

Page 2117

oath shall be filed with the Clerk of the Superior Court of each county. Section 4. Solicitor's Qualifications, Salary and Oath . The salary of the solicitor of said court shall be the sum of $15,000 per annum and shall be paid monthly by the Commissioners of Roads and Revenues of Cherokee and Forsyth Counties in the manner hereinafter provided. The solicitor of said court shall receive no other compensation for his duties as such and shall not practice law in Cherokee and Forsyth Counties in any case of which the State Court of Cherokee and Forsyth Counties has jurisdiction. No person shall be eligible to hold the office of solicitor unless, at the time of his qualification, he shall be at least 25 years of age and shall have been a resident of either Cherokee or Forsyth Counties for a period of at least six months immediately preceding his election and shall have been actively engaged in the practice of law in this State for three years immediately before taking office. Said solicitor, before entering upon the duties of his office, shall take and subscribe the following oath before the Ordinary of Cherokee and Forsyth Counties: I do solemnly swear that I will faithfully and impartially, and without favor or affection, discharge my duties as Solicitor of the State Court of Cherokee and Forsyth Counties, So Help Me God. If for any reason the solicitor shall be absent or disqualified to act in any case, the court shall appoint a solicitor pro tempore whose compensation shall be fixed by the judge of said court and who shall be paid by the Commissioners of Roads and Revenues. Section 5. Residency of Judge and Solicitor . For the purposes of this Act, a resident of Cherokee or Forsyth County shall include only those qualified members of the State Bar of Georgia who have steadily maintained a permanent residence in one of said counties as distinguished from a temporary residence, vacation home, summer home, camp, retreat, or the like. Section 6. Clerk of the Superior Court to be Clerk of State Court . The Clerk of the Superior Court of Cherokee County and the Clerk of the Superior Court of Forsyth County shall be the Clerk of the State Court of Cherokee

Page 2118

and Forsyth Counties, and before entering upon their duties shall take and subscribe an oath before the ordinary of his county to faithfully and impartially discharge the duties thereof, which oath shall be filed in the office of said clerk. Any deputy or deputies the clerk may have or may hereafter have shall also be deputy clerks of said court. Section 7. Additional Compensation of Clerk . In addition to any salary now or hereafter paid to said clerks of the Superior Court and in addition to any other compensation now provided by law as compensation for said clerks, the clerks of the Superior Court shall be entitled to salary supplements in such an amount as may be recommended to the governing authority of each county by the judge of said court and approved by the county commissioners thereof. Salary supplements for clerks shall be paid by the county wherein said clerk resides and not pro rata as other expenses are paid. Section 8. Sheriff . The Sheriff of Cherokee County, Georgia, and the Sheriff of Forsyth County, Georgia, shall be sheriffs of the State Court of Cherokee and Forsyth Counties, and before entering upon the discharge of the duties of his office, said sheriff shall execute a bond with good security in the sum of $3,000.00 payable to the ordinary of his respective county for the faithful discharge of his duties. It shall be the duty of the judge of said court to approve the bond of the sheriff and said bonds shall be in the same form as the usual bond given by the sheriff and filed with the ordinary. Any deputy or deputies that said sheriff may have or hereafter have shall also be deputies of said court. Section 9. Terms of Court . The terms of the Civil and Criminal Court of Cherokee and Forsyth Counties shall be held as follows: Said court shall convene in Cherokee County on the second Monday in January, February, March, April, June, August and December; the third Monday in May, the fourth Monday in September and October. Said court shall convene in Forsyth County as follows: the third Monday in January, February, March, April, May, June, August, September, October and the first Monday in December.

Page 2119

Regular jury trial terms for civil and criminal cases shall be held in Cherokee County at the January, March, June, August, and November terms of said court, and such jury trial terms shall be held in Forsyth County at the February, April, June, September and December terms of said court, except that the judge of said court shall have the power to provide for additional jury trials in any month he deems necessary and shall have the same power as to holding special and adjourned terms of his court as the Superior Judges have. Section 10. Procedure . Suits in the State Court of Cherokee and Forsyth Counties shall in all respect be conformable to the mode of procedure and practice as is now or may hereafter be made applicable to the Superior Courts of this State, but process to writs shall be annexed in the name of the State Court of Cherokee and Forsyth Counties, be attested in the name of the State Court of Cherokee and Forsyth Counties, be attested in the name of the judge thereof and directed to and served by the sheriff of the State Court of Cherokee and Forsyth Counties of the county wherein said suit is filed or by his lawful deputy. The rules of appellate practice and procedure that are now or may hereafter be made applicable to cases appealed from the Superior Court of this State shall be the rules which govern appeals from the State Court of Cherokee and Forsyth Counties, except as may herein be specifically provided for. Section 11. Laws Applicable to Superior Court Applied . In all matters pertaining to service, pleading, notice and evidence, the laws governing the Superior Court shall be applicable to the State Court of Cherokee and Forsyth Counties. Section 12. Trials; Trials Without JuryJury Trials . The State Court of Cherokee and Forsyth Counties shall be deemed always open for the disposition of matters properly cognizable by said court. Jury trials shall be conducted at the terms of said court herein provided and at such other terms as may be convened by the judge thereof. All civil cases of which the court has jurisdiction shall be tried by the judge without a jury unless one party to the case shall,

Page 2120

in writing, demand a jury trial as to civil cases at the time of filing the suit or when defensive pleadings are filed. In criminal cases, the right to jury trial shall remain inviolate unless waived. In civil cases, the parties shall be entitled to a panel of twelve jurors and the plaintiff and defendant each shall be entitled to three peremptory strikes. In a criminal case, the parties shall be entitled to a panel of twelve jurors, the defendant being allowed four peremptory strikes and the State or county be entitled to two peremptory strikes. Section 13. Jury . Jurors to serve in the State Court of Cherokee and Forsyth Counties shall be drawn from the same traverse jury box in Cherokee County and in Forsyth County as are used for the Superior Court in said counties. Juries shall be drawn by the Judge of the State Court of Cherokee and Forsyth Counties in the same manner as juries are drawn for the Superior Court, with the clerk and sheriff of said court being present at said drawing of the jury. Section 14. Judgments and Defaults . All judgments obtained in said court shall be a lien on all property of the defendant or defendants throughout the State in the same manner as are judgments in the Superior Court; all executions issuing from said court shall be attested in the name of the judge and directed to the sheriffs or their deputies of the State Court of Cherokee and Forsyth Counties and to all and singular the sheriffs and their deputies of the State of Georgia and all processes of all kinds issued from said court shall be directed in the same manner as executions. In all cases in default, the Judge of the State Court of Cherokee and Forsyth Counties may enter judgments without any call of the docket any time after the date on which the action in default is answerable; provided any party against whom a judgment by default shall be rendered shall, as a matter of right, upon the payment of accrued cost, have said default opened, and the judgment rendered thereon set aside at any time within 10 days from the rendition thereof. In any case in default, upon motion made, the judge, in his discretion, shall have the right to open said default judgment during the term in which said default judgment was entered or within 30 days from date of the judgment.

Page 2121

Such discretion shall not be limited to a legal showing by movant. Default judgment may be entered in any case without making out a prima facie case except in actions for unliquidated damages which require proof thereof. Section 15. Rules . All rules of the Superior Court relating to continuances, motions, pleas and practice shall be applicable to said court, except as modified by the judge of this court, or conflict with the provisions of this Act. Section 16. Claim CasesPersonal Property . The State Court of Cherokee and Forsyth Counties shall have jurisdiction of all claims where personal property is levied upon under executions or other process from said court, and such claims shall be tried in the same manner as claims are tried in the Superior Court. Section 17. Claim CasesReal Property . Claims to real property levied upon under executions or other process from said State Court of Cherokee and Forsyth Counties shall be returned to the Superior Court where said real property is situated and shall then proceed as other claims in the Superior Court and the Clerk of the State Court of Cherokee and Forsyth Counties is directed to transmit all of the papers in connection with claim cases to real property to the Superior Courts of Cherokee and Forsyth Counties, Georgia. Section 18. Judge's PowersContempt . The Judge of the State Court of Cherokee and Forsyth Counties shall have the power to enforce its orders, to preserve order, to punish for contempt and to enforce all of his judgments as is vested by laws in the judges of superior courts of this State. Section 19. Seals and Records . The State Court of Cherokee and Forsyth Counties shall be a court of record and shall have a seal, and such records and files as are required by law to be kept for the superior court shall be kept in and for said State Court of Cherokee and Forsyth Counties in the same manner except that the clerk is authorized to use photostating and copying machines of every kind and character, or microfilm for keeping said records. The clerk shall

Page 2122

enter all executions issued from the court on the general execution docket for the Counties of Cherokee and Forsyth and all laws applicable to the duties of the clerk and sheriff of the superior court shall apply to them in said State Court of Cherokee and Forsyth Counties. Section 20. Appointment of Bailiffs; Pay of Bailiffs and Jurors . The judge of said court shall have the power to appoint bailiffs for the efficient operation of said court. The pay for jurors and bailiffs in the State Court of Cherokee and Forsyth Counties shall be the same as the pay provided for jurors and bailiffs in the Superior Court of Cherokee and Forsyth Counties. The clerk shall issue jury script for the payment of jurors and bailiffs and the same shall be paid by the governing authorities of said county in which said jurors are serving. Section 21. Courtroom, Etc . The governing authorities of Cherokee and Forsyth Counties shall provide adequate courtrooms and facilities and accommodations for holding court at the county site in Cherokee and Forsyth Counties and shall also provide adequate furnishings, equipment and accommodations necessary for the proper and efficient operation of said court. Section 22. Duty of the Justice of the Peace in Binding Over Offenders . It shall be the duty of the justices of the peace or other committing magistrates to bind over to said State Court of Cherokee and Forsyth Counties all persons charged with offenses committed within the limits of Cherokee and Forsyth Counties over which said court has jurisdiction there to answer said offense unless said accused is discharged by said committing magistrate. Section 23. Fines and Forfeitures . All fines, forfeitures and monies arising from cases in the State Court of Cherokee and Forsyth Counties shall be collected by the clerk of said court in each county and turned over to the Commissioner of Roads and Revenues or be deposited in the name of the county in the county depository on or before the 10th day of the following month and when the clerk turns over the money as aforesaid, said clerk shall make and deliver to

Page 2123

the clerk of the county commissioners, an itemized statement of the sources of said money and the duplicate deposit slip if said funds are deposited in the county depository. Section 24. Costs in Civil Cases, Except Small Claims . The cost in all civil cases, except for small claim cases as hereinafter provided for, shall be the same as the cost in superior court and the clerk of the court shall collect all costs due and is authorized to issue execution therefor. Section 25. Books, Records, Equipment and Expenses . The Commissioners of Roads and Revenues of said counties shall provide for the necessary books for the keeping of the dockets, minutes and records of said court and to provide for all supplies and equipment of every kind and character necessary in the operating of said court, and to provide a suitable place in county courthouse for the holding of said court. The judge of said court shall fix the salaries of the clerical and investigative staff which shall be paid out of the general funds of said counties. Section 26. Court Reporter . There shall be a court reporter of the State Court of Cherokee and Forsyth Counties appointed by the judge thereof and who shall be subject to removal at any time by said judge. The compensation of the court reporter shall be by salary, or by fees as now or hereafter prescribed by law, or by a combination thereof. Any salary paid to the court reporter shall be fixed by the judge of said court and paid to the court reporter out of the general funds of Cherokee and Forsyth Counties. The judge shall also fix the amount of any expense allowance to be paid the court reporter which shall likewise be paid out of the general funds of said counties. Section 27. Transfer of Cases to State Court . The Judges of the Superior Court of Cherokee and Forsyth Counties are hereby authorized to transfer eligible civil cases to the State Court of Cherokee and Forsyth Counties. Section 28. Transfer of Cases to Superior Court . Either party may have his case transferred to the Superior Court when consented to by the opposing side, and the judges of

Page 2124

the State Court of Cherokee and Forsyth Counties and the Superior Court of Cherokee and Forsyth Counties. Section 29. New Trial . The Judge of said State Court of Cherokee and Forsyth Counties shall have the power to grant a new trial in any case, civil or criminal, in his court upon the same terms and conditions and under the same laws, regulations and motions in every respect covering the granting of new trials in the Superior Court. Section 30. Motion for New Trial in Certain Cases . In all cases where the amount involved is less than $500.00, exclusive of interest, attorney's fees, and costs, either party being dissatisfied with the judgment therein, may make an oral or written motion for a new trial then and there, which may be heard by the judge presiding instanter, or at a subsequent date to be fixed by the judge, and no brief of evidence shall be necessary to hear and determine said motion. Should the court grant said motion upon any ground, there shall be no appeal from the first grant of a new trial, and the case shall stand for new trial de novo. Should the judge decline to grant a new trial on said motion, he shall prepare an order to that effect; then the movant or complaining party may apply to the Superior Court of Cherokee and Forsyth Counties for writ of certiorari, and said judgment may be reviewed. Section 31. New Trial and Notice of Appeal in other Cases . In all cases where the amount involved is $500.00 or more, either party to said cause or his counsel shall make and file a written motion for new trial or notice of appeal within 30 days from the date of the ruling complained of, which written motion or notice shall follow the same practice and procedure as that in use by the superior courts of this State. This procedure shall likewise apply to appeals in all misdemeanor cases. Section 32. Cash Bond . Cash bonds may be given by defendants in criminal cases in lieu of bail bonds in such amounts as may be fixed by the judge by written order of said court and said judge is authorized to forfeit said cash bonds and bail bonds.

Page 2125

Section 33. Small Claims . In all civil suits where the principal amount involved is less than $500.00, such cases may be commenced by the filing of an affidavit sworn to by the plaintiff setting forth briefly a claim or demand, or a sworn itemized statement of account sworn to by the plaintiff and, likewise, the defendant may file an affidavit setting forth his defense. The costs in all cases involving an amount of less than $500.00 shall be $20.00 payable when suit is filed and taxed as a part of the judgment in said cause. Section 34. Funds for Operation of Court shall be Paid Pro Rata out of the General Funds of Cherokee and Forsyth Counties . All expenses necessary for the efficient operation of said court, including, but not limited to, the salary of the judge and solicitor, salaries of clerical assistants, salaries of the court reporter when authorized by the judge of said court, supplies, materials, furniture, furnishings, equipment, and any other expenditure necessary or needful for carrying into effect and maintaining this court shall be paid by the Commissioners of Roads and Revenues of Cherokee and Forsyth Counties in the proportion that the population of each of said counties bears to the total population of both said counties as reflected by the 1970 census and any future federal census. Except that each county shall pay the jurors and bailiffs of their respective county and any salary supplements to the clerks of their respective county. Section 35 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Section 36 . The court hereby created may be abolished by either of the following methods: (1) At any time by an appropriate Act of the General Assembly. (2) By referendum of the registered voters of Cherokee and Forsyth Counties in the manner herein provided. Upon the recommendation of two succeeding Grand Juries in each of said counties recommending the abolition of said court, the Ordinary of each county shall certify to the Secretary

Page 2126

of State that such recommendations have been made. Whereupon, the Secretary of State shall, at the General Election to be held in said counties in November, 1976, have placed upon the ballot the following question: `Shall the State Court of Cherokee and Forsyth Counties be abolished?' If a majority of the voters in said two counties shall vote in the affirmative, said court shall be abolished as of December 31, 1976, and all cases, civil and criminal, pending in said court shall be transferred to the Superior Court of Cherokee and Forsyth Counties or to such other court or courts in said counties as may have jurisdiction of the same. Section 37. Severability . In the event any provision of this Act shall be held illegal, void or unconstitutional, the same shall not vitiate the remaining provisions of said Act, but all such provisions not held illegal, void or unconstitutional, shall remain in full force and effect. Section 38. 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 1974 session of the General Assembly of Georgia, a bill to create a State Court of Cherokee and Forsyth Counties; to provide for jurisdiction, practice, procedures and appeals; to provide for a judge and other officers of said court; to provide for other matters relative thereto; and for other purposes. This 4th day of Jan., 1974. /s/ Thomas A. Roach Representative, 8th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Andy Roach who, on oath, deposes and says that he is Representative from the

Page 2127

8th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cherokee Tribune which is the official organ of Cherokee County, on the following dates: January 17, 24, 31, 1974. /s/ Andy Roach Representative, 8th District Sworn to and subscribed before me, this 5th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to create a State Court of Cherokee and Forsyth Counties; to provide for jurisdiction, practice, procedures and appeals; to provide for a judge and other officers of said court; to provide for other matters relative thereto; and for other purposes. This 4th day of Jan., 1974. /s/ Joe T. Wood, of 9th Post 1 /s/ Doug Whitmire of 9th Post 2 /s/ Bill Williams of 9th Post 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Andy Roach who, on oath, deposes and says that he is Representative from the

Page 2128

8th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Forsyth County News which is the official organ of Forsyth County, on the following dates: January 16, 23, 30, 1974. /s/ Andy Roach Representative, 8th District Sworn to and subscribed before me, this 6th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved February 28, 1974. FULTON COUNTY BOARD OF COMMISSIONERSDISTRICTS CHANGED, ETC. No. 805 (Senate Bill No. 685). An Act to amend an Act creating the Board of Commissioners of Fulton County, approved December 3, 1880 (Ga. L. 1880-81, p. 508), as amended, particularly by an Act approved February 15, 1952 (Ga. L. 1952, p. 2672), and by an Act approved March 29, 1973 (Ga. L. 1973, p. 2462), so as to change the provisions relative to commissioner districts; to provide for filling vacancies: 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 . An Act creating the Board of Commissioners of Fulton County, approved December 3, 1880 (Ga. L. 1880-81, p. 508), as amended, particularly by an Act approved February 15, 1952 (Ga. L. 1952, p. 2672), and by an Act

Page 2129

approved March 29, 1973 (Ga. L. 1973, p. 2462), is hereby amended by striking from subsection (a) of section 2 of said amendatory Act approved February 15, 1952 (Ga. L. 1952, p. 2672), as amended by said Act approved March 29, 1973 (Ga. L. 1973, p. 2462), the figure, 78.02 where it appears in the language describing Commissioner District 5, and the figure, 72 where.it appears in the language describing Commissioner District 6, and by inserting in the language describing Commissioner District 7 the figure, 72 between the figures, 70 and 73 and the figure, 78.02 between the figures, 77.02 and 103 so that when so amended, the language of said subsection (a) of section 2 describing Commissioner Districts 5, 6 and 7 shall read as follows: Commissioner District 5 shall consist of the following Census Tracts of such county: District 5. Tracts 4, 8, 9, 10, 11, 12, 13, 14, 15, 19, 20, 21, 22, 23, 24, 25, 77.01, 78.01, 79, 80, 82.01, 82.02, 83.01, 83.02, 84, 85, 86.01, 86.02, 87.01 and 87.02. Commissioner District 6 shall consist of the following Census Tracts of such county: District 6. Tracts 16, 17, 18, 26, 27, 28, 29, 30, 31, 32, 33, 35, 36, 37, 38, 39, 40, 41, 42, 43, 44, 45, 46, 47, 48, 49, 50, 52, 53, 55.01, 55.02, 56, 57, 58, 59, 60, 61, 62, 63, 64, 65, 67, 69, 71, 81.01 and 81.02. Commissioner District 7 shall consist of the following Census Tracts of such county: District 7. Tracts 66.01, 66.02, 68, 70, 72, 73, 74, 75, 76.01, 76.02, 77.02, 78.02, 103, 104, 105.01, 105.02, 106.01, 106.02, 107, 108, 109, 110, 111, 112.01, 112.02, 113.01 and 113.02. Section 2 . Said amendatory Act approved February 15, 1952 (Ga. L. 1952, p. 2672), as amended by said Act approved March 29, 1973 (Ga. L. 1973, p. 2462), is further amended by adding a new subsection at the end of section 3 to be designated subsection (d) and to read as follows: (d) In the event of a vacancy in the membership of said Board of Commissioners by death, resignation or otherwise,

Page 2130

and the unexpired term is six months or less, the remaining members shall appoint a qualified person to serve for the unexpired term. If the unexpired term is more than six months, such vacancy shall be filled by a special election to elect a qualified person to serve for the unexpired term. At special elections to fill vacancies, the qualified electors of the entire County of Fulton shall be eligible to vote if the vacancy is in Commissioner Districts 1, 2 or 3, but if the vacancy is in Commissioner Districts 4, 5, 6 or 7, only the qualified electors residing within the district or districts wherein the vacancy occurs shall be eligible to vote. Special elections to fill vacancies shall be called and held in accordance with the applicable provisions of Georgia Code Title 34, known as the `Georgia Election Code', as now or hereafter amended. Vacancies. Section 3 . Except for the provisions of this Act relating to and necessary for the election of the members of the Board of Commissioners at the general election of 1974, the provisions of this Act shall become effective on January 1, 1975. The provisions of this Act relative to and necessary for the election of Board members at the general election of 1974 shall become effective immediately upon the approval of this Act by the Governor, or upon its becoming law with out 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 1974 session of the General Assembly of Georgia, a bill to amend an Act creating the Board of Commissioners of Fulton County approved December 3, 1880 (Ga. L. 1880-81, p. 508), as amended, so as to change the provisions relative to commissioner districts; to provide for the election of the chairman of the board of commissioners; to provide for

Page 2131

filling vacancies; to provide for all matters relative to the foregoing; and for other purposes. This January 2, 1974. /s/ Michael J. Egan Representative, 25th District /s/ John W. Greer 43 District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul D. Coverdell who, on oath, deposes and says that he is Senator from the 40th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fulton County Daily Report which is the official organ of Fulton County, on the following dates: January 3, 10 17, 1974. /s/ Paul D. Coverdell Senator, 40th District Sworn to and subscribed before me, this 21st day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. Approved March 5, 1974. FANNIN COUNTYORDINARY PLACED ON SALARY, ETC. No. 806 (Senate Bill No. 700). An Act to abolish the present mode of compensating the Ordinary of Fannin County, known as the fee system; to

Page 2132

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 Fannin County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Section 2 . The Ordinary shall receive an annual salary of $7,000.00, payable in equal monthly installments from county funds. 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 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

Page 2133

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 Fannin County. 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 Intent to Introduce Local Legislation. Notice is hereby given that a local bill will be introduced in the 1974 Regular Session of the General Assembly of Georgia. To abolish the fee system of the Office of Ordinary of Fannin County, Georgia, and place Ordinary on salary allowing all fees to go to County. This 14th day of January, 1974. 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 17, 24, 31, 1974. /s/ Maylon K. London Senator, 50th District Sworn to and subscribed before me, this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. Approved March 5, 1974.

Page 2134

FANNIN COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY, ETC. No. 807 (Senate Bill No. 701). An Act to abolish the present mode of compensating the Clerk of the Superior Court of Fannin 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 a deputy clerk 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 Fannin County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Section 2 . The Clerk of the Superior Court shall receive an annual salary of $10,000.00, payable in equal monthly installments from county funds. 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 of the Superior Court shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received

Page 2135

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 of the Superior Court shall have the authority to appoint a deputy clerk who shall receive an annual salary of $3,600.00, payable in equal monthly installments from county funds. It shall be within the sole power and authority of the Clerk of the Superior Court, during his term of office, to designate and name the person who shall be employed as such deputy clerk and to prescribe his duties and assignments, and to remove or replace the deputy clerk at will and within his sole discretion. Deputy clerk. Section 5 . The necessary operating expenses of the Clerk of the Superior Court's office, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture and utilities as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Fannin County. Expenses. Section 6 . 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 Intent to Introduce Local Legislation. Notice is hereby given that a local bill will be introduced in the 1974 Regular Session of the General Assembly of Georgia. To abolish the fee system of the Office of the Clerk of Court of Fannin County, Georgia, and place Clerk of Court on salary allowing all fees to go to County.

Page 2136

This 14th day of January, 1974. 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 17, 24, 31, 1974. /s/ Maylon K. London Senator, 50th District Sworn to and subscribed before me, this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 5, 1974. FANNIN COUNTYBOARD OF COMMISSIONERSNUMBER OF MEMBERS CHANGED, ETC. No. 808 (Senate Bill No. 702). An Act to amend an Act creating the office of Commissioner of Roads and Revenues of Fannin County, approved August 10, 1920 (Ga. L. 1920, p. 519), as amended, by an Act approved March 30, 1937 (Ga. L. 1937, p. 1327), an Act approved March 8, 1937 (Ga. L. 1937, p. 1329), an Act approved March 24, 1939 (Ga. L. 1939, p. 562), an Act approved March 24, 1947 (Ga. L. 1947, p. 966), an Act approved February 11, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2232), an Act approved March 21, 1958 (Ga. L. 1958, p.

Page 2137

2850), an Act approved February 16, 1962 (Ga. L. 1962, p. 2149), an Act approved April 10, 1968 (Ga. L. 1968, p. 3484), and an Act approved April 15, 1969 (Ga. L. 1969, p. 2641), so as to change the number of members on the board of commissioners; to provide for appointment of certain interim commissioners; to provide for the powers and duties of the board of commissioners; to provide for the powers and duties of the chairman of the board of commissioners; to limit the compensation of the county attorney; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of Commissioner of Roads and Revenues of Fannin County, approved August 10, 1920 (Ga. L. 1920, p. 519), as amended, by an Act approved March 30, 1937 (Ga. L. 1937, p. 1327), an Act approved March 8, 1937 (Ga. L. 1937, p. 1329), an Act approved March 24, 1939 (Ga. L. 1939, p. 562), an Act approved March 24, 1947 (Ga. L. 1947, p. 966), an Act approved February 11, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2232), an Act approved March 21, 1958 (Ga. L. 1958, p. 2850), an Act approved February 16, 1962 (Ga. L. 1962, p. 2149), an Act approved April 10, 1968 (Ga. L. 1968, p. 3484), and an Act approved April 15, 1969 (Ga. L. 1969, p. 2641), is hereby amended by striking from subsection (a) of section 1 the word two and substituting in lieu thereof the word four, so that when so amended subsection (a) of section 1 shall read as follows: Section 1. (a) There is hereby created a board of commissioners of Fannin County to consist of a chairman and four other members to be elected by the qualified voters of Fannin County as hereinafter provided. Composition. 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. (a) For the purposes of electing the chairman and other members of said board, candidates for chairman

Page 2138

shall offer as candidates for that office, and there shall be four commissioner posts, to be designated post 1, post 2, post 3, and post 4, for the other four commissioners. Candidates for commissioner shall designate the commissioner post for which they are offering. All candidates for chairman and commissioner may reside anywhere within Fannin 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. Chairman. Posts. (b) The first board of commissioners of Fannin County, as provided herein, shall be elected at the general election held in 1976 and shall take office on the first day of January, 1977, for terms of four 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 four years and until their successors are elected and qualified. Election. (c) Any provisions of this Act to the contrary notwithstanding, the judge of the superior court in Fannin County shall appoint on the effective date of this Act, or as soon thereafter as practicable, a qualified person to fill each of commission posts 3 and 4. Each such person shall serve as a full member of the board until the election and qualification of his successor as provided in subsection (b). The chairman and commissioners filling posts 1 and 2 on the effective date of this Act, together with the commissioners appointed under the provisions of this subsection, shall constitute the board of commissioners of Fannin County until the election and qualification of their successors as provided in subsection (b) Appointments. (d) 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 Fannin 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

Page 2139

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 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 . Said Act is further amended by striking section 7 in its entirety and substituting in lieu thereof a new section 7, to read as follows: Section 7. Subject to the provisions of section 8 of this Act, said Board of Commissioners of Fannin 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 maintaining the county chain gang on the public roads or public works of the county as provided by law, such as superintendents, wardens, guards of convicts and district road overseers; in fixing the amount of commutation tax on the number of days work to be performed in lieu of said tax and the fixing the per diem of road overseers as said board may deem best for the interest of the county; in fixing the time when said commutation tax shall be paid or the work performed, in trying road defaulters in accordance with law; 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

Page 2140

authorities of counties, by whatever name called, or as may be indispensable to their jurisdiction over county matters and county finances. Powers. 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 the board of commissioners is hereby authorized to approve or disapprove all expenditures from the county treasury. Such approval or disapproval shall be within the discretion of the chairman. The treasurer of Fannin 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 and signed by the chairman of the board of commissioners; provided this requirement shall not apply to the jury script issued by the clerk of the superior court and orders drawn by the judge of the superior court and district attorney. Expenditures. Section 5 . Said Act is further amended by adding following section 7 a new Section to be designated section 7A, to read as follows: Section 7A. The county attorney of Fannin County shall receive not more than $2,000.00 per annum as compensation for services rendered as county attorney. County attorney. Section 6 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. Notice is hereby given that a local bill will be introduced in the 1974 Regular Session of the General Assembly of Georgia. To change the number of the Commissioners of Fannin County, Georgia. This 14th day of January 1974.

Page 2141

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 17, 24, 31, 1974. /s/ Maylon K. London Senator, 50th District Sworn to and subscribed before me this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. Approved March 5, 1974. HARALSON COUNTYSALARY OF COUNTY COMMISSIONER CHANGED. No. 809 (House Bill No. 1177). An Act to amend an Act creating the office of County Commissioner of Haralson County, approved August 16, 1915 (Ga. L. 1915, p. 252), as amended, particularly by an Act approved March 28, 1969 (Ga. L. 1969, p. 2433), so as to change the salary of the County Commissioner of Haralson County; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of County Commissioner of Haralson County, approved August 16, 1915 (Ga. L. 1915, p. 252), as amended, particularly by an Act approved

Page 2142

March 28, 1969 (Ga. L. 1969, p. 2433), is hereby amended by striking from subsection a of section 13 the following: ten thousand ($10,000.00) dollars per annum, and inserting in lieu thereof the following: thirteen thousand ($13,000.00) dollars per annum, so that when so amended, subsection a of section 13 shall read as follows: a. The County Commissioner of Haralson County shall be compensated in the amount of thirteen thousand ($13,000.00) dollars per annum, payable in equal monthly installments from the funds of Haralson 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 there will be introduced at the Regular 1973 Session of the General Assembly of Georgia, a Bill to amend an Act creating the office of Commissioner of Haralson County, approved August 16, 1915 (Ga. L. 1915, p. 252), as amended, so as to change the salary of the Commissioner of Haralson County; and for other purposes. This 12 day of February, 1973. Jim F. Smith Commissioner Haralson County

Page 2143

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 18th 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: February 15, 22, March 1, 1973. /s/ Thomas B. Murphy Representative, 18th District Sworn to and subscribed before me this 6th day of March, 1973. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved March 5, 1974. HARALSON COUNTYTAX COMMISSIONERSALARY OF CLERICAL ASSISTANT CHANGED. No. 810 (House Bill No. 1178). An Act to amend an Act consolidating the offices of Tax Receiver and Tax Collector of Haralson County into the office of Tax Commissioner of Haralson County, approved March 21, 1958 (Ga. L. 1958, p. 2917), as amended, particularly by an Act approved March 2, 1970 (Ga. L. 1970, p. 2229), so as to change the compensation of the clerical assistant 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:

Page 2144

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, particularly by an Act approved March 2, 1970 (Ga. L. 1970, p. 2229), is hereby amended by striking from section 4A the following: Said clerk shall be compensated by a weekly salary of one hundred ($100.00) dollars per week, payable from the funds of Haralson County., and inserting in lieu thereof the following: Said clerk shall be compensated in the amount of six thousand ($6,000.00) dollars per annum, payable in either equal weekly or monthly installments from the funds of Haralson County., so that when so amended, section 4A 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 in the amount of six thousand ($6,000.00) dollars per annum, payable in either equal weekly or monthly installments from the funds of Haralson 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 there will be introduced at the Regular 1973 Session of the General Assembly of Georgia, a Bill to amend an Act consolidating the offices of Tax Receiver and Tax Collector of Haralson County into the office of Tax Commissioner of Haralson County approved March

Page 2145

21, 1958 (Ga. L. 1958, p. 2917), as amended, so as to change the compensation of the Clerical Assistant of the Tax Commissioner; and for other purposes. This 2 day of February, 1973. E. B. Mobley Tax Commissioner Haralson County 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 18th 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: February 15, 22, March 1, 1973. /s/ Thomas B. Murphy Representative, 18th District Sworn to and subscribed before me this 6th day of March, 1973. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved March 5, 1974. HARALSON COUNTYSALARY OF ORDINARY CHANGED, ETC. No. 811 (House Bill No. 1179). An Act to amend an Act placing the Sheriff and Ordinary of Haralson County on an annual salary in lieu of the fee

Page 2146

system of compensation, approved February 28, 1966 (Ga. L. 1966, p. 2559), as amended, so as to change the compensation of the ordinary; to change the compensation of the present deputies of the sheriff; to authorize the sheriff to appoint two additional employees; to provide for the duties of said additional employees; to provide for their compensation; to change the compensation of the clerk of the ordinary; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the 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, is hereby amended by striking from section 3 the following: $8,500.00, and inserting in lieu thereof the following: $10,000.00, so that when so amended, section 3 shall read as follows: Section 3. The ordinary shall receive an annual salary of $10,000.00, payable in equal monthly installments from the funds of Haralson County. Salary. Section 2 . Said Act is further amended by striking section 5 in its entirety and inserting in lieu thereof a new Section 5 to read as follows: Section 5. The sheriff shall have the authority to appoint two deputies, who shall each receive a salary of $8,000.00 per annum, payable in equal monthly installments from the funds of Haralson County. In addition, the sheriff shall have the authority to appoint one additional deputy and a jailer. Such additional deputy and jailer shall each receive compensation in an amount to be fixed by the Sheriff and the Commissioner of Haralson County. Such compensation

Page 2147

shall not exceed the compensation paid the other two deputies. Deputy sheriffs, etc. Section 3 . Said Act is further amended by adding a new section to be known as Section 5A to read as follows: Section 5A. The sheriff is hereby authorized to appoint two employees in addition to those employees otherwise authorized by the provisions of this Act. Such employees shall be employed as either jailers, or radio operators, or deputies, or any combination thereof. Each such employee shall receive a salary of $6,000.00 per annum payable in equal monthly installments from the funds of Haralson County. The compensation of either or both of such employees may be increased to not more than $8,000.00 per annum if agreed to by both the Sheriff and the Commissioner. The sheriff shall prescribe the duties of such additional employees. Sheriff, personnel. Section 4 . Said Act is further amended by striking from section 6 the following: $4,800.00, and inserting in lieu thereof the following: $6,000.00, so that when so amended, section 6 shall read as follows: Section 6. The ordinary shall have the authority to appoint a clerk to assist him in the performance of the official duties of his office. Said clerk shall receive a salary of $6,000.00 per annum, payable in equal weekly or monthly installments. Ordinary, clerk. 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.

Page 2148

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the Regular 1973 Session of the General Assembly of Georgia, a Bill to Amend an Act placing the Sheriff and the 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, so as to authorize the Sheriff to appoint additional personnel to assist him in the performance of the duties of his office; to change the compensation of the Ordinary and his Clerk; and for other purposes. This 12 day of February, 1973. Scott Roberts Sheriff, Haralson County Rufus S. Brown Ordinary, Haralson County 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 18th 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: February 15, 22, March 1, 1973. /s/ Thomas B. Murphy Representative, 18th District Sworn to and subscribed before me this 6th day of March, 1973. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved March 5, 1974.

Page 2149

SMALL CLAIMS COURT OF TOOMBS COUNTY CREATED. No. 812 (House Bill No. 1420). An Act creating and establishing a Small Claims Court for Toombs County, Georgia, to be known as the Small Claims Court of Toombs 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, substitution 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 Toombs 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 a jury and the number of jurors; to provide for the service of process 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 provide that service may be perfected by registered or certified mail; to provide for the costs of courts; to provide for contempt of said court and the penalty therefor; to provide for the validity of the acts of said court and the proceedings therein; to provide for all procedures, requirements and other 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 . There is hereby created and established a Small Claims Court for Toombs County, Georgia, to be known as the Small Claims Court of Toombs County, which court shall have civil jurisdiction in cases at law in which the demand or value of the property involved does not exceed $1,500.00; 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

Page 2150

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. Creation. Section 2 . (a) Any person appointed as a judge of the Small Claims Court created by this Act must, at the time of his appointment, be a resident of Toombs County, at least twenty-five years of age, and of good moral character. Any person so appointed shall be exempt from jury duty in the superior court and any other court existing or that may be created and established in Toombs County. Judge. (b) All other officers appointed to or employed by said court, as now or hereafter provided, must be at least twenty-one years of age and must be residents of Toombs County. Section 3 . Whenever the judge of said 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 Toombs 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 manner aforesaid, of the judge unable to act. Absence of 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 or as deputy clerk, said clerk or deputy clerk to be compensated, if at all, from the fees herein authorized. Clerk. Section 5 . All fees collected by the judge, as herein authorized, shall be retained by him as his sole remuneration. Fees. Section 6 . (a) Actions shall be commenced by the filing of a statement of claims, 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,

Page 2151

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. (b) A copy of the certified 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 said Small Claims Court; or by registered or certified mail 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. (c) When notice is to be served by registered or certified mail, the clerk or the judge shall enclose a copy of the statement of claim, verification and notice in an envelope addressed to the defendant at his last known address, prepay the postage from monies collected for that purpose, and mail the same forthwith, noting on the record the date and hour of mailing. When a receipt therefor is returned, 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. 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 for any reason, service may be perfected on such defendant by any other method as herein this Act prescribed or by any method as now or hereafter prescribed by the pertinent laws of Georgia providing for service of pleadings on defendants in the superior courts of Georgia. (d) When served by a private individual, as hereinbefore provided, he shall make proof of service by affidavit, showing the time and place of such service on the defendant. (e) When served as provided, the actual costs of service shall be taxable as costs. The cost of service shall be advanced

Page 2152

by the party demanding same in addition to the filing fee hereinafter provided, and shall be taxed as other costs. (f) The plaintiff shall be entitled to judgment by default, without further proof, upon failure of defendant to appear, when the claim of the plaintiff is for a liquidated amount. When the amount is unliquidated, plaintiff shall be required to present proof of his claim. (g) Said notice shall provide the day and hour of the hearing, which shall not be less than five nor more than thirty days from the date of the service of said notice; provided, however, that where service is by registered or certified mail, the date of mailing shall be the date of service. Section 7 . A docket shall be maintained in which shall be indicated every proceeding and ruling had in each case. Docket. Section 8 . The plaintiff, when he files his claim, shall deposit with the court the sum of $7.50, which shall cover all costs of the proceeding up to and including the rendering of a judgment, except the cost of serving process or notice to defendants; provided, however, the deposit of costs in cases of attachment, garnishment, trover, statutory foreclosures on personalty and replevin by possessory warrant shall be $10.00; and provided further, that in any other matters, not mentioned specifically or provided for herein, the costs shall be the same as now or hereafter provided by the laws of Georgia for justices of the peace; and provided further, in claim cases and illegalities, instituted by a third party after levy, the costs shall be $7.50, to be taxed in the discretion of the court. If a party shall fail to pay accrued costs, the judge shall have power to deny said party the right to file any new case while such costs remain unpaid, and likewise to deny such litigant the right to proceed further in any case pending. The award of court costs, as between the parties, shall be according to the discretion of the judge and shall be taxed in the cause at his discretion. Costs, etc. (b) Whenever a claim affidavit and bond is filed by a

Page 2153

third party claiming personal property that has been attached or levied upon under an attachment or execution issued from the Small Claims Court, the levying officer shall forthwith return the same to said court and, unless the claimant (at the time he files his claim affidavit) makes written demand for a jury trial, the issues raised by such claim affidavit shall be heard and determined by the judge of said Small Claims Court, and the judge shall be entitled to $7.50 for every such claim case. The same practice and procedure shall apply in cases of illegal affidavits. The plaintiff in attachment or plaintiff in execution may make written demand for a trial by jury within five days after a claim affidavit and bond is filed with the levying officer. The party demanding such trial shall deposit with the court a sum sufficient to defray the expenses of such trial, including the summoning of prospective jurors and jury fees, the amount to be determined by the judge. The costs in such cases, including the costs of a jury trial, shall be finally taxed against the party cast with court costs in said proceeding. 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. Trial. (b) The judge shall conduct the trial in such manner as to do substantial justice between the parties according to the rules of substantive law, and all rules and regulations relating to pleading, practice and procedure shall be liberally construed so as to administer justice. (c) If the plaintiff fails to appear, the suit may be dismissed for want of prosecution, or defendant may proceed to a trial on the merits, or the case may be continued as the judge may direct. If both parties fail to appear, the judge may continue the case, or order the same dismissed for want of prosecution or make any other just and proper disposition thereof, as justice may require.

Page 2154

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 thereof to offset the claim of the plaintiff. Setoff. Section 11 . When the judgment is to be rendered and the party against whom it is to be entered requests it, the judge shall inquire fully into the earnings and financial status of such party and shall have full discretionary power to stay the entry of judgment, and to stay 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. Judgment. Section 12 . The judge of said Small Claims Court shall not be obligated to collect such deferred partial payments on judgments so rendered but, if the plaintiff so requests, he may do so at the expense of the plaintiff for clerical and accounting costs incurred thereby. Same. Section 13 . The judge of the superior court presiding in Toombs 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, from time to time, 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 Small Claims Court shall have the power to appoint one or more bailiffs of and for said 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

Page 2155

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 . Jury trials may be had upon demand of the plaintiff at the time of the commencement of his suit or by the defendant within five days after service of notice of suit by depositing with the judge or his clerk such sum as the judge may fix as reasonable to secure payment of cost incurred by reason of a jury trial. Unless otherwise demanded, such juries shall consist of six persons chosen from twelve veniremen, the plaintiff and the defendant having three strikes each. The judge or clerk shall have the power to subpoena jurymen and witnesses. Jury trials. Section 16 . Judgments of said Small Claims Court shall become a lien on the real estate and personal property of a defendant, situated in any county, from the time of the filing in the office of the clerk of the superior court for said county of an execution based upon such judgment and the entry thereof by the clerk in the general execution docket for said county. Lien. Section 17 . Appeals may be had from judgments returned in the Small Claims Court to the superior court, and the same provisions now or hereafter 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. Appeals. Section 18 . Until otherwise provided by rules of court, the statement of claims, verification and notice shall be in

Page 2156

the following or equivalent form, and shall be in lieu of any forms now employed and of any form of summons now, provided by law: Forms. SMALL CLAIMS COURT OF TOOMBS COUNTY Lyons, Georgia Statement of Claim (Here the plaintiff, or at his request the Court, will insert a statement of the plaintiff's claim, and the orginial 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. Sworn to and subscribed before, me thisday of,19,

Page 2157

Notice You are hereby notified thathas made a claim and is requesting judgement against you in the sum ofDollors ($),as shown by the foregoing statement. The court will hold a hearing upon this claim onat.m. at (address of court). You are required to be present at the hearing in order to avoid a judgement by default against you. If you have witnesses, books, receipts or other writings bearing on this claim, you should bring them with you at the time of hearing. If you wish to have witnesses summoned, see the court at once for assistance. If you admit the claim, but desire additional time to pay, you must come to the hearing in person and state the circumstances to the court. you may come with or without an attorney. Section 19 . All acts performed by the judge or clerk and all proceedings had before the Small Claims Court of Toombs County are hereby validated.

Page 2158

Section 20 . Within thirty days after this Act becomes of full force and effect, the judge of the Superior Court of Toombs County, Georgia, shall appoint a duly qualified person to be judge of the Small Claims Court of Toombs County, to serve from the date of such appointment to the first day of November following such appointment. The person so appointed by the judge of the Superior Court of Toombs County shall be nominated by any grand jury convened in Toombs County, Georgia, after this Act becomes of full force and effect. Thereafter, the grand jury in session in Toombs County immediately prior to the expiration of the term of such judge shall nominate and the judge of the Superior Court of Toombs County shall appoint a qualified person to serve as judge of Small Claims Court for a period of four years, beginning on November 1, immediately following his appointment, and until his successor is duly appointed and qualified. If, in the opinion of the judge of the Superior Court of Toombs County, the person so nominated by the grand jury is qualified, he may appoint him as judge of the Small Claims Court of Toombs County to serve said four-year term; but if the appointing judge in his sole discretion does not deem such person qualified or desirable to hold such office, he shall refuse to appoint him as such judge and shall notify the foreman of the grand jury nominating such person to nominate another person for such office. Within five days thereafter it shall be the duty of the grand jury to nominate another person for appointment to such office, and the judge of the Superior Court of Toombs County upon receipt of such nomination shall use his discretion as aforesaid in making or refusing to make such appointment. Successors in such office shall be nominated and appointed, each four years in the same manner as hereinbefore set out, for a four-year term beginning on November 1 immediately following their appointment. Any vacancy in such office for any unexpired term shall be filled without undue delay by the appointment of a qualified person by the judge of the Superior Court of Toombs County, with or without any nomination by the grand jury, in the sole discretion of the appointing judge. The judge of said Small Claims Court may be removed from office by the judge of the Superior Court of Toombs County upon a recommendation being made by the grand jury of Toombs County

Page 2159

that he be removed. Any vacancy created by any such removal shall be filled for the unexpired term in the same manner that other vacancies are filled. Judge. Section 21 . All forms, docket books, file jackets, filing cabinets and the like required by this Act shall be furnished by the governing authority of Toombs County. Section 22 . Said Small Claims Court having no designated terms at stated periods, the judge thereof shall, in each instance, set dates for all hearings and trials in every kind of case, and also designate the times when attachments and executions are returnable, 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. Terms. Section 23 . A summons of garnishment may be served by the sheriff or his deputies, or by a lawful constable, or by a Small Claims Court bailiff, or by the judge of the Small Claims Court; or it may be served by registered or certified mail, provided such service by mail is evidenced by a properly signed return receipt, which receipt shall be attached to the original garnishment affidavit, or to the writ of attachment; provided further, it shall be prima facie evidence of service on the garnishee if the sealed envelope in which said summons was mailed to the garnishee by registered or certified mail is returned to sender by U. S. Postal Authorities marked refused, giving the date of refusal and be signed or initialed by a U. S. Post Office employee or U. S. Mail Carrier to whom refusal was made. Whenever served in person by a court officer as aforesaid, such officer shall

Page 2160

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 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 24 . The judge of the Small Claims Court 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. Fines. Section 25 . The fee of bailiff for the execution of a fi. fa. shall be $4.00, plus a reasonable amount for drayage to be determined by the Small Claims Court judge. The rate of commission on all judicial sales shall be ten percent (10%) of the first $250.00 and five percent (5%) on all sums over that amount with a minimum of $3.00. Fi. fas. Section 26 . 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 27 . All laws and parts of laws in conflict 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 1974 session of the General Assembly of Georgia,

Page 2161

a bill to establish a Small Claims Court for Toombs County, and for other purposes. This the 28th day of Dec. 1973, January 3, 10, 17, 1974. /s/ L. L. (Pete) Phillips Representative, 103rd District Dewey Rush Representative, 104th 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 103rd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Lyons Progress which is the official organ of Toombs County, on the following dates: January 3, 10, 17, 1974. /s/ L. L. Pete Phillips Representative, 103rd District Sworn to and subscribed before me, this 21st day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 5, 1974.

Page 2162

JONES COUNTYNEW BOARD OF COMMISSIONERS CREATED, ETC. No. 813 (House Bill No. 2067). An Act to create a new board of commissioners of Jones County; to provide for the composition, powers and duties of said board and for the election of the members thereof; to provide for the appointment of a county administrator; to provide for all matters relative to the foregoing; to repeal specific Acts; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The affairs of Jones County, Georgia, hereinafter called the county, shall be administered by a board of commissioners of Jones County, hereinafter called the board, which offices are hereby created and shall become effective in the manner and at the time hereinafter stated. Board created. Section 2 . The board of commissioners of Jones 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 Jones 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 Jones 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, etc. Section 3 . Any person, in order to be eligible for membership on the board, must be at least twenty-one (21) years of age, must have been a bona fide resident and citizen of Jones County for one (1) year immediately preceding the date of his election and must be qualified and registered to vote in Jones County for the members of the General Assembly. Members, qualifications.

Page 2163

Section 4 . (1) The board shall be composed of three members. All such members shall be elected by the qualified voters of the entire county. The three positions on the board shall be designated as Commissioner Post No. One, Commissioner Post No. Two and Commissioner Post No. Three. In all elections conducted pursuant to this Act, each candidate shall designate, at the time of qualifying, the post for which he offers as a candidate. To be elected as a member of the board, a candidate must receive the highest number of votes cast for the post he is seeking and, at the same time, a candidate must receive a majority of the total votes cast for the election of a commissioner to that post. In the event no candidate for a particular post receives a majority of the votes for the post he is seeking, a run-off election shall be conducted for that particular post in accordance with the provisions of the Georgia Election Code, as now or hereafter amended. Members. (2) Each person presently serving on the board shall continue to serve until his present term of office expires. At the general election held in 1976, there shall be elected to Post Nos. 1, 2, and 3 one commissioner each whose term shall commence on the first day of January, 1977. (3) The terms of office of each commissioner, except as otherwise provided herein, shall be four years and until their successors are elected and qualified. All of the electors of Jones County shall be eligible to cast their vote for the candidate of their choice offering for election to the board from each of the three posts. Section 5 . Before entering upon the discharge of their duties, the commissioners shall subscribe an oath before the ordinary of Jones County for the true and faithful performance of their duties and that they are not the holders of any public funds unaccounted for. The commissioners shall each give a satisfactory surety bond, approved by and payable to the ordinary of Jones County and filed in the office of the ordinary, in the sum of five thousand dollars ($5,000.00), conditioned upon the faithful performance of the duties of their office. The cost of the bonds shall be paid from the funds of Jones County. Oath.

Page 2164

Section 6 . At the first regular meeting in January of each year, the board 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 hereinabove provided. The vice chairman shall preside at board meetings in the absence of the chairman. In the event of a vacancy in the office of vice chairman, the board shall elect a new vice chairman to serve for the remainder of the calendar year. Chairman, etc. Section 7 . Should a vacancy occur on said board, it shall be the duty of the ordinary of said county to call a special election, to be held in all of the militia districts or voting precincts of said county within ten (10) days after the vacancy shall become known to him, and said special election shall be held from twenty to thirty days after the call. The election shall be advertised in the official organ of said county at least two times before the election shall be held, and the ordinary shall, if he deems necessary, have notices posted in all the districts or at each voting precinct in said county. On the day following the special election the chairman of the board, or if for any reason the chairman cannot act or there is no chairman, then the ordinary shall call the surviving members together in an extra session, and the board thus assembled shall canvass the returns of the special election, declare the results and the commissioner thus elected shall sign a bond as hereinbefore provided, take the oath, and enter at once on the discharge of his duties as a member of the board of commissioners. Should a vacancy occur on the board within ninety (90) days of the expiration of the term of the commissioner, the vacancy shall be filled by appointment of the judge of the Superior Court in Jones County. Vacancies. Section 8 . The members of said board shall each receive as compensation one hundred fifty dollars ($150.00) per month. Said members, when traveling outside of the county on county business, shall also receive travel expenses, computed at ten cents per mile traveled, and actual expenses for lodging and meals upon submitting an itemized, verified

Page 2165

account to the board and upon approval by a majority of the members of the board. In addition, each member of the board shall receive a monthly expense allowance of fifty dollars ($50.00), payable out of the funds of Jones County. Salaries. Section 9 . The fiscal affairs of the county, including the raising of revenue and the approval of the annual budget, shall be under the control of the board. Said Board shall have regular meetings on the first Tuesday of each 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 a majority of the membership thereof shall constitute a quorum for the transaction of ordinary business, but a majority vote of the full membership of said board shall be required to take official action. The meetings shall be held in such office or offices as may be designated in the Jones County courthouse. Meetings. Section 10 . The board of commissioners shall have the authority to appoint a clerk who shall be a competent book-keeper, whose duty it shall be to keep all of the books and records pertaining to the county's business. The commissioners shall have the authority to fix the compensation of the clerk who shall serve at the pleasure of the board. The duties of the clerk shall be restricted to clerical work only. The clerk shall give a satisfactory surety bond, approved by and payable to the ordinary of Jones County and filed in the office of the ordinary, in the sum of five thousand dollars ($5,000.00), conditioned upon the faithful performance of the duties of his office. The cost of the bond shall be paid from the funds of Jones County. Section 11 . The board of commissioners may employ a county administrator who, when so appointed, shall be directly responsible to the board for the efficient and economical conduct of his duties. The county administrator, hereinafter referred to as the administrator, shall have such qualifications and experience as said board shall require. The compensation of the administrator shall be fixed by the board. The administrator shall be removable at the pleasure of the board, and any vacancy created by such removal shall be

Page 2166

filled by the board as soon as is practical. The administrator shall give a satisfactory surety bond approved by and payable to the ordinary of Jones County or his successor in office and filed in the office of the ordinary in a sum fixed by the board, but not less than $10,000.00, conditioned upon the faithful performance of the duties of his office. The cost of the bond shall be paid from the funds of Jones County. The administrator shall devote his entire time to the duties of his office, shall provide administrative assistance for the board and chairman, and he may perform, at the direction of the board, the duties enumerated as follows: County administrator. (1) Keep and maintain accurate records reflecting the financial affairs of the county. (2) Compile yearly at a time specified by the Board an annual budget covering all anticipated revenues, the sources thereof, and anticipated expenditures for the ensuing year for the approval of the board. (3) Sign checks and disburse monthly allotments of monies appropriated and budgeted to each department, office or agency of the county entitled to receive same. (4) Maintain current accounts of the collection and deposit of monies due the county from taxes and other sources. (5) Examine all claims against the county and make recommendations as to payment. (6) Maintain budgetary control accounts showing encumbrances for obligations entered into, liquidation of such encumbrances, unencumbered balances of allotments, unexpended balances of allotments, and all unallotted balances of appropriations. (7) Maintain proprietary accounts of the current assets and of the liabilities of all county funds. (8) Prepare and issue monthly budgetary reports of the operations of all county funds.

Page 2167

(9) Maintain property control records of all county property, including equipment and stores. (10) Plan and prepare for meeting the financial needs of the county, project financial requirements, recommend a means of financing those requirements and advise the chairman and the board on financial matters. (11) Conduct such internal audits of county funds as the board of commissioners may direct. (12) Direct and supervise the administration of all county offices and functions and specifically the construction, maintenance and operation of all county roads, bridges, drains, buildings and other public works, the care and maintenance of all personal property owned by Jones County, and the performance of all contracts entered into by the county. (13) Appoint, fix the compensation of, and, when in his discretion the welfare of the county requires it, suspend, discharge, transfer or remove all employees for whom the said board is responsible, except employees hereinbefore named who are appointed directly by said board. (14) Attend all meetings of the Board. (15) Act as purchasing agent for the county and enter into, on behalf of the county, all contracts for the purchase by the county of equipment, supplies and services and sign all vouchers for the payment of the same subject to the laws of the State of Georgia and to the rules and regulations of the board. (16) Perform such other duties as may be prescribed by the board. Section 12 . (a) It shall be the duty of the board of commissioners of Jones County to have conducted an annual audit of financial affairs, books and records of Jones County, in accordance with the provisions of this Section. The board of commissioners shall select a certified public accountant or a firm of certified public accountants and employ such

Page 2168

certified public accountant or firm so selected as the auditor of the county to conduct an audit of the county books and records at the close of each fiscal year of said county. Audit. (b) The auditor so appointed shall make the audits provided for in this Section in accordance with generally accepted governmental accounting procedures and principles and shall submit a complete and final report and audit to the board of commissioners not later than one hundred and twenty (120) days after the close of the fiscal year of the county. All audits provided for in this Section shall be certified to include, and shall include, but shall not be limited to, a full and complete audit containing a balance sheet, income statement, a statement of receipts and disbursements, and a statement showing all indebtedness of whatever kind of the county, its departments and agencies. In the statement of receipts and disbursements, said auditors shall list the names of the persons, firms or corporations who received a total of one hundred ($100.00) dollars or more during the preceding fiscal year and show for what purpose these funds were received. Such audit reports shall, in addition to showing a complete audit on a county basis, contain a separate report for each department and agency of the county government. Should the auditor discover any violations of the law, or any irregularities in any of the books of record or procedures of the county, its departments and agencies, it shall be the duty of the auditor to immediately report such violations or irregularities to the board of commissioners and to the grand jury then in session, or if no grand jury is in session, then to the first grand jury convened after such violation or irregularities are discovered. (c) All audits, as provided for in this Section, shall be reproduced in sufficient number, and a copy shall be delivered and filed with the clerk of the Superior Court of Jones County and such copy shall be maintained in the office of the clerk of the Superior Court of Jones County for public inspection and the clerk of the Superior Court shall provide certified copies on request and upon payment of the fee of the clerk therefor.

Page 2169

(d) The office of the board of commissioners and the records maintained therein shall be open to inspection by the public at all times during normal office hours, but such inspection shall not interfere with the orderly conduct of business. Records shall not be removed from the board of commissioner's office except by court order or when accompanied by an appointed custodian representing the office of the board of commissioners. (e) The compensation of the auditor shall be fixed by agreements between the board of commissioners and the auditor selected to make such audit. The compensation of the auditor, as determined pursuant to this subsection, shall be payable from the funds of Jones County. Section 13 . The board shall have authority to employ a county attorney whose duties shall be to advise the board, its chairman and the county administrator on all legal matters coming before them and to represent the county in all matters pending in the courts when the county is a party. Said attorney shall be appointed for a term not to exceed twelve months, and at such compensation as the board may agree upon. Whenever it is deemed necessary, the board may appoint additional counsel to assist the county attorney. County attorney. Section 14 . All process, original, reissue or final, citations, notices, deeds and contracts issued by or on behalf of said board, shall be signed by the chairman, or, at the direction of the board, the county administrator, under the test of the clerk except in cases where the general law otherwise provides. Chairman. Section 15 . All purchases of supplies, equipment and other materials and services in an amount in excess of one thousand dollars ($1,000.00) shall be by competitive bids with advertisement of said purchases to be published in the official organ of Jones County once a week for two weeks before the date of purchase. The board shall obtain at least three competitive bids, and the board shall accept the best bid in accordance with the terms of the advertisement. The provisions of this Section shall not apply to emergency purchases or repairs. No purchase by the county shall be made

Page 2170

from a relative of a member of the board within the first degree of kinship, except by sealed bid as hereinabove provided. Bids. Section 16 . The board shall cause to be published monthly in the official organ of the county an itemized statement of all county receipts and disbursements for the previous month, together with an itemized list of the names of all persons, firms, or corporations to which disbursements were made and the amount of each such disbursement. Disbursements. Section 17 . All checks drawn on county funds shall be signed by the chairman and at least one other member, except that should a county administrator be appointed he may sign such checks together with the chairman. Checks. Section 18 . An Act creating a board of commissioners of roads and revenues for Jones County, approved July 31, 1923 (Ga. L. 1923, p. 264), as amended by an Act approved July 11, 1924 (Ga. L. 1924, p. 348), an Act approved March 17, 1958 (Ga. L. 1958, p. 2648), an Act approved February 28, 1969 (Ga. L. 1969, p. 2153), and an Act approved March 29, 1973 (Ga. L. 1973, p. 2414), is hereby repealed in its entirety. Section 18A . This Act shall become effective on being signed by the Governor or becoming law without his signature. Effective date. Section 19 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Georgia, Jones County. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia a bill to amend the Acts of 1923, p. 264, as amended, being the act of the General Assembly of Georgia creating a Board of Commissioners of Jones County; and/or to repeal said act in its entirety and/or to create a completely new act with

Page 2171

respect to the Board of Commissioners of Jones County so as to provide for said Commissioners, their rights, powers and duties and any and all other things relating to said Board and that office; to provide for an effective date to repeal conflicting laws and other purposes. This 19th day of January, 1974. /s/ D. R. Groover, Jr. Representative, 75th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Denmark Groover, Jr. who, on oath, deposes and says that he is Representative from the 75th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Jones County News which is the official organ of Jones county, on the following dates: January 24, 31, 1974, February 7, 1974. /s/ D. R. Groover, Jr. Representative, 75th District Sworn to and subscribed before me, this 15th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 5, 1974.

Page 2172

CITY OF WARNER ROBINSCORPORATE LIMITS CHANGED. No. 814 (House Bill No. 2069). An Act to amend an Act incorporating the City of Warner Robins, approved March 5, 1943 (Ga. L. 1943, p. 1624), as amended, so as to change the corporate limits of said city; 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, 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 said municipality shall embrace the following described territory: BEGINNING at a point where the northerly right-of-way of Bargain Road is extended easterly to intersect with the westerly right-of-way of Georgia Highway No. 247; thence in a southerly direction along the westerly right-of-way of said highway to where said right-of-way intersects with the southerly line of Land Lot 241 of the Fifth Land District; thence in a westerly direction along the southerly line of Land Lots 241 and 223 to a point where the southerly line of Land Lot 223 intersects with the northerly extension of the east line of Lot 55 of Lyn Mar Park Subdivision; thence in a southerly direction crossing Crestview Drive and continuing along the easterly line of said lot to the southeast corner of said lot; thence in a westerly direction along the southerly line of said lot to the southwest corner of said lot; thence in a northerly direction along the westerly line of said lot to the southerly right-of-way of Crestview Drive; thence along the southerly right-of-way of Crestview Drive to the easterly line of Lot 58 of Lyn Mar Park Subdivision; thence in a southerly direction along the easterly line of said lot to the southeast corner of said lot; thence in a westerly direction along the southerly line of Lots 58, 59,

Page 2173

60, 61, 62 and 63 of said subdivision to the southwest corner of said lot 63; thence in a northerly direction along the westerly line of said lot to the southerly right-of-way of Crestview Drive and continuing in a northerly direction along the northerly extension of said lot line to the southerly line of Land Lot 223; thence in a westerly direction along the southerly line of Land Lots 223, 220 and 197 to a point where the southerly line of Land Lot 197 intersects with the northeasterly right-of-way of Booth Road; thence in a southeasterly and then easterly direction along the northeasterly and northerly right-of-way of said road to the westerly right-of-way of Georgia Highway No. 247; thence in a southerly direction along the westerly right-of-way of said Highway crossing Sandy Run Creek to a point where the southerly property line of the City of Warner Robins property intersects therewith; thence in a westerly direction along the southerly line of said property to a point where the easterly line of Land Lot 18 of the 11th Land District intersects therewith; thence in a northerly direction along the easterly line of Land Lots 18 and 17 of said district to the run of Sandy Run Creek; thence in a generally westerly direction along the run of said Creek to the westerly right-of-way of the Southern Railroad (formerly G. S. F. Railroad); thence along the westerly right-of-way of said railroad to the southerly right-of-way of Booth Road; thence in a westerly and then northwesterly direction along the southerly and southwesterly right-of-way of said road to the southerly line of Land Lot 197; thence in a westerly direction along the southerly line of said Land Lot 197 to the easterly right-of-way of Moody Road (formerly Fagan Mill Road); thence in a southerly direction along the easterly right-of-way of said Road to the northwesterly corner of Lot 10 of Perdue Subdivision; thence in an easterly direction along the northerly line of Lot 10 of said subdivision to the northeasterly corner of said lot; thence in a southerly direction along the easterly lines of Lots 10 and 11 of said subdivision to the southeasterly corner of Lot 11 of said subdivision, said point also being the northeast corner of Land Lot 256 of the Tenth Land District; thence in a southerly direction along the easterly line of said Land Lot 256 to the southerly right-of-way of Sandy Run Road; thence in a westerly direction along the southerly right-of-way

Page 2174

of said road to a point where easterly right-of-way of Moody Road intersects therewith; thence in a southerly direction along the easterly right-of-way of said road to a point where the southerly right-of-way of Feagin (Fagan) Mill Road extended in an easterly direction intersects therewith; thence in a westerly direction along the southerly right-of-way of Feagin (Fagan) Mill Road to a point 400 ft. westerly of the westerly right-of-way of Bonanza Drive; thence S 01 05[UNK] 31[UNK] E for 1705.33 ft. to a point; thence S 01 01[UNK] 32[UNK] E for 406.3 ft. to a point; thence S 35 53[UNK] 20[UNK] W for 1799.79 ft. to a point; thence S 18 30[UNK] 15[UNK] W for 293.32 ft. to a point; thence S 0 36[UNK] 45[UNK] E for 59.9 ft. to a point; thence S 89 09[UNK] 32[UNK] W for 139.37 ft. to a point; thence S 0 48[UNK] 32[UNK] E for 377.96 ft. to a point; thence S 88 10[UNK] 59[UNK] W for 715.7 ft. to a point; thence S 89 11[UNK] 01[UNK] W for 2881.6 ft. to a point on the easterly right-of-way of Kersey Road; thence N 2 42[UNK] W along the easterly right-of-way of said road for 2919.5 ft. to a point; thence N 88 34[UNK] 30[UNK] E for 1905.2 ft. to a point; thence N 3 12[UNK] 30[UNK] W for 1257.3 ft. to a point on the southerly right-of-way of Feagin (Fagan) Mill Road; thence N 3 12[UNK] 30[UNK] W crossing said road to a point on the northerly right-of-way of said road; thence in an easterly direction along the northerly right-of-way of said road to a point where the southwesterly line of Georgia Power Co. property in Land Lot 226 of the Tenth District intersects therewith; thence in a northwesterly direction along the southwesterly line of said Georgia Power Co. property to a point on the easterly line of Land Lot 193 of the Tenth Land District; thence in a southerly direction along the easterly line of said land lot to the run of Sandy Run Creek; thence in a generally westerly direction along the run of said creek to a point where the run of Howard Branch intersects therewith; thence in a generally northwesterly direction along the run of said branch to a point where the southerly line of Land Lot 144 of the Fifth Land District intersects therewith; thence in an easterly direction along the southerly line of said Land Lot 144 to the southeast corner of said Land Lot 144; thence in a northerly direction along the easterly line of said Land Lot 144 to a point on the southerly right-of-way of Watson Road; thence in a westerly and then northwesterly direction along the southerly and then southwesterly right-of-way

Page 2175

of said road to a point where the easterly line of the Southside Church of God property intersects therewith; thence S 0 07[UNK] 30[UNK] W for 361.48 ft. to a point; thence N 35 26[UNK] 30[UNK] W for 609.23 ft. to a point; thence N 54 33[UNK] 30[UNK] E for 210 ft. to a point on the southwesterly right-of-way of Watson Road; thence N 35 26[UNK] 30[UNK] W along the right-of-way of said road for 404.4 ft. to a point; thence S 54 33[UNK] 30[UNK] W for 165 ft. to a point; thence N 35 26[UNK] 30[UNK] W for 40 ft. to a point; thence N 26 29[UNK] E for 85 ft. to a point; thence N 54 33[UNK] 30[UNK] E for 80 ft. to a point on the southwesterly right-of-way of Watson Road; thence N 35 26[UNK] 30[UNK] W along the right-of-way of said road to a point where the southerly right-of-way of Corder Road intersects therewith; thence S 89 58[UNK] 30[UNK] W along the southerly right-of-way of said road for 1149.99 ft. to a point; thence S 0 44[UNK] 16[UNK] W for 1037.93 ft. to a point; thence N 89 58[UNK] 30[UNK] E for 1183.07 ft. to a point; thence S 0 02[UNK] 18[UNK] W for 116.46 ft. to a point; thence S 0 04[UNK] 08[UNK] W for 1612.57 ft. to a point; thence N 89 42[UNK] W for 19.55 ft. to a point; thence S 89 47[UNK] 53[UNK] W for 1313.85 ft. to a point; thence N 0 44[UNK] 16[UNK] E for 2771.23 ft. to a point on the southerly right-of-way of Corder Rd.; thence in a westerly direction along the southerly right-of-way of Corder Road to the northeast corner of Lot 4, Block `B' of the Westwood Subdivision; thence in a southerly direction to the southeast corner of Lot 4, Block `G' of said subdivision; thence in a westerly direction to the southwest corner of Lot 1, Block `G' of said subdivision, being a point on the northeasterly right-of-way of Houston Lake Blvd.; thence in a northwesterly direction along said right-of-way to a point on the westerly line of Land Lot 142 of the 5th Land District; thence in a northerly direction along the westerly line of said Land Lot 142 to the southerly right-of-way of Corder Road; thence continuing in a northerly direction across said road to the northerly right-of-way of said road; thence in an easterly direction along the northerly right-of-way of said road to a point of intersection where said road runs in a northerly direction; thence in a generally northerly direction along the westerly right-of-way of Corder Road to a point 133.05 feet southerly of the intersection of a line running 350 feet westerly and parallel to the easterly line of Land Lot 147 of said district which intersects with said right-of-way; thence N 8 23[UNK]

Page 2176

30[UNK] E for 199.89 ft. to a point; thence N 86 23[UNK] 50[UNK] for 45.75 ft. to a point; thence S 58 57[UNK] W for 1711.14 ft. to a point; thence S 81 15[UNK] 05[UNK] W for 1095.78 ft. to a point; thence S 0 55[UNK], W for 215.3 ft. to a point; thence S 89 33[UNK] W crossing Nelson Drive for 1045.81 ft. to a point; thence S 67 27[UNK] 40[UNK] W for 269.52 ft. to a point; thence N 85 34[UNK] 40[UNK] W for 195.76 ft. to a point; thence S 85 27[UNK] 30[UNK] W for 216.63 ft. to a point; thence N 57 18[UNK] 20[UNK] W for 336.09 ft. to a point; thence N 80 13[UNK] W for 177.58 ft. to a point; thence N 42 59[UNK] 30[UNK] W for 163.19 ft. to a point; thence N 53 13[UNK] W for 264.70 ft. to a point; thence N 80 25[UNK] W for 287.99 ft. to a point; thence N 89 30[UNK] 20[UNK] W for 129.32 ft. to a point; thence N 89 27[UNK] 50[UNK] W for 290.86 ft. to a point at the easterly end of Amanda Place; thence S 0 32[UNK] 10[UNK] W for 17.5 ft. to a point being on the easterly extension of the southerly right-of-way of Amanda Place; thence N 89 27[UNK] 50[UNK] W along the southerly right-of-way of said street for 642.58 ft. to a point; thence N 0 32[UNK] 10[UNK] E for 50 ft. to a point on the northerly right-of-way of said street; thence S 89 27[UNK] 50[UNK] E along the right-of-way of said street for 112.23 ft. to a point; thence N 34 42[UNK] 40[UNK] W for 189.10 ft. to a point; thence N 0 26[UNK] 30[UNK] E for 95.57 ft. to a point on the southerly line of Security Services, Inc. property; thence in a westerly direction along the southerly line of said property to a point on the easterly right-of-way of Houston Lake Boulevard; thence in a generally northerly direction along the easterly right-of-way of said boulevard to a point where the southerly right-of-way of Watson Boulevard intersects therewith; thence in an easterly direction along the southerly right-of-way of Watson Boulevard to the northeast corner of Security Services, Inc. property; thence in a southerly direction along the easterly line of said property to the southeast corner of said property; thence in a westerly direction along the southerly line of said property for 915.49 ft. to a point; thence S 0 26[UNK] 30[UNK] W for 90.79 ft. to a point; thence S 34 42[UNK] 40[UNK] E for 189.35 ft. to a point on the northerly right-of-way of Amanda Place; thence in an easterly direction along the northerly right-of-way of said street for 515.2 feet to a point at the end of said street; thence S 0 32[UNK] 10[UNK] W for 17.5 ft. to a point; thence S 89 27[UNK] 50[UNK] E for 290.86 ft. to a point; thence S 89 30[UNK] 20[UNK] E for 130.46 ft. to a point; thence S

Page 2177

80 25[UNK] E for 392.86 ft. to a point; thence S 53 13[UNK] E for 269.67 ft. to a point; thence S 42 59[UNK] 30[UNK] E for 159.48 ft. to a point; thence S 80 13[UNK] E for 175.58 ft. to a point; thence S 57 18[UNK] 20[UNK] E for 334.07 ft. to a point; thence N 85 27[UNK] 30[UNK] E for 212.76 ft. to a point; thence S 85 34[UNK] 40[UNK] E for 193.34 ft. to a point; thence N 67 27[UNK] 40[UNK] E for 308.74 ft. to a point; thence N 89 33[UNK] E for 997.48 ft. to a point on the easterly right-of-way of Nelson Drive; thence N 0 55[UNK] E along the easterly right-of-way of Nelson Drive for 198.31 ft. to a point; thence N 81 15[UNK] 05[UNK] E for 1105.48 ft. to a point; thence N 58 57[UNK] E for 1712.86 ft. to a point; thence S 86 23[UNK] 50[UNK] E for 51.69 ft. to a point; thence N 8 23[UNK] 30[UNK] E for 93.86 ft. to a point; thence South 89 degrees 59 minutes West for 605.53 feet to a point; thence North 0 degrees 01 minute West for 450 feet to a point; thence North 89 degrees 59 minutes East for 632.49 feet to a point being 350 feet westerly of the easterly line of said Land Lot 147; thence in a northerly direction parallel and 350 feet westerly of the easterly lines of Land Lots 147, 148 and 149 of 5th Land District to the southerly right-of-way of Centerville-Elberta Road; thence in a westerly direction along the southerly right-of-way of said road to a point where the southerly extension of the westerly right-of-way of Bateman Road intersects therewith; thence in a northerly direction along the westerly right-of-way of Bateman Road to a point 1411.29 feet southerly of the intersection of the westerly right-of-way of Bateman Road with the southerly right-of-way of Dunbar Road; thence South 89 degrees 41 minutes 30 seconds West for 1309.40 feet to a point; thence South 89 degrees 16 minutes 30 seconds West for 706.91 feet to a point; thence South 89 degrees 36 minutes 30 seconds West for 974.66 feet to a point; thence North 0 degrees 47 minutes 40 seconds East for 869.59 feet to a point; thence South 89 degrees 59 minutes East for 765 feet to a point; thence North 3 degrees 01 minute East for 555.65 feet to a point on the southerly right-of-way of Dunbar Road; thence in an easterly direction along the southerly right-of-way of Dunbar Road for 2286.35 feet to the intersection of the easterly right-of-way of Bateman Road and the southerly right-of-way of Dunbar Road; thence in a southerly direction along the easterly right-of-way of Bateman Road to a point 754.09 feet northerly of the northerly

Page 2178

line of Land Lot 150 of 5th Land District; thence South 88 degrees 50 minutes East for 743.2 feet to a point; thence South 88 degrees 42 minutes 56 seconds East for 1479.1 feet to a point; thence South 88 degrees 57 minutes 30 seconds East for 655.85 feet to a point on the westerly line of Land Lot 162 of Fifth Land District; thence in a southerly direction along the westerly line of said Land Lot 162 to the Northwest corner of Land Lot 163; thence along the northerly line of said Land Lot 163 to the westerly right-of-way of North Houston Road; thence in a northerly direction along the westerly right-of-way of said road to the southerly right-of-way of Dunbar Road; thence in an easterly direction along the southerly right-of-way of said Dunbar Road for 100 feet to a point; thence in a southerly direction along the easterly right-of-way of North Houston Road to the southerly line of Land Lot 176; thence in an easterly direction along the southerly line of said Land Lot 176 for 1470 feet to a point; thence North 0 degrees 53 minutes 30 seconds East for 430 feet to a point; thence South 89 degrees 49 minutes East for 387.3 feet to a point; thence North 25 degrees 37 minutes 30 seconds East for 355.95 feet to a point; thence North 64 degrees 22 minutes 30 seconds West for 210 feet to a point; thence North 25 degrees 37 minutes 30 seconds East for 702.3 feet to a point on the southerly right-of-way of Greenbriar Road; thence in a westerly direction along the southerly right-of-way of Greenbriar Road to the Northeast corner of Lot 1, Block `E' Greenbriar Subdivision; Begin thence South 13 degrees 58 minutes 30 seconds West for 72.75 feet to a point; thence South 68 degrees 15 minutes West for 137.2 feet to a point; thence North 55 degrees 05 minutes West for 190.05 feet to a point; thence North 89 degrees 44 minutes West for 527.65 feet to a point; thence North 55 degrees 05 minutes West for 451.98 feet to a point; thence North 0 degrees 59 minutes East for 368.48 feet to a point; thence North 34 degrees 55 minutes East for 144.28 feet to a point on the southwesterly right-of-way of Greenbriar Road; thence North 55 degrees 05 minutes West along said right-of-way for 134.45 feet to a point; thence North 34 degrees 55 minutes East for 190 feet to a point; thence N 0 19[UNK] 30[UNK] E for 821.92 feet to a point; thence S 89 40[UNK] 30[UNK] E for 330 feet to a point; thence S 0 19[UNK] 30[UNK] W for 270 feet to a point; thence South 89 degrees

Page 2179

40 minutes 30 seconds East for 330 feet to a point; thence South 0 degrees 19 minutes 30 seconds West for 14.59 feet to a point; thence South 89 degrees 37 minutes East for 580 feet to a point; thence South 0 degrees 19 minutes 30 seconds West for 1442.35 feet to a point on the northerly right-of-way of Greenbriar Road; thence South 89 degrees 44 minutes East along the northerly right-of-way of Greenbriar Road to the northwesterly right-of-way of Elberta Road; thence in a generally northeasterly direction along the northwesterly right-of-way of said road to a point where the easterly line of Land Lot 187 intersects therewith; thence in a southerly direction along the easterly line of said Land Lot 187 and crossing Elberta Road to the southeast corner of said Land Lot 187; thence in an easterly direction along the northerly line of Land Lot 203 to the westerly right-of-way of North Davis Drive; thence continuing along an easterly extension of said line crossing said road to a point on the easterly side of said road; thence in a southerly direction along the easterly right-of-way of said road to a point where the northerly right-of-way of Bargain Road intersects therewith; thence in an easterly direction along the northerly right-of-way of Bargain Road to a point where the easterly extension of said right-of-way intersects the westerly right-of-way of Georgia Highway No. 247, said point being the point of beginning. Excepted from the aforesaid described property is all that tract or parcel of land being in Land Lot 169, 170 and 195 of the Fifth Land District as follows: Beginning at a point being the intersection of the westerly right-of-way of Moody Road and the southerly right-of-way of Watson Road; thence in a westerly direction along the southerly right of way of Watson Road to a point 410 feet easterly of the westerly line of Land Lot 195 of the Fifth Land District; thence S 0 24[UNK] W for 622.29 ft. to a point; thence N 89 41[UNK] 30[UNK] W for 350 ft. to a point; thence N 0 24[UNK] E for 622.29 ft. to a point on the southerly right-of-way of Watson Road; thence in a westerly direction along the southerly right-of-way of Watson Road intersects with the westerly right-of-way of Burns Drive; thence in a southerly direction along the

Page 2180

westerly right-of-way of Burns Drive to the southeast corner of Lot 3, Block `C', Section No. 3, Sonja Heights Subdivision; thence in a westerly and thence southerly direction along the rear lines of Lots 3, 2, 26, 25, 24, 23, 22, 21, 20, 19, 18 and 17, Block `C' of said subdivision to a point on rear line of said Lot 17 and being 40 feet southerly of rear adjoining corners of said Lots 17 and 18; thence in a southerly direction along the southerly extension of rear lines of said Lots 17 and 18 to the southerly right-of-way of Rusty Road; thence in a westerly, then generally northwesterly and then northerly direction along the southerly, southwesterly, and westerly right-of-way of Rusty Road to the southerly right-of-way of Watson Road; thence in a westerly direction along the southerly right-of-way of said road for a distance of 350 feet to a point; thence in a southerly direction to the rear corner of Lots 17 and 18, Block `A', of Section No. 2, Sonja Heights Subdivision; thence in an easterly direction along the rear lot lines of Lots 17, 16 and 15 of said Block to a point 40.19 feet easterly of the rear corner of Lots 15 and 16 of said Block; thence in a southeasterly and then southerly direction of the northeasterly and easterly line of Lot 15 of said Block to the southeast corner of Lot 15 of said Block; thence continuing in a southerly direction across Cheryl Blvd. to a point on the southerly right-of-way of Cheryl Blvd.; thence in an easterly direction along the southerly right-of-way of Cheryl Blvd. to the northwest corner of Lot 1, Block `F' of Section No. 1, Sonja Heights Subdivision; thence in a southerly direction along the westerly line of Lot 1 of said Block `F' for 109.67 feet to a point; thence in a generally southerly direction along the rear lines of Lots 2 thru 16 of said Block `F' to the rear corner of Lots 16 and 31 of said Block `F'; thence continuing along the rear lines of Lots 31, 32 and 42 of said Block `F' to the rear corner of Lots 42 and 43 of said Block `F'; thence in a southerly direction along the westerly side line of Lot 43 of said Block `F' for 120 feet to the right-of-way of Randy Circle; thence in a southerly direction crossing Randy Circle to the southerly right-of-way of said street to the front corner of Lots 43 and 44, Block `G' of said subdivision; thence in a southerly direction along the westerly line of Lot 44 of said Block for 146.47 feet to a point common to Lots 43, 44 and 45 of said Block; thence in a westerly direction

Page 2181

along the line between Lots 43 and 45 of said Block to the rear corner of Lots 43 and 45; thence in a southerly direction along the rear lines of Lots 45, 46, 47, 48, 49, 50 and 51, of said block to the southwest corner of Lot 51 of said block; thence continuing in a southerly direction along the extension of the rear lines of Lots 50 and 51 of said block to a point on the southerly line of Land Lot 169 of the 5th Land District; thence in an easterly direction along the southerly line of Land Lots 169, 170 and 195 of the Fifth Land District to the westerly right-of-way of Moody Road; thence in a northerly direction along the westerly right-of-way of said road to the southeasterly corner of the Seventh Day Adventist Church property; thence in a westerly direction along the southerly line of said property to the southwest corner of said property; thence N 0 32[UNK] E for 590.91 feet to a point; thence S 89 35[UNK] 30[UNK] E for 700.2 ft. to a point on the westerly right-of-way of Moody Road; thence in a northerly direction along said right-of-way to point of beginning. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of the intention to apply to the January-February, 1974, 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. This the 27th day of December, 1973. George Kushinka City Attorney Warner Robins, Ga. Georgia, Houston County. Personally appeared before me this date, Bobby Branch, publisher of The Houston Home Journal, Perry, Ga., the Official Organ of Houston County, Georgia, who certifies

Page 2182

that the Legal Notice, Intention to apply for local legislation, City of Warner Robins, Ga. was published in The Houston Home Journal on the following dates: January 3, 10, 17, 1974. This 12 day of February, 1974. /s/ Bobby Branch Publisher, Houston Home Journal Perry, Georgia Sworn to and subscribed before me this 12 day of February, 1974. /s/ Janice E. Colwell Notary Public, Houston County. My Commission expires March 7, 1976. (Seal). Approved March 5, 1974. CITY OF MADISONCHARTER AMENDEDELECTION PROVISIONS FOR MAYOR AND COUNCILMEN CHANGED. No. 826 (House Bill No. 2099). An Act to amend an Act creating a new charter for the City of Madison, approved October 6, 1891 (Ga. L. 1890-91, Vol. II, p. 827), as amended, particularly by an Act approved August 16, 1920 (Ga. L. 1920, p. 1162), so as to change the provisions relating to the election 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 creating a new charter for the City of Madison, approved October 6, 1891 (Ga. L. 1890-91, Vol.

Page 2183

II, p. 827), as amended, particularly by an Act approved August 16, 1920 (Ga. L. 1920, p. 1162), is hereby amended by striking Section IV in its entirety and inserting in lieu thereof a new Section IV, to read as follows: Section IV. (a) For the purpose of electing councilmen, there shall be four council posts which shall be numbered consecutively as Council Post 1 through Council Post 4. Any person desiring to run for city councilman shall designate the council post for which he is offering. All councilmen shall be elected by a majority of the qualified electors voting in the elections conducted for that purpose as hereinafter provided. The first such election shall be conducted on the third Tuesday in March, 1974, at which election the councilmen from Council Posts 1 and 3 shall be elected. The councilmen elected to Council Posts 1 and 3 shall be elected for terms of four years and shall assume office on the first day of April following their election. The next such election shall be conducted on the third Tuesday in March, 1975, at which election the councilmen from Council Posts 2 and 4 shall be elected. The councilmen elected to Council Posts 2 and 4 shall be elected for terms of four years and shall assume office on the first day of April following their election. Thereafter, elections shall be conducted on the third Tuesday in March in each year in which the terms of office of any councilmen shall expire, and persons shall be elected to succeed the councilmen whose terms of office expire on March 31 immediately following the election. Successors elected at such elections shall assume office on the first day of April following their election for terms of four years and until their successors are elected and qualified. Election. (b) The mayor shall be elected by a majority of the qualified electors voting in the elections conducted for that purpose. The first election for mayor shall be conducted on the third Tuesday in March, 1975, and the person elected mayor shall assume office on the first day of April following his election, and he shall serve for a term of four years and until his successor is elected and qualified. Thereafter, the elections for mayor shall be conducted every four years on the third Tuesday in March, and a mayor shall be elected to succeed the mayor whose term of office expires on

Page 2184

March 31 immediately following such election. Each mayor elected shall assume office on the first day of April following his election, and he shall serve for a term of four years and until his successor is elected and qualified. Those persons presently elected to office as a councilman or as mayor shall continue to serve until their successors are duly elected and qualified as provided by law. Section 2 . Sections 2 and 3 of said amendatory Act of 1920 are hereby repealed in their entirety. 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 1974 Session of the General Assembly of Georgia, a bill to amend an Act creating a new charter for the City of Madison, approved October 6, 1891 (Ga. L. 1890-91, Vol. II, p. 827), as amended, so as to change the terms of office of the mayor and aldermen of said city; to provide for other matters relative to the foregoing; and for other purposes. This 25th day of January, 1974. /s/ E. Roy Lambert Representative, 97th District Georgia Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. Roy Lambert who, on oath, deposes and says that he is Representative from the 97th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Madisonian which is the official organ of Morgan

Page 2185

County, on the following dates: January 31, 1974, February 7, 14, 1974. /s/ E. Roy Lambert Representative, 97th District Sworn to and subscribed before me, this 18th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 18, 1974. EARLY COUNTYCOMPENSATION OF SHERIFF CHANGED, ETC. No. 828 (House Bill No. 1311). An Act to amend an Act placing the sheriff of Early County upon an annual salary, approved February 16, 1966 (Ga. L. 1966, p. 2029), as amended, particularly by an Act approved March 10, 1970 (Ga. L. 1970, p. 2308), 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), as amended, particularly by an Act approved March 10, 1970 (Ga. L. 1970, p. 2308), is hereby amended by striking from section 2 the following: $12,000,

Page 2186

and substituting in lieu thereof the following: $14,400, so that when so amended section 2 shall read as follows: Section 2. The sheriff shall receive an annual salary of $14,400, payable in equal monthly installments from the funds of Early County. Sheriff. Section 2 . Said Act is further amended by striking from section 4 the following: $18,000, and substituting in lieu thereof the following: $31,500, 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 $31,500 per annum, of which sum $3,600 per annum shall be employed for the purpose of compensating a secretary-bookkeeper. 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. Personnel. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2187

Notice of Intention to Introduce Local Legislation. Pursuant to a resolution of the County Commissioners of Early County, notice is hereby given that there will be introduced at the 1974 session of the Georgia General Assembly, a bill to change the compensation of the Sheriff of Early County and, the limitation on the total compensation of certain of his personnel and for other purposes. This 17th day of December, 1973. Mobley Howell Representative, 118th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. Mobley Howell who, on oath, deposes and says that he is Representative from the 118th 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 20, 1973, December 27, 1973 and January 3, 1974. /s/ W. Mobley Howell Representative, 118th District Sworn to and subscribed before me, this 15th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 19, 1974.

Page 2188

EARLY COUNTYBOARD OF COMMISSIONERSCERTAIN CONTRACT PROVISIONS CHANGED. No. 829 (House Bill No. 1312). An Act to amend an Act creating the Board of Commissioners of Early County, approved March 24, 1933 (Ga. L. 1933, p. 515), as amended, so as to change certain provisions therein relating to contracts entered into in behalf of the county; 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 Early County, approved March 24, 1933 (Ga. L. 1933, p. 515), as amended, is hereby amended by striking in its entirety section 12 and substituting in lieu thereof a new section 12, to read as follows: Section 12. It shall be unlawful for the Board of Commissioners of Early County to employ any person related within the second degree, either by blood or marriage, or to contract with any such person or persons for the furnishing of any equipment, materials, or supplies to the county. No officer or employee of the county or any agency thereof shall for himself or in behalf of any business entity sell any personal property to the county or to any agency thereof; provided, however, that the provisions of this sentence shall not apply to any sales of less than $50.00 per calendar quarter or sales made pursuant to sealed competitive bids made by an officer or employee of the county or agency thereof, either for himself or in behalf of any business entity. If any person shall violate any provision of this Section, he shall be guilty of a misdemeanor and, upon conviction, shall be punished as for a misdemeanor. Any contract in violation of this section shall be void and unenforceable. Contracts. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2189

Notice of Intention to Introduce Local Legislation. Pursuant to a resolution of the County Commissioners of Early County, notice is hereby given that there will be introduced at the 1974 session of the Georgia General Assembly, a bill to change certain of the requirements and procedures relative to purchases made for and in behalf of Early County; to provide the requirements and procedures connected therewith; and for other purposes. This 17th day of December, 1973. Mobley Howell Representative, 118th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. Mobley Howell who, on oath, deposes and says that he is Representative from the 118th 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 20, 1973, December 27, 1973, January 3, 1974. /s/ W. Mobley Howell Representative, 118th District Sworn to and subscribed before me, this 15th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public. Approved March 19, 1974.

Page 2190

BACON COUNTYORDINARY PLACED ON SALARY, ETC. No. 830 (House Bill No. 1538). An Act to abolish the present mode of compensating the Ordinary of Bacon 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 amend an Act authorizing the Ordinary of Bacon County to appoint a full-time secretary, approved March 29, 1973 (Ga. L. 1973, p. 2336), so as to change the compensation provisions relating to said secretary; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The present mode of compensating the Ordinary of Bacon County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Section 2 . The ordinary shall receive an annual salary of $10,000.00, payable in equal monthly installments from county funds. 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

Page 2191

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, uniforms, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Bacon County. Expenses. Section 5 . An Act authorizing the Ordinary of Bacon County to appoint a full-time secretary, approved March 29, 1973 (Ga. L. 1973, p. 2336), is hereby amended by striking from Section 1, the following: $3,900.00, and inserting in lieu thereof, the following: $5,000.00, so that when so amended, section 1 shall read as follows: Section 1. The Ordinary of Bacon County shall have the sole power and authority to appoint a full-time secretary to assist him in the performance of the duties of his office with the approval of a majority of the governing authority of Bacon County, and such secretary shall receive such compensation as shall be agreed upon by a majority vote of the governing authority of Bacon County, but the compensation of such secretary shall not be less than $5,000.00

Page 2192

per annum and shall be paid on a weekly basis from the funds of Bacon County. Secretary. Section 6 . 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 1974 Session of the General Assembly of Georgia, a bill to place the Ordinary of Bacon County on an annual salary; to provide for the procedures connected therewith; and for other purposes. Simon Grantham Representative, 127th District Post 1 Bobby A. Wheeler Representative, 127th District Post 2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bobby A. Wheeler who, on oath, deposes and says that he is Representative from the 127th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Alma Times which is the official organ of Bacon County, on the following dates: January 3, 10, 17, 1974. /s/ Bobby A. Wheeler Representative, 127th District

Page 2193

Sworn to and subscribed before me, this 21st day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 19, 1974. CATOOSA COUNTYDEPUTY SHERIFFSSALARIES CHANGED, ETC. No. 834 (House Bill No. 1867). An Act to amend an Act placing the Sheriff of Catoosa County on an annual salary in lieu of the fee system of compensation, approved February 28, 1966 (Ga. L. 1966, p. 2663), as amended, particularly by an Act approved March 29, 1973 (Ga. L. 1973, p. 2377), so as to change the compensation provisions relating to the deputies and the radio operators; 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 Catoosa County on an annual salary in lieu of the fee system of compensation, approved February 28, 1966 (Ga. L. 1966, p. 2663), as amended, particularly by an Act approved March 29, 1973 (Ga. L. 1973, p. 2377), 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. The sheriff shall have the authority to appoint one chief deputy who shall receive an annual salary of $8,100.00 per annum, but this salary shall be paid to said chief deputy only in the event he works a six-day week or more; in the event the said chief deputy shall work a five-day week he shall receive an annual salary of $6,000.00.

Page 2194

The sheriff shall also have the authority to appoint seven deputies who shall each receive an annual salary of not less than $4,800.00 and not more than $7,500.00, the amount to be fixed by the sheriff. In the event a deputy shall work a five-day week his annual salary shall not exceed $6,000.00, but in the event he works a six-day week or more he shall be entitled to receive as much as $7,500.00, to be determined by the sheriff. The sheriff may promote the deputies in rank and may increase the salary of deputies to any amount within the range of minimum and maximum salaries provided in this section. The sheriff shall appoint such additional personnel, including radio operators, as he shall deem necessary to assist him in the performance of the duties of his office. The combined salaries of radio operators shall not exceed $10,000.00 per annum. Each of the above combined salaries shall be payable in equal monthly installments from the funds of Catoosa County, and at the time of such payments each deputy, upon the request of the governing authority, shall furnish a statement under oath showing the dates, number of hours and exact time that they served on duty during the preceding month. It shall be within the sole power and authority of the sheriff to designate and name the persons or remove or replace such employees at will and within his sole discretion. No person employed as a deputy or other employee shall be related to the sheriff closer than the fifth degree of consanguinity or [UNK]affinity. In the event of an emergency, the sheriff and the governing authority, acting in concert, may employ additional deputies and pay such salaries as they shall agree upon, not to exceed the above specified amounts. Deputies. 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 2195

Notice of Intention to Introduce Local Legislation. Notice is hereby given that local legislation will be requested to increase the salary of the Deputy Sheriffs of Catoosa County. /s/ Lee Roy Brown, Sheriff Catoosa County. 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: January 17, 24, 31, 1974. /s/ Jim Caldwell Sworn to and subscribed before me, this the 4th day of February, 1974. /s/ Juanita Caldwell Notary Public, Georgia, State at Large. My Commission Expires April 22, 1977. (Seal). Approved March 19, 1974. CATOOSA COUNTYSALARY OF COMMISSIONER CHANGED. No. 835 (House Bill No. 1868). An Act to amend an Act creating the office of Commissioner of Catoosa County, approved February 23, 1943 (Ga. L. 1943, p. 858), as amended, particularly by an Act approved

Page 2196

March 29, 1973 (Ga. L. 1973, p. 2373), 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 Catoosa County, approved February 23, 1943 (Ga. L. 1943, p. 858), as amended, particularly by an Act approved March 29, 1973 (Ga. L. 1973, p. 2373), is hereby amended by striking from section 9 the following: 10,000, and substituting in lieu thereof the following: 12,500, so that when so amended, section 9 shall read as follows: Section 9. The Commissioner of Catoosa County shall be paid an annual salary of $12,500, which shall be paid in equal monthly installments from the funds of Catoosa County. The commissioner shall also be paid the sum of $1,500 per year for traveling expenses outside and inside the county for official county business, if the commissioner uses his own personal automobile. The traveling expense shall be paid in equal monthly installments from funds of Catoosa County. The commissioner may employ clerical assistance not to exceed $9,000 per annum to be paid from funds of Catoosa County. In the event the maximum allowance for clerical assistance is not needed for such purpose, the unused portion thereof shall remain as part of the general funds of the county. The commissioner shall keep his office at the courthouse open from 9:00 a.m. to 5:00 p.m. each day Monday through Friday, except holidays, and from 9:00 a.m. until noon on Saturdays. Salary. Section 2 . This Act shall become effective on the first day of the month following the month in which it is approved

Page 2197

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 requested at the January 1974 session of the General Assembly of the Office of State of Georgia, Local Legislation to increase Compensation for Commissioner of Roads Revenue of Catoosa County, Georgia. /s/ James A. Moreland Commissioner of Roads and Revenue Catoosa County. 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: January 10, 17, 24, 1974. /s/ Jim Caldwell Sworn to and subscribed before me, this the 4th day of February, 1974. /s/ Juanita Caldwell Notary Public, Georgia State at Large. My Commission Expires April 22, 1977. (Seal). Approved March 19, 1974.

Page 2198

CATOOSA COUNTYTAX COMMISSIONERSCLERICAL ALLOWANCE CHANGED. No. 836 (House Bill No. 1869). 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 April 5, 1973 (Ga. L. 1973, p. 2559), so as to increase 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 April 5, 1973 (Ga. L. 1973, p. 2559), is hereby amended by striking from section 5 the following: beginning January 1, 1970, the sum of ten thousand dollars ($10,000.00), and inserting in lieu thereof the following: beginning on the effective date of this section, the sum of eleven thousand four hundred dollars ($11,400.00), so that when so amended, section 5 shall 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 on the effective date of this Section, the sum of eleven thousand four hundred dollars ($11,400.00) 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

Page 2199

tax collectors on all State, professional and special taxes collected by him, but all commissions due to said tax commissioner for intangible taxes collected, school taxes, and any and all other taxes not hereinabove specifically mentioned shall be paid into the county treasury. All allowances and salaries paid under this Act shall be paid directly by the county treasurer to the person or persons performing such clerical help, and no person performing such clerical help for the tax commissioner shall be related to said commissioner closer than the fifth degree of consanguinity or affinity. In no event shall the clerical allowance provided in this Section be used to pay bonuses to employees. In the event the maximum allowance for clerical help is not needed for such purpose, then the unused portion thereof shall remain as part of the general funds of the county. Clerical allowance. 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 requested at the January, 1974 Session of the General Assembly, Local Legislation to increase Compensation for the Clerical Administration in the Tax Commissioner's Office. /s/ Bill Andrews Tax Commissioner, Catoosa County 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

Page 2200

the notice shown below has been duly and regularly published in The Catoosa County News 3 times, on the issues dated, to-wit: January 17, 1974, January 24, 1974, January 31, 1974. /s/ Jim Caldwell Sworn to and subscribed before me, this the 4 day of February, 1974. s/ Juanita Caldwell Notary Public, Georgia, State at Large. My Commission expires April 22, 1977. (Seal). Approved March 19, 1974. CITY OF RINGGOLDCHARTER AMENDEDCORPORATE LIMITS CHANGED, ETC. No. 837 (House Bill No. 1870). An Act to amend an Act incorporating the City of Ringgold, approved March 15, 1943 (Ga. L. 1943, p. 1508), as amended, particularly by an Act approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2901), and an Act approved April 17, 1973 (Ga. L. 1973, p. 3276), so as to change the corporate limits of the City of Ringgold; to change the provisions relating to the compensation 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 incorporating the City of Ringgold, approved March 15, 1943 (Ga. L. 1943, p. 1508), as amended, particularly by an Act approved December 22, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2901), and an Act approved April 17, 1973 (Ga. L. 1973, p. 3276), is hereby amended by adding

Page 2201

after section 2B a new section, to be designated section 2C, to read as follows: Section 2C. The corporate limits of the City of Ringgold in addition to the territory described in Section 2, Section 2A and Section 2B shall also include the property as described below: All that tract or parcel of land lying and being in Original land lots 169 and 156 in the 28th District and 3rd Section of Catoosa County, Georgia, and being more particularly described as follows: BEGINNING at a point where the northeast boundary line of the City of Ringgold was on January 1, 1973, and the west line of Clearview Drive, and running in a northeasterly direction along Clearview Drive to a point where said road intersects the South line of land lot 156; thence continuing northeasterly along the west line of the extension of Clearview Drive, a distance of 2400 feet to a point; thence west a distance of 300 feet to a point; thence in a southwesterly direction paralleling Clearview Drive to a point where the north line of the City of Ringgold existed on January 1, 1973; thence east a distance of 300 feet and the west line of Clearview Drive. Section 2 . 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. Salaries of the mayor and aldermen . Be it further enacted that the mayor shall receive a salary not in excess of one hundred dollars ($100.00) per month, and each of the aldermen of said city may be paid compensation not in excess of fifty dollars ($50.00) per month for their services; provided, the salaries of the mayor and aldermen may be fixed and regulated by the board of aldermen at the beginning of each calendar year. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2202

Notice of Intention to Introduce Local Legislation Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia a bill so as to change or amend the Charter and the Corporate Limits of the City of Ringgold and for other purposes. This 13th day of January, 1974. /s/ Robert G. Peters State Representative, Catoosa County 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: January 17, 1974, January 24, 1974, January 31, 1974. /s/ Jim Caldwell Sworn to and subscribed before me, this the 4 day of February, 1974. /s/ Juanita Caldwell Notary Public, Georgia, State at Large. My Commission expires April 22, 1977. (Seal). Approved March 19, 1974.

Page 2203

CITY OF HOGANSVILLECHARTER AMENDEDCORPORATE LIMITS CHANGEDREFERENDUM. No. 839 (House Bill No. 1967). An Act to amend an Act creating a new charter for the City of Hogansville in the County of Troup, approved March 12, 1941 (Ga. L. 1941, p. 1505), as amended, particularly by an Act approved March 6, 1956 (Ga. L. 1956, p. 2827), and by an Act approved March 6, 1956 (Ga. L. 1956, p. 3078), by an Act approved February 13, 1962 (Ga. L. 1962, p. 2088), by an Act approved March 31, 1971 (Ga. L. 1971, p. 2801), by an Act approved March 27, 1972 (Ga. L. 1972, p. 2415) and by an Act approved April 17, 1973 (Ga. L. 1973, p. 3402), so as to extend the corporate limits of the 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 Hogansville in the County of Troup, approved March 12, 1941 (Ga. L. 1941, p. 1505), as amended, particularly by an Act approved March 6, 1956 (Ga. L. 1956, p. 2827), and by an Act approved March 6, 1956 (Ga. L. 1956, p. 3078), by an Act approved February 13, 1962 (Ga. L. 1962, p. 2088), by an Act approved March 31, 1971 (Ga. L. 1971, p. 2801), by an Act approved March 27, 1972 (Ga. L. 1972, p. 2415) and by an Act approved April 17, 1973 (Ga. L. 1973, p. 3402, is hereby amended by adding at the end of section 3 a new subsection, to be designated subsection (d), to read as follows: (d) All those portions of Land Lots 98, 127, 128 and 129 of the 11th Land District of Troup County, Georgia which were not previously inside the corporate limits and all of Land Lots 99, 124, 125, 126 and 130 of the said 11th Land District of Troup County, Georgia. 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

Page 2204

governing authority of the City of Hogansville to issue the call for an election for the purpose of submitting this Act to the registered voters residing within the corporate limits of the City of Hogansville and to the registered voters of Troup County residing within the area proposed to be annexed by this Act for approval or rejection. The votes cast by the voters residing within the corporate limits of the City of Hogansville and the votes cast by the registered voters of Troup County residing within the area proposed to be annexed by this Act shall be counted separately. The governing authority 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 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 Hogansville Herald. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act extending the corporate limits of the City of Hogansville be approved? Referendum. All persons desiring to vote in favor of the Act shall vote Yes, and those persons desiring to vote for rejection of the Act shall vote No. If more than one-half of the votes cast on such question by the registered voters residing within the corporate limits of the City of Hogansville and if more than one-half of the votes cast on such question by the registered voters of Troup County residing in the area proposed to be annexed 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 Hogansville. It shall be the duty of the governing authority of the City of Hogansville 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 of the City of Hogansville to canvass the returns and declare and certify the result of the election. It shall be its further duty to certify the result thereof to the Secretary of State.

Page 2205

Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation Notice is hereby given that local legislation will be introduced at the 1974 Regular Session of the General Assembly of Georgia to amend the charter of the City of Hogansville so as to extend the corporate limits as now defined to include those portions of Land Lots 98, 127, 128 and 129 of the 11th Land District of Troup County, Georgia, which are not presently inside the corporate limits and all of Land Lots 99, 124, 125, 126, and 130 of the said 11th Land District of Troup County, Georgia. This the 16th day of Jan. 1974. Mayor Council of Hogansville By James T. Hunnicutt City Attorney Georgia, Troup County. Personally before the undersigned officer, duly authorized to administer oaths, appeared Glen O. Long who, on oath, deposes and says that he is Publisher of The LaGrange Daily News, the newspaper in which Sheriff's advertisements of Troup County, Georgia are published; that the attached Notice of Intention to Introduce Local Legislation was duly published in said newspaper on the dates of January 18, January 25, and February 1, 1974. /s/ Glen O. Long Publisher LaGrange Daily News Sworn to and subscribed before me on this the 4 day of February, 1974. /s/ Katherine M. Nelson Notary Public, Troup County, Georgia. (Seal). Approved March 19, 1974.

Page 2206

RABUN COUNTYBOARD OF COMMISSIONERSSALARY LIMITATION OF SUPERVISOR OF ROADS REMOVED, ETC. No. 840 (House Bill No. 2039). An Act to amend an Act creating the Board of Commissioners of Rabun County, Georgia (Ga. L. 1969, p. 2397); so as to remove the limit of compensation for the Supervisor of Roads; to provide that the Board of Commissioners shall establish its regular monthly meeting date; to eliminate an established salary for the county attorney; to provide for compensation of county employees; to change the compensation of members of the Board of Commissioners; to repeal conflicting laws; to provide an effective date; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same that the Act creating the Rabun County Board of Commissioners approved March 26, 1969 (Ga. L. 1969, p. 2397) be, and the same is hereby amended as follows: Section 1 . By striking in its entirety section 7 of said Act and substituting in lieu thereof a new section 7 to read as follows: The two members of the board other than the chairman shall be compensated in the amount of Two Hundred Dollars ($200.00) per month and the Chairman shall be compensated in the amount of Three Hundred Fifty Dollars ($350.00) per month, such compensation to be paid in equal monthly installments from the funds of Rabun County. Each member of the board and the Chairman shall be compensated for actual expenses incurred while on official business of the county, and which reimbursement for expenses shall be approved by the board prior to payment. Salaries. Section 2 . By striking in its entirety section 8 of said Act and substituting in lieu thereof a new section 8 to read as follows:

Page 2207

At the first meeting in each year, the board shall elect the chairman to serve for that year. The board shal immediately meet and appoint a supervisor of roads who shall serve at the pleasure of said board, shall perform such duties as may be assigned by said Board and shall be compensated in an amount set by the Board. Supervisor of roads. Section 3 . By striking in its entirety section 9 of said Act and substituting in lieu thereof a new section 9 to read as follows: The Board shall hold a regular meeting once each month on a specific day in such month and which day shall be set by the Board at its first regular meeting of each year. The Board may, at its first regular monthly meeting following approval of this Act, set the days for its monthly meetings for the remainder of the calendar year 1974. The Board may continue its meetings from day to day and may hold other meetings as deemed advisable upon the call of the Chairman or upon the call of any two of the members. The Board shall maintain an office at the Courthouse of Rabun County. Meetings. Section 4 . By striking in its entirety section 14 of such Act and substituting in lieu thereof a new section 14 to read as follows: The 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 and which County Attorney shall serve at the pleasure of the Board and shall be compensated out of the regular funds of Rabun County as approved by the Board. Whenever it is deemed necessary said Board may employ additional counsel to assist the County Attorney, who shall be paid such compensation out of the regular funds of Rabun County as approved by the Board. Attorney. Section 5 . By adding a new section to such Act to be known as section 15A to read as follows:

Page 2208

The Board shall establish the salary and pay scale of all employees of Rabun County, except elected officials whose salary is set by local or general law, and shall specifically set the salary and salary scale for all clerical employees of Rabun County. The Board shall, in establishing such salaries and salary scales, take into consideration the prevailing compensation for such services being paid by private industry and business in Rabun County and by other counties within the State of Georgia, and the recommendations of the office holder or person having immediate supervision of such employee. The decision and determination of the Board in setting and establishing such salary and salary scale shall be final. Salary scales. Section 6 . All laws and parts of laws in conflict with this Act are hereby repealed and that Act setting the scale or salary for clerical employees of Rabun County (Ga. L. 1971, p. 3134) and all prior Acts setting the salary and scale of secretaries and clerks are specifically repealed. Repealer. Section 7 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Notice of Intent to Introduce Local Legislation. Georgia, Rabun County. Notice is hereby given that there will be introduced in the 1974 Session of the General Assembly of Georgia a local Act to amend the Act establishing the Rabun County Board of Commissioners (Ga. L. 1969, page 2397); to provide that the Board of Commissioners shall establish its regular monthly meeting date; to eliminate an established salary for the County Attorney; to provide for compensation of county employees; to eliminate the maximum salary of the Supervisor of Roads; to change the compensation of members

Page 2209

of the Board of Commissioners; to repeal conflicting laws, and for other purposes. This 15th day of January, 1974. Maylon K. London State Senator Carlton Colwell State Representative Ralph Twiggs State Representative Georgia, Rabun County. Personally appeared before me, the undersigned, an officer duly authorized to administer oaths, Carlton Colwell, who on oath deposes and says that he is the Representative of District Four, Post One, of the Georgia House of Representatives, and that the above Notice of Intention to Introduce Local Legislation was published in the Clayton Tribune, which is the official organ of Rabun County, Georgia, on January 17th, January 24th, and January 31st, 1974. /s/ Carlton Colwell Sworn to and subscribed before me this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 19, 1974.

Page 2210

CITY OF SNELLVILLECHARTER AMENDEDFILLING VACANCIES. No. 841 (House Bill No. 2093). An Act to amend an Act incorporating the City of Snellville (formerly Town of Snellville), approved August 20, 1923 (Ga. L. 1923, p. 775), as amended, particularly by an Act approved April 17, 1973 (Ga. L. 1973, p. 3436), so as to change the provisions relative to filling vacancies; 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 Snellville (formerly Town of Snellville), approved August 20, 1923 (Ga. L. 1923, p. 775), as amended, particularly by an Act approved April 17, 1973 (Ga. L. 1973, p. 3436), 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. If at any time the office of mayor or councilman shall become vacant by death, resignation or otherwise, the remaining members may fill such vacancy by appointment of a citizen of Snellville qualified to hold the office under the provisions of this charter, if the remaining term of office is 180 days or less, or, at the discretion of the council, such vacancy may be filled by special election called by the council. When the remaining term of office is more than 180 days, such vacancy shall be filled by special election called by the council. All vacancies shall be filled for the unexpired term. Any such special elections shall be held in accordance with the `Georgia Municipal Election Code', as now or hereafter amended. Vacancies. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2211

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to amend an Act incorporating the Town of Snellville, approved August 20, 1923 (Ga. L. 1923, Ex. Sess., p. 775), as amended, so as to change the provisions relative to filling vacancies; and for other purposes. This 14 day of Jan., 1974. /s/ James D. Mason Representative 59th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to adminsiter oaths, James D. Mason 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 Lawrenceville Home Weekly which is the official organ of Gwinnett County, on the following dates: January 30, February 6, 13, 1974. /s/ James D. Mason Representative, 59th District Sworn to and subscribed before me this 14th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia, State at Large. My Commission expires Dec. 18, 1976. Approved March 19, 1974.

Page 2212

STATE COURT OF COBB COUNTYOFFICE OF MAGISTRATE CREATED. No. 843 (Senate Bill No. 187). An Act to amend an Act creating the State Court of Cobb County (formerly the Civil and Criminal Court of Cobb County), approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended, so as to create an office of magistrate; 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. Magistrate's office created . Pursuant to Article VI, Section VII, of the Constitution of the State of Georgia, there is hereby created and established for the State Court of Cobb County, Georgia, the office of Magistrate. Section 2. Magistrate Ex Officio Justice of the Peace; warrants; commitments . The office of magistrate shall be to all intents and purposes a justice of the peace so far as to enable him to issue warrants for the apprehension of any person who is charged on oath with a violation of any penal law of the State of Georgia, or for the violation of any ordinance of the County of Cobb, or for the apprehension of any person who the magistrate officially knows has violated any such penal law or ordinance with or without hearing and authority to issue search warrants which warrants shall be directed to all and singular the sheriffs, deputy sheriffs and constables of the State of Georgia, and any one of said officers shall have authority to execute such warrants. Said magistrate as ex officio justice of the peace shall have the power and authority to examine any person arrested on warrants issued by him or any justice of the

Page 2213

peace or other authority and to commit to the jail of Cobb County offenders against the laws of the State of Georgia and in bailable cases to admit them to bail for their appearance at the next term of a court of competent jurisdiction to be held in and for the County of Cobb. Said magistrate may issue such warrants and commit or admit to bail such persons, all without regard to whether or not such offense is alleged to have been committed within or without the corporate limits of any municipality within Cobb County. Section 3. Magistrate; appointment . The majority of the judges of the State Court of Cobb County shall appoint not more than two magistrates and said magistrates shall serve at the pleasure of the majority of the judges of the State Court. The compensation for such magistrate or magistrates shall be set by the governing authority of the county. Section 4. Qualifications of magistrate . The magistrate shall be at least twenty-one years of age and shall be a citizen of the State of Georgia. In addition, he shall be a citizen of Cobb County, and he shall be ineligible to hold any other public office of this county, State or of the United States during his term of office. Section 5. Clerk . The clerk of the State Court of Cobb County, Georgia, shall keep all records required to be kept by said magistrate, to collect all costs, fines and forfeitures, and to remit same to the Director of Finance of Cobb County or such other person as may be designated by the governing authority of Cobb County, Georgia, for deposit in the county depository, as general funds of Cobb County, Georgia. Section 6. Oath of magistrate . The magistrate shall, prior to entry upon the duties of the office, take an oath before the Ordinary of Cobb County, to faithfully administer

Page 2214

and discharge the duties of the office in accordance with the Constitution and laws of the State of Georgia and the ordinances of Cobb County. Section 7. Rules of State Court . The magistrate shall be subject to such rules and regulations presently adopted by the State Court of Cobb County, Georgia, or rules that may hereafter be adopted by said court not in conflict with the provisions of this Act. Section 8. Contempt . The magistrate shall have the power to punish for contempt by fine not exceeding twenty-five dollars, imprisonment in the county jail not exceeding two days, either or both, or any part thereof, in the discretion of said magistrate. Section 9. Peace Officers' Annuity and Benefit Fund . All fines and forfeitures collected in said magistrate's office shall be subject to assessment in the amount prescribed by law for contribution to the Peace Officers' Annuity and Benefit Fund as in cases tried in municipal courts of this State. Section 10. Traffic Bureau . The magistrate shall have the authority, when conferred by the senior judge of the State Court of Cobb County, Georgia, to try all cases involving violations of the ordinances of Cobb County and the traffic laws of the State of Georgia. Section 11. Multiple magistrates . Wherever the term magistrate appears in this Act, it shall be deemed to mean all magistrates of said court. Section 12. Severability Clause . Should any section or part of a section of this Act be declared to be unconstitutional or invalid for any reason, the same shall not affect

Page 2215

the remainder of this Act or any part thereof other than the part so held to be invalid. Section 13. Effective date . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 14. Conflicting laws repealed . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February-March 1973 Session of the General Assembly of Georgia, a bill to amend an Act creating the State Court of Cobb County, formerly the Civil and Criminal Court of Cobb County, approved March 28, 1964 (Ga. L. 1964, p. 3211); and for other purposes. This 20th day of December, 1972. Joe L. Thompson J. H. Henderson, Jr. Tom Moore Senators George H. Kreeger G. Robert Howard Travis Duke A. L. Burruss Joe Mack Wilson Hugh Lee McDaniell Howard Atherton Representatives Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. J. H. Henderson who, on oath, deposes and says that he is Senator from the 33rd District, and that the attached copy of Notice of Intention

Page 2216

to Introduce Local Legislation was published in the Marietta Daily Journal which is the official organ of Cobb County, on the following dates: December 22, 29, 1972 and January 5, 12, 1973. /s/ Dr. J. H. Henderson, Jr. Senator, 33rd District Sworn to and subscribed before me this 18th day of January, 1973. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires December 18, 1976. Approved March 19, 1974. CITY OF JACKSONCHARTER AMENDEDEMPLOYMENT OF ELECTED PUBLIC OFFICIALS AUTHORIZED, ETC. No. 846 (Senate Bill No. 566). An Act to amend an Act creating a new charter for the City of Jackson, approved February 15, 1952 (Ga. L. 1952, p. 2803), as amended by an Act approved February 15, 1957 (Ga. L. 1957, p. 2179), an Act approved March 10, 1959 (Ga. L. 1959, p. 2903), an Act approved March 31, 1965 (Ga. L. 1965, p. 3054), and an Act approved March 4, 1966 (Ga. L. 1966, p. 3121), so as to provide for employment of elected officials in certain capacities; to provide for condemnation procedures and jurisdiction; to change the name of the Mayor's Court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Jackson, approved February 15, 1952 (Ga. L. 1952, p. 2803), as amended by an Act approved February 15, 1957

Page 2217

(Ga. L. 1957, p. 2179), an Act approved March 10, 1959 (Ga. L. 1959, p. 2903), an Act approved March 31, 1965 (Ga. L. 1965, p. 3054), and an Act approved March 4, 1966 (Ga. L. 1966, p. 3121), is hereby amended by adding at the end of section 10 the following: Nothing in this section shall prevent said municipality from employing such officials to do specific work for the municipality, beyond the usual calls of office, upon an hourly, per diem, weekly or monthly basis., so that when so amended section 10 shall read follows: Section 10. Said mayor shall receive a salary to be fixed by the mayor and council, preceding his election, not to exceed the sum of two thousand dollars ($2,000.00) per annum. Said councilmen shall each receive a salary to be fixed by the mayor and council, preceding the respective elections of such councilmen, not to exceed the sum of one thousand dollars ($1,000.00) per annum. The salaries so fixed shall not be changed during the respective terms to which such officials are elected. Nothing in this section shall prevent said municipality from employing such officials to do specific work for the municipality, beyond the usual calls of office, upon an hourly, per diem, weekly or monthly basis. Employment. Section 2 . Said Act is further amended by striking section 25 in its entirety and substituting in lieu thereof a new section 25 to read as follows: Section 25. Said mayor and council shall have full power and authority to purchase, lease, rent, or otherwise acquire any lands or premises, water rights, rights-of-way, easements, franchises, within or outside of the municipal limits of said city, for the purpose of establishing or maintaining any electric plant, water works system, sewerage plant, or other utility, including, but not limited to, garbage disposal plants, asphalt or concrete works, air purification systems, airports, helipads, transportation terminals, or other facilities deemed needful in the operation of said municipality, and to employ every legal means to acquire such lands or premises, including, but not limited to, the

Page 2218

eminent domain procedures presently applicable to such procedures, and including such future procedures as might hereinafter be adopted by the State of Georgia for municipal corporations. Eminent domain. Section 3 . Said Act is further amended by striking from section 31, wherever the same shall appear, the following: mayor's court, and substituting in lieu thereof the following: Jackson City Court, so that when so amended section 31 shall read as follows: Section 31. Said mayor shall have full power and authority to hold a Jackson City Court for said city for the trial of persons charged with violation of municipal ordinances and may impose such penalties for the violation of such ordinances as may be prescribed by ordinances of said city. Such court may be held at such times and places and under such rules and regulations as may be fixed and prescribed by ordinances of said city. Moreover, the mayor and council shall have full power and authority to employ a recorder, other than the mayor, to serve at the pleasure of the mayor and council at such salary as might be fixed by the mayor and council, not to exceed the sum of one hundred dollars ($100.00) per month. Such recorder, while presiding over said court, shall be clothed with all rights, powers, and privileges otherwise exercised by the mayor and granted to mayors in such municipal or police courts by the laws of Georgia and granted to the mayor by ordinances of said city. Such recorder shall have the same powers enjoyed by judges of the several superior courts of this State to punish for contempts by the imposition of fines not to exceed the sum of fifty dollars ($50.00) or imprisonment in the city jail for a period of time not to exceed fifteen (15) days, either or both. Such recorder shall perform the duties of a justice of the peace in issuing warrants for State offenses committed within the municipal limits of said city, which warrants may be executed by any member of the police

Page 2219

force of said city, and may try and commit the offenders to the Butts County jail, or admit them to bail in bailable cases for their appearance as provided by law to the proper tribunal. All powers herein granted to said recorder shall be exercised by the mayor, when he holds said court, or in his absence, and, in the absence of the recorder, by any member of the council so designated by the mayor, or as might be provided by ordinance. Nothing set forth herein shall be construed from permitting the mayor and council to name the mayor, himself, or any member of the council as the regular recorder, with all the emoluments and perquisites of said office, in addition to his or their established salary or salaries. Authority is herewith granted the person named or acting as recorder to perform any acts allowed the mayor in the charter of said city in carrying out the duties of said office, specially as set forth in section 32 and 33 of the charter as relates to the mayor and the Jackson City Court. City court. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the Mayor Council of the City of Jackson intend to apply to the General Assembly of Georgia at the January, 1974, session to amend an Act creating a new charter for the City of Jackson, approved February 15, 1952 (Ga. L. 1952, pp. 2303-2824), and all Acts amendatory thereof. This the 17th day of December, 1973. Robert F. Mackey, Mayor Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bethel Salter who, on oath, deposes and says that he is Senator from the 17th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Jackson

Page 2220

Progress-Argus which is the official organ of Butts County, on the following dates: December 20, 1973, December 27, 1973, January 3, 1974. /s/ Bethel Salter Senator, 17th District Sworn to and subscribed before me this 24th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. Approved March 19, 1974. CERTAIN SMALL CLAIMS COURTSPOPULATION PROVISIONS CHANGED, ETC. (11,540-12,200, 12,000-12,000). No. 847 (Senate Bill No. 645). An Act to amend an Act creating a Small Claims Court in each county in this State having a population of not less than 11,775 and not more than 12,100 according to the U. S. Decennial Census of 1960 or any future such census, approved April 4, 1963 (Ga. L. 1963, p. 2933), as amended by an Act approved March 10, 1964 (Ga. L. 1964, p. 2528), so as to change the population category within which such courts are created; to increase the range of such courts' jurisdiction; to change certain fees; to provide for deposits; to provide for imposition of penalties; to provide procedure for appeals; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a Small Claims Court in each county in this State having a population of not less than 11,775 and not more than 12,100 according to the U.S. Decennial Census of 1960 or any future such census, approved

Page 2221

April 4, 1963 (Ga. L. 1963, p. 2933), as amended by an Act approved March 10, 1964 (Ga. L. 1964, p. 2528), is hereby amended by striking from section 1 the following: 11,775 and not more than 12,100, and five hundred dollars ($500.00), and inserting in lieu thereof the following: 11,540 and not more than 12,200 according to the United State Decennial Census of 1970 or any future such census and fifteen hundred dollars ($1,500.00), respectively, so that when so amended section 1 shall read as follows: Section 1. There is hereby created and established in each county in this State having a population of not less than 11,540 and not more than 12,200 according to the United States Decennial Census of 1970 or any future such census and including the counties of Berrien and Cook, a court known as the Small Claims Court, which court shall have civil jurisdiction in all cases at law in which the principal amount of the demand or damages claimed or value of the property involved does not exceed fifteen hundred dollars ($1,500.00), said jurisdiction to be county-wide and to be concurrent with the jurisdiction of any other court or courts now or hereafter established in said counties; and 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. Jurisdiction. Section 2 . Said Act is further amended by striking from section 2 the following: 11,725 nor more than 12,025 according to the 1960 U. S. Decennial Census,,

Page 2222

and inserting in lieu thereof the following: 12,000 nor more than 12,200 according to the 1970 United States Decennial Census,, so that when so amended section 2 shall read as follows: Section 2. The judge of the Superior Court shall appoint and commission a citizen of any such county to be judge of any such court for a term ending January 1, 1967. All terms thereafter shall be for four years, and all appointments for 4 year terms or for any unexpired terms shall be made by the judge of the Superior Court. Provided, however, that in all counties of this State having a population of not less than 12,000 nor more than 12,200 according to the 1970 United States Decennial Census, or any such future census, the judge of the Small Claims Court shall be appointed by the Governor. The first appointment made by the Governor in such counties shall be for a term ending January 1, 1967. Thereafter, all appointments to terms of office shall be for 4 years. All vacancies occurring in such offices shall be filled by appointment by the Governor. Judge. Section 3 . Said Act is further amended by adding at the end of subsection (d) of section 6 the following: When service is performed by the sheriff he shall receive a fee of $7.50., so that when so amended subsection (d) shall read as follows: (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. When service is performed by the sheriff he shall receive a fee of $7.50. Service, costs. Section 4 . Said Act is further amended by striking section 8 in its entirety and substituting in lieu thereof the following:

Page 2223

Section 8. The plaintiff, when he files his claim shall deposit with the court the sum of $15.00 which shall cover the cost of the proceedings including service up to and including the rendering of a judgment; provided no defensive pleading are filed and no contest is made. In those cases where defensive pleadings are filed and evidence is heard and witnesses are examined the court shall be entitled to trial costs not to exceed $10.00 and this does not include the cost of summoning witnesses when required. Costs. Section 5 . Said Act is further amended by striking from subsection (b) of section 18 the following: ten and twenty-four, and substituting in lieu thereof the following: twenty-five and forty-eight, respectively, so that when so amended subsection (b) shall read as follows: (b). The judges of a Small Claims Court shall have power to impose fines of not more than twenty-five dollars or imprisonment for not longer than forty-eight hours on any person guilty of contempt of court, such fines to be paid into the county treasury or county depository for county purposes. Fines. Section 6 . Said Act is further amended by adding a second paragraph to section 20 to read as follows: All appeals from the Small Claims Court to the Superior Court shall be filed in the office of the clerk of the Superior Court within 10 days after the rendition of the judgment in the Small Claims Court as follows: Appeals. (a) All such appeals filed in the Superior Court shall be served upon the opposite party by the party losing, or his attorney, filing such appeal. (b) The means of serving the opposite party shall be by

Page 2224

handing a copy to him personally or by mailing a copy of the same to him in an envelope properly addressed and carrying sufficient postage for the delivery thereof. (c) At the time of filing said appeal the party or his attorney, shall attach a certificate to the appeal showing how the service was made on the opposite party. Section 7 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 19, 1974. WILKINSON COUNTYSALARIES OF CLERICAL ASSISTANTS CHANGED. No. 852 (Senate Bill No. 678). An Act to amend an Act placing the Ordinary of Wilkinson County upon an annual salary in lieu of the fee system of compensation, approved March 24, 1965 (Ga. L. 1965, p. 2520), as amended by an Act approved April 3, 1972 (Ga. L. 1972, p. 3324), so as to change the compensation allowable to the ordinary for clerical assistants; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the Ordinary of Wilkinson County upon an annual salary in lieu of the fee system of compensation, approved March 24, 1965 (Ga. L. 1965, p. 2520), as amended by an Act approved April 3, 1972 (Ga. L. 1972, p. 3324), is hereby amended by striking from section 2 the figure 3,000.00 and inserting in lieu thereof the figure 4,800.00 so that section 2, when so amended, shall read as follows: Section 2. The Ordinary of Wilkinson County shall receive a salary of $6,000.00 per annum, payable in equal monthly installments from the funds of Wilkinson County.

Page 2225

The ordinary shall have the authority to appoint such clerical assistants as he shall deem necessary to efficiently and effectively discharge the duties of his office. However, the total compensation of all such clerical assistants shall not exceed $4,800.00 per annum. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1974 Session of the General Assembly of Georgia, an act to amend an act placing the Ordinary of Wilkinson County on a salary basis, approved March 24, 1965 (1965 Ga. L., p. 2520), so as to increase the total compensation of all clerical assistants not to exceed $4800.00 per annum. This 15th day of January, 1974. /s/ Culver Kidd, State Senator Wilkinson County /s/ Floyd Harrington, Representative Wilkinson County, Georgia Personally appeared before the undersigned officer, Joe Boone, Publisher of The Wilkinson County News, the official gazette of Wilkinson County, Georgia, for the year 1974, who says on oath that the attached advertisement was published in the issues of said newspaper on January 24, 31 and February 7, 1974. /s/ Joe Boone Sworn to and subscribed before me, this 9th day of February, 1974. /s/ Deborah Anderson Notary Public, Wilkinson County, Georgia Approved March 20, 1974.

Page 2226

STATE COURT OF COBB COUNTYADDITIONAL JUDGE PROVIDED, ETC. No. 853 (Senate Bill No. 706). An Act to amend an Act creating the State Court of Cobb County, formerly known as the Civil and Criminal Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended, so as to provide for an additional judge of the State Court of Cobb County; to provide for the powers, duties, jurisdiction, privileges, immunities and compensation of said additional judge; to provide for the appointment of the first additional judge; to provide for the election of successors to the judge initially appointed; to authorize the governing authority of Cobb County to provide facilities, office space, supplies, equipment and personnel for said judge; to provide for other matters relative to the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the State Court of Cobb County, formerly known as the Civil and Criminal Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended, is hereby amended by adding at the end of section 3 a new paragraph to read as follows: There shall be an additional judge of the State Court of Cobb County appointed by the Governor immediately upon the effective date of this paragraph, which judge shall serve for a term of office continuing through December 31, 1974, and until his successor is elected and qualified. His successor shall be elected at the general election which is conducted in 1974 and shall take office on January 1, 1975, to serve for a term of office of four years and until his successor is duly elected and qualified. Thereafter, successors shall be elected at the general election conducted immediately prior to the expiration of the term of office, and they shall take office on the first day of January following their election and shall serve for a term of office of four years and until their successors are duly elected and qualified. Said additional judge

Page 2227

shall have and may exercise all powers, duties, jurisdictions, privileges and immunities of the present judges of the State Court of Cobb County. Any of the judges of said court may preside over any cause and perform any official act as judge thereof. The compensation of the additional judge shall be the same as that provided for other judges of the State Court of Cobb County. Additional judge. Section 2 . Said Act is further amended by adding, following section 3, a new section 3A, to read as follows: Section 3A. Every person who offers for nomination and election as one of the judges of the State Court of Cobb County shall designate with the local party authority in all primaries and with the proper authority in all general elections the specific post for which he offers by naming the incumbent judge whom he desires to succeed and, if otherwise qualified, he shall thereupon be qualified to run for said specific judgeship and no other. In the event there is no incumbent judge in the post for which he desires to offer, the candidate shall qualify by announcing his intention to run for the office for which there is no incumbent. Election. Section 3 . Said Act is further amended by inserting, following section 3A, a new section 3B, to read as follows: Section 3B. The judges of the State Court of Cobb County, in transacting the business of said court and in performing their duties and responsibilities, shall share, divide and allocate the work and duties to be performed by each judge. In the event of disagreement between said judges, the decision of a majority of the judges shall be controlling. The judges of the State Court of Cobb County shall have, and they are hereby clothed with, full powers, authority and discretion to determine, from time to time and term to term, the manner of calling the dockets and of fixing the calendars and order of business in said court. They may assign the hearing of trials by jury for a term to one of said judges, and the hearing of all other matters not requiring a trial by a jury to any other judge, and they may rotate such order of business at the next term. Each of said judges may conduct trials by jury at the same time, or any

Page 2228

of them may hear business in chambers and motions at the same time within said court. They may provide, in all respects, for holding the State Court so as to facilitate the hearing and determination of all business of said court pending at any time and ready for trial or hearing. In all such matters relating to the manner of fixing, arranging for and disposing of the business of said court, and making appointments as authorized by law where the judges of said court cannot agree, the opinion of the majority of such judges shall control. Duties. Section 4 . Upon request of the additional judge, the governing authority of Cobb County is hereby authorized to furnish the additional judge with suitable courtroom space and facilities, office space, office equipment, supplies and such personnel as may be considered necessary by the court to the proper function of the court. All of the expenditures authorized herein are hereby declared to be an expense of court and payable out of the county treasury as such. Courtroom. Section 5 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Section 6 . All laws and parts of laws in conflict with this Act are hereby repealed. Local Legislation. Notice is hereby given that there will be introduced at the January-February 1974 Session of the General Assembly of Georgia, a bill to amend an Act creating the State Court of Cobb County, formerly the Civil and Criminal Court of Cobb County, approved March 28, 1964 (Ga. L. 1964, p. 3211) as amended and for other purposes.

Page 2229

This 26th day of December, 1973. George H. Kreeger Ken Nix Howard Atherton Travis Duke A. L. Burruss Joe Mack Wilson G. Robert Howard Hugh Lee McDaniell Representatives Joe L. Thompson J. H. Henderson, Jr. Tom Moore Senators Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. J. H. Henderson who, on oath, deposes and says that he is Senator from the 33rd 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 11, 18, 25, 1974. /s/ Dr. J. H. Henderson Senator, 33rd District. Sworn to and subscribed before me this 13th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. Approved March 20, 1974.

Page 2230

CITY OF ROSWELLCHARTER AMENDEDCORPORATE LIMITS CHANGED. No. 864 (House Bill No. 1605). An Act to amend an Act creating a new charter for the City of Roswell, approved April 10, 1971 (Ga. L. 1971, p. 3289), so as to change the corporate limits of said city by deannexing certain real property under certain conditions; 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 Roswell, approved April 10, 1971 (Ga. L. 1971, p. 3289), as amended by Act No. 614, approved April 17, 1973 (Ga. L. 1973, p. 3407), is hereby amended by striking section 1.02 in its entirety and inserting in lieu thereof a new section 1.02, to read as follows: Section 1.02. Corporate Boundaries . The corporate limits of the City of Roswell are defined to be: BEGINNING at a point on the south side of the Chattahoochee River if a line is drawn from the southeast corner where Vickery Creek enters into the Chattahoochee River to the south bank of the Chattahoochee River and going thence easterly, northeasterly, and southeasterly along the south bank of the Chattahoochee River five thousand nine hundred and eighty (5,980) feet, more or less, to the east right of way line of Georgia Highway No. 400; thence northeasterly along the east right of way line of Georgia Highway No. 400 six hundred and fifty (650) feet to a point; thence southeasterly four hundred and fifty (450) feet to a point on the west side of Riverside Road; thence northwesterly along the west side of Riverside Road sixty (60) feet to a point on the south line of Land Lot 535; thence south 89 degrees 18 minutes 30 seconds east along the south line of Land Lot 535 one thousand three hundred and ten (1,310) feet, more or less, to the southwest corner of Land Lot 535; thence north 0 degrees 27 minutes west along the east line of Land Lot 535 one thousand three hundred twenty and

Page 2231

eight tenths (1,320.8) feet to a point and the northeast corner of Land Lot 535; thence north 89 degrees 16 minutes east along the south line of Land Lot 567 one thousand three hundred eighteen and four tenths (1,318.4) feet to a point and the southeast corner of Land Lot 567; thence north 0 degrees 28 minutes 30 seconds east six hundred twenty (620) feet to a point; thence south 89 degrees 24 minutes east one thousand four hundred twenty four and five tenths (1,424.5) feet to a point on the east line of Land Lot 583; thence north 0 degrees 30 minutes west along the east line of Land Lot 583 seven hundred and nine tenths (700.9) feet to a point; thence east along the south line of Land Lot 613 one thousand four hundred fifty five (1,455) feet, more or less, to a point and the southeast corner of Land Lot 613; thence north along the east line of Land Lot 613, one thousand six hundred (1,600) feet, more or less to an iron pin at the Southwest corner of Land Lot 633; thence East along the South line of Land Lot 633, nine hundred eighty three and three tenths (983.3) feet to an iron pin; thence Northerly at an interior angle of 90 degrees 26 minutes to the aforementioned line, five hundred twenty five and two tenths (525.2) feet to an iron pin; thence Southwesterly at an interior angle of 63 degrees 04 minutes to the aforementioned line, one hundred fifty (150) feet to an iron pin; thence northeasterly at an interior angle of 296 degrees 52 minutes to the aforementioned line, four hundred sixty one and one tenth (461.1) feet to a point on the north side of Old Alabama Road; thence easterly, northeasterly and southeasterly along the North side of Old Alabama Road five thousand seven hundred and sixty two (5,762.00) feet to a point; thence north 0 degrees 50 minutes west, six hundred twenty one and five tenths (621.5) feet to a point on the south line of Land Lot 736; thence north 89 degrees 30 minutes east five hundred eighty six and three tenths (586.3) feet to an iron pin on the west side of Turner Road; thence northwesterly, northerly, and northeasterly along the west side of Turner Road, two thousand nine hundred twenty five and nine tenths (2,925.9) feet to a point; thence north 1 degree 03 minutes west, one thousand and twelve and three tenths (1,012.3) feet to a point on the north line of Land Lot 738; thence south 88 degrees 15 minutes west along the north lines of Land Lots 738 and 705, one thousand

Page 2232

three hundred and twenty six (1,326) feet to a point; thence north 1 degree 18 minutes west one thousand three hundred forty one and two tenths (1,341.2) feet to a point on the north line of Land Lot 741 thence south 87 degrees 56 minutes west along the north line of Land Lot 704, eight hundred eighty three and five tenths (883.5) to a point and the northwest corner of Land Lot 704; thence south 88 degrees 43 minutes west along the north line of Land Lot 685, eight hundred and six (806) feet, more or less, to the north side of Big Creek; thence southwesterly and northwesterly along the north bank of Big Creek, eight thousand (8,000) feet, more or less to a point in the center of a branch; thence northeasterly, northerly and northwesterly along the center of said branch and the meanderings thereof, two thousand seven hundred (2,700) feet to a point on the North line of Land Lot 541; thence West along the North line of Land Lot 541, one thousand three hundred (1,300) feet to a point on the west side of Warsaw Road; thence North along the west side of Warsaw Road five hundred and fifty (550) feet to a point; thence west six hundred (600) feet to a point; thence north three hundred twenty five (325) feet to a point on the south side of Old Roswell Road; thence Southwesterly along the south side of Old Roswell Road six hundred eleven and two tenths (611.2) feet to a point; thence Southeasterly three hundred twenty one (321) feet to a point; thence south 13 degrees 54 minutes west one hundred eighty (180) feet to a point; thence south 5 degrees 45 minutes east three hundred fifty one and four tenths (351.4) feet to a point; thence south 74 degrees 58 minutes west, two hundred forty (240) feet to a point; thence southerly along the center of a branch four hundred forty two (442) feet more or less to a point; thence southwesterly forty six (46) feet to a point; thence northwesterly three hundred fifty (350) feet to a point; thence south 0 degrees 14 minutes west, eight hundred thirty one (831) feet to a point on the south line of Land Lot 503; thence west along the south line of Land Lot 503 one thousand one hundred fifty (1,150) feet to a point and the southwest corner of Land Lot 503; thence north along the west lines of Land Lots 503 and 504 one thousand three hundred fifty (1,350) feet to a point; thence northeasterly six hundred (600) feet to a point; thence northwesterly

Page 2233

one thousand one hundred (1,100) feet to a point on the south line of Land Lot 505; thence west along the south line of Land Lot 505 and Land Lot 485 two thousand sixty six and eighty five hundredths (2,066.85) feet to a point on the west side of Houze Road; thence northerly and northwesterly along the west side of Houze Road two thousand eight hundred fifty three (2,853) feet to a point on the south line of Land Lot 471; thence west along the south line of Land Lot 471 one thousand three hundred (1,300) feet to a point; thence north along the west line of Land Lot 471 one thousand three hundred twenty (1,320) feet to a point; thence east along the north line of Land Lot 471 eight hundred (800) feet to a point on the west side of Houze Road; thence southeasterly along the west side of Houze Road seven hundred (700) feet to a point; thence east eight hundred seventy five (875) feet to a point; thence north two hundred (200) feet to a point; thence east two thousand (2,000) feet to a point on the east side of Elkins Road; thence South four hundred (400) feet, more or less, along the east side of Elkins Road if said east line of Elkins Road were extended across U. S. Highway No. 19 to a point on the south side of U. S. Highway No. 19; thence northeasterly along the south side of U. S. Highway No. 19 one thousand three hundred (1,300) feet to a point; thence east along the north lines of Land Lots 519 and 546 one thousand four hundred (1,400) feet, more or less, to a point in the center of Foe Killer Creek; thence southerly, easterly, northerly, northwesterly, and westerly along the center of Foe Killer Creek and the meanderings thereof ten thousand two hundred fifteen (10,215) feet, more or less, to a point on the north line of Land Lot 513; thence west along the north lines of Land Lots 513, 477, 476, 439 and 438 four thousand four hundred thirty two (4,432) feet to a point on the west side of Houze Road; thence northwesterly along the west side of Houze Road one thousand eight hundred fifty six (1,856) feet to a point on the south side of Rucker Road; thence west along the south side of Rucker Road one thousand two hundred seventy six and eight tenths (1,276.8) feet to a point on the east side of Crabapple Road; thence southwest along the east side of Crabapple Road five hundred seventy five (575) feet, more or less, to a point on the east side of Crabapple Road at the intersection of the

Page 2234

south side of Hardscrabble Road with the east side of Crabapple Road if said south side of Hardscrabble Road were extended Northeasterly across Crabapple Road to the east side thereof; thence southwesterly across Crabapple Road and along the south side of Hardscrabble Road twelve thousand three hundred (12,300) feet, more or less, to a point on the south side of Woodstock Road if the south side of Hardscrabble Road were extended southwesterly across to the south side of Woodstock Road; thence northwesterly, westerly, and southwesterly along the south side of Woodstock Road seven thousand four hundred (7,400) feet to a point on the west line of Land Lot 36 and the Cobb County line; thence southerly, southeasterly, easterly, southwesterly and westerly along the Cobb County Line and along the center of Willeo Creek and the meanderings thereof thirty three thousand six hundred seventy five (33,675) feet, more or less, to a point on the north side of Willeo Road; thence north and northeasterly along the north side of Willeo Road seven thousand two hundred (7,200) feet, more or less, to a point on the south line of Land Lot 332 at the intersection of the south line of Land Lot 332 with the north side of Azalea Drive if the north line of Azalea Drive were extended across Willeo Road to the west side of Willeo Road; thence easterly, southeasterly and northeasterly along the north side of Azalea Drive as extended eight thousand nine hundred sixty seven (8,967) feet, more or less, to a point on the east side of U. S. Highway No. 19; thence south along the east side of U. S. Highway No. 19 one thousand (1,000) feet, more or less, to a point on the south bank of the Chattahoochee River; thence easterly along the south bank of the Chattahoochee River four hundred (400) feet, more or less, to a point on the south bank of the Chattahoochee River at the intersection of a line drawn south from the southeast corner of Vickery Creek across the Chattahoochee River to the south bank thereof and the point of beginning. Section 2 . Said Act is further amended by inserting, following section 1.02 thereof, a new section to be known as section 1.02A, which shall read as follows: Section 1.02A. Exclusion of Fulton County Fire Stations :

Page 2235

Notwithstanding any other provision of this Act, there is hereby excluded from the corporate limits of the City of Roswell, the land owned by Fulton County, Georgia, on Holcomb Bridge Road, on which is located a fire station, said land being more particularly described as being.47 A fronting on the north side of Holcomb Bridge Road, 265 feet and located in Land Lot 613, First District, Second Section of Fulton County, Georgia, said property being a tract of land 265 feet by 111 feet by 154.7 feet by 227 feet. Section 3 . Provided, however, in the event the land deannexed from the City of Roswell, other than the Fire Station, as provided hereinabove is not converted into a public park by Fulton County within twelve months after January 1, 1974, the land deannexed as provided herein shall become reannexed and reincorporated into the city limits of the City of Roswell. Section 4 . This Act shall become effective when it is approved by the Governor or otherwise becomes a law. Effective date. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, convening January, 1974, a bill to amend the New Charter of the City of Roswell, as amended, so as to change the Corporate Limits of said City and for other purposes. John Tye Ferguson Webb, Parker, Young Ferguson Fulton County Attorneys Georgia, Fulton County. Before me, the undersigned, a Notary Public, this day personally came Frank kempton, who, being first duly sworn, according to law, says that he is the President of the Daily

Page 2236

Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 3, 10, 17 days of January, 1974, as provided by law. /s/ Frank Kempton Subscribed and sworn to before me this 22 day of January, 1974. /s/ Mildred N. Lazenby Notary Public, Georgia State at Large. My Commission Expires Oct. 15, 1976. (Seal). Approved March 21, 1974. CITY OF MANCHESTERCHARTER AMENDEDCORPORATE LIMITS CHANGED. No. 865 (House Bill No. 1612). An Act to amend an Act incorporating the City of Manchester, approved August 16, 1909 (Ga. L. 1909, p. 1071), as amended, so as to remove certain territory from the corporate limits of the said city; to delineate and define the corporate limits of the City of Manchester; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the City of Manchester, approved August 16, 1909 (Ga. L. 1909, p. 1071), as amended, by striking Section 3 in its entirety and substituting in lieu thereof a new section 3 to read as follows: Section 3. Be it further enacted, that the corporate limits of the City of Manchester, as amended, shall include the following territories, to-wit: all lots of land numbers

Page 2237

two hundred eleven (211), two hundred twelve (212), two hundred thirty-seven (237), two hundred thirty-eight (238), two hundred forty-three (243), two hundred forty-four (244), two hundred sixty-nine (269), and two hundred seventy (270) in the Gill (originally second) District of Meriwether County, Georgia; all that part of lot of land number two hundred thirteen (213) in the Gill (formerly second) District of Meriwether County, Georgia, described as follows: beginning at the southwest corner of said lot of land number two hundred thirteen (213), thence running north along the west boundary line of said lot of land to the south side of the right-of-way of the Seaboard Coast Line Railroad, thence running southeasterly along the south side of the right-of-way of the Seaboard Coast Line Railroad to the center of the run of Pigeon Creek; thence running easterly along the center of the run of Pigeon Creek to the east boundary line of said lot of land two hundred thirteen (213), thence running south along the east boundary line of said lot of land to the southeast corner of said lot of land number two hundred thirteen (213), thence running west along the south boundary line of said lot of land to point of beginning; all that part of lot of land number two hundred thirty-six (236) in the Gill (formerly second) District of Meriwether County, Georgia, which lies south of the center of the run of Pigeon Creek; all that part of lot of land number two hundred forty-five (245) in the Gill (formerly second) District of Meriwether County, Georgia, described as follows: beginning at the southwest corner of said lot of land number two hundred forty-five (245), thence running north along the west boundary line of said lot of land number two hundred forty-five (245) a distance of thirty-three and 15/100 (33.15) chains, thence running due east to the middle of the run of Pigeon Creek, thence running easterly along the middle of the run of Pigeon Creek, to the east boundary line of said lot of land number two hundred forty-five (245), thence running south along the east boundary line of said lot of land number two hundred forty-five (245) to its southeast corner, thence running west to point of beginning; all that part of lot of land number two hundred sixty-seven (267) in the Gill (formerly second) District of Meriwether County, Georgia, which lies south of the center of the run of Pigeon Creek; all that part of

Page 2238

lot of land number two hundred sixty-eight (268) in the Gill (formerly second) District of Meriwether County, Georgia, described as follows: beginning at the southwest corner of said lot of land number two hundred sixty-eight (268), thence running north along the west boundary line of said lot of land number two hundred sixty-eight (268) to the middle of the run of Pigeon Creek, thence running Northeasterly along the middle of the run of Pigeon Creek to the north boundary line of said lot of land number two hundred sixty-eight (268), thence running east along the north boundary line of said lot of land number two hundred sixty-eight (268) to its northeast corner, thence running south along the east boundary line of said lot of land number two hundred sixty-eight (268) to the southeast corner of said lot of land number two hundred sixty-eight (268) thence running west to the point of beginning: Also; all of lots of land numbers twelve (12), thirteen (13), fourteen (14), and the west one-half () of lots of land numbers nineteen (19), twenty (20) and twenty-one (21) in the Chalybeate (formerly first) District of Meriwether County, Georgia; all that part of lot of land number eleven (11) in the Chalybeate (formerly first) District of Meriwether County, Georgia, which lies south of the center of the run of Pigeon Creek; all that part of lot of land number twenty-two (22) in the Chalybeate (formerly first) District of Meriwether County, Georgia, which lies south of the center of the run of Pigeon Creek. Also; the north half of lot of land number two hundred ten (210) in the second land District of Talbot County, Georgia; that portion of lot of land number two hundred thirty-nine (239) in the second land district of Talbot County, Georgia, which lies north of a line located and running three hundred fifty (350) feet south of the center line of State Highway No. 190. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2239

Notice. Georgia, Meriwether County. Notice is hereby given that legislation will be sought at the January, 1974 Session of the General Assembly of Georgia, to amend the Charter of the City of Manchester. Such legislation may be any provision within the power of the legislature to enact. Personally appeared before the undersigned officer authorized by law to administer oaths Bobby Tribble who being duly sworn says on oath as follows: That he is over 21 and is publisher and editor of the Meriwether Vindicator, Greenville, Meriwether County, Georgia and is also publisher and editor of the Talbotton New Era, Talbotton, Talbot County, Georgia; that the Meriwether Vindicator is the official legal organ of Meriwether County, Georgia and is the newspaper in which sheriff's advertisements for Meriwether County are published; that the Talbotton New Era is the official legal organ of Talbot County, Georgia and is the newspaper in which sheriff's advertisements for Talbot County are published; that the foregoing and attached Notice of intention to apply for local legislation was published in said Meriwether Vindicator on the following dates: December 20th and December 27th, 1973 and January 3rd, 1974, January 10th, 1974 and January 17th, 1974; that the said foregoing and attached Notice of intention to apply for local legislation was published in said Talbotton New Era on the following dates: December 27th, 1973 and January 3rd, 1974, January 10th, 1974 and January 17th, 1974. /s/ Bobby Tribble Sworn to and subscribed before me this 17th day of January, 1974. /s/ Juanita C. Buchanan Notary Public, Georgia, State at Large. (Seal). Approved March 21, 1974.

Page 2240

FULTON COUNTYCRIMINAL COURTSALARY OF SOLICITOR-GENERAL FIXED. No. 866 (House Bill No. 1620). An Act to fix the salary of the Solicitor-General of the Criminal Court of Fulton County; to provide the procedures connected therewith; 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 . Notwithstanding any other provisions of any law to the contrary the annual compensation of the Solicitor General of the Criminal Court of Fulton County shall be fixed and determined by the governing authority of Fulton County; provided, however, the annual compensation of the said Solicitor General shall not be less than $30,500.00 per year, and said annual salary shall be paid from the Treasury of Fulton County in equal monthly installments. 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. Section 4 . Notice to apply for passage of this local legislation has been duly published as provided by Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945. Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia a Bill to amend an Act establishing the Criminal Court of Atlanta (now criminal Court of Fulton County) approved

Page 2241

September 6, 1891 (Ga. L. 1891, p. 935) as amended and for other purposes. John Tye Ferguson Webb, Parker, Young Ferguson Fulton County Attorneys Georgia, County of Fulton. Before me, the undersigned, a Notary Public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the President of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 3, 10, 17 days of January, 1974, as provided by law. /s/ Frank Kempton Subscribed and sworn to before me this 22 day of January, 1974. /s/ Mildred N. Lazenby Notary Public, Georgia State at Large. My Commission expires Oct. 15, 1976. (Seal). Approved March 21, 1974. CITY OF CALHOUNCHARTER AMENDEDCORPORATE LIMITS CHANGED, ETC. No. 867 (House Bill No. 1635). An Act to amend an Act providing a new charter for the City of Calhoun, approved April 9, 1963 (Ga. L. 1963, p. 3120), as amended, particularly by an Act approved April 18, 1969 (Ga. L. 1969, p. 2997), so as to define the corporate

Page 2242

limits of said City; to delete certain provisions relative to the annexation of territory; 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 Calhoun, approved April 9, 1963 (Ga. L. 1963, p. 3120), as amended, particularly by an Act approved April 18, 1969 (Ga. L. 1969, p. 2997), is hereby amended by striking section 1-4 in its entirety and substituting in lieu thereof a new section 1-4, to read as follows: Sec. 1-4. Corporate limits defined . The corporate limits of the City of Calhoun shall be as follows: Beginning at a point where the east line of Land Lot 193 of the 14th District and 3rd Section of Gordon County, Georgia, intersects the northerly line of Georgia Highway 156 (Red Bud Road); From said beginning point, running thence easterly along the northerly line of Georgia Highway 156, 700 feet, more or less, to the southwest corner of the L. M. Silvers property as described in Deedbook 58, Page 489 of the Gordon County Records; Running thence northerly along the west line of the said L. M. Silvers property, 150 feet, more or less, to a point; Running thence easterly along the north line of the said L. M. Silvers property, 205 feet, more or less, to the west line of Hines Mill Road; Running thence south along the west line of Hines Hill Road, 82 feet, more or less, to the northerly line of Georgia Highway 156; Running thence easterly and southeasterly along the northerly line of Georgia Highway 156, 561 feet, more or less, to a point which is the intersection of the northerly

Page 2243

line of Georgia Highway 156 with the southerly line of an unnamed County Road; Running thence with the southerly line of said unnamed County Road a distance of 1171 feet, more or less, to a point 65 feet west of the east line of Land Lot 194 in said District and Section and the northeast corner of the Charles S. Williams Investment Company property as shown in Platbook 5, Page 266 of the Gordon County Records; Running thence southerly along the east line of the said Charles S. Williams Investment Company property, 446.7 feet to the northerly line of Georgia Highway 156; Running thence southeasterly along the northerly line of Georgia Highway 156, 40 feet, more or less, to a point where the east line of Land Lot 194 in said District and Section intersects the northerly line of Georgia Highway 156; Running thence easterly along the northerly line of Georgia Highway 156, 750 feet, more or less, to a point which is 200 feet westerly from the west line of Columbus Drive; Running thence northerly 200 feet to a point which is 200 feet west of Columbus Drive; Running thence east 200 feet to the west line of Columbus Drive at a point 195 feet north of the northerly line of Georgia Highway 156; Running thence north along the west line of Columbus Drive, 630 feet, more or less, to a point where Columbus Drive turns eastwardly; Running thence easterly along the north line of Columbus Drive, 20 feet, more or less, to the southwest corner of the Tom Greeson property as described in Deedbook 73, Page 311 of the Gordon County Records; Running thence easterly along the north line of the said Tom Greeson property and other property of Tom Greeson

Page 2244

as described in Deedbook 68, Page 440 of the Gordon County Records, 446 feet, more or less, to the west line of the property of Collins, Jarrard, Fossett and Maddox, as described in Deedbook 67, Page 219 of the Gordon County Records; Running thence north along the west line of the Collins, et al, property, 2143 feet, more or less, to the north line of Land Lot 166 in said District and Section; Running thence east along the north line of said Land Lot 166, 1425 feet, more or less, to the northeast corner of the property of Collins Petroleum Company as described in Deedbook 95, Page 5 of the Gordon County Records; Running thence south along the east line of the said Collins Petroleum Company, 2454 feet, more or less, to a point 240 feet, more or less, north of the south line of Land Lot 165 in said District and Section; Running thence east along the said Collins Petroleum Company property, 535 feet, more or less, to the west line of Newtown Church Road; Running thence southerly along the west line of Newtown Church Road, 965 feet, more or less, to the northerly line of Georgia Highway 156; Running thence southerly perpendicular to Georgia Highway 156, 80 feet, more or less, to a point on the southerly line of Georgia Highway 156 at its intersection with the west line of Lovers Lane Road; Running thence southerly with the west line of Lovers Lane Road, 300 feet, more or less, to a point; Continuing thence southwesterly and southerly with the west line of Lovers Lane Road, 1200 feet, more or less, to the southeast corner of the Slagle Moss Estate and Mrs. Hilda Howard Moss property as described in Deedbook 59, Page 224 of the Gordon County Records; Running thence west along the south line of the said

Page 2245

Slagle Moss Estate, et al, property to the east line of Interstate Highway 75; Running thence northerly along the easterly line of Interstate Highway 75, 925 feet, more or less, to the northwest corner of said Slagle Moss Estate, et al, property; Running thence westerly across Interstate Highway 75, 460 feet, more or less, to a point on the west line of Interstate Highway 75 at a distance of 250 feet, more or less, southerly from intersection of the west line of Interstate Highway 75 with the south line of Georgia Highway 156; Running thence southerly along the westerly line of Interstate Highway 75, 425 feet, more or less, to a point which is 650 feet south of and perpendicular to the south line of Georgia Highway 156; Running thence west parallel to and 650 feet perpendicular from the south line of Georgia Highway 156, 960 feet to a point; Running thence northerly perpendicular to Georgia Highway 156, 450 feet to a point; Running thence westerly and northwesterly along a line parallel to and 200 feet southerly from the south line of Georgia Highway 156, 2,270 feet, more or less, to a point which is 200 feet easterly from and perpendicular to the east line of Windsor Drive; Running thence south parallel to and 200 feet easterly from the east line of Windsor Drive, 450 feet, more or less, to the north line of Derby Lane; Running thence easterly with the north line of Derby Line, 230 feet, more or less, to a point where Derby Lane turns southward; Running thence with the east line of Derby Lane and the extension thereof, 1950 feet, more or less, to the south line of Land Lot 194 of said District and Section;

Page 2246

Running thence west along the south line of the said Land Lot 194, 830 feet, more or less, to the northeast corner of the property of the City of Calhoun, as described in Deedbook 10, Page 492 of the Gordon County Records; Running thence south along the east line of the said City of Calhoun property, 560 feet, more or less, to a point; Running thence west along the south line of the said City of Calhoun property, 210 feet, more or less, to the east line of a 30 foot road, as described in said deed to the City of Calhoun; Running thence southerly along the east line of said 30 foot road, 415 feet, more or less, to the north line of Dews Pond Road; Running thence westerly along the north line of Dews Pond Road, 185 feet, more or less, to the southwest corner of the James M. Smith, Jr., property, as described in Deedbook 22, Page 372 of the Gordon County Records; Running thence northerly along the west line of the said James M. Smith, Jr., property, 440 feet, more or less, to the south line of the aforesaid City of Calhoun property; Running thence west along the south line of the said City of Calhoun property, 30 feet, more or less, to a point; Running thence north along the west line of the City of Calhoun property, 280 feet, more or less, to the southeast corner of the property of Kelly and Elaine Cornwell as described in Deedbook 90, Page 560 of the Gordon County Records; Running thence west along the south line of the said Kelly and Elaine Cornwell property and the extension thereof to a point on the west line of Barrett Road; Running thence north along the west line of Barrett Road, 280 feet, more or less, to the south line of Land Lot 193 of said District and Section;

Page 2247

Running thence west along the south line of Land Lot 193 and the south line of the Hunt Subdivision, as shown on Platbook 3, Page 35, of the Gordon County Records, 650 feet, more or less, to the northeast corner of Crestmont Subdivision, as shown on Platbook 6, Page 50 of the Gordon County Records; Running thence southerly with the east line of Crestmont Subdivision and the extension thereof, 1190 feet, more or less, to a point on the south line of Dews Pond Road; Running thence westerly along the south line of Dews Pond Road, 1090 feet, more or less, to the northeast corner of the Mrs. W. D. Putnam property, as shown in Platbook 2, Page 171 of the Gordon County Records; Running thence southerly along the easterly line of Putnam property, 893 feet, more or less, to a point; Running thence west along the south line of said Putnam property, 494 feet, more or less, to the east line of the Valley View Subdivision, as shown in Platbook 2, Page 236 of the Gordon County Records; Running thence south along the east line of Valley View Subdivision, 755 feet, more or less, to the north line of Woodland Hills Subdivision, as shown in Platbook 3, Page 196 of the Gordon County Records, and the north line of Land Lot 229 of said District and Section; Running thence east along the north line of Woodland Hills Subdivision and the north line of Land Lot 229, 2088 feet, more or less, to the northeast corner of Land Lot 229; Running thence south along the east line of Land Lot 229, 543 feet, more or less, to the center of a ditch; Running thence northeasterly with the center of said ditch, which defines the northerly line of the George B. Muse property as described in Deedbook 86, Page 482 of the Gordon County Records, 740 feet, more or less, to the north line of Land Lot 230 of said District and Section;

Page 2248

Running thence south with the east line of the said George B. Muse property, 2640 feet, more or less, to the south line of Land Lot 230; Running thence west with the south line of Land Lots 230 and 229, 1565 feet to a point; Running thence north with the west line of the said George B. Muse property, 1768 feet, more or less, to the southerly line of a proposed 50-foot wide street right-of-way; Running thence northwesterly along the southerly line of said proposed 50-foot wide street right-of-way, 415 feet, more or less to the northeast corner of the J. T. Acree property as shown in Platbook 5, Page 46 of the Gordon County Records; Running thence southwesterly along the east line of the said J. T. Acree property, 1100 feet, more or less, to a point; Running thence northwesterly along the said J. T. Acree property, 475 feet, more or less, to the southeast corner of Woodland Hills Subdivision as shown in Platbook 3, Page 196 of the Gordon County Records; Running thence west along the south line of Woodland Hills Subdivision, 630 feet, more or less, to a point on the west line of Land Lot 229 of said District and Section; Running thence south along the west line of Land Lot 229, 220 feet, more or less, to a point on the north line of Plat 2 Woodland Hills Subdivision, as shown on Platbook 4, Page 182 of the Gordon County Records; Running thence east along the north line of Plat 2 Woodland Hills Subdivision, 332.5 feet, more or less, to a point; Running thence southerly and southwesterly along the easterly line of Plat 2 Woodland Hills Subdivision, 915 feet, more or less, to a point;

Page 2249

Running thence west along the south line of Plat 2 Woodland Hills Subdivision and along the south line of Woodland Circle, 330 feet, more or less, to the northeast corner of the Kenneth Fuquea property as described in Deedbook 101, Page 379 of the Gordon County Records; Running thence southerly along the east line of the said Kenneth Fuquea property 341 feet to a point on the northerly line of Peters Street; Running thence northeasterly along the northerly line of Peters Street, 570 feet, more or less, to the southwest corner of the W. A. and Catherine Blount property, as described in Deedbook 83, Page 135 of the Gordon County Records; Running thence northerly along the west line of the Blount property, 200 feet, more or less, to a point; Running thence east along the north line of the Blount property, 160 feet, more or less, to a point; Running thence southerly along the easterly line of the Blount property, 200 feet, more or less, to a point on the north line of Peters Street; Running thence easterly and southerly along the north line of Peters Street, 300 feet, more or less, to a point in the center of Reeves Branch; Running thence southwesterly along the center of Reeves Branch, 40 feet, more or less, to the south line of Peters Street; Running thence northwesterly and westerly along the south line of Peters Street, 362 feet, more or less, to the northeast corner of the property of T. N. Curtis, as described in Deedbook 33, Page 259 of the Gordon County Records; Running thence south along the east line of the Curtis property, 115 feet, more or less, to a point;

Page 2250

Running thence west 150 feet, more or less, along the south line of the Curtis property, and the south line of the property of Mrs. W. F. Curtis, as described in Deedbook 6, Page 386 of the Gordon County Records, to the northeast corner of other property of T. N. Curtis as described in Deedbook 76, Page 195 of the Gordon County Records; Running thence southerly along the east line of the said T. N. Curtis property, 476 feet, more or less, to the center of a creek; Running thence southwesterly along the center of said creek, 136 feet, more or less, to a point; Running thence northerly along the west line of said T. N. Curtis property 476 feet to a point; Running thence easterly with the said T. N. Curtis property, 24 feet, more or less, to the southwest corner of other property of T. N. Curtis as described in Deedbook 33, Page 259 and Deedbook 54, Page 186 of the Gordon County Records; Running thence north along the west line of the Curtis property, 125 feet, more or less, to the south line of Peters Street; Running thence westerly along the south line of Peters Street, 665 feet, more or less, to the northeast corner of the property of Mrs. N. A. Carter, as described in Deedbook 49, Page 79 of the Gordon County Records; Running thence southerly along the east line of the Carter property, and along the east line of the property of the Oothcalooga Realty Investment Corporation, as described in Deedbook 78, Page 380, of the Gordon County Records, 330 feet, more or less, to a point; Running thence east along the north line of other property of the Oothcalooga Realty Investment Corporation, as described in Deedbook 81, Page 274 of the Gordon County Records, 170 feet, more or less, to a point;

Page 2251

Running thence southeasterly along the northeasterly line of the Oothcalooga Realty property, 90 feet, more or less, to a point; Running thence southwesterly along the southerly line of the Ooothcalooga Realty property, 200 feet, more or less, to a point on the southwesterly line of a 20 foot alley; Running thence southwesterly along the southeasterly line of the property of the Oothcalooga Realty Company and an extension thereof, 280 feet, more or less, to a point on the southwesterly line of U. S. Highway 41 (South Wall Street); Running thence northwesterly along the southwesterly line of U. S. Highway 41, 20 feet, more or less, to the southeast corner of the property of Ted H. Allred, Jr., as described in Deedbook 82, Page 281 of the Gordon County Records; Running thence southwesterly along the southeasterly line of the Allred property, 250 feet, more or less, to a point in the northeasterly line of the Kenneth Fuquea property as described in Deedbook 108, Page 135 of the Gordon County Records; Running thence southeasterly along the northeasterly line of said Kenneth Fuquea property, 100 feet, more or less, to the northwesterly line of Dan Cherri Drive; Running thence southwesterly along the northwesterly line of Dan Cherri Drive, 270 feet, more or less, to the southwesterly line of Florence Avenue; Running thence northwesterly with the southwesterly line of Florence Avenue, 296 feet, more or less, to the southeast corner of Lot No. 11 of Robinson Subdivision, as shown in Platbook 3, Page 84 of the Gordon County Records; Running thence southwesterly along the southwesterly line of Lots No. 11 and 7 of said Robinson Subdivision, 480

Page 2252

feet, more or less, to a point on the southwest side of Louise Avenue; Running thence southeasterly along the southwesterly line of Louise Avenue, 20 feet, more or less, to the northeast corner of the J. A. Wright property, as described in Deedbook 24, Page 235 of the Gordon County Records; Running thence southwesterly along the northwesterly line of the Wright property, 200 feet, more or less to a point; Running thence northwesterly along a line parallel to and 200 feet equidistant from the southwesterly line of Louise Avenue, 95 feet, more or less, to the southwest corner of the Mrs. James Adcox property, as described in Deedbook 35, Page 110 of the Gordon County Records; Running thence northeasterly along the southeasterly line of the Adcox property, 200 feet, more or less to the southwesterly line of Louise Avenue; Running thence northwesterly along the southwesterly line of Louise Avenue, 90 feet, more or less, to the southeast corner of the Ira Shirley property, as described in Deedbook 73, Page 243 of the Gordon County Records; Running thence southwesterly along the southeasterly line of the Shirley property, 200 feet, more or less, to a point; Running thence northwesterly along the southwesterly line of the Shirley property, 90 feet, more or less, to the southeast corner of the Ben Morrow property, as described in Deedbook 76, Page 425 of the Gordon County Records; Running thence southwesterly along the southeasterly line of the Morrow property, and along the southeast line of the Marvin Ray and Yvonne Elrod property, as described in Deedbook 63, Page 238 of the Gordon County Records; 180 feet, more or less, to the northeast line of Cherry Street;

Page 2253

Running thence southeasterly along the northeasterly line of Cherry Street, 20 feet, more or less, to a point; Running thence southwesterly across Cherry Street along an extension of and along the southeasterly line of the property of Jessie Clark, as described in Deedbook 61, Page 25 of the Gordon County Records, 235 feet, more or less, to the northeasterly line of the property of J. W. Ralston, as described in Deedbook 64, Page 28 of the Gordon County Records; Running thence southeasterly along the northeasterly line of the Ralston property, 200 feet, more or less, to the northwest corner of the Jerry M. Strickland property as described in Deedbook 64, Page 536 of the Gordon County Records; Running thence northeasterly with the northwesterly line of said Jerry M. Strickland property, and the extension thereof, 250 feet, more or less, to the northeasterly line of Cherry Street; Running thence southwesterly with the northeasterly line of Cherry Street, 195 feet, more or less, to the northwest corner of the Wesley Hudgins property as described in Deedbook 63, Page 15, of the Gordon County Records; Running thence northeasterly with the northwesterly line of said Wesley Hudgins property, 125 feet, more or less, to a point; Running thence southeasterly along the easterly line of the Hudgins property, 150 feet, more or less, to a point on the north line of Dan Cherri Drive; Running thence easterly and northeasterly along the north line of Dan Cherri Drive, 350 feet, more or less, to the southwesterly line of Louise Avenue; Running thence northwesterly along the southwesterly line of Louise Avenue, 295.6 feet, more or less, to a point;

Page 2254

Running thence northeasterly across Louise Avenue and along the northwesterly line of Lot No. 5 of aforesaid Robinson Subdivision, 235 feet, more or less, to the northeast corner of said Lot No. 5; Running thence southeasterly along the northeasterly line of Lots No. 5 and 2 of Robinson Subdivision and the extension thereof, 350 feet, more or less, to the southeasterly line of Dan Cherri Drive; Running thence southwesterly along the southeasterly line of Dan Cherri Drive, 220 feet, more or less, to the northeast corner of the C. H. Dellinger property, as described in Deedbook 22, Page 354 of the Gordon County Records; Running thence southeasterly along the northeasterly line of the Dellinger property, 325 feet, more or less, to the northwest corner of the Howard Robinson property, as described in Deedbook 13, Page 180 and Deedbook 74, Page 429 of the Gordon County Records; Running thence northeasterly along the northwesterly line of the Robinson property, 220 feet, more or less, to a point; Running thence northwesterly along the westerly line of the Robinson property, 120 feet, more or less, to a point; Running thence northeasterly along the northwesterly line of the Robinson property, 225 feet, more or less, to a point on the southwesterly line of the W. D. Hall property, as described in Deedbook 28, Page 257 and Deedbook 37, Page 166 of the Gordon County Records; Running thence northwesterly along the southwesterly line of the Hall property, 200 feet, more or less, to the southeasterly line of Dan Cherri Drive; Running thence northeasterly along the southeasterly line of Dan Cherri Drive, 375 feet, more or less, to a point; Running thence southeasterly along the northeasterly

Page 2255

line of the said Dr. W. D. Hall property, 200 feet, more or less to a point on the northwesterly line of Hood Oil Company as described in Deedbook 33, Page 436 of the Gordon County Records; Running thence northeasterly with the northwesterly line of the said Hood Oil Company property, 100 feet, more or less, to the southwesterly line of U. S. Highway 41; Running thence southeasterly with the southwesterly line of U. S. Highway 41, 276 feet, more or less, to the southeast corner of the said Hood Company property; Running thence southwesterly with the southeasterly line of the said Hood Oil Company property, 250 feet, more or less, to the northeasterly line of the Henry Holland property as described in Deedbook 11, Page 573 and Deedbook 18, Page 241 of the Gordon County Records. Running thence southeasterly with the northeasterly line of the said Henry Holland property, 100 feet, more or less, to the northwest corner of the Clyde D. McEntyre property as described in Deedbook 37, Page 406 of the Gordon County Records; Running thence northeasterly with the northwesterly line of the said Clyde D. McEntyre property, 250 feet, more or less to the southwesterly line of U. S. Highway 41; Running thence southeasterly with the southwesterly line of U. S. Highway 41, 100 feet, more or less, to the southeast corner of the said Clyde D. McEntyre property; Running thence southwesterly with the southeasterly line of the said Clyde D. McEntyre property, 250 feet, more or less, to the northeasterly line of the aforesaid Henry Holland property; Running thence southeasterly with the northeasterly line of the said Henry Holland property, 200 feet to the northwesterly line of West May Street;

Page 2256

Running thence northeasterly with the northwesterly line of West May Street, 250 feet, more or less, to the southwesterly line of U. S. Highway 41; Running thence northwesterly with the southwesterly line of U. S. Highway 41, 100 feet, more or less, to a point; Running thence northeasterly across U. S. Highway 41 and along the northwesterly line of the C. V. Shiflett property, as described in Deedbook 35, Page 277 of the Gordon County Records, 200 feet, more or less to the northeast corner of the said C. V. Shiflett property; Running thence southeasterly along the northeasterly line of the said C. V. Shiflett property, 100 feet, more or less, to the northwesterly line of East May Street; Running thence northeasterly along the northwesterly line of East May Street, 60 feet, more or less, to the southwest corner of the Mark Whittemore property, as described in Deedbook 51, Page 511 of the Gordon County Records; Running thence northwesterly with the southwesterly line of the said Mark Whittemore property, 100 feet, more or less, to a point; Running thence northeasterly with the northwesterly line of the said Mark Whittemore property and the northwesterly line of the Virgie H. Brownlee property, as described in Deedbook 41, Page 540 of the Gordon County Records, 185 feet, more or less, to the west line of Colman Road; Running thence southerly with the west line of Colman Road, 118 feet, more or less, to the north line of East May Street; Running thence easterly with the north line of East May Street, 250 feet, more or less, to a point; Running thence southerly across East May Street and the east line of Lot No. 3 of Block `A' of the Morning Side

Page 2257

Addition, as shown in Platbook 1, Page 195 of the Gordon County Records, 205 feet, more or less, to a point; Running thence westerly along the south line of Lots No. 1 through 3 of Block `A' of said Morning Side Addition, 180 feet, more or less, to a point on the east line of the E. E. Moore property, as described in Deedbook 21, Page 170 and Platbook 3, Page 126 of the Gordon County Records; Running thence southerly with the east line of the said E. E. Moore property, 250 feet, more or less, to a point; Running thence westerly with the south line of said E. E. Moore property, 117 feet, more or less, to the northeasterly line of U. S. Highway 41; Running thence northwesterly along the northeasterly line of U. S. Highway 41, 137 feet, more or less, to a point; Running thence southwesterly across U. S. Highway 41 and along the southeasterly line of the Virginia Butler Harris property, as described in Deedbook 51, Page 578 of the Gordon County Records, 310 feet, more or less to a point; Running thence northwesterly with the southwesterly line of the said Virginia Butler Harris property, 78 feet, more or less to a point in the southeasterly line of the Alma Padgett property as described in Deedbook 106, Page 576 of the Gordon County Records; Running thence southwesterly with the southeasterly line of the said Alma Padgett property and the southeasterly line of the John W. and Rachel P. McGinnis property, as described in Deedbook 111, Page 665 of the Gordon County Records, 225 feet, more or less, to a point; Running thence northwesterly with the southwesterly line of the said John W. and Rachel P. McGinnis property, 200 feet, more or less, to the southeasterly line of West May Street; Running thence southwesterly along the southeasterly

Page 2258

line of West May Street, 100 feet, more or less, to the northeast corner of the Harold K. Parks property as described in Deedbook 85, Page 61 of the Gordon County Records; Running thence southeasterly along the northeasterly line of the Parks property, 183 feet, more or less, to a point; Running thence southwesterly along the southerly line of the Parks property, 44 feet, more or less to a point; Running thence southeasterly along the easterly line of the Parks property, 62 feet, more or less, to a point on the north line of the Calhoun Investors property, as shown on Platbook 4, Page 246 of the Gordon County Records; Running thence east along the north line of the Calhoun Investors property, 509 feet, more or less, to a point in the southwesterly line of the Wallace C. Bryant property, as described in Deedbook 120, Page 5 of the Gordon County Records; Running thence northwesterly with the southwesterly line of the said Wallace B. Bryant property, 112 feet, more or less, to a point; Running thence northeasterly with the northwesterly line of the Wallace C. Bryant property, 249 feet, more or less, to the southwesterly line of U. S. Highway 41; Running thence southeasterly along the southwesterly line of U. S. Highway 41, 384 feet, more or less, to the southeast corner of other property of Wallace C. Bryant as described in Deedbook 120, Page 9 of the Gordon County Records; Running thence southwesterly with the southeasterly line of the said Wallace C. Bryant property, 125 feet, more or less, to a point on the east line of other property of Wallace C. Bryant, as described in Deedbook 12, Page 365 of the Gordon County Records; Running thence south with the east line of the said Wallace

Page 2259

C. Bryant property, 80 feet, more or less to the northwest corner of other property of Wallace C. Bryant as described in Deedbook 121, Page 364 of the Gordon County Records; Running thence northeasterly with the northwesterly line of the said Wallace C. Bryant property, 191 feet, more or less, to the southwesterly line of U. S. Highway 41; Running thence southeasterly along the southwesterly line of U. S. Highway 41, 260 feet, more or less, to the north line of Mason Drive; Running thence westerly along the north line of Mason Drive, 657 feet, more or less, to a point; Running thence south across Mason Drive on an extension of and along the east line of Lot 7 of the Mason Subdivision, Revised, as shown on Platbook 4, Page 97 of the Gordon County Records, 130 feet, more or less, to the northwest corner of Lot 1 of said subdivision; Running thence east along the north line of Lot 1 and an extension thereof, 160 feet, more or less, to a point on the east line of Edwards Street; Running thence south along the east line of Edwards Street, 280 feet, more or less, to a point; Running thence west across Edwards Street on an extension of and along the south line of Lot 2 of the said Mason Subdivision, Revised, 230 feet, more or less, to the northeast corner of Lot 10 of said Subdivision; Running thence south along the east line of Lots 10, 11 and an extension thereof across Pine Street, and along the east line of Lot 12 of said Subdivision, 495 feet, more or less, to the southeast corner of Lot 12; Running thence northwesterly along the southwesterly line of Lots 12 and 13 of said Subdivision, 295 feet, more or less, to the southwest corner of said Lot 13;

Page 2260

Running thence northeasterly along the northwesterly line of Lot 13, 174 feet, more or less, to the southwesterly line of Pine Street; Running thence northwesterly along the southwesterly line of Pine Street, 75 feet, more or less, to the southeast corner of Lot 15 of said Subdivision; Running thence southwesterly along the southerly line of Lot 15, 196 feet, more or less, to the southwest corner of Lot 15 at a point on the east side of Pine Street; Running thence south along the east line of Pine Street; 125 feet to a point; Running thence west across Pine Street along an extension of and along the south line of the property of Calhoun Investors, Inc., as described in Deedbook 78, Page 359 of the Gordon County Records, 190 feet, more or less to a point; Thence running north along the line of the Calhoun Investors property, 50 feet to a point; Thence running west along the south line of Calhoun Investors property, 150 feet to a point on the east side of State Street; Running thence south along the east line of State Street, 111 feet, more or less, to the north line of Belmont Drive (Georgia Highway 53); Running thence southeasterly along the north line of Belmont Drive, 875 feet, more or less, to the southwest corner of the Billy R. Causby property, as described in Deedbook 43, Page 409 of the Gordon County Records; Running thence northerly with the west line of said Billy R. Causby property, 160 feet to a point; Running thence southeasterly along the north line of said

Page 2261

Billy R. Causby property, 100 feet, more or less, to the west line of Edwards Street; Running thence southerly along the west line of Edwards Street, 160 feet, more or less, to the north line of Belmont Drive; Running thence southeasterly along the north line of Belmont Drive, 725 feet, more or less, to the west line of Short Street (Church Street); Running thence northerly and northwesterly along the west line of Short Street, 370 feet, more or less, to the southeast corner of the James C. Boyd property as described in Deedbook 51, Page 135 of the Gordon County Records; Running thence west along the south line of the Boyd property and the south line of the Robert T. Blalock property, as described in Deedbook 38, Page 464 of the Gordon County Records, 180 feet, more or less, to the southwest corner of the said Blalock property; Running thence north along the west line of the Blalock property, 150 feet, more or less, to the south line of West Drive; Running thence east along the south line of West Drive, 380 feet, more or less, to the northeast corner of the property of Belmont Baptist Church, Inc., as described in Deedbook 33, Page 281, Deedbook 37, Page 487 and Deedbook 78, Page 541 of the Gordon County Records; Running thence northeasterly along the southeasterly line of West Drive, 75 feet, more or less, to the northeast corner of the Lawrence McBrayer property as described in Deedbook 31, Page 74 of the Gordon County Records; Running thence southeasterly along the northeasterly line of the McBrayer property, 184 feet, more or less, to the northwest corner of the John Sturgeon property as described in Deedbook 80, Page 484 of the Gordon County Records;

Page 2262

Running thence northeasterly along the northwesterly line of said John Sturgeon property, 108 feet, to the southwest corner of the W. C. Page property as described in Deedbook 38, Page 130 of the Gordon County Records; Running thence northwesterly along the southwesterly line of the Page property, 100 feet, more or less, to a point; Running thence northeasterly along the northwesterly line of the Page property, 177 feet, more or less to the southwesterly line of U. S. Highway 41; Running thence northwesterly along the southwesterly line of U. S. Highway 41, 90 feet, more or less, to a point; Running thence northeasterly across U. S. Highway 41 and along the northwesterly line of the J. B. Rickett property, as described in Deedbook 74, Page 515 of the Gordon County Records, 260 feet, more or less, to a point; Running thence southeasterly along the northeasterly line of the Rickett property, 100 feet, more or less, to a point; Running thence southwesterly along the southeasterly line of the Rickett property, 200 feet, more or less to the northeasterly line of U. S. Highway 41; Running thence southeasterly along the northeasterly line of U. S. Highway 41, 200 feet, more or less, to a point; Running thence southwesterly across U. S. Highway 41 and along the southeasterly line of aforesaid John Sturgeon property, 237 feet, more or less to a point; Running thence southeasterly along the northeasterly line of the Sturgeon property, 75 feet, more or less, to a point in the northwesterly line of the Rosser Motel property, as described in Deedbook 49, Page 348 of the Gordon County Records; Running thence northeasterly along the northwesterly

Page 2263

line of the Rosser Motel property and the extension thereof, 237 feet, more or less, to the northeasterly line of U. S. Highway 41; Running thence southeasterly along the northeasterly line of U. S. Highway 41, 125 feet, more or less, to the northwest corner of the C. D. McEntyre property, as described in Deedbook 24, Page 553 of the Gordon County Records, said point being in the southeasterly line of Dixie Street. Running thence northeasterly along the northwesterly line of the said C. D. McEntyre property, 409 feet to a point formed by the intersection of the southeasterly line of Dixie Street and the southwesterly line of Joan Street; Running thence southeasterly along the southwesterly line of Joan Street, 534 feet, more or less, to a point; Running thence southwesterly along the southeasterly line of the said C. D. McEntyre property, 400 feet, more or less, to the northeasterly line of U. S. Highway 41; Running thence northwesterly along the northeasterly line of U. S. Highway 41, 360 feet, more or less to a point; Running thence southwesterly across U. S. Highway 41 and along the southeasterly line of the aforesaid Rosser Motel property, 288 feet, more or less, to a point in the northeasterly line of other property of the Rosser Motel, as described in Deedbook 92, Page 348; Running thence southeasterly along the northeasterly line of said Rosser Motel property, 300 feet, more or less, to a point; Running thence northwesterly with the southwesterly line of the Rosser Motel property, 270 feet, more or less, to the northeast corner of the James B. Holland property as described in Deedbook 43, Page 404 of the Gordon County Records;

Page 2264

Running thence southwesterly along the southeasterly line of the Holland property, 200 feet to a point in the north line of Belmont Drive; Running thence northwesterly along the north line of Belmont Drive, 50 feet, more or less, to a point formed by the intersection of the north line of Belmont Drive and the east line of the property of Mrs. Hugh Amos, as described in Deedbook 33, Page 549 of the Gordon County Records; Running thence southeasterly across Belmont Drive on an extension of and along the east line of the property of Mrs. Hugh Amos, as described in Deedbook 33, Page 549 of the Gordon County Records, 485 feet, more or less, to a point; Running thence west along the south line of the property of Mrs. Amos, 2,290 feet, more or less, to a point; Running thence southwesterly along the southeasterly line of the property of Mrs. Amos, 430 feet, more or less, to a point which is 200 feet easterly from and perpendicular to the east right-of-way of the L N Railroad; Running thence southeasterly parallel to and 200 feet easterly from the east right-of-way of the L N Railroad, 30 feet, more or less, to the north line of the property of J. D. Meadows, Jr., as described in Deedbook 81, Page 92 of the Gordon County Records; Running thence east along the north line of the Meadows property, 3,500 feet, more or less, to a point; Running thence south along the east line of the Meadows property, 470 feet, more or less, to a point; Running thence east along the north line of the Meadows property, 600 feet, more or less, to the west line of U. S. Highway 41; Running thence north along the west line of U. S. Highway 41, 300 feet, more or less, to the southeast corner of the

Page 2265

Perry C. Moore property, as described in Deedbook 75, Page 585 of the Gordon County Records; Running thence southwesterly with the southeasterly line of the Moore Property, 332 feet, more or less to a point; Running thence northwesterly along the southwesterly line of the Moore property and the southwesterly line of the Charles Giddens property, as described in Deedbook 66, Page 432 of the Gordon County Records, 448 feet, more or less, to the northwest corner of the Giddens property; Running thence northeasterly along the northwesterly line of the Giddens property, 412 feet, more or less, to the southwesterly line of U. S. Highway 41; Running thence northeasterly across U. S. Highway 41 and Georgia Highway 53, 340 feet, more or less, to a point formed by the intersection of the northeasterly line of Georgia Highway 53 and the southeasterly line of East Belmont Drive; Running thence southeasterly along the northeasterly line of Georgia Highway 53, 1015 feet, more or less, to the southwest corner of the Ben Morrow property as shown on Platbook 5, Page 78 of the Gordon County Records; Running thence northeasterly along the northwesterly line of the Morrow property, 201 feet, more or less, to a point; Running thence southeasterly along the northeasterly line of the Morrow property, 109 feet, more or less, to a point in the northwesterly line of the Melvin M. Dobson property as described in Deedbook 43, Page 9 of the Gordon County Records; Running thence northeasterly along the northwesterly line of said Dobson property, and other property of Melvin M. Dobson, as described in Deedbook 75, Page 405 of the Gordon County Records, 445 feet, more or less, to the south line of Kenmorland Drive;

Page 2266

Running thence southeasterly along the south line of Kenmorland Drive, 135 feet, more or less, to the northeast corner of the Dobson property; Running thence southerly along the east line of the Dobson property, 170 feet, more or less, to a point; Running thence easterly along the north line of the Dobson property, 258 feet, more or less to a point; Running thence southerly along the east line of the Dobson property, 525 feet, more or less, to a point in the north line of the F. D. Duffy property as described in Deedbook 81, Page 156 of the Gordon County Records; Running thence easterly along the north line of the Duffy property, 305 feet, more or less, to a point; Running thence southerly along the east line of the Duffy property, 235 feet, more or less, to the corner of the Nora Bell Barnette property as described in Deedbook 41, Page 481 of the Gordon County Records; Running thence southerly with the east line of the Barnette property, 200 feet, more or less, to the corner of the Billy Ray Baxter property as described in Deedbook 26, Page 19 of the Gordon County Records; Running thence southerly along the east line of the Baxter property, 230 feet, more or less, to the northeasterly line of Georgia Highway 53; Running thence southeasterly along the northeasterly line of Georgia Highway 53, 540 feet, more or less, to a point in the east line of Richardson Road; Running thence north along the east line of Richardson Road, 750 feet, more or less, to a point on the south line of Land Lot 267 of said District and Section; Running thence east along the south line of Land Lot 267, 450 feet, more or less, to the southwest corner of the Paul

Page 2267

McEntire property as shown on Platbook 4, Page 207 of the Gordon County Records; Running thence northerly along the west line of the McEntire property, 380 feet, more or less, to a point; Running thence northeasterly along the north line of the McEntire property, 182 feet, more or less, to a point; Running thence northerly along the west line of the McEntire property, 182 feet, more or less, to a point in the southwesterly line of Peters Street; Running thence southeasterly along the southwesterly line of Peters Street, 670 feet, more or less, to the northeast corner of other property of Paul McEntire as shown on Platbook 4, Page 167 of the Gordon County Records; Running thence southerly along the east line of the said McEntire property, 200 feet, more or less, to a point; Running thence southeasterly along the northeasterly line of the McEntire property, 100 feet, more or less, to a point; Running thence southerly along the east line of the McEntire property, 62 feet, more or less, to a point on the south line of Land Lot 267; Running thence east along the south line of Land Lot 267, 690 feet, more or less, to the west line of Interstate Highway 75; Running thence southerly along the west line of Interstate Highway 75, 2715 feet, more or less, to a point on the south line of Land Lot 274 of said District and section; Running thence west along the south line of Land Lot 274, 1748 feet, more or less, to a point in the east line of Richardson Road;

Page 2268

Running thence south along the east line of Richardson Road, 50 feet to a point; Running thence west along a line parallel to and 50 feet south of and perpendicular from the north line of Land Lot 302 of said District and Section, 1280 feet, more or less, to a point in the east line of the property of Marvin Taylor and Bill D. Mathews as described in Deedbook 118, Page 279 of the Gordon County Records; Running thence south along the east line of the Taylor, et al, property, 2333 feet, more or less, to a point; Running thence westerly along the south line of the Taylor, et al, property and the extension thereof, 1447 feet, more or less, to the west line of U. S. Highway 41; Running thence north along the west line of U. S. Highway 41, 3925 feet, more or less, to a point in the south line of South Industrial Boulevard; Running thence westerly along the south line of South Industrial Boulevard, 515 feet, more or less, to the northeast corner of the Helen Jones property as shown on Platbook 4, Page 287 of the Gordon County Records; Running thence southwesterly along the southeasterly line of the Jones property, 1452 feet, more or less, to a point in the southeasterly line of the CNB Investments, Inc. property as shown on Platbook 4, Page 287 of the Gordon County Records; Running thence southwesterly along the southeasterly line of the CNB property 493 feet, more or less, to the south line of Land Lot 276 of said District and Section; Running thence west along the south line of Land Lots 276 and 277, 1325 feet, more or less, to a point in the center of Oothcalooga Creek; Running thence in a generally northerly direction, following the center of Oothcalooga Creek, 5,000 feet, more or less,

Page 2269

to a point where the center line of Oothcalooga Creek intersects the east right-of-way of the L N Railroad; Running thence northwesterly along the east right-of-way of the L N Railroad, 2,300 feet, more or less, to a point in the center of Higdon Branch; Running thence in a generally westerly direction following the center of the Higdon Branch, 1,200 feet, more or less, to a point where the center of Higdon Branch intersects the center of Oothcalooga Creek; Running thence in a generally southerly direction along the center of Oothcalooga Creek, 1540 feet, more or less, to a point where the southeasterly line of the property of the Board of Regents, University of Georgia, as shown on Platbook 1, Page 89 of the Gordon County Records, intersects the centerline of said Creek; Running thence southwesterly along the southeasterly line of the Board of Regents property, 1040 feet, more or less, to a point in the southwesterly line of McDaniel Station Road; Running thence northwesterly along the southwesterly line of McDaniel Station Road, 425 feet, more or less, to the southeast corner of other property of the Board of Regents, University of Georgia as shown on Platbook 2, Page 118 of the Gordon County Records; Running thence southwesterly along a ditch defining the southeast line of said Board of Regents property, 1731 feet, more or less, to a point in the east line of the Calhoun Housing Development Corporation as shown on Platbook 5, Page 67 of the Gordon County Records; Running thence south along the east line of the Calhoun Housing Development Corporation property, 800 feet, more or less, to a point 50 feet north of the north line of Land Lot 279 of said District and Section; Running thence east along a line parallel to and 50 feet

Page 2270

north of and perpendicular from the north line of Land Lot 279, 625 feet, more or less, to a point in the northwesterly line of Georgia Highway 53; Running thence southeasterly across Georgia Highway 53, 150 feet, more or less, to a point formed by the intersection of the southeasterly line of Georgia Highway 53 with the north line of Land Lot 279; Running thence east along the north line of Land Lot 279, 200 feet, more or less, to the northeast corner of Land Lot 279; Running thence south along the east line of Land Lots 279 and 298, 4300 feet, more or less, to the southeast corner of the Milton Stewart property as described in Deedbook 108, Page 142 of the Gordon County Records; Running thence northwesterly along the south line of the Stewart property, 1750 feet, more or less, to a point; Running thence north along the west line of the Stewart property, 1100 feet, more or less, to a point; Running thence east along the north line of the Stewart property, 400 feet, more or less, to a point; Running thence north along the extension of and along the west line of Spring Valley Homes, Section 2, as shown in Platbook 5, Page 243 of the Gordon County Records, 1675 feet, more or less, to the northwest corner of Spring Valley Homes, Section 2; Running thence east along the north line of Spring Valley Homes, Section 2, and Spring Valley Homes, Section 3, as shown on Platbook 6, Page 271 of the Gordon County Records, 1150 feet, more or less, to a point 50 feet west of the east line of Land Lot 279; Running thence north along a line parallel to and 50 feet west of and perpendicular from the east line of Land Lot

Page 2271

279, 1280 feet, more or less, to a point 50 feet south of the north line of Land Lot 279; Running thence west along a line parallel to and 50 feet south of and perpendicular from the north line of Land Lot 279, 240 feet, more or less, to a point in the Southeasterly line of Georgia Highway 53; Running thence northwesterly across Georgia Highway 53, 150 feet, more or less, to a point formed by the intersection of the northwesterly line of Georgia Highway 53 with the north line of Land Lot 279; Running thence west along the north line of Land Lot 279, 1200 feet, more or less, to the southwest corner of the aforesaid Calhoun Housing Development Corporation property; Running thence north along the west line of the Calhoun Housing Development Corporation property, 2160 feet, more or less to a point; Running thence westerly and northwesterly with the southerly line of Calhoun Housing Development Corporation property, 1303 feet, more or less, to a point in the east line of Georgia Highway 53 Spur (Rome Road); Running thence northerly with the east line of Georgia Highway 53 Spur, 326 feet, more or less, to a point on the north line of Land Lot 244 of said District and Section; Running thence east along the south line of Land Lot 244, 250 feet, more or less, to the southeast corner of Land Lot 244; Running thence north along the east line of Land Lot 244, 800 feet, more or less, to the southeasterly line of Georgia Highway 53 Spur; Running thence northeasterly along the southeasterly line of Georgia Highway 53 Spur, 2130 feet, more or less, to a point;

Page 2272

Running thence northwesterly perpendicular to Georgia Highway 53 Spur, 100 feet, more or less, to a point formed by the intersection of the northwesterly line of Georgia Highway 53 Spur and the north line of Terrell Farm Road; Running thence westerly along the north line of Terrell Farm Road, 3100 feet, more or less, to a point on the west line of Land Lot 225 of said District and Section; Running thence north along the west line of Land Lot 225, 2627 feet, more or less, to the northwest corner of Land Lot 225; Running thence east along the north line of Land Lot 225, 1352 feet, more or less, to a point in the northwesterly line of the James S. Owens and Raymond F. King property as described in Deedbook 110, Page 515 of the Gordon County Records; Running thence northeasterly along the northwesterly line of the Owens, et al, property, 1067 feet, more or less, to a point; Running thence easterly along the north line of the Owens, et al, property, 231 feet, more or less, to a point in the center of Oothcalooga Creek; Running thence southeasterly along the centerline of Oothcalooga Creek, 850 feet, more or less, to the intersection of the centerline of said Creek with the south line of Land Lot 207 of said District and Section; Running thence east along the south line of Land Lot 207, 1,315 feet, more or less, to the west line of Crest Drive; Running thence northerly along the west line of Crest Drive, and an extension thereof, 1,060 feet, more or less, to a point, said extension of Crest Drive being along the east line of the property of Raymond H. Bagwell, as shown in Platbook 2, Page 79 of the Gordon County Records; Running thence northeasterly along the southerly line of

Page 2273

the Bagwell property, 380 feet, more or less, to the southwesterly line of the Lang and Moore Subdivision, as shown on Platbook 2, Page 27 of the Gordon County Records; Running thence northwesterly along the southwesterly line of Lots 50-53 of the Land and Moore Subdivision, 250 feet, more or less, to the northwest corner of Lot 53 of said Subdivision; Running thence easterly along the north line of Lot 53, and the extension thereof, 250 feet, more or less, to a point in the easterly line of Yarborough Street; Running thence southerly along the east line of Yarborough Street, 150 feet, more or less, to the northwest corner of Lot 48 of said Subdivision; Running thence easterly along the north line of Lots No. 48 and 14,300 feet, more or less, to the northeast corner of Lot 14 and the west line of Harris Street; Running thence northerly along the west line of Harris Street, 250 feet, more or less, to the southeast corner of Lot 19 of said Subdivision; Running thence west along the south line of Lot 19, 150 feet, more or less, to the southwest corner of Lot 19; Running thence north along the west line of Lot 19, 50 feet, more or less, to the northwest corner of Lot 19; Running thence east along the north line of Lot 19, 150 feet, more or less, to the west line of Harris Street; Running thence north along the west line of Harris Street, 100 feet, more or less, to the southeast corner of Lot 22 of said Subdivision; Running thence west along the south line of Lot 22, 150 feet to the southwest corner of Lot 22; Running thence north along the west line of Lot 22, an

Page 2274

extension thereof, across Court Street and along the west line of Lots 23, 24, 25 and 26 of the said Lang and Moore Subdivision 290 feet, more or less, to the southeast corner of Lot 70 of said Subdivision; Running thence west along the south line of Lot 70, 200 feet, more or less, to the west line of Yarborough Street; Running thence north along the west line of Yarborough Street, 185 feet, more or less, to the southeasterly line of the City of Calhoun Recreation Area property as described in Deedbook 33, Page 237 of the Gordon County Records; Running thence southwesterly along the easterly line of the City of Calhoun Recreation Area property, 898 feet, more or less, to a point; Running thence westerly along the south line of the City of Calhoun property, 435 feet, more or less, to a point; Running thence northeasterly along the northwesterly line of the City of Calhoun property, 692 feet, more or less, to a point; Running thence easterly along the north line of the City of Calhoun property, 435 feet, more or less, to a point; Running thence northeasterly along the northwesterly line of the City of Calhoun property, 180 feet, more or less, to the westerly extension of Lot 67 of said Lang and Moore Subdivision; Running thence east along the extension of and along the north line of Lot 67, 185 feet, more or less, to the southeast corner of Lot 12 of the Mrs. T. C. Lowry Subdivision, as shown on Platbook 1, Page 39 of the Gordon County Records; Running thence north along the east line of Lot 12 and an extension thereof, 540 feet, more or less, to the north line of West Line Street(Georgia Highway 156); Running thence east along the north line of West Line

Page 2275

Street, 550 feet, more or less, to the southwest corner of the Riverview Park Subdivision as shown on Platbook 1, Page 127 of the Gordon County Records; Running thence north along the west line of said Riverview Park Subdivision and extension thereof, 1,400 feet, more or less, to a point in the center of the Oostanaula River; Running thence easterly along the center of the Oostanaula River, 950 feet, more or less to a point where the west line of North River Street (Georgia Highway 143) intersects the center of the Oostanaula River; Running thence northwesterly along the westerly line of North River Street, 1,300 feet, more or less, to the north line of Land Lot 191 of said District and Section; Running thence east along the north line of Land Lot 191, 1,300 feet, more or less, to a point in the center of the Oostanaula River; Running thence southwesterly along the center of the Oostanaula River, 1,350 feet, more or less, to a point where the east line of North River Street intersects the center of the Oostanaula River; Running thence northeasterly in a straight line, 2,900 feet, more or less, to a point on a projection of the northerly line of Nelson Street, at a point which is 443.3 feet westerly from the center line of North Wall Street; Running thence southeasterly along a projection of the northerly line of Nelson Street, 235 feet, more or less, to a point on the southeasterly right-of-way of a spur track leading from the L N Railroad to the Echota Mills; Running thence northeasterly along the southeasterly right-of-way of the said spur track, 190 feet, more or less, to the northwest corner of the Mary Will Stephens property, as described in Deedbook 37, Page 225 of the Gordon County Records;

Page 2276

Running thence southeasterly along the north line of the Stephens property, 134 feet, more or less, to the northwesterly line of North Wall Street (U. S. Highway 41); Running thence northeast along the northwest line of North Wall Street, 600 feet, more or less, to the southeast corner of the J. C. Kay property; as described in Deedbook 24, Page 336 of the Gordon County Records; Running thence northwesterly along the southwesterly line of the Kay property, 200 feet, more or less, to the east right-of-way of the L N Railroad; Running thence northerly along the easterly right-of-way of the L N Railroad, 600 feet, more or less, to the south line of Mauldin Street; Running thence westerly along the southerly line of Mauldin Street, 100 feet, more or less, to a point; Running thence northeasterly parallel to and 30 feet westerly from the west right-of-way of the L N Railroad, 690 feet, more or less, to the south line of the property of James S. Owens, as shown on Platbook 4, Page 241 of the Gordon County Records; Running thence westerly along the south line of the Owens property, 630 feet, more or less, to a point; Running thence northeasterly along the westerly line of the Owens property, 862 feet, more or less, to the north line of Land Lot 169 of said District and Section; Running thence east along the north line of Land Lot 169, 700 feet, more or less, to a point which is 50 feet northwesterly of and perpendicular to, the westerly right-of-way of the L N Railroad; Running thence northeasterly along a line parallel to and 50 feet perpendicular from the westerly right-of-way of the L N Railroad, 2500 feet, more or less, to a point in the

Page 2277

southerly line of the Jack C. Knight property as described in Deedbook 81, Page 132 of the Gordon County Records; Running thence northwesterly along the southwesterly line of the Knight property, 799 feet, more or less, to the east line of Land Lot 156 of said District and Section; Running thence westerly along the east line of Land Lot 156, 137 feet, more or less, to a point; Running thence westerly along the south line of the said Knight property, 933 feet, more or less, to a point; Running thence southwesterly along the southeasterly line of the Knight property, 652 feet, more or less, to a point; Running thence southwesterly along the southeasterly line of the Knight property, 292.5 feet, more or less, to a point; Running thence northwesterly along the northeasterly line of the Knight property, 312 feet, more or less, to a point; Running thence southwesterly along the southeasterly line of the Knight property, 150 feet, more or less, to the northeasterly line of Henderson Bend Road; Running thence northeasterly along the northeasterly line of Henderson Bend Road, 234 feet, more or less, to the southeasterly line of Henderson Drive; Running thence northeasterly along the southeasterly line of Henderson Drive, 638 feet, more or less, to a point on the north line of Land Lot 156; Running thence east along the north line of Land Lot 156, 150 feet, more or less, to the southwest corner of the Jack C. Knight and Jack Holland property as described in Deedbook 103, Page 612 of the Gordon County Records;

Page 2278

Running thence northeasterly along the northwesterly line of the Knight and Holland property, 1453 feet, more or less, to a point; Running thence east along the north line of the Knight and Holland property, 717.5 feet, more or less, to a point in the west line of the Ben Winkler Estate property as described in Deedbook 81, Page 134 of the Gordon County Records; Running thence north along the west line of the Winkler Estate property, 390 feet, more or less, to a point; Running thence southeasterly along the northeasterly line of the Winkler Estate property and the southwesterly line of Jolly Road, 1700 feet, more or less, to a point 50 feet northwesterly of and perpendicular from the westerly right-of-way of the L N Railroad; Running thence northeasterly along a line parallel to and 50 feet perpendicular from the westerly right-of-way of the L N Railroad, 1325 feet, more or less, to the west line of U. S. Highway 41; Running thence easterly across U. S. Highway 41, 125 feet, more or less, to a point formed by the intersection of the east line of U. S. Highway 41 and the easterly right-of-way of the L N Railroad; Running thence northeasterly along the easterly line of the L N Railroad, 1750 feet, more or less, to a point formed by the intersection of the easterly line of the L N Railroad with the northeasterly line of Old U. S. Highway 41; Running thence northwesterly along the northeasterly line of Old Highway 41, 1240 feet, more or less, to the northwest corner of the N L, Inc. property as shown on Platbook 5, Page 277 of the Gordon County Records; Running thence easterly along the north line of the N L, Inc. property and the north line of the Quality Finishers,

Page 2279

Inc. property, as shown on Platbook 5, Page 258 of the Gordon County Records, and an extension thereof, 1210 feet, more or less, to a point in the easterly right-of-way of the L N Railroad; Running thence northeasterly along the easterly line of the L N Railroad, 1500 feet, more or less, to a point formed by the intersection of the easterly line of the L N Railroad with the easterly extension of the south line of the Bishop Enterprises, Inc. property, as described in Deedbook 75, Page 357 and Deedbook 75, Page 358 of the Gordon County Records; Running thence westerly across the L N Railroad and along the south line of the Bishop Enterprises, Inc. property, 1265 feet, more or less, to a point; Running thence northerly along the westerly line of the Bishop Enterprises, Inc. property, 260 feet, more or less to a point; Running thence northwesterly along the southwesterly line of the Bishop Enterprises, Inc. property, 280 feet, more or less, to the easterly line of U. S. Highway 41; Running thence northeasterly along the easterly line of U. S. Highway 41, 210 feet to the northwest corner of the Bishop Enterprises, Inc. property; Running thence southeasterly along the northerly line of the Bishop Enterprises, Inc. property, 320 feet, more or less, to a point; Running thence northeasterly along the westerly line of the Bishop Enterprises, Inc. property, 250 feet, more or less, to a point; Running thence easterly along the north line of the Bishop Enterprises, Inc. property line and the extension thereof, 1365 feet, more or less, to a point in the easterly right-of-way of the L N Railroad;

Page 2280

Running thence northerly along the easterly right-of-way of the L N Railroad, 1375 feet, more or less, to the southwesterly line of Interstate Highway 75; Running thence southeasterly along the southwesterly line of Interstate Highway 75, 1640 feet, more or less, to the northeast corner of the Kuhlman Construction Corporation property as described in Deedbook 43, Page 298 of the Gordon County Records; Running thence southwesterly along the easterly line of the Kuhlman Construction Corporation property, 3405 feet, more or less to a point in the north line of the City of Calhoun standpipe property as described in Deedbook 49, Page 453 of the Gordon County Records; Running thence easterly along the north line of the City of Calhoun property, 75 feet, more or less, to the westerly line of Fire Tower Road; Running thence southwesterly along the westerly line of Fire Tower Road, 300 feet, more or less, to the southeast corner of said City of Calhoun property; Running thence westerly along the south line of the City of Calhoun property, 270 feet, more or less, to a point in the east line of the Vernon Kuhlman property, as described in Deedbook 77, Page 34 of the Gordon County Records; Running thence southerly along the east line of the Kuhlman property, 400 feet, more or less, to a point; Running thence westerly along the south line of the Kuhlman property, 100 feet, more or less to a point; Running thence northerly along the west line of the Kuhlman property, 250 feet, more or less to a point; Running thence Westerly along the south line of the Kuhlman property, 450 feet, more or less, to the northeasterly line of Old U. S. Highway 41;

Page 2281

Running thence southeasterly and southerly along the northeasterly line of Old U. S. Highway 41, 500 feet, more or less, to the south line of Land Lot 122 of said District and Section; Running thence west along the south lines of Land Lot 122 and Land Lot 121, 675 feet, more or less, to a point in the east line of the former J. M. Muse Corporation property (now Aldon Industries, Inc. property) as described in Deedbook 85, Page 321 of the Gordon County Records; Running thence southerly along the east line of the former J. M. Muse Corporation property, 200 feet to a point; Running thence westerly along the southerly line of the former J. M. Muse Corporation property, 25 feet, more or less, to a point on the northerly extension of the west line of Gale Drive; Running thence southerly along the extension of and along the west line of Gale Drive, 170 feet, more or less, to a point; Running thence easterly across Gale Drive and along the north line of Lot 23 of the Cherokee Acres Subdivision, as shown in Platbook 2, Page 235 of the Gordon County Records, 190 feet, more or less, to the northeast corner of said Lot 23; Running thence southerly along the east line of said Lot 23, 100 feet, more or less, to a point; Running thence westerly along the south line of said Lot 23 and an extension thereof, 190 feet to a point in the west line of Gale Drive; Running thence southerly along the west line of Gale Drive, 300 feet, more or less, to the southeast corner of the Henry W. Cornwell property, as described in Deedbook 78, Page 560; Running thence westerly along the north line of the Cornwell

Page 2282

property, 150 feet, more or less, to a point in the east line of the aforesaid former J. M. Muse Corporation property; Running thence southerly along the east line of the former J. M. Muse Corporation property, 100 feet, more or less, to a point; Running thence easterly along the northerly line of the former J. M. Muse Corporation property, 150 feet, more or less, to a point in the northwesterly line of Gale Drive; Running thence southwesterly along the northwesterly line of Gale Drive, 320 feet, more or less, to the southeast corner of the Hand Exterminating Company property, which is Lot No. 4 of plat shown on Platbook 2, Page 170 of the Gordon County Records; Running thence northwesterly along the southwesterly line of the Hand Exterminating Company property, 125 feet, more or less, to a point; Running thence southwesterly along the southeasterly line of the Hand Exterminating Company property, 50 feet, more or less, to the northwest corner of the Carl B. Crump property as described in Deedbook 121, Page 52 of the Gordon County Records; Running thence southeasterly along the northeasterly line of the Crump property, 125 feet, more or less, to the northwesterly line of Gale Drive; Running thence southwesterly along the northwesterly line of Gale Drive, 150 feet, more or less, to a point; Running thence southeasterly across Gale Drive and along the northeasterly line of Charlie D. and Kate H. Clark, as described in Deedbook 51, Page 313 of the Gordon County Records, 190 feet, more or less, to a point; Running thence southwesterly along the southeasterly line of the Clark property, the southeasterly line of the

Page 2283

Jimmy L. McDonald property, as described in Deedbook 64, Page 295 of the Gordon County Records, and the southeasterly line of the Ross Carpenter property, as described in Deedbook 67, Page 189 of the Gordon County Records, 285 feet, more or less, to the southeast corner of the Carpenter property; Running thence northwesterly along the south line of the Carpenter property and the extension thereof, 210 feet, more or less, to a point in the northwesterly line of U. S. Highway 41; Running thence southwesterly along the northwesterly line of U. S. Highway 41, 205 feet, more or less, to the southeast corner of the former Thurman Roberts Construction Company property (now James T. Locklear property) as described in Deedbook 54, Page 548 of the Gordon County Records; Running thence northwesterly along the southwesterly line of the former Thurman Roberts Construction Company property, 360 feet, more or less, to the easterly right-of-way of the L N Railroad; Running thence southwesterly along the easterly right-of-way of the L N Railroad, 300 feet, more or less, to the northwest corner of the Arden J. King property as described in Deedbook 49, Page 187 of the Gordon County Records; Running thence southeasterly along the northeasterly line of the King property and the extension thereof, 390 feet, more or less, to a point in the southeasterly line of U. S. Highway 41; Running thence northeasterly along the southeasterly line of U. S. Highway 41, 50 feet, more or less, to the southwest corner of the Ward Swann property as described in Deedbook 64, Page 170 of the Gordon County Records; Running thence southeasterly along the southwesterly line of the Swann property, 80 feet, more or less, to the

Page 2284

northwesterly line of Georgia Highway 225 (Chatsworth Highway); Running thence southwesterly along the northwesterly line of Georgia Highway 225, 200 feet, more or less, to the southeasterly line of U. S. Highway 41; Running thence northwesterly perpendicular to U. S. Highway 41, 60 feet, more or less, to the northwesterly line of U. S. Highway 41; Running thence southwesterly along the northwesterly line of U. S. Highway 41, 150 feet, more or less, to the southwesterly line of Jolly Road; Running thence northwesterly along the southwesterly line of Jolly Road, 400 feet, more or less, to the easterly right-of-way of the L N Railroad; Running thence southwesterly along the easterly right-of-way of the L N Railroad, 450 feet, more or less, to a point 15 feet northeasterly from the southwest corner of Lot 33 of the W. P. Stewart Farm Subdivision as shown on Platbook 1, Page 29 of the Gordon County Records; Running thence south easterly along a line parallel to and 15 feet perpendicular from the southwesterly line of Lot 33 and the extension thereof, 215 feet, more or less, to the southeasterly line of Stewart Avenue; Running thence southwesterly along the southeasterly line of Stewart Avenue, 40 feet, more or less, to a point where said street turns southeasterly; Running thence southeasterly along the northeasterly line of Stewart Avenue, 170 feet, more or less, to the northwesterly line of U. S. Highway 41; Running thence southwesterly along the northwesterly line of U. S. Highway 41, 20 feet, more or less, to a point; Running thence southeasterly perpendicular to U. S. Highway

Page 2285

41, 60 feet, more or less, to the southeasterly line of U. S. Highway 41 at its intersection with the northwest corner of the W. G. Robertson property as described in Deedbook 108, Page 59 of the Gordon County Records; Running thence southeasterly along the northeasterly line of the Robertson property, 119 feet, more or less, to a point; Running thence northeasterly along the northwesterly line of the Robertson property, 28 feet, more or less, to a point; Running thence southeasterly along the northeasterly line of the Robertson property, 170 feet, more or less, to a point; Running thence southwesterly along the easterly line of the Robertson property, 35 feet, more or less, to a point on the south line of Land Lot 132 of said District and Section; Running thence west along the south line of Land Lot 132, 308 feet, more or less, to the southeasterly line of U. S. Highway 41; Running thence northeasterly along the southeasterly line of U. S. Highway 41, 30 feet, more or less, to a point; Running thence northwesterly across U. S. Highway 41 and along the southwesterly line of Lot 66 of aforesaid W. P. Stewart Farm Subdivision, 237 feet, more or less, to the southwest corner of Lot 66; Running thence northeasterly along the northwesterly lines of Lots 66, 65 and 64, 70 feet, more or less, to the southwesterly line of aforesaid Stewart Avenue; Running thence northwesterly and northeasterly along the westerly line of Stewart Avenue, 50 feet, more or less, to a point 10 feet southwesterly from the northeast corner of Lot 35; Running thence northwesterly along a line parallel to and

Page 2286

10 feet perpendicular from the northeasterly line of Lot 35, 220 feet, more or less, to the easterly right-of-way of the L N Railroad; Running thence southwesterly along the easterly right-of-way of the L N Railroad, 1725 feet, more or less, to the northwest corner of Lot 16 of the Northside Subdivision as shown on Platbook 1, Page 95 of the Gordon County Records; Running thence southeasterly along the northeasterly line of Lot 16, 207 feet, more or less, to the northwesterly line of Hood Street; Running thence southwesterly along the northwesterly line of Hood Street, 588 feet, more or less, to the southeast corner of Lot 38; Running thence northwesterly along the southwesterly line of Lot 38, 288 feet, more or less, to the easterly right-of-way of the L N Railroad; Running thence southwesterly along the easterly right-of-way of the L N Railroad, 930 feet, more or less, to a point in the southerly line of Henderson Bend Road; Running thence southeasterly along the southerly line of Henderson Bend Road, 214 feet, more or less, to the west line of Thomas Street; Running thence southwesterly along the west line of Thomas Street, 1,262 feet, more or less, to a projection of the north line of Beasley Street; Running thence southeasterly on a projection of and along the northerly line of Beasley Street, 230 feet, more or less, to the southwest corner of the property of Billy R. Cochran, as described in Deedbook 67, Page 279 of the Gordon County Records; Running thence northeasterly along the westerly line of the Cochran property, the westerly line of the Buford J. Wilson property, as described in [UNK]Deedbook 92, Page 314 of

Page 2287

the Gordon County Records, and the westerly line of the Calhoun Tractor and Truck Sales property, as described in Deedbook 105, Page 454 of the Gordon County Records, 605 feet, more or less, to the northwest corner of Lot 352 of the aforesaid Northside Subdivision; Running thence southeasterly along the northerly line of Lot 352, 240 feet, more or less, to the northwesterly line of U. S. Highway 41; Running thence northeasterly along the northwesterly line of U. S. Highway 41, 415 feet, more or less, to the southeast corner of the Dick Tribble property, as described in Deedbook 72, Page 191 of the Gordon County Records; Running thence northwesterly along the southwesterly line of the Tribble property, 208 feet, more or less, to a point; Running thence northeasterly along the northwesterly line of the Tribble property and northwesterly line of the C. R. and Nancy Pendley property as described in Deedbook 13, Page 161 of the Gordon County Records, 140 feet, more or less, to a point; Running thence southeasterly along the northerly line of the Pendley property, 58 feet, more or less, to the southwest corner of the B. D. Pendley property, as described in Deedbook 46, Page 170 of the Gordon County Records; Running thence northeasterly along the westerly line of the Pendley property, 134 feet, more or less, to the southerly line of Henderson Bend Road; Running thence southeasterly along the southerly line of Henderson Bend Road, 160 feet, more or less, to the northwesterly line of North Wall Street; Running thence northeasterly along the northwesterly line of North Wall Street, 1,055 feet, more or less, to the southeast corner of Lot 199 of the aforesaid Northside Subdivision;

Page 2288

Running thence northwesterly along the southerly line of Lot 199, 200 feet, more or less, to a point; Running thence northeasterly along the westerly line of Lots 199, 198, 197, 196, 195, 194, 193, 192, 191, 190, 189, 188, and 187, 325 feet, more or less, to a point; Running thence southeasterly along the north line of Lot 187, 200 feet, more or less, to the northwesterly line of North Wall Street; Running thence northeasterly along the northwesterly line of North Wall Street, 570 feet, more or less, to a point which is the center of Ross Street; Running thence southeasterly along the northerly line of the Echota Mills property, 697 feet, to a point; Continuing thence southeasterly along the northerly line of the Echota Mills property, 929.8 feet to a point on the east line of Land Lot 157 of said District and Section; Running thence south along the east line of Land Lots 157, 168 and 193, 3,906 feet, more or less, to a point on the northerly line of Red Bud Road (Georgia Highway 156) at the point of beginning. EXCEPTIONS There is excepted from the above described City Limits the following lands: EXCEPTION 1 Beginning at the northeast corner of the property of Mrs. Della Warren, as described in Deedbook 51, Page 194 of the Gordon County Records, said corner being in the southerly line of Echota Mills property; Running thence northeasterly along the southerly line of the Echota Mills property, 147 feet, more or less, to a point;

Page 2289

Running thence easterly along the southerly line of the Echota Mills property, 144 feet, more or less, to the northeast corner of Lot 1 of the Billy Cochran Property, as shown on Platbook 4, Page 105 of the Gordon County Records; Running thence southeasterly along the east line of Lot 1, 118 feet, more or less, to a point at the southeast corner of Lot 1; Running thence southwesterly along the north line of Lot 3, 150 feet, more or less, to the northernmost corner of Lot 2; Running thence southerly along the west line of Lot 2, 125 feet, more or less, to the northeasterly line of the aforesaid Warren property; Running thence northwesterly along the northeasterly line of the Warren property, 325 feet, more or less, to the point of beginning. EXCEPTION 2 Beginning at a point on the east line of Columbus Circle, east section, at its intersection with the south line of Land Lot 166 of said District and Section; Running thence north along said east line of Columbus Circle, east section, 12 feet, more or less, to a point; Running thence East along a line parallel to and 12 feet perpendicular from the south line of Land Lot 166, 170 feet, more or less, to a point in the west line of the Sanford Smith property, as described in Deedbook 61, Page 57 and Deedbook 67, Page 206 of the Gordon County Records; Running thence north along the west line of the Smith property, 300 feet, more or less, to a point; Running thence east along the north line of the Smith property, 210 feet, more or less, to a point;

Page 2290

Running thence south along the east line of the Smith property, 315 feet, more or less, to the south line of Land Lot 166; Running thence west along the south line of Land Lot 166, 380 feet, more or less, to the point of beginning. EXCEPTION 3 Beginning at a point on the south line of Land Lot 165, of said District and Section, at the southwest corner of the Clarence King property, as described in Deedbook 66, Page 124 and Deedbook 92, Page 574 of the Gordon County Records; Running thence north along the west line of the King property, 180 feet, more or less, to a point; Running thence east along the north line of the King property, 300 feet, more or less, to a point; Running thence south along the east line of the King property, 180 feet, more or less, to the south line of Land Lot 165; Running thence west along the south line of Land Lot 165, 300 feet, more or less, to the point of beginning. EXCEPTION 4 Beginning at a point in the east line of Barrett Road at the southwest corner of the Mrs. M. H. Watts property as described in Deedbook 65, Page 163 of the Gordon County Records; Running thence easterly along the south line of the Watts property and the south line of the Gennelle Von Buskirk property, as described in Deedbook 65, Page 162 of the Gordon County Records, 500 feet, more or less, to a point in the west line of the Devonwood Subdivision as shown on Platbook 4, Page 151;

Page 2291

Running thence south along the west line of Devonwood Subdivision, 825 feet, more or less, to the northeast corner of the Mrs. V. J. Barrett property as described in Deedbook 93, Page 97 of the Gordon County Records; Running thence westerly along the north line of the Barrett property and the north line of the Beatrice Barrett Knight property, as described in Deedbook 93, Page 138 of the Gordon County Records, 498 feet, more or less, to a point in the east line of Barrett Road; Running thence north along the east line of Barrett Road, 800 feet, more or less, to the point of beginning. EXCEPTION 5 Beginning at a point in the east line of Barrett Road at the southwest corner of the Mrs. V. J. Barrett property as described in Deedbook 93, Page 97 of the Gordon County Records; Running thence easterly along the south line of the Barrett property, 489 feet, more or less, to a point in the west line of the Devonwood Subdivision, as shown on Platbook 4, Page 151 of the Gordon County Records; Running thence south along the west line of Devonwood Subdivision, 1245 feet, more or less, to a point in the south line of Land Lot 194 of said District and Section; Running thence west along the south line of Land Lot 194, 462 feet, more or less, to the east line of Barrett Road; Running thence north along the east line of Barrett Road, 1245 feet, more or less, to the point of beginning. EXCEPTION 6 Beginning at a point on the east line of Victory Drive, at the southwest corner of the property of Mrs. Flora Shivers, as described in Deedbook 26, Page 312 of the Gordon County Records;

Page 2292

From said beginning point, running northerly along the east line of Victory Drive, 100 feet, more or less, to a point; Running thence east along the north line of the Shivers property, 50 feet, more or less, to the southwest corner of the property of the estate of Mrs. Anna V. Wise, as described in Deedbook 12, Page 468 of the Gordon County Records; Running thence north along the west line of the property of Wise, 1000 feet, more or less, to a point on the south line of Hill Crest Drive; Running thence east along the north line of the Wise property, 323 feet, more or less, to a point; Running thence south along the east line of the Wise property and along the east line of the aforementioned Shivers property, 1100 feet, more or less, to the southeast corner of the Shivers property; Running thence west along the south line of the Shivers property, 400 feet, more or less, to the east line of Victory Drive and the point of beginning. EXCEPTION 7 Beginning at the northeast corner of the Jack Ponder property, as described in Deedbook 100, Page 106 of the Gordon County Records, said corner being on the north line of Land Lot 241 of said District and Section, and the south line of South Park Subdivision as shown in Deedbook 12, Page 708; Running thence east along the south line of South Park Subdivision and the north line of Land Lot 241, 500 feet, more or less, to the northeast corner of the Charles Payne property, as described in Platbook 6, Page 193 of the Gordon County Records; Running thence southeasterly with the northeasterly line of the Payne property, 246 feet, more or less, to a point;

Page 2293

Running thence southwesterly with the southeasterly line of the Payne property, 121 feet, more or less, to a point; Running thence southeasterly with the northeasterly line of the Payne property, 102 feet, more or less, to a point; Running thence southwesterly with the southeasterly line of the Payne property, 20 feet, more or less, to a point; Running thence southeasterly along the northeasterly line of the Payne property, 102 feet, more or less, to the northwesterly line of Richards Street; Running thence southwesterly with the northwesterly line of Richards Street, 60 feet, more or less, to the northeasterly line of Edwards Avenue; Running thence northwesterly with the northeasterly line of Edwards Avenue, 200 feet, more or less, to a point; Running thence southwesterly across Edwards Avenue and along a line parallel to and 200 feet perpendicular from Richards Street, 250 feet, more or less, to a point; Running thence southeasterly along a line parallel to and 200 feet perpendicular from the southwesterly line of Edwards Avenue, 200 feet to the northwesterly line of Richards Street; Running thence southwesterly along the northwesterly line of Richards Street, 200 feet, more or less, to the northeasterly line of Louise Avenue; Running thence northwesterly along the northeasterly line of Louise Avenue, 400 feet, more or less, to the southwest corner of the aforesaid Jack Ponder property; Running thence northeasterly along the southeasterly line of the Ponder property, 200 feet, more or less to a point; Running thence northwesterly along the northeasterly

Page 2294

line of the Ponder property, 308 feet, more or less, to the point of beginning. EXCEPTION 8 Beginning at a point formed by the intersection of the east line of Cherry Hill Drive with the north line of Peters Street; Running thence northerly along the east line of Cherry Hill Drive, 340 feet, more or less, to the south line of Woodland Circle; Running thence easterly along the south line of Woodland Circle, 139 feet, more or less, to the northeast corner of the J. J. McIntire property as described in Deedbook 33, Page 450 of the Gordon County Records; Running thence southerly along the east line of the McIntire property and the east line of the J. M. Muse, Jr. property, as described in Deedbook 21, Page 304 of the Gordon County Records, 365 feet, more or less, to the north line of Peters Street; Running thence westerly along the north line of Peters Street 205 feet more or less, to the point of beginning. EXCEPTION 9 Beginning at a point in the south line of Dan Cherri Drive at the northeast corner of the R. M. Dobbs and T. B. Lance property as described in Deedbook 81, Page 477 of the Gordon County Records; Running thence southerly along the east line of the Dobbs, et al, property, 100 feet, more or less, to a point; Running thence westerly along the south line of the Dobbs, et al, property, 130 feet, more or less, to a point; Running thence northerly along the west line of the

Page 2295

Dobbs, et al, property, 100 feet, more or less, to a point in the south line of Dan Cherri Drive; Running thence easterly along the south line of Dan Cherri Drive, 130 feet, more or less, to the point of beginning. EXCEPTION 10 Beginning at a point formed by the intersection of the southwesterly line of U. S. Highway 41 with the southeasterly line of West May Street; Running thence southeasterly along the southwesterly line of U. S. Highway 41, 100 feet, more or less, to the southeast corner of the Guy Thomas, et al, property as described in Deedbook 30, Page 440 of the Gordon County Records; Running thence southwesterly along the southeasterly line of the Thomas, et al, property, 125 feet, more or less, to a point; Running thence northwesterly along the southwesterly line of the Thomas, et al, property, 100 feet, more or less, to the southeasterly line of West May Street; Running thence northeasterly along the southeasterly line of West May Street, 125 feet, more or less, to the point of beginning. EXCEPTION 11 Beginning at a point in the northwesterly line of West May Street at the southwest corner of the Howard Robinson property, as described in Deedbook 13, Page 180 and Deedbook 74, Page 429 of the Gordon County Records; Running thence northwesterly along the southwesterly line of the Robinson property, 200 feet, more or less, to a point;

Page 2296

Running thence southwesterly along the southeasterly line of the Robinson property, 400 feet, more or less, to a point on the easterly line of the property of Calhoun Investors, Inc., as shown on Platbook 4, Page 246 of the Gordon County Records; Running thence southerly along the easterly line of the Calhoun Investors property, 220 feet, more or less, to a point; Running thence east along the north line of the Calhoun Investors property, 450 feet, more or less, to the southwest corner of the Harold Parks property, as described in Deedbook 85, Page 61 of the Gordon County Records; Running thence northwesterly along the southwesterly line of the Parks property, 233 feet, more or less, to the northwesterly line of May Street; Running thence northeasterly along the northwesterly line of May Street, 130 feet, more or less, to the point of beginning. EXCEPTION 12 Beginning at a point in the northeasterly line of Belmont Drive at the southeast corner of the Belmont Baptist Church property as described in Deedbook 33, Page 281, Deedbook 37, Page 487, and Deedbook 78, Page 541 of the Gordon County Records; Running thence northeasterly along the southeasterly line of the Belmont Church property, 200 feet, more or less, to a point in the southwesterly line of the Rosser Motel property as described in Deedbook 92, Page 348 of the Gordon County Records; Running thence southeasterly along the southwesterly line of the Rosser Motel property, 300 feet, more or less, to the northwest corner of the James B. Holland property, as described in Deedbook 43, Page 404 of the Gordon County Records;

Page 2297

Running thence southwesterly along the northwesterly line of the Holland property, 200 feet, more or less, to the northeasterly line of Belmont Drive; Running thence northwesterly along the northeasterly line of Belmont Drive, 300 feet, more or less, to the point of beginning. EXCEPTION 13 Beginning at a point formed by the intersection of the west line of Richardson Road with the south line of Land Lot 275 of said District and Section; Running thence west along the south line of Land Lot 275, 2531 feet, more or less, to the east line of U. S. Highway 41; Running thence north along the east line of U. S. Highway 41, 1150 feet, more or less, to the Mr. and Mrs. F. D. Duffy property as described in Deedbook 78, Page 364 of the Gordon County Records; Running thence east along the south line of the Duffy property, 440 feet, more or less, to a point; Running thence north along the east line of the Duffy property, 300 feet, more or less, to the northeast corner of the Duffy property; Running thence west along the north line of the Duffy property, 67 feet more or less, to the southeast corner of other property of Mr. Mrs. F. D. Duffy, as described in Deedbook 72, Page 361 of the Gordon County Records; Running thence north along the east line of the said Duffy property, 464 feet, more or less, to the northeast corner of the E. W. Duffy property as described in Deedbook 72, Page 360 of the Gordon County Records; Running thence west along the said E. W. Duffy property, 88 feet, more or less, to the southeast corner of other property

Page 2298

of E. W. Duffy as described in Deedbook 72, Page 360 of the Gordon County Records; Running thence north along the east line of said Duffy property, 116 feet, more or less, to a point; Running thence west along the north line of the Duffy property, 300 feet, more or less, to the east line of U. S. Highway 41; Running thence north along the east line of U. S. Highway 41, 300 feet, more or less, to the southwest corner of the Robert L. Herndon property as described in Deedbook 80, Page 217 of the Gordon County Records; Running thence east along the south line of the Herndon property, 300 feet, more or less, to a point; Running thence north along the east line of the Herndon property, the east line of the Frank J. and Elizabeth C. Gillespie property, as described in Deedbook 33, Page 406 of the Gordon County Records, and the east line of F. D. Duffy property, as described in Deedbook 87, Page 496 of the Gordon County Records, 400 feet, more or less, to the north line of Land Lot 275 of said District and Section; Running thence east along the north line of Land Lot 275, 554 feet, more or less, to the southeast corner of the Bishop Enterprises, Inc. property as described in Deedbook 108, Page 447 of the Gordon County Records; Running thence northeasterly along the easterly line of the Bishop Enterprises, Inc. property, 146 feet, more or less, to the southwesterly line of Georgia Highway 53; Running thence southeasterly along the southwesterly line of Georgia Highway 53, 1540 feet, more or less, to the northwest corner of the Gordon Memorial Gardens property as described in Deedbook 49, Page 463 of the Gordon County Records; Running thence southwesterly along the westerly line of

Page 2299

the Gordon Memorial Gardens property, 736 feet, more or less, to a point; Running thence east along the south line of the Gordon Memorial Gardens property, 512 feet, more or less, to the west line of Richardson Road; Running thence south along the west line of Richardson Road, 1160 feet, more or less, to the point of beginning. EXCEPTION 14 Beginning at a point formed by the intersection of the north line of Belmont Drive (Georgia Highway 53) with the westerly line of May Street; From said beginning point running northeasterly along the northwesterly line of May Street, 800 feet, more or less, to a point which is an extension of the north line of Mason Drive; Running thence east along an extension of and along the north line of Mason Drive, 350 feet, more or less, to a point; Running thence south on an extension of and along the west line of State Street, 265 feet, more or less, to the northeast corner of Lot 82 of the Mason Subdivision, as shown on Platbook 2, Page 33 of the Gordon County Records; Running thence west along the north line of Lot 82, 150 feet, more or less, to a point; Running thence south along the west line of Lots 82, 81, 80, 79, 78, 77, 76, 75, 74, 73, 72, 71, 70, 69, and 63 of the Mason Subdivision, 465 feet, more or less, to the north line of Belmont Drive; Running thence southwesterly across Belmont Drive, 120 feet, more or less, to the northwest corner of the property of John Leon Reese, Jr., as described in Deedbook 38, Page 195 of the Gordon County Records;

Page 2300

Running thence south along the west line of the Reese property and the west line of the property of Mrs. Hugh Amos, as described in Deedbook 33, Page 549 of the Gordon County Records, 725 feet, more or less, to a point; Running thence west along the north line of the Amos property, 200 feet, more or less, to a point; Running thence southwesterly along the northwesterly line of the Amos property, 300 feet, more or less, to a point which is 200 feet easterly from and perpendicular to the east right-of-way of the L N Railroad; Running thence northwesterly parallel to and 200 feet perpendicular from the east right-of-way of the L N Railroad, 1,100 feet, more or less, to a point on the northerly line of Belmont Drive; Running thence northeasterly along the northerly line of Belmont Drive, 180 feet, more or less, to the westerly line of May Street, and the point of beginning. EXCEPTION 15 Beginning at the northeast corner of the John W. Jones property as shown on Platbook 4, Page 254 of the Gordon County Records; Running thence southwesterly along the southeasterly line of the Jones property, 96 feet, to a point; Continuing thence southwesterly along the southeasterly line of the Jones property, 46 feet, to a point; Continuing thence southwesterly along the southeasterly line of the Jones property, 137 feet, to a point; Running thence northwesterly along the southwesterly line of the Jones property, 80.5 feet, to a point; Running thence northeasterly along the northwesterly line of the Jones property, 216.9 feet, to a point;

Page 2301

Running thence southeasterly along the northeasterly line of the Jones property, 153 feet to the point of beginning. Section 2 . Said Act is further amended by repealing in its entirety Article IV (sections 4.1 through 4.12), relating to the annexation of territory. Repealer. 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 1974 session of the General Assembly of Georgia, a bill to amend an Act incorporating the City of Calhoun, Georgia, approved April 9, 1963 (Ga. L. 1963, p. 3120), as amended, so as to change the provisions relative to corporate limits, to delete certain provisions relative to annexation of territory; and for other purposes. This 4th day of January, 1974. /s/ Tom L. Shanahan Representative, 7th District /s/ James B. Langford Senator, 51st 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 7th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in

Page 2302

the Calhoun Times which is the official organ of Gordon County, on the following dates: January 9, 16, 23, 1974. /s/ Tom L. Shanahan Representative, 7th District Sworn to and subscribed before me, this 28th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 21, 1974. CITY OF OCILLACHARTER AMENDEDMAYORELECTION QUALIFICATIONS CHANGED, ETC. No. 868 (House Bill No. 1646). An Act to amend an Act incorporating the City of Ocilla, approved December 18, 1902 (Ga. L. 1902, p. 525), as amended, so as to provide that aldermen must resign from office prior to qualifying as candidates for the office of mayor of the City of Ocilla under certain conditions; to provide for other matters relative thereto; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the City of Ocilla, approved December 18, 1902 (Ga. L. 1902, p. 525), as amended, is hereby amended by adding at the end of section 8 the following: No alderman shall be eligible or qualified to become a candidate for the office of mayor of the City of Ocilla if his term of office as alderman extends beyond the date on

Page 2303

which he would take office as mayor if elected to such office of mayor, unless such alderman first resigns his seat as alderman before qualifying as a candidate for the office of mayor. An alderman shall not be required to resign his office of alderman if his term of office as an alderman does not extend beyond the date on which he would take office as mayor if elected to such office., so that when so amended, section 8 shall read as follows: Section 8. Be it further enacted, that no person shall be eligible to the office of mayor or aldermen of said city unless he be a citizen of the same, and of the age of twentyone years, and has resided in said city one year prior to his election to either of said offices, and shall be a citizen of the United States. The board of registrars is hereby authorized and directed to review the qualifications of all candidates in city elections to determine if said candidates are eligible to seek office in said city. If the board of registrars determines that a candidate is ineligible to seek office in said city, the name of such candidate shall not be placed on the ballot. No alderman shall be eligible or qualified to become a candidate for the office of mayor of the City of Ocilla if his term of office as alderman extends beyond the date on which he would take office as mayor if elected to such office of mayor, unless such alderman first resigns his seat as alderman before qualifying as a candidate for the office of mayor. An alderman shall not be required to resign his office of alderman if his term of office as an alderman does not extend beyond the date on which he would take office as mayor if elected to such office. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. To whom it may concern: The Mayor and City Council of Ocilla have requested a local bill be introduced in the General Assembly of Georgia

Page 2304

which will require elected City Alderman to resign such Alderman's seat before becoming a qualified candidate for Mayor of Ocilla, if such Alderman's elective term of office would overlap the time of such Alderman becoming Mayor if elected Mayor. This 7th day of January, 1974. /s/ A. B. C. Dorminy, Jr. /s/ Ted Hudson Representatives, Irwin County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ted Hudson who, on oath, deposes and says that he is Representative from the 115th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Ocilla Star which is the official organ of Irwin County, on the following dates: January 10, 17, 24, 1974. /s/ Ted Hudson Representative, 115th District Sworn to and subscribed before me this 28th day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 21, 1974.

Page 2305

CITY OF SAVANNAH BEACH, TYBEE ISLANDCHARTER AMENDEDCORPORATE LIMITS CHANGEDREFERENDUM. No. 869 (House Bill No. 1648). An Act to amend an Act incorporating the City of Savannah Beach, Tybee Island, in the County of Chatham and State of Georgia, approved February 20, 1970 (Ga. L. 1970, p. 2080), as amended, so as to change the corporate limits of said city; to regulate taxation in areas added to the corporate limits; 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 Savannah Beach, Tybee Island, Chatham County and State of Georgia, approved February 20, 1970 (Ga. L. 1970, p. 2080), as amended, is hereby amended by striking Section 4 of said Act and inserting therein a new section 4 to read as follows: 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. Section 2 . No real or personal property located within the area added to the corporate limits of said city by the provisions of Section 1 of this Act shall be subject to taxation by the Mayor and Councilmen of the City of Savannah Beach, Tybee Island, except on the following basis: When fire protection and police protection have been furnished to a property owner, said property owner may be taxed to the extent of thirty-three and one-third (33[UNK]%) percent

Page 2306

of the normal tax. When garbage disposal has been furnished, an additional thirty-three and one-third (33[UNK]%) percent of the normal tax may be collected. When water service has been furnished, an additional sixteen and sixtysix one hundredths (16-66/100%) percent of the normal tax may be collected. When sewerage service has been furnished, the remaining sixteen and sixty-seven one hundredths (16-67/100%) percent of the normal tax may be collected. No business or person doing business within such annexed area shall be required to pay city business or occupational tax or license during the whole or portion of the fiscal year of the municipality immediately following such proposal being enacted into law, provided that such business or person doing business shall pay or shall have paid the proper business or occupational license or tax to Chatham County. Section 3 . It shall be the duty of the Mayor of the City of Savannah Beach, Tybee Island, to issue the call for an election for the purpose of submitting this Act to the electors of Chatham County residing within the area proposed to be added to 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 April 1, 1974. 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 Chatham County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act extending the corporate limits of the City of Savannah Beach, Tybee Island, be approved? Referendum. All persons desiring to vote in favor of the Act shall vote Yes, and those persons desiring to vote for rejection of the Act shall vote No. 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 Savannah Beach, Tybee Island.

Page 2307

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. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for Legislation at the 1974 session of the Georgia General Assembly to amend the charter of The Mayor and Aldermen of the City of Savannah Beach, Tybee Island, to extend and change the corporate limits and for other purposes. /s/ Fred S. Clark City Attorney for The City of Savannah Beach, Tybee Island, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Samuel D. Allen who, on oath, deposes and says that he is a member of the Georgia House of Representatives from the 108th 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 7, 14, 21, and 28, 1974. /s/ Samuel D. Allen Representative, 108th District

Page 2308

Sworn to and subscribed before me, this 23rd day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 21, 1974. TATTNALL COUNTYSTATE COURTSALARY OF JUDGE CHANGED. No. 870 (House Bill No. 1649). An Act to amend an Act establishing the State Court of Tattnall County (formerly the City Court of Reidsville), approved August 22, 1905 (Ga. L. 1905, p. 335), as amended, particularly by an Act approved February 24, 1967 (Ga. L. 1967, p. 2040), and an Act approved February 24, 1967 (Ga. L. 1967, p. 2045), so as to change the salary of the judge of said court; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing the State Court of Tattnall County (formerly the City Court of Reidsville), approved August 22, 1905 (Ga. L. 1905, p. 335), as amended, particularly by an Act approved February 24, 1967 (Ga. L. 1967, p. 2040), and an Act approved February 24, 1967 (Ga. L. 1967, p. 2045), is hereby amended by striking from section 4 the word city wherever the same shall appear, and by striking from said Section the following: six thousand dollars ($6,000.00), and inserting in lieu thereof the following: $6,600.00 for the period of April 1, 1974, to March 31,

Page 2309

1975, and an annual salary of $7,200.00 in each year thereafter, so that when so amended, section 4 shall read as follows: Section 4. Be it further enacted by the Authority aforesaid, that there shall be a judge of said court, who shall be elected by the qualified voters of the county of Tattnall, who shall hold his office for the term of four years, and if there should be a vacancy in the office of judge, the Governor shall, by appointment, fill the same until the next general election, when a judge shall be elected to fill the unexpired term, which election shall be held under the same rules as govern other elections, and shall serve until the election and qualification of his successor. The first election for said judge shall be held at the general election in October, 1910, under the same rules and regulations governing the election of members of the General Assembly; and the judge elected on said date shall go into office on the first day of January, 1911, and hold his office for a period of four years, and until his successor is elected and qualified. His successors shall be elected at the general election for members of the General Assembly every four years thereafter, and go into office on the first day of January after he is elected. Immediately after this Act is approved by the Governor of this State, the said Governor shall appoint a judge of said court to serve from the time of his appointment until the first day of January, 1911. The said appointment shall be with the advice and consent of the Senate; provided, that the Senate is in session, and if it is not in session, there shall be a vacation appointment to hold until the next session of the Senate. The qualification of said judge shall be that he has been a practicing attorney for two years, and a resident of Tattnall County for four years immediately preceding his appointment, or election as judge of said court, and shall, before entering upon the discharge of his duties, take and subscribe the following oath: `I do solemnly swear that I will administer justice without respect of person, and do equal justice alike to rich and poor, and that I will faithfully and impartially perform and discharge all duties which may be required of me as judge of the State Court of Tattnall County of this

Page 2310

State, according to the best of my ability and understanding, agreeably to the laws and Constitution of this State and the Constitution of the United States; so help me, God', which oath shall be filed with the Executive Department. The judge of said court shall receive an annual salary of $6,600.00 for the period of April 1, 1974, to March 31, 1975, and an annual salary of $7,200.00 in each year thereafter, and which shall be paid monthly by the Treasurer of Tattnall County out of funds in his hands for paying the current expenses of said county. The judge of said court shall receive no other compensation for his services. He shall not be permitted to practice law in his own court, but he may practice in any other court. Section 2 . This Act shall become effective April 1, 1974. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. To comply with a resolution unanimously adopted by the Tattnall County Board of Commissioners we will introduce at the 1974 Session of the General Assembly of Georgia, legislation to increase the salary of the Judge of the State Court of Tattnall County $50.00 per month, effective April 1, 1974, and an additional $50.00 per month effective April 1, 1975. He has not had a salary increase in six years. Rep. Dewey Rush Rep. Hines Brantley Senator Joe Kennedy Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dewey D. Rush who, on oath, deposes and says that he is Representative from the 104th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published

Page 2311

in the Tattnall Journal which is the official organ of Tattnall County, on the following dates: January 3, 10, 17, 1974. /s/ Dewey D. Rush Representative, 104th District Sworn to and subscribed before me, this 28th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 21, 1974. TOWN OF DASHERCHARTER AMENDEDTOWN COUNCIL PROVIDED, ETC.REFERENDUM. No. 871 (House Bill No. 1654). An Act to amend an Act incorporating the Town of Dasher, approved March 14, 1967 (Ga. L. 1967, p. 2118), as amended by an Act approved March 21, 1968 (Ga. L. 1968, p. 2350), and an Act approved April 17, 1973 (Ga. L. 1973, p. 3103), so as to provide powers for the Town Council relative to levy and collection of ad valorem taxes; to require the use of the Lowndes County Tax Assessor's property valuation for levying taxes; 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 Dasher, approved March 14, 1967 (Ga. L. 1967, p. 2118), as amended by an Act approved March 21, 1968 (Ga. L. 1968, p. 2350), and an Act approved April 17, 1973 (Ga. L. 1973, p. 3103),

Page 2312

is amended by striking section 3 in its entirety and substituting in lieu thereof the following: Section 3. The government of the Town of Dasher shall be vested in a Clerk and three Assemblymen, initially appointed and thereafter chosen as hereinafter provided; the Clerk and Assemblymen shall collectively be known as the Town Council of Dasher (hereinafter referred to as Town Council or Council) in which all legislative powers shall be vested; provided, however, all revenue raising measures, including the provision for compensation for all agents and employees of the Town, the purchase of any or all equipment and supplies or personal services, and the execution of any and all contracts or agreements involving finance with any person, corporation or governmental agency, and all measures in connection with the levy of taxes or assessments may be passed by the Council. The Town Council shall meet at such specified time and place as may be provided by ordinance. Special meetings may be called at any time by the Clerk, provided not less than 24 hours public notice is given of special meetings. All meetings of the Town Council shall be open to all qualified voters of the Town. The Town Council shall have the authority to appoint a Town Marshal, a Town Clerk, a Town Attorney and a Town Secretary. Council. Section 2 . Said Act is further amended by striking section 15 in its entirety and substituting in lieu thereof the following: Section 15. The Town Council of said Town shall have the authority to levy and collect an ad valorem tax on all property, both real and personal, within the limits of said Town, not to exceed the constitutional limits as now or may hereafter exist under the laws of the State of Georgia; provided, however, that no ad valorem tax exceeding two mills shall be levied or collected by said Town until approved by a majority of all votes cast by qualified and registered voters in a special referendum called for the specific purpose of approving or rejecting said taxes. In any special referendum called for this purpose, the general rules regarding special and general elections shall apply as before named in

Page 2313

this Act. The Council shall use Lowndes County tax assessor's property valuation for levying taxes. The tax base shall be 40% of the assessor's valuation. Taxes. 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 Mayor of the City of Dasher to issue the call for an election for the purpose of submitting this Act to the voters of said City for approval or rejection. The Mayor 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 Lowndes County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act providing for powers for the Town Council relative to levy and collection of ad valorem taxes be approved? Referendum. All persons desiring to vote in favor of the Act shall vote Yes, and those persons desiring to vote for rejection of the Act shall vote No. 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 Dasher. 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 2314

Notice of Intention to Apply for Iocal Legislation. Notice is hereby given that there will be introduced at the 1974 session of the General Assembly of Georgia local legislation to amend the charter of Dasher, Georgia, to redefine the powers of the Town Council to levy ad valorem taxes and for other purposes. This 19th day of December, 1973. Jim T. Bennett, Jr. Member, House of Representatives Georgia, Lowndes County. Before me, the undersigned Notary Public duly authorized by law to administer oaths and take acknowledgements, this day personally appeared Tenney S. Griffin, Publisher of Valdosta Daily Times, who, after being by me first duly sworn on oath that notice of intention to apply for local legislation to amend the charter of Dasher, Georgia, to redefine the powers of the Town Council to levy ad valorem taxes and for other purposes; said advertisement having appeared in said Valdosta Daily Times on the following dates: December 22, December 29, 1973 and January 5, January 12, 1974, and said advertisement being as follows: /s/ Tenney S. Griffin Sworn to and subscribed before me this 17th day of January, 1974. /s/ Edith Dale Smith Notary Public, Ga. State at Large. My Commission expires May 1, 1976. (Seal). Approved March 21, 1974.

Page 2315

CITY OF MONTICELLOCHARTER AMENDEDRECORDER PROVIDED, ETC. No. 872 (House Bill No. 1655). An Act to amend an Act repealing an Act incorporating the City of Monticello and granting a new charter to the City of Monticello, approved March 10, 1959, (Ga. L. 1959, p. 2683), so as to change the name of the police court of said city; to provide for a recorder of said court; to provide for a recorder pro tem.; to provide duties, powers, and responsibilities of said recorder; to provide for other matters relevant thereto; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act repealing an Act incorporating the City of Monticello and granting a new charter to the City of Monticello, approved March 10, 1959, (Ga. L. 1959, p. 2683), is hereby amended by striking therefrom, wherever the same shall appear, the words: police court, and substituting in lieu thereof the words: recorder's court. Section 2 . 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. (a) There is hereby created the recorder's court of the City of Monticello, 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

Page 2316

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 Monticello 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 alll laws subsequently enacted amendatory thereof; to establish bail and recogizances 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. Recorder's court. (b) No person shall be qualified or eligible to serve as recorder unless he shall have attained the age of 21 years or if he has been convicted of a crime involving moral turpitude. The recorder shall be appointed by the mayor and council, and shall serve at their pleasure. The compensation of the recorder shall be fixed by the mayor and council. (c) 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. (d) 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 mayor and council. (e) 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

Page 2317

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 . Said Act is further amended by striking section 30 in its entirety and substituting in lieu thereof a new section 30, to read as follows: Section 30. The recorder shall have the power to impose fines for the offense of breaking the laws or ordinances of said city in an amount not to exceed two hundred dollars ($200.00), or to imprison offenders for a period of not more than thirty (30) days, or to labor on the public works of the streets of said city for a period of not more than ninety (90) 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. He shall have the power of a justice of the peace, so far as to enable him to issue warrants for offenses committed within the corporate limits of the city, which warrants may be executed by any member of the police force, and to try and to commit the offender to jail in Jasper County, or admit them to bail, for their appearance at the next term of a court of competent jurisdiction to be held in and for said county. Powers. 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 1974 session of the General Assembly of Georgia, a bill to amend the charter of the City of Monticello so as to change the provisions relating to the police court; and for other purposes. Denmark Groover Representative 75th District Georgia, Fulton County. Personally appeared before the undersigned authority

Page 2318

duly authorized to administer oaths, Denmark Groover who, on oath, deposes and says that he is the Representative from the 75th District, and that the attached copy of notice of intention to introduce local legislation was published in the Monticello News which is the Official organ of Jasper County, on the following dates: January 10, 17 and 24, 1974. /s/ Denmark Groover, Jr. Representative 75th District Sworn to and subscribed before me, this 26th day of January, 1974. /s/ Susan Gordon Notary Public, Georgia, State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved March 21, 1974. CARROLL CITY-COUNTY HOSPITAL AUTHORITYFILLING VACANCIES PROVIDED. No. 873. (House Bill No. 1663). An Act to provide the method of filling vacancies in the membership of the Carroll City-County Hospital Authority; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . Vacancies occurring in the membership of the Carroll City-County Hospital Authority for any cause, including the expiration of terms of office, shall be filled by the Board selecting a successor for the position of membership in which the vacancy occurs from a list of three persons which shall be submitted to the Board by the governing authorities of the City of Carrollton and Carroll County.

Page 2319

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, 1974 session of the General Assembly of Georgia, a bill to amend how vacancies are filled on the Board of the Carroll City County Hospital Authority. /s/ Charles H. Lumpkin, Jr. Mayor /s/ Connie Plunkett, Councilwoman /s/ Miriam Merrell, Councilwoman /s/ Dr. Jack Birge, Councilman /s/ Ted Robinson, Councilman /s/ Horrie B. Duncan, Commissioner of Roads and Revenues 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 10, January 17, and January 24, 1974. Sworn to on the 18 day of January, 1974. /s/ Stanley Parkman, Publisher Sworn to and subscribed before me on the 18 day of January, 1974. /s/ Anna Stovall Notary Public. (Seal). Approved March 21, 1974.

Page 2320

RICHMOND COUNTYCERTAIN OFFICERS EXEMPTED FROM PERMANENT TENURE, ETC. No. 874 (House Bill No. 1667). An Act to amend an Act providing for the permanent tenure for certain officers and employees of Richmond County, approved December 31, 1937 (Ga. L. 1937-38, p. 875), as amended, so as to exempt certain officers and employees from the operation of the Act; to provide for rules of probation of present officers and employees affected by the Act; to provide rules and regulations for such employees and officers; to provide a manner for terminating such permanent employment; to authorize the Board of Commissioners of Richmond County to adopt certain rules and regulations governing such officers and employees under the Act; 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 the permanent tenure for certain officers and employees of Richmond County, approved December 31, 1937 (Ga. L. 1937-38, p. 875), as amended, is hereby amended by striking in its entirety section 2 and inserting in lieu thereof a new section 2 to read as follows: Section 2. There is included within the provisions of this Act all employees of Richmond County who otherwise meet the descriptions and definitions herein and who are not specifically excluded under the terms of this Act. Persons who are excluded from the provisions of this Act are all elected officials and their employees; the judge, associate judge, clerk and other employees of the Civil Court of Richmond County; the judge, solicitor and assistant solicitors and employees of the State Court of Richmond County; the county attorney and assistant county attorneys; all deputies and employees of the clerk of the superior court; employees of the judges of the Superior Court of Richmond County; the court reporters for the

Page 2321

superior court, civil court and state court; the clerk and deputy clerks for the ordinary; employees of the Tax Commissioner of Richmond County; employees of the Treasurer of Richmond County; employees and deputy sheriffs of the Sheriff of Richmond County; employees of the Coroner of Richmond County; and all employees under the jurisdiction of the merit system in Richmond County by Act approved April 7, 1972 (Ga. L. 1972, p. 3912), as amended now or hereafter. Section 2 . Said Act is further amended by striking in their entirety subsections (a), (b), (e), (h), and (i) of section 3 and inserting in lieu thereof new subsections (a), (b), (e), (h) and (i) to read as follows: (a) `Employee' shall include all employees and officers of Richmond County, elected or appointed by the board of commissioners of said county, who are not excluded under the provisions set forth in Section 2 of this Act. Definitions. (b) `Board' shall mean the Board of Commissioners of Richmond County. (e) The term `year', as used herein in defining the probationary period of employees, shall mean 12 consecutive months of continuous employment, including such period as may have been or may be allowed for annual vacations. (h) A `permanent employee' is an employee who has been continuously employed for the requisite probationary period as provided by the terms of this Act and who is included within the provisions of this Act. (i) A `casual or temporary employee' shall mean an employee who is employed at different times or periods for special or temporary work and whose employment is not

Page 2322

under the terms of this Act or continuous for the probationary period herein provided for. Section 3 . Said Act is further amended by striking the third sentence of section 8 in its entirety and inserting in lieu thereof a new sentence to read as follows: Should an employee not call for the said copy of charges within the five (5) day period, thereafter, within ten (10) days of the expiration of the five (5) day period or within ten (10) days from the date the employee has actually called and received a copy of the charges, the said board shall, after not less than five (5) days' notice to the employee, conduct an investigation and public trial of such charges, with the right of the employee to be present or to be represented by counsel, and each side may have the clerk to issue and have served subpoena for witnesses to offer testimony. Charges. 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 of Intention to Introduce Legislation. Notice is hereby given there will be introduced at the regular 1974 Session of the General Assembly of Georgia local legislation to amend Ga. Laws, 1937-1938, pages 875-880, to provide for the permanent tenure of certain officers and employees of Richmond County; to exempt certain officers and employees from the operation of the Act; to provided for rules of probation for present officers and employees affected by the Act; to provide the terms of employment; to provide rules and regulations for such employees

Page 2323

and officers, to provide a manner of terminating such permanent employee's employment; to authorize the Board of Commissioners of Richmond County to adopt certain rules and regulations governing such officers and employees under the Act; and for other purposes. This 20th day of Dec. 1973. Robert C. Daniel, Jr. County Attorney Georgia, Richmond County. 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 December 27, 1973; January 3, 10, 1974. /s/ William S. Morris, III, Presi- dent, Southeastern Newspaper Corporation, Publisher of The Augusta Herald, Augusta, Richmond County, Georgia Sworn to and subscribed before me, this 11th day of January, 1974. /s/ E. Arlyene Armstrong Notary Public, Richmond County, Georgia. My Commission expires February 19, 1977. (Seal). Approved March 21, 1974.

Page 2324

AUGUSTARICHMOND COUNTY CHARTER COMMISSION ACT. No. 875 (House Bill No. 1668). An Act to create the Augusta-Richmond County Charter Commission; to provide for a short title; to provide for definitions; to provide for the appointment of 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 Augusta and Richmond County; to provide that said commission shall be authorized to study all matters relating to the governments of the City of Augusta and Richmond County, including all agencies, commissions, boards and authorities and all matters relating to the establishment of a single countywide government with powers and jurisdiction throughout the territorial limits of Richmond 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 Richmond 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:

Page 2325

Section 1 . This Act shall be known and may be cited as the Augusta-Richmond County Charter Commission Act. This Act is pursuant to the authority granted by an amendment to Article XI, Section I, Paragraph VII of the Constitution ratified at the November general election held in 1968 and set forth in Georgia Laws 1968, page 1787, et seq. Title. Section 2 . As used in this Act, the following terms shall have the meaning or meanings ascribed to them unless the context clearly requires otherwise: (a) Augusta or City of Augusta or governing authority of the City of Augusta shall mean the Mayor and City Council of Augusta. Definitions. (b) Governing authority of Richmond County shall mean the Board of Commissioners of Richmond County. (c) Charter commission or commission shall mean the Augusta-Richmond County Charter Commission provided for in this Act. (d) Constitutional amendment shall mean the amendment to the Constitution of Georgia ratified at the November general election held in 1968 and set forth in Ga. L. 1968, p. 1787, et seq. Section 3 . (a) There is hereby created the Augusta-Richmond County Charter Commission which shall consist of the following thirty (30) members: Mr. W. T. Ashmore, Jr. Mr. John Pierce Blanchard, Jr. Mr. W. C. Bohling Mr. Roscoe Coleman Members. Mr. R. A. Dent

Page 2326

Mrs. Dunbar Dyches Mr. Wilson O. Farr Mr. C. E. Gilbert Mr. W. J. Girardot Mr. C. S. Hamilton Mr. James M. Hinton, Jr. Mr. Joseph C. Jones Mr. Thomas Mangelly Mr. S. Miller Meyer Mr. Leopold Mothner Mr. Bernard J. Mulherin Mrs. Louise Page Mr. Roy C. Patrick Mrs. Jean Raburn Mr. George Reynolds Mr. Jack Ruffin Mr. George A. Sancken, Jr. Mr. David P. Smith Mr. Edward B. Stalnaker Mr. F. H. Stapleton Mr. Dell Strong Mr. Frank Troutman, Jr. Mr. Charles Walker Dr. Ralph H. Walker Dr. I. E. Washington, who have been nominated, ten (10) each, by the Board of Commissioners of Richmond County, the City of Augusta and the members of the Legislative Delegation from Richmond County. If a vacancy should occur on said commission for any reason, the appointing authority which originally appointed the vacating member shall promptly fill the same. A majority of the members of said commission shall constitute a quorum for the transaction of business. The organizational structure of the present provisional charter commission and the present designated and acting chairman

Page 2327

of such provisional commission shall constitute the organizational structure and shall be and hereby is the permanent organizational structure and chairman of the commission provided for in this Act. The secretary of the provisional commission shall be and hereby is the secretary of the commission provided by this Act. (b) Should a vacancy occur in the office of chairman and secretary of the commission, a successor shall be elected to fill the vacated position by a majority of the members of the commission. (c) Said charter commission shall be authorized to employ such staff as may be required to assist it in studying all matters relating to the governments of the City of Augusta and Richmond County relating to a possible and feasible consolidation of the two governments, holding public meetings and performing all acts necessary and incident to the preparation of a workable charter consolidating and unifying the two said governments and for a single countywide government. Said charter commission shall not employ any person to assist it in making its studies and preparing a countywide government charter, as herein provided, who holds any public office where the holder of such public office is elected by the people. (d) The members of the charter commission shall not receive per diem or other compensation for their services except reimbursement for actual expenses incurred by them in carrying out their duties as members of the charter commission. The staff employed by said charter commission shall be paid compensation as deemed by said commission within the limits of funds available to it under the provisions of this Act. The governing authority of the City of Augusta and the governing authority of Richmond County are hereby authorized to expend public funds in carrying out the provisions of this Act. The extent of such public funds to be provided the commission shall be determined by the two said governing authorities and each shall share equally in the expenses thereof. The charter commission,

Page 2328

before any of the said public funds are to be appropriated by each of the two governing authorities, shall submit to each of the two governing authorities a proposed quarterly budget of expenses necessary to the operation of the commission for the budgetary period, which budget is to be approved by both the said governing authorities. Where appropriate and deemed justifiable, the said governing authorities shall appropriate such additional funds, in equal amounts, as may be necessary to meet the expenses of the said charter commission, provided such additional expenditures shall be first approved by both such governing authorities. The charter commission shall keep accurate records of all its disbursements of said public funds made during its operations and such records always shall be available for audit by each of the two governing authorities or any agency designated for such purpose by either of the two governing authorities. (e) The two governing authorities shall provide suitable headquarters, and facilities for maintaining files and records, for the use of the commission, at the expense to be borne equally by the two governing authorities. Section 4 . The General Assembly hereby delegates its power to said Augusta-Richmond County Charter Commission, and said charter commission is hereby authorized to study all matters related to the governments of the City of Augusta and Richmond County and all matters relating to the establishment of a single countywide government with powers and jurisdiction throughout the territorial limits of Richmond County and draft a proposed countywide government charter as set forth in the aforesaid constitutional amendment. Powers. All public officials, upon request, shall furnish the charter commission with information and assistance necessary or appropriate for it to carry out its duties.

Page 2329

Section 5 . Said charter commission is authorized to contract with any public or private institution or body for any special studies or assistance as it shall deem necessary, subject to the limitation that any expenditure therefor shall be within the limits of the funds made available to it by the governing authority of the City of Augusta and the governing authority of Richmond County. Provided, however, the said charter commission hereby is authorized to receive and use for the purpose of such special services or assistance any donated funds, time or material made by private agencies, other governmental authorities, their agents, commissions or departments. Contract. Section 6 . The charter commission shall draft a proposed charter creating a single countywide government, and said proposed charter shall be prepared, completed and filed with the Richmond County Legislative Delegation of the General Assembly of Georgia, the Board of Commissioners of Richmond County, and the Mayor and City Council of Augusta on or prior to February 15, 1975, with the request to the Richmond 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. Duties. Certified copies of said proposed charter shall be filed by said charter commission with the clerk of the governing authority of Richmond County and the clerk of the governing authority of the City of Augusta and shall be authenticated by the signature of the chairman of the said commission. Such copies shall be public records and shall be available for inspection or examination by any interested person. Said charter commission shall also furnish or make available to every daily or weekly newspaper published in Richmond County and to each radio station, television and other news media operating within said county a complete copy of said proposed charter, as the case may be, and shall take such other steps, within the limitation of its available funds, as it deems reasonable and appropriate to inform

Page 2330

the public throughout the county of the contents of such proposed charter. Section 7 . Said charter commission is hereby authorized to adopt such rules and regulations as it shall deem necessary or desirable to carry out its powers and perform its duties and functions as provided in this Act. Rules. Section 8 . If said charter commission fails to submit a proposed charter as required herein by February 15, 1975, said charter commission shall be dissolved unless its creation is extended by legislative action of the General Assembly of Georgia, upon sufficient justification shown for extending the time. Dissolution. Section 9 . The proposed charter shall provide, in accordance with the law, the manner in which such charter shall be submitted to the voters affected, for the conduct of the election and for certification of the results thereof. Section 10 . In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses, or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstituional 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 11 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1974 Session of the General Assembly of Georgia a bill to create the Augusta-Richmond County Charter Commission for the City of Augusta and Richmond County; to provide

Page 2331

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 Augusta and Richmond County; to provide that said Commission shall be authorized to study all matters relating to the governments of the City of Augusta-Richmond County including all City of Augusta and Richmond County including all agencies, commissions, boards and authorities and all matters relating to the establishment of a single countywide government with powers and jurisdiction throughout the territorial limits of Richmond 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 Richmond 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. This 27th day of December, 1973. Robert C. Daniel, Jr. County Attorney Georgia, Richmond County. 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,

Page 2332

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 December 31, 1973, January 7 and 14, 1974. /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 19th day of January, 1974. /s/ Elizabeth E. Adams Notary Public, Richmond County, Georgia. My Commission Expires Feb. 19, 1977. (Seal). Approved March 21, 1974. RICHMOND COUNTYEMPLOYEESDUTIES OF MERIT SYSTEM COUNCIL PROVIDED, ETC. No. 876 (House Bill No. 1669). An Act to amend an Act creating a merit system in Richmond County for the employees of Richmond County, approved April 7, 1972 (Ga. L. 1972, p. 3912), as amended by an Act approved April 17, 1973 (Ga. L. 1973, p. 3199), so as to provide for the duties and functions of the merit system council; to enumerate such officers or employees

Page 2333

of the county which shall be exempt from said merit system; to provide for dismissal of employees; to provide for costs and personnel for the merit system council; 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 merit system in Richmond County for the employees of Richmond County, approved April 7, 1972 (Ga. L. 1972, p. 3912), as amended by an Act approved April 17, 1973 (Ga. L. 1973, p. 3199), is hereby amended by striking in its entirety subsection (b) of section 1 and inserting in lieu thereof a new subsection (b) to read as follows: (b) All employees of Richmond County may be placed under said merit system except the following employees of the Board of Commissioners of Richmond County, Georgia: accountant, chief tax appraiser, finance officer, budget officer, comptroller, purchasing agent, merit system director, director of landfill, director of delinquent tax and revenue collections, director of recreation, director of license and zoning, director of building inspection, director of public works, director of traffic engineering, warden, executive director of the board of elections and clerk of commission. Other department heads and professional positions in county government under the jurisdiction of the board of commissioners may also be excluded by said commissioners by appropriate resolution. Merit system. All elected officials and their employees; the judge, clerk and other employees of the Civil Court of Richmond County; the solicitor and assistant solicitors and employees of the State Court of Richmond County; the county attorney and assistant county attorneys; all deputies and employees of the clerk of the superior court; the employees of the judges of the Superior Court of Richmond County; the court reporters for the superior court, civil court and state court; the clerk and deputy clerks for the ordinary; employees of the Tax Commissioner of Richmond County; employees of

Page 2334

the Treasurer of Richmond County; employees and deputy sheriffs of the Sheriff of Richmond County; and employees of the Coroner of Richmond County are all excluded from said merit system; provided, however, any elected official may request that his employees be placed under said merit system and its rules and regulations. Section 2 . Said Act is further amended by striking the following sentence from subsection (b) of section 2: Said members of the merit system council shall be appointed by the governing authority of said county, which shall designate one member of the council as its chairman., and substituting in lieu thereof a new sentence in subsection (b) to read as follows: Said members of the merit system council shall be appointed by the governing authority of said county, and said merit system shall elect a chairman from among its number for the term of one year beginning July 1, 1974, and a successor chairman from time to time shall, in like manner and for a like term of one year, expiring on the first meeting of said council in July of each year, be chosen., so that when so amended, subsection (b) of section 2 shall read as follows: (b) Members of the merit system council shall be selected for a term of five years each, and shall serve until their successors are named and qualified. Said members of the merit system council shall be appointed by the governing authority of said county, and said merit system shall elect a chairman from among its number for the term of one year beginning July 1, 1974, and a successor chairman from time to time shall, in like manner and for a like term of one year, expiring on the first meeting of said council in July of each year, be chosen. No member of the merit system council shall have held political office or have been a salaried employee of Richmond County during the twelve months preceding his appointment. Initial appointment will be for one, two, three, four, and five years. An appointment will be made for the rest of an expired term. No member of the

Page 2335

merit system council may be removed from office prior to the expiration of his term except for cause after having been given 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 certified mail addressed to his residence as shown in the files of said council, at least ten days before the date set for said hearing with written specifications of the charges against him. Members. Section 3 . Said Act is further amended by adding the following at the end of section 4: (e) The board of commissioners shall have the authority to amend, or change or make additions to any rules or regulations adopted hereunder. Powers. Section 4 . Said Act is further amended by striking the following sentence in section 5 in its entirety: The decision of the council shall be binding upon the governing authority of said county as to whether such dismissal was for proper cause., and substituting in lieu thereof a new sentence in section 5 to read as follows: The decision of the council relating to dismissal is to be considered an objective moral adjudication, but in no way legally binding upon the board of commissioners., so that when so amended, section 5 shall read as follows: Section 5. No employee of any department or office of the county which has been brought under the merit system pursuant to this Act may be dismissed from employment in said department or office except for good cause and in accordance with the rules and regulations of the merit system council, as approved by the governing authority as aforesaid. Any employee who is dismissed shall have the right of appeal pursuant to the terms of the rules and regulations prescribed for appeal by the merit system council. Such appeal shall be heard at the next regular or special meeting

Page 2336

of the merit system council after it is filed; and must be heard and determined by the council within 45 days of the date said appeal is filed with the council; provided, however, that such dismissed employee must file his appeal with the council in writing within ten days from the date of his dismissal and provided that this provision shall not apply to persons dismissed from any department due to curtailment in funds, reduction in staff, or abolition of the job held by such employee. The decision of the council relating to dismissal is to be considered an objective moral adjudication, but in no way legally binding upon the board of commissioners. Dismissals. Section 5 . Said Act is further amended by striking section 7 in its entirety and substituting in lieu thereof a new section 7 to read as follows: Section 7. All costs for salaries, fees, expenses, personel and supplies for the operation of the merit system council and merit system office shall be paid out of county funds with the prior approval of the board of commissioners. Expenses. Section 6 . 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. It is herein provided that those individuals already employed by Richmond County and not excluded herein under the provisions of section 1 (b), and not excluded in the future under the provisions of section 1 (b), shall be covered under the system without further examination. Employees. No employee shall be entitled to any cause of action, complaint or grievance procedure as to dismissal, demotion, transfer or suspension until such employee has been in continuous employment for twelve (12) consecutive months. `Continuous employment' shall mean employment unbroken by discharge or resignation. Reelection or reappointment at the end of a term shall be regarded as continuous employment.

Page 2337

Section 7 . 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 of Intention to Introduce Local Legislation. Notice is hereby given there will be introduced in the regular 1974 Session of the General Assembly of Georgia a Bill to amend the Act creating the Richmond County Merit System Council (Ga. L. 1972, p. 3912, and as amended by Ga. L. 1973, p. 3199), to provide for the duties and functions of the Merit System Council; to enumerate such officers or employes of the County as shall be exempt from said Merit System; to provide for dismissals of employes; to provide for costs and personnel for the Merit System Council; and for other purposes. This 20th day of December, 1973. Robert C. Daniel, Jr. County Attorney Georgia, Richmond County. 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

Page 2338

dates of publication being December 27, 1973; January 3, 10, 1974. /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 11th day of January, 1974. /s/ E. Arlyene Armstrong Notary Public, Richmond County, Georgia. My Commission expires Feb. 19, 1977. (Seal) Approved March 21, 1974. WEBSTER COUNTYSHERIFF'S OFFICEPERSONNEL PROVISIONS CHANGED. No. 877 (House Bill No. 1673). An Act to amend an Act placing the sheriff of Webster County upon an annual salary in lieu of the fee system of compensation, approved March 24, 1965 (Ga. L. 1965, p. 2425), so as to change the compensation provisions relating to personnel employed by 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 Webster County upon an annual salary in lieu of the fee system of compensation, approved March 24, 1965 (Ga. L. 1965, p. 2425), is hereby amended by striking the last sentence of section 5 in its entirety and inserting in lieu thereof a new sentence to read as follows:

Page 2339

The compensation of all such personnel shall be fixed by the governing authority of the county; provided, however, that the person employed as the deputy sheriff shall receive a salary in the amount of one hundred and seventy-five dollars ($175.00) per month., so that when so amended, section 5 shall read as follows: Section 5. The sheriff shall have exclusive jurisdiction over the personnel employed by his office, and it shall be within his sole discretion and authority to employ and discharge all such personnel. The compensation of all such personnel shall be fixed by the governing authority of the county; proivded, however, that the person employed as the deputy sheriff shall receive a salary in the amount of one hundred and seventy-five dollars ($175.00) per month. Personnel. 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 1974 session of the General Assembly of Georgia, a bill to change the compensation of the deputy sheriff of Webster County; and for other purposes. This 7 day of January, 1974. Don Castleberry, Representative, 96th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Don Castleberry who, on oath, deposes and says that he is Representative

Page 2340

from the 96th 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 10, 17, 24, 1974. /s/ Don Castleberry Representative, 96th District Sworn to and subscribed before me, this 29th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 21, 1974. TOWN OF FT. OGLETHORPECHARTER AMENDEDMAYOR AND ALDERMENELECTION PROVISIONS CHANGED, ETC. No. 878 (House Bill No. 1682). An Act to amend an Act incorporating the town of Ft. Oglethorpe, approved February 17, 1949 (Ga. L. 1949, p. 703), as amended, so as to change the provisions relating to the election of the mayor and aldermen; to change the terms of office of the mayor and aldermen; to change the provisions relating to city elections; to change the provisions relating to residency requirements for candidates seeking the office of alderman; to provide for a town manager and his appointment, compensation, duties, powers, terms of office and vacancies; to provide for other matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the town of Ft. Oglethorpe,

Page 2341

approved February 17, 1949 (Ga. L. 1949, p. 703), 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. Election of mayor and aldermen .On the first Saturday in December, 1974, an election shall be held for the purpose of electing successors to the aldermen who are in office on April 1, 1974, and who represent Ward Two, Ward Three and Ward Five. The aldermen elected in the 1974 town election shall take office on January 1 following said election and shall serve for a term of office of two years each and until their respective successors are duly elected and qualified. On the first Saturday in December, 1975, an election shall be held for the purpose of electing successors to the mayor and aldermen who represent Ward One and Ward Four and who are in office on April 1, 1975. The mayor and aldermen elected in the 1975 town election shall take office on January 1 following said election and shall serve for a term of office of three years each and until their respective successors are duly elected and qualified. The provisions of this Section shall not affect the terms of office, duties or powers of the mayor or any aldermen in office on April 1, 1974, or of any person elected or appointed to fill a vacancy created by the death, resignation, removal or from any other cause, of such mayor or any such alderman. Beginning with the town election in 1976, there shall be a biennial election held on the first Saturday in December of each even numbered year to elect successors to the mayor and aldermen of the town whose terms of office expire on January 1 immediately following said election. The mayor and aldermen elected in such elections shall serve for a term of office of four years each and until their respective successors are duly elected and qualified. All candidates in such elections shall file with the clerk of said town at least 15 days prior to said election a written and signed notice of their candidacy for the office for which they shall offer and shall file said written and signed notice at or before 5 p.m. o'clock at least 15 days prior to said election. No person so failing to qualify as a candidate shall be eligible to have his name placed on the ballot in such election. The clerk, under the direction of the mayor and

Page 2342

aldermen, shall have ballots prepared for such election and no other ballots shall be used or shall be legal. Section 2 . Said Act is further amended by striking from section 5A the following: Each ward shall be represented by one and only one alderman. The candidate from each ward receiving the highest number of votes of any candidate from that ward shall be declared elected alderman from that ward. The alderman from each ward shall be elected by the vote of the town as a whole. Each candidate for alderman shall be a candidate from the ward in which he resides, and shall include in the notice of his candidacy a written statement of the ward in which he resides. No person who fails to state this information in said notice shall be eligible to have his name placed on the ballot. Ballots shall specify the ward from which each person is a candidate and shall list the names of the candidates from each ward together on the ballot separately from the candidates from any other ward, and shall list the wards in numerical order on the ballot and the candidates from each ward in alphabetical order immediately under the number of the ward., and inserting in lieu thereof the following: Each ward shall be represented by one and only one alderman. The candidate representing each ward who receives the highest number of votes for any candidate representing that ward shall be declared elected as alderman representing that ward. The alderman representing each ward shall be elected by the voters of the town as a whole. No candidate for alderman shall be required to be a resident of the ward which he seeks to represent, but each candidate shall designate the ward he seeks to represent at the time he qualifies as a candidate for election and shall be eligible for election as an alderman representing the ward so designated only. Ballots shall specify the ward which each candidate seeks to represent and shall list the names of the candidates seeking to represent each ward together on the ballot separately from the candidates seeking to represent any other ward, and shall list the wards in numerical order

Page 2343

on the ballot and the candidates seeking to represent each ward in alphabetical order immediately under the number of the ward. Section 3 . Said Act is further amended by adding, following section 17, a new section 17A, to read as follows: Section 17A. Notwithstanding the provisions of section 17 or any other provision of this Act, the mayor and aldermen of the town of Fort Oglethorpe shall select and appoint a town manager for the town of Fort Oglethorpe, who shall be the administrative head of the municipal government of the town of Fort Oglethorpe, and who shall be responsible for the efficient administration of all departments of said municipal government. Said town manager shall be selected and appointed without regard to his place of residence, political beliefs or affiliation. During his absence or disability the mayor and aldermen may designate some qualified person to execute and perform the functions and duties of the office, and in case of a vacancy in the office of town manager it shall be the duty of the mayor and aldermen to appoint a successor as early as practicable. The mayor and aldermen shall have full power to make a temporary appointment or to perform the functions and duties of the office during said vacancy. Town manager. Section 4 . Said Act is further amended by adding, following section 17A, a new section 17B, to read as follows: Section 17B. The powers and duties of said town manager shall be: (a) To see that all laws and ordinances are enforced. (b) To exercise control over all departments and divisions of the town of Fort Oglethorpe. Same, Powers. (c) To attend all meetings of the mayor and aldermen, with the right to take part in all discussions, but having no vote. (d) To recommend such measures as he may think necessary and expedient to the mayor and aldermen for adoption.

Page 2344

(e) To prepare and submit an annual budget to the mayor and aldermen. (f) To keep the mayor and aldermen fully advised as to the financial condition and needs of the town. (g) To supervise and direct the official conduct of all appointive town officers, except as may be hereinafter otherwise provided. (h) To supervise the performance of all contracts made by any person or firm for work done for the town of Fort Oglethorpe, and to make all purchases of materials and supplies for the town under such rules and regulations as may be imposed by the mayor and aldermen from time to time. (i) To appoint and discharge all subordinate officers and employees in all departments, except the town clerk, and town attorney, and town recorder. All appointments shall be made upon merits and fitness alone. Said right of appointment and discharge shall be subject to the ratification and approval of the mayor and aldermen at its next regular meeting after such appointment or discharge; provided, however, that if the mayor and aldermen shall desire the discharge of any officer or employee of the town, and upon demand of the mayor and aldermen, the town manager shall refuse to discharge such officer or employee, said mayor and aldermen may discharge such officer or employee by proper resolution passed at a regular meeting of the mayor and aldermen. (j) To perform such other duties as may be prescribed in this Act, or as may be required of him by ordinance or resolution of the mayor and aldermen. Section 5 . Said Act is further amended by adding, following section 17B, a new section 17C, to read as follows: Section 17C. The town manager may be removed from his office or employment at any time by a majority vote of the mayor and all aldermen without cause and without notice. Same, Removal.

Page 2345

Section 6 . Said Act is further amended by adding, following Section 17C, a new section 17D, to read as follows: Section 17D. The mayor and aldermen of the town of Fort Oglethorpe shall fix the salary or compensation of the town manager by majority vote of the mayor and all aldermen. Same, Salary. Section 7 . Said Act is further amended by adding, following section 17D, a new section 17E, to read as follows: Section 17E. The mayor and aldermen may require the town manager to come before them at any time and answer questions either orally or in writing and may require from the town manager, at any time they may see fit, written reports upon any matters involving the town that they may deem proper. Section 8 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia a bill to amend an Act incorporating the Town of Fort Oglethorpe, Georgia, approved February 17, 1949 (Ga. L. 1949, p. 703), as amended, so as to provide: (1) That the Aldermen shall be elected at large within the Town limits and shall specify the Post for which they run. (2) To provide that the Mayor and Aldermen shall be elected for a term of four (4) years, said terms for Aldermen to be staggered, and to provide for the date on which said Mayor and Aldermen shall run for said four (4) year terms. (3) To provide that said Town may establish a full time City Manager with part-time Mayor and Aldermen form of Government.

Page 2346

(4) To provide that the Mayor and Aldermen shall be residents and domiciled within said Town, when elector's qualify for office, and at the time of their election, and shall continue to reside and be domiciled in said City during their term in office in order to be eligible to hold said office. To provide for all matters relative thereto; to repeal conflicting laws; and for other purposes. This 2nd Day of January, 1974. Wayne Snow, Jr. Town Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wayne Snow, Jr. who, on oath, deposes and says that he is Representative from the 1st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Walker County Messenger which is the official organ of Walker County, on the following dates: January 9, 16, 23, 1974. /s/ Wayne Snow, Jr. Representative, 1st District Sworn to and subscribed before me, this 29th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wayne Snow, Jr. who, on oath, deposes and says that he is Representative from the 1st District, and that the attached copy of Notice

Page 2347

of Intention to Introduce Local Legislation was published in the Catoosa County News which is the official organ of Catoosa County, on the following dates: January 10, 17, 24, 1974. /s/ Wayne Snow, Jr. Representative, 1st District Sworn to and subscribed before me, this 29th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 21, 1974. TOWN OF CENTRALHATCHEENEW CHARTERREFERENDUM. No. 879 (House Bill No. 1686). An Act to reincorporate the Town of Centralhatchee in the County of Heard and State of Georgia; to create a new charter for the town; to prescribe the corporate limits of the town; to provide for the government of the town; to enumerate the corporate powers of the town; to provide for the preservation of ordinances, bylaws, rules and regulations; to provide for the officials of said town and their selection, oath, compensation, powers, duties and terms of office; to provide for filling vacancies; to provide for the fiscal administration of the town 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 establishment of a recorder's court; to provide for the election of a recorder if such court is established; to provide for the

Page 2348

qualifications and compensation of such a recorder; to provide for the jurisdiction of such 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 the issuance of business licenses; to provide for severability; to provide for a referendum; to repeal specific laws; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: ARTICLE I . GENERAL PROVISIONS Section 1.01. Reincorporation . This Act shall constitute the whole charter of the Town of Centralhatchee, Georgia, repealing and replacing the charter of Centralhatchee, Georgia, as enacted by an Act approved August 16, 1903 (Ga. L. 1903, p. 487). Section 1.02. Corporate Boundaries . The corporate limits of the town shall be described as follows: A circle, the radius of which is two thousand six hundred and forty (2,640) feet, and the center of which is the point of convergence of the center line of U. S. Highway 27 (the road leading from Franklin to Carrollton) with the center line of the Hollingsworth Ferry Road, the road leading from said U. S. Highway 27 to the former location of the Hollingsworth Ferry, which said intersection and convergence of said center of said thoroughfare is the center of said circle, and the center of said town. Section 1.02.1. Additional Corporate Boundaries; Referendum Required . If approved in the referendum provided for in section 6.07 of this Act, the corporate limits of the town shall also include all that area and territory located within the following: A circle, the radius of which is five thousand two hundred and eighty (5,280) feet, and the center of which is the point

Page 2349

of convergence of the center line of U. S. Highway 27 (the road leading from Franklin to Carrollton) with the center line of the Hollingsworth Ferry Road, the road leading from said U. S. Highway 27 to the former location of the Hollingsworth Ferry, which said intersection and convergence of said center of said thoroughfare is the center of said circle, and the center of said town. Section 1.03. Corporate Powers . (a) The corporate powers of the town, to be exercised by the mayor and council as defined in section 2.01, shall include, but shall not be limited to the following: (1) Taxation . To levy and to provide for the assessment, valuation, reevaluation, and collection of taxes on all property subject to taxation for State and county purposes located in said town; to contract with any city, county or other governmental or political subdivision for the ministerial acts of billing and collection of city ad valorem tax or other fees, assessments or taxes, as the mayor and council may, by resolution authorized. (2) Occupational Licenses . To levy and to provide for the collection of license fees and taxes on privileges, occupations, trades and professions. (3) Financing; Appropriations . To appropriate and borrow money, to provide for payment of the debts of the town, 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 Georgia. 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 town 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 town voting in an election called, held and carried out in accordance with the laws of the State of Georgia and this charter.

Page 2350

(4) Acquisition and Disposal of Property . To acquire, dispose of, and hold in trust or otherwise, any real estate, personal or mixed property, both inside or outside the corporate limits of the town. (5) Condemnation . To condemn property, inside or outside of the town, for present or future use, and for any corporate purpose deemed necessary by the mayor and council, under section 36-202 of Code of Georgia of 1933, as amended, or under other applicable public acts. (6) Utilities . To acquire, construct, operate, distribute, sell and dispose of public utilities, including, but not limited to, a waterworks system, sewerage system, natural gas system, electrical power system, or other public works authorized by the laws of the State of Georgia to be carried on by municipalities, both inside and outside the corporate limits, subject to the provisions of applicable State and Federal laws and regulations. For water, gas, electricity and for all sewerage and sanitary services rendered, the town may prescribe regulations, standards, conditions of services to be provided, and the charges, rates, fares and fees to be paid. If any charges, rates, fares, or fees are not paid, the unpaid amount shall constitute a lien against property of the person served and the service may be terminated; the lien shall be enforceable in the same manner and with the same remedies as a lien for municipal property taxes. The town may extend any of its utility services and facilities, including natural gas, water or electricity outside the municipal limits into adjacent areas within Heard County, Georgia. (7) Franchises . To grant franchises or make contracts for and with public utilities and for other public services, but not limited to those stated above, not to exceed periods of thirty (30) years. The mayor and council may prescribe the rates, fares, regulations and standards and conditions for services applicable to the services to be provided by any franchise grantee or contractor, insofar as not in conflict with laws of the State of Georgia. (8) Public Property and Improvements . To provide for

Page 2351

the acquisition, construction, building, operation and maintenance of public ways, parks, public grounds, cemeteries, public buildings, libraries, sewers, drains, sewage treatment, airports, hospitals and charitable, educational, recreational, conservation, sports, and curative, correctional, detentional, penal and medical institutions, agencies and facilities; and any other public improvements, inside or outside the town; to regulate the use thereof, for such purposes property may be acquired by condemnation under section 36-202 of the Code of Georgia of 1933, as amended, or other applicable public acts. (9) Health and Sanitation . To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (10) Garbage and Refuse Removal . To provide for the collection and disposal of garbage, rubbish and refuse and to have the power and authority to take all necessary and proper means for keeping the town 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 and shall be a lien against any property of the persons served; said lien to be enforceable in the same manner and under the same remedies, as a lien for municipal property taxes if evidenced and enforced. (11) Police Power . 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 the inhabitants of the town. (12) Nuisances . To define a nuisance in the town and to provide for its abatement. The recorder of the town, if any there be, and if not, the mayor, shall have jurisdiction over all nuisance abatement proceedings in the town. The mayor and council may provide by ordinance for any building, structure, or condition maintained in violation of any valid law of the State or any valid ordinance of the town, to be adjudged a nuisance and for its abatement at the owner's expense upon the owner's failure or refusal to abate the

Page 2352

same within ten (10) days after written notice from the clerk of the town upon direction to said clerk given by the mayor and council thereof, and after an opportunity to be heard on the same. (13) Construction of Buildings . To establish minimum standards for, and to regulate building construction and repair, electrical wiring and equipment, plumbing, natural gas installation, and housing in interest for the health, sanitation, cleanliness, welfare, and safety of inhabitants of the town and to provide for the enforcement of such standards. To provide for the adoption of standards, State or Federal building codes for any of said facilities, and to make the same applicable and enforceable in said town when adopted by the mayor and council thereof. (14) Planning and Zoning . To adopt by ordinance, a plan or plans for the zoning of the town in the interest of public health, safety, order, convenience, comfort, aesthetics, prosperity, or general welfare, and for the purpose of regulating the location of trades, industries, apartment houses, dwellings, or other uses of property; or for the purpose of regulating the height and location of buildings, fences or other structures; or for the purpose of regulating the alignment of buildings or other structures near street frontages and street corners; or for the purpose of preserving buildings, structures or areas having national, regional, State or local historic significance; and for the purpose of maintaining or improving the aesthetic appearance of any buildings, structures or areas. The zoning regulations may be based upon any one or more of the purposes above described, or otherwise described by general laws of the State applicable to municipalities. The town may be divided into such number of zones or districts, and such districts may be of such shape and area as the mayor and councilmen of the city shall deem best to accomplish the purposes of the zoning regulations, which zoning regulations shall be made applicable and enforceable in accordance with laws of the State of Georgia dealing with zoning of municipal areas. (15) Working Prisoners . To provide that persons given jail sentences in the recorder's or mayor's court shall work

Page 2353

out such sentences in or on any public works of the town as provided by ordinance; or the mayor and council may provide for the commitment of town municipal prisoners to any county work camp or other governmental agency, or jail, by agreement with the appropriate governmental officers subject to compliance with all laws of general application to municipalities. (16) Animals and Fowl . To regulate, license, tax or prohibit, the keeping or running at large of animals and fowl and to provide for the impoundment thereof for violation of any ordinance or lawful order; also to provide for their disposition, by sale, gift, or humane destruction, when not redeemed as provided by ordinance; and to provide punishment for violations of ordinances enacted under this subsection. (17) Vehicles for Hire . To regulate and license vehicles operated for hire in the town; to limit the number of such vehicles; to require the operators thereof to be licensed; and to require public liability insurance on such vehicles in amounts prescribed by ordinance. (18) Special Assessments . To levy and provide for the collection of special assessments to cover the costs of any lawful public improvement in said town. (19) Penalty for Violation of Law . To provide that upon the conviction for the violation of any ordinance, rule, regulation, or order, the offender may be punished within limitations prescribed by the town council in such ordinance, rule, regulation, or order, but not exceeding the limitations prescribed by this charter or by general State law. (20) Additional Powers Generally . 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;

Page 2354

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; and to exercise all powers necessary to the good government of the Town of Centralhatchee, not prohibited by general law to be exercised therein. 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 municipalities under the Constitution or applicable public acts of the State of Georgia. (21) Advertising the Town; Hospitals, Libraries and Public Facilities . To levy taxes and to make appropriations for the purpose of advertising the town and its advantages and resources so as to bring new capital, commercial, manufacturing, merchandising and service facilities and other enterprises into the town; and also to levy taxes and make payment from the general revenues and funds of the town and to make such appropriations as are provided by law for the support of public hospitals and libraries. (22) Control of Public Ways . To regulate and control public streets, public alleys and public ways and, in the discretion of the mayor and council, by ordinance to alter, open, locate, relocate, widen, improve or close public streets and public alleys and ways. (23) Intergovernmental Contracts . To contract with any State department, agency, or political subdivision of the State, including without limitation, contracts with other cities, counties or public agencies of either, for joint services or the exchange of services; 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. (24) Traffic Regulations . To adopt ordinances not in conflict with the general laws of the State, regulating the operation of motor vehicles and other traffic upon the streets and public ways of said town.

Page 2355

(25) Codification of Ordinances . To edit, revise and codify the general and permanent ordinances of the town and cause such ordinances to be published as the Code of Ordinances of the Town of Centralhatchee, Georgia, which publication, when published at the direction of mayor and council, shall be prima facie evidence of the general and permanent ordinances of the town. The mayor and council may direct that the Code of Ordinances be published in looseleaf form and may further direct that such looseleaf Code be supplemented with such frequency as the mayor and council shall decide. Any supplement so prepared at the direction of the mayor and council and, upon printing, maintained in an official copy of the office of the town clerk, shall be prima facie evidence of the general and permanent ordinances of the town adopted subsequent to the ordinances and not more recently than the latest ordinance of a general and permanent nature contained in the supplement. The powers herein granted shall be cumulative to and not in derogation of the powers conferred upon the town by the general laws of the State. Section 1.04. Existing Ordinances . All ordinances, bylaws, rules and regulations, now in force in the town, not inconsistent with this Act, are hereby declared valid and of full force and effect until amended or repealed by the mayor and council. ARTICLE II. CITY GOVERNMENT Section 2.01. Established and Continued . The corporate governmental powers of the town shall be vested in a mayor and five (5) councilmen to be known as the Mayor and Council of the Town of Centralhatchee, Georgia. The mayor and council shall be elected by the qualified voters of the town and shall exercise its 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 adopted ordinances of the town.

Page 2356

Section 2.02. Qualifications of Mayor and Councilmen . To be eligible for the office of mayor or councilman, elected or appointed, a person shall be at least eighteen (18) years of age and shall meet the requirements of a qualified voter of the town, as prescribed by State law, shall have been a bona fide resident of the town for at least one (1) year next preceding the election or appointment of such person, and shall continue to reside therein during the term of office. Section 2.03. Qualifications and Registration of Electors . Electors in the Town of Centralhatchee shall be qualified in accordance with the Georgia Election Code, and shall be a registered voter in Heard County, Georgia, residing within the municipal limits of said town. Section 2.04. Election of Mayor and Councilmen . (a) Those persons presently elected to office shall continue to serve until their successors are duly elected and qualified as provided by law. Those persons elected at the municipal election to be held on the first Monday in February, 1974, shall continue to serve in the office to which they are elected until the municipal election to be held on the first Monday in February, 1975, and until their successors are elected and qualified. (b) On the first Monday in February, 1974, the mayor and the members of the council shall be elected to serve from the date of their election and qualification for a period of one (1) year and until the election to be held on the first Monday in February, 1975, and thereafter on the first Monday in February of every second year thereafter, a general election shall be held for mayor and all councilmen whose terms are expiring. The term of the mayor and the members of the council elected on the first Monday in February, 1975, shall be for two (2) years, and thereafter the term of such officers elected shall be for terms of two (2) years. The candidate for mayor who shall receive the plurality vote shall be elected for a term of two (2) years and until his successor is elected and qualified.

Page 2357

The candidates for councilmen, elected at the election to be held the first Monday in February, 1975, who shall receive the plurality vote, shall be elected for terms of office of two (2) years each and until their successors are duly elected and qualified. Section 2.05. Oath of Office of Mayor and Council . Before entering upon the discharge of his duties as mayor or councilman, any person elected to said office shall be sworn to faithfully and impartially discharge the duties of his office to the best of his ability and understanding. Section 2.06. Conduct of Elections Generally . The elections in the Town of Centralhatchee shall be conducted as provided for by Title 34A, Georgia Code, and as provided for by ordinance or resolution of the mayor and council adopted pursuant to said Title 34A of said Code, as amended. Section 2.07. Meetings of the Mayor and Council; Per Diem Allowance . The mayor and council shall hold regular meetings at least once in each month on the first Monday in each month throughout each year. For attendance at each regular meeting, the mayor shall receive from the town a per diem of five dollars ($5.00) and each councilman attending a regular meeting shall receive a per diem of five dollars ($5.00). The regular meetings of the mayor and council may be recessed from day to day and from time to time as the mayor may determine. The mayor or any three (3) members of the council, acting in concert, may call a special meeting of the mayor and council on three (3) days notice delivered personally to the mayor and each member of the council specifying the time, place and purpose of such special meeting. Less than a majority of the mayor and council may recess any meeting thereof to a future date. Section 2.08. Powers of the Mayor Generally . The mayor shall be the chief executive officer of the town, or in his absence or disability, the mayor pro-tem shall be such officer. The mayor pro-tem shall be elected by the councilmen from their number at their first meeting after their election and qualification. It shall be the duty of the mayor, or in his absence, the mayor pro-tem, to enforce and execute

Page 2358

the ordinances of the town. Such chief executive officer is under the special duty to see that the peace and good order of the town is preserved and that the persons and property therein are protected, and to this end he may cause the arrest and detention of all rioters and disorderly persons in said town, or persons who are violating the ordinances of said town. He shall have power to issue and execute and have attested by the clerk of said town executions for all fines, penalties, costs, taxes, utility charges for services afforded by the town, and to issue warrants for the arrest and detention of persons violating the ordinances of the town. Any person so accused shall have a right to appoint an expeditious hearing for the charges against him, which hearing shall be held before the mayor, and upon his absence or disability the mayor pro-tem, unless and until a recorder's court is established in said town. Upon conviction, such accused person may be sentenced to imprisonment not exceeding thirty (30) days and to cause such prisoner to work on the public streets and ways or the public works of the town, or in lieu thereof impose a fine not exceeding one hundred dollars ($100.00). Section 2.09. Mayor Pro-tem . Upon the election of a member of the council to be mayor pro-tem and his qualification as such, when the mayor is absent or disabled, the mayor pro-tem shall serve in his place and carry out the duties prescribed in section 2.08. Section 2.10. Filling Vacancies . In the event of the death, resignation or removal of the mayor or any councilman, the mayor and council shall declare a vacancy to exist and the mayor and council shall call a special election to be held within the time limits prescribed by Title 34A of the Georgia Code, to fill the vacancy in such office. The election shall be held in the same manner as is provided in Title 34A of the Georgia Code for general municipal elections. Notice of the special election shall be given in the manner provided by State law. Section 2.11. Compensation of the Mayor and Members of the Council . Other than the compensation provided in section 2.07 to be paid to the mayor and members of the

Page 2359

council for attendance upon meeting of that body, any other compensation for any other services other than attending said meetings shall be established from time to time by the mayor and council, but shall not be applicable to the mayor and members of the council then in office, but shall become applicable only with the beginning of new terms of the mayor and council subsequent to the next election following the time any such compensation is provided for by the incumbent mayor and council. ARTICLE III. RECORDER'S COURT Section 3.01. Authorization to Establish and Jurisdiction Thereof . Authority is hereby vested in the mayor and council of the town to establish a recorder's court for said town by appropriate ordinance adopted by the mayor and council, that such court be established. Should the mayor and council establish such court, it shall have jurisdiction over violation of city ordinances. The maximum penalties which may be imposed by the recorder for violation of city ordinances shall be a fine not exceeding one hundred dollars ($100.00) or imprisonment not exceeding thirty (30) days. In case of contempt, the court may impose a fine not exceeding ten dollars ($10.00) or imprisonment not exceeding five (5) days, or both such fine and imprisonment for such act of contempt. Section 3.02. Recorder . Mayor and council, if such court is established, shall elect a presiding recorder, who if so selected and qualified, shall preside over the trial of all cases in recorder's court. At all times when the mayor and council shall have not established a court and elected a recorder, or when such recorder is elected but is absent or disqualified, the mayor, or in his absence or disqualification, the mayor pro-tem shall preside. The salary of any recorder so serving shall be fixed by the mayor and council and his duties prescribed by ordinance not in conflict with this charter. Such recorder shall be sworn before entering his office.

Page 2360

Section 3.03. Working Prisoners . The mayor and council shall prescribe by ordinance the manner in which persons sentenced to imprisonment by the mayor's court or by the recorder's court, if such court is by ordinance and under the authority of this charter created, may be required to work on the streets and other public improvements of the town. Section 3.04. Escape from Imprisonment . In case any person convicted by the municipal court when presided over by the mayor, mayor pro-tem or a recorder, in the event a recorder's court is established, is sentenced to imprisonment, and shall escape before completing the term of his sentence, upon a warrant issued by the mayor may be arrested in any part of the State by a police officer of the Town of Centralhatchee or any other officer authorized by law to make arrests, and upon conviction of such escapee, may be sentenced to an additional term of not more than thirty (30) days or a fine of not more than one hundred dollars ($100.00). ARTICLE IV. CITY OFFICERS Section 4.01. Election and Removal Generally . The mayor and council shall have authority to elect a city clerk, a city treasurer (the office of clerk or treasurer may be held simultaneously by any one qualified individual, a city manager, a chief of police and such police officers as it, at any time, may deem necessary to preserve the good order and peace of the town and to prescribe the duties of the municipal officers not inconsistent with the charter and the laws of Georgia. ARTICLE V . TAXATION . Section 5.01. Tax Levies Authorized; Maximum Rate . The mayor and council shall have full power and authority to assess, levy and collect such taxes upon real and personal

Page 2361

property within the corporate limits of the town as it may deem necessary for the support and financing of the government of the town. However, the tax so assessed shall not exceed one percent (1%) (or ten mills). Such taxes when so assessed shall be enforced by execution issued, signed by the mayor and attested by the clerk for the mayor and council of said town. Section 5.02. Tax Assessors . The mayor and council shall, at its first meeting of each year, determine whether or not any ad valorem tax shall be assessed on property within the Town of Centralhatchee, and if such determination is made, an ad valorem tax will be required and imposed. The mayor and council shall elect three (3) tax assessors for the town who shall be freeholders in the town, and residents thereof and have attained the age of twenty-one (21) years. The tax assessors shall serve until their successors are elected and qualified, and the mayor and council shall have power at any time to fill any vacancies on the Board of tax assessors arising from any cause whatsoever. The tax assessors are required to inspect and assess a valuation upon the real estate in the town liable to taxation, consistent with the general law of the State of Georgia. Such assessors shall subscribe to an oath to faithfully and impartially discharge their duties prior to entering upon such duties. Section 5.03. Assessment Procedure; Arbitration . The tax assessors shall make out a list of taxable property in the town in a book provided for that purpose by the mayor and council, with the true valuation as determined in accordance with the general laws of the State, which they shall return to the clerk of the council, who shall assess the tax thereon as may be provided by the ordinances of the town. Such tax assessors may adopt the valuation of property prescribed by the tax department of Heard County, Georgia, as to property situated in the municipal limits. If any owner of real property in the town is dissatisfied with the valuation put on his property by the tax assessors, he may complain to the clerk of the council, whereupon the questions shall be submitted to arbitration as follows: The property owner shall select one (1) arbitrator, and the assessors

Page 2362

one (1) arbitrator and these two (2) a third, all of whom shall be citizens of the Town of Centralhatchee and freeholders therein. This board of arbitrators shall proceed to pass upon the question, inspecting the property and having such evidence as they may require with the property owner having an opportunity to be heard if he desires, in person or by counsel and the judgment of said board of arbitrators shall be final. Section 5.04. Compensation of Assessors . The tax assessors provided for in this Article shall be paid out of the city funds for their services, such sums as the mayor and council may fix by ordinance or resolution. Section 5.05. Tax Returns . The mayor and council may provide tax return forms and require the execution thereof by owners of taxable property in the town that may be subject to taxation under the laws of Georgia, so that returns thereof for city taxation may be made by such owners, and such forms shall provide questions for the taxpayer to answer that will reach all species of personal property, money, choses in action or other property subject to taxation. The clerk of the council shall take from all such property owners, whether the same be an individual, corporate entity, fiduciary, or other type of entity, a sworn statement listing all taxable property in the town, as true market value. The clerk will consolidate the return and cause them to be reviewed by the tax assessors of the town. Tax returns, as required, shall be made not earlier than the first of January of each year and not later than the first of April in each year. If any property owner fails to make such tax return, the assessors shall cause a return to be made for such defaulting property owner, and within thirty (30) days after the making of said return or call notice thereof to be given in writing to the property owner. Section 5.06. Digest of Returns; Review . The clerk of the council shall make a digest of tax returns filed pursuant to this Article by the first day of June in each year and submit the digest together with a list of all defaulters, to the mayor and council, which shall examine and inspect the digest and revise and correct the returns therein and

Page 2363

the list of defaulters and, if in its judgment, any personal property, money or choses in action or other type of property is omitted from any return or is undervalued, it shall correct the return by setting out the omitted property, its value and setting out the true value of any property undervalued in the return. Notice of such amendment of such return shall then be given in writing to the taxpayer affected by depositing notice thereof in a United States Post Office properly addressed with postage prepaid. Unless a written notice of disagreement is filed with the clerk of council within five (5) days from the date of deposit of such notice in the Post Office, the same shall be prima facie presumed to have been accepted as amended. If necessary to effectively carry out the aforesaid powers and duties, the mayor and council is hereby granted the authority as a court to subpoena any person whose return is being considered and other witnesses, and examine such persons on oath in regard to the returns and to cause the production of books and papers as evidence as may be deemed appropriate by the mayor and council. Section 5.07. Arbitration of Revision of Tax Returns . If any person whose return has been revised and corrected shall be dissatisfied therewith, the same procedure with reference to arbitration as provided in Section 5.03 shall be applicable. Such vote of arbitrator shall have the power to hear evidence, subpoena witnesses and require the production of papers deemed relevant in the determination of the matter under consideration. ARTICLE VI . MISCELLANEOUS POWERS AND DUTIES Section 6.01. Execution and Sale for Debts Due the Town . All taxes, assessments, fines and penalties recoverable pursuant to this charter and ordinances adopted under this charter, may be enforced by execution. All writs, processes and subpoenas issued in behalf of the town shall be directed to the marshal of the town and signed in the same manner as an execution. All executions issued in behalf of the town for the collection of taxes, fines, forfeitures, service

Page 2364

fees for water, electrical, gas or other public services furnished by the town or other purposes shall be directed to the marshal (and for these purposes, the marshal of the town shall be the chief of police of the town) signed by the mayor and attested by the clerk. All sales by said marshal for said town shall be advertised, if personal property, by posting the advertisement in three (3) of the most public places in the town, ten (10) days before the sale, when the property shall be exposed and sold between the hours of 10:00 a.m. and 2:00 p.m. at the council chamber of the town. The proceeds of the sale shall be applied to the debt, cost and satisfaction of the execution and surplus shall be returned to the defendant in fi. fa. Where the execution is against real estate, the chief of police, as such marshal, shall advertise the sale once a week for four (4) weeks in a newspaper in Heard County, in which the sheriff's sales of said county are published and the property so advertised shall be held by the chief of police, as marshal of said town, on the regular sheriff's sales day between the legal hours of sale at the courthouse in Heard County, Georgia. The chief of police of the town is empowered to execute title thereto as marshal of said town to any property in said town sold as prescribed in this Section, and when claim of illegality shall be interposed, such officer shall not sell property, but shall make a return to the Superior Court of Heard County, Georgia for trial. Section 6.02. Lien for Debts Due the Town . There shall be a lien on all real estate and personal property within the town for municipal taxes assessed thereon and for all fines and penalties assessed or imposed, also for water rents, license fees and assessments of every kind; which lien shall be enforced and collected by execution, which shall have the same rank and dignity as liens and judgments from courts of the State. Such liens binding said property as against intervening rights of third parties shall be placed into the form of a fi. fa. and recorded on General Execution Docket of Heard County, Georgia. Section 6.03. Duty of Mayor and Clerk of the Council to Collect Debts due the Town . It shall be the duty of the chief of poice and ex officio marshal to collect the municipal

Page 2365

taxes, fines, levies and assessments. Should the debt due said town not be paid within thirty (30) days after same is placed in the hands of such officer for collection, the mayor, with the assent of the members of council, shall cause a fi. fa. to be issued in the manner provided in this Article. The same shall be signed by the mayor and attested by the clerk and enforced by the chief of police. The same may be recorded on the General Execution Docket of Heard County, Georgia, at the discretion of the Mayor. Said execution shall not become a general lien or be binding upon or derogation of the rights of innocent third parties until so recorded on General Execution Docket. Section 6.04. Disposal of Real or Personal Property . The mayor and council of the town is authorized to sell and dispose of any real or personal property owned by the municipality which has no further municipal use, in the official determination of the mayor and council and make and execute instruments of title conveying the property, on such consideration as may be fixed by the official action of such mayor and council. Section 6.05. Appointment and Compensation of Municipal Employees . The mayor and council is vested with the right to employ and discharge such agents, employees and other town personnel as it may determine to be appropriate; to prescribe their qualifications and fix their compensation, such employees, including the chief of police and any other police officer, as well as any and all personnel, may live within or without the municipal limits of the town if otherwise qualified in the judgment of the mayor and council. Any such employee shall serve at the will of the mayor and council. Section 6.06. 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 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.

Page 2366

The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Section 6.07. Referendum on Corporate Limits . 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 governing authority of the Town of Centralhatchee to issue the call for an election for the purpose of submitting the change in the corporate limits of the town as provided for in section 1.02.1 of this Act to the voters residing outside of the corporate limits of the Town of Centralhatchee as described in section 1.02, but within the area included within the corporate limits described in section 1.02.1, for approval or rejection. Only those voters residing in such area who are registered voters of the county and who are qualified to vote for members of the General Assembly of Georgia shall be entitled to vote in said election. It shall be the duty of the Ordinary of Heard County to assist the governing authority of the Town of Centralhatchee in compiling a list of the registered voters of the county residing within the area described above. The governing authority of the Town of Centralhatchee 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 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 Heard County. The ballot shall have written or printed thereon the words: () YES () NO Shall Section 1.02.1 of this Act which increases the corporate boundaries of the Town of Centralhatchee be approved? Referendum. All persons desiring to vote in favor of the increased corporate limits of the Town of Centralhatchee shall vote Yes, and those persons desiring to vote for rejection of Section 1.02.1 and against increased corporate limits for the Town of Centralhatchee shall vote No. If more than one-half () of the votes cast on such question are for

Page 2367

approval of the increased corporate limits of the Town of Centralhatchee as provided in Section 1.02.1, said Section 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 Centralhatchee. It shall be the duty of the governing authority to hold and conduct such election. It shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided within. The governing authority is hereby authorized to establish one or more special polling places for the conduct of said election. It shall be the duty of the governing authority to canvass the returns and declare and certify the results of the election. It shall be its further duty to certify the result thereof to the Secretary of State. Section 6.08. Repealer . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Passage of a Local Bill. Notice is hereby given by the Mayor and Council of the Town of Centralhatchee, Heard County, Georgia, and the representatives in the General Assembly from the district in which Centralhatchee, Georgia is situated that there will be introduced in the 1974 session of the General Assembly, a local bill to create a new charter for the Town of Centralhatchee, Georgia, as the complete recodification and enactment of the charter of said town as set forth in the Acts of 1903, page 487 of the General Assembly of the State of Georgia. A copy of said proposed act may be inspected in the office of the Town Clerk of the Town of Centralhatchee, Georgia, or at the office or home of the mayor thereof. This 8 day of December, 1973. Mayor and Council of the Town of Centralhatchee. By T. E. Chambers Mayor For the Mayor and Council of said town.

Page 2368

Georgia, Heard County. I, the undersigned as publisher of The News and Banner, the legal organ of Heard County, Georgia, in which Sheriff's advertisements are published for Heard County, Georgia, which county includes the Town of Centralhatchee within its geographical boundaries, do hereby certify that the attached notice of intention to apply for local legislation in the form of a new charter for the Town of Centralhatchee was published in The News and Banner on the following dates: December 19, 1973, December 26, 1973 and January 2, 1974. The News and Banner By: /s/ B. T. McCutchen Publisher Sworn to and subscribed before me, this the 10 day of January, 1974. /s/ Doris B. Owensby Notary Public. (Seal). Approved March 21, 1974. LONG COUNTYSALARY OF COMMISSIONERS CHANGED. No. 880 (House Bill No. 1699). An Act to amend an Act establishing the Commissioners of Roads and Revenues for Long County, Georgia, approved August 10, 1921 (Ga. L. 1921, p. 525), as amended, particularly by an Act approved March 1, 1963 (Ga. L. 1963, p. 2217), so as to change the compensation of the commissioners; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2369

Section 1 . An Act establishing the Commissioners of Roads and Revenues for Long County, Georgia, approved August 10, 1921 (Ga. L. 1921, p. 525), as amended, particularly by an Act approved March 1, 1963 (Ga. L. 1963, p. 2217), is hereby amended by striking section 1 of said 1963 amendatory Act in its entirety and inserting in lieu thereof a new section 1 to read as follows: Section 1. The compensation of the Board of Commissioners of Long County, Georgia, is hereby placed on a salary basis in lieu of a per diem basis. Each commissioner shall hereafter be paid the amount of not less than one hundred ($100.00) dollars per month and not more than one hundred and fifty ($150.00) dollars per month, the exact amount to be determined by a majority vote of the board of commissioners. The salary so set shall be in lieu of any and all other compensation and shall be in full payment of all services rendered by such members of the board of commissioners. Salary. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. To comply with a resolution adopted by the Long County Board of Commissioners, we will introduce legislation at the 1974 session of the General Assembly of Georgia stating that the Board of Commissioners of Long County shall not receive less than $100.00 per month nor more than $150.00 per month. This to be paid from funds of Long County. Representative Dewey Rush Representative Donald Frasier Senator Ed Zipperer Senator Roscoe Dean Georgia, Fulton County. Personally appeared before me, the undersigned authority,

Page 2370

duly authorized to administer oaths, Dewey Rush who, on oath, deposes and says that he is Representative from the 104th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Ludowici News which is the official organ of Long County, on the following dates: January 10, 17, 24, 1974. /s/ Dewey Rush Representative, 104th District Sworn to and subscribed before me, this 28th day of January, 1974. [Illegible Text] Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 21, 1974. TOWN OF BARTOWNEW CHARTER. No. 881 (House Bill No. 1803). An Act to repeal and replace the charter of the Town of Bartow, Georgia, as provided by an Act approved August 12, 1914 (Ga. L. 1914, p. 430) as amended; to create a new charter for said town; to prescribe the corporate boundaries of said town; to provide for the corporate powers of said town; to provide for the construction of this Act; to provide for the exercise of power conferred by this Act; to provide that all ordinances, by-laws, rules and regulations in force in said town not inconsistent with this Act shall be valid and of force until amended or repealed; to provide for the creation of a legislative branch of the town government; to provide for a mayor and councilmen; to provide for the terms and qualifications of office of the council and the mayor; to provide for the qualification, election, term of office, compensation,

Page 2371

methods of filling vacancies, duties, powers, and obligations of the mayor and councilmen; to prohibit the holding of other offices and voting when personally interested; to provide that council may make inquiries and investigations; to provide that city council shall be vested with all the powers of government of the said town; to provide that council shall have authority to adopt and provide for the execution of ordinances, resolutions, rules and regulations; to provide that council may create, change, alter, abolish, and consolidate offices, agencies, and departments; to provide for the election of a mayor, his term of office, and how a vacancy in that office should be filled; to provide for the duties of the mayor; to provide for the term, qualification, and compensation of the mayor; to provide for the powers and duties of the mayor; to provide for the election of a mayor pro tem; to provide for an organizational meeting; to provide for regular and special meetings; to provide for a quorum and method of voting; to provide for actions requiring an ordinance; to provide for emergency ordinances; to provide for codes and technical regulations; to provide for signing, authenticating, recording, codification, and printing of ordinances; to provide for the submission of ordinances to the mayor; to provide for the organization of an executive branch of the town government; to provide for administrative and service departments; to provide for boards, commissions, and authorities; to provide for the appointment of a town attorney; to provide for the appointment of a town clerk; to provide for the appointment of a town tax collector; to provide for the appointment of a town accountant; to provide for consolidation of functions; to provide for position, classification and pay plans; to declare personnel policies; to provide for the establishment of a judicial branch of the town government; to provide for the creation of mayor's court for said town; to provide for a judge of said court; to provide for the convening of said court; to provide for the jurisdiction and powers of said court; to provide for the right of appeal from said court; to provide for rules of said court; to provide for regular elections and time for holding said elections; to provide for qualifying, nominations of candidates, and absentee ballots; to make applicable to elections the general

Page 2372

laws of the State of Georgia; to provide for special elections for the filling of vacancies; to provide for the removal of elective officers; to provide for a procedure for said removal; to provide for the establishment of property taxes; to provide for tax levies; to establish tax due dates and tax bills; to provide for the collection of delinquent taxes; to provide the power to levy licenses, occupational taxes, and excise taxes; to establish the power to assess and collect fees, charges, and tolls for sewer services; to establish the power to levy and collect the cost of sanitary and health services; to establish the power and authority to assess all or a part of the cost of constructing, reconstructing, widening, or improving any public way, street, sidewalk, curbing, gutter, sewers, or other utility mains and appurtenances; to provide for the transfer of executions; to establish the power to issue general obligation bonds; to provide for the power to issue revenue bonds; to provide for the power to obtain temporary loans; to establish a fiscal year; to provide for the preparation and execution of an annual operating budget and a capital improvement program; to provide for the submission of a operating budget to city council; to provide for action by the council on the operating budget; to provide for property tax levies; to provide for additional appropriations; to provide for a capital improvements budget; to provide for contracting procedures; to provide for centralized purchasing; to establish the power to lay out, open, widen, change, straighten, alter, improve, vacate, abandon, and control street, alleys, squares, and sidewalks of said town; to provide for municipal utilities; to provide for sewers and drains; to provide the right, easement, and franchise of laying necessary mains, pipes, conduits, and drains for water works and sewerage system purposes along the highways; to establish the power of eminent domain; to establish the power to regulate and license; to provide for the authority to grant franchises; to provide for the power and authority to enact building, housing, electrical and plumbing regulations; to provide for other matters relevant to

Page 2373

the foregoing; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: ARTICLE I. CREATION, INCORPORATION, POWERS. Section 1.10. Incorporation . The Town of Bartow, Georgia, in the County of Jefferson, and the inhabitants thereof shall continue to be a body politic and corporate under the same name and style of the Town of Bartow, Georgia. Under that name, said Town shall continue to be vested with all of the property and rights of property which now belong to the corporation; shall have perpetual succession; may sue and be sued to the extent allowed by the laws of the State of Georgia; may contract and be contracted with; may acquire and hold such property, real and personal, as may be devised, bequeathed, sold or in any maner conveyed or dedicated to or otherwise acquired by it, and from time to time may hold or invest, sell, or dispose of the same; may have a common seal and alter and renew the same at will; and may exercise in conformity with this Charter all municipal powers; functions, rights, privileges, and immunities of every name and nature whatsoever. Section 1.11. Corporate Boundaries . (a) The boundaries of the Town of Bartow shall be those existing on the effective date of the adoption of this Charter with such alterations as may be made from time to time in the manner provided by law. The current boundaries of the Town of Bartow, at all times, shall be shown on a map, a written description or any combination thereof, to be retained permanently in the office of the Mayor, and to be designated, as the case may be: Map (or Description) of the Corporate Limits of the Town of Bartow, Georgia. Alterations in these boundaries shall be indicated by the appropriate entries upon or additions to such maps or description. Such entries or additions shall be made by and under the direction of the Mayor. Photographic, typed, or other copies of such map or description, certified by the Mayor, shall be

Page 2374

admitted in evidence in all courts and shall have the force and effect as with the original map or description. (b) The city council may provide for the redrawing of any such map. A redrawn map shall supersede for all purposes the earlier map or maps which it is designated to replace. Section 1.12. Specific Powers . The corporate powers of the government of the Town of Bartow, to be exercised by the governing authority, may include the following: (1) To levy and to provide for the assessment, valuation, revaluation, and collection of taxes on all property subject to taxation; (2) To levy and to provide for the collection of license fees and taxes on privileges, occupations, trades and professions, and to license and regulate such privileges, occupations, trades and professions, and to provide for the manner and method of payment of such licenses and taxes; (3) To make appropriations for the support of the government of the Town, to authorize the expenditure of money for any purposes authorized by this Charter and for any purpose for which a municipality is authorized by the laws of the State of Georgia, and to provide for the payment of expenses of the Town: (4) To appropriate and borrow money for the payment of debts of the Town and to issue bonds for the purpose of raising revenue to carry out any project, program or venture authorized by this Charter or the laws of the State of Georgia: (5) To acquire, dispose of, and hold in trust or otherwise, any real, personal, or mixed property, in fee simple or lesser interest, inside or outside the property limits of the Town; (6) To accept or refuse gifts, donations, bequests or grants from any source for any purpose related to the powers and duties of the Town and the general welfare of its

Page 2375

citizens, on such terms and conditions as the donor or grantor may impose: (7) To condemn property, inside or outside the corporate limits of the Town for present or future use, and for any corporate purpose deemed necessary by the governing authority, under section 36-202 of the Code of Georgia, 1933, or under other applicable Public Acts as are or may be enacted; (8) To acquire, lease, construct, operate, maintain, sell and dispose of public utilities, including but not limited to a system of water works, sewers and drains, sewage disposal, gas works, electric light plants, transportation facilities, public airports, and any other public utility; to fix the taxes, charges, rates, fares, fees, assessments, regulations and penalties and withdrawal of service for refusal or failure to pay same and the manner in which such remedies shall be enforced; (9) To grant franchises or make contracts for public utilities and public services, not to exceed periods of thirty (30) years; to 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; (10) To lay out, open, extend, widen, narrow, establish or change the grade of, abandon, or close, construct, pave, curb, gutter, adorn with shade trees, otherwise improve, maintain, repair, clean, prevent erosion of, and light roads, alleys, and walkways within the corporate limits of the Town; (11) To grant franchises and rights-of-ways throughout the streets and roads, and over the bridges and viaducts, for the use of public utilities; (12) To provide for the acquisition, construction, building, operation and maintenance of public ways, parks, and playgrounds, recreational facilities, cemeteries, markets and

Page 2376

market houses, public buildings, libraries, sewers, drains, sewerage treatment, airports, hospitals, and charitable, cultural, educational, 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 Town; 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, as are or may be enacted; (13) To require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots or lands; and to enact ordinances establishing the terms and conditions under which such repairs and maintenance shall be effected, including the penalties to be imposed for failure to do so; (14) To regulate the erection and construction of buildings and all other structures; to adopt building, housing, plumbing, electrical, gas, and heating and air conditioning codes and to regulate all housing, building, and building trades; to license all building trades, and to license the construction and erection of buildings and all other structures; (15) To provide for the prevention and punishment of drunkenness, riots, and public disturbances; (16) To regulate or prohibit junk dealers; pawn shops; the manufacture, sale or transportation of intoxicating liquors; the use and sale of firearms; and to regulate the transportation, storage and use of combustible, explosive and inflammable materials, the use of lighting and heating equipment, and any other business or situation which may be dangerous to persons or property; (17) To regulate and control the conduct of peddlers, and itinerant trades, theatrical performances, exhibitions, shows of any kind whatever, by taxation or otherwise; (18) To license, tax, regulate, or prohibit professional fortune telling or palmistry;

Page 2377

(19) To prohibit or regulate and control the erection, removal, and maintenance of signs, billboards, trees, shrubs, fences, buildings, and any and all other structures or obstructions upon or adjacent to the rights-of-way of streets and roads or within view thereof, within or abutting the corporate limits of the Town to prescribe penalties and punishment for violation of such ordinances; (20) To prescribe standards of health and sanitation and to provide for the enforcement of such standards; (21) To regulate the emission of smoke or other exhaust which pollutes the air and to prevent the pollution of natural streams which flow within the corporate limits of the Town; (22) To fix and establish fire limits and from time to time to extend, enlarge or restrict same; to prescribe fire safety regulations not inconsistent with general law, relating to both fire prevention and detection and to fire fighting, and to prescribe penalties and punishment for violation thereof; (23) To provide for the destruction and removal of any building or other structure which may or might become dangerous or detrimental to the public; (24) To provide for the collection and disposal of garbage, rubbish and refuse and to regulate the collection and disposal of garbage, rubbish, and refuse by others; and to provide for the separate collection of glass, tin, aluminum, cardboard, paper, and other recyclable materials and to provide for the sale of such items; (25) To levy, fix, assess, and collect a garbage, refuse and trash collection and disposal and other sanitary service charge, tax, or fee, for such services as may be necessary in the operation of the Town from all individuals, firms, and corporations residing in or doing business therein benefiting from such services; to enforce the payment of such charges, taxes or fees, and to provide for the manner and method of collecting such service charges;

Page 2378

(26) To levy a fee, charge or sewer tax as necessary to assure the acquiring, constructing, equipping, operating, maintaining, and extending of a sewage disposal plant and swerage system, and to levy on the users of sewers and the sewerage system a sewer service charge fee of sewer tax for the use of the sewers; and to provide for the manner and method of collecting such service charges and for enforcing payment of same; (27) To charge, impose and collect a sewer connection fee or fees, and to change the same from time to time; such fees to be levied on the users connecting with the sewerage system; (28) To define, regulate and prohibit any act, practice, conduct or use of property which is detrimental, or likely to be detrimental, to the health, sanitation, cleanliness, welfare, and safety of the inhabitants of the Town and to provide for the enforcement of such standards; (29) To define a nuisance and provide for its abatement whether on public or private property; (30) To provide for the preservation and protection of property and equipment of the Town and the administration and use of same by the public, and to prescribe penalties and punishment for violations thereof; (31) 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 Town, and to provide for the enforcement of such standards; (32) To provide that persons given jail sentences in the Mayor's Court shall work out such sentence in any public works or on the streets, roads, drains and squares in the Town; or to provide for commitment of such persons to any county work camp or jail by agreement with the appropriate county officials;

Page 2379

(33) To adopt ordinances and regulations for the prevention of loitering, disorderly conduct, public drunkenness and disturbing the peace in the corporate limits of the Town and to prohibit the playing of lotteries therein, and to prohibit or regulate by ordinance such other conduct and activities within said Town which, while not constituting an offense against the laws of this State, is deemed by the governing authority to be detrimental and offensive to the peace and good order of the Town or to the welfare of the citizens thereof; (34) To regulate and license, or prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same, if in violation of any ordinance or lawful order; 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; (35) To regulate the operation of motor vehicles and exercise control over all traffic, including parking, upon or across the streets, roads, alleys and walkways of the Town; (36) To regulate and license vehicles operated for hire in the Town, to limit the number of such vehicles; to require the operators thereof to be licensed; to require public liability insurance on such vehicles in the amounts to be prescribed by ordinance; and to regulate and rent parking spaces in public ways for the use of such vehicles; (37) To provide and maintain a system of pensions and retirement for officers and employees of the Town; (38) To levy and provide for the collection of special assessments to cover the costs for any public improvements; (39) To enter into contracts and agreements with other governmental entities and with private persons, firms, and corporations providing for services to be furnished and payments to be made therefor; (40) To create, alter or abolish departments; boards, offices,

Page 2380

commissions and agencies of the Town, and to confer upon such agencies the necessary and appropriate authority for carrying out all the powers conferred upon or delegated to same; (41) To make, ordain and establish such bylaws, ordinances, rules and regulations as shall appear necessary for the security, welfare, convenience and interest of the Town and the inhabitants thereof, and for preserving the health, peace, order and good government of the Town; (42) To provide penalties for violations of any ordinance adopted pursuant to the authority of this Charter and the laws of the State of Georgia; (43) To exercise the power of arrest through duly appointed policemen; (44) To establish procedures for determining and proclaiming that an emergency situation exists within or without the Town, and to make and carry out all reasonable provisions deemed necessary to deal with or meet such an emergency for the protection, safety, health or well being of the citizens of the Town; (45) 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, or general welfare of the Town 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 other laws of the State of Georgia. No enumeration of particular powers in this Charter 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 municipalities under the Constitution or applicable laws of the State of Georgia.

Page 2381

Section 1.13. General Powers . In addition to all other powers herein granted, the Town shall be vested with any and all powers which municipal corporations are or may hereafter be, authorized or required to exercise under the Constitution and laws of the State of Georgia, as fully and completely as though such powers were specifically enumerated herein; and any and all powers which the Town was heretofore authorized to exercise upon the effective date of this Charter. Section 1.14. Construction . The powers of the Town shall be construed liberally and in favor of the Town. The specific mention or failure to mention particular powers in this Charter shall not be construed as limiting in any way the general powers of the Town as stated in this Charter. It is the intention hereof to grant the Town full power and right to exercise all governmental authority necessary for the effective operation and conduct of the Town and all of its affairs. Section 1.15. Exercise of Powers . All powers, functions, rights, privileges, and immunities of the Town, its officers, agents, or employees shall be carried into execution as provided by this Charter. If this Charter makes no provision, such powers, functions, rights, privileges, and immunities shall be carried into execution as provided by ordinance of the governing authority and as provided by pertinent laws of the State of Georgia. Section 1.16. Ordinances . All ordinances, bylaws, rules and regulations now in force in the Town, not inconsistent with this Charter, are hereby declared valid and of full effect and force until amended or repealed by the governing authority. ARTICLE I. GOVERNING BODY. Section 2.10. Creation; Composition; Number; Election . The legislative authority of the government of the Town of Bartow, except as otherwise specifically provided in this Charter, shall be vested in a Town Council to be composed of a Mayor and five councilmen. The Mayor and councilmen

Page 2382

shall be elected in the manner provided by Article V of this Charter. Section 2.11. Terms and Qualifications of Office . The members of the Council shall serve for terms of one year and until their respective successors are elected and qualified. No person shall be eligible to serve as Mayor or councilman unless he shall have been a resident of the Town for a period of one year immediately prior to the date of election of Mayor or members of the council and shall continue to reside therein during his period of service, and shall be registered and qualified to vote in municipal elections of the Town of Bartow, and unless he shall meet the qualification standards required for members of the Georgia House of Representatives, as are now or may in the future be prescribed by the Georgia Constitution. Section 2.12. Vacancy; Forfeiture of Office; Filling of Vacancies . (a) VacanciesThe office of mayor or councilman shall become vacant upon the incumbent's death, resignation, forfeiture of office or removal from office in any manner authorized by this Charter or the laws of the State of Georgia. (b) Forfeiture of OfficeThe mayor or any councilman shall forfeit his office if he: (1) lacks at any time during his term of office any qualifications of the office as prescribed by this Charter or the laws of the State of Georgia; (2) wilfully and knowingly violates any express prohibition of this Charter; or (3) is convicted of a crime involving moral turpitude. (c) Filling of VacanciesA vacancy in the office of mayor or councilman shall be filled for the remainder of the unexpired term, if any, as provided for in Article V. Section 2.13. Compensation and Expenses . The mayor shall receive as compensation for his services the amount of $50.00 per year. The councilmen shall receive no compensation for their services. The mayor and councilmen shall be

Page 2383

entitled to receive their actual and necessary expenses incurred in the performance of their duties of office. Section 2.14. Prohibitions . (a) Holding other office. Except as authorized by law, no member of the Council shall hold any other elective town office or town employment during the term of which he was elected. (b) Voting when Personally Interested. Neither the mayor nor any other member of the Council shall vote upon any question in which he is personally interested. Section 2.15. Inquiries and Investigations . The Council may make inquiries and investigations into the affairs of the town and conduct of any department, office, or agency thereof and for this purpose may subpoena witnesses, administer oaths, take testimony, and require the production of evidence. Any person who fails or refuses to obey a lawful order issued in the exercise of these powers by the Council shall be punished as provided by ordinance. Section 2.16. General Power and Authority of the Council . (a) Except as otherwise provided by law or by this Charter, the council shall be vested with all the powers of government of the Town of Bartow, as provided by Article I. (b) In addition to all other powers conferred upon it by law, the council shall have the authority to adopt and provide for the execution of such ordinances, resolutions, rules and regulations, not inconsistent with this Charter, the Constitution, and the laws of the State of Georgia, which it shall deem necessary, expedient, or helpful for the peace, good order, protection of life and property, health, welfare, sanitation, comfort, convenience, prosperity, or well-being of the inhabitants of the Town of Bartow and may enforce such ordinance by imposing penalties for violation thereof. (c) The council may by ordinance create, change, alter,

Page 2384

abolish, or consolidate offices, agencies, and departments of the Town and may assign additional functions to any of the offices, agencies, and departments expressly provided for by this Charter. Section 2.17. Chief Executive Officer . The mayor shall be the chief executive of the Town of Bartow. He shall possess, have, and exercise all of the executive and administrative powers granted to the Town under the Constitution and laws of the State of Georgia, and all the executive and administrative powers contained in this Charter. Section 2.21. Term; Qualification; Compensation . The mayor shall be elected for a term of one year and until his successor is elected and qualified. He shall be a qualified elector of the Town of Bartow, shall meet the qualifications required of members of the State House of Representatives by the Georgia Constitution, and shall have been a resident of the Town of Bartow, for a period of one year immediately preceding his election. He shall continue to reside in the Town of Bartow during the period of his service. The compensation of the mayor shall be $50.00 per year. Section 2.22. Powers and Duties . As the chief executive of the Town of Bartow, the mayor shall; (a) See that all laws and ordinances of the Town are faithfully executed; (b) Appoint and remove all officers, department heads, and employees of the Town except as otherwise provided in this Charter; (c) Exercise supervision over all executive and administrative work of the Town and provide for the coordination of administrative activities; (d) Prepare and submit to the council a recommended annual operating budget and recommended capital budget; (e) Submit to the council at least once a year a statement covering the financial conditions of the Town and from time to time, such other information as the council may request;

Page 2385

(f) Recommend to the council such measures relative to the affairs of the Town, improvement of the government, and promotion of the welfare of its inhabitants as he may deem expedient; (g) Call special meetings of the council; (h) Approve or disapprove ordinances; (i) Examine and audit all accounts of the Town before payment; (j) Require any department or agency of the Town to submit written reports with connection to the affairs thereof whenever he deems it expedient; (k) Act as judge of the Mayor's Court; and (l) Perform other duties as may be required by law, this Charter or ordinance. Section 2.23. Mayor Pro Tem . During the absence or disability of the mayor, for any cause, the mayor pro tem, or in his absence or disability for any reason, any one of the councilmen chosen by the council, shall be clothed with all the rights and privileges of the mayor and shall perform the duties of the office of the mayor so long as such absence or disability shall continue. Section 2.24. Organization Meeting . The council shall meet for organization on the first Monday in January. The meeting shall be called to order by the town clerk and the oath of office shall be administered to the newly elected members as follows: I do solemnly swear (or affirm) that I will well and truly perform the duties of (mayor or councilman as the case may be) of the Town and that I will support and defend the Charter thereof as well as the Constitution and laws of the State of Georgia and of the United States of America. Following the induction of members, the council by majority

Page 2386

vote of all the members thereof shall elect one of their number to be mayor pro tem, who shall serve for a term of one year and until his successor is elected and qualified. Section 2.25. Regular and Special Meetings . (a) The council shall hold regular meetings at such times and places as prescribed by ordinance. The council may recess any regular meeting and continue such meetings on any weekday or hour it may fix, and may transact any business at such continued meeting as may be transacted at any regular meeting. (b) Special meetings of the council may be held on call of the mayor or three members of the council. Notice of such special meetings shall be served on all other members personally, or by telephone personally, or shall be left at their residence, at least two hours in advance of the meeting. Such notice shall not be required if the mayor and all councilmen are present when the special meeting is called. Notice of any special meeting may be waived in writing before or after such a meeting, and attendance at the meeting shall also constitute a waiver of notice of any special meeting. Only the business stated in the call may be transacted at the special meeting, except by unanimous consent of all members present. With such consent any business which may be transacted in a regular meeting may be conducted at the special meeting. (c) All meetings of the council shall be public. Section 2.26. Rules of Procedure . The council shall adopt its rules of procedure and other of business consistent with the provisions of this Charter and shall provide for keeping a journal of its proceedings, which shall be a public record. Section 2.27. Quorum; Voting . Three councilmen shall constitute a quorum and shall be authorized to transact business of the council. Voting on the adoption of ordinances, shall be taken by voice vote and the ayes and nays shall be recorded in the journal, but any member of the council

Page 2387

shall have the right to request a roll call vote. The affirmative vote of three councilmen shall be required for the adoption of any ordinance, resolution, or motion except as otherwise provided in this Charter. Section 2.28. Action Requiring an Ordinance . (a) Except as herein provided, every official action of the council which is to become law, shall be by ordinance. Each proposed ordinance or resolution shall be introduced in writing and in the form required for final adoption. No ordinance shall contain a subject which is not expressed in its title. The enacting clause shall be The Council of the Town of Bartow hereby ordains..... (b) An ordinance may be introduced by any member of the council and read at a regular or special meeting of the council. Ordinances shall be considered and adopted or rejected by the council in accordance with the rules which it shall establish; provided, however, ordinances except emergency ordinances, shall not be adopted until the next regular meeting of the council following the meeting of their initial introduction. Upon introduction of any ordinance, the clerk shall distribute a copy to the mayor, and to each councilman, and shall file a reasonable number of copies in the office of the clerk and at such other public places as the council may designate. Section 2.29. Emergency Ordinances . To meet a public emergency affecting life, health, property, or public peace, the council may adopt one or more emergency ordinances, but such ordinances may not levy taxes, grant, renew or extend a franchise, regulate the rate charged by any public utility for its services, or authorize the borrowing of money except as provided by law. An emergency ordinance shall be introduced in the form and manner prescribed for ordinances generally except that it shall be plainly designated as an emergency ordinance and shall contain after the enacting clause, a declaration stating that an emergency exists and describing it in clear and specific terms. An emergency ordinance may be adopted with or without amendment or rejected at the meeting at which it is introduced, but the affirmative vote of at least three councilmen shall

Page 2388

be required for adoption. It shall become effective upon adoption or at such later time as it may specify. Every emergency ordinance shall automatically stand repealed thirty days following the date upon which it was adopted, but this shall not prevent reenactment of the ordinance in the manner specified in this section if the emergency still exists. An emergency ordinance may also be repealed by adoption of a repealing ordinance in the same manner specified in this section for adoption of emergency ordinances. Section 2.30. Codes of Technical Regulations . (a) The council may adopt any standard code of technical regulations by reference thereto in an adopting ordinance. The procedure and requirements governing such adopting ordinance shall be as prescribed for ordinances generally except that (1) the requirements of section 2.28(b) for distribution and filing of copies of the ordinance shall be construed to include copies of any code of technical regulations, as well as the adopting ordinance; and (2) a copy of each adopted code of technical regulations, as well as the adopting ordinance, shall be authenticated and recorded by the clerk pursuant to section 2.31 (a). (b) Copies of any adopted code of technical regulations shall be made available by the clerk for distribution or for purchase at a reasonable price. Section 2.31. Signing, Authenticating, Recording; Codification, Printing . (a) The clerk shall authenticate by his signature and record in full in a properly indexed book kept for the purpose all ordinances adopted by council. Every ordinance shall be signed by the mayor as a matter of course after adoption. (b) The council shall provide for the preparation of a general codification of all of the ordinances of the town having the force and effect of law. The general codification shall be adopted by the council by ordinance and shall be published promptly, together with all amendments thereto, with this Charter and any amendment thereto, and such codes of technical regulations and other rules and regulations as the Town Council may specify. This compilation

Page 2389

shall be known as cited officially as The Code of the Town of Bartow, Georgia. Copies of the code shall be furnished to all officers, departments, and agencies of the town, and made available for purchase by the public at a reasonable price as fixed by the council. (c) The council shall cause each ordinance and each amendment to this Charter to be printed promptly following its adoption, and the printed ordinances and Charter amendments shall be made available for purchase by the public at reasonable prices to be fixed by the council. Following publication of the first Code of the Town of Bartow, and at all times thereafter, the ordinances and Charter amendments shall be printed in substantially the same style as the code currently in effect and shall be suitable in form for incorporation therein. The council shall make such further arrangements as deemed desirable with respect to reproduction and distribution of any current changes in or additions to codes of technical regulations and other rules and regulations included in the Code. Section 2.32. Submission of Ordinances to the Mayor . (1) Every ordinance adopted by the council shall be presented promptly by the clerk to the mayor. (2) The mayor, within ten calendar days of receipt of an ordinance, shall return it to the clerk with or without his approval, or with his disapproval. If the ordinance has been approved by the mayor, it shall become law upon its return to the clerk; if the ordinance is neither approved nor disapproved, it shall become law at twelve o'clock noon on the tenth calendar day after its adoption; if the ordinance is disapproved, the mayor shall submit to the council through the clerk a written statement of his reasons for his veto. The clerk shall record upon the ordinance the date of its delivery to and receipt from the mayor. (3) Ordinances vetoed by the mayor shall be presented by the clerk to the council at its next regular meeting and should the council then or at its next regular meeting adopt the ordinance by an affirmative vote of all five members, it shall become law.

Page 2390

(4) The mayor may disapprove or reduce any item or items of appropriation in any ordinance. The approved part or parts of any ordinance making appropriations shall become law, and the part or parts disapproved shall not become law unless subsequently passed by the town council over the mayor's veto as provided herein. ARTICLE III. EXECUTIVE BRANCH . Section 3.10. Administrative and Service Departments . (a) The council, by ordinance, may establish, abolish, merge, or consolidate offices, positions of employment, departments and agencies of the town, as they shall deem necessary for the proper administration of the affairs and government of the town. The council shall prescribe the functions and duties of existing departments, offices, and agencies or of any departments, offices, and agencies hereinafter created or established; may provide that the same person shall fill any number of offices and positions of employment; and may transfer or change the function or duties of offices, positions of employment, departments, and agencies of the town. (b) The operations and responsibilities of each department now or hereafter established in the town shall be distributed among such divisions or bureaus as may be provided by ordinance of the council. Each department shall consist of such officers, employees, and positions as may be provided by this charter or by ordinance, and shall be subject to the general supervision and guidance of the mayor and council. (c) Except as otherwise provided by this charter the directors of departments and other appointed officers of the town shall serve at the pleasure of the appointing authority. Vacancies occurring in an appointive office shall be filled in the same manner as prescribed by this charter for an original appointment. (d) Except as otherwise provided by law, the directors of departments and other appointed officers of the town shall be appointed solely on the basis of their respective administrative and professional qualifications.

Page 2391

(e) All appointive officers and directors of departments shall receive such compensation as prescribed by ordinance of the town council. Section 3.11. Boards, Commissions and Authorities . (a) All members of boards, commissions and authorities of the town shall be appointed by the council for such terms of office and such manner of appointment as provided by ordinance, except where other appointing authority, term of office or manner of appointment is prescribed by this charter or by applicable State law. (b) No member of any board, commission or authority shall hold any elective office in the town. (c) Any vacancy in office of any member of a board, commission, or authority of the town shall be filled for the unexpired term in the manner prescribed herein for original appointment, except as otherwise provided by this charter or any applicable state law. (d) No member of any board, commission or authority shall assume office until he shall have executed and filed with the clerk of the town an oath obligating himself to faithfully and impartially perform the duties of his office, such oath to be prescribed by ordinance of the council and administered by the mayor. (e) Any member of a board, commission or authority may be removed from office for cause by a vote of three members of the council. (f) Members of boards, commissions and authorities may receive such compensation and expenses in the performance of their official duties as prescribed by ordinance. (g) The qualifications required of members of boards, commissions, and authorities shall be as prescribed by ordinance. (h) Except as otherwise provided by this charter or by applicable state law, each board, commission or authority of

Page 2392

the town government shall elect one of its members as chairman and one member as vice-chairman for terms of one year and may elect as its secretary an employee of the town. Each board, commission, or authority of the town government may establish such by-laws, rules, and regulations, not inconsistent with this charter, ordinances of the town, or applicable state law, as it deems appropriate and necessary for the conduct of its affairs, copies of which shall be filed with the clerk of the town. Section 3.12. Town Attorney . The council shall appoint a town attorney, together with such assistant town attorneys as may be authorized by ordinance, and shall provide for the payment of such attorney or attorneys for services rendered to the town. The town attorney shall be responsible for representing and defending the town in all litigation in which the town is a party; may be the prosecuting officer in the Mayor's Court; shall attend the meetings of the council as directed; shall advise the council, mayor, and other officers and employees of the town concerning legal aspects of the town's affairs; and shall perform such other duties as may be required of him by virtue of his position as town attorney. Section 3.13. Town Clerk . The council may appoint a town clerk to keep a journal of the proceedings of the town council and to maintain in a safe place all records and documents pertaining to the affairs of the town, and to perform such other duties as may be required by law or as the council may direct. Section 3.14. Tax Collector . The council may appoint a tax collector to collect all taxes, licenses, fees, and other monies belonging to the town subject to the provisions of this charter and the ordinances of the town, and the tax collector shall diligently comply with and enforce all general laws of Georgia relating to the collection, sale, or foreclosure of taxes by municipalities. Section 3.15. Town Accountant . The council may appoint a town accountant to perform the duties of an accountant.

Page 2393

Section 3.16. Consolidation of Functions . The council may consolidate any two or more of the positions of town clerk, tax collector, and town accountant, or any other positions, or may assign the functions of any one or more such positions to the holder or holders of any other positions. Section 3.17. Position Classification and Pay Plans . The mayor shall be responsible for the preparation of a position classification and pay plan which shall be submitted to the council for approval. Said plans may apply to all employees of the Town of Bartow, and of any of its agencies and offices. When a pay plan has been adopted the council shall not increase or decrease the salaries of individual employees except by amendment of said pay plan. Section 3.18. Personnel Policies . The council shall adopt rules and regulations consistent with this charter concerning: (1) The method of employee selection and probationary periods of employment; and (2) The methods of promotion and application of service ratings thereto, and transfer of employees within the classification plan; and (3) Hours of work, vacation, sick leave, and other leaves of absence, overtime pay, and the order and manner in which layoff shall be effected; and (4) Such other personnel policies as may be necessary to provide for adequate and systematic handling of the personnel affairs of the Town of Bartow. ARTICLE IV. JUDICIAL BRANCH . Section 4.10. Creation . There is hereby established a court to be known as the Mayor's Court of the Town of Bartow, which shall have jurisdiction and authority to try offenses against the laws and ordinances of said town and to punish for a violation of the same. Such court shall have the power and authority to enforce its judgments by the

Page 2394

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 town constituting traffic cases which under the laws of Georgia are placed within the jurisdiction of municipal or police courts to the extent of and in accordance with the provisions of such laws and all laws subsequently enacted amendatory thereof. Said court shall be presided over by the judge of said court. In the absence or disqualification of the judge, the judge pro tem shall preside and shall exercise the same powers and duties as the judge when so acting. Should both the judge and judge pro tem become disqualified, then any member of the council may be designated to preside with the same powers and duties as the judge when so acting. Section 4.11. Judge . The mayor of the Town of Bartow shall act as the judge of the Mayor's Court. (b) The judge pro tem shall be the mayor pro tem and shall serve in the absence of the judge. Section 4.12. Convening . 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. Section 4.13. Jurisdiction; Powers . (a) The Mayor's Court shall try and punish for crimes against the Town of Bartow and for violation of its ordinances. The Mayor's Court shall have authority to punish those in its presence for contempt, provided that such punishment shall not exceed $10.00 or three days in jail. The Mayor's Court may fix punishment for offenses within its jurisdiction not exceeding a fine of $300.00 or imprisonment for thirty days or both, and as an alternative to fine or imprisonment, to sentence any offender upon conviction to labor in a town work gang or on the streets, sidewalks, squares, or other public works for a period not exceeding thirty days.

Page 2395

(b) The Mayor's Court shall have authority to establish a schedule of fees to defray the cost of operation and shall be entitled to reimbursement of the cost of meals, transportation and caretaking of prisoners bound over to superior courts for violations of state law. (c) The Mayor's Court shall have authority to establish bail and recognizances to insure the presence of those charged with violations before said court, and shall have discretionary authority to accept cash or personal or real property as surety for appearance of persons charged with violations. Whenever any person shall give bail for his appearance and shall fail to appear at the time fixed for trial, his bond shall be forfeited by the judge presiding at such time, and an execution issued thereon by serving the defendant and his sureties with a rule nisi, at least two days before a hearing on the rule nisi. In the event that cash or property is accepted in lieu of bond for security for the appearance of a defendant at trial and if such defendant fails to appear at the time and place fixed for trial the cash so deposited shall be on order of the judge declared forfeited to the Town of Bartow, or the property so deposited shall have a lien against it for the value forfeited, which lien shall be enforceable in the same manner and to the same extent as a lien for town property taxes. (d) The Mayor's Court shall have the authority to bind prisoners over to the appropriate court when it appears by probable cause that a state law has been violated. (e) The Mayor's Court shall have the authority to administer the oaths and to perform all other acts necessary or proper to the conduct of said court. (f) The Mayor's Court may compel the presence of all parties necessary to a proper disposal of each case by the issuance of summons, subpoena and warrants which may be served as executed by any officer as authorized by this charter or by state law. (g) The Mayor's Court is specifically vested with all of the jurisdiction and powers throughout the entire area of

Page 2396

the Town of Bartow granted by state laws generally to mayor's, recorder's and police courts, and particularly by such laws as authorize the abatement of nuisances. Section 4.14. Appeal . The right of appeal and any bond as may be required to secure the costs on appeal to the Superior Court of Jefferson County from the Mayor'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 the ordinary. Provided that any person who fails to file his appeal within ten days of the date of his conviction shall be deemed to have waived any such right. An appeal to the Superior Court shall be a de novo proceeding. Section 4.15. Rules for Court . With the approval of the council, the judge shall have the full power and authority to make reasonable rules and regulations necessary and proper to secure the efficient and successful administration of the Mayor's Court; provided, however, that the council may adopt in part or in toto the rules and regulations relative to the procedure of the operation of the Superior Court under the general laws of the State of Georgia. The rules and regulations made or adopted for said court shall be filed with the town clerk, shall be available for public inspection, and upon request, a copy shall be furnished to all defendants in Mayor's Court proceedings at least 48 hours prior to said proceedings. ARTICLE V. ELECTIONS . Section 5.10. Regular Elections; Time for Holding . On the first Monday in December, 1974, and on said date annually thereafter there shall be an election for the office of mayor. On the same day and month in 1974 all councilmen shall be elected to serve one year. The terms of office of members of the council shall begin at the day and hour of taking oath of office as provided in this charter. Provided, however, that the presently elected and serving Mayor and councilmen shall continue to hold their offices until said election of the first Monday in December 1974, and until their successors are elected and qualified.

Page 2397

Section 5.11. Qualifying: Nomination of Candidates; Absentee Ballots . The council may, by ordinance, prescribe rules and regulations governing qualifying fees, nomination of candidates, absentee ballots, write in votes, challenge of votes, and such other rules and regulations as may be necessary for the conduct of elections in the Town of Bartow. Section 5.12. Applicability of General Laws . The procedures and requirements for election of all elected officials of the Town of Bartow as to primary, special or general elections shall be in conformity with the provisions of the Georgia Municipal Election Code approved April 4, 1968, as now or hereafter amended. Section 5.13. Special Elections; Vacancies . In the event that the office of mayor or councilman shall become vacant for any cause whatsoever, the council or those remaining shall order a special election to fill the balance of the unexpired term of such office; provided, however, if such vacancy occurs within six months of the expiration of the term of office of the mayor or any councilman, said vacancy in office shall be filled by appointment by the remaining members of the council. Both special elections and qualifications of candidates therefor shall conform to the applicable provisions of this charter and the Georgia Municipal Election Code and Title 34A of the Code of Georgia of 1933 as now or hereafter amended. Section 5.14. Grounds for Removal . The mayor or any councilman shall be subject to removal from office for any one or more of the following causes: (a) Incompetence, misfeasance or malfeasance in office; (b) Conviction of a crime involving moral turpitude; (c) Failure at any time to possess any of the qualifications of office as provided by this charter or by the law; (d) Willful violation of any express prohibition of this charter;

Page 2398

(e) Abandonment of office or neglect to perform the duties thereof; or (f) Failure for any other cause to perform the duties of office as required by this charter or by law. Section 5.15. Procedure for Removal . Removal of an elected officer from office may be accomplished by one of the following methods: (a) By action of four-fifths vote of the entire membership of the council. In the event an elected officer is sought to be removed by the action of the council, such officer shall be entitled to a written notice specifying the ground for removal and to a public hearing which shall be held not less than ten days after the service of such written notice. Any elected officer sought to be removed from office as herein provided shall have the right of appeal from the decision of the council to the Superior Court of Jefferson County. Such appeal shall be governed by the same rules as govern appeals to the Superior Court from the Court of Ordinary. (b) By information filed in the Superior Court of Jefferson County as provided by law. ARTICLE VI. FINANCE AND FISCAL . Section 6.10. Property Taxes . All property subject to taxation for State or county purposes, assessed as of January 1 in each year, shall be subject to the property tax levied by the Town of Bartow. The council by ordinance shall elect to use the county assessment for the year in which the town taxes are to be levied and shall request the county to furnish appropriate information for such purposes. Section 6.11. Tax Levy . The council shall be authorized to levy an ad valorem tax on all real and personal property within the corporate limits of the town for the purpose of raising revenues to defray the costs of operating the town government, providing governmental services, and for any other public purpose as determined by the council in its

Page 2399

discretion. The council is also authorized to provide for sufficient levy to pay principal and interest on general obligations. The Town of Bartow is hereby exempted from the provisions of Georgia Code section 92-4101 through 92-4104 inclusive. Section 6.12. Tax Due Dates and Tax Bills . The council shall provide by ordinance when the taxes of the Town shall fall due and in what length of time said taxes may be paid and shall provide by ordinance for the payment of taxes due to the town in installments, or in one lump sum, and when and how and upon what terms such taxes shall be due and payable, as well as to authorize the voluntary payment of taxes prior to the time when due. Section 6.13. Collection of Delinquent Taxes . The council may provide by ordinance for the collection of delinquent taxes by fi. fas. issued by the tax collector and executed by any police officer of the town under the same procedure provided by the 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 upon which town property taxes are levied, as of the assessment date of each year, which lien shall be superior to all other liens, except that it shall have equal dignity with those of Federal, State or county taxes. In cases of hardship, the council shall have discretionary authority to waive any and all penalties imposed by this charter on delinquent taxes, fees, assessments, or on other amounts due to the town. Section 6.14. Licenses, Occupational Taxes, Excise Taxes . The council by ordinance shall have full power to levy such license and specific or occupation taxes upon the residents of the Town of Bartow, both individual and corporate, and on all those who transact or offer to transact business therein, or who practice or offer to practice any profession or calling therein, as the council may deem expedient for the public health, safety, benefit, convenience or advantage of the town; to classify businesses, occupations, professions or callings for the purpose of such taxation in any way which may be lawful; to require such persons to procure

Page 2400

licenses; to compel the payment of such licenses by execution or any other lawful manner; and to make laws and regulations necessary or proper to carry out the powers herein conferred, and to prescribe penalties for the violation thereof. The council shall have full power and authority to levy an excise tax not prohibited by general law. Section 6.15. Sewer Service Charges . The council by ordinance shall have the right, power, and authority to assess and collect fees, charges, and tolls for sewer services rendered both within and without the corporate limits of the Town of Bartow, to provide for the cost and expense of providing for the collection and disposal of sewage through the sewerage facilities of said town. If unpaid, said sewer service charge shall constitute a lien against any property of persons served, which lien shall be second in priority only to liens for county and town property taxes and shall be enforceable in the same manner and under the same remedies as a lien for town property taxes. Section 6.16. Special Assessments . The council shall have power and authority to 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, shall thereupon be subject, in addition to fi. fa. charges, to a penalty of ten percent and shall thereafter be subject to interest at the rate of seven percent per annum from date due 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 town property taxes, and said lien shall be enforceable by the same procedures and under the same remedies as provided for in this article for town property taxes. Section 6.17. Transfer of Executions . The town clerk shall be authorized to assign or transfer any fi. fa. or execution issued for any street, sewer, or other assessment in the same manner and to the same extent as provided by Georgia

Page 2401

law regarding sales and transfers of tax fi. fas. Such transfer or assignment when made shall vest the purchaser or transferee with all right, title and interest as provided by Georgia law governing sales and transfers of tax fi. fas. Provided that, upon levy of execution and sale of property pursuant to such tax fi. fas., whether assigned, transferred, or executed by the town, the owner of such property, in fee simple or lesser interest, shall not lose his right to redeem the property in accord with the requirements of redemption of property sold under state or county ad valorem tax fi. fas., as said requirements now exist or as may hereinafter be provided by law. Section 6.18. General Obligation Bonds . The council shall have the power to issue bonds for the purpose of raising revenue to carry out any project, program or venture authorized under this charter or the general laws of the state. Such bonding authority shall be exercised in accordance with the laws governing bond issuances by municipalities in effect at the time said issue is undertaken. Section 6.19. Revenue Bonds . Revenue bonds may be issued by the council as provided by an Act of the General Assembly of Georgia, approved March 31, 1937, known as the Revenue Bond Law as now or hereafter amended, or by any other Georgia Law as now or hereafter provided. Section 6.20. Short Term Notes . Pursuant to applicable state law the town may obtain temporary loans between January 1 and December 31 of each year. Section 6.21. Fiscal Year . The council shall set the fiscal year by ordinance. Said fiscal year shall constitute the budget year and the year for financial accounting and reporting of each and every office, department, or institution, agency and activity of the town government, unless otherwise provided by State or Federal law. Section 6.22. Preparation of Budgets . The council shall provide by ordinance the procedures and requirements for the preparation and execution of an annual operating budget and a capital improvement program and a capital budget

Page 2402

including requirements as to the scope, content, and form of such budgets and programs. Section 6.23. Submission of Operating Budget to Town Council . On or before a date fixed by the council, but not later than ten days prior to the beginning of each fiscal year, the mayor shall submit to the council a proposed operating budget for the ensuing fiscal year. The budget shall be accompanied by a message from the mayor containing a statement of the general fiscal policies of the city, the important features of the budget, explanations of major changes recommended for the next fiscal year, a general summary of the budget and such other comments and information as he may deem pertinent. The operating budget and the capital improvements budget hereinafter provided for, the budget message, and all supporting documents shall be filed in the office of the town clerk and shall be open to public inspection. Section 6.24. Action by Council on Budget . (a) The council may amend the operating budget proposed by the mayor; except, that the budget as finally amended and adopted must provide for all expenditures required by law or by other provisions of this charter and for all debt service requirements for the ensuing fiscal year and the total appropriations from any fund shall not exceed the estimated fund balance, reserves and revenues, constituting the fund availability of such fund. (b) The council shall adopt the final operating budget for the ensuing fiscal year not later than the 31st day of January of each year. If the council fails to adopt the budget by this date, the amounts appropriated for operation for the current fiscal year shall be deemed adopted for the ensuing fiscal year on a month-to-month basis, with all items prorated accordingly until such time as the council adopts a budget for the ensuing fiscal year. Such adoption shall take the form of an appropriation ordinance setting out the estimated revenues in detail by sources and making appropriations according to fund and by organizational unit, purpose or activity as set out in the budget document.

Page 2403

(c) The amount set out in the adopted operating budget for each organizational unit shall constitute the annual appropriation for such item, and no expenditures shall be made or encumbrance created in excess of the otherwise encumbered balance of the appropriations, or allotment thereof, to which it is chargeable. Section 6.25. Property Tax Levies . As the next order of business following adoption of the operating budget, the council shall levy by ordinance an annual tax on all real and personal property within the Town of Bartow. The tax rate set by such ordinance shall be such that reasonable estimates of revenues from such levy shall at least be sufficient, [Illegible Text] with other anticipated revenues, fund balances, and applicable reserves, to equal the total amount appropriated for each of the several funds set forth in the annual operating budget for defraying the expenses of the general government of the Town of Bartow. Section 6.26. Additional Appropriations . The council may make appropriations in addition to those contained in the current operating budget, at any regular or special meeting called for such purpose, but any such additional appropriations may be made only from an existing unappropriated surplus in the fund to which it applies. Section 6.27. Capital Improvements Budget . (a) On or before the date fixed by city council, but not later than ten 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 the improvements proposed for the ensuing fiscal year. 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 project are included in the capital improvements budget, except to meet a public emergency threatening the lives, health, or property of the inhabitants, when passed by three-fifths vote of the membership of the council.

Page 2404

(b) The council shall adopt the final capital improvements budget for the ensuing fiscal year not later than the 21st day of January of each year. No appropriation provided for in the capital improvements budget shall elapse 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, accompanied by his recommendations thereon. Any such amendments to the capital improvements budget at any time during the fiscal year, accompanied by his recommendations thereon. Any such amendments to the capital improvements budget shall become effective only upon adoption by a vote of the council. Section 6.28. Contracting Procedures . All contracts shall be made or authorized by the council, and no contracts shall bind the town unless reduced to writing and approved by the council. All contracts, and all ordinances or resolutions making contracts or authorizing the same shall be drawn by the town attorney or shall be submitted to him before authorization by the council. Section 6.29. Centralized Purchasing . (a) The council shall by ordinance prescribe procedures for a system of centralized purchasing for the Town of Bartow. (b) The council may sell and convey any real or personal property owned or held by the Town of Bartow, for governmental or other purposes, at a public or private sale, with or without advertisement, for such consideration as it shall deem equitable and just for the town. (c) The council may quitclaim any rights it may have in property not needed for public purposes upon report by the mayor and adoption of a resolution, both finding that the property is not needed for public or other purposes and that the interest of the town has no readily ascertainable monetary value. (d) Whenever in opening, extending or widening any street, avenue, alley or public place of the town, a small

Page 2405

parcel or tract of land is cut off or separated by such work from a larger tract or boundary of land owned by the town the council may authorize the mayor to execute and deliver in the name of the town a deed conveying said cut off or separated parcel or tract of land to an abutting or adjoining property owner or owners in exchange for rights of way of said street, avenue, alley, or public place or in settlement of any alleged damages sustained by said abutting or adjoining property owner. All deeds and conveyances heretofore and hereafter so executed and delivered shall convey all title and interest the town has in such property, notwithstanding the fact that no public sale after advertisement was or is hereafter made. ARTICLE VII. MUNICIPAL SERVICES AND REGULATORY FUNCTIONS . Section 7.10. Streets . The council is hereby vested with the power to layout, open, widen, change, straighten, alter, improve, vacate, abandon, and otherwise to exercise complete control over the streets, alleys, squares, and sidewalks of the Town of Bartow. The council shall provide for the removal of any and all obstacles and nuisances in regard to the streets, alleys or sidewalks or other public places within the town and shall adopt appropriate ordinances to accomplish this purpose. Section 7.11. Municipal Utilities . The council shall have the power and authority to acquire, own, hold, build, maintain and operate a system of waterworks, electric lights, sewerage, and gas distribution; to establish rates and charge fees for services rendered in any of said systems; to finance any of said systems through appropriate bond issues in accordance with the laws of Georgia; to exercise the power of eminent domain in regard to any of said systems, both within and without the corporate limits; and to contract to furnish the services of any of said systems to consumers outside the corporate limits of the Town of Bartow. Section 7.12. Sewers and Drains . The council shall have the power and authority to provide for the establishment,

Page 2406

extension, and maintenance of a system of sewers and drains, together with a sewerage disposal system. This power includes the authority to extend said system beyond the corporate limits. For these purposes the town is granted the power of eminent domain both within and without its corporate limits. The council may provide by ordinance for reasonable connection fees for tapping on to the water and sewer lines of said town, and may compel citizens to tap into the same when such service is made available. They may cause said connection to be made when the owners refuse, and issue executions to be made for the amount so expended, which execution shall create a lien on the property connected with said water and sewerage systems from the date of the order of connection. Section 7.13. Right-of-way . The Town of Bartow shall have the right, eastment and franchise of laying the necessary mains, pipes, conduits and drains for waterworks and sewerage system purposes along the highways in the County of Jefferson without cost; it shall have full power and authority to enact and enforce such rules, regulations and ordinances as may be necessary to protect the water basin and watershed, from which the water supply is taken, from contamination and to protect said water works and sewerage system, including the mains, pipes, and conduits whether the same be situated within or without the corporate limits of said town. Section 7.14. Eminent Domain . The council is hereby empowered to acquire, construct, build, operate, and maintain public ways, parks, public grounds, cemeteries, markets, market houses, public buildings, libraries, sewers, drains sewage treatment, waterworks, electrical systems, gas systems, 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 town, and to regulate the use thereof, and for such purposes, property may be taken under Chapter 36-202 of the Georgia Code, subject to such amendments as shall be enacted, or any other applicable Georgia law.

Page 2407

Section 7.15. Power to Regulate and License . The council shall have the power and authority to provide by ordinance for the registration and licensing of any trade, business, occupation, vocation, profession or any and every other undertaking pursued for the purpose of personal gain or profit of whatever nature, engaged in or carried on within the limits of the Town of Bartow, regardless whether or not the subject has an office of establishment within said town. The council shall be authorized to fix the amount, terms, and manner of issuing and revoking licenses, provided that this authority is subject to the constitutions and laws of the United States and the State of Georgia. This power is conferred for the purpose of regulation under the police powers of the town and for the purpose of raising revenue for the operation of the town government through the imposition of a tax or fee on the privilege of operating within the town. This authority extends over individuals, partnerships, associations, corporations, and their agents, and any other legal entity capable of transacting business. Section 7.16. Franchises . The council shall have authority to exercise control over the use of streets of the Town of Bartow. The power is hereby conferred upon the council to grant franchises for the use of said town's streets and alleys, for the purposes of railroads, street railways, telephone companies, electric companies, gas companies, and transportation companies. This franchise right extends to, but is not limited to, the erection of poles, stringing of wires, laying of pipes, lines or conduits both above and below the ground surface. The council shall determine the duration, provisions, terms, whether the same shall be exclusive or non-exclusive, and the consideration of such franchises; provided, however, that no franchise shall be granted for a period in excess of thirty (30) years and no franchise shall be granted unless the town receives just and adequate compensation therefor. The council shall provide for the registration of all franchises with the town clerk in the registration book to be kept by him. The council may provide by ordinance for the registration within a reasonable time of all franchises previously granted. Section 7.17. Building, Housing, Electrical, and Plumbing

Page 2408

Regulations . The council shall have the power and authority to enact such reasonable rules and regulations as it may deem necessary or expedient regarding the construction and maintenance of buildings, remodeling of buildings, plumbing, and electrical wiring and equipping of buildings, in order to promote the safety and welfare of its citizens and to guard against fire or other property damage. This power may, in the discretion of the council, be exercised by adoption of any such standard building, housing, gas, heating and air-conditioning, electrical and plumbing codes as may be deemed appropriate. The council shall be empowered to engage the necessary personnel to enforce such rules and regulations as adopted, and to charge reasonable fees for inspections and permits; and may require the obtaining of a permit as a condition precedent to any construction, building, electrical or plumbing work. The council may enact all ordinances necessary to enforce such rules and regulations. ARTICLE VIII. REPEALER . Section 8.10 . An Act incorporating the Town of Bartow in the County of Jefferson, approved August 12, 1914, (Ga. L. 1914, p. 430), is hereby repealed in its entirety and all amendatory acts thereto and all laws and parts of laws in conflict with this charter are likewise repealed in their entirety. ARTICLE IX. SEVERABILITY . Section 9.10 . If any article, section, subsection, paragraph, sentence, or part thereof of this charter shall be held to be invalid or unconstitutional, such invalidity or unconstitutionality shall not affect or impair other parts of this charter, 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 charter that each article, section, subsection, paragraph, sentence or part thereof be enacted separately and independent of each other.

Page 2409

Notice of Intention to Introduce Local Legislation. Notice is hereby given that it is the intention of the undersigned to introduce in the 1974 Regular Session of the General Assembly of Georgia a local bill to create a new charter for the Town of Bartow. This 10th day of January, 1974. Preston B. Lewis, Jr. Representative, 77th Dist. J. Roy McCracken Representative, 77th Dist. Georgia, Jefferson County. Personally before me appeared James E. Horton, who after being duly sworn, does state under oath that he is the publisher of The News Farmer and Wadley Herald, the official newspaper for legal publications in Jefferson County, Georgia, and that the notice attached hereto was published in The News Farmers and Wadley Herald on January 17, 1974, January 24, 1974, and January 31, 1974. This 31st day of January, 1974. /s/ James E. Horton Publisher, The News Farmer and Wadley Herald Sworn to and subscribed before me, this 31st day of January, 1974. /s/ Betty D. Hadden Notary Public, Jefferson County, Georgia. (Seal). Approved March 21, 1974. Compiler's Note: The Enrolled Bill does not contain any sections between Sections 2.17 and 2.21.

Page 2410

CITY OF AUGUSTAMUNICIPAL COURTPROVISIONS CLARIFIED, ETC. No. 882 (House Bill No. 1812) An Act to amend an Act abolishing the justice courts and the office of justice of the peace and notary public ex officio justice of the peace and the office of constable in the City of Augusta, Georgia, 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 revise, consolidate and clarify all the laws establishing, concerning and relating to the Municipal Court, City of Augusta, Georgia, in and for the County of Richmond; to provide for the election of judges thereof; to provide for the creation of the office of Associate Judge; to provide for their compensation, define their qualifications, powers and duties; to provide for the appointment of all other officers; to increase the jurisdiction of said court; to establish and revise the rules of procedure; to provide for trial by jury of six members; to provide for destruction of old records; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act abolishing the justice courts and the office of justice of the peace and notary public ex officio justice of the peace and the office of constable in the City of Augusta, Georgia, 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 in their entirety sections 1 through 41 and substituting in lieu thereof the following: Section 1. That a Civil Court of Richmond County is hereby established and created, and that from and after January 1, 1933, and the election and qualification of the officers of said Civil Court of Richmond County, Georgia, no justice court, or justice of the peace or notary public ex officio justice of the peace or constable shall have or exercise any jurisdiction civil or criminal, within the city limits

Page 2411

of Augusta, Georgia, as they now or may be hereafter defined. Created. Section 2. The Civil Court, Richmond County, Georgia, 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 said Civil Court shall not exceed the jurisdiction now or hereafter vested by law in the justice courts of this State, but such jurisdiction shall extend over the entire County of Richmond. Whenever the words `principal amount sworn to or claimed to be due' are used in this Act, it shall be held to mean the principal amount sued for, or the value of the property sued for or claimed, or the alleged amount of liens sought to be enforced by the defendant, set-off, or counterclaim, exclusively of and not computing interest, hire, attorney's fees and costs. 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. Section 3. The Civil Court of Richmond County, Georgia, shall have jurisdiction to try and determine all distress warrants and dispossessory warrants and proceedings to evict intruders, and to dispossess and remove tenants holding over. The plaintiff in such proceedings shall have the right to direct the return of the same as to the issues to be tried thereon to either the Civil Court of Richmond County, Georgia, or to the Superior Court of Richmond County, Georgia, provided such election is stated in the warrant or

Page 2412

affidavit or counter-affidavit at the time the same if filed, and if no such election is so stated said warrant or affidavit shall be returnable to the Civil Court of Richmond County, Georgia. And in the event that said warrant should be contested and triable in the Civil Court of Richmond County, Georgia, 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. Section 4. Be it further enacted by the authority aforesaid, that there shall be a judge of said Civil Court, who shall be known as the chief judge, whose term of office shall be four years and who shall be elected by the qualified voters of the County of Richmond quadrennially at the regular State election for the election of members of the General Assembly and in the same year in which presidential elections are held. Provided that the chief judge of said court first elected under the terms of this Act shall be elected on the third Wednesday in December, 1932, at the election to be held for that purpose. Provided further that all qualified voters of the county resident in and/or outside of the City of Augusta shall be permitted to vote in the voting precinct in which they live in the same manner as they vote for other candidates for other State and/or county officers. Judge. Section 5. Be it further enacted by the authority aforesaid, that the chief judge of said Civil Court shall be commissioned by the Governor and before entering upon the duties of his office shall take the same oath required by law of Superior Court Judges; that any person who shall be elected chief judge, or appointed clerk or sheriff of said Civil Court must at the time of his election, or appointment, be a qualified voter of Richmond County, the chief judge of said court shall be a practicing attorney at law at least five (5) years immediately preceding his election; Provided further that the chief judge of said court shall be subject

Page 2413

to the same restrictions as imposed by law upon the Superior Court Judges prohibiting practicing law. Chief judge. Section 6. Be it further enacted by the authority aforesaid, that every vacancy in the office of chief judge of said Civil Court, occasioned by death, resignation, retirement, or other cause shall be filled by appointment of the Governor for the unexpired term thereof. Vacancy. Section 7. Be it further enacted by the authority aforesaid, that the chief judge of said Civil Court and the associate judge, are hereby clothed with the same powers and authority as is conferred by the Constitution and laws of this State upon a justice of the peace, judge of superior court and with such additional rights, powers, and jurisdiction as is provided by the terms of this Act; that said chief judge of said Civil Court and the associate judge, shall have the power and authority, under the limitations set out in this Act, to hear, determine, and dispose of all cases and actions, both civil and criminal, of which said court has jurisdiction, and to give judgment and execution therein; to hold court from day to day continuously, if necessary, to the dispatch of the business of said court. The chief judge of said court and the associate judge shall have the same power to preserve order, to compel obedience to their orders, to inflict summary punishment for contempt, to enforce the judgment of their court, as is given by law to the judges of the Superior Courts of this State; provided, however, that said judges shall have no power to impose punishment for contempt exceeding a fine of three hundred ($300.00) dollars and/or thirty (30) days in the county jail. The judges of said Civil Court shall have, in addition to the powers enumerated in this section, all the powers, prerogatives and authority, in matters wherein the subject matter and the amount involved are not beyond the jurisdiction of said Court, that are conferred upon the judges of the Superior Court, and said powers, prerogatives and authority shall apply to the chief judge of said Civil Court and the associate judge, so far as the same may be applicable, unless inconsistent with the provisions of this Act. Powers. Section 8. There shall be an associate judge of said

Page 2414

court who shall have the same qualifications as required of the chief judge of said court. The said associate judge shall exercise all the functions, have the same powers and perform the same duties and have the same jurisdiction as the chief judge thereof, except as may be otherwise provided in this Act. The compensation of said associate judge shall be $14,500.00 per annum, to be paid as the other officers of said court are paid; provided that the associate judge shall be prohibited from the practice of law in the Civil Court, Richmond County, Georgia, only. The said associate judge shall be appointed by the Governor within thirty (30) days after this Act is approved or otherwise becomes law and his office shall run concurrent with the term of the office of the chief judge; thereafter he shall be elected in the same manner and at the same time as the chief judge. When a vacancy occurs in the office of associate judge of said Civil Court, occasioned by death, resignation, or other cause, it shall be filled by appointment of the Governor for the unexpired term thereof. Associate judge. Section 9. The salary of the chief judge of Civil Court shall be $18,000.00 per annum; the salary of the clerk of said court shall be fixed by the chief judge from time to time at an amount not to exceed $9,720.00 per annum and the clerk of said court shall have the power, by and with the consent of said chief judge of said court, to appoint a chief deputy clerk and the salary of the chief deputy clerk shall be fixed by the chief judge from time to time at an amount not to exceed $7,620.00 per annum, and the clerk of said court shall have the power by and with the consent of the chief judge of said court to appoint six (6) deputy clerks and the salary of each of said deputy clerks shall be fixed by the chief judge from time to time at an amount not to exceed $6,300.00 per annum. The salary of the sheriff of said court shall be fixed by the chief judge from time to time at an amount not to exceed $10,740.00 per annum and the sheriff of said court shall have power by and with the consent of the chief judge of said court to appoint a chief deputy sheriff and the salary of the chief deputy sheriff shall be fixed by the chief judge from time to time at an amount not to exceed $8,400.00 per annum, and eleven (11) deputy sheriffs and the salary of each deputy

Page 2415

sheriff shall be fixed by the chief judge from time to time at an amount not to exceed $7,260.00 per annum. Provided, however, that said chief deputy sheriff, chief deputy clerk, or deputy clerks, or deputy sheriffs shall serve only during such time as both the chief judge and the clerk and/or sheriff may deem their services necessary and to the best interest of the court. Any such deputy clerk or deputy sheriff may be discharged by the chief judge and/or clerk or sheriff at any time, and any such vacancy or vacancies thus created shall be filled in the same manner as such officers were originally appointed under this Act, as amended. Salaries. Section 9A. Be it further enacted by the authority aforesaid, that the chief judge of said civil court and the associate judge shall have the power to appoint and at pleasure to remove two secretaries to serve the judges of said court. Such secretaries shall take all stenographic notes, transcribe same, 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. Said secretaries 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 $6,600.00 per annum. The compensation of all officers of said Civil Court shall be paid monthly out of the treasury of Richmond County, Georgia, upon the warrants of the chief judge of said court by the officer or officers charged by law with paying out of money of said county and charged as part of the expenses of said court. Secretaries. No credit for service shall be granted for any time during which a person was not actually an employee of the Civil Court in and for Richmond County, Georgia, and receive compensation therefor in the position for which such increase is authorized. Section 9B. 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.

Page 2416

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 $6,000.00 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 of officers charged by law with paying out the money of the county and charged as part of the court expenses of said court. Court reporter. Section 10. The sheriff and the clerk of the Civil Court of Richmond County, Georgia, 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 Civil Court of Richmond County, Georgia, now serving their present term of office are hereby confirmed as the chief judge, and associate judge and other officers of said court, to name their deputies who shall hold said office at the pleasure of said sheriff or clerk as the case may be subject to approval of the chief judge of said court. It is hereby further provided that the judge and all of the other officers of the Civil Court of Richmond County, Georgia, now serving their present term of office are hereby confirmed as the judge and other officers of said court. Sheriff, clerk. Section 11. Be it further enacted by the authority aforesaid, that all of the requirements and duties, powers and authority imposed by law upon and conferred upon the clerk of Richmond County Superior Court and the sheriff of Richmond County shall be obligatory upon and shall be vested in the clerk and sheriff of said Civil Court, and the several deputies, respectively and shall be concurrent and coexistent with said clerk of Superior Court and sheriff of Richmond County. Provided, however, that the amount of

Page 2417

the bond of the clerk of said Civil Court shall be ten thousand ($10,000.00) dollars, and the amount of the bond of the sheriff of said Civil Court shall be ten thousand ($10,000.00) dollars, and the amount of the bond of deputy clerks of said Civil Court shall be one thousand ($1,000.00) dollars, and the amount of the bond of deputy sheriffs of said Civil Court shall be one thousand ($1,000.00) dollars; and all such bonds have as surety thereon a surety company doing business in this State and having an office and authorized to do business in Georgia, and premium of such bonds to be paid out of the county treasury of Richmond County, Georgia. Same, powers. Bonds. Section 12. The clerk and deputy clerks of said Civil 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. Clerk, powers. Section 13. Said Civil Court shall be a court of record, and shall have a seal, and minutes, records, and other books and files that are required by law to be kept by the Superior Court, so far as the jurisdiction of said Civil Court and render necessary, and said records shall be kept in and for said Civil Court, and said Civil 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 Paroles Supervision, approved February 17, 1950 (Ga. L.

Page 2418

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 Civil 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 14. Be it further enacted by the authority aforesaid, that with the exception of the judges of Richmond Superior Court and the judge of the State Court of Richmond County, the said Civil Court shall have exclusive jurisdiction to sit as a court of inquiry to examine into accusations against persons arrested on warrants for offenses committed within the limits of said County of Richmond. Court of inquiry. Section 15. All warrants, summary processes, writs, processes, garnishments, attachments, and suits issuing out of said Civil 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 Civil Court in the same manner and under the same rules as such writs are required to be returned to the Superior Court. Jurisdiction. 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 new trials, and other matters of a judicial nature within the jurisdiction of said Civil Court, shall be applicable to said Civil Court, except as may be otherwise provided in this Act. Practice. Section 17. Suits and garnishments in said Civil Court shall in all respects be conformable to the code 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,

Page 2419

writs and summary processes of any kind issuing from said Civil 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 Civil 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. Same. Section 18. The terms of said Civil 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 of law now in force as to opening defaults in the superior courts of this State, whether judgement has been rendered in said case or not. Terms. 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 five hundred ($500.00) dollars, the rules of pleading and practice provided for in sections 15, 16 and 17 hereof shall not be applicable, and it shall not be necessary to paragraph either the complaint 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 claim, or matters of defense, of whatsoever character, be first reduced to writing, and be signed personally by the party plaintiff or defendant, or by an attorney at law. 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, the defendant shall be required

Page 2420

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. Pleadings. 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 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. Trial. Section 21. Be it further enacted by the authority aforesaid, that every case in said Civil Court shall be tried by any judge thereof without a jury, unless a written demand for a trial by jury is filed in said court by the plaintiff, or his attorney, or by any other party seeking affirmative relief at the time such action or proceeding is instituted, or by the defendant, or his attorney, on or before the day and time which he is to appear in court in response to the proceedings against him. Upon the failure of a party to demand a trial by jury, he shall be held to have waived such right. Jury trial. Section 22. Be it further enacted by the authority aforesaid, that all laws with reference to the drawing, selecting and summoning of traverse jurors in the superior court shall apply to said Civil Court, under the limitation provided by the terms of this Act. Jury. Section 23. Be it further enacted by the authority aforesaid, that all laws with reference to the qualifications,

Page 2421

relationship, impaneling, challenging, and compensation of jurors, now or hereafter in force, applicable to the Superior Courts of Richmond County, Georgia, shall apply to and be observed in said Civil Court except as where in conflict with the terms of this Act. Same. Section 24. Be it further enacted by the authority aforesaid, that all jury trials in said court shall be by a jury of six. From said panel of traverse jurors drawn and summoned in accordance with the provisions of this Act, any of the judges of said Civil Court shall cause to be made up at least one panel of jurors containing twelve jurors, and as many other jurors as may in his discretion be necessary, and all cases and issues to be tried by jury at such term of said Civil Court shall be tried by a jury stricken from a panel of jurors thus drawn, plaintiff and defendant each being entitled to three preemptory challenges. In the event that said jurors should be reduced below twelve for any cause, or when challenge or from any other cause there shall not be a sufficient number of persons in attendance to complete the panel of jurors, the judge shall draw the tales jurors from the jury box as now provided by law, and order the sheriff to summon the jurors so drawn; and when the sheriff or his deputy shall be disqualified to summon talesmen, they may be summoned by the sheriff of Richmond County or his deputies, or such other person as the judge may appoint. Same. Section 25. All sales of personal property levied upon under process of Civil Court, or any other process, summary processes, or any other execution, executed by said Civil 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 Civil

Page 2422

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 26. Be it further enacted by the authority aforesaid, that the chief judge of the Civil Court of Richmond County, Georgia, and the associate judge of said court shall have the same authority as the judge of the superior court to order a case reported, and they may direct the case reported when either party or counsel requests it, or when in the discretion of the judge the ends of justice require that the case may be reported. Whenever a case is reported in said court, either by agreement of parties or counsel, or by discretion of the court under the rule, the costs of such reporting shall be taxed equally against the parties to the case and shall be assessed as costs in the case under the same rules as prevail in the superior court, save that the charge for such reporting shall be 20 per hundred words in writing it out. If either party or his counsel objects to the reporting of the case, the party so objecting shall not be charged with any expense of reporting the case unless the judge on preliminary investigation shall determine that the case is one that should be reported and shall direct it reported under the rule. Reported cases. Section 27. (a) In all cases in said court wherein the principal sum claimed or the value of property in controversy does not exceed five hundred ($500.00) dollars, whether tried by jury, or tried by the judge without a jury, the judgment of said court shall be conclusive, and no new trial shall be granted, provided, nevertheless, said case may be carried to the superior court by certiorari as provided by the general laws in reference to the writ of certiorari. `Certiorari. (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 five hundred ($500.00) 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

Page 2423

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 Civil 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 requirement. New trials. (c) From any final judgment of the said Civil 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. Appeals. Section 28. Be it further enacted by the authority aforesaid, that all judgments obtained in said court shall be liens upon property belonging to the defendant or defendants, to the same extent and upon the same conditions as judgments of the Superior Courts of this State. Liens. 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 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 sued out or instituted; whereupon it shall be the duty of the officers of said court to proceed with said matter as though said deposit had been paid. Provided, nevertheless, that the clerk of said court shall not be required to file any proceedings in which the plaintiff is a non-resident and the amount involved, or

Page 2424

the property in controversy, does not exceed five hundred ($500.00) dollars, until six ($6.00) dollars shall have been deposited with the clerk, of the amount involved, or the property in controversy, exceeds five hundred ($500.00) 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 30. Be it further enacted by the authority aforesaid, that it shall be the duty of the judges of said court to see to it that the officers of their court are diligent in the collection of costs and shall adopt such other measures and rules as will insure the payment of costs by the party or parties therefor. Costs. Section 31. Be it further enacted by the authority aforesaid, and it is hereby enacted by the authority of the same, that on and after passage of this Act, no officer of any justice court whose district lies in whole or in part within the limits of the city of Augusta, Georgia, shall have authority to issue or serve any civil, quasi-criminal paper, process, or writ of any character, against any person, firm, or corporation residing within the corporate limits of Richmond County, Georgia, without regard to the location of the court from which said paper or process issued, nor shall any justice of the peace issue any criminal warrant for any misdemeanor or crime committed within the limits of the City of Augusta, Georgia. Justice court. Section 32. Be it further enacted by the authority aforesaid, that in the event any justice of the peace whose district adjoins the City of Augusta is disqualified from presiding in a particular case or refuses to serve in such case, or if such justice of the peace is sued and there is no justice in his district who is qualified to act, said Civil Court of Richmond County, Georgia, shall have jurisdiction of such case concurrent with justice courts in other adjoining districts. Same.

Page 2425

Section 33. Be it further enacted by the authority aforesaid: (a) That all cases, civil or criminal, pending and undisposed of, from and after the passage of this Act, in justice courts lying within the city limits of Augusta, Georgia, shall be and they are hereby transferred to said Civil Court for trial and disposition therein. All final and other processes in the hands of officers of said justice courts shall be by them returned to said Civil Court and the judges and other officers of said Civil Court shall have power and authority to issue and enforce in the name of said Civil Court any and all processes in any case from said justice courts necessary to the final disposition of the same, which from any cause have not been issued and enforced by the officers of said justice courts. All fi. fas, and final processes not satisfied in the hands of the officers of said justice courts, from and after passage of this Act shall be levied by the officers of said Civil Court. All records, books, and papers in cases disposed of and on file in said justice courts shall be filed and deposited with the clerk of said Civil Court, and all property of parties to action in said justice courts in the legal custody of the said court shall be delivered to the sheriff of said Civil Court. It is hereby made the duty of said justices of the peace and/or constables to which this Act is applicable to comply with the provisions of this Section; and any justice of the peace and/or constable who shall fail to transmit such suits, papers and documents, or to return such final or other processes, or to deliver the books and records or property in the custody of the courts, within three days after written demand for such transmission or delivery has been made by the clerk of said Civil Court or any party at interest, shall be held in contempt of said Civil Court, and be punished as provided in cases of contempt in the Superior Courts of the State of Georgia. The officers of said justice courts in this Section referred to shall be entitled to all uncollected costs which have accrued in the cases in their respective courts so transferred up to the passage of this Act, upon the collection of the same by the officers of said Civil Court. Same, transferred cases. (b) Be it further enacted by the authority aforesaid, that the provisions of the preceding paragraph shall apply to

Page 2426

the justices of the peace and justice courts whose districts are within the city limits of Augusta, Georgia, in all cases, civil or criminal, jurisdiction of which will devolve upon said Civil Court pending and undisposed of from and after the passage of this Act, and none other: Section 34. The Board of Commissioners of Richmond County, Georgia, shall provide a suitable and convenient place for holding of said Civil Court of Richmond County, Georgia; 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. Courtroom. Section 35. Be it further enacted by the authority aforesaid, that a complete set of the published reports of the Supreme Court and the Court of Appeals of Georgia, and the Acts of the General Assembly of Georgia commencing with Acts of 1910 and the Code of 1933, Annotated, shall be furnished by the State Librarian to the clerk of said court for the use of said court. Law books. Section 36. The scale of costs to be collected by the officers of the Civil Court of Richmond County, Georgia, shall be graduated and divided according to classifications, as follows: Costs. (a) In all cases the costs to be charged and collected by the officers of said court shall be as set out in the following schedule: Each original summons 2.00 Each copy of summons 2.00 Filing papers in any case 1.00 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 1.00 Each witness sworn .50 Issuing each execution 1.00 Making out interrogatories and certifying the same 3.50 Making out recognizances and returning same to court 1.00 Each subpoena for witness 2.00 Issuing each distress warrant and filing same 2.00 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 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 2.00 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 3.00 Each return of officer 2.00 Serving each copy of summons 1.00 Summoning each witness 1.00 Attending court, for each judgment rendered sheriff's cost 2.00 Levying fieri facias 2.50 Settling fieri facias when property not sold 1.50 Returning nulla bona 1.00 Collecting executions issued by coroners 1.50 Collecting executions issued by tax collector 1.50 Keeping or storage of any motor vehicle, not to exceed per day 2.00 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 2.00 All sales made by sheriff, amount on sales commission 6-1/4% 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 5.00 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 $2.00 per hour for labor. For towing or wrecker service for motor vehicle seized under legal process, not to exceed $2.00 per mile, minimum charge for any vehicle seized within corporate limits, City of Augusta, not to exceed 5.00

Page 2430

(b) The costs to be taxed in said court in possessory warrant cases, criminal warrants, peace warrants, search warrants and bail trovers shall be the same as those fixed by law. (c) 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 court costs. Said $6.00 shall be deposited with the clerk at time of filing and issuing of said warrant. (d) In all other cases not herein specifically provided for, the costs to be taxed by the clerk shall be the same as provided by law. The sheriff's costs for advertising personal property shall be $3.00. (e) All costs collected in said court by the officers thereof shall be paid into the treasury of Richmond County monthly on the first, or within ten days thereof, of each month by the clerk to be applied to the expenses of operating said court. Section 37. Be it enacted by the authority aforesaid, that from and after the passage of this Act, the clerk of said court shall be and is hereby authorized from time to time upon direction of the chief judge of said court, to destroy or dispose of old records of said court which have served their usefulness and which in the opinion of said chief judge and clerk, have no further value to the court, or to the public, but are merely occupying valuable filing space. The authority hereby granted shall include all the books, papers, and documents of said court now in the possession of said clerk, or which may hereafter come into his possession, of any nature and kind whatsoever, which in the case of criminal warrants, are at least five years old, all dispossessory warrants, distress warrants, peace warrants in which no defensive pleadings have been filed, and all justice of the peace court records and papers which by law have been placed in the possession of said clerk, and which, as aforesaid, in the opinion of the chief judge of said court have served their usefulness and are of no longer

Page 2431

any value to anyone, Nothing in this Act shall authorize the destruction or disposal of the minutes, writ books, the dockets or the indices, or books of general entry, journals, or cash journals of the Civil Court, Richmond County, Georgia, and such records may be microfilmed and accepted in lieu of original records within the discretion of the chief judge of said court. Old records, disposition. Section 38. Be it further enacted by the authority aforesaid, that hereto attached is a copy of the advertisement of the intention to apply for this Act that ran in the legal gazette for Richmond County, Georgia, in which the sheriff's advertisement ran, which is by reference incorporated herein and made a part of this Act. Section 39. Be it further enacted by the authority aforesaid, that if any section or provision of this Act shall be held unconstitutional, or invalid, by any court of competent jurisdiction, the corresponding original Acts hereby sought to be changed shall ipso facto and pro tanto stand reenacted and restored, and it shall not affect the validity and constitutionality of the remainder of this Act. Severability. Section 40. 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. Repealer. 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. 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 1973, for the enactment

Page 2432

of the local legislation to amend the Act creating the Civil Court, Richmond County, Georgia, approved August 28, 1931, page 270, as heretofore amended. Said Acts appear in Ga. L. 1965, p. 2144 through 2167, and Ga. L. 1966, p. 3312 through 3315 approved, March 7, 1966, an Act approved April 13, 1967, Ga. L. 1967, p. 3044-3050, and an Act approved March 24, 1970, Ga. L. 1970, p. 3436-3452, Act approved March 31, 1971, Ga. L. 1971, p. 2745-2760, Act approved April 3, 1972, Ga. L. 1972, p. 365-366 and Act approved April 17, 1973, Ga. L. p. 2744-2750. This 21st day of December, 1973. /s/ L. W. Cooper, Chief Judge Civil Court of Richmond County, Georgia (Seal). Sworn to and subscribed before me, this 21st day of December, 1973. /s/ Virginia Bowling Notary Public Richmond County, Georgia My Commission expires Nov. 28, 1976. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bill Sams 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 Augusta Herald which is the official organ of Richmond County, on the following dates: December 28, 1973, January 4, 11, 1974. /s/ Bill Sams Representative, 83rd District Sworn to and subscribed before me, this 5th day of February, 1974.

Page 2433

/s/ Susan Gordon Notary Public, Georgia State of Large. My Commission expires Dec. 18, 1976. (Seal). Approved March 21, 1974. DAWSON COUNTYSALARY OF SUPERIOR COURT DEPUTY CLERK AND ORDINARY CHANGED. No. 883 (House Bill No. 1874). An Act to amend an Act placing the clerk of the superior, court and ordinary of Dawson County upon an annual salary, approved February 27, 1969 (Ga. L. 1969, p. 2110), as amended by an Act approved April 3, 1972 (Ga. L. 1972, p. 3515), so as to change the compensation of the ordinary and the deputy 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 and ordinary of Dawson County upon an annual salary, approved February 27, 1969 (Ga. L. 1969, p. 2110), as amended by an Act approved April 3, 1972 (Ga. L. 1972, p. 3515), is hereby amended by striking from section 2A the following: twelve hundred dollars ($1,200.00), and substituting in lieu thereof the following: $2,400, so that when so amended, section 2A shall read as follows: Section 2A. There is hereby created an office in Dawson County to be known as deputy clerk of the superior

Page 2434

court, and the clerk of the superior court of Dawson County is hereby authorized to appoint the deputy clerk of the superior court. The deputy clerk of the superior court shall serve at the pleasure of the clerk of the superior court, and he may be removed from office by the clerk of the superior court. The deputy clerk of the superior court shall have the same authority granted to clerks of superior courts by the laws of this State when acting on behalf and at the direction of the clerk of the superior court of Dawson County. The qualifications of the deputy clerk of the superior court shall be the same as those prescribed for the clerk of the superior court, and he shall be required to take the same oath of office as the clerk of the superior court after appointment and before assuming the duties of his office. The deputy clerk of the superior court shall receive, as compensation for his services, a salary to be fixed in the discretion of the clerk of the superior court in an amount not to exceed $2,400 per annum, payable in equal monthly installments out of the funds of Dawson County. Deputy clerk. Section 2 . Said Act is further amended by striking from section 3 the following: $4,800.00 and inserting in lieu thereof the following: 6,000.00 so that when so amended section 3 shall read as follows: Section 3. The ordinary shall receive an annual salary of $6,000.00 payable in equal monthly installments from the funds of Dawson County. Ordinary. 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 2435

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to amend an Act placing the Clerk of the Superior Court and the Ordinary of Dawson County on an annual salary, approved February 27, 1969 (Ga. L. 1969, p. 2110), so as to change the compensation of the Clerk of the Superior Court and the Ordinary; and for other purposes. This 8th day of January, 1974. /s/ Ralph Maddox /s/ Helen S. Bearden Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Andy Roach 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 Dawson County Advertiser and News which is the official organ of Dawson County, on the following dates: January 10, 17, 24, 1974. /s/ Andy Roach Representative, 8th District Sworn to and subscribed before me, this 5th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 21, 1974.

Page 2436

CITY OF SMYRNACHARTER AMENDEDCORPORATE LIMITS CHANGED, ETC. No. 884 (House Bill No. 1881). 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, 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), an Act approved April 28, 1969 (Ga. L. 1969, p. 3856), an Act approved March 12, 1970 (Ga. L. 1970, p. 2599), an Act approved April 10, 1971 (Ga. L. 1971, p. 3488), an Act approved March 27, 1972 (Ga. L. 1972, p. 2717), an Act approved April 17, 1973 (Ga. L. 1973, p. 3354), and an Act approved April 17, 1973 (Ga. L. 1973, p. 3358), so as to increase the corporate limits of the City of Smyrna; to provide for appeal and certiorari from the Recorder's Court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Smyrna, approved August 27, 1931 (Ga. L. 1931, p 955),

Page 2437

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), an Act approved April 28, 1969 (Ga. L. 1969, p. 3856), an Act approved March 12, 1970 (Ga. L. 1970, p. 2599), an Act approved April 10, 1971 (Ga. L. 1971, p. 3488), an Act approved March 27, 1972 (Ga. L. 1972, p. 2717), an Act approved April 17, 1973 (Ga. L. 1973, p. 3354), and an Act approved April 17, 1973 (Ga. L. 1973, p. 3358), is hereby amended by adding a new section to said charter of the City of Smyrna to be known and designated as section 4 (y), which shall read as follows: Section 4 (y). There shall be included in the corporate limits of the City of Smyrna, 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 316 and 333, 17th District, 2nd Section, Cobb County, Georgia, being more particularly described as follows: BEGINNING at an iron pin located at the northeast corner of Land Lot 316; thence south 88 degrees 53 minutes 44 seconds east along the north land lot line of Land Lot 333 a distance of 477.10 feet to an iron pin; thence south

Page 2438

88 degrees 42 minutes 08 seconds east continuing along the north land lot line of Land Lot 333 a distance of 281.18 feet to an iron pin on the west right-of-way of North Cooper Lake Road 50 foot right-of-way; thence south 12 degrees 54 minutes 08 seconds east along the right-of-way of North Cooper Lake Road a distance of 100.00 feet to a point; thence southerly continuing along the right-of-way an are distance of 156.28 feet, subtended by a chord bearing south 00 degrees 51 minutes 32 seconds west a distance of 155.27 feet to an iron pin; thence north 88 degrees 41 minutes 13 seconds west a distance of 769.77 feet to an iron pin; thence north 45 degrees 19 minutes 51 seconds west a distance of 363.49 feet to an iron pin on the north line of Land Lot 316; thence south 88 degrees 53 minutes 44 seconds east along said land lot line a distance of 250.00 feet to an iron pin, said iron pin being the point of BEGINNING, said described property shown on a plat by Mayes, Sudderth Etheredge, Inc. for Ronald P. Johns, dated December 13, 1973. Said Parcel One being a part of Ward 7 as provided in Ga. Laws 1965, p. 3023, et. seq. PARCEL TWO: All that tract of land lying and being in original Land Lots 629 and 630 of the 17th District and 2nd Section of Cobb County, Georgia, and being subdivided Lots Nos. 1 and 2 as per plat of the East Smyrna Addition or Subdivision made by Gordon Nalley, C. E., dated June 15, 1940, and recorded in Plat Book No. 5, page 143, Cobb County records, and being more particularly described as follows: BEGINNING at the southwest corner of the above-mentioned subdivision and at a point on the northern side of a 40-foot street that lies parallel to the northern side of the Atlanta Northern Electric Railway Co.; and running south-easterly along the northern side of said 40-foot street for a distance of 200 feet to the southwest corner of Lot No. 3 of said plat; thence northerly 572.5 feet to the southern side of the W A Railroad right-of-way; thence northwesterly along said right-of-way 200 feet to a point; thence south or southwesterly 592 feet to the point of BEGINNING.

Page 2439

Said Parcel Two being a part of Ward 2 as provided in Ga. L. 1965, p. 3023, et. seq. PARCEL THREE: All that tract or parcel of land lying and being in Land Lot 379 of the 17th District, 2nd Section of Cobb County, Georgia, and being more particularly described as follows: BEGINNING at the corner formed by the intersection of the southeasterly right-of-way line of Church Road (said right-of-way being 60 feet wide) with the westerly right-of-way of South Cobb Drive (said right-of-way being 100 feet from the centerline of South Cobb Drive); running thence south 18 degrees 30 minutes east along the westerly right-of-way of South Cobb Drive a distance of 552.8 feet to an iron pin, point and corner; running thence south 71 degrees 06 minutes west a distance of 130.0 feet to an iron pin, point and corner; running thence south 0 degrees 10 minutes east a distance of 58.2 feet to an iron pin, point and corner on the south line of Land Lot 379; running thence south 89 degrees 02 minutes west along said land lot line a distance of 342.3 feet to an iron pin, point and corner; running thence north 01 degree 17 minutes west a distance of 466.8 feet to an iron pin, point and corner on the southeasterly right-of-way of Church Road; running thence northeasterly along said southeasterly right-of-way of Church Road a distance of 341.5 feet to the point of BEGINNING. Said property contains 5.976 acres of land as shown on survey by Hensley Associates, Inc., dated June 2, 1960. Said Parcel Three being a part of Ward 7 as provided in Ga. L. 1965, p. 3023, et. seq. PARCEL FOUR: All that tract or parcel of land lying and being in Land Lot 312 of the 17th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: BEGINNING at a point located on the northeast right-of-way line of Highview Drive 381.90 feet southeasterly as measured along said right-of-way line from the corner

Page 2440

formed by the intersection of the northeast right-of-way line of Highview Drive with the southeast right-of-way line of Concord Road; thence running south 78 degrees 14 minutes east and along the northeast right-of-way line of Highview Drive 100.0 feet to an iron pin, point and corner; running thence north 0 degrees 13 minutes west 222.2 feet to an iron pin located on the north line of Land Lot 312; thence running south 89 degrees 30 minutes west and along the north line of said Land Lot 312 a distance of 90.0 feet to an iron pin, point and corner; thence running southerly 200 feet more or less to the northeast right-of-way line of Highview Drive at the point of BEGINNING, being a portion of that property shown of Plat recorded in Plat Book 48, page 3, Cobb County, Georgia, records. Said Parcel Four being a part of Ward 7 as provided in Ga. L. 1965, p. 3023, et. seq. PARCEL FIVE: All that tract or parcel of land lying and being in Land Lot 666 of the 17th District, 2nd Section of Cobb County, Georgia, and being more particularly described as follows: BEGINNING at an iron pin on the east side of Elmwood Drive which iron pin is 525 feet south as measured along the east side of Elmwood Drive from the intersection of the east side of Elmwood Drive and the south side of Spring Road (prior to the widening of Spring Road); running thence north along the east side of Elmwood Drive 55 feet to an iron pin at property now belonging to John L. Bates and G. R. McCauley; running thence east along the Bates-McCauley line 225 feet to an iron pin; running thence south 55 feet to an iron pin; running thence west 225 feet to an iron pin on the east side of Elmwood Drive at the point of BEGINNING. Said Parcel Five being a part of Ward 1 as provided in Ga. L. 1965, p. 3023, et. seq. PARCEL SIX: All that tract or parcel of land lying and being in Land Lot 666 in the 17th District, 2nd Section of

Page 2441

Cobb County, Georgia, and being more particularly described as follows: BEGINNING at a point on the east side of Line Street or Corn Road, this point being 200 feet south of Spring Street or Road; and running east in a straight line along the property now owned by Thomas a distance of 300 feet, more or less, to property of A. L. Crowe; thence south along said Crowe property 50 feet to a point; thence west in a parallel line with north boundary a distance of 300 feet, more or less; thence north along said Corn Street for a distance of 50 feet to the point of BEGINNING. Said Parcel Six being a part of Ward 1 as provided in Ga. L. 1965, p. 3023, et. seq. PARCEL SEVEN: All that tract or parcel of land lying and being in Land Lot 315 of the 17th District, 2nd Section, Cobb County, Georgia, being more particularly described as follows: BEGINNING at a point formed by the corner of Land Lots 262, 263, 314, and 315; running thence south 88 degrees 08 minutes 54 seconds east along the north line of Land Lot 315 for a distance of 623.15 feet to an iron pin; running thence south 88 degrees 04 minutes 02 seconds east for a distance of 335.06 feet to an iron pin; running thence south 88 degrees 05 minutes 05 seconds east for a distance of 459.32 feet to an iron pin, point and corner, being the corners of Land Lots 314, 315, 334, and 335; running thence south 05 degrees 56 minutes 53 seconds west along the east line of Land Lot 315 for a distance of 799.75 feet to an iron pin; running thence south 06 degrees 33 minutes 34 seconds west for a distance of 490.95 feet to an iron pin, point and corner, being the corners of Land Lots 315, 316, 333 and 334; running thence north 88 degrees 53 minutes 44 seconds west for a distance of 1318.60 feet to an iron pin, point and corner, being the corners of Land Lots 261, 262, 315, and 316; running thence north 01 degree 49 minutes 32 seconds east for a distance of 1174.25 feet to an iron pin, point and corner and the point

Page 2442

of BEGINNING, as per plat prepared by Mayes, Sudderth and Etheredge, Inc., dated December 13, 1973. Said Parcel Seven being a part of Ward 7 as provided in Ga. L. 1965, p. 3023, et. seq. PARCEL EIGHT: All that certain tract or parcel of land lying and being in Land Not No. 305, 17th District, 2nd Section of Cobb County, Georgia, being more particularly described as follows: BEGINNING at an iron pin, said pin being located on the west line of Land Lot No. 305, and located 150 feet south of the common corner pin of Land Lots 272, 273, 304, and 305; thence south 89 degrees 33 minutes east a distance of 150.0 feet to an iron pin; thence south 0 degrees 17 minutes east a distance of 40.0 feet to an iron pin; thence south 89 degrees 53 minutes east a distance of 50.0 feet to a pine tree; thence south 89 degrees 41 minutes east a distance of 612.85 feet to an iron pin; thence south 89 degrees 41 minutes east a distance of 50 feet to an iron pin; thence north 0 degrees 03 minutes east a distance of 44.6 feet to an iron pin; thence south 89 degrees, 48 minutes east a distance of 150.0 feet to an iron pin; thence south 0 degrees 08 minutes east a distance of 212.95 feet to an iron pin; thence north 89 degrees 25 minutes east a distance of 141.9 feet to an iron pin; thence south 0 degrees 48 minutes east a distance of 115.0 feet to an iron pin; thence south 0 degrees 07 minutes east a distance of 115.0 feet to an iron pin; thence south 89 degrees 57 minutes west a distance of 106.7 feet to the northeast corner of Hall Drive; thence south 89 degrees 57 minutes west a distance of 50.0 feet to an iron pin, said pin being the northwest corner of Hall Drive; thence south 89 degrees 44 minutes west a distance of 210.25 feet to an iron pin; thence south 89 degrees 52 minutes west a distance of 89.75 feet to an iron pin; thence south 89 degrees 46 minutes west a distance of 110.35 feet to an iron pin; thence south 89 degrees 29 minutes west a distance of 110.60 feet to an iron pin; thence north 89 degrees 3 minutes west a distance of 109.60 feet to an iron pin; thence south 89 degrees 53 minutes west a distance of 123.90 feet to an iron pin, said pin being the northeast corner

Page 2443

of Glenn Street; thence south 89 degrees 53 minutes west a distance of 49.90 feet to an iron pin, said pin being the northwest corner of Glenn Street; thence south 89 degrees 56 minutes west a distance of 193.80 feet to an iron pin, said pin being located on the land lot line between Land Lots 272 and 305; thence north 0 degrees 03 minutes west a distance of 444.96 feet to an iron pin, said pin being the point of BEGINNING. Said Parcel Eight being a part of Ward 5 as provided in Ga. L. 1965, p. 3023, et. seq. PARCEL NINE: All that tract or parcel of land lying and being in Land Lot 551 of the 17th District, 2nd Section of Cobb County, Georgia, as per plat prepared in November, 1966, for P. J. Brown Associates by Mayes, Sudderth and Etheredge, Inc., Consulting Engineers, being more particularly described as follows: BEGINNING at the northeast corner of Land Lot 551 and running south 02 degrees 01 minutes 54 seconds east along the east boundary of said land lot for a distance of 814.10 feet to an iron pin, point and corner located at the intersection of the northeasterly side of South Cobb Drive and the easterly line of said land lot; running thence north 41 degrees 24 minutes 25 seconds west along the said northeasterly side of the said South Cobb Drive for a distance of 1082.42 feet to an iron pin, point and corner located at the intersection of the said northeasterly side of the said South Cobb Drive and north line of said Land Lot 551; running thence north 89 degrees 51 minutes 24 seconds east along the said north line of the said Land Lot 551 for a distance of 686.69 feet to the point of BEGINNING. Said Parcel Nine being a part of Ward 2 as provided in Ga. L. 1965, p. 3023, et. seq. PARCEL TEN: All that tract or parcel of land lying and being in Land Lot 631 of the 17th District, 2nd Section Cobb County, Georgia, and being more particularly described as follows:

Page 2444

BEGINNING at a point on the northwesterly right-of-way of Love Street (also known as New Spring Road) 80 feet southwesterly from the intersection of the northwesterly right-of-way of Love Street (also known as New Spring Road) with the westerly right-of-way of Jonquil Drive as measured along the northwesterly right-of-way of Love Street (also known as New Spring Road); thence south 59 degrees 30 minutes 10 seconds west 82.7 feet along the northwesterly right-of-way of Love Street (also known as New Spring Road) to an iron pin; thence north 88 degrees 02 minutes 50 seconds west 32.3 feet to an iron pin; thence north 02 degrees 01 minutes 50 seconds east 298 feet to an iron pin; thence south 88 degrees 51 minutes east 101.3 feet to an iron pin; thence south 01 degrees 51 minutes 40 seconds west 255.0 feet to an iron pin at the northwesterly right-of-way of Love Street (also known as New Spring Road) and the point of BEGINNING. Said Parcel Ten being a part of Ward 2 as provided in Ga. L. 1965, p. 3023, et. seq. PARCEL ELEVEN: All that parcel of land lying in Land Lot 631 of the 17th District, 2nd Section, Cobb County, Georgia, being remainder property of Bennett Realty Corporation from Deed Book 437, Page 154, and Minute Book 4F, Page 339/340 as recorded in the Clerk's Office of Cobb Superior Court, after New Spring Road right-of-way was taken, and being more particularly described as follows: BEGINNING at a point and iron pin on the northwesterly side of Love Street (also known as New Spring Street) 162.7 feet southwesterly from the corner and concrete monument at the northwest corner of the interesection of Jonquil Drive and Love Street (New Spring Street); thence running north 88 degrees 02 minutes 50 seconds west 32.3 feet to an iron pin; thence running south 02 degrees 01 minute 50 seconds west 20.55 feet to the northwesterly side of said Love Street; thence running north 59 degrees 30 minutes 10 seconds east along the northwesterly right-of-way of Love Street 38.3 feet to an iron pin and to the point of BEGINNING. Said tract being unimproved property and

Page 2445

consisting of 390 square feet, more or less, and triangular in shape. Said Parcel Eleven being a part of Ward 2 as provided in Ga. L. 1965, p. 3023, et. seq. PARCEL TWELVE: All that tract and parcel of land lying and being in Land Lot 847 of the 17th District, 2nd Section of Cobb County, Georgia, and being more particularly described as follows: BEGINNING at a point at the intersection of the northwestern side of the right-of-way of Spring Road with the southwestern side of the fifty (50) foot right-of-way of Hargrove Road; running thence in a southwesterly and westerly direction along the northwestern and northern side of Spring Road and following the curvature thereof a distance of 382.25 feet to a concrete monument; running thence south degrees 27 minutes west along the northern side of Spring Road a distance of 77.36 feet to a point; running thence north 16 degrees 24 minutes west a distance of 277.75 feet to an iron pin; running thence north 87 degrees 47 minutes 30 seconds east a distance of 166.01 feet to a point; running thence north 89 degrees 45 minutes 30 seconds east a distance of 223.74 feet to an iron pin on the southwestern side of Hargrove Road; running thence south 38 degrees 14 minutes east along the southwestern side of Hargrove Road a distance of 204.55 feet to the point of BEGINNING. The above described property is more fully shown on Plat of Survey by C. R. Roberts, dated May 16, 1969. Said Parcel Twelve being a part of Ward 1 as provided in Ga. L. 1965, p. 3023, et. seq. PARCEL THIRTEEN: All that tract or parcel of land lying and being in Land Lot 847 of the 17th District and 2nd Section of Cobb County, Georgia, more particularly described as follows: BEGINNING at an iron pin on the north side of Spring Road sometimes referred to as Spring Street (having a

Page 2446

100-foot right-of-way after the widening thereof) 459.61 feet southwesterly and west, as measured along the northwestern and north side of Spring Road, following the curvature thereof, from the intersection of the northwestern side of Spring Road with the southwestern side of Hargrove Road, said iron pin and beginning point also being at the southwest corner of property conveyed by deed from The First National Bank of Atlanta et al to Morton L. Olshan and Charles L. Vaughn dated July 28, 1969 and recorded in Deed Book 1110, page 595, Cobb County records; thence north 88 degrees 11 minutes 00 seconds west along the north side of Spring Road 87.9 feet to a right-of-way marker; thence north 89 degrees 42 minutes 00 seconds west along the north side of Spring Road 189.5 feet, more or less, to an iron pin on the east line of property conveyed by deed from Winfred B. Williams, Jr. to Bethel Baptist Church dated October 6, 1960 and recorded in Deed Book 570, page 154, Cobb County records; thence north along the east line of said church property 170.83 feet to an iron pin on the southeastern side of Bethel Road; thence northeasterly along the southeastern side of Bethel Road 213.3 feet to an iron pin on the southwest line of Olshan and Vaughn property; thence southeasterly along the southwest line of said Olshan and Vaughn property 279.1 feet to the iron pin on the north side of Spring Road at the point of beginning, being the same property conveyed by deed from W. B. Williams, Jr. to J. E. Alverson, dated March 24, 1972 and recorded in Deed Book 1300, page 793, Cobb County records as re-recorded in Deed Book 1305, page 597, aforesaid records. Being the same property conveyed by Warranty Deed from J. E. Alverson to E. A. Isakson, dated November 28, 1973, filed for record December 4, 1973, recorded in Deed Book 1480, page 474, in the Office of the Clerk of the Superior Court of Cobb County, Georgia. Said Parcel Thirteen being a part of Ward 1 as provided in Ga. L. 1965, p. 3023, et. seq. Section 2 . Said Act is further amended by striking from

Page 2447

section 40 the first sentence and substituting in lieu thereof the following: Any person convicted in Recorder's Court shall have the right of appeal to the full Board of Councilmen within three (3) days after conviction, Saturday, Sunday and holidays excluded, upon giving bond to be fixed by the recorder for his appearance before said Board of Councilmen; and the right is also given any person to certiorari from a decision of said Board of Councilmen; provided, the defendant pays the accrued cost in the case and gives bond to abide the final judgment in the case, which bond must be approved by the recorder.. so that when amended, section 40 shall read as follows: Section 40. Any person convicted in Recorder's Court shall have the right of appeal to the full Board of Councilmen within three (3) days after conviction, Saturday, Sunday and holidays excluded, upon giving bond to be fixed by the recorder for his appearance before said Board of Councilmen; and the right is also given any person to certiorari from a decision of said Board of Councilmen; provided, the defendant pays the accrued cost in the case and gives bond to abide the final judgment in the case, which bond must be approved by the recorder. When the defendant certioraries as herein provided, the rules governing certiorari from police courts under the laws of the State of Georgia shall govern herein. Recorder's court, appeal. Section 3 . 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 city, not in conflict with this Act, shall be and remain of full force and effect. Prior acts. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2448

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1974 Session of the General Assembly of Georgia, a bill to amend the Charter of the City of Smyrna, Georgia (Ga. L. 1931, p. 955, et seq.), as heretofore amended and for other purposes. This 26th day of December, 1973. George H. Kreeger Ken Nix Howard Atherton Travis Duke A. L. Burruss Joe Mack Wilson G. Robert Howard Hugh Lee McDaniell Representatives, Joe L. Thompson J. H. Henderson, Jr. Tom Moore Senators 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 21st 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 28, 1973, January 4, 11, 18, 1974. /s/ George H. Kreeger Representative, 21st District Sworn to and subscribed before me, this 6th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 21, 1974.

Page 2449

BARTOW COUNTYMILEAGE ALLOWANCE OF SHERIFF CHANGED. No. 885 (House Bill 2080). An Act to amend an Act placing certain of the county officers of Bartow County upon an annual salary, approved March 21, 1958 (Ga. L. 1958, p. 2866), as amended, particularly by an Act approved April 5, 1971 (Ga. L. 1971, p. 2988), so as to change the mileage allowance of the sheriff of Bartow County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing certain of the county officers of Bartow County upon an annual salary, approved March 21, 1958 (Ga. L. 1958, p. 2866), as amended, particularly by an Act approved April 5, 1971 (Ga. L. 1971, p. 2988), is hereby amended by striking from subsection (d) of section 2 the following: twelve (12) cents, and substituting in lieu thereof: fourteen (14) cents, so that when so amended, subsection (d) of section 2 shall read as follows: (d) The sheriff shall furnish such automobiles as are required by this office, and all equipment, maintenance, insurance and operating expenses therefor shall also be paid by him. The sheriff shall be paid mileage expenses for automobiles used by the sheriff's office in the performance of the duties thereof, at a rate not to exceed fourteen (14) cents per mile. Such mileage allowance shall be paid upon presentation each month of a certified, itemized expense account by the sheriff presented to the commissioner of Bartow County. Allowance.

Page 2450

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 1974 session of the General Assembly of Georgia, a bill to change the mileage allowances for the sheriff of Bartow County; and for other purposes. This 28th day of January, 1974. Joe Frank Harris Representative, 8th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe Frank Harris who on oath, deposes and says that he is Representative from the 8th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Herald Tribune which is the official organ of Bartow County, on the following dates: January 31, February 7, 14, 1974. /s/ Joe Frank Harris Representative, 8th District Sworn to and subscribed before me, this 15th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 16, 1976. (Seal). Approved March 21, 1974.

Page 2451

CITY OF DILLARDNEW CHARTER. No. 886 (House Bill No. 2081). An Act to reincorporate the City of Dillard in the County of Rabun; 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 a city clerk; to provide for the organization and personnel of the city government; to provide for the fiscal administration of the city government; to provide for the levy and collection of ad valorem taxes and assessments; 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 for the appointment of the recorder; to provide for the qualification and compensation of the recorder; 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 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 Dillard, Georgia, repealing and replacing the charter as provided by Ga. L. of 1906, p. 676-682. The City of Dillard, Georgia in the County of Rabun, and the inhabitants thereof, shall continue to be a body politic and corporate under the name and style of the City of Dillard, Georgia, and by that name shall have perpetual secession, may contract and be contracted with, may sue and be sued,

Page 2452

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 Boundaries . The corporate limits of the City of Dillard shall extend within the limits of a circle whose radius is three fourths of a mile from the old depot of the Tallulah Falls railroad not extending beyond the north and east banks of Betty's Creek. Section 1.03. Corporate Powers . Be it further enacted, that the corporate powers of the city, to be exercised by the mayor and council shall include the following: (a) To levy and to provide for the assessment, valuation, revaluation, 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 bonds issued 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 council, under Section 36-202, of the Code of Georgia 1933, or under applicable public acts.

Page 2453

(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, and a community antenna television system, both inside and outside the corporate limits, subject to the provisions of applicable general law. For water, and gas 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 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 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

Page 2454

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 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 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. (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 ordinances; or the mayor and council 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,

Page 2455

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 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 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. (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 2456

(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. 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 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 Dillard shall be vested in a mayor and six councilmen to be known as the Mayor and Council of the City of Dillard. 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 Dillard. 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 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 Dillard, and must be a bona fide resident of the City of Dillard 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 Councilmen . Be it further enacted, that the mayor and councilmen in office on the effective date of this charter shall continue to serve the remainder of their terms and until their successors are duly elected and qualified.

Page 2457

On the first Saturday in December 1974, a general election shall be held. At said general election, a mayor and six councilmen shall be elected. The six councilmen positions shall be designated as follows: Post 1, Post 2, Post 3, Post 4, Post 5, and Post 6. A candidate for election as councilman shall designate the post for which he is a candidate. Annually thereafter, on the first Saturday in December, a general election shall be held for the city officers whose terms of office are expiring. The candidate who receives the highest number of votes cast in their respective races shall be elected. Section 2.04. Terms of Office . Be it further enacted, that the terms of office of the mayor and councilmen elected at the 1974 general election shall be as follows: The mayor and the councilmen from Post 1, Post 3 and Post 5 shall be elected to terms beginning on the third Saturday in December 1974 and ending on January 1, 1977; the councilmen from Post 2, Post 4 and Post 6 shall be elected to terms beginning on the third Saturday in December 1974 and ending on January 1, 1976. Said terms shall continue until successors are elected and qualified. Thereafter, the terms of office for the mayor and councilmen shall be for two years and until their successors are elected and qualified. Newly elected city officers shall be sworn in at the first regular council meeting in January, next succeeding election. Section 2.05. Council . Be it further enacted, that the council shall meet in special sessions on call of the mayor, or mayor pro tem and three 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. But such notice of a special meeting shall not be required if the mayor and all councilmen are present when the special meeting is convened. Only the business stated in the written call may be transacted at a special meeting, except by unanimous consent of all members of the city council. The council shall exercise its powers in public meetings. A majority of the city council shall constitute a quorum. The city council may provide by ordinance for punishment for contemptuous behavior conducted in the presence of the council.

Page 2458

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 the council; 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 two-thirds of the total number of councilmen, to be taken by ayes and nays and entered upon the minutes; shall be 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 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 city council's failure to elect a mayor pro tem at its first meeting in January 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 sickness, his disqualification, 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 Councilmen . 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 mayor and council shall appoint a qualified person to

Page 2459

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 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 . Be it further enacted, that the mayor and council may determine the salary of the mayor and councilmen by ordinance; provided, however, no ordinance increasing the salary of the mayor or councilmen shall become effective until the date of commencement of the terms of mayor and councilmen elected at the next regular 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 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 mayor and council and keeping a journal of its proceedings at such meetings, including the name of members present and absent, the vote of each member of each question, each motion considered, and the test of each resolution or ordinance considered, and preparing and certifying copies of official records in his office, for

Page 2460

which fees may be prescribed by ordinances; and performing such other duties as may be required by the council or mayor. The mayor and council shall require the clerk-treasurer, before entering upon discharge of his duties to give good and sufficient bond in an amount to be decided by the mayor and council, but not less than $5,000.00; said bond payable to the City of Dillard 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 mayor and council having a regulatory or penal effect or required to be done by ordinance under this Act, shall be done only by ordinance. Each ordinance shall be in written form before being voted upon. 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. 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, 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

Page 2461

employment, and may transfer or change the functions and duties of offices, positions of employment, departments and agencies of the city. Section 3.02. Administrative Duties of Mayor . Be it further enacted, that the mayor shall be the executive head of the city government, responsible for the efficient and orderly administration of the city's affairs. He shall be responsible for the enforcement of laws, rules and regulations, ordinances and franchises in the city. 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, and shall perform such other duties as provided by the mayor and city council. 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; that I will in all respects observe the provisions of the charter and ordinances of the City of Dillard, and I will faithfully discharge the duties of the office of. 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

Page 2462

of the city after becoming a candidate for nomination of election of any city office. Section 3.06. City Planning Renewal . Be it further enacted, that the mayor and 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 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 established 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 . Be it further enacted, that on or before a date fixed by the mayor and 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 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 council. Section 4.03. Action by Council on Budget . Be it further, enacted, that before the beginning of the ensuing fiscal

Page 2463

year, the Council shall adopt and 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 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 budget, at any regular or special meeting called for such purpose, but any such additional appropriations may be made only from an existing unappropriate 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 forty-five 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 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 appropriation for such project is included in the capital improvements

Page 2464

budget, except to meet a public emergency threatening lives, health or property of inhabitants. 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 modification 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 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. 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 which shall be furnished or made available to the mayor and every councilman. Section 4.08. 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 4.09. 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.

Page 2465

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 obtain as to its value for the year in default, and to 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 designed by the mayor and city council, shall unless 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. The mayor and 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. 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 city council, with compensation fixed by ordinance, shall hear appeals of taxpayers taken within ten days after the city clerk has sent a notice, by ordinary mail, of a new or increased assessment. 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 . Be it further enacted, that the mayor and council 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 principle and interest on general obligations. Said city is hereby exempted from the provisions of Georgia Code section 92-1401 to 92-4104. Section 4.11. Tax Due Date and Tax Bills . Be it further

Page 2466

enacted that the due date of property taxes shall be July 1 of each year. 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 September 20, of each year, which time may be changed by ordinance and at which time a penalty of ten percent (10%) in addition to fi. fa. charge shall be added and thereafter such taxes shall be subject to interest at the rate of nine percent (9%) 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 council, for the current or any previous year, not in conflict with any limitation prescribed by laws of Georgia; to provide 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 . Be it further enacted, that the 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 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 . Be it further enacted, that the Clerk of the City of Dillard shall be authorized to transfer and assign any fi. fa. or execution issued

Page 2467

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 of 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 4.14. Special Assessments . Be it further enacted, that the mayor and 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 the 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 nine percent (9%) 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 city council, or councilmen, as the case may be, shall be held on the first Saturday in December of each year.

Page 2468

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) 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 not less than ten (10) days nor more than thirty (30) days, as prescribed by ordinance, prior to 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 $25.00. Section 5.03. Nomination Petitions . Be it further enacted, that 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 council 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 percent (10%) of the number of qualified voters registered to vote in the last general election in the city. Section 5.04. Qualification of Electors . Be it further enacted, that any person meeting the qualifications of an elector for members of the General Assembly under State law who has been a bona fide resident of the City of Dillard 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 . Be it further enacted, that except as otherwise provided by this charter, the election of all officials of the City of Dillard where provision is made for election by the qualified voters

Page 2469

thereof, shall be 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. Section 5.06. Time of Election . Be it further enacted, that the polls shall be open from 7 o'clock a.m. local time to 7 o'clock p.m. local time. Section 5.07. 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 as required by law; provided, however, any change in a polling place shall be effected as provided by section 34-A-604 of the Code of Georgia of 1933 as it now exists or may hereafter be amended. Section 5.08. Voter Registration . Be it further enacted, that in all elections held in the City of Dillard 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 . 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 5.10. Call for Election . 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. 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

Page 2470

Court, City of Dillard, 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 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 Dillard 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 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 be qualified to vote in Dillard and Rabun 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 council, and shall serve at the discretion of the mayor and council. 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. (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.

Page 2471

(c) Before entering on duties of his office, the recorder or the 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 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 Dillard 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 days (20), 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 Dillard, 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 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 Dillard. 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, recorder's and police courts, and particularly such laws as authorize the abatement of nuisances. Said recorder is hereby authorized to administer oaths.

Page 2472

Section 6.04. Right of Appeal . Be it further enacted, that the right to appeal and any bond as may be required to secure the costs on appeal to the Superior Court of Rabun 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. Section 6.05. Court Costs . Be it further enacted, that in all cases the recorder's court of the City of Dillard, 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 mayor and council may establish a schedule of fees to defray the costs of operation and the city shall be entitled to reimbursement of the cost, meals, transportation, and caretaking of prisoners bound over to the Superior Court for violations of State law. The mayor and council may also provide 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 . 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 of the operation of the Superior Courts under the general laws of the State of Georgia.

Page 2473

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 full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally part thereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts thereof would be declared or adjudged invalid or unconstitutional. ARTICLE VIII REPEALERS Section 8.01. Specific Repealer . An Act incorporating the City of Dillard in Rabun County, approved August 21, 1906 (Ga. L. 1906, p. 676), as amended, is hereby repealed in its entirety. Section 8.02 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice Citizens of Dillard This is to advise you of a revision of the city charter of 1906 to update it through a bill in the general assembly. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ralph Twiggs who, on oath, deposes and says that he is Representative from the 4th District, and that the attached copy of Notice of

Page 2474

Intention to Introduce Local Legislation was published in the Clayton Tribune which is the official organ of Rabun County, on the following dates: January 17, 1974, February 7, 14, 1974. /s/ Ralph Twiggs Representative, 4th District Sworn to and subscribed before me this 15th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 21, 1974. CERTAIN SUPERIOR COURT CLERKS SALARIES CHANGED (185,000-190,000). No. 897 (House Bill No. 937). An Act to fix the compensation of a certain official in certain counties; to provide the procedure connected therewith; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly ef Georgia: Section 1 . Notwithstanding any other provisions of law to the contrary, in all counties of this State having a population of not less than 185,000 nor more than 190,000 according to the United States Decennial Census of 1970, or any such future census, the Clerk of Superior Court of any such county shall receive an annual salary to be fixed by the governing authority of said county at not more than $18,000.00 payable in equal monthly installments from the funds of such county. Salary

Page 2475

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. Approved March 21, 1974. CERTAIN DISTRICT ATTORNEYS AUTHORIZED TO APPOINT CERTAIN INVESTIGATORS, ETC. (99,000-161,000). No. 907 (House Bill No. 1308). An Act to authorize the district attorneys of the superior courts in certain counties to appoint certain investigators; to provide for the compensation of such investigators; to define the duties and powers and authority of such investigators; to provide that one investigator shall be chief investigator and to define his powers and functions; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The district attorney of the superior court in counties having a population of not less than 99,000 and not more than 161,000 according to the United States Decennial Census of 1970, or any future such census, may with the approval of the governing authority of such counties appoint such investigators as he shall deem necessary and proper for the purposes of investigating violations of the law in such counties and selecting such other assistants as may be required of same by the district attorney of said court. Said investigators shall be compensated upon such terms and in such amount as shall be determined by the governing authority of said county. Said investigators shall act as peace officers of the State of Georgia in said county, and as such shall have the same power to make arrests

Page 2476

as the sheriffs of the several counties of this State and their lawful deputies. They shall, likewise, have the same authority as the sheriffs, the deputies and court bailiffs to serve warrants, rules, orders and processes of any kind issued by or made returnable to the superior court of said county and to make proper rights of service thereto. Section 2 . The district attorney of the superior court in said counties may appoint one such investigator as chief investigator and use such chief investigator to supervise and assist such investigators in the performance of their duties as provided for by this Act and as they may be required by the district attorney of said court. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. CERTAIN BOARD OF ELECTIONS IN CERTAIN COUNTIES PROVIDED (22,312 - 22,825). No. 919 (House Bill No. 1748). An Act to provide for a board of elections in certain counties; to define its powers and duties concerning primaries and elections; to provide a method for appointment, resignation and removal of its members; to provide for 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 provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . There is hereby created in each county of this State having a population of not less than 22,312 and not more than 22,825 according to the 1970 United States Decennial Census, or any such future census, a board of elections

Page 2477

which shall have jurisdiction over the conduct of primaries and elections in such counties. Section 2 . The board of elections in such counties shall be composed of three members, each of whom shall be an elector and resident of the county, and who shall be appointed by the board of county commissioners in each of such counties. One member of the board of elections shall be a member of a political party which received the highest number of votes within the county for its candidate for governor in the general election immediately preceding the appointment of the member, and one member of the board of elections shall be a member of a political party which received the second highest number of votes within the county for its candidate for governor in the general election immediately preceding the appointment of the member. The members of the board shall serve for terms of office of four years and until their successors are duly appointed and qualified. The board of county commissioners shall appoint one of the members of the board of elections to serve as chairman. Members. Section 3 . No person who holds elective public office shall be eligible to serve as a member during the term of such elective office, and the position of any member shall be deemed vacant upon such member qualifying as a candidate for elective public office. Eligibility. Section 4 . The appointment of each member shall be made by the board of county commissioners filing an affidavit with the clerk of the superior court, no later than thirty (30) days preceding the date at which such member is to take office, stating the name and residential address of the person appointed and certifying that such member has been duly appointed as provided in this Act. The clerk of the superior court shall record each of such certifications on the minutes of the court and shall certify the name of each such appointed member to the Secretary of State and provide for the issuance of appropriate commissions to the members, within the same time and in the same manner as provided by law for registrars. Appointments.

Page 2478

Section 5 . Each member of the board 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 board of county commissioners and to the clerk of the superior court, and 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. Section 6 . In the event a vacancy occurs in the office of any appointed member before the expiration of his term, by removal, death, resignation, or otherwise, the board of county commissioners 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 the regular appointment of members. Vacancies. Section 7 . The first members of the board under this Act shall take office on April 1, 1974. Before entering upon his duties, each member shall take substantially the same oath as required by law for registrars and shall have the same privileges from arrest. Oath. Section 8 . Each board of elections shall: (a) With regard to the preparation for conduct and administration of elections, succeed to and exercise all duties and powers granted to and incumbent upon the Ordinary pursuant to Code Title 34, as now or hereafter amended, or any other provision of law, or both. Duties. (b) With regard to preparation for and conduct of primaries, succeed to all the duties and powers granted to and incumbent upon the Ordinary by Code Title 34, as now or hereafter amended. Section 9 . The board shall be responsible for the selection, appointment and training of poll workers in elections, and such workers shall be appointed, insofar as practicable, from lists provided the board by the county executive committee of each political party. Same.

Page 2479

Section 10 . Upon the effective date of this Act, the Ordinary shall be relieved from all powers and duties to which the board of elections succeeds by the provisions of this Act and shall deliver thereafter to the chairman of the board, upon his written request, the custody of all equipment, supplies, materials, books, papers, records and facilities of every kind pertaining to such powers and duties. Section 11 . The chairman of the board of elections shall be the chief executive officer of the board of elections and shall generally supervise, direct and control the administration of the affairs of the board of elections pursuant to law and duly adopted resolutions of the board of elections. The board of elections shall fix and establish by appropriate resolution entered on its minutes, directives governing the execution of matters within its jurisdiction. Chairman. Section 12 . Compensation for the members of the board of elections, clerical assistants and other employees shall be such as may be fixed by the governing authority of the county. Said compensation 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. Offices. Section 14 . The words election, elector, political party, primary, public office, special election, and special primary shall have the same meaning ascribed to those words by Code section 34-103, as amended, unless otherwise clearly apparent from the text of this Act. Section 15 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Section 16 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974.

Page 2480

CERTAIN COUNTY TREASURERSCOMPENSATION FIXED, ETC. (145,000-165,000). No. 920 (House Bill No. 1909). An Act to fix the compensation of the treasurers in certain counties, and to provide for the employment and compensation of personnel within such treasurers' offices; to provide the procedures connected therewith; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . In all counties of this State having a population of not less than 145,000 nor more than 165,000, according to the 1970 United States decennial census or any such future census, the treasurers in such counties shall receive an annual salary of $15,500. Salary. Section 2 . Each of such treasurers shall be authorized to employ the following number of personnel and to fix such personnel's monthly compensation at a figure not to exceed the following: Personnel. Department 1500 Treasurer's Office 2 Accounting Clerk II $522.00 1 Accounting Clerk I $605.00 1 Assistant Treasurer $800.00 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 21, 1974.

Page 2481

CERTAIN COUNTY TAX COMMISSIONERSCOMPENSATION FIXED, ETC. (145,000-165,000). No. 921 (House Bill No. 1912). An Act to fix the compensation of the tax commissioners in certain counties, and to provide for the employment and compensation of personnel within such tax commissioners' offices; to provide the procedures connected therewith; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . In all counties of this State having a population of not less than 145,000 nor more than 165,000, according to the 1970 United States decennial census or any such future census, the tax commissioners in such counties shall receive an annual salary of $15,500. Salary. Section 2 . Each of such tax commissioners shall be authorized to employ the following number of personnel and to fix such personnel's monthly compensation at a figure not to exceed the following: Personnel. Department 1200 Tax Commissioner 8 Tax Clerk I $451.00 1 Clerk Stenographer $497.00 1 Deputy Tax Commissioner $800.00 1 Chief Clerk $605.00 Department 1201 Tax Office 1 Deputy Tax Commissioner $800.00 1 Supervisor Truck Deputy $575.00 4 Tax Clerk II $473.00 1 Chief Cashier $497.00 1 Chief Clerk $522.00 Section 3 . This Act shall become effective on the first day of the month following the month in which it is approved

Page 2482

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 21, 1974. CERTAIN COUNTIES AUTHORIZED TO APPOINT CERTAIN LIBRARIAN, ETC. (145,000-165,000). No. 927 (Senate Bill No. 178). An Act to amend an Act authorizing counties to establish and maintain a law library for the use of the judges, solicitors, ordinaries and other officers of the courts of said counties, approved March 19, 1971 (Ga. L. 1971, p. 180), so as to authorize the Board to appoint a librarian and fix his compensation and to change the purposes for which library funds may be expended in all counties of this State having a population of not less than 145,000 and not more than 165,000, according to the United States decennial census of 1970 or any future such census; 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 authorizing counties to establish and maintain a law library for the use of the judges, solicitors, ordinaries and other officers of the courts of said counties, approved March 19, 1971 (Ga. L. 1971, p. 180), is hereby amended by adding at the end of section 2 the following: Provided, however, in all counties of this State having a population of not less than 145,000 and not more than 165,000, according to the United States decennial census of 1970 or any future such census, the Board may appoint a librarian and fix his compensation which shall be paid out of the funds raised under the provisions of this Act.

Page 2483

Section 2 . Said Act is further amended by adding at the end of section 7 the following: Provided, however, in all counties of this State having a population of not less than 145,000 and not more than 165,000, according to the United States decennial census of 1970 or any future such census, the Board shall be authorized to expend library funds to purchase copying machines and mechanical equipment. Section 3 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. CERTAIN COUNTIESCERTAIN TAX LEVY REQUIREMENT OF SPECIFICITY REPEALED. (600,000 OR MORE). No. 928 (Senate Bill No. 246). An Act to repeal an Act requiring county authorities in certain counties to specify in any tax levy the percentage number of mills or fractional part thereof levied for each separate purpose, approved February 21, 1951, (Ga. L. 1951, p. 528), as amended, particularly by an Act approved April 10, 1971, (Ga. L. 1971, p. 3388); 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 requiring county authorities in certain counties to specify in any tax levy the percentage number of mills or fractional part thereof levied for each separate purpose, approved February 21, 1951, (Ga. L. 1951, p. 528),

Page 2484

as amended, particularly by an Act approved April 10, 1971, (Ga. L. 1971, p. 3388), is hereby repealed in its entirety. Section 2 . This Act shall become effective immediately when it is signed by the Governor or otherwise becomes a law. Effective date. Section 3 . All other laws or parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. SMALL CLAIMS COURT IN CERTAIN COUNTIESCOST PROVISIONS, ETC., CHANGED. No. 940 (Senate Bill No. 542). An Act to amend an Act creating a Small Claims Court in certain counties in this State, approved March 7, 1957 (Ga. L. 1957, p. 2635), as amended, so as to change the cost provisions of said courts; to provide for an administrative fee under certain conditions; to change the provisions relating to claim affidavits; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a Small Claims Court in certain counties in this State, approved March 7, 1957 (Ga. L. 1957, p. 2635), as amended, is hereby amended by striking from Section 8, wherever the same shall appear, the following: 7.60, and inserting in lieu thereof the following: 9.50, so that when so amended, section 8 shall read as follows:

Page 2485

Section 8. The plaintiff, when he files his claim, shall deposit the sum of $9.50 with the court, which shall cover all costs of the proceeding, except the cost of service of the notice. The deposit of cost in cases of attachment, garnishment or trover shall be $9.50. If a party shall fail to pay an accrued cost, the judge shall have the power to deny said party the right to file any new case while such costs remain unpaid, and, likewise, shall have the power to deny such litigant the right to proceed further in any pending case. The award of court costs, as between the parties, shall be in the discretion of the judge, and such costs shall be taxed in the cause at his discretion. Costs. Section 2 . Said Act is further amended by adding immediately following section 8, a new Section to be designated section 8A, to read as follows: Section 8A. Whenever the court collects a sum of money on behalf of a plaintiff, such court shall be authorized to charge to the plaintiff and collect an administrative fee in an amount not to exceed ten percent of the sum collected for the plaintiff. Section 3 . Said Act is further amended by striking from section 10 (a), the following: seven dollars and sixty cents ($7.60), and inserting in lieu thereof the following: nine dollars and fifty centers ($9.50), so that when so amended, section 10 (a) shall read as follows: Section 10 (a). Whenever a claim affidavit and bond is filed by a third party claiming personal property that has been attached or levied upon under an attachment or execution issued from the Small Claims Court, the levying officer shall forthwith return the same to said court and, unless the claimant (at the time he filed 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

Page 2486

entitled to nine dollars and fifty cents ($9.50) for every such claim case. The same practice and procedure shall apply in cases of illegality affidavits. The plaintiff in attachment or plaintiff in execution may make written demand for a trial by jury within five (5) 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 party cast in said proceeding. Trial. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. EVANS COUNTYORDINARYMONTHLY ALLOWANCE CHANGED. No. 944 (Senate Bill No. 632). An Act to amend an Act authorizing Evans County to pay the ordinary of said County a monthly allowance in addition to fees, approved February 27, 1947 (Ga. L. 1947, p. 208), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 3191), so as to change the amount of said monthly allowance; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act authorizing Evans County to pay the ordinary of said County a monthly allowance in addition to fees, approved February 27, 1947 (Ga. L. 1947, p. 208), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 3191), is hereby amended by striking from section 1 the figure, $250.00 and inserting in lieu thereof the figure $300.00 so that when so amended section 1 shall read as follows:

Page 2487

Section 1. In addition to all other fees and compensation now allowed and authorized by law, the proper authorities of the County of Evans, State of Georgia, having charge of the fiscal affairs of said county are hereby authorized, empowered and directed to pay an allowance and supplement in the sum of $300.00 monthly to the ordinary of said county, said sum to be paid from the funds of Evans County. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Legislation Notice is hereby given that there will be introduced at the 1974 Session of the General Assembly of Georgia a Bill to increase the salary of the ordinary of Evans County, Georgia, and to amend conflicting laws. This 14th day of January, 1974. Joseph E. Kennedy Senator, 4th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joseph E. Kennedy who, on oath, deposes and says that he is Senator from the 4th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Claxton Enterprise which is the official organ of Evans County, on the following dates: January 17, 24, 31, 1974. /s/ Joseph E. Kennedy Senator, 4th District Sworn to and subscribed before me this 5th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires November 26, 1977. Approved March 21, 1974.

Page 2488

INTOXICATING LIQUORSCERTAIN COUNTIES AND MUNICIPALITIES AUTHORIZED TO SELL FOR CONSUMPTION ON PREMISES. (6,530 - 6,600). No. 959 (Senate Bill No. 581). An Act to amend an Act known as the Revenue Tax Act to Legalize and Control Alcoholic Beverages and Liquor, approved February 3, 1938 (Ga. L. 1937-38, Ex. Sess., p. 103), as amended, particularly by an Act which became effective without the signature of the Governor (Ga. L. 1964, p. 771), so as to authorize the sale of distilled spirits and alcoholic beverages for consumption on the premises in certain counties and municipalities; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act known as the Revenue Tax Act to Legalize and Control Alcoholic Beverages and Liquor, approved February 3, 1938 (Ga. L. 1937-38, Ex. Sess., p. 103), as amended, particularly by an Act which became effective without the signature of the Governor (Ga. L. 1964, p. 771), is hereby amended by adding a new section to be known as Section 30B. to read as follows: Section 30B. Any provision of this or any other law to the contrary notwithstanding, the governing authority of every county in the State of Georgia having a population of not less than 6,530 and not more than 6,600 according to the United States Decennial Census of 1970 or any such future census, and the governing authority of every municipality within every such county, through proper resolution or ordinance, may authorize the issuance of licenses to sell distilled spirits or alcoholic beverages for beverage purposes by the drink, said sales to be for consumption only on the premises. Every such governing authority shall have full power and authority to adopt all reasonable rules and regulations governing the qualifications and criteria for the issuance of any such license and shall further have the power and authority to promulgate reasonable rules and regulations governing the conduct of any licensee provided

Page 2489

for in this Section, included but not limited to the regulation of hours of business, types of employees, and other matters which may fall within the police powers of such counties and municipalities. Those persons who are duly licensed as wholesalers under the provisions of this Act shall be authorized to sell distilled spirits at wholesale to any person or persons licensed as provided in this Section, and the person or persons so licensed under this Section shall be authorized to purchase such distilled spirits from a licensed wholesaler at wholesale. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. REVENUEAD VALOREM TAXES NOT PAST DUE WHEN SUBJECT TO REVIEW, ETC. (Counties of 600,000 or more; Municipalities in Counties of 400,000 or more). No. 966 (Senate Bill No. 712). An Act to provide that ad valorem taxes of all counties of this State having a population of 600,000 or more according to the United States decennial census of 1970 or any future such census and of all municipalities lying wholly or partially within such counties having a population of 400,000 or more according to the United States decennial census of 1970 or any future such census shall not be considered past due or delinquent when such taxes are the subject of review of the tax liability pursuant to the laws of this State; to provide for the payment of certain taxes pending the determination of the tax liability; to provide for the construction of this Act; 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 . This Act shall apply only to those counties

Page 2490

of this State having a population of 600,000 or more according to the United States decennial census of 1970 or any future such census and only to those municipalities lying wholly or partially within such counties having a population of 400,000 or more according to the United States decennial census of 1970 or any future such census. Section 2 . No county or municipal ad valorem taxes which are the subject of any arbitration, equalization or other procedure for the review of ad valorem tax liability allowed by the laws of this State shall be considered delinquent or past due pending the determination of the tax liability, but the taxpayer in any such case shall first pay to the county or municipality to which such taxes are due the amount of taxes which would be due if the assessed valuation of the property subject to tax were the same as that determined for the prior tax year or the amount of taxes which would be due on the portion of assessed valuation which is not in dispute, whichever is greater; provided, however, that a taxpayer within ten (10) days of receipt of a tax notice may petition the Superior Court of the county in which the return was made, or the Superior Court of the county wherein the major portion of the municipality lies, as the case may be, to determine a lower amount to be paid to the county or municipality under this sentence upon a showing that the value of property subject to tax has suffered a sudden, substantial drop due to fire, storm, earthquake or other similar casualty. Review. Section 3 . This Act shall be cumulative of and supplemental to any laws of this State relative to interest on past due ad valorem taxes or penalties on delinquent ad valorem taxes of the counties and municipalities subject to the provisions of this Act and shall not be construed to repeal any such laws. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974.

Page 2491

CITY OF DOUGLASCHARTER AMENDEDBOARD OF COMMISSIONERSELECTION DATE CHANGED, ETC No. 968 (House Bill No. 1513). 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 27, 1972 (Ga. L. 1972, p. 2502), so as to change the date for electing the board of commissioners of said city; to provide for other matters relative thereto; to change the provisions relating to certain fines in criminal cases in the Recorder's Court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the Charter for the City of Douglas, approved December 20, 1899 (Ga. L. 1899, p. 177), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2502), is hereby amended by striking section 6 in its entirety and inserting in lieu thereof a new section 6 to read as follows: Section 6. The election of the board of commissioners shall be held under the supervision and control of the board of commissioners of said city, subject to the laws of force for holding elections for commissioners for said city. The election to elect the five commissioners shall be held on the first Tuesday in June, 1975, and on the first Tuesday in June every two years thereafter. In the event any candidate fails to receive a majority of the votes cast at said election, said board of commissioners shall call for a run-off election between the two candidates who received the highest number of votes at said election. Said run-off election shall be held on the third Tuesday in June, and the candidate receiving the majority of the votes cast at said run-off election shall be declared the winner. In the event there is a tie vote between any two candidates at said run-off election, another election shall be called by said board of commissioners, which shall be held not more than

Page 2492

seven days after the run-off election, for the purpose of determining between the candidates receiving the same number of votes at said run-off election. Further elections may be called and held as often as may be necessary to break a tie vote between candidates, and the members of the board of commissioners who received a majority of the votes cast at the election held on the first Tuesday in June or at the run-off election held on the third Tuesday in June, as the case may be, shall take office on the first day of July and shall constitute the board of commissioners of the City of Douglas until all members shall have been elected by a majority of the qualified electors voting at said elections. Election. Section 2 . Nothing contained in this Act shall be construed to interfere with the terms of the commissioners now in office. Section 3 . Said Act is further amended by adding thereto, the following: Notwithstanding any other provisions of the law incorporating the City of Douglas, as amended, the recorder shall have power to impose fines, costs and forfeitures, for the violation of any law or ordinance of the City of Douglas passed in accordance with the charter for each offense in an amount not be exceed five hundred dollars ($500.00), 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 Douglas, which warrants may be executed by an officer of said city, and to commit the offenders to

Page 2493

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 Douglas. 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. Recorder, fines. 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 1974 session of the General Assembly of Georgia, a bill to amend an Act creating the Charter for the City of Douglas, approved December 20, 1899 (Ga. Laws 1899, p. 177), as amended, so as to change the provisions relating to certain fines in criminal cases in the Recorder's Court; and for other purposes. This 3rd day of January, 1974. Simon Grantham Representative, 127th District Bobby A. Wheeler Representative, 127th Post 2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Simon Grantham

Page 2494

who, on oath, deposes and says that he is Representative from the 127th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Douglas Enterprise which is the official organ of Coffee County, on the following dates: January 3, 10, 17, 1974. /s/ Simon Grantham Representative, 127th District Sworn to and subscribed before me, this 21st day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Notice of Intention to Introduce Local Legislation. 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 February 29, 1968 (Ga. L. 1968, p. 2085), as amended by an Act approved March 27, 1972 (Ga. L. 1972, p. 2502), so as to change the date for electing the board of commissioners of said city; to provide for other matters relative thereto; to repeal conflicting laws; and for other purposes. This 3rd day of January, 1974. Simon Grantham Representative, 127th District Bobby A. Wheeler Representative, 127th Post 2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Simon Grantham

Page 2495

who, on oath, deposes and says that he is Representative from the 127th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Douglas Enterprise which is the official organ of Coffee County, on the following dates: January 3, 10, 17, 1974. /s/ Simon Grantham Representative, 127th District Sworn to and subscribed before me, this 21st day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 21, 1974. CITY OF ALPHARETTACHARTER AMENDEDRECORDER'S COURT PROVISIONS CHANGED. No. 969 (House Bill No. 1678). An Act to amend an Act creating a new charter for the City of Alpharetta, approved March 3, 1961 (Ga. L. 1961, p. 2127), as amended, so as to increase the maximum fines and jail sentences that can be levied by the recorder of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Alpharetta, approved March 3, 1961 (Ga. L. 1961, p. 2127), as amended, is hereby amended by striking in its entirety subsection (b) of section 74 and inserting in lieu thereof a new subsection (b) to read as follows:

Page 2496

(b) The recorder is authorized and empowered to hear and try those charged with the violation of, or offense against, the bylaws, rules, regulations, ordinances or laws of said city. Should the defendant be found or adjudged guilty of any such violation, he may be punished by a fine not to exceed one thousand dollars ($1,000.00); or by confinement in the city jail or stockade, or elsewhere in a place of confinement as may be designated by the recorder or city council, not to exceed one hundred twenty (120) 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 one hundred twenty (120) days. The recorder may sentence the defendant to either one or more of said penalties or any part thereof. All sentences may be in the alternative of either or both of the other punishments in the alternative and in the event the fines are not paid. The recorder may also require that the costs of prosecution shall be paid by the defendant. Recorder. 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, 1974, session of the General Assembly, a bill to amend the act creating a new charter for the City of Alpharetta, Georgia, as approved March 3, 1961, and Acts amendatory thereof by increasing the maximum fines imposed in the Recorder's Court of the City of Alpharetta from $250.00 to $1,000.00 and to increase the maximum jail sentences levied in said Court from 90 days to 120 days. This the 7th day of January, 1974. /s/ Sidney Dees Mayor /s/ Allan Gabel City Manager Spence, Garrett Spence City Attorneys

Page 2497

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert A. Irvin 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 Fulton County Daily Report which is the official organ of Fulton County, on the following dates: January 9, 16, 23, 1974. /s/ Robert A. Irvin Representative, 23rd District Sworn to and subscribed before me, this 29th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 21, 1974. CITY OF EAST POINTCHARTER AMENDEDMAYOR'S DUTIES CHANGED, ETC.REFERENDUM. No. 970 (House Bill No. 1762) An Act to amend an Act establishing a new charter for the City of East Point, Fulton County, Georgia, approved August 19, 1912 (Ga. L. 1912, p. 862, et seq.), as amended, particularly by an Act approved March 9, 1972 (Ga. L. 1972, p. 2151, et seq.), and by an Act approved April 9, 1973 (Ga. L. 1973, p. 2577), so as to provide for a change in the functions and duties of the Mayor of the City of East Point; to provide for the establishment and powers of a city manager; to provide for ratification or rejection of this Act by a referendum of the people of the City of East Point; to provide effective dates; to repeal conflicting laws; and for other purposes.

Page 2498

Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing a new charter for the City of East Point, Fulton County, Georgia, approved August 19, 1912 (Ga. L. 1912, p. 862, et seq.), as amended, particularly by an Act approved March 9, 1972 (Ga. L. 1972, p. 2151, et seq.), and an Act approved April 9, 1973 (Ga. L. 1973, p. 2577), is hereby further amended as follows. Section 2 . By striking section 2 of the amendatory Act approved March 9, 1972 (Ga. L. 1972, p. 2151, et seq.), as amended by said 1973 amendatory Act (Ga. L. 1973, p. 2577), in its entirety and inserting in lieu thereof a new section 2, to read as follows: Section 2. The corporate existence and identity of the City of East Point in the County of Fulton with all authority, rights, powers, jurisdiction, privileges, exemptions and immunities conferred, and all duties, obligations and liabilities imposed by law within and throughout the geographical area of said county embraced within the existing territorial boundary lines of said City are hereby revised and said City reincorporated and the several Acts incorporating and amending the Charter thereof are hereby consolidated and continued unimpaired except as altered and amended by this Act. Section 3 . By striking section 3 of the amendatory Act approved March 9, 1972 (Ga. L. 1972, p. 2151, et seq.), as amended by said 1973 amendatory Act (Ga. L. 1973, p. 2577), in its entirety and inserting in lieu thereof a new section 3, to read as follows: Section 3. Present Laws, Rights and Liabilities Not Affected . All ordinances and resolutions of said city now in force and not in conflict herewith and in particular those ordinances adopted pursuant to Ga. L. 1965, p. 298, et seq., as amended, known as the `Municipal Home Rule Act of 1965' remain unchanged subject, however, to be amended or repealed by the duly constituted governing authority of said city. All property and property rights now held, owned

Page 2499

or possessed by said city and all pending suits or claims by or against said city are preserved and unaltered. Section 4 . By striking section 8 of the amendatory Act as approved March 9, 1972 (Ga. L. 1972, p. 2151, et seq.), in its entirety and inserting in lieu thereof a new section 8, to read as follows: Section 8. Form of Government . (a) The legislative authority of the city shall be vested in a city council, which shall consist of a mayor and eight (8) councilmen chosen as hereafter provided. The mayor and five (5) councilmen, or six (6) councilmen without the mayor shall constitute a [Illegible Text] of the city council. Less than a quorum may meet and compel the attendance of absentees as provided by ordinance. (b) Neither the council nor any or its members shall in any manner dictate the appointment or removal of any city administrative officers or employees whom the city manager or any of his subordinates are empowered to appoint, but the council may express its views, and fully and freely discuss with the city manager anything pertaining to appointment and removal of such officers and employees. (c) Interference with Administration. Except for the purpose of inquiries and investigations under the following subsections, the council or its members shall deal with city officers and employees who are subject to the direction and supervision of the city manager solely through the city manager, and neither the council nor its members shall give orders to any such officers or employees, either publicly or privately. (1) Investigations. The council may make investigations into the affairs of the city and the conduct of any city department, office or agency. (2) Independent Audit. The council shall provide for an independent annual audit of all city accounts and may provide for such more frequent audits as it may deem necessary. Such audits shall be made by a certified public accountant

Page 2500

or firm of such accountants who have no personal interest, direct or indirect, in the fiscal affairs of the city government or any of its officers. The council may, without requiring competitive bids, designate such accountant or firm annually or for a period not exceeding three (3) years, provided that the designation for any fiscal year shall be made not later than thirty (30) days after the beginning of such fiscal year. If the State makes such an audit, the council may accept it as satisfying the requirements of this Section. Section 5 . By striking sections 10 and 11 of the amendatory Act as approved March 9, 1972 (Ga. L. 1972, p. 2151, et seq.), as amended by the 1973 amendatory Act (Ga. L. 1973, p. 2577), in their entirety and inserting in lieu thereof new Sections 10 and 11, to read as follows: Section 10. MayorDuties . The mayor shall be a member of council. He shall be the chief spokesman for the city and the chief advocate of city policy. In addition he shall preside at meetings of the council, shall be recognized as head of the city government for all ceremonial purposes and by the Governor for the purposes of military law. He shall sign ordinances and resolutions on their final passage, shall sign deeds, bonds, contracts, and other instruments as required and shall appoint council and such other committees as required by law. He shall convene the city council in special called sessions when he deems it necessary. The mayor shall serve the city in a part-time capacity. Unless otherwise expressly provided by law or this charter, he shall have no vote on any question before the city council except in case of a tie. Section 11. Veto by Mayor . The mayor shall have power to veto any action of the city council except its appointment of officers or employees and except an impeachment resolution against the mayor, or a resolution of removal of the mayor; and no act shall take effect over such veto unless subsequently passed by the affirmative vote of at least five (5) councilmen on a yea and nay vote duly recorded on the minutes of the city council at the next regular meeting; and action of the city council, unless disapproved by the mayor's

Page 2501

veto filed in writing with the city clerk by the conclusion of the third day after the date such action was taken, with the reasons for withholding his assent, shall take effect as if signed and approved by the mayor, but if he approves it the measure shall go into effect immediately upon such approval; unless affirmatively asserted by the mayor his approval shall be assumed. Section 6 . By striking section 18 of the amendatory Act as approved March 9, 1972 (Ga. L. 1972, p. 2151), in its entirety and inserting in lieu thereof a new section 18, to read as follows: Section 18. Election of Mayor and Council . On the date of the primary preceding the general election in 1976, at which Fulton County members of the general assembly are chosen, an election shall be held in said city for mayor and four councilmen. Said election shall be held in each ward precinct at such place or places as the city council designates. Biannually thereafter election shall be held in said city at the time of the general primary preceding the regular general election at which Fulton County members of the general assembly are elected, to fill vacancies occurring in the office of mayor or councilmen, or both, by virtue of expiration of their respective terms; provided, the terms of none of the present encumbents shall be reduced by this charter and the terms of all nine of them shall continue to the end of the last year of the term for which they have been elected, and until their respective successor shall have been chosen and qualified. From and after passage and approval of this charter the terms of all regular elected mayor and councilmen shall commence on the first (1st) day of January next after their election, and said officers shall serve a term of four years, and until their respective successors are elected and qualify. Section 7 . By striking section 42 of the amendatory Act as approved March 9, 1972 (Ga. L. 1972, p. 2151, et seq.) in its entirety and inserting in lieu thereof a new section 42, to read as follows: Section 42. Classification of employees . All officers

Page 2502

and employees of the City of East Point shall be divided into divisions: `Classified' and `Unclassified'. The classified shall consist of only those whose terms of office or employment are expressly limited to `during good behavior and efficient service', but the mayor, members of the city council, recorder, city physician, personnel director, members of all boards, commissions, authorities and agencies who do not work full-time for said city shall not be included. The `unclassified' shall include all others. Section 8 . By striking section 43 of the amendatory Act as approved March 9, 1972 (Ga. L. 1972, p. 2151, et seq.) in its entirety and inserting in lieu thereof a new section 43, to read as follows: Section 43. Classified personnelTerms of office . The term of office or contract of employment of all `classified' personnel shall continue during good behavior and efficient service when such good behavior and efficient service has been established by completion of at least six (6) months of a probationary period of such good behavior and efficient service, subject to rules and regulations adopted by ordinance. Section 9 . By striking section 45 of the amendatory Act as approved March 9, 1972 (Ga. L. 1972, p. 2151, et seq.) in its entirety and inserting in lieu thereof a new section 45, to read as follows: Section 45. Appointment of Unclassified Employees . The city manager shall appoint or provide by ordinance for the appointment, qualifications, rights, powers, duties, authority and compensation of all officers and employees not otherwise provided for by law and such compensation shall be fixed prior to their appointment or employment. Section 10 . By striking section 47 of the amendatory Act as approved March 9, 1972 (Ga. L. 1972, p. 2151, et seq.) in its entirety and inserting in lieu thereof a new section 47, to read as follows: Section 47. Hiring of Employees by Elimination Procedure .

Page 2503

If there are more than two (2) applicants for an office or position, the city manager shall select and appoint the individual who, he in his discretion considers to be best qualified for such office or position. Section 11 . By striking sections 51 through 57 of the amendatory Act as approved March 9, 1972 (Ga. L. 1972, p. 2151) in their entirety and inserting in lieu thereof new sections 51 through 57, to read as follows: Section 51. Official Bonds . Bonds required of all officers and employees except the city manager, city treasurer and city clerk shall be approved by the mayor and filed with the city treasurer who shall safely and securely keep and preserve the same subject to the orders of the city council. The bond required of the city manager, city treasurer and city clerk shall be approved by the city council and shall be filed with the mayor who shall safely and securely keep and preserve the same subject to the orders of the city council. All bonds and oaths required of officers and employees of said city shall be entered on the minutes of the meeting of the city council at which such bonds are approved and such oaths are taken. Section 52. Assuming Duty of Another Employee . The city manager shall have the power and authority to require any officer or employee of said city to assume and discharge the duties of any other office, employee or department under the government of said city without extra compensation; provided, no unreasonable requirement shall be made. Section 53. Assuming Duty of Other Department Heads . Whenever a vacancy occurs in the position of a department head, the city manager, may provide that another department head fill such vacancy and thereafter serve as head of two or more departments. Section 54. Rewarding Efficiency of Employees . The city manager shall have power and authority to provide suitable reward for efficiency and excellence of service and penalize inefficiency, laziness and lack of interest, and to provide methods for determining all questions relating thereto.

Page 2504

Section 55. Discharge and Suspension of Employees . No one shall be finally discharged from the service of the city or any of its departments or agencies except by the city manager; provided, that for just cause anyone may be suspended a definite number of days, but not more than thirty (30) days by the head of his department or agency or by another duly authorized person or agency. Section 56. Appeals from Disciplinary Action . Any classified officer or employee of said city disciplined pursuant to section 55 of this charter may appeal such disciplinary action to the personnel board of appeals within five (5) days from the date of such disciplinary action by filing a written request for a hearing with the personnel director of the city. Section 57. Same. (To Personnel Board of Appeals) . All decisions of the city manager or department heads relating to demotions, suspension, discharge from employment or other discipline of `classified' personnel or to conditions of employment or involving any personnel problem shall be subject to appeal to and review by the personnel board of appeals. After hearing such appeal, said board of appeals may affirm, reverse, or revise the decision appealed from or make such other disposition of the case as will be consistent with this charter and the ordinances of said city. Section 12 . By striking sections 60 through 62 of the amendatory Act as approved March 9, 1972 (Ga. L. 1972, p. 2151) in their entirety and inserting in lieu thereof new sections 60 through 62, to read as follows: Section 60. Same. In the Interest of Economy . A bona fide effort by the city council or the city manager to economize shall be sufficient cause for removing or discharging anyone from the service of said city who shall have been employed or appointed to serve during good behavior and efficient service; provided, then when positions so vacated are refilled the persons removed therefrom, if still available and able to efficiently perform the duties of such positions, shall except as provided elsewhere in this charter, be first entitled to be restored to such position;

Page 2505

provided, further, that a reduction in personnel for economy shall begin, except as provided elsewhere in this charter, with the youngest officers or employees in their respective departments in point of service, retaining the older employees according to seniority in point of service. Section 61. Same. Indictment by Grand Jury . If an employee or officer of said city be indicted on a criminal charge by any State or federal grand jury, such indicted officer or employee shall be disqualified to work or act for said city while such indictment is pending, and until such indicted officer or employee is acquitted of the offense covered by such indictment, unless such officer or employee is reinstated and qualified by the city manager; provided, the acts and doings of an indicted officer or employee shall be held invalid solely because of the pendency of such indictment. Section 62. Same. Authority of City Manager Where Not Otherwise Provided . The city manager shall have the power and authority to remove or discipline any officer or officers, and to discharge or discipline any employee or employees for whose discipline, removal, or discharge no other provision is made by this charter or other law. Section 13 . By striking sections 67 through 74 of the amendatory Act as approved March 9, 1972 (Ga. L. 1972, p. 2151) in their entirety and inserting in lieu thereof new sections 67 through 74, to read as follows: Section 67. Consolidation of Office of City Clerk and City Treasurer . The offices of city clerk and city treasurer may be consolidated by the city manager into the office of `city clerk-treasurer', and such office of `city clerk-treasurer' may be divided and separated into the two offices of `city clerk' and `city treasurer', and this may be accomplished from time to time as the city manager shall determine. The person appointed to either of such separate offices shall, during the time such offices are consolidated, have all the rights, powers and authority and shall discharge all the duties of both of said offices but shall receive the salary of only one.

Page 2506

Section 68. Buildings Department . The buildings department shall consist of a superintendent and such other officers and employees as the city manager shall provide for. Section 69. Public Works Department . The public works department of said city shall consist of a director and such other officers and employees as the city manager shall provide for. Section 70. Finance Department . The finance department of said city shall consist of a city treasurer, an assistant city treasurer, and such other officers and employees as the city manager shall provide for. The city treasurer shall collect and disburse, subject to direction of the city manager, all moneys due and belonging to the city as provided by law and the ordinances of said city. He shall make and keep such books and records and make such entries therein as may be required of him by law and the city ordinances. He shall perform all other duties required by law and by the ordinances, rules and regulations of said city. His books and records shall be subject to inspection by any citizen of said city at all reasonable times, and all sums of money paid into his hands, shall be for the exclusive use of said city. Before entering upon the discharge of his duties, he shall take and subscribe an oath before some officer, authorized by law to administer oaths, to faithfully and honestly discharge the duties of his office, and shall execute a bond in a sufficient sum to protect the city against loss, with good and sufficient security to be approved by the city council. He shall keep separate and correct accounts and records of all funds received and disbursed, so that such records will, at all times, reflect the true and exact amount and condition of such accounts and funds. He shall also make general and special reports to the city manager, in such manner and as often as may be required by the city manager. Section 71. Fire Department . The fire department of said city shall consist of a chief, an assistant chief and such other officers and employees as the city manager shall provide for.

Page 2507

Section 72. Garage Department . The garage department of said city shall consist of a superintendent and such other employees as the city manager shall provide for. Section 73. Inspection Department . The inspection department shall consist of a city inspector and such other officers and employees as the city manager shall provide for. Section 74. Business License Department . The business license department shall consist of a business license inspector and such other officers and employees as the city manager shall provide for. Section 14 . By striking sections 76 through 78 of the amendatory Act as approved March 9, 1972 (Ga. L. 1972, p. 2151) in their entirety and inserting in lieu thereof new sections 76 through 78, to read as follows: Section 76. Parks and Recreation Department . The parks and recreation department shall consist of a superintendent and such other officers and employees as the city manager shall provide for. Section 77. Personnel Department . The personnel department of said city shall consist of a personnel director and such other officers and employees as the city manager shall provide for. In addition thereto there shall be a personnel board which shall consist of such number of members appointed in such manner and with such duties and compensation, and for such length of terms of service, as the governing authority of said city shall provide by ordinance. Section 78. Same. (Personnel of Police and Fire Departments.) The city manager shall have the power and authority to classify and distinguish different ranks and grades of officers in the police and fire departments, and assign to each such duties as he may deem proper, distinguishing between the different grades or ranks by such difference in dress, uniform, signs or insignia as said city manager shall determine. Section 15 . By striking section 87 of the amendatory

Page 2508

Act as approved March 9, 1972 (Ga. L. 1972, p. 2151) in its entirety and inserting in lieu thereof a new section 87, to read as follows: Section 87. Purchasing Department . The purchasing department of said city shall consist of a purchasing agent and such other officers and employees as the city manager shall provide for. Section 16 . By striking sections 89 through 91 of the amendatory Act as approved March 9, 1972 (Ga. L. 1972, p. 2151) in their entirety and inserting in lieu thereof new sections 89 through 91, to read as follows: Section 89. Sanitary Department . The sanitary department shall consist of a superintendent and such other officers and employees as the city manager shall provide for. Section 90. Tax Department . The tax department of said city shall consist of a tax commissioner and such other officers and employees as the city manager shall provide for. In addition thereto the tax department shall consist of three (3) tax assessors appointed for a term of four (4) years by city council. The board of tax assessors shall constitute the board of tax appeals. The board of tax assessors may be compensated for services actually rendered as provided by ordinance. No one shall be eligible for appointment to the office of tax commissioner or tax assessor except freeholders residing within said city. Section 91. Electric Department . The electric department of said city shall consist of a superintendent and such other officers and employees as the city manager shall provide for. Section 17 . By striking sections 109 and 110 of the amendatory Act as approved March 9, 1972 (Ga. L. 1972, p. 2151) in their entirety. Section 18 . Said amendatory Act as approved March 9, 1972 (Ga. L. 1972, p. 2151) is further amended by adding thereto the following sections, to read as follows:

Page 2509

Section 155. City ManagerAppointment, Qualification, Compensation . The city council shall appoint a city manager by an affirmative vote of a majority of all its members for an indefinite term and fix his compensation. The city manager shall be appointed solely on the basis of his executive and administrative qualifications. He need not be a resident of the city or State at the time of his appointment but may reside outside the city while in office only with the approval of the council. On request he shall be eligible to participate in a pension plan for employees but shall have all other benefits offered to all other employees of the city. Section 156. Removal . The mayor and council may remove the manager from office in accordance with the following procedures: (a) The city council shall adopt by affirmative vote of a majority of all its members a preliminary resolution which must state the reason for removal and may suspend the city manager from duty for a period not to exceed forty-five (45) days. A copy of the resolution shall be delivered promptly to the city manager. (b) Within five (5) days after a copy of the resolution is delivered to the city manager, he may file with council a written request for a hearing. This hearing shall be held at council meeting not earlier than fifteen (15) days and not later than thirty (30) days after the request is filed. The city manager may file with the council a written reply not later than five (5) days before the hearing. (c) The council may adopt a final resolution of removal, which may be made effective immediately, by affirmative vote of a majority of all its members at any time after five (5) days from the day when a copy of the preliminary resolution was delivered to the city manager, if he has not requested a public hearing, or at any time after the public hearing if he has requested one. The city manager shall continue to receive his salary until the effective date of a final resolution of removal and

Page 2510

at this time he shall be given not less than sixty (60) days severance pay unless such removal is for the alleged commission of a crime, malfeasance, misfeasance or nonfeasance in office. The action of the city council in suspending or removing the city manager shall not be subject to review by any court or agency. Section 157. Acting City Manager . By letter filed with the city clerk the city manager shall designate, subject to approval of the council, a qualified city administrative officer to exercise the powers and perform the duties of the city manager during his temporary absence or disability. During such absence or disability, the council may revoke such designation at any time and appoint another officer of the city to serve until the city manager shall return or his disability shall cease. When a vacancy occurs, the council shall appoint an acting city manager until the vacancy is filled. Section 158. Powers and duties of City Manager . The city manager shall be the chief administrative officer of the city. He shall be responsible to the council for the administration of all city affairs placed in his charge by or under this charter. He shall have the following powers and duties: (a) He shall appoint and, when he deems it necessary for the good of the city, suspend or remove any city employee or employees and appointive administrative officers provided for by or under this charter, except as otherwise provided by law, this charter or personnel rules adopted pursuant to this charter. He may authorize any administrative officer who is subject to his direction and supervision to exercise these powers with respect to subordinance in that officer's department, office or agency. (b) He shall direct and supervise the administration of all departments, officers and agencies of the city, except as otherwise provided by this charter or by law. (c) He shall attend all council meetings and shall have the right to take part in discussion but may not vote.

Page 2511

(d) He shall see that all laws, provisions of this charter and acts of the council subject to enforcement by him or by officers subject to his direction and supervision, are faithfully executed. (e) He shall prepare and submit the annual budget and capital programs to the council for their disposition. (f) He shall submit to the council and make available to the public a complete report on the finances and administrative activities of the city as of the end of each fiscal year. (g) He shall make such other reports as the council may require concerning the operations of the city departments, offices and agencies subject to his direction and supervision. (h) He shall keep the council fully advised as to the financial condition and future needs of the city and make such recommendations to the council concerning the affairs of the city as he deems desirable. (i) He shall perform such other duties as are specified in this charter or may be required by the council. Section 159. Financial Duties and Procedures, Submission of Budget and Budget Message . On or before the second (2nd) regular meeting of council of the month of April of each year, the city manager shall submit to the council a budget for the ensuing fiscal year and an accompanying message, so that council can approve the budget by the first (1st) council meeting in June. (a) The city manager's message shall explain the budget both in fiscal terms and in terms of the work programs. It shall outline the proposed financial policies of the city for the ensuing fiscal year, describe the important features of the budget, indicate any major changes from the current year and financial policies, expenditures and revenues together with the reasons for such changes, summarize the city's debt position and include such other material as the city manager deems desirable.

Page 2512

(b) Budget . The budget shall provide a complete financial plan of all city funds and activities for the ensuing fiscal year and, except as required by law or this charter, shall be in such form as the city manager deems desirable or the council may require. In organizing the budget the city manager shall utilize the most feasible combination of expenditure classification by fund, organization unit, program purpose or activity, and object. It shall begin with a clear general summary of its contents; shall show in detail all estimated income, indicating the proposed property tax levy, and all proposed expenditures including debt service, for the ensuing fiscal year; and shall be so arranged so as to show comparative figures for actual and estimated income and expenditures of the current fiscal year and actual income and expenditures of the preceding fiscal year. It shall indicate in separate sections: (1) Proposed expenditures for current operations during the ensuing fiscal year, detailed by offices, departments and agencies in terms of their respective work programs, and method of financing such expenditures. (2) Proposed capital expenditures during the ensuing fiscal year detailed by offices, departments and agencies when practicable, and the proposed method of financing each such capital expenditure. (3) Anticipated net surplus or deficit for the ensuing fiscal year of each utility owned or operated by the city and the proposed method of its disposition; subsidiary budgets for each such utility giving detailed income and expenditure information shall be attached as appendices to the budget. The total proposed expenditure shall not exceed the total of estimated income. Section 160. Capital Program. (a) Submission to Council . The city manager shall prepare and submit to the council a five (5) year capital program at least three (3) months prior to the final date for submission of the budget. (b) Contents . The capital program shall include:

Page 2513

(1) a clear general summary of its contents; (2) a list of all capital improvements which are proposed to be undertaken during the five (5) fiscal years next ensuing, with appropriate supporting information as to the necessity for such improvements; (3) cost estimates, method of financing and recommended time schedules for each such improvement; and, (4) the estimated annual cost of operating and maintaining the facilities to be constructed or required. The above information may be revised and extended each year with regard to capital improvements still pending or in process of construction or acquisition. Section 161. Council Action on Budget. (a) Notice and Hearing . The council shall publish in one or more newspapers of general circulation of the city, the general summary of the budget in a notice stating: (1) the times and places where copies of the message and budget are available for inspection by the public; and (2) the time and place, not less than two (2) weeks after such publication, for a public hearing on the budget. (b) Amendment Before Adoption . After the public hearing, the council may adopt the budget with or without amendment. In amending the budget, it may add or increase programs or amounts and may delete or decrease any programs or amounts, except expenditures required by law or for debt service or for estimated cash deficit, provided that no amendment to the budget shall increase the authorized expenditures to an amount greater than the total of estimated income. (c) Adoption . The council shall adopt the budget on or before the first (1st) meeting of June. If it fails to adopt the budget by this date, the amounts appropriated for current operation for the current fiscal year shall be deemed

Page 2514

adopted for the ensuing fiscal year on a month to month basis, with all items in it prorated accordingly, until such time as the council adopts a budget for the ensuing fiscal year. Adoption of the budget shall constitute appropriations of the amounts specified therein as expenditures from the funds indicated and shall constitute a levy of the property tax therein proposed. Section 162. Council Action on Capital Programs . (a) Notice and Hearing . The council shall publish in one or more newspapers of general circulation of the city, the general summary of the capital program in a notice stating: (1) the times and places where copies of the capital program are available for inspection by the public; and (2) the time and place, not less than two (2) weeks after such publication, for a public hearing on the capital program. (b) Adoption . The council by resolution shall adopt the capital program with or without amendment after the public hearing and on or before the first (1st) meeting of June. Section 163. Public Records . Copies of the budget and the capital program as adopted shall be public records and shall be made available to the public at suitable places in the city. Section 164. Amendments After Adoption. (a) Supplemental Appropriations . If, during the fiscal year the city manager certifies that there are available for appropriation revenues in excess of those estimated in the budget, the council by ordinance may make supplemental appropriations for the year up to the amount of such excess. (b) Emergency Appropriations . To meet a public emergency affecting life, health, property or the public peace, the council may make emergency appropriations. Such appropriations may be made by ordinance. To the extent that there are no available unappropriated revenues to meet such appropriations the council may by such emergency ordinance

Page 2515

authorize the issuance of emergency notes which may be renewed from time to time, but the emergency notes and renewals of any fiscal year shall be paid not later than the last day of the fiscal year next succeeding that in which the emergency appropriation was made. (c) Reduction of Appropriations . If at any time during the fiscal year it appears probable to the city manager that the revenues available will be insufficient to meet the amount appropriated, he shall report to the council without delay, indicating the estimated amount of the deficit, any remedial action taken by him and his recommendations as to any other steps to be taken. The council shall then take such further action as it deems necessary to prevent or minimize any deficit and for that purpose it may by ordinance reduce one or more appropriations. (d) Transfer of Appropriations . At any time during the fiscal year, the city manager may transfer part or all of any unencumbered appropriation balance among programs within a department, office or agency and, upon written request by the city manager, the counci may by ordinance transfer part or all of any unencumbered appropriation balance from one department, office or agency to another. (e) Limitations, effective date . No appropriation for debt service may be reduced or transferred, and no appropriation may be reduced below any amount required by law to be appropriated or by more than the amount of the unencumbered balance thereof. The supplemental and emergency appropriations and reduction or transfer of appropriations authorized by this Section may be made effective immediately upon adoption. Section 165. Lapse of Appropriations . Every appropriation, except an appropriation for a capital expenditure, shall lapse at the close of the fiscal year to the extent that it has not been expended or encumbered. An appropriation for capital expenditure shall continue in force until the purpose for which it was made has been accomplished or abandoned; the purpose of any such appropriation shall be deemed

Page 2516

abandoned if three (3) years pass without any disbursement from or encumbrance of the appropriation. Section 166. Administration of Budget. (a) Work Programs and Allotments . At such time as the city manager shall specify, each department, office or agency shall submit work programs for the ensuing fiscal year showing the requested allotments of its appropriations by the periods within the year. The city manager shall review and authorize such allotments with or without revision as early as possible in the fiscal year. He may revise such allotments during the year if he deems it desirable and shall revise them to accord with any supplemental, emergency, reduced or transferred appropriation made pursuant to Section 163. (b) Payments and Obligations Prohibited . No payments shall be made or obligations incurred against any allotment or appropriation except in accordance with the appropriations duly made unless the city manager or his designee first certifies that there is a sufficient unencumbered balance in such allotment or appropriation and that sufficient funds therefrom are or will be available to cover the claim or meet the obligation when it becomes due and payable. Any authorization of payment or incurring of obligations in violation of the provisions of this charter shall be void and any payment so made illegal; such action shall be cause for removal of any officer who knowingly authorized or made such payment or incurred such obligation, and he shall also be liable to the city for any amount so paid. However, except where prohibited by law, nothing in this charter shall be construed to prevent the making or authorizing of payments or making of contracts for capital improvements to be financed wholly or partly by the issuance of bonds or to prevent the making of any contract or lease providing for payments beyond the end of the fiscal year, provided that such action is made or approved by ordinance. Section 19 . It shall be the duty of the mayor and city councilmen of the City of East Point to continue in their present capacities with all rights and duties until such time as a city manager has been duly selected, qualified, hired and taken office, subject to approval of this Act by the voters of the City of East Point, Georgia. Upon approval of

Page 2517

this Act by the voters of the City of East Point, Georgia, it shall be the duty and obligation of the mayor and council to proceed with all due haste and as soon as practicable to fill the position of city manager for the City of East Point with a duly qualified person as hereinbefore and hereafter set forth. Should this Act be rejected after its submission to the voters of the City of East Point, Georgia, the mayor and city council of the City of East Point shall continue in all capacities with all rights, duties and obligations that were heretofore and may hereafter be placed upon them by law. Section 20 . 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 Municipal Election Superintendent of the City of East Point, Georgia, to issue a call for an election for the purpose of submitting this Act to the voters of the City of East Point, Georgia, for approval or rejection. The date for such election shall be the second Tuesday in August of 1974, and the Municipal Election Superintendent shall issue the call for such election at such time. The Municipal Election Superintendent shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date aforesaid, in the official organ of Fulton County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act providing for the establishment of a city manager form of government in the City of East Point, Fulton County, Georgia, be approved? Referendum. All persons desiring to vote in favor of the Act shall vote Yes, and those persons desiring to vote for rejection of the Act shall vote No. If more than one-half of the votes cast on such question are for approval of this Act, it shall become of full force and effect, as provided by section 21 of this Act, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by the City of East Point, Georgia. 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

Page 2518

and rules and regulations as govern special elections, except as otherwise provided herein. It shall be the duty of the Municipal Election Superintendent to canvas the returns and declare and certify the results of the election. It shall be his further duty to certify the results thereof to the Secretary of State. Section 21 . If this Act is approved at the referendum election provided by section 20 of this Act, then this Act shall become effective upon the certification of the results of said referendum election, except the provisions of section 6 of this Act which shall become effective on January 1, 1975. Section 22 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is given that the City of East Point, Georgia intends to apply for the passage of local legislation at the 1974 regular session of the General Assembly of Georgia, which convenes in January, 1974. The title of the Bill or Bills to be introduced will be as follows: An Act to amend an Act establishing a new Charter for the City of East Point, Georgia, approved August 19, 1912 (Ga. Laws 1912, p. 862, et seq.), and the several Acts amendatory thereof, and especially the Act approved March 9, 1972, (Ga. Laws 1972, p. 2151, et seq.), as amended; and for other purposes. This 7th day of January, 1974. City of East Point By: George N. Sparrow, Jr. City Attorney. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dick Lane who, on

Page 2519

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 Fulton County Daily Report which is the official organ of Fulton County, on the following dates: January 11, 18, 25, 1974. /s/ Dick Lane Representative, 40th District Sworn to and subscribed before me, this 1st day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 21, 1974. CITY OF LOUISVILLECHARTER AMENDEDCORPORATE LIMITS CHANGED. No. 971 (House Bill No. 1802). An Act to amend an Act establishing a new charter for the City of Louisville, approved December 18, 1900 (Ga. L. 1900, p. 305), as amended, particularly by an Act approved March 20, 1963 (Ga. L. 1963, p. 2358) and by an Act approved March 30, 1971 (Ga. L. 1971, p. 2488) and by an Act approved March 16, 1973 (Ga. L. 1973, p. 2294) so as to extend the corporate limits of said City; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing a new charter for the City of Louisville, approved December 18, 1900 (Ga. L. 1900, p. 305), as amended, particularly by an Act approved March

Page 2520

20, 1963 (Ga. L. 1963, p. 2358) and by an Act approved March 30, 1971 (Ga. L. 1971, p. 2488) and by an Act approved March 16, 1973 (Ga. L. 1973, p. 2294) is hereby amended by adding at the end of section 16 a subsection thereunder as follows: (a) The corporate limits of the City of Louisville shall include the following parcel: Commence at the point of intersection of the center line of State Highway Route 24 with the center line of U. S. Route 1 Bypass Highway; thence in a direction North 88 degrees, 16 minutes, 1 second East, along the center line of State Highway Route 24, for a distance of 317.92 feet to a point; thence continue in a direction South 9 degrees, 30 minutes, 30 seconds East, along the present eastern corporate limit line of the City of Louisville, for a distance of 50.46 feet to the southern right of way line of State Highway Route 24, the point of BEGINNING; Thence running North 88 degrees 16 minutes, 1 second East, along the southern right of way line of State Highway Route 24, for a distance of 72.58 feet to a point; thence running South 33 degrees, 6 minutes, 59 seconds East for a distance of 375.6 feet to a point; thence running South 71 degrees 41 minutes, 43 seconds West for a distance of 224.98 feet to a point on the present eastern corporate limit line of the City of Louisville; thence running North 9 degrees, 30 minutes, 30 seconds West, along the said present eastern corporate limit line, for a distance of 388.39 feet to the point of BEGINNING. Said parcel of land as herein described being bounded North by State Highway Route 24, East by lands now, or formerly, owned by D. E. Dollar, South by lands now, or formerly, owned by Frank C. Parker, and West by other lands of Julian L. Veatch, lying within the present corporate limits of the City of Louisville, said parcel containing 1.258 acres, more or less. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2521

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia a local bill to amend the charter of the City of Louisville so as to expand and to define the corporate limits of the City of Louisville; to repeal conflicting laws, and for other purposes. This the 14th day of January, 1974. /s/ J. Roy McCracken, Representative Georgia, Jefferson County. Personally appeared before the undersigned attesting officer, James E. Horton, of said State and County, who on oath deposes and says that he is the publisher of the News Farmer and that the foregoing Notice of Intention to Introduce Local Legislation was published in the News Farmer, which is the official organ of Jefferson County, Georgia, on the following dates: January 17, 24, and 31, 1974. /s/ James E. Horton Sworn to and subscribed before me, on this 31st day of January, 1974. /s/ James C. Abbott Notary Public. (Seal). Approved March 21, 1974.

Page 2522

COMMISSIONER OF GORDON COUNTY PROVIDED, ETC. No. 972 (House Bill No. 1830). An Act to provide for the office of Commissioner of Gordon County; to provide the procedures connected therewith; to repeal an Act creating the office of Commissioner of Gordon County, approved August 4, 1920 (Ga. L. 1920, p. 541), as amended; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The Commissioner of Gordon County shall be the governing authority of Gordon County. The Commissioner shall be vested with the control and management of the affairs of said county. The first election for the office of Commissioner under the provisions of this Act shall occur in the 1976 general election. The Commissioner elected in such election shall take office on the first day of January following his election for a term of office of four years and until his successor is duly elected and qualified. Thereafter, his successor shall be elected in the general election which takes place immediately prior to the expiration of the respective term of office and shall take office on the first day of January following his election for a term of office of four years and until his successor is duly elected and qualified. Persons qualified to vote for members of the General Assembly shall be eligible to hold said office. Commissioner. Section 2 . Before entering upon the duties of his office, the Commissioner shall subscribe to the oath required by law of county officers and shall also give bond, with good security, payable to the Governor of this State, and his successors in office, in the sum of $25,000.00, conditioned for the faithful performance of his duties as Commissioner, which bond shall be approved by the Ordinary of said county. Any cost arising from the execution of this bond shall be paid from the general funds of the county. Said Commissioner shall devote his entire time to his office. Oath.

Page 2523

Section 3 . The Commissioner shall have the sole right to lay out, open, change or discontinue public roads of said county when and where necessary, according to the laws now in force and effect, and shall have the sole management of the working of said roads. Road work shall be accomplished either by hired labor or by contract, whichever is most economical to the county. Contracts for public works will be let in accordance with the general laws of this State. Roads. Section 4 . The Commissioner may purchase necessary machinery, tools, equipment and supplies for county use. All such purchases, except repairs in excess of $250.00, including supplies, materials, equipment and road machinery shall be made upon a sealed competitive bid, and to this end it shall be the duty of the said Commissioner thereof to prepare quarterly an estimate of the county's needs and requirements covering the next quarter and to have invitation to bids covering such estimate published in the official organ of the county, for which publication the legal rates of advertising shall be paid. The aforesaid estimate of said requirements shall be divided into commodity divisions and bids shall be requested thereupon. Invitation to bid will also be mailed to known interested buyers outside the boundaries of the county. The Commissioner shall maintain a file of all qualified vendors who desire to do business with the county, which file shall be maintained according to the nature of goods and materials offered and shall contain a description of the vendor's commodities. Written requirement of the item(s) to be purchased, including the trade name or its equivalent in quality, will be included with the invitation to bid. Said advertisement shall state the date and place of the opening of said bids and the letting of said contract. All of said bids shall be received under seal and all bids received under seal shall not be opened until the specified time and place. At said time and place, said bids so received shall be opened and thereafter filed for two years in the office of the Commissioner for public inspection. The contract for said supplies, materials, equipment and road machinery shall be purchased from the lowest bidder. Equipment. Section 5 . When any personal property, with an acquisition value of $250.00 or more, owned by the county has become

Page 2524

worn out, useless, junk or has been used to such an extent that it is advisable to dispose of it, the Commissioner will certify in writing that such equipment is no longer useful in the service of the county. Upon such certification, the Commissioner shall at public sale sell the unserviceable property and remit the proceeds from the sale of the treasury of the county. It shall be unlawful for the office of the Commissioner to sell such county personal property except by competitive sealed bids or at public auction after advertisement for such bids in the official organ of Gordon County once a week for two consecutive weeks. Such advertisements shall give a complete description of the property being offered for sale. The highest of such bids submitted must be accepted. The high bidder shall pay 100 percent cash at the time of sale. A file of all sealed bids received shall be retained for a period of two years by the clerk of the Commissioner and shall be open to the public for inspection at any time within such two-year period. The Commissioner may dispose of unserviceable county property having an acquisition value of less than $250.00 in any manner deemed in the best interest of the county. Any proceeds received therefrom will be deposited in the county treasury. Unserviceable property. Section 6 . It shall be unlawful for the Commissioner to have any financial interest in the sale or purchase of any article to or from the county or to receive any rebate, expense account, transportation or other valuable consideration in connection with or through the purchase of any equipment, materials or supplies for the county or the awarding of any contract to the county. Section 7 . It shall be the duty of the Commissioner to maintain an accurate running list of all county real and personal property having a value of $50.00 or more. An annual inventory of all property subject to his control shall be taken on or before January 15 of each year. The inventory list shall include the nomenclature of the item, make and serial number, date of purchase or disposal, name of seller or buyer and price of the item. The Commissioner shall submit a copy of the inventory to the first meeting of the grand jury after the inventory has been taken. Inventory.

Page 2525

Section 8 . The use of the Gordon County account to charge purchases of any kind for personal use of county officials or county employees or for any other individual is prohibited. Section 9 . It shall be unlawful for the Commissioner or anyone acting under this authority or appointment to use, either directly or indirectly, any automobile or other property owned by the County of Gordon for his or their own private profit or pleasure, and any person violating the provisions of this Act shall be deemed guilty of a misdemeanor and, upon conviction thereof, shall be punished as for a misdemeanor. County property. Section 10 . (a) It shall be the duty of the Commissioner of Gordon County to have conducted an annual certified audit of the financial affairs, books and records of the County of Gordon. This audit requirement excludes the Gordon County Department of Education. Such certified audits shall be made in accordance with the generally accepted auditing and accounting procedures as recognized by the Georgia Society of Certified Public Accountants and the American Institute of Certified Public Accountants. The person or persons making such audit shall be a member or members of, and in good standing with, the Georgia Society of Certified Public Accountants and the American Institute of Certified Public Accountants. Audit. (b) The auditor so employed shall make the audits provided for herein in accordance with generally accepted accounting procedures and principles and shall submit a complete and final report and audit to the Commissioner by not later than 120 days after the close of the budget year of Gordon County. All audits provided for herein shall be certified to include and shall include, but shall not be limited to, a full and complete audit containing a balance sheet, a profit and loss statement, a detailed statement, a detailed statement of all receipts and disbursements, a detailed financial listing of fixed assets (except school property) belonging to Gordon County, and a statement showing all indebtedness of whatever kind of the county, its departments and agencies. Such audit shall, in addition to showing a

Page 2526

complete audit on a county basis, contain a separate audit for each department and agency of the county government. The auditor will indicate if any county funds have been misappropriated during the fiscal year being audited. In the statement of receipts and disbursements, said auditor shall list the names of the persons, firms or corporations who received a total of $100.00 or more during the preceding quarter and budget year and also the purpose or purposes for which such amounts were disbursed. Should any auditor discover any violation of the laws of Georgia or any irregularities in any of the finances or accounts of the county, its departments and agencies, it shall be the duty of such auditor to immediately report such violation or irregularity to the Commissioner and to the grand jury then in session or, if no grand jury is in session, then to the first grand jury convened after such violations or irregularities are discovered. (c) The audit will be carefully reviewed and analyzed against the Gordon County Appropriation Act (Budget) and Supplementation thereto, if applicable, that prevailed during the audit period by the May session of the grand jury. (d) All audits, as provided by herein, shall be reproduced in sufficient number and five copies shall be delivered and filed with the Clerk of the Superior Court of Gordon County, and such copies shall be maintained in the clerk's office for public inspection. (e) All annual audits shall be published in the legal organ of Gordon County within 120 days after the end of the budget year. (f) The compensation of such auditor shall be fixed by agreements between the Commissioner and the auditor selected to make such audit. The compensation of said auditor, as determined herein, shall be payable from the funds of Gordon County. (g) Any other provisions of this Section to the contrary notwithstanding, all receipts and disbursements of $50.00 or more shall be verified by the auditor; all receipts and

Page 2527

disbursements from $5.00 to $50.00 need not be verified and may be listed as uncertified, except that all credit card charges be verified as valid county government expenditures; and all receipts and disbursements of less than $5.00 may be combined and listed under miscellaneous receipts or disbursements, as the case may be, without verification. Section 11 . It shall be unlawful for the Commissioner, any person related to the Commissioner within the second degree according to canon law or any firm, partnership or corporation in which any of such persons may be an officer, be employed or have a financial interest to buy from or sell to Gordon County any article, thing or service of any kind whatsoever. Section 12 . The Commissioner shall keep a book or books of records in which shall be recorded all official acts, and he shall be authorized to give orders or draw warrants against the county on funds arising from the ad valorem tax for public road purposes and on any other fund that may come into said county treasury for use and expenditure on county improvements. Section 13 . The compensation of the Commissioner shall be $12,000.00 per annum, payable monthly at the end of each month. In addition to such compensation, the Commissioner shall receive not to exceed $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 said county, to be paid at the end of each month upon his itemized statement showing such expenses. All such payments shall be from the county treasury as aforesaid. Expenses. Section 14 . Each department which operates a county fund (except the board of education) shall submit an annual budget to the Commissioner on or before April 1 of each year. The Commissioner shall then review and adopt (or amend if necessary, with the approval of the May session grand jury) a budget for the county by June 1 of each year, which, when so adopted, shall constitute the Commissioner's appropriation of all funds from the fiscal year beginning

Page 2528

July 1. In the event there is a need for a supplemental appropriation, the justification shall be presented to the grand jury in session for approval prior to its adoption. The Commissioner shall publish the budget and approved supplemental appropriation in the official news media of Gordon County within ten days after adoption. This Section shall become effective for fiscal year 1975-1976. Budget. Section 15 . The Commissioner shall publish an itemized list of all warrants and checks issued for each immediately preceding four-month period within 30 days following each such period, commencing April 1, 1974. The itemized list shall be posted on the bulletin board of the Gordon County Courthouse and maintained thereon for at least 30 days. Section 16 . The Commissioner is hereby authorized to appoint a clerk, who shall serve at the pleasure of the Commissioner. The clerk shall receive such compensation as shall be fixed by the Commissioner, and such compensation shall be payable in equal monthly installments from the funds of Gordon County. The clerk shall give bond for the faithful performance of his duties in the sum of $1,000.00, payable to the Commissioner of Gordon County. It shall be the duty of the clerk to keep a book of minutes and other records and do such clerical work as is necessary in carrying out the work of his office. The Commissioner is hereby authorized to employ such additional office personnel as he deems necessary. Clerk. Section 17 . When a vacancy occurs in the office of Commissioner in Gordon County and the unexpired term of office exceeds six months in duration, it shall be the duty of the Ordinary of Gordon County to call a special election to elect a successor and fill said vacancy in not less than 60 nor more than 90 days, said election to be held as provided by existing laws governing all special elections and the cost of same to be defrayed by the proper county authorities. In the event the unexpired term to be filled is less than twelve months in duration, the judge of the superior court of the county shall have power to appoint a successor to fill the unexpired term, and also he shall have the power to appoint

Page 2529

a successor to fill the vacancy for the 60-90 day period prior to the election, as applicable. Vacancy. Section 18 . An Act creating the office of Commissioner of Gordon County, approved August 4, 1920 (Ga. L. 1920, p. 541), is hereby repealed in its entirety. Section 19 . The Commissioner of Gordon County serving as such upon the effective date of this Act shall continue to serve out the term of office to which he was elected. His successor shall be elected as herein provided. Section 20 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1974 session of the General Assembly of Georgia, a bill to amend the Act creating the Office of Commissioner of Gordon County; and for other purposes. This 4th day of January, 1974. Tom L. Shanahan Representative 7th District James B. Langford Senator, 51st 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 7th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published

Page 2530

in the Calhoun Times which is the official organ of Gordon County, on the following dates: January 9, 16, 23, 1974. /s/ Tom L. Shanahan Representative, 7th District Sworn to and subscribed before me this 6th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires November 26, 1977. (Seal). Approved March 21, 1974. CHEROKEE COUNTY WATER AND SEWERAGE AUTHORITYNEW NAME PROVIDED. No. 973 (House Bill No. 1857). An Act to amend an Act creating the Cherokee County Water Authority, approved March 7, 1955 (Ga. L. 1955, p. 2943), as amended, so as to change the name of said Authority; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the Cherokee County Water Authority, approved March 7, 1955 (Ga. L. 1955, p. 2943), as amended, is hereby amended by striking therefrom, wherever the same shall appear, the following: Cherokee County Water Authority, and substituting in lieu thereof the following: Cherokee County Water and Sewerage Authority,

Page 2531

so that after the effective date of this Act, said Authority shall be known as the Cherokee County Water and Sewerage Authority. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to amend an Act creating the Cherokee County Water Authority, approved March 7, 1955 (Ga. L. 1955, p. 2943), as amended, so as to change the name of said Authority; and other purposes. This 12th day of January, 1974. /s/ Andy Roach Representative, 8th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Andy Roach 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 Cherokee Tribune which is the official organ of Cherokee County, on the following dates: January 17, 24, 31, 1974. Andy Roach Representative, 8th District Sworn to and subscribed before me this 5th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 21, 1974.

Page 2532

BURKE COUNTYSMALL CLAIMS COURTPROVISIONS FOR SUPPLIES AND MATERIALS CHANGED, ETC. No. 974 (House Bill No. 1863). An Act to amend an Act creating the Small Claims Court of Burke County, approved April 17, 1973 (Ga. L. 1973, p. 3497), so as to change the provisions relative to the supplies and materials necessary for the operation of said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the Small Claims Court of Burke County, approved April 17, 1973 (Ga. L. 1973, p. 3497), is hereby amended by adding at the end of section 19 the following: The determination as to what supplies, materials and space shall be necessary for the operation of said court shall be made solely by the Board of Commissioners of Burke County. Such supplies and materials shall be furnished as, in their sole determination, shall be necessary for the operation of said court. so that when so amended, section 19 shall read as follows: Section 19. All office space, courtroom facilities, forms, docket books, file jackets, filing cabinets, materials, equipment and supplies required by this Act, or necessary for the efficient operation of said court, shall be furnished by the Board of County Commissioners. They shall also provide a suitable room in the courthous for the holding of said court. The determination as to what supplies, materials and space shall be necessary for the operation of said court shall be made solely by the Board of Commissioners of Burke County. Such supplies and materials shall be furnished as, in their sole determination, shall be necessary for the operation of said court. Supplies.

Page 2533

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 1974 session of the General Assembly of Georgia, a bill to amend the Act which created a Small Claims Court in and for Burke County; and for other purposes. This 11 day of December, 1973. Preston B. Lewis, Jr. Representative, 77th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Preston B. Lewis, Jr., who, on oath, deposes and says that he is Representative from the 77th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the True Citizen which is the official organ of Burke County, on the following dates: December 12, 19, 26, 1973. /s/ Preston B. Lewis, Jr. Representative, 77th District Sworn to and subscribed before me this 6th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 21, 1974.

Page 2534

BOARD OF COMMISSIONERS OF CHEROKEE COUNTY PROVIDED, ETC.REFERENDUM. No. 975 (House Bill No. 1864). An Act to amend an Act creating the office of commissioner of [Illegible Text] County, approved August 9, 1915 (Ga. L. 1915, p. 177), as amended, so as to provide for a board of commissioners of Cherokee County; to provide for commissioner districts; to provide for elections and terms of office; to provide for the filling of vacancies; to require oaths and bonds; to provide for compensation; to provide for meetings of the Board; to provide for election of a clerk; to regulate purchasing; to provide for appointment of a superintendent of roads and bridges; to provide for audits; to provide powers and duties for the board; to protect against conflict of interest; to provide for all matters relative to the foregoing; to provide for a referendum; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of Commissioner of Cherokee County, approved August 9, 1915 (Ga. L. 1915, p. 177), as amended, is hereby amended by striking sections 1 through 13 and sections 6H and 11A in their entirety and substituting in lieu thereof the following sections: Section 1. Board of Commissioners Created . There is hereby created in and for the county of Cherokee a board of commissioners to be elected and organized as hereinafter set forth, which board of commissioners shall constitute the governing authority of said county and shall exercise the powers, duties and responsibilities herein vested in and upon said officers. The term `board' whenever used herein, shall mean the board of commissioners of Cherokee County, including the chairman and all members. Section 2. Commissioner Districts . (a) The board established herein shall consist of five members. All such members shall be elected by the qualified voters of the entire

Page 2535

county. Each member of the board shall be elected from a commissioner district as follows: (1) Commissioner District No. 1 shall consist of Bells, Woodstock, Sixes and Fairplay militia districts. (2) Commissioner District No. 2 shall consist of Wildcat, Hickory Flat, Lickskillet and Little River militia districts. (3) Commissioner District No. 3 shall consist of Canton militia district. (4) Commissioner District No. 4 shall consist of Mullins, Crossroads, Conns Creek, Ball Ground, Clayton, Harbins, and Salacoa militia districts. (5) Commissioner District No. 5 shall consist of the entire county. The commissioner elected from Commissioner District No. 5 shall be chairman of the board of commissioners. In all elections conducted pursuant to this Act, each candidate shall designate, at the time of qualifying, the commissioner district for which he offers as a candidate. To be elected as a member of the board, a candidate must receive the highest number of votes cast for the commissioner district he is seeking and, at the same time, a candidate must receive a majority of the total votes cast. In the event no candidate for a particular commissioner district receives a majority of the votes for the commissioner districts he is seeking, a runoff election shall be conducted for that particular commissioner district in accordance with the provisions of the Georgia Election Code, as now or hereafter amended. All members of the board shall be nominated and elected in accordance with the provisions of said Georgia Election Code, as now or hereafter amended. (b) Each commissioner shall reside in the district he represents and no person shall be eligible to be elected to represent a district unless he has the qualifications required of a member of the General Assembly, has resided in the district he seeks to represent for not less than one (1) year

Page 2536

and is qualified to vote for State officials. The commissioner who shall move his residence from the district that he represents shall automatically terminate his office, and the vacancy shall be filled as hereinafter provided. Section 3. Election and Terms of Office of Members . The commissioner of Cherokee County shall continue to serve until December 31, 1976. The first election for county commissioners shall be held on the date of the general election in said county in 1976. Thereafter, an election for county commissioners shall be held every four years on the date of the general election, and such commissioners shall take office on January 1 immediately succeeding the election. The first county commissioners shall take office on January 1, 1977, and shall hold office for four years and until their successors are elected and qualified. Section 4. Vacancies . (a) In the event of a vacancy in the office of the chairman for any reason, other than expiration of a term of office, it shall be the duty of the ordinary of Cherokee County to issue the call for a special election, within 5 days after the occurrence of the vacancy, to fill said vacancy. The special election shall be conducted in accordance with the Georgia Election Code, as now or hereafter amended. (b) In the event of a vacancy in any of the other positions on the board for any reason, other than the expiration of a term of office, it shall be the duty of the remaining members of the board to fill the vacancy by appointment within 30 days after the occurrence of the vacancy. All persons appointed to fill vacancies as provided herein shall serve until the next general election, at which time a person shall be elected to serve for the remainder of the unexpired term of such office. Section 5. Oath and Bond . Before entering upon the discharge of their duties, the chairman and other commissioners shall subscribe an oath before the ordinary of Cherokee County for the true and faithful performance of their duties and that they are not the holders of public funds unaccounted for. In addition, the chairman shall further give

Page 2537

a satisfactory surety bond approved by and payable to the ordinary of Cherokee County and filed in the office of the ordinary, in the sum of twenty-five thousand dollars ($25,000.00), conditioned upon the faithful performance of the duties of his office. Each commissioner shall give like bond in the sum of ten thousand dollars ($10,000.00). The cost of the bonds shall be paid from the funds of Cherokee County. Section 6. Chairman . (a) The chairman of the board shall be a full voting member thereof, and shall vote on all measures coming before the board, unless he is absent from a meeting at which action was taken. The chairman shall devote his full time to the duties of his office. (b) The chairman of the board shall be compensated in the amount of $16,500.00 per annum to be paid in equal monthly installments from the funds of Cherokee County. The board shall furnish the chairman an appropriate automobile to be used by him in carrying out the official duties of his office. The cost of such automobile and the replacement cost thereof, from time to time, as well as the costs necessary to maintain and operate such automobile shall be paid from the funds of Cherokee County. The chairman shall be reimbursed for actual and necessary expenses incurred by him in carrying out his official duties from the funds of Cherokee County. The salary and expenses provided for herein shall constitute the entire compensation from all sources to which the chairman shall be entitled to be paid from county funds. Section 7. Compensation . The members of the board, other than the chairman, shall each be compensated in the amount of $3,600.00 per annum, to be paid in equal monthly installments from the funds of Cherokee County. In addition to said salary, each such member shall be reimbursed for actual and necessary expenses incurred by him in carrying out his official duties from the funds of Cherokee County. The salary and expenses provided for herein shall constitute the entire compensation from all sources to which said members of the board shall be entitled to be paid from county funds. No member of the boad, including the chairman,

Page 2538

shall be entitled to any further compensation for serving on any other boards or authorities by virtue of their office. Section 8. Meetings of the Board . (a) Said board of commissioners shall hold at least two regular meetings each month, and the initial meeting shall be properly advertised so that the public will be notified and may appear before the board for any purpose. The board may conduct special meetings at any time. At the first meeting of the board, the former commissioner of Cherokee County shall turn over to the board, all records, books and official records pertaining and belonging to said county connected with the business of said county, 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. A complete audit of the books of said county may be made at this time by a certified public accountant. At this meeting, or as soon thereafter as practicable, the board of commissioners shall elect one of the members as chairman pro tem., and any chairman pro tem. shall hold his office until his successor is elected. Nothing herein shall prevent the reelection of any chairman pro tem. (b) The chairman pro tem. shall, in the absence or disqualification of the chairman or during the vacancy in office of chairman, perform and discharge all duties of the chairman, and in the event of a vacancy in the office of chairman the same shall be filed as provided in this Act. The chairman shall be the chief executive of the board. He shall see that all orders, resolutions, and rules of said board are faithfully 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 two (2) other members of the board, and shall do so whenever two (2) other members make such request in writing. Any three members of said board shall constitute a quorum.

Page 2539

Section 9. Clerk . Said board of commissioners are hereby authorized to elect a clerk. Any citizen of said county, not a member of said board shall be eligible to hold said office of clerk of said board of commissioners, and shall receive a salary for his services to be fixed by said board, which salary shall be paid in equal monthly installments. Said clerk before entering upon his duties shall give bond, with some responsible surety company, authorized to do business in Georgia, as his surety, in the sum of fifty thousand dollars ($50,000.00), to be approved by said board of commissioners, the premium on said bond to be paid by the county, payable to the ordinary of said county and his successors in office, and conditional for the faithful performance of his duties as such clerk, and to account for any and all funds, property or effects which may come into his hands as such clerk or otherwise, which said bond shall be filed with the ordinary of said county, and recorded on his minutes, and may be sued on in like manner as the bond of said commissioners. He shall keep minutes of all meetings of said board of commissioners, an inventory of all properties, and such books and records as may be required of him by said board of commissioners, and do such other acts and things as may be required of him by law or by said board of commissioners. The clerk shall serve at the pleasure of the board. Section 10. Purchasing . The board of commissioners, either themselves or their duly appointed agents, shall purchase all equipment, material and supplies necessary for said county, of such kind and quality and in such quantities as may be needed, and wherever practicable, purchases of all equipment, materials and supplies shall be by competitive bids, which bids shall be kept on file in the office of the commissioners and subject to inspection by the grand jury or other interested citizens. All purchases shall be charged to Cherokee County; and before bills therefor are submitted to the board for approval, they shall be audited and payment therefor recommended by the parties making such purchase; and if approved by the board of commissioners at a regular meeting of said board, said approval shall be endorsed on said bills by the chairman and a list thereof entered upon the minutes of the board, and when this is done

Page 2540

warrants therefor shall be regularly drawn, which warrants shall be signed by the chairman and clerk as well as all other warrants drawn on the treasurer shall be signed before payment thereof is made, except that in the absence of the chairman, the chairman pro tem. shall be authorized to sign warrants. Section 11. Superintendent of Roads and Bridges . The board of commissioners may at their discretion, and when they deem necessary, elect a superintendent of roads and bridges. Said superintendent shall give his entire time to said duties as such superintendent and shall not engage in any other business. He shall receive such salary as may be fixed by the board of commissioners, and shall hold his position at the pleasure of the board of commissioners. Section 12. Audits . The board of commissioners may have the books and accounts of the tax commissioner; custodian of all county funds; sheriff; superintendent of schools; board of commissioners and such other officers as may be necessary, audited by a certified public accountant of this State after they take charge of the affairs of said county to cover such period as they deem advisable, and every year thereafter. Said audit shall be filed in the office of said board of commissioners of said county, and shall at all times be subject to inspection by any citizen or taxpayer of said county. A summary of said audit shall be published in the official organ of Cherokee County within thirty (30) days after it shall have been completed. Section 13. Powers and Duties of the Board . The said board of commissioners shall have and they are hereby vested with exclusive jurisdiction and control over, the following to-wit: In directing, controlling and caring for all the property of the county according to law; in levying taxes according to law; in establishing, altering, abolishing public roads, private roads, private ways, bridges and ferries, according to law; in establishing, abolishing, or changing election precincts and militia districts according to law; in examining the tax commissioner's books; and in allowing the insolvent lists, for said county, according to law; and in settling all claims against the county; examining

Page 2541

and auditing all claims and accounts of officers having the care, management, keeping, collecting, or disbursement of money belonging to the county, or appropriating for its use or benefit, and bringing them to settlement; and especially are they charged with frequently examining and auditing the books of all officers through whose hands any county funds must pass; they may require from all such officers, subject to an examination, such reports as may be necessary to keep such board of commissioners fully informed at all times, of the financial condition of the county; in controlling, caring for and managing the convicts of the county, according to law; in making rules, regulations and provisions for the support of the poor of the county, according to law; in promoting and preserving the public health of the county, with authority to quarantine against contagious diseases and epidemics, according to law; in regulating and fixing license fees as may be provided by law; to sue and be sued in the name of Cherokee County; to exercise the power of eminent domain in the manner described by law; and generally to have and exercise all powers heretofore vested in the commissioner of said county; and to exercise such other powers as are granted by law or as may be indispensable to the jurisdiction over county matters or county finance; in selecting and appointing all minor officers of the county whose election or appointment is not otherwise fixed by law, such as superintendent and guards and public work forces, janitor of the courthouse, superintendent of pauper farm should one be established, county physician and health officer, tax assessors, and county policemen, and other officers and guards as needed and authorized by law; and such board shall have the authority to employ a competent attorney at law, resident of the county, 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 the board of commissioners may direct, out of the regular funds of the county, with authority of said board of commissioners to fix his term of office or to discharge him at any time; in regulating peddling licenses according to law. Said board shall have entire control of the prisoners sentenced to work upon the roads or works of said county by the proper authorities of the State assigned

Page 2542

to the county by the proper authorities of the State and shall so employ them according to law, and under such plans of working, building, repairing, and maintaining the public roads, bridges and works of said county as may now or hereafter be adopted or enforced by law in said county. Section 14. Receipt of Contributions . Said board of commissioners may receive contributions for the improvement of the public roads or bridges of the county from persons who own property along the same, or from any other person or persons, or from the State government, or the United States government, or from any corporation or firm who may be interested in the improvement of the roads and bridges, and such contributions when received shall be used for the improvement of the roads or bridges designated by the contributor. Section 15. Conflict of Interest . It shall be unlawful for any member of said board or the clerk of said board to have any financial interest in the sale or purchase of any article to or from the county, or to receive any rebate, expense account, transportation, or other valuable consideration in connection with or through the purchase of any equipment, materials or supplies for the county, or the awarding of any contract for said county; and if any commissioner, or the clerk of said board, shall knowingly or wilfully violate any provision of this Section, he shall be guilty of a misdemeanor, and upon conviction shall be punished as prescribed by law and shall forfeit his office or be discharged from employment. Section 16. Semiannal Report . The board of commissioners shall publish not less than semiannually a report of all receipts and all disbursements of county funds. Section 2 . After the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Cherokee County to issue the call for an election for the purpose of submitting this Act to the voters of said county for approval or rejection. The Ordinary shall set the date of such election for the date of the general election in November, 1974. The Ordinary shall

Page 2543

issue the call for such election at least 30 days prior to the date thereof. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Cherokee County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act creating a Board of Commissioners for Cherokee County be approved? Referendum. All persons desiring to vote in favor of the Act shall vote Yes, and those persons desiring to vote for rejection of the Act shall vote No. If more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, as hereinafter provided, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by Cherokee 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 . Section 2 of this Act shall become effective upon its approval by the Governor or upon its becoming a law without his approval. If the voters approve this Act at the referendum held as provided herein, all other provisions of this Act shall become effective January 1, 1977; except that the provisions of this Act necessary for the election of members of the board of commissioners as provided for herein shall be effective for such purpose for the primaries and election conducted in 1976. 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 1974 session of the General Assembly of Georgia, a

Page 2544

bill to amend an Act creating the office of Commissioner of Cherokee County, approved August 9, 1915 (Ga. L. 1915, p. 3177), as amended, so as to increase the number of county commissioners of Cherokee County; to provide for other matters relative to the foregoing, to provide for referendum; and for other purposes. This 4th day of Jan. 1974. /s/ Thomas A. Roach Representative, 8th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Andy Roach 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 Cherokee Tribune which is the official organ of Cherokee County, on the following dates: January 17, 24, 31, 1974. /s/ Andy Roach Representative, 8th District Sworn to and subscribed before me this 6th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 21, 1974.

Page 2545

RICHMOND COUNTYEDUCATIONAL LAWS AMENDED. No. 976 (House Bill No. 1879). An Act to provide for the continued existence of the public school system of the County of Richmond in accordance with Section X of Article VIII of the Constitution of the State of Georgia and for its management and control as provided in an Act entitled An Act to regulate public instruction in the County of Richmond, approved August 23, 1872 (Ga. L. 1872, p. 456-463) as amended by an Act entitled Richmond County Education System, approved February 25, 1949, (Ga. L. 1949, p. 1435-1460), and as further amended by this Act; to repeal all Acts hitherto passed amendatory of or supplemental to said Act approved August 23, 1872; and as amended by an Act approved February 25, 1949; to amend said Acts approved August 1872 and February 25, 1949; so as to provide for the management and control of such public school system as a single district; for the election, terms of office, organization, powers, compensation and duties of the Board of Education; for the method of making appropriations and the levying and collection of taxes for the support of such public school system, for the appointment, powers and duties of a superintendent of schools; for the operation of the schools according to an annual budget, for the tenure and compensation of teachers; for the creating of debts, and for the other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: SECTION A The public school system of the County of Richmond established by an Act entitled An Act to regulate public instruction in the County of Richmond, approved August 23, 1872, shall, in accordance with Section X of Article VIII of the Constitution of the State of Georgia, continue in existence unaffected by the provisions of the said Constitution

Page 2546

and shall be managed and controlled as provided in said Act of August 23, 1872, as amended by said Act approved February 25, 1949, and as amended by this Act. The Board of Education provided for in this Act shall be a continuation of the Board of Education in existence in Richmond County at the time of the passage of this Act, and there shall be no interruption of the corporate existence of such board because of a change in the method of the election of the members. SECTION B The Act entitled An Act to regulate public instruction in the County of Richmond, approved August 23, 1872; as amended by the Act entitled Richmond County Education System, approved February 25, 1949, is hereby amended by striking out Section 1 of said Act as amended and substituting in lieu thereof the following section, to-wit: Section 1. Richmond County, A Single School District, Composition and Method of Election of the Board of Education . The County of Richmond shall be a single school district and shall be confined to the management and control of a board of education of at least eight of whom shall reside in Richmond County outside the corporate limits of the City of Augusta. They shall be bona fide residents of the district or ward for which they are a candidate for a period of at least one year and shall also be a bona fide resident of Richmond County for a period of not less than five years preceding their election. They shall be eligible to vote in the election for which they are a candidate; they shall be elected by the qualified voters in the County of Richmond voting at large. The election for members of the Board of Education shall be held on the first Tuesday after the first Monday in November. At least fifty (50) days prior to the date of said election every person hereinafter intending to become a candidate for membership on the Board of Education shall

Page 2547

file in the office of the Board of Elections of Richmond County, with an employee of said office, a declaration of said intentions, stating in addition the ward or district in which said candidate resides and for which ward or district he is a candidate to represent. Each candidate shall pay a one hundred dollar ($100.00) qualifying fee with the Board of Elections upon the date that he files his notice of candidacy. A written acknowledgement of the receipt of such declaration from said Board of Elections shall always be evidence of its filing. That in case not more than one such notice or declaration of intention is filed in respect to any position, then the person filing shall automatically become the board member from such ward or district for the next ensuing term as fixed by law, and no election shall be held for such ward or district post. That in case no notices or declarations are filed by any candidate to become a member of the board from any ward or district, the Board of Education shall fill such vacancy by a majority vote of members present at a special meeting of the Board called for said purpose. In every case where there is more than one candidate to become a member of the Board of Education from a particular ward or district, then an election shall be held. That the Board of Elections of Richmond County must certify as to the unopposed candidates and this will be authority of the Secretary of State for issuing commissions to such unopposed candidates. At all regular elections held after the year 1973, the members elected at such elections shall serve full four-year terms from the first day of the following January. The Board shall consist of sixteen (16) members. There shall be one member elected or appointed from each ward within the corporate limits of the City of Augusta as now constituted. There shall be one member elected or appointed as herein provided from each militia district of Richmond County, Georgia. At the election which shall be held on the first Tuesday after the first Monday of November 1974, three (3) members of the Board shall be elected to fill the vacancies which

Page 2548

will occur on January 1, 1975 in the Seventh Ward, the 1660th District and the 1760th District. At the election which shall be held on the first Tuesday after the first Monday of November 1975, five (5) members of the Board shall be elected to fill the vacancies which will occur on January 1, 1976, in the Sixth Ward, Fifth Ward, 1434th District, 1269th District, and the 124th District. At the election which shall be held on the First Tuesday after the first Monday of November 1976, four (4) members of the Board shall be elected to fill the vacancies which will occur on January 1, 1977, in the Third Ward, 123rd District, Fourth Ward, and Eighth Ward. At the election which shall be held on the first Tuesday after the first Monday of November 1977, four (4) members of the Board shall be elected to fill the vacancies which will occur on January 1, 1978, in the First Ward, Second Ward, 119th District, and the 121st District. The provisions herein above pertaining to the number of board members, representatives of wards and militia districts, and the provisions herein above pertaining to the term and election for all board members scheduled above is in accordance with the laws governing the Richmond County Education System prior to the passage and approval of this Act. Each member of said Board of Education, as of the time this Act is approved, shall continue to serve un-interrupted the term for which such person was elected. Vacancies, except those arising from expiration of terms, shall be filled by election at the next succeeding election held for the purpose of electing members of the County Board of Education of Richmond County, Georgia, and shall be for the unexpired portion of the term caused by said vacancy, provided said vacancy occurs at least (50) fifty days prior to the date set for said election, and including said day on which vacancy occurs, and provided further that if said vacancy shall occur at least (50) fifty days prior to the date of said election the candidates shall be allowed

Page 2549

not less than ten (10) days to qualify. If said vacancy shall occur less than fifty (50) days prior to the date of the election, said vacancy shall not be filled until the next succeeding election held for said purpose; provided further that all such candidates shall have no less than ten (10) days to qualify. Should there ever occur on said board as many as four vacancies at one time, then in that event, a special election shall be conducted in the same manner as other elections for members of said board and shall be called not later than forty-five days after said vacancies occur, and any candidates desiring to qualify in said special election provided for herein to fill a vacancy shall have the resident requirements provided for herein and said candidates shall qualify and run for election as provided for herein. SECTION C Section 2 of said Act approved August 23, 1872, as amended by said Act approved February 25, 1949, is hereby amended by striking out section 2 of said Act as amended and substituting in lieu thereof the following section to-wit. Section 2. Corporate Powers of Board . And be it further enacted, that the said Board of Education shall be a body politic and corporate in law, and as such may contract and be contracted with, sue and be sued, plead and be impleaded in any court of the State having competent jurisdiction, and receive any gift, grant, donation or devise made for the use of schools within their jurisdiction, and moreover, they shall be, and they are hereby, invested in their corporate capacity with the title, care and custody of all school house sites, now, heretofore, or hereafter belonging to the County Board of Education of Richmond County, school libraries, apparatus or other property belonging to the educational department of the county as now organized or hereafter to be organized, with all power to control, lease, sell or convey the same, in such manner as they may think will best subserve the interest of schools and cause of education.

Page 2550

SECTION D The said Act, approved August 23, 1872, as amended by said Act approved February 25, 1949, is hereby amended by striking out section 3 thereof as amended and substituting in lieu thereof the following section, to-wit. Section 3. Board of Education, Organization and Procedure . The Board of Education shall hold an organizational meeting on the second Saturday in January, 1975, and every two years thereafter, at ten o'clock a.m., in the office of the Board of Education. The Board shall then proceed to organize by electing one of its members president and one vice president for the term of two years from the second Saturday in January 1975, and until their successors are duly elected and qualified. They shall be elected to succeed themselves in office. The superintendent of schools shall be secretary of the Board. All conveyances and contracts shall be executed on behalf of the Board by the president or vice president and the secretary. The Board of Education shall hold regular meetings, not less frequently than once each month, the day and hour of which shall be fixed for the ensuing two years at its organization meeting. Provided, however, such regular meetings shall be held on the dates and hours as provided in the minutes of the meeting of the Board held on the second Saturday of January 1973, until its next organization meet-in. Special meetings may be called by the president, by the vice president in the event of the absence from the county or incapacity of the president, by the superintendent of schools, or by a majority of the members; provided, a written notice of the time and place of such meeting and of the subject or subjects to be considered thereat shall be dispatched by mail to each member of the Board at least three days prior to the date of such meeting. At such special meeting, only the subject or subjects referred to in such notice shall be acted upon. A majority of the members shall constitute a quorum for the transaction of business. The minutes of each meeting shall be recorded by the secretary in a book provided for the purpose which shall be a public record and open to inspection in his office during regular

Page 2551

business hours. In the absence of the secretary, the next highest ranked administrator employed by the Board of Education shall be designated to act in his behalf as secretary for the Board until his return. In accordance with the laws governing the Richmond County Education System prior to the passage and approval of this Act, the present president and vice president shall continue to hold office until the next organization meeting and until their successors are qualified and elected. SECTION E The said Act, approved August 23, 1872, as amended by said Act approved February 25, 1949, is hereby amended by striking out section 4 thereof as amended, and substituting in lieu thereof the following section, to-wit. Section 4. Extent of Public School System . The Board of Education, subject to the provisions of this Act, shall manage and control a public school system for Richmond County which shall include elementary grades and high school. The Board may in its discretion include in the system, kindergarten, junior high school, junior college, and vocational-technical schools, and may increase the grades to a total of sixteen. SECTION F The said Act approved August 23, 1872, as amended by said Act approved February 25, 1949, is hereby amended by striking out section 5 thereof as amended, and substituting in lieu thereof the following section, to-wit. Section 5. Powers of the Board . Subject to the provisions of this Act, the Board of Education shall have power: (a). To purchase, lease, or otherwise acquire, construct, repair, maintain and operate school properties, schoolhouses, and school grounds and to equip the same, including the provisions of school libraries, laboratories, playground

Page 2552

equipment and all other facilities appropriate for school buildings and grounds. (b). To exercise in acquiring land for school purposes the right of eminent domain in the manner provided by law for its exercise by municipal corporations. (c). To appoint and remove a superintendent of schools, and such principals, teachers, supervisors, attendance officers, janitors and other employees as in its discretion are necessary, provided that in making appointments and removals of teachers, supervisors and principals, the Board shall be governed by the provisions of Section 11 of this Act. (d). To determine the length of the school year, to fix the opening and closing dates thereof and the holidays and vacations therein, provided that such year shall consist of not less than the minimum required by the State of Georgia. (e). To establish and conduct classes in agriculture, textiles and all other mechanical and industrial arts, home economics, vocational guidance and commercial subjects, fine arts, evening schools, summer schools, and classes for adult education, and other specialized courses including but not limited to special education and classes for exceptional children. (f). To fix the compensation and prescribe the powers and duties of all employees, including the establishment of a pay plan and a system of increments for the said employees. (g). To establish upon the recommendations of the superintendent of schools the course of study for each class and grade in the school system. (h). To fix the amount of tuition to be paid by nonresident pupils in the public schools of Richmond County. (i). To establish the qualifications of teachers and other

Page 2553

employees of the Board, provided that the Board shall be governed by the provisions of Section 11 of this Act. (j). To adopt, as hereinafter provided, an annual budget for the support of the public school system of Richmond County and annually to levy a tax for school purposes. (k). To borrow money for the purpose of acquiring land and constructing, repairing and equipping buildings and grounds for school purposes; provided, that any proposal to issue bonds shall be submitted to the electors of the county at a general election or a special election called by the Board of Education for the purpose and held and conducted as are elections for county officers, the cost of which if a special election shall be paid by the Board of Education, and that no bonds shall be issued unless such proposal is approved by a majority of those voting thereon at such election. (l). To make rules and regulations necessary for the conduct of its business and the government of its employees and the pupils of the schools. (m). To permit, under such regulations as it may prescribe, the use of school buildings or grounds or any portion thereof when not in actual use for school purposes, for civic, political, educational, or community meetings or entertainments held under the direction of responsible citizens, and to charge reasonable fees to cover the cost of heating, lighting, and cleaning, incident to such meetings. (n). To operate or provide for the operation, but in no case for profit, of lunchrooms or cafeterias, and to regulate the kind, quality and price of food to be served therein. (o). To provide, when in its opinion the same may be expedient, for the transportation of pupils. (p). To investigate the conduct of the superintendent of schools or of any principal, teacher, or other employee of the Board or any situation affecting the successful operation of the school system and in the conduct of such investigations and in the hearings provided in Sections 6 and 11

Page 2554

of the president and vice president of the Board shall have the power to administer oaths and to compel the attendance of witnesses by subpoena and the production of books and papers, and any person wilfully failing to obey such subpoena shall be guilty of a misdemeanor, and upon conviction shall be punishable by a fine of not more than $100.00, or by imprisonment for not more than thirty days, or both. SECTION G The said Act approved August 23, 1872, as amended by said Act approved February 25, 1949, is hereby amended by striking out section 6 thereof as amended and substituting in lieu thereof the following section, to-wit. Section 6. Superintendent of Schools . (a). The superintendent of schools shall be appointed by the Board of Education for a four year term, and may be removed by it, provided that he shall first be served with a clear statement in writing of the cause of his removal and be given an opportunity to be heard thereon at a public meeting of said Board and to be held not less than ten nor more than twenty days after the service of such statement. He shall be entitled to be represented by counsel at such hearing, and upon his request, witnesses whose testimoney is pertinent to the charges against him shall be subpoenaed by the president or vice president of the Board. After such hearing, the Board's decision, upon a vote of three-fourths of the members of the Board, shall be final except that in the event of physical or mental incapacity of the superintendent of schools, then a majority shall be authorized to act. (b). The superintendent of schools shall hold a 5-year Professional Administrator's Certificate and a graduate degree from an institution approved by a regional accrediting agency. In addition, he must hold a 6-year Professional Administrator's Certificate or be presently engaged in an approved program leading to a 6-year Professional Administrator's Certificate. He shall have had at least five years experience in the field of education administration. He need not, at the time of his appointment, be a resident of richmond

Page 2555

County, or the State of Georgia, but during his service as superintendent he shall reside in Richmond County. The Office of Commissioner of Education is hereby abolished. (c). The superintendent of schools shall be the executive officer of the Board of Education and shall act as its secretary. He shall supervise the preparation of the annual budget and submit the same to the Board; attend all its meetings with the right to speak therein, but not to vote; conduct such examinations for candidates for teaching positions as may be provided by the rules of the Board of Education; certify those successfully passing such examinations; he shall nominate all principals, supervisors, teachers, and other employees, for appointment by the Board, provided that he shall not recommend for appointment any teacher as defined in Section 13 of this Act, who has not first been duly certified by him as possessing the qualifications established by the Board; assign pupils to their proper schools and grades; and, subject to his responsibility to the Board supervise, direct and control the operation of schools, departments, offices and employees of the Board. (d). He shall have power to require such reports from each principal, supervisor and teacher as he may deem necessary or which may be required by law. He shall furnish to the State School Superintendent all reports and information which may be required and shall report from time to time to the Board of Education on all matters pertinent to the administration of the public schools. Within two months of the close of each fiscal year, he shall prepare for submission to the Board a brief and comprehensive report of the activities and finances of the public school system of Richmond County which shall be given to the press and be available to the public at the Board of Education office. SECTION H The said Act approved August 23, 1872, as amended by said Act approved February 25, 1949, is hereby amended by striking out section 7 thereof as amended, and substituting in lieu thereof the following section, to-wit.

Page 2556

Section 7. Financial Administration . (a). Fiscal Year . The fiscal year of the Richmond County Board of Education shall begin on the first day of July and end on the last day of June. (b). Budget . Not later than the 15th day of March in each year the superintendent of schools shall submit to the County Board of Education of Richmond County a tentative budget for the fiscal year ending on the succeeding 30th day of June. This budget shall contain estimates of expenditures as follows: (1) The sums necessary to pay the interest on the bonded debt and current indebtedness of the said Board of Education, and the principal of all bonds maturing during the year, and to retire at least one-tenth of the current indebtedness of said Board of Education outstanding on the first day of July, 1945, and the whole of any current indebtedness incurred subsequently thereto. (2) A sum equal to any deficit incurred in the preceding fiscal year by the failure of the actual cash receipts to equal the expenditures for such year, including current obligations payable but not paid. (3) The amount of any other contractual obligations. (4) The cost of operating the Richmond County School System. (5) Expenditures for any other purpose for which said Board of Education may legally appropriate money. The budget shall also contain estimates of receipts as follows: (1) Receipts from executions on real and personal property estimated at no greater proportion of the total of such executions not more than seven years old outstanding at the beginning of the current fiscal year from the proportion of the actual cash receipts from executions in the preceding

Page 2557

year to the total of executions not more than seven years old outstanding at the beginning of that fiscal year. (2) Receipts from all other sources except current taxes on property locally assessed, and except special grants and other non-recurring receipts, but including taxes based on assessments made through the office of the State Revenue Commissioner, State of Georgia appropriations whether through legislative act or executive order, and federal funds, which have been allocated for the current fiscal year, estimated at no greater amount than the amount in dollars received from the same source in the preceding year; provided however, if additional funds are paid to the Board of Education, the Board of Education is authorized to amend the budget accordingly. (3) The whole or any part of the unencumbered cash surplus, excluding all trust and special fund cash, at the end of the preceding year. The sum to be raised by current taxes on property, other than property assessed through the office of the State Revenue Commissioner, necessary to balance the budget, assuming that the proportion of the tax levy which will be collected in the current fiscal year will be no greater than the proportion of the levy of the preceding year collected in that year. The estimate of expenditures for operating the school system of Richmond County shall be in detail, classified by activities and objects in accordance with the recommendations and regulations of the State Department of Education. The budget shall be so arranged as to show comparative data as to both revenue cash receipts and expenditures for the last completed fiscal year. With the budget the superintendent of schools shall submit a summary of its contents and a brief explanation of the principal changes from the preceding year in either receipts or expenditures, which shall be given to the press and made available at the office of the Board of Education for public inspection. There shall be sufficient copies of the budget itself to supply the members of the Board and copies shall be kept on file for

Page 2558

public inspection during the regular business hours in the office of the superintendent of schools. Prior to the fifteenth day of June, the Board shall adopt the budget but before doing so, the Board of Education shall correct any mistake in computing the estimates of the superintendent of schools, but shall not reduce the sums required for debt service or to meet a deficit of the preceding year, below the amounts actually necessary for such purpose, or increase the estimate of receipts from any source, except that it shall be the duty of the said Board of Education to adjust the sum to be raised by current taxes on property locally assessed, to any increase or decrease in the total expenditures authorized, assuming the rate of collection above provided, and in no event shall the total of expenditures authorized exceed the total of receipts estimated. (c). Levy and Collection of Taxes . Upon the adoption of the budget the Board shall proceed to determine, in accordance therewith the levy in mills on the dollar of the assessed value of all taxable property in the county as shown by the county digest for the year in which the levy is made, and certify the same forthwith to the Board of Commissioners of Roads and Revenues of Richmond County. It shall be their duty to make out an assessment and return of such tax against all the legal taxpayers of the county and furnish a copy of said assessment and return to the officer responsible for the collection of taxes in Richmond County whose duty it shall be to collect the said tax and deposit it to the credit of the County Board of Education of Richmond County, in the bank or banks designated as hereinafter provided. The County Board of Education of Richmond County is hereby authorized to include in its budget any commitments of payment of funds from the State Department of Education to the County Board of Education of Richmond County and from the United States Government to the County Board of Education of Richmond County. (d). No Expenditures Except in Accordance with Appropriations . The amounts authorized in the budget for expenditures

Page 2559

for each object and activity shall be deemed to be appropriations therefor, and no expenditure shall be made or obligation to be paid from the county school fund incurred except in accordance with such appropriations. (e). Transfers and Additional Appropriations . Transfers from the appropriations for one activity or object, except from debt service, to another activity or object may be made at any time by the Board, but a supplementary or additional appropriation shall not be made unless it is first certified by the secretary of the Board of Education that there is an unappropriated and unencumbered surplus from which such appropriation can be made. (f). The County School Fund, Custody and Disbursement . The county school fund shall consist of all monies belonging to the Board of Education and not forming of any trust fund and shall be kept in a bank or banks in Richmond County designated by the Board, subject to any law of the State of Georgia relating to the deposit of public funds. The officer responsible for the collection of taxes in Richmond County shall deposit the proceeds of the annual tax levy made by the County Board of Education of Richmond County in the said bank or banks. A certificate of deposit from the bank shall constitute a sufficient receipt for all payments into such fund. Money shall be paid out of the county school fund only on orders signed by the president or vice president and the secretary or controller of the Board of Education. Payroll checks may be signed by facsimile signature of the respective officers. The employee having custody of the payroll checks shall be bonded in such amount as may be fixed from time to time by the Board, the premium to be paid from the school fund. (g). Procedure in Letting Contracts . The construction of new school buildings in all cases, additions or repairs to old buildings, or the purchase of supplies, materials or equipment where the cost of such additions, repairs, supplies, materials or equipment is in excess of three thousand ($3,000.00) dollars, shall not be undertaken except by advertising for bids three successive days in a daily newspaper published in Richmond County, which advertisement shall

Page 2560

state the time and place at which the secretary of the Board of Education will receive sealed proposals for the work or commodity in question. The bids shall be opened and read in public at the next meeting of the board and the contract awarded to the lowest responsible bidder or all bids rejected and readvertisement ordered. The names of all bidders with the amount of their bids shall be kept on file for one year in the office of the secretary of the Board and shall be open to public inspection during regular business hours. No member of the Board of Education shall participate in the action of the Board in awarding a contract in which he is interested personally, or as a member of a firm or majority stockholder or officer of a corporation. (h). The members of the Board of Education shall be individually, jointly and severally liable to the Board of Education to repay any amounts appropriated or expenses incurred in excess of said budget limits when present at the voting of the same, except such of them as vote in the negative and have their names so entered upon the minutes of said Board. Suit may be brought against the members of said Board in any court of competent jurisdiction of this state by any resident of Richmond County, suing in the name of and for the use of the Board of Education, to recover amounts appropriated or expenses incurred in violation of this Act, and against the superintendent of schools for any expenses incurred in violation of this Act upon his certificate. Provided, however, no such member shall be liable as provided above unless the deficit for any one year shall exceed $200,000.00 or the deficit shall not be included as a part of the following year's debt. (i). Any person violating any of the provisions of this section shall be guilty of a misdemeanor and upon conviction shall be punished by imprisonment of not more than six months, or by a fine of not more than five hundred ($500.00) dollars, or by both. (j). The superintendent of schools, the president and vice president of the Board of Education, and controller shall furnish to the County Board of Education, surety company bonds in such amounts as the Board may determine,

Page 2561

conditioned upon the faithful performance of their duties. The premiums of such bonds shall be paid from the county school fund. SECTION K Section 9 of the said Act approved August 23, 1872, as amended by an Act approved February 25, 1949, is hereby amended by striking out section 9 thereof as amended, and substituting in lieu thereof the following: Section 9. Compensation of Board of Education . Each member of the Board shall be paid the sum of eighteen hundred ($1,800.00) dollars per annum, payable in equal monthly installments; the vice president of said Board shall be paid the sum of twenty-four hundred ($2,400.00) dollars per annum, payable in equal monthly installments; and the president of said Board shall be paid the sum of three thousand ($3,000.00) dollars per annum, payable in equal monthly installments. SECTION L The said Act approved August 23, 1872, as amended by an Act approved February 25, 1949, is hereby amended by striking out section 10 as amended by substituting therefor a new section 10, which reads as follows. Section 10. Compensation of Superintendent of Schools . Be it further enacted that the superintendent of schools shall receive for his services such compensation as the County Board of Education may from time to time prescribe, to be paid out of the county school fund in the same manner as other bills. SECTION M The said Act approved August 23, 1872, as amended by said Act approved February 25, 1949, is hereby amended by striking out section 11 thereof as amended, and by substituting in lieu therefor the following section 11, to-wit.

Page 2562

Section 11. Tenure of Teachers . As used in this section, the word teacher shall include all persons professionally certified by the State Department of Education employed as teachers, principals, administrators and supervisors, except all assistant superintendents, associate superintendents and the superintendent of schools. The superintendent of schools shall be removed under such conditions as set out elsewhere in this charter. Assistant or associate superintendents may be demoted and/or transferred by the Board of Education under the following terms and conditions. The superintendent shall recommend in writing to the Board that such assistant or associate superintendent be demoted and/or transferred, stating the reasons therefor. The Board, at any regular meeting or special meeting called for this purpose, may approve the recommendations of the superintendent by a simple majority vote of their members present. The superintendent shall then inform such demoted and/or transferred assistant or associate superintendent in writing of the decision of the Board, stating the reasons therefor. Such assistant or associate superintendent shall then have the opportunity to be heard thereon at a public hearing of said Board if he so desires. Such hearing of said Board shall be held not less than ten days nor more than twenty days after a request in writing is presented by such assistant or associate superintendent. He shall be entitled to be represented by counsel at such hearing; and upon his request witnesses, whose testimony is pertinent to said matter, shall be subpoenaed by the president or the vice president of the Board. After such hearing, the Board's decision upon a majority vote of the members present shall be final. Assistant or associate superintendents who are transferred and/or demoted shall not receive a reduction in salary below the salary being paid other persons in the system held in the system by such assistant or associate superintendents prior to his appointment to assistant or associate superintendent. Assistant or associate superintendents shall not be removed from the system except for one of the reasons and subject to all the terms and conditions numbered (a through m),

Page 2563

inclusive, hereinafter stated in this section of the charter. Teachers who have not been employed by the Board of Education prior to the commencement of the school year of 1948 for as much as three consecutive years shall be appointed to serve for not more than one year at a time until they shall have completed a probationary service of three school years of not less than seven consecutive months each, including such years as they shall have served prior to 1948. All teachers reappointed, without the condition hereinafter described, after the expiration of the probationary period, including all teachers who, prior to the commencement of the school year of 1948, have been permanently elected as provided in an Act approved March 12, 1937 (Ga. L. 1937, pp. 1409-1413), shall have a permanent tenure and no teacher shall be removed from his employment with the Board of Education or shall the status of any teacher be changed so as to effect a reduction in his salary except for one of the following reasons: (a). Nonperformance of duty; (b). Incompetency; (c). Immorality; (d). Inefficiency; (e). Conviction of any crime involving moral turpitude; (f). Failure or refusal to comply with all reasonable orders, requests or directions of the superintendent or other superior official; (g). Violation of any rule or regulation of the Board of Education; (h). Persistent failure or refusal to maintain orderly discipline of students; (i). Inciting, encouraging or counseling students to violate

Page 2564

any valid state law, municipal ordinance, or policy or rule of the Board of Education; (j). Revocation by competent state authority of the certificate of teacher or other certified personnel; (k). Violation of any contract provision; (l). Physical or mental incapacity to carry on his work as a teacher; (m). Conduct reflecting discredit on the teaching profession or the public schools of Richmond County. The condition above referred to, by reason of which teachers reappointed after the probationary period shall not have permanent tenure, shall be that condition which shall exist by reason of the employment of teachers to whom there has not been issued by the State Department of Education a full four year college professional teacher's certificate, and there shall be a continuance of the probationary period as to each such teacher so long as his conditional certificate is in effect. Thereafter, upon reappointment, he shall have the same rights of permanent tenure as above described. Before a removal on any of the grounds set forth above as (a) through (m), inclusive, the teacher shall be entitled to a clear statement in writing of the grounds of the proposed removal and an opportunity to be heard thereon before the Board of Education, personally or by counsel, which hearing shall be public. The president or vice president of the Board shall subpoena at the request of the teacher all witnesses whose testimony would be pertinent to the matter in hand. After such hearing, the decision of the Board of Education shall be final. The Board of Education may, on the recommendation of the superintendent, suspend any teacher against whom removal charges are pending. If the charges are not sustained, the teacher shall be entitled to receive his salary for the period of such suspension. The Board of Education shall have power to make all rules and regulations consistent with the terms of this section necessary to give effect to the same and more particularly establishing

Page 2565

the professional standards which teachers must maintain, as provided in Paragraph (g) below. Nothing in this section shall be taken to limit the power of the Board of Education to assign teachers to such positions as, in its judgment, are best for the school system or to abolish any existing positions under its jurisdiction, provided that, in the event any such positions shall be abolished no teacher having permanent tenure shall be discharged thereby unless and until there are no teachers employed by the Board of Education who do not have permanent tenure. Provided, however, that any tenured employee of the Board, except assistant or associate superintendent, who has been assigned to any special program on a temporary or permanent basis and such program is discontinued for valid educational or financial reason, such tenured employees, shall be reassigned to another special program, if available, and if none is available, shall be reassigned to the job classification, which such person held prior to being assigned to the special program, and the salary shall be adjusted to that of other persons having similar qualifications and doing similar work for the Board. That, in order to maintain the minimum professional standing required for Richmond County teachers, every principal, teacher, administrator, and supervisor shall comply with one of the following requirements: (a). Earning three or more hours of college credit shall validate professional standing for the immediately following three consecutive years. (b). Writing a book and getting it published shall validate professional standing for the immediately following three consecutive years, said book to meet the approval of the superintendent of schools. (c). Having one or more articles published in a standard educational, scientific or literary magazine shall validate professional standing for one year immediately following. (d). Making original plans, devices or methods of teaching

Page 2566

that will be valuable to the school work of this county shall validate professional standing for one year immediately following, if approved by the superintendent of schools. (e). Doing public service work, including parent-teacher work, of such nature as to bring benefit to the schools of this county, if approved by the superintendent of schools, shall validate professional standing for one year immediately following. (f). Traveling on an approved plan, which has educational value, shall validate professional standing for one or more years, when approved by the superinendent of schools and as shall be determined by him. (g). The Board of Education, with the superintendent of schools, may decide what other things shall be counted towards maintaining professional standing in classes not clearly provided for in this list of requirements. Whenever the masculine pronoun is used herein it is to to construed to refer to both sexes. Whenever the singular form is used it is to be so construed as to include the plural. SECTION N The said Act, approved August 23, 1872, as amended by said Act approved February 25, 1949, is hereby amended by striking out section 12 as amended, and substituting in lieu thereof the following: Section 12. Legal Advice and Representation . The County Board of Education of Richmond County shall have the right to retain an attorney for legal advice and representation who shall perform such duties and render such services as shall from time to time be prescribed by said Board of Education. The attorney shall be paid for services rendered by the County Board of Education of Richmond County solely from board funds.

Page 2567

SECTION O The said Act, approved August 23, 1872, as amended by said Act approved February 25, 1949, is hereby amended by striking out section 13 thereof as amended, and substituting in lieu thereof the following to be numbered Section 13: Section 13. Duty of Teachers Toward Pupils . And be it further enacted, that it shall be the duty of teachers conscientiously, to the utmost of their capacity, to instruct the youth committed to their care, imparting to them knowledge of the studies embraced in the curriculum of the school, instilling into their minds and hearts the eternal principals of right and truth, and endeavoring to inspire their natures with courage, love of country, and reverence for the great and good. SECTION P Section 14. Schools Except Junior College to be Free to Residents of Richmond County . Be it further enacted by the authority aforesaid, that admission to all the public schools of the county, including high schools, shall be free to children, actual residents of Richmond County, but the Board shall charge such sums for tuition and incidental expenses in junior college as the Board from time to time shall prescribe. SECTION Q The said Act, approved August 23, 1872, as amended by said Act approved February 25, 1949, is amended thereof by including section 15 thereof, which is entitled APPLICATION OF GENERAL LAWS, the same laws governing Richmond County Education System shall read as follows: Section 15. Application of General Laws . And be it further enacted, that no general law upon the subject of education, now in force in this State, or hereafter to be enacted by its General Assembly, shall be so construed as to interfere with, diminish or supersede the rights, powers and privileges conferred upon the Board of Education of Richmond

Page 2568

County by this Act, unless it shall be so expressly provided by desingation said County and Board under their respective names. SECTION R The Acts and portions of Acts described in the immediately following paragraphs number (1) and (14) shall be and the same are hereby repealed: (1) An Act approved February 15, 1952, entitled, An Act to amend an Act entitled an Act to provide for the continued existence of the public school system of the County of Richmond in accordance with Section X of Article VIII of the Constitution of the State of Georgia and for its management and control as provide in an Act entitled `An Act to regulate public instruction in the County of Richmond,' approved August 23, 1872, pp. 456-463, as amended by this Act. (Ga. L. 1952, pp. 2649-2652) (2) An Act approved February 19, 1953, entitled an Act to amend an Act approved February 25, 1949 (Ga. L. 1949, pp. 1435-1460), and the amendatory Acts thereof, entitled An Act to provide for the continued existence of the public school system of the County of Richmond in accordance with Section X of Article VIII of the Constitution of the State of Georgia and for its management and control as provided in an Act entitled `An Act to regulate public instruction in the County of Richmond,' approved August 23, 1872 (Ga. L. 1872, pp. 456-463) as amended by this Act. (Ga. L. 1953, pp. 2440-2442) (3) An Act approved March 4, 1955, entitled An Act to provide for the continued existence of the public school system of the County of Richmond in accordance with Section X of Article VIII of the Constitution of the State of Georgia and for its management and control as provided in an Act entitled `An Act to regulate public instruction in the County of Richmond,' approved August 23, 1872 (Ga. L. 1872, pp. 456-463), as amended by this Act; to repeal all Acts hitherto passed amendatory of or supplemental to said Act approved August 23, 1872. (Ga. L. 1955, pp. 2644-2650)

Page 2569

(4) An Act approved March 6, 1956, entitled an Act to amend an Act entitled, An Act to amend `an Act to provide for the continued existence of the public school system of the County of Richmond in accordance with Section X of Article VIII of the Constitution of the State of Georgia and for its management and control as provided in an Act entitled `an Act to regulate public instruction in the County of Richmond,' approved August 23, 1872, pp. 456-473, as amended by this Act'. (Ga. L. 1956, p. 2891-2895) (5) An Act approved March 10, 1959, entitled An Act to amend an Act regulating public instruction in the County of Richmond approved August 23, 1872 (Ga. L. 1872, page 456), as amended particularly by an Act approved February 25, 1949 (Ga. L. 1949, page 1435), an Act approved February 17, 1950 (Ga. L. 1950, p. 2728), and an Act approved March 6, 1956 (Ga. L. 1956, p. 2891) so as to provide for two additional members on the Board of Education of Richmond County. (Ga. L. 1959, pp. 2898-2903) (6) An Act approved March 17, 1960, entitled An Act to amend an Act regulating public instruction in the County of Richmond, approved August 23, 1872 (Ga. L. 1872, p. 456), as amended, particularly by an Act approved March 23, 1937 (Ga. L. 1937, p. 1408), and an Act approved February 25, 1949 (Ga. L. 1949, p. 1435), and an Act approved March 4, 1955 (Ga. L. 1955, p. 2644) so as to change the compensation of the members, president and vice president of the Board of Education. (Ga. L. 1960, pp. 3132-3134) (7) An Act approved March 10, 1964, entitled An Act to amend an Act entitled `An Act to regulate public instruction in the County of Richmond', approved August 23, 1872 (Ga. L. 1872, p. 456), as amended, particularly by an Act approved February 25, 1949 (Ga. L. 1949, p. 1435), so as to change the terms of office of the president and vice-president; to provide that they shall have the right to succeed themselves; to change the fiscal year; to authorize the Board of Education to include in its budget any written commitments of payment of funds from the State Department of Education and from the United States; to relieve the members of the Board of Education from fiscal liability

Page 2570

for deficit spending under certain circumstances; to authorize the business manager to sign checks or warrants in the absence of the superintendent; to repeal conflicting laws; and for other purposes. (Ga. L. 1964, pp. 2832-2833) (8) An Act approved February 28, 1966, to amend an Act entitled An Act to amend an Act regulating public instruction in the County of Richmond, approved August 23, 1872 (Ga. L. 1872, p. 456), as amended, particularly by an Act approved March 23, 1937 (Ga. L. 1937, p. 1408), an Act approved February 25, 1949 (Ga. L. 1949, p. 1435), an Act approved March 4, 1955 (Ga. L. 1955, p. 2644), and an Act approved March 17, 1960 (Ga. L. 1960, p. 3132), so as to change the compensation of the members, president and vice-president, of the Board of Education; to repeal conflicting laws; and for other purposes. (Ga. L. 1966, 2103-2104) (9) An Act approved March 21, 1968, to amend an Act entitled An Act to amend an Act regulating public instruction in the County of Richmond, approved August 23, 1872 (Ga. L. 1872, p. 456), as amended, particularly by an Act approved March 23, 1937 (Ga. L. 1937, p. 1408), an Act approved February 25, 1949 (Ga. L. 1949, p. 1435), an Act approved March 4, 1955 (Ga. L. 1955, p. 2644), an Act approved March 17, 1960 (Ga. L. 1960, p. 3132), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2103), so as to fix the date of the election for members of the County Board of Education of Richmond County hereafter elected on the First Tuesday after the first Monday in November in all future elections. (Ga. L. 1968, pp. 2684-2685) (10) An Act approved April 11, 1968, to amend an Act entitled An Act to amend an Act regulating public instruction in the County of Richmond, approved, August 23, 1872 (Ga. L. 1872, p. 456), as amended, particularly by an Act approved March 23, 1937 (Ga. L. 1937, p. 1408), an Act approved February 25, 1949 (Ga. L. 1949, p. 1435), an Act approved March 4, 1955 (Ga. L. 1955, p. 2644), an Act approved March 17, 1960 (Ga. L. 1960, p. 3132), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2103), so as to change the method of filling vacancies in said Board. (Ga. L. 1968, pp. 3633-3656)

Page 2571

(11) An Act approved April 25, 1969, to amend an Act entitled An Act to amend an Act regulating public instruction in the County of Richmond, approved August 23, 1872 (Ga. L. 1872, p. 456), as amended, particularly by an Act approved March 10, 1959 (Ga. L. 1959, p. 2898), so as to provide that there shall be sixteen members on the Richmond County Board of Education, the sixteenth member of which shall be elected, from the 121st militia district beginning with the election in 1969, to a four-year term; to repeal conflicting laws; and for other purposes. (Ga. L. 1969, pp. 3567-3569). (12) An Act approved April 7, 1972 to amend an Act entitled An Act to regulate public instruction in the County of Richmond, approved August 23, 1872 (Ga. L. 1872, p. 456), as amended, particularly by an Act approved February 25, 1949 (Ga. L. 1949, p. 1435), so as to change the provisions relative to the budget. (Ga. L. 1972, pp. 3959-3961). (13) An Act approved April 17, 1973, to amend an Act entitled An Act to amend an Act relating to public education within Richmond County, approved August 23, 1872 (Ga. L. 1872, p. 456), as amended, particularly by an Act approved February 25, 1949 (Ga. L. 1949, p. 1435), so as to provide that the County Board of Education shall have the right to retain an attorney to advise and represent said County Board of Education of Richmond County; to provide for pay for services rendered by him solely from Board funds; to delete therefrom those provisions which provide that the County Attorney for Richmond County shall be ex officio attorney for the County Board of Education. (Ga. L. 1973, pp. 3308-3310) (14) And all other Acts or Parts of Acts in conflict with this Act. SECTION U Severability . If any provision of this Act, or the applicability thereof to any person or circumstance is held invalid, the remainder of this Act and the applicability thereof and

Page 2572

of such provision to other persons or circumstances shall not be affected thereby. SECTION V Notice of Publication . A copy of the notice of intention to apply for this local legislation and affidavit of the publisher to the effect that said notice has been published as required by law are attached hereto and made a part of this Act, and it is hereby declared by the authority aforesaid that all of the requirements of the Constitution relating to the notice of intention to apply for passage of local legislation have been complied with for the enactment of this law. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to provide for the continued existence of the public school system of the County of Richmond in accordance with Section X of Article VIII of the Constitution of the State of Georgia and for its management and control as provided in an Act entitled An Act to Regulate Public Instruction in the County of Richmond approved August 23, 1872 (Ga. L. 1872, pp. 456-463) as amended by an Act entitled Richmond County Educational System, approved February 25, 1949 (Ga. L. 1949, pp. 1435-1460) as amended by this Act, to repeal all Acts hitherto passed amendatory of or supplemental to said Act approved February 25, 1949; to amend said Acts approved August 23, 1872 and February 25, 1949; so as to provide for the management and control such public school system as a single district; for the election, terms of office, organization, powers, compensation and duties of the Board of Education, for the method of election; for the method of making appropriation and the levying and collecting of taxes for the support of such public school system, for the appointment, powers, requirements and duties of a

Page 2573

superintendent of schools, for the tenure and compensation of teachers, and for other purposes. This 9 day of January, 1974. /s/ H. William Sams, Jr. Representative, 83rd District Georgia, Richmond County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William S. Morris, III, who, on oath, deposes and says that he is the publisher of Southeastern Newspapers Corporation, publishers of the Augusta Herald, official newspaper published at Augusta, in said County and State, and that the publication of which the annexed is a true copy, was published in said paper on the 12th, 19th and 26th days of January, 1974, as provided by law. /s/ William S. Morris, III Publisher Sworn to and subscribed before me this 4th day of February, 1974. /s/ E. Arlyene Armstrong Notary Public, Richmond County Georgia. My Commission expires Feb. 19, 1977. (Seal). Approved March 21, 1974. JONES COUNTY SMALL CLAIMS COURT CREATED. No. 977 (House Bill No. 1896). An Act creating and establishing a Small Claims Court for Jones County, Georgia, to be known as the Small Claims

Page 2574

Court of Jones County; to prescribe the jurisdiction of said court; to prescribe the pleading and practice in said court; to provide for the appointment, duties, powers, compensation, qualifications, substitutions and tenure of the office of the judges of such small claims court; to provide that the judges of said court shall be exempt from jury duty in the superior court and any other court existing or that may be created and established in the county wherein such judge presides; to provide for clerks of and for said court and for their duties and compensation; to provide for one or more bailiffs of and for said court and for their duties and compensation; to provide for the services of processes of said court; to provide for the procedure and practice in garnishments; to provide for the procedure and practice in issuing of executions; to provide for the filing of claims and pleas of illegality; to prescribe that service may be perfected by registered or certified mail; to provide the costs of court; to provide for contempt of said court and the penalty therefor; to provide for the furnishing of certain law books to said court; to provide for the validating of the acts of said court and the proceedings therein; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . There is hereby created and established a Small Claims Court for Jones County, Georgia, to be known as the Small Claims Court of Jones County, which court 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, in addition to the powers herein specifically granted, all the powers granted to justices of the peace by laws of the State of Georgia. Section 2 . Any person appointed as a judge of the small claims court created by this Act must be a resident of Jones

Page 2575

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 (21) years of age and must be residents of Jones 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. Absence of 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 judges 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. (a) A copy of the verified statement of claim, together with a notice of hearing in the form hereinafter prescribed, shall be served on the defendant, and such service shall be sufficient to give the court jurisdiction in the premises. Service of said notice shall be made only in the county by any official or person authorized by law to serve process in

Page 2576

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 Postal Service 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,

Page 2577

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 eight dollars ($8.00), 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 $8.00. 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. (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 $8.00 for every such claim case. The same practice and procedure shall apply in cases of affidavits of illegality. All attachment proceedings shall also be tried by the judge and without a jury. Section 9 . (a) On the day set for the hearing, or such later time as the judge may set, the trial shall be had. Immediately prior to the trial of any case, the judge shall make an earnest effort to settle the controversy by conciliation. If the judge fails to induce the parties to settle their differences without a trial, he shall proceed with the hearing on the merits. Trial. (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

Page 2578

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. Judgment. 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. Section 13 . The judge of the superior court presiding in any such county may from time to time make rules for a simple, inexpensive and speedy procedure to effectuate the purposes of this Act and shall have power to prescribe, modify and improve the forms to be used therein to insure the proper administration of justice and to accomplish the purposes hereof. Rules.

Page 2579

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 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. Liens. 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 2580

forms now employed and of any form of summons now provided by law: Forms. Small Claims Court of Jones County Statement of Claim (Here the plaintiff, or at his requiest 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. Sworn and subscribed before me thisday of, 19. Notary Public Notice.

Page 2581

You are hereby notified thathas made a claim and is requesting judgement against you in the sum ofdollars ($), as shown by the foregoing statement. The Court will hold a hearing upon this claim onat .m. at (address of court). You are required to be present at the hearing in order to avoid a judgement by default against you. If you have witnesses, books, receipts or other writings bearing on this claim, you should bring them with you at the time of hearing. If you wish to have witnesses summoned, see the court at once for assistance. If you admit the claim, but desire additional time to pay, you must come to the hearing in person and state the circumstances to the court. You may come with or without an attorney. (Seal). Section 18 . Immediately upon this Act being approved by the Governor or its otherwise becoming law, the Governor, with the advice and consent of the senators and representatives of the districts in which Jones County is located, shall appoint a duly qualified person to be the judge of the Small Claims Court of Jones County to serve from the date of such appointment to February 1, 1975. Thereafter, the Governor, with the advice and consent of the senators and representatives of the districts in which Jones County is located, shall appoint a duly qualified person as judge of said Small Claims Court to serve for a period of four years ending on the first day of February, 1979, and until his successor is appointed and qualified. Successors to such judge shall be appointed for a like term of four years ending on the first day of February and until their successors are appointed and qualified. The judge appointed to the Small

Page 2582

Claims Court of Jones County created and established pursuant to the provisions of this Act shall be exempt from jury duty in the superior court or any other court existing or which may be created or established in Jones County. Appointment of judge. Section 19 . All forms, docket books, file jackets, filing cabinets and the like, required by this Act, shall be furnished by the county commissioners, and they shall also provide a suitable room in the courthouse for the holding of said court. Courtroom. Section 20 . The State Librarian is hereby authorized and directed to furnish the Small Claims Court of Jones County established hereby, without cost to the court or the county, all volumes of Georgia Laws, beginning with the Laws of 1974, and if for any reason the State Librarian cannot furnish such books, the Governor is hereby authorized to draw his warrant on the State Treasury for the amount required to purchase them, from any funds available. Laws 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. Terms. 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

Page 2583

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 Postal Service 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 Jones 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. Fines. Section 24 . The fee of bailiff or sheriff for the execution of a fi. fa. shall be five dollars, plus a reasonable amount for drayage to be determined by the small claims court judge. The rate of commission on all judicial sales shall be ten percent (10%) of the first $250.00 and five percent (5%) on all sums over that amount, with a minimum of five dollars. Fi. fas. 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

Page 2584

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 1974 session of the General Assembly of Georgia, a bill to create a small claims court for the County of Jones; providing for all things related to said court; to repeal conflicting laws; and for other purposes. This 20 day of December, 1973. Denmark Groover, Sr. Representative, 75th District Georgia, Fulton County. Personally appeared before me the undersigned authority, duly authorized to administer oaths, Denmark Groover, who on oath, deposes and says that he is the representative from the 75th District, and that the attached copy of notice of intention to introduce local legislation was published in the Jones County News which is the official organ of Jones County, on the following dates: December 27, 1973; January 3 and 10, 1974. /s/ Denmark Groover, Sr. Representative, 75th District Sworn to and subscribed before me, this 21st day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 21, 1974.

Page 2585

HEARD COUNTY MEMORIAL HOSPITAL AUTHORITYFILLING VACANCIES. No. 978 (House Bill No. 1899). An Act to provide the method of filling vacancies in the membership of the Heard County Memorial Hospital Authority; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . Vacancies occurring in the membership of the Heard County Memorial Hospital Authority for any cause, including the expiration of terms of office, shall be filled by the Board selecting a successor for the position of membership in which the vacancy occurs from a list of three persons which shall be submitted to the Board by the governing authority of Heard County. Vacancies. 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, 1974 session of the General Assembly of Georgia, a bill to amend how vacancies are filled on the Heard County Memorial Hospital Board. W. H. Goodson Marvin J. Noles Paul Milam Heard County Commissioners Georgia, Heard County. I, the undersigned as publisher of The News Banner, Franklin, Georgia, the legal organ of Heard County, in which Sheriff's advertisements are published do hereby certify that the attached Notice of Intention to Introduce Local

Page 2586

Legislation was published in The News Banner on the following dates: January 16, 23 and 30, 1974. /s/ B. T. McCutchen, Publisher Sworn to and subscribed before me, this 5th day of February, 1974. /s/ Doris B. Owensby Notary Public (Seal). Approved March 21, 1974. COOK COUNTYSHERIFFCERTAIN REIMBURSEMENTS INCREASED. No. 979 (House Bill No. 1958). An Act to amend an Act abolishing the mode of compensating the Sheriff of Cook County known as the fee system and providing in lieu thereof an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2233), as amended by an Act approved April 24, 1969 (Ga. L. 1969, p. 3400) and an Act approved April 17, 1973 (Ga. L. 1973, p. 3145), so as to change the provision relating to reimbursing the sheriff for expenses incurred in feeding prisoners; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act abolishing the mode of compensating the Sheriff of Cook County known as the fee system and providing in lieu thereof an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2233), as amended by an Act approved April 24, 1969 (Ga. L. 1969, p. 3400) and an Act approved April 17, 1973 (Ga. L. 1973, p. 3145), is hereby

Page 2587

amended by striking in section 4 the following: $2.00 and substituting in lieu thereof the following: $3.00, so that when so amended, section 4 shall read as follows: Section 4. The sheriff shall have the authority to appoint such deputies, clerical assistants and other personnel as may be necessary to enable him to efficiently and effectively carry out the duties of his office. The compensation of such deputies, clerical assistants and other personnel shall be paid from the funds of Cook County, but the compensation to be paid by the county for all such personnel shall be subject to the approval of the governing authority of Cook County. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, or other personnel and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. The sheriff is charged with the responsibility of feeding all prisoners confined in the county jail. The sheriff shall be reimbursed at a rate of not less than $1.50 nor more than $3.00 per day, per prisoner for the expenses incurred in feeding such prisoners. The exact amount of said reimbursement, within said limitations, shall be fixed by the governing authority of Cook 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 2588

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the regular 1974 session of the General Assembly of Georgia, a bill to amend an act, as said act is presently amended, so as to change the limit of the amount that the governing authority of Cook County shall reimburse the Sheriff of Cook County for the expenses incurred in feeding the prisoners confined in the county jail, and for other purposes. This 31st day of December, 1973. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Grover C. Patten who, on oath, deposes and says that he is Representative from the 123rd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Adel News which is the official organ of Cook County, on the following dates: January 2, 9, 16, 1974. /s/ Grover C. Patten Representative, 123rd District Sworn to and subscribed before me, this 11th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 21, 1974.

Page 2589

JEFF DAVIS COUNTYSHERIFF'S PERSONNELSALARY CHANGES MADE. No. 980 (House Bill No. 2046). An Act to amend an Act placing the Sheriff of Jeff Davis County on an annual salary, approved February 18, 1966 (Ga. L. 1966, p. 2046), as amended by an Act approved April 25, 1969 (Ga. L. 1969, p. 3415), so as to change provisions relating to compensation of certain personnel in the sheriff's office; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the Sheriff of Jeff Davis County on an annual salary, approved February 18, 1966 (Ga. L. 1966, p. 2046), as amended by an Act approved April 25, 1969 (Ga. L. 1969, p. 3415), 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. The Sheriff of Jeff Davis County shall have the power and authority to appoint a chief deputy sheriff and to fix his compensation at not less than $698.00 per month, and to appoint a deputy sheriff and to fix his compensation at not less than $573.00 per month. In addition, the sheriff is authorized to employ an office clerk who shall be compensated in the amount of not less than $100.00 per week. Such personnel's compensation shall be paid from the funds of Jeff Davis County. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the persons who shall be employed, as provided above, and to prescribe their duties and assignments and to remove or replace such personnel at will and within the sole discretion of the sheriff. Personnel. 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 2590

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 1974 session of the General Assembly of Ga., a bill to: amend an act approved February 18, 1966, (Ga. L. 1966, p. 2046), as amended, so as to change the compensation of the sheriff of Jeff Davis County; to repeal conflicting laws; and for other purposes. This 22nd day of January, 1974. L. J. Strickland Representative, 116th District Robert L. Bob Harrison Representative, 116th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert L. Harrison who, on oath, deposes and says that he is Representative from the 116th 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 24, 31, 1974, February 7, 1974. /s/ Robert L. Harrison Representative, 116th District Sworn to and subscribed before me, this 14th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 21, 1974.

Page 2591

DeKALB COUNTY OGLETHORPE HOUSING FOUNDATION ACT. No. 981 (House Bill No. 2053) An Act to create the DeKalb County Oglethorpe Housing Foundation; to provide for a short title; to provide for legislative findings and declaration of necessity; to provide for definitions; to provide for creation and organization; to provide for purposes, powers, duties, and responsibilities; to authorize certain land acquisition; to authorize the construction or reconstruction of accommodations or dwellings to be rented or sold to persons and families of limited income; to provide for the financing of such projects; to provide for the issuance of revenue bonds; to provide for tax exemptions; to provide for the procedures connected with the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Short Title . This Act shall be known and may be cited as the DeKalb County Oglethorpe Housing Foundation Act. Section 2. Legislative Findings and Declaration of Public Necessity . It is hereby found, determined, and declared that there continues to exist in DeKalb County, Georgia a seriously inadequate supply of, and a critical need for, safe and sanitary dwelling accommodations within the financial means of families and persons of limited income, including but not restricted to those families and persons displaced by slum clearance or the clearing of blighted areas or other public programs. This housing shortage is inimical to the safety, health, convenience and welfare of the citizens of DeKalb County and the State of Georgia. It is hereby found that the ordinary operations of private enterprise alone cannot provide an adequate supply of dwelling accommodations which persons and families of limited income can rent or purchase. It is also found that private enterprise cannot alone provide or achieve the urgently needed rehabilitation of existing housing which can be rented or

Page 2592

sold to families and persons of limited income. As a result, families and persons of limited income are forced to reside in dwelling accommodations that are both unsanitary and unsafe. Accordingly, it is determined that it is a valid public purpose, and a matter of public health, safety, convenience and welfare, to provide housing for limited income persons and families who otherwise would be unable to rent or purchase adequate dwellings. Furthermore, it is hereby declared that any public money spent pursuant to the purposes set forth in Section 6 shall be conclusively presumed to be money spent pursuant to public purposes and public uses. It is further found that there exists in DeKalb County a 56-acre tract of property, hereinafter called the Oglethorpe Tract, located at 2170 Johnson Ferry Road and designated as the area of operation and that said tract is appropriate for use as a housing development. It is hereby declared that the purchase, development, and use of the Oglethorpe tract for rent, lease, or sale to persons and families of limited income is a public purpose and money spent pursuant to the accomplishment of same is a public purpose. Section 3. Definitions . The following words and terms shall have the meaning indicated unless the context shall clearly indicate a different meaning: (a) Foundation shall mean the DeKalb County Oglethorpe Housing Foundation created by Section 4 of this Act. (b) County shall mean DeKalb County, Georgia. (c) Board of Commissioners shall mean the Board of Commissioners of DeKalb County, Georgia. (d) Community Facilities and related facilities shall mean the land, buildings, improvements, and equipment for such recreational, communal, educational, and commercial facilities as the Foundation determines improve the quality of the development of its property.

Page 2593

(e) Housing development shall mean a development which contains a significant percentage of housing for persons or families of limited income and related community facilities. A housing development may be undertaken by the Foundation or its designated agent to provide dwelling accommodations, including the acquisition, construction or rehabilitation of lands, buildings and improvements, and other community facilities as may be incidental or appurtenant thereto. (f) Land development shall mean that component of housing development which includes land for making, installing, or constructing housing improvements, including, but not limited to, water lines and water supply installations; sewer lines and sewer disposal installations; steam, gas, and electrical lines and installations; and roads, streets, curbs, gutters, and sidewalks, whether on or off the site, which the Foundation deems necessary or desirable to prepare such land for safe and sanitary housing. (g) Limited income persons or families shall mean persons and families who cannot afford to pay the housing rental or purchase amounts at which private enterprise, without Federally- or State-aided mortgages, is providing a substantial supply of decent, safe, and sanitary housing and who fall within income limitations set by the Board of Directors of the DeKalb County Oglethorpe Housing Foundation. (h) Mortgage shall mean a deed to secure debt covering a fee simple, leasehold estate or other interest in real estate which is accompanied by a promissory note, the holder of which is a lending institution or other lender where the loan is secured by real property located in Georgia; and real property as used in this subsection shall include air rights which have been sold or leased separately from the underlying ground rights. (i) Federally- and State-aided Mortgage shall mean a loan for houses for limited income persons or families assisted under the provisions of any Act of the United States or State of Georgia.

Page 2594

(j) Area of operation shall mean the area within which the Foundation shall conduct its operations, as established by this Act. Section 4. Creation and Organization . There is hereby created a body corporate and politic to be known as the DeKalb County Oglethorpe Housing Foundation, hereinafter referred to as the Foundation, which shall be deemed an instrumentality of DeKalb County, Georgia. The Chairman, with the advice and consent of the Board of Commissioners, shall appoint the Board of Directors of the Foundation to be composed of seven members who are residents of DeKalb County. The membership of the Board of Directors shall include, but not be limited to, representatives of the development industry and the building industry, a representative of a DeKalb County financial institution, a resident of the neighborhood surrounding the housing development, a member of the DeKalb Housing Authority, and a member of the DeKalb County Planning Commission. The Chairman of the Board of Commissioners or his designee shall serve as an ex officio member of the Board of Directors. Four members of the Board of Directors of the Foundation shall be appointed for an initial term of two years, and three members of the Board of Directors shall be appointed for an initial term of three years. Their successors shall serve for two years and shall be appointed by the Chairman of the Board of Commissioners as set out above. Any member of the Board of Directors of the Foundation whose term shall expire shall continue in office until his successor has been appointed and qualified. In the event of a vacancy in the office of any director caused as a result of death, resignation, incapacity, or otherwise, the Chairman of the Board of Commissioners shall appoint a member to serve for the balance of the unexpired term. The Board of Directors of the Foundation shall annually elect a Chairman and Vice-Chairman. The Chairman of the Board of Directors shall be the chief executive officer of the Foundation. The Vice-Chairman of the Board of Directors shall perform the duties of the Chairman in the

Page 2595

event there is a vacancy in the office of the Chairman or when otherwise authorized by the bylaws of the Foundation. The Board of Directors may employ an individual to serve as an Executive Director. The Executive Director shall be charged with the day-to-day operations of the Foundation, may appoint and supervise additional staff, in accordance with Merit System requirements, and may be called upon to perform other duties and obligations set forth by the Board of Directors or by the bylaws thereof. For such legal services as it may require, the Board of Directors may call upon the County Attorney or may employ its own legal counsel. Except for the issuance of debt which is the exclusive responsibility of the Board of Directors, the Board may delegate to the Executive Director such powers or duties as it may deem appropriate. The Board of Directors shall make and adopt its own bylaws, rules, and regulations for its own government, consistent with this Act. A majority of the members of the Board of Directors then in office shall constitute a quorum for the transaction of any business and of the exercise of any power or function of the Foundation. No vacancy in the Board of Directors shall impair the right of a quorum or the Board of Directors to exercise all rights and to perform all the duties and powers of the Foundation. The Board of Directors shall receive no compensation but shall be reimbursed for expenses actually incurred in the performance of the duties of the Foundation in accordance with DeKalb County budgetary policies. No member of the Board of Directors or employee of the Foundation shall voluntarily acquire any interest, direct or indirect, in any project or any property included or planned to be included in any project, or in any contract or proposed contract in connection with any project to be undertaken by the Foundation. Where the acquisition is

Page 2596

not voluntary, such member of the Board of Directors or employee shall immediately disclose such interest in writing to the Board of Directors and such disclosures shall be entered upon the minutes of the Board. Upon such disclosure, such member of the Board of Directors or employee of the Foundation shall not participate in any action by the Board of Directors involving such project, property, or contract. If any member of the Board of Directors or employee of the Foundation previously owned or controlled an interest, direct or indirect, in any project or in any property included or planned to be included in any project or in any contract or any proposed contract in connection with any project, he shall immediately disclose such interest in writing to the Board of Directors and such disclosures shall be entered upon the minutes of the Board. Upon such disclosure, such board member or employee of the Foundation shall not participate in any action of the Board of Directors of the Foundation involving such project, property, or contract. Any violation of the provisions of this Section shall constitute misconduct in office. If said misconduct has been committed by a member of the Board of Directors, said member shall be removed by the Chairman of the Board of Commissioners of DeKalb County but only after he shall have been given a written notice of the specific charges against him at least ten days prior to a hearing thereon which shall be conducted by the Board of Commissioners. In the event of the removal of any member of the Board of Directors, a record of the proceedings, together with the specific charges and findings of fact thereon, shall be filed with the Clerk of the Board of Commissioners. If said misconduct has been committed by a member of the staff of the Foundation, said member shall be removed by the Board of Directors but only after he shall have been given a written notice of the specific charges against him at least 10 days prior to a hearing thereon, which shall be conducted in accordance with Part II, Chapter 14 of the Code of DeKalb County. The Foundation shall not enter into any contract with nor take any official action favorably affecting any person or business represented by such person who has been within

Page 2597

the preceding twelve-month period a member of the Board of Directors or employee of the Foundation. The Foundation and its corporate existence shall continue until terminated by law provided, however, that no such law shall take effect so long as the Foundation shall have obligations outstanding, unless adequate capital or other provision has been provided for payment thereof. Upon the termination of the existence of the Foundation, all of its rights and properties shall pass to and be vested in DeKalb County. Section 5. Powers of the Foundation . Except as otherwise limited by this Act, the Foundation shall have the following powers: (a) to sue and be sued; (b) to have a seal and alter the same at its pleasure; (c) to make and execute contracts and all other instruments necessary or convenient for the exercise of its purpose, powers and functions under this Act; (d) to make and alter bylaws and other rules and regulations, not inconsistent with this Act, for the purpose of carrying into effect the purpose and powers, of the Foundation, its organization, and management; (e) to acquire, hold, and dispose of real and personal property for its corporate purposes; (f) to appoint officers, agents, and employees; to prescribe their duties and qualifications and to fix their compensation in accordance with applicable rules and regulations of the Merit System; (g) to borrow money from any source whatsoever and to pledge as collateral therefore any personal or real property it may own or possess; (h) to sell, lease, exchange, transfer, assign, pledge or

Page 2598

dispose of any real or personal property or interest therein at public or private sale without the necessity of advertising same on such terms as the Authority in its sole discretion shall deem beneficial for the accomplishment of its corporate purposes; (i) to acquire, or to contract to acquire from any person, firm or corporation, municipality, Federal, or State agency, by grant, purchase, or otherwise, leasehold, real or personal property or any interest therin; to own, hold, clear, improve, demolish, reconstruct, and rehabilitate, and to sell, assign, exchange, transfer, convey, lease, mortgage or otherwise dispose of or encumber same. Nothing in this Act shall be deemed to impede the operation and effect of DeKalb County zoning, building, and housing ordinances or ordinances relating to subdivision control, land development, fire prevention, or other ordinances having to do with housing or the development thereof; (j) to insure or provide for the insurance of any real or personal property or operations of the Foundation against any risk or hazards; to procure insurance or guarantees from the United States government for the payment of any debts or parts thereof secured by mortgages on any real or personal property included in any of its housing developments; (k) to invest any funds held in reserve or sinking funds or any monies not required for immediate use or disbursement, at the sole discretion of the Board of Directors in any real or personal property which the Board of Directors shall determine to be beneficial to any purpose of the Foundation; (l) to encourage research in and demonstration projects to develop new and better techniques and methods for increasing the supply of housing for limited income persons and families; (m) to arrange or contract for the furnishing by any person or agency, public or private, of services, privileges, works, or facilities for, or in connection with a housing

Page 2599

development; and, notwithstanding anything to the contrary contained in this Act or any other provision of law to include in any contract let in connection with a housing development any requirement or condition which the United States or the State of Georgia may attach to its financial aid for any such housing development, or which the Foundation may deem appropriate; (n) to accept grants or financial assistance from the State of Georgia or any political subdivision thereof or the United States for, or in aid of, any housing development within its area of operation; to acquire, take over, lease, or manage, the housing development within its area of operation, owned by the United States; and to comply with such conditions and enter into such mortgages, security arrangements, trust indentures, leases, or agreements as may be necessary, convenient or desirable; it being the purpose and intent to authorize this Foundation to do any and all things necessary or desirable to secure the financial aid or cooperation of the State of Georgia or any political subdivision thereof, or the United States in any undertaking, construction, maintenance, or operation of any housing development or endeavor undertaken by this Foundation. (o) the Foundation shall not be empowered to exercise the right of eminent domain; (p) notwithstanding anything contained in this Act to the contrary, all site plans or financial arrangements exceeding $50,000 (excluding bonds) wherein the Authority obligates itself to either the United States, State of Georgia, DeKalb County, or other lender be it public or private, in connection with the purposes of this Act shall be submitted to the Board of Commissioners for approval by a majority vote thereon before said financial agreement shall be executed by the Board of Directors of the Authority, or any executive officer thereof, with any other person, firm, partnership, corporation, or any other business entity. Section 6. Purposes . The DeKalb County Oglethorpe Foundation shall exist for the purpose of acquiring, assembling, and doing anything necessary for the development

Page 2600

and redevelopment of the real property known as the Oglethorpe Tract as herein above described so as to develop said tract in such a manner as to provide dwellings and other facilities, a portion of which shall be for limited income persons and families, pursuant to the declaration of necessity set forth in Section 2 above. All of the forementioned powers of the Foundation set out in Section 5 above shall be limited to the purpose set forth in this Section. Section 7. Operation Not For Profit . The Foundation shall manage and operate its housing and other real estate operations in an efficient manner so as to enable it to accomplish the purpose mentioned above at the lowest possible rental rate or purchase price consistent with providing decent, safe, and sanitary dwelling accommodations. The Foundation shall not construct or operate any development for profit or as a source of revenue to the County. The Foundation shall fix the rentals or sales price of the dwellings at rates no higher than it shall find necessary to produce revenues which (together with all other available monies, revenues, income, and receipts of the Foundation from whatever source derived) will be sufficient to: (a) pay, as same become due, the principal and interest on any mortgages and loans of the Foundation which, from time to time, are outstanding or the principal and interest on any other obligation which, from time to time is outstanding; (b) meet the cost of maintaining and operating the projects (including the cost of any insurance), the administrative expenses of the Foundation, and provide reasonable reserves for maintenance and operating expenses; and (c) create and maintain reasonable reserves of capital for its future operations. Section 8. Tax Exempt Status of Foundation Properties; Payments in Lieu of Taxes . (a) The property of the Foundation is declared to be public property used for essential public and governmental purposes and not for the purposes

Page 2601

of private or corporate benefit and income, and such property of the Foundation shall be exempt from all taxes and special assessments of the State of Georgia, or any political subdivision thereof, public body, or taxing district; provided, that in lieu of such taxes or special assessments, the Foundation shall make payments for improvements, services and facilities furnished by DeKalb County, any municipality, or any political subdivision, but in no event shall such payments exceed the estimated cost to DeKalb County, any municipality or political subdivision of the improvements, services or facilities to be so furnished. The Foundation claiming exemption under this Section must file with the Tax Assessor's Office of DeKalb County, a notification of exemption, which shall be in affidavit form as prescribed by the Foundation for certification by the Foundation that the property claimed exempt from taxation is owned or possessed by the Foundation. Said notification shall be filed with the Tax Assessor's Office prior to April 1st of the tax year in which the exemption is claimed. (b) The exemption from taxation granted to the Foundation set forth in this Section shall cease when ownership over any real or personal property by the Foundation ceases. Notwithstanding anything in this Section to the contrary, the Board of Directors may elect at any time to waive its tax exempt status as to any parcel of real or portion of personal property which it may own or possess by filing with the Tax Assessor's Office of DeKalb County, a notice of said waiver. Section 9. Revenue Bonds . (a) The Foundation shall have the power and is hereby authorized from time to time to issue negotiable revenue bonds in such principal amounts as, in the opinion of the Foundation, shall be necessary to provide sufficient funds for achieving the corporate purpose stated herein, including: the construction of new housing; the rehabilitation of existing structures; the construction of community facilities appurtenant thereto; the payment of interest on bonds of the Foundation; establishment of reserves to secure such bonds; and all other expenditures of the Foundation incident to and necessary or convenient to carry out its corporate purpose and powers.

Page 2602

(b) The bonds of each issue shall be dated, bear interest at such rate or rates as shall be set by the Board of Directors, and shall be payable in such manner and at such time or place as the Foundation may determine at the time of issue. (c) The Foundation may issue refunding bonds for the purpose of paying or retiring bonds previously issued by it. (d) Bonds of the Foundation shall be confirmed and validated, insofar as applicable, in accordance with the procedures of the Revenue Bond Law (Chapter 87-88 Ga. Code as amended). (e) While any of the bonds issued by the Foundation remain outstanding, the powers, duties, or existence of the Foundation 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. The provisions of this Section shall be for the benefit of the Foundation and the holders of any such bonds, and, upon the issuance of bonds under the provisions hereof, this Section shall constitute a contract with the holders of such bonds. (f) Neither the Board of Directors nor any person executing the bond shall be liable personally on the bonds by reason of the issuance thereof. The bonds and other obligations of the Foundation (and such bonds and obligations shall so state on their face) shall not be the debt of DeKalb County or the State of Georgia or any political subdivision thereof and neither DeKalb County nor the State of Georgia or any political subdivision thereof shall be liable thereon, nor in any event shall such bonds or obligations be payable out of funds or properties other than those of the Foundation. The bonds shall not constitute an indebtedness within the meaning of any constitutional or statutory debt limitation or restriction. Bonds of the Foundation are declared to be issued for an essential public and governmental purpose and to be public instrumentalities and, together with interest thereon and income therefrom, shall be exempt from taxes.

Page 2603

Section 10. Provisions of Bonds, Trust Indentures, and Mortgages . In connection with the issuance of bonds or the incurring of obligations and in order to secure the payment of such bonds or obligations, the Foundation, in addition to other powers shall have the power: (a) to pledge all or any part of its gross or net rents, fees, or revenues to which its right then exists or may thereafter come into existence; (b) to convenant as to the issuance of such bonds in escrow or otherwise, and as to the use and disposition of the proceeds thereof; (c) to provide for the replacement of lost, destroyed, and mutilated bonds; (d) to convenant against extending the time for the payment of its bonds or interest thereon; and to redeem the bonds, and to convenant for the redemption and to provide the terms and conditions thereof; (e) to prescribe the procedure, if any, by which the terms of any contract with the bondholders may be amended or abrogated, the amount of bonds the holders of which must consent thereto and the manner in which such consent may be given; (f) to convenant as to the rights, liabilities, powers, and duties arising upon the breach by the Foundation in regards to any covenant, condition or obligations; and to covenant and prescribe as to events of default and terms and conditions upon which any or all of its bonds of obligations shall become or may be declared due for maturity, and as to the terms and conditions upon which such declaration and its consequences may be waived; (g) to vest in a trustee or trustees or the holders of bonds or any proportion of them the right to enforce the payment of the bonds or any covenant securing or relating to the bonds; to vest in a trustee or trustees the right, in the event of a default by the Foundation, to take possession

Page 2604

and use, operate and manage any housing project for any real property belonging to the Foundation, and to collect the rents and other revenues arising therefrom and to dispose of such monies in accordance with the agreement of the Foundation with said trustee or trustees; to provide for the power and duties of the trustee or trustees and to limit the liabilities thereof; and to provide for the terms and conditions upon which the trustee or trustees of the holders of the bonds or any proportion of them may enforce any convenant or rights securing or relating to the bonds; (h) to exercise all or any part or combination of the powers herein granted; to make covenants other than and in addition to the covenants here and especially authorized of like and different character; to make such covenants and do any and all such acts and things which may be necessary or convenient or desirable in order to secure its bonds, or, in the absolute discretion of the Foundation, as will tend to make the bonds more marketable notwithstanding that such covenants, acts, or things may not be enumerated herein. Section 11. Reports . At least once a year, the Board of Directors shall file with the Board of Commissioners a report of its activities for the preceding year along with a financial statement, and shall make recommendations with reference to such additional legislation or action as it deems necessary in order to carry out the purposes of this Act. Section 12. Meetings of the Board of Directors of the Foundation . All meetings of the Board of Directors shall be open to the public and no official action of the Board of Directors shall be valid unless same is conducted in a meeting open to the public. The time, date, and place of said meetings shall be in the sole discretion of the Board of Directors of the Foundation provided, however, the Board of Directors shall transact no business and exercise no powers of the Foundation except at meetings conducted within the limits of DeKalb County, Georgia. Section 13. Severability Clause . Should any court of this State or of the United States declare any section, part,

Page 2605

paragraph or clause of this Act unconstitutional or invalid for any cause or reason, then such decisions shall affect only that section, part, paragraph, or clause declared unconstitutional or invalid, and will not affect any other section, part, paragraph, or clause of this Act and this Act shall be construed as if the part, section, or paragraph, or clause declared unconstitutional or invalid was stricken therefrom and never included in this Act. Section 14. Conflicting Laws Repealed . All laws and parts of laws in conflict with this Act are hereby expressly repealed. Local Legislation Notice is hereby given that there will be introduced into the General Assembly for the State of Georgia at the January 1974 Session a Bill creating an entity to be known as the DeKalb County Oglethorpe Foundation which authority will have the power to make loans and/or acquire, develop and rehabilitate real property and to sell or rent same to persons or families of low and moderate income, to possess the powers necessary to accomplish the above purposes, to repeal all conflicting laws, and to accomplish other purposes. This 14th day of January, 1974. DeKalb County, Georgia By: Carl V. Kirsch Assistant County Attorney Georgia, DeKalb County. Personally appeared before the undersigned, a notary public within and for said county and State, Gerald W. Crane, publisher of the Decatur-DeKalb News, a newspaper published at Decatur, county of DeKalb, State of Georgia, who being duly sworn, states on oath that the report of Local Legislation, a true copy of which is hereto annexed, was

Page 2606

published in said newspaper in its issue of the 17, 24, 31 days of January, 1974. /s/ Gerald W. Crane, Publisher /s/ B. M. Branch Agent Sworn to and subscribed before me, this 31th day of January 19, 1974. /s/ Betty M. Branch Notary Public. My Commission Expires October 18, 1977. (Seal). Approved March 21, 1974. CERTAIN COUNTIESSHERIFFS' SALARIES INCREASED. (185,000-190,000). No. 984 (House Bill No. 936). An Act to fix the compensation of a certain official in certain counties; to provide the procedure connected therewith; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . Notwithstanding any other provisions of law to the contrary, in all counties of this State having a population of not less than 185,000 nor more than 190,000 according to the United States Decennial Census of 1970, or any such future census, the Sheriff of any such county shall receive an annual salary of $18,000.00 payable in equal monthly installments from the funds of such 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 2607

Section 3 . All laws and parts of law in conflict with this Act are hereby repealed. Approved March 21, 1974. MAXIMUM WIDTH OF BUSES IN CERTAIN COUNTIESDEFINITION EXPANDED TO INCLUDE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY. (256,000 or more). No. 985 (House Bill No. 978). An Act to amend an Act approved March 5, 1970 (Ga. L. 1970, page 2295), providing for a maximum outside width for certain buses in counties of this State having a population of 256,000 or more according to the most recent U.S. Census so as to include the Metropolitan Atlanta Rapid Transit Authority in the definition of urban transit systems; 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 Act approved March 5, 1970 (Ga. L. 1970, page 2295), prescribing maximum outside widths 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, is hereby amended by striking the last sentence of section 1 thereof in its entirety and by substituting in lieu thereof the following: `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 and shall be deemed to include the Metropolitan Atlanta Rapid Transit Authority.; so that section 1 of said Act when amended shall read as follows:

Page 2608

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 and shall be deemed to include the Metropolitan Atlanta Rapid Transit Authority. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Section 3 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Approved March 21, 1974. METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY ACT AMENDED. No. 987 (House Bill No. 1031). An Act to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Ga. L. 1965, p. 2243), as amended, particularly by an Act approved March 4, 1966 (Ga. L. 1966, p. 3264), and by an Act approved March 16, 1971 (Ga. L. 1971, p. 2082), so as to provide for the reduction of the amount due each local government from the collection of the tax imposed therein by deducting 1.00 percent of the amount due for administration and collection

Page 2609

of said tax; 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 known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Ga. L. 1965, p. 2243), as amended, particularly by an Act approved March 4, 1966 (Ga. L. 1966, p. 3264), and by an Act approved March 16, 1971 (Ga. L. 1971, p. 2082), is hereby amended by striking the following words from subsection (f) of section 25 thereof: The amount due each local government shall be reduced by the amount of costs incurred by the Department of Revenue in administration and collection of the local tax. The amount of the costs of the Department shall be certified by the State Revenue Commissioner to the State Treasurer who shall deduct such amount from the amount due the local governments., and inserting in lieu thereof the following: The amount due each local government shall be reduced, for costs incurred in the administration and collection of the local tax, by 1.00 percent of the amount of such tax collected less corrections and adjustments here provided. Such amounts due the Department shall be certified by the State Revenue Commissioner to the Treasurer who shall deduct such amount from the amount due the local governments., so that subsection (f) of section 25 of said Act shall read as follows: (f) As soon as practicable after the local sales and use tax monies have been paid into the State Treasury in any month for the preceding month, the State Treasurer shall draw his warrant on the State Treasury in the proper amount in favor of each local government entitled to the monthly return of its local sales and use tax monies, and such payment shall be charged to the account of each local government under the special fund created by this Act. Any errors made in any such payments or any adjustments otherwise necessary, whether attributable to refunds to tax-payers

Page 2610

or by some other fact shall be corrected and adjustments shall be made in such payments for the next month or subsequent months. The amount due each local government shall be reduced, for costs incurred in the administration and collection of the local tax, by 1.00 percent of the amount of such tax collected less corrections and adjustments herein provided. Such amounts due the Department shall be certified by the State Revenue Commissioner to the State Treasurer who shall deduct such amount from the amount due the local governments. Costs. 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 January 1973 Session of the General Assembly of Georgia, a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243, et seq.); and for other purposes. /s/ Elliott H. Levitas Representative, 50th 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 50th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the DeKalb New Era which is the official organ of DeKalb County, on the following dates: January 4, 11, 18, 1973. /s/ Elliott H. Levitas Representative, 50th District

Page 2611

Sworn to and subscribed before me, this 28th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1973 Session of the General Assembly of Georgia, a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243, et seq.); and for other purposes. /s/ Elliott H. Levitas Representative, 50th 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 50th 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 12, 19, 26, 1973. /s/ Elliott H. Levitas Representative, 50th District Sworn to and subscribed before me, this 28th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal).

Page 2612

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1973 Session of the General Assembly of Georgia, a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243, et seq.); and for other purposes. /s/ Elliott H. Levitas Representative, 50th 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 50th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fulton County Daily Report which is the official organ of Fulton County, on the following dates: January 4, 11, 18, 1973. /s/ Elliott H. Levitas Representative, 50th District Sworn to and subscribed before me, this 28th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1973 Session of the General Assembly of Georgia, a bill to amend an Act known as the Metropolitan Atlanta

Page 2613

Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243, et seq.); and for other purposes. /s/ Elliott H. Levitas Representative, 50th 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 50th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Gwinnett Daily News which is the official organ of Gwinnett County, on the following dates: January 12, 19, 26, 1973. /s/ Elliott H. Levitas Representative, 50th District Sworn to and subscribed before me, this 28th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1973 Session of the General Assembly of Georgia, a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243, et seq.); and for other purposes. /s/ Elliott H. Levitas Representative, 50th District

Page 2614

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 50th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the News/Daily which is the official organ of Clayton County, on the following dates: January 9, 16, 23, 1973. /s/ Elliott H. Levitas Representative, 50th District Sworn to and subscribed before me, this 28th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 21, 1974. CERTAIN COUNTIESORDINARY'S COURTFINES AND FORFEITURES IN TRAFFIC CASESDISPOSITION. (13,700 - 13,900). No. 997 (House Bill No. 1382). An Act to provide for the disposition and application of insolvent costs from fines and forfeitures arising from motor vehicle traffic cases in the courts of ordinary 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 . In all counties of this State having a population of not less than 13,700 and not more than 13,900, according to the United States Decennial Census of 1970 or any future such census, all insolvent costs which are on

Page 2615

hand on the effective date of this Act and which have arisen in the court of ordinary from cases involving the violation of the traffic laws of the State shall be applied, divided and paid, on the effective date of this Act, with 66 2/3% of such insolvent costs being paid into the general funds of the county and 33 1/3% of such insolvent costs being paid to the ordinary of the county. All insolvent costs arising in the courts of ordinary of such counties after the effective date of this Act from cases involving the violation of any motor vehicle traffic law of this State shall be applied, divided and paid on or before the first day of January of each year, with 66 2/3% of such insolvent costs being paid into the general funds of the county and 33 1/3% of such insolvent costs being paid to the ordinary. The provisions of this Section shall apply in such counties only if the ordinary of the county is compensated on the fee system of compensation in lieu of the salary system of 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 date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. CERTAIN COUNTY EMERITUS OFFICESACT REPEALED, ETC. No. 1005 (House Bill No. 1500). An Act to repeal an Act authorizing the creation of emeritus offices in certain counties, approved March 28, 1961 (Ga. L. 1961, p. 2615) as amended, particularly by an Act approved March 3, 1962 (Ga. L. 1962, p. 2987), to provide that the repeal of said Act shall not affect the offices or the compensation of any person who shall have been

Page 2616

appointed to such an emeritus 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 authorizing the creation of emeritus offices in certain counties, approved March 28, 1961 (Ga. L., 1961, p. 2615) as amended, particularly by an Act approved March 3, 1962 (Ga. L., 1962, p. 2987), is hereby repealed in its entirety. Section 2 . The repeal of the aforementioned Act shall not operate so as to deprive any person who shall have been appointed to an emeritus position under the authority of the aforementioned Act of any office or of any compensation to which he or she may be entitled by reason of such appointment. Section 3 . This Act shall become effective when it is approved by the Governor or otherwise becomes a law. Effective date. Section 4 . All laws or parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. CERTAIN COUNTIESBOARD OF EXAMINERS AND STATIONARY ENGINEERS AND FIREMENACT REPEALED. No. 1006 (House Bill No. 1502). An Act to repeal an Act authorizing the Commissioners of certain counties to create a Board of Examiners of Stationary Engineers and Firemen, approved August 15, 1910 (Ga. L., 1910, p. 112), as amended, particularly by an Act approved April 14, 1967 (Ga. L., 1967, p. 3126), to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2617

Be it enacted by the General Assembly of Georgia: Section 1 . An Act authorizing the Commissioners of certain counties to create a Board of Examiners of Stationary Engineers and Firemen, approved August 15, 1910 (Ga. L., 1910, p. 112), as amended, particularly by an Act approved April 14, 1967 (Ga. L., 1967, p. 3126), is hereby repealed in its entirety. Section 2 . This Act shall become effective January 1, 1975. Effective date. Section 3 . All laws or parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY ACT AMENDEDCERTAIN TRANSACTIONS EXEMPTED FROM SALES TAX. No. 1009 (House Bill No. 1512). An Act to amend the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Ga. L. 1965, p. 2243), as amended, particularly by an Act approved March 16, 1971 (Ga. L. 1971, p. 2082), so as to exempt from the sales and use tax levied for the support of the rapid transit system authorized by said Act certain transactions; 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 Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Ga. L. 1965, p. 2243), as amended, particularly by an Act approved March 16, 1971 (Ga. L. 1971, p. 2082), is hereby amended by adding at the end of subsection (a) of section 25 the following:

Page 2618

Provided, however, that no tax shall be imposed upon the sale of tangible personal property which is ordered by and delivered to the purchaser at a point outside the geographical area governed by any of the local governments imposing the tax, regardless of the point at which title passes, if such delivery is made by the seller's vehicle, U. S. mail, common carrier or by private or contract carrier licensed by the Interstate Commerce Commission or the Georgia Public Service Commission., so that when so amended, subsection (a) shall read as follows: (a) Authority to Tax . Each of the local governing bodies of those local governments referred to and defined in section 2 of the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243) as amended, which shall hereafter pursuant to the provisions of said Act enter into a rapid transit contract with the Metropolitan Atlanta Rapid Transit Authority that has become final and binding upon its local government by compliance with the provisions of section 24 of said Act and approval of the voters as therein required, shall be authorized to levy a retail sales and use tax upon the retail purchase, retail sale, rental, storage, use or consumption of tangible personal property, and the services described and set forth in Ga. L. 1951, p. 360, as amended, on sales, uses and services rendered, in the geographical area governed by such local government. Provided, however, the tax herein authorized shall not be levied by any local government unless the same is also levied in the geographical areas of Fulton and DeKalb Counties. The tax imposed shall correspond, so far as is practicable, except as to rate, with the Georgia Retailers' and Consumers' Sales and Use Tax Act, approved February 20, 1951 (Ga. L. 1951, p. 360), as amended, and as it may be from time to time amended. Provided, however, that no tax shall be imposed upon the sale of tangible personal property which is ordered by and delivered to the purchaser at a point outside the geographical area governed by any of the local governments imposing the tax, regardless of the point at which title passes, if such delivery is made by the seller's vehicle, U. S. mail, common carrier or by private

Page 2619

or contract carrier licensed by the Interstate Commerce Commission or the Georgia Public Service Commission. Section 2 . Said Act is further amended by adding at the end of the second sentence of subsection (c) of section 25 the following: and as is provided for in subsection (a) of this section, so that when so amended subsection (c) shall read as follows: (c) Administration . Any sales and use tax levied pursuant to this Act shall be administered and collected solely by the State Revenue Commissioner in the same manner and subject to the same penalties provided for in the Georgia Retailers' and Consumers' Sales and Use Tax Act, approved February 20, 1951 (Ga. L. 1951, p. 360), as now or hereafter amended. No variance shall be permitted between the State and the local tax, except as to rate and as is provided for in subsection (a) of this Section. The vendor's responsibility shall be to the State Revenue Commissioner and not to the local governments participating in this tax levy. The local governments shall be prohibited from making sales tax audits. Dealers shall be allowed a percentage of the amount of the tax due and accounted for and shall be reimbursed in the form of a deduction in submitting, reporting and paying the amount due, if said amount is not delinquent at the time of payment. The rate of the deduction shall be at the same rate authorized for deductions from State tax under the Georgia Retailers' and Consumers' Sales and Use Tax Act, approved February 20, 1951 (Ga. L. 1951, p. 360), as now or hereafter amended. 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 1974 Session of the General Assembly of Georgia a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243),

Page 2620

as amended; to repeal conflicting laws; and for other purposes. This 21st day of December, 1973. /s/ Elliott H. Levitas Representative, 50th 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 50th 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 4, 11, 18, 25, 1974. /s/ Elliott H. Levitas Representative, 50th District Sworn to and subscribed before me, this 28th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1975. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243), as amended; to repeal conflicting laws; and for other purposes. This 21st day of December, 1973. /s/ Elliott H. Levitas Representative, 50th District

Page 2621

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 50th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Decatur-DeKalb News which is the official organ of DeKalb County, on the following dates: January 3, 10, 17, 24, 1974. /s/ Elliott H. Levitas Representative, 50th District Sworn to and subscribed before me, this 28th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243), as amended; to repeal conflicting laws; and for other purposes. This 21st day of December, 1973. Elliott H. Levitas Representative, 50th 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

Page 2622

from the 50th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fulton County Daily Report which is the official organ of Fulton County, on the following dates: January 7, 14, 21, 1974. /s/ Elliott H. Levitas Representative, 50th District Sworn to and subscribed before me, this 28th day of February, 1974. /s/ Susan Gordon Notary Public (Seal) Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243), as amended; to repeal conflicting laws; and for other purposes. This 21st day of December, 1973. Elliott H. Levitas Representative, 50th 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 Representaive from the 50th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Lawrenceville Home Weekly which is the official

Page 2623

organ of Gwinnett County, on the following dates: January 2, 9, 16, 23, 1974. /s/ Elliott H. Levitas Representative, 50th District Sworn to and subscribed before me, this 28th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. Laws 1965, p. 2243), as amended; to repeal conflicting laws; and for other purposes. This 21st day of December, 1973. Elliott H. Levitas Representative 50th 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 50th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the News Daily which is the official organ of Clayton County, on the following dates: January 1, 8, 15, 1974. /s/ Elliott H. Levitas Representative, 50th District

Page 2624

Sworn to and subscribed before me, this 28th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 21, 1974. COLUMBUSMEDICAL CENTER BOARD OF COMMISSIONERSMEMBERSHIP INCREASED. No. 1014 (House Bill No. 1549). An Act to amend an Act creating the Medical Center Board of Commissioners, approved April 4, 1963 (Ga. L. 1963, p. 2916), as amended, so as to increase the board membership of the Medical Center Board of Commissioners to fifteen (15) persons; to delete the requirement that members must be freeholders; to establish the time of appointment of such members and their terms of office; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the Medical Center Board of Commissioners, approved April 4, 1963 (Ga. L. 1963, p. 2916), 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. There is hereby created for Columbus, Georgia, a Board of Commissioners to be known as Medical Center Board of Commissioners, who shall have the supervision and control of the building, construction, operation and management of the Medical Center of Columbus, Georgia. The mayor and council of Columbus, Georgia, shall elect the members of said Medical Center Board of Commissioners in accordance with the provisions of this Act and

Page 2625

shall fill all vacancies that may occur on said board at any regular meeting of the council of Columbus, after such vacancy may exist and that said Medical Center Board of Commissioners shall consist of fifteen (15) persons, one of whom shall be the mayor of Columbus, and one of whom shall be the city manager of Columbus, who shall be ex officio members with full and equal powers, rights, and duties as other members of the Medical Center Board of Commissioners, and thirteen (13) other persons and citizens of Columbus, qualified by law to vote at elections for the selection of councilmen of Columbus or shall occupy the position herein referred to. The city manager is hereby designated as a member of the Finance Committee of the Medical Center Board of Commissioners. Membership. 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 term of office of each member of said Medical Center Board of Commissioners now serving and heretofore appointed for a four (4) year term, shall have his or her term of office extended to a six (6) year term thereby making those members of said Medical Center Board of Commissioners appointed to serve a term beginning January 1, 1971, serve a term ending January 1, 1977; those members appointed to serve a term beginning January 1, 1972, shall serve a term ending January 1, 1978; whose members appointed to serve a term beginning January 1, 1973, shall serve a term ending January 1, 1979; those members appointed to serve a term beginning January 1, 1974, shall serve a term ending January 1, 1980. Terms. At the first regular meeting of the council of Columbus, Georgia, held in July of 1974, the council shall elect three (3) new members to the Medical Center Board of Commissioners whose terms of office shall begin January 1, 1975, and shall expire on January 1, 1981. At the first regular meeting of the council of Columbus, Georgia, held in July of 1975, the council shall elect two (2) new members who shall serve a term beginning January 1, 1976, and expire January 1, 1982. Thereafter, at the first regular meeting of the council

Page 2626

of Columbus, Georgia, to be held in July of each year prior to the expiration of the term of office of each member, the council shall elect a successor to the member of said board whose term expires in January following thereafter, who shall be elected for the full term of six (6) years. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Columbus, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia convening in January, 1974, for the passage of a Bill to amend an Act of the General Assembly of Georgia approved April 4, 1963 (Ga. L. 1963, p. 2916, et seq.) as amended, this amendment increasing the Board membership of the Medical Center Board of Commissioners to fifteen (15) persons, deleting the requirement that members must be freeholders; establishing the time of appointment of such members and their terms of office. This the 4th day of January, 1974. Lennie F. Davis City Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas B. Buck III who, on oath, deposes and says that he is Representative from the 87th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Columbus Ledger which is the official organ of Muscogee County, on the following dates: January 4, 1974, January 11, 1974, January 18, 1974. /s/ Thomas B. Buck III Representative, 87th District

Page 2627

Sworn to and subscribed before me this 23rd day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal.) Approved March 21, 1974. METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY ACT AMENDEDCERTAIN SALES TAX PROCEED USE LIMITED. No. 1023 (House Bill No. 1610). An Act to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Ga. L. 1965, p. 2243), as amended by an Act approved March 4, 1966 (Ga. L. 1966, p. 3264), an Act approved March 16, 1971 (Ga. L. 1971, p. 2082), an Act approved March 16, 1971 (Ga. L. 1971, p. 2092), and an Act approved March 17, 1973, (Ga. L. 1973, p. 141), so as to limit the amount of retail sales and use tax proceeds that may be used to subsidize operations of the transportation system; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965, approved March 10, 1965 (Ga. L. 1965, p. 2243), as amended by an Act approved March 4, 1966 (Ga. L. 1966, p. 3264), an Act approved March 16, 1971 (Ga. L. 1971, p. 2082), an Act approved March 16, 1971 (Ga. L. 1971, p. 2092), and an Act approved March 17, 1973 (Ga. L. 1973, p. 141), is hereby amended by adding to section 25(i), after the words provided, however, the following:

Page 2628

that no more than fifty percent (50%) of the annual proceeds of the tax shall be used to subsidize the operating costs of the system, exclusive of depreciation and amortization, until January 1, 1983, after which time no more than sixty percent (60%) of the annual proceeds of the tax shall be used to subsidize the operating costs of the system, exclusive of depreciation and amortization, and, and by adding at the end of section 25(i), the following sentences: The words `operating costs of the system' for purposes of this subsection 25 (i) are defined to include all of the costs of that division of the Authority directly involved and that portion of the nonoperating administrative costs of those divisions of the Authority indirectly involved, through the provisions of support services, in providing mass transportation services for the metropolitan area, but exclusive of the costs of the division or subdivisions directly involved and that portion of the nonoperating administrative costs of those divisions indirectly involved, in the planning, design, acquisition, construction and improvement of the rapid transit system, according to accepted principles of accounting., so that when so amended, section 25(i) shall read as follows: (i) Use of Proceeds . The proceeds of the tax levied pursuant to this Act shall be used solely by each local government to fulfill the obligations incurred in contracts entered into with the Metropolitan Atlanta Rapid Transit Authority as contemplated in the Metropolitan Atlanta Rapid Transit Authority Act of 1965, as amended, provided, however, that no more than fifty percent (50%) of the annual proceeds of the tax shall be used to subsidize the operating costs of the system, exclusive of depreciation and amortization, until January 1, 1983, after which time no more than sixty percent (60%) of the annual proceeds of the tax shall be used to subsidize the operating costs of the system, exclusive of depreciation and amortization, and that commencing with January 1 of the eleventh full year after the effective date of the tax and for every year thereafter, the proceeds of

Page 2629

the tax shall not be used to subsidize operations of the transportation system to an extent greater than fifty percent (50%) of the operating costs of the system, exclusive of depreciation and amortization. In adopting its annual budget, the Board of the Metropolitan Atlanta Rapid Transit Authority shall be authorized to rely upon estimates of all revenues, operating costs, patronage and other factors which may affect the amount of the fare required to limit the operating subsidy herein provided for. If the results of any year's operations reflect that the proceeds of the tax were used to subsidize operations to an extent greater than herein provided, the Board shall adjust fares in order to make up the deficit in operations during a period of not to exceed three (3) succeeding years. The words `operating costs of the system' for purposes of this subsection 25 (i) are defined to include all of the costs of that division of the Authority directly involved and that portion of the nonoperating administrative costs of those divisions of the Authority indirectly involved, through the provision of support services, in providing mass transportation services for the metropolitan area, but exclusive of the costs of the division or divisions directly involved and that portion of the nonoperating administrative costs of those divisions indirectly involved, in the planning, design, acquisition, construction and improvement of the rapid transit system, according to accepted principles of accounting. 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 1974 Session of the General Assembly of Georgia, a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243) as amended; to repeal conflicting laws; and for other purposes. This 21st day of December, 1973. /s/ Elliott T. Levitas, Representative, 50th District

Page 2630

Georgia, Gwinnett County. Personally appeared before the undersigned officer authorized by law to administer oaths, Bruce Still, who, being duly sworn, deposes and states on oath that he is Publisher of The Home Weekly, a newspaper published in the City of Lawrenceville, being of general circulation and being the legal organ for the County of Gwinnett, and further avers that legal notice, a true copy of which is hereto attached, Notice to Introduce Local Legislationto amend the MARTA Act was duly published once a week for 5 weeks as required by law, the dates of publication being December 27, 1973; January 2, 1974; January 9, 1974; January 16, 1974; January 23, 1974. /s/ Bruce R. Still Sworn to and subscribed before me this 23rd day of January, 1974. /s/ Susan P. Ross Notary Public, Georgia, State at Large. My Commission expires Dec. 19, 1977. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243); as amended; to repeal conflicting laws; and for other purposes. This 21st day of December, 1973. /s/ Elliott H. Levitas Representative, 50th District Georgia, Cobb County. Before me the undersigned, a Notary Public, this day

Page 2631

came Billie M. Foster, personally known to me who being first duly sworn according to law, says that she is Treasurer of Times-Journal, Inc. Publisher of The Marietta Daily Journal, the official newspaper of which Sheriff's advertisements in and for said County are published and a newspaper of general circulation with its principal place of business in said county, Legal Ad M-1 Notice of Intention to Introduce Local Legislation to amend Marta Act, appeared in said paper on Jan. 4, 11, 18 25, 1974 as per attached copies. s Billie M. Foster Sworn to and subscribed before me this 25th day of Jan. 1974. /s/ Thelma Kemp Notary Public, Georgia, State at Large. My Commission expires Oct. 18, 1975. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243), as amended; to repeal conflicting laws, and for other purposes. This 21st day of December, 1973. Elliott H. Levitas Representative, 50th District Georgia, DeKalb County. Personally appeared before the undersigned, a notary public within and for said county and State, Gerald W. Crane, publisher of the Decatur-DeKalb News a newspaper published at Decatur, county of DeKalb, State of Georgia, who being duly sworn, states on oath that the report of Intention

Page 2632

to Introduce Local Legislation, a true copy of which is hereto annexed, was published in said newspaper in its issue of 3, 10, 17 24 day of January, 1974. /s/ Gerald W. Crane, Publisher (by) B. M. Branch, Agent Sworn to and subscribed before me, this 24 day of January, 1974. /s/ B. M. Branch Notary Public My Commission expires October 18, 1977. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243), as amended; to repeal conflicting laws; and for other purposes. This 21st day of December, 1973. Elliott H. Levitas Representative, 50th District This is to certify that a Notice of Intention to Introduce Local Legislation re: a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243), as amended; to repeal conflicting laws; and for other purposes, as shown in attached newspaper cutting, was published in News/Daily, the county legal organ, January 1, 8, 15 and 22, 1974. /s/ Jim Wood Publisher

Page 2633

Sworn to and subscribed before me this the 15th day of January, 1974. /s/ Judy Sudduth Notary Public, Georgia, State at Large. My Commission expires April 30, 1977. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243), as amended, to repeal conflicting laws, and for other purposes. This 21st day of December, 1973. /s/ Elliott H. Levitas Representative 50th 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 50th 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 3, 10, 17, 24, 1974. /s/ Elliott H. Levitas Representative, 50th District Sworn to and subscribed before me this 28th day of February, 1974. /s/ Donna A. Wilmer Notary Public. (Seal).

Page 2634

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to amend an Act known as the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243), as amended; to repeal conflicting laws; and for other purposes. This 21st day of December, 1973. Elliott H. Levitas Representative, 50th District Georgia, Fulton County. Before me, the undersigned a Notary Public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the President of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 31st day of December, 1973, and on the 7, 14, 21 days of January, 1974, as provided by law. /s/ Frank Kempton Subscribed and sworn to before me this 22nd day of January, 1974. /s/ Mildred N. Lazenby Notary Public, Georgia State at Large. My Commission expires Oct. 15, 1975. (Seal). Approved March 21, 1974.

Page 2635

CERTAIN COUNTIESTAX RECEIVER'S BOOKSTIME CHANGED FOR CLOSING, ETC. (165,000-200,000). No. 1024 (House Bill No. 1644). An Act to amend an Act providing for alternative times for making tax returns in all counties of this State having a population of not less than 170,000 nor more than 200,000, according to the United States Decennial Census of 1960 or any future such census, which are authorized by law or Constitutional amendment to operate a joint tax receiving or tax assessing program with any other political subdivision, approved April 4, 1967 (Ga. L. 1967, p. 2435), so as to change the population figures and the census contained therein; to provide for a change in the time for closing of the tax receiver's books for the return of taxes from property owners; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing for alternative times for making tax returns in all counties of this State having a population of not less than 170,000 nor more than 200,000 according to the United States Decennial Census of 1960 or any future such census, which are authorized by law or constitutional amendment to operate a joint tax receiving or tax assessing program with any other political subdivision, approved April 4, 1967 (Ga. Laws 1967, p. 2435), is hereby amended by striking from section 1 the following: 170,000, and substituting in lieu thereof the following: 165,000', and by striking the following: 1960,

Page 2636

and substituting in lieu thereof the following: 1970, so that Section 1 of said Act, when so amended, shall read as follows: Section 1. Any county of this State having a population of not less than 165,000 nor more than 200,000, according to the United States Decennial Census of 1970 or any future such census, which is authorized by law or constitutional amendment to operate a joint tax receiving or tax assessing program with any other political subdivision, may, by resolution of the governing authority of any such county, close the tax receiver's books for the return of taxes from property owners at a time prior to March 31 of each year but not sooner than March 1 of each year. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. CERTAIN COUNTIESSMALL CLAIMS COURTPOPULATION FIGURES CHANGED, ETC. (9,419-9,430). No. 1026 (House Bill No. 1683). An Act to amend an Act to create a small claims court in certain counties of the 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, approved March 5, 1970 (Ga. L. 1970, p. 2296), so as to change the population category within which said court is created; to change the fees charged in such courts; to repeal conflicting laws; and for other purposes.

Page 2637

Be it enacted by the General Assembly of Georgia: Section 1 . An Act to create a small claims court in certain counties of the 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, approved March 5, 1970 (Ga. L. 1970, p. 2296), is hereby amended by striking from section 1 thereof the following: 8,905 and not more than 8,920 according to the United States Decennial Census of 1960, and inserting in lieu thereof the following: 9,419 and not more than 9,430 according to the United States Decennial Census of 1970, so that when so amended section 1 shall read as follows: Section 1. There is hereby created and established in each county in this State having a population of not less than 9,419 and not more than 9,430 according to the United States Decennial Census of 1970 or any future such census, a small claims court, which shall have civil jurisdiction in all cases at law in which the principal amount of the demand or damages claimed or value of the property involved does not exceed 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. Section 2 . 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:

Page 2638

Section 8. 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 the costs of the proceeding up to, but not including, the rendering of a judgment, except the cost of serving process or notice to defendants which shall be five dollars and fifty cents ($5.50) and the cost of summoning witnesses when required. The cost of rendering a judgment by default shall be an additional two dollars and fifty cents ($2.50) and the cost of rendering a judgment after a case has come before the court or to trial, except for a judgment by default, shall be an additional five dollars ($5.00). 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 may be taxed as herein provided 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. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. SMALL CLAIMS COURTCERTAIN COUNTIESPOPULATION FIGURES CHANGED, ETC. (23,500-23,565). No. 1028 (House Bill No. 1721). An Act to amend an Act creating a Small Claims Court in certain counties, approved April 12, 1963 (Ga. L. 1963, p. 3501), so as to change the population figures and census contained therein; to change the jurisdiction of said courts; to change the provisions relating to fees and cost

Page 2639

in such courts; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a Small Claims Court in certain counties, approved April 12, 1963 (Ga. L. 1963, p. 3501), is hereby amended by striking from section 1 the following: having a population of not less than 23,500 and not more than 24,100 according to the United States Census of 1960, and inserting in lieu thereof the following: having a population of not less than 23,500 and not more than 23,565 according to the U. S. Decennial Census of 1970, and by striking from section 1 the following: $1,000.00, and inserting in lieu thereof the following: $2,500.00, so that when so amended, section 1 shall read as follows: Section 1. There is hereby created and established in each county in this State having a population of not less than 23,500 and not more than 23,565 according to the U. S. Decennial Census of 1970 or any future such census, a court known as a Small Claims Court, which court shall have civil jurisdiction in cases at law in which the demand or value of the property involved does not exceed $2,500.00, said jurisdiction to be concurrent with the jurisdiction of any other court or courts now or hereafter established in said counties. Said jurisdiction shall include the power to issue writs of garnishment and attachment and, in addition to the powers herein specifically granted, all the powers granted to justices of the peace by laws of the State of Georgia. Section 2 . Said Act is further amended by adding at the end of section 5 the following:

Page 2640

The judge shall be authorized to charge the fee or fees prescribed for justices of the peace by the laws of the State of Georgia in any action or proceeding when no fee is otherwise prescribed. Fees. Section 3 . Said Act is further amended by striking section 8 in its entirety and inserting in lieu thereof a new section 8 to read as follows: Section 8. The plaintiff, when he files his claim, shall deposit with the court an initial fee of $5.00. The plaintiff and other parties shall, thereafter, be charged the fee or fees prescribed for justices of the peace by the laws of the State of Georgia, and it shall be lawful for the judge to charge and collect the same. Cost. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. CERTAIN COUNTIESOFFICE OF CHIEF INVESTIGATOR CREATED, ETC. (145,000-165,000). No. 1032 (House Bill No. 1772). An Act to amend an Act relating to the appointment of certain assistants to certain district attorneys, approved April 12, 1963 (Ga. L. 1963, p. 3547), as amended, so as to create the position of chief investigator; to provide for the duties, compensation and automobile allowance of the chief investigator; to provide for one additional stenographer-clerk and her compensation and duties; to increase the compensation of the present investigator; to increase the compensation of the assistant district attorney and to provide different qualifications for said position; to increase the compensation of the present stenographer-clerks;

Page 2641

to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act relating to the appointment of certain assistants to certain district attorneys, approved April 12, 1963 (Ga. L. 1963, p. 3547), 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. In all counties of this State having a population of not less than 145,000 and not more than 165,000, according to the United States decennial census of 1970 or any future such census, the district attorney may appoint for his office an assistant district attorney, a chief investigator, one investigator and five stenographer-clerks. Section 2 . Said Act is further amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2, to read as follows: Section 2. The assistant district attorney, the chief investigator, the investigator, and the five stenographer-clerks shall be subject to removal by the district attorney for misconduct in office or other sufficient cause, or when their services are no longer required. Removal. Section 3 . 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 assistant district attorney, after receiving his appointment but before assuming the duties of office, shall take the same oath of office as is prescribed for the district attorney of the various circuits of this State. The assistant district attorney shall have such authority as may be delegated to him by the district attorney under whom he holds his appointment, and, when acting on behalf of the district attorney, he shall have the authority and power, as well as the duties of the district attorney in the courts of the circuit of his appointment. The assistant district

Page 2642

attorney, while drawing the salary provided hereinafter, shall not engage in the private practice of law. Oath. Section 4 . 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 assistant district attorney shall receive as compensation for his services a salary not to exceed one thousand dollars ($1,000.00) per month payable out of the county treasury of the county of said assistant district attorney's appointment, and he shall be entitled to be paid out of the county treasury of such county the sum of fifty dollars ($50.00) per month for car allowance so long as he uses his car in connection with his office. Salary. Section 5 . 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. No person shall be eligible to appointment to the office of assistant district attorney who does not permanently reside in the circuit at the time of such appointment, and who has not been duly admitted and licensed to practice law in the superior courts of Georgia. Eligibility. Section 6 . 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 duties of the chief investigator and the investigator shall be to assist in the investigation, preparation and trial of all criminal cases, and they shall have the authority to make arrests, serve warrants, subpoenas and the same authority that any other peace officer of the State of Georgia now has or may hereafter be authorized. Chief investigator. Section 7 . Said Act is further amended by adding a new section, immediately following section 6, to be designated section 6A, to read as follows: Section 6A. The chief investigator shall receive as compensation

Page 2643

for his services a salary not to exceed eight hundred dollars ($800.00) per month payable out of the county treasury of the county of said chief investigator's appointment, and he shall be entitled to be paid out of the county treasury of such county the sum of fifty dollars ($50.00) per month for a car allowance so long as he uses the car in connection with his office. Salary. Section 8 . 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 investigator shall receive as compensation for his services a salary not to exceed seven hundred dollars ($700.00) per month payable out of the county treasury of the county of said investigator's appointment, and he shall be entitled to be paid out of the county treasury of such county the sum of fifty dollars ($50.00) per month for a car allowance so long as he uses his car in connection with his office. Salary. Section 9 . Said Act is further amended by striking section 8 in its entirety and inserting in lieu thereof a new section 8, to read as follows: Section 8. The duties of the five stenographer-clerks shall be to assist in the investigation, preparation and trial of all criminal cases, to do clerical work in the office of the district attorney and perform such other duties in connection with the criminal and other business in said office as may be directed by the district attorney. Stenographer-clerks. Section 10 . Said Act is further amended by striking section 9 in its entirety and inserting in lieu thereof a new section 9, to read as follows: Section 9. The said five clerks, one of whom shall be designated as chief clerk, shall be paid from the treasury of said counties as part of the court expenses of said counties, a salary for said chief clerk not to exceed five hundred twenty-five dollars ($525.00) per month; a salary for the second clerk not to exceed four hundred seventy-five dollars

Page 2644

($475.00) per month; a salary for the third clerk not to exceed four hundred sixty dolars ($460.00) per month; a salary for the fourth clerk not to exceed four hundred fifty dollars ($450.00) per month; and a salary for the fifth clerk not to exceed four hundred fifty dolars ($450.00) per month. Salaries. Section 11 . This Act shall become effective April 1, 1974. Effective date. Section 12 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. CERTAIN COURTSOFFICE OF ASSISTANT COURT REPORTER CREATED, ETC. (45,000-52,000). No. 1034 (House Bill No. 1842). An Act to create the office of assistant court reporter in certain judicial circuits of this State; to provide for the appointment, powers, duties, compensation and expenses of the assistant court reporter; to provide for the payment of the compensation and expenses of the assistant court reporter and the levying of taxes for such purpose; to provide for other matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . There is hereby created the office of assistant court reporter in each judicial circuit of this State having a population of not less than 45,000 and nor more than 52,000, according to the United States Decennial Census of 1970 or any future such census. The assistant court reporter shall be authorized to perform all of the duties which the official court reporter of said circuit is authorized or required to perform. The judge of the superior courts of any such circuit shall appoint the assistant court reporter in the same manner in which he appoints the official court reporter.

Page 2645

The governing authorities of the counties comprising any such judicial circuit shall set the compensation and expenses which the assistant court reporter shall receive. Said sums shall be an expense of the court and shall be payable out of the treasuries of the counties comprising any such circuit. It shall be the duty of the governing authorities of such counties to pay each such county's portion of such compensation and expenses so fixed to the assistant court reporter in equal monthly installments, upon regular county warrants issued for such purpose. It shall be the further duty of the governing authorities of such counties to make provisions annually when levying and collecting taxes for expenses of their respective counties for the purpose of paying the county's share of the compensation and expenses of the assistant court reporter. The counties comprising any such circuit are hereby authorized to levy taxes for such purpose. 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 21, 1974. CERTAIN COUNTY COMMISSIONERSCOMPENSATION FIXED. (30,000 - 31,500). No. 1036 (House Bill No. 1898). An Act to fix the compensation of the county commissioner of each county of this State having a population of not less than 30,000 or more than 31,500 according to the United States decennial census of 1970 or any future such census; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The compensation of the county commissioner

Page 2646

of each county of this State having a population of not less than 30,000 or more than 31,500 according to the United States decennial census of 1970 or any future such census is hereby fixed at $16,500.00 per annum which shall be paid in equal monthly installments from the funds of each such 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. Approved March 21, 1974. CERTAIN COUNTIESORDINARIES' COMPENSATION FIXED, ETC. (145,000 - 165,000). No. 1037 (House Bill No. 1908) An Act to fix the compensation of the ordinaries in certain counties, and to provide for the employment and compensation of personnel within such ordinaries' offices; to provide the procedures connected therewith; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . In all counties of this State having a population of not less than 145,000 nor more than 165,000, according to the 1970 United States decennial census or any such future census, the ordinaries in such counties shall receive an annual salary of $17,000. Salary. Section 2 . Each of such ordinaries shall be authorized to employ the following number of personnel and to fix

Page 2647

such personnel's monthly compensation at a figure not to exceed the following: Personnel. Department 1600 Court of Ordinary 1 Chief Clerk of Court $800.00 5 Clerks of Court $643.00 4 Deputy Clerks from $430.00 to $500.00 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 21, 1974. CERTAIN SUPERIOR COURT CLERKSSALARIES FIXED, ETC. (145,000 - 165,000). No. 1038 (House Bill No. 1910). An Act to fix the compensation of the clerks of the superior courts in certain counties, and to provide for the employment and compensation of personnel within such clerks' offices; to provide the procedures connected therewith; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . In all counties of this State having a population of not less than 145,000 nor more than 165,000, according to the 1970 United States decennial census or any such future census, the clerks of the superior courts in such counties shall receive an annual salary of $16,200. Salary.

Page 2648

Section 2 . Each of such clerks shall be authorized to employ the following number of personnel and to fix such personnel's monthly compensation at a figure not to exceed the following: Department 1700 Clerk of Superior Court 1 Porter $200.00 1 Real Estate Court Clerk I $400.21 2 Real Estate Court Clerk II $491.16 1 Chief Clerk of Court $900.00 3 Clerks of Court $634.00 2 Clerk I $354.00 3 Clerk II $390.00 2 Clerk II $446.46 2 Clerk II $470.00 1 Clerk III $498.56 1 Clerk III $514.61 1 Personalty Clerk $514.61 1 Microfilm Technician $504.59 1 Clerk-Typist I $409.00 1 Accounting Clerk I $430.00 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. Approved March 21, 1974. ANIMAL CRUELTY LAW. (145,000 - 165,000). No. 1039 (House Bill No. 1911). An Act to make unlawful certain acts of cruel treatment of animals in certain counties; to provide a short title; to provide definitions; to provide for Animal Control Units

Page 2649

in such counties; to make unlawful physical abuse of animals; to make unlawful the driving or working of animals in a cruel manner; to make unlawful the failure, refusal or neglect to care and maintain any animal; to make unlawful the abandonment of animals; to provide for the protection of uncared for animals; to make unlawful the keeping of diseased or painfully crippled animals; to provide penalties and procedures; 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. Short Title . This Act may be known and shall be cited as the Animal Cruelty Law. Section 2. Applicable to Certain Counties . The provisions of this Act shall be applicable in all counties of this State having a population of not less than 145,000 nor more than 165,000 according to the United States Decennial Census of 1970, or any future such census. Section 3. Definitions . (a) Animal means any vertebrate member of the animal kingdom excluding man. (b) Owner. The owner of an animal is a person who owns, harbors, keeps, or knowingly causes or knowingly permits an animal to be harbored or kept, or has an animal in his care, or who permits an animal to remain on or about his premises. (c) Person means an individual, household, firm, partnership, corporation, company, society, association, or any officer, agent or employee thereof. (d) Premises are defined as a parcel of land or the structure (s) thereon. Section 4. Animal Control Unit . The Animal Control Department of such counties shall administer and supervise the provisions of this Act. The Board of Commissioners of such counties shall have the authority to adopt reasonable

Page 2650

rules and regulations for administering and enforcing the provisions of this Act. Section 5. Physical Abuse . It is unlawful for any person to willfully or maliciously kill; maim; disfigure; torture; beat with a stick, chain, club or other object; mutilate, burn, or scald with any substance; drive over or otherwise cruelly set upon any animal except that reasonable force may be employed to drive off vicious or trespassing animals. Section 6. Work Cruelty . It is unlawful for any person to drive or work any animal cruelly. Section 7. Failure to Care and Maintain . It is unlawful for any person to fail, refuse or neglect to provide any animal in his charge or custody, as owner or otherwise, with proper food, drink, shade, care, or shelter, or to carry any animal in or upon any vehicle in a cruel or inhumane manner. Any animal habitually kept outside shall be provided with a structurally sound, weatherproof enclosure, large enough to accommodate the animal. Section 8. Abandonment of Animals . It is unlawful for any person to abandon any animal within such counties. Section 9. Uncared for Animals . Whenever the Animal Control Unit finds that any animal is or will be without proper care because of injury, illness, incarceration or other voluntary absence of the owner or person responsible for the care of such animal, the Animal Control Unit may take up such animal for protective care; and in the event of sickness or injury upon the advice of a licensed veterinarian, the Animal Control Unit may take such action as called for to prevent undue pain and suffering, including immediate destruction of the animal. Section 10. Keeping of Diseased or Painfully Crippled Animals . It is unlawful for any person to have, keep, or harbor any animal which is infected with any dangerous disease or any incurable, painfully crippling condition. The Animal Control Unit may impound such diseased or painfully crippled animal, and all such animals impounded may

Page 2651

be destroyed humanely as soon thereafter as conveniently possible. In the case of destruction of such animal, the Animal Control Unit shall not be required to give any notice. This Section shall not be construed to include veterinary hospitals or animals under active veterinary care. Section 11. Penalties and Procedure . Any person violating any of the provisions of this law shall be deemed guilty of a misdemeanor, and upon conviction thereof, shall be punished as provided by law. The judges of the state courts of such counties shall have jurisdiction to try all persons charged with violation of any provision of this Act. Appeals from the findings of the judges of the state courts of such counties shall be made to appellate courts in the same manner as any other appeals from the state court are made. Section 12. 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, 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. Section 13. Effective Date . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 14 . Repealer. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974.

Page 2652

BOARD OF ELECTIONS CREATED FOR CERTAIN COUNTIES, ETC. (51,000-55,110). No. 1040 (House Bill No. 1939). An Act to create a board of elections in certain counties; to provide for the appointment, terms and qualifications of members; to authorize the county governing authorities to reject appointments; to provide for resignation and removal of members; to provide for filling vacancies; to provide the powers and duties of such boards of elections; to relieve the ordinaries of such counties from certain responsibilities; to provide for a chairman and the powers and duties of the chairman; to provide for the compensation of members; to provide for offices and personnel for such boards of elections; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . There is hereby created in each county of this State having a population of not less than 51,000 and not more than 55,110 according to the 1970 United States Decennial Census, or any future such census, a board of elections which shall have jurisdiction over the conduct of primaries and elections in such counties. Section 2 . The board of elections in such counties shall be composed of three members, each of whom shall be an elector and resident of the county, and who shall be appointed by the judge of the superior court of such counties. The county governing authority of such counties is hereby authorized to reject any such appointments, but if not rejected by the county governing authority within 15 days after such appointment is made, the appointment shall be final. The members of the board shall serve for terms of office of four years and until their successors are duly appointed and qualified. The members of the board of elections shall elect a chairman from the membership of the board of elections. Board.

Page 2653

Section 3 . No person who holds elective public office shall be eligible to serve as a member during the term of such elective office, and the position of any member shall be deemed vacant upon such member qualifying as a candidate for elective public office. Eligibility. Section 4 . The appointment of each member shall be made by the judge of the superior court of such counties filing an affidavit with the clerk of the superior court, no later than thirty (30) days preceding the date at which such member is to take office, stating the name and residential address of the person appointed and certifying that such member has been duly appointed as provided in this Act. The clerk of the superior court shall record each of such certifications on the minutes of the court and shall certify the name of each such appointed member to the county governing authority of such county. If such appointment is not rejected, the clerk shall certify the name of such appointed members to the Secretary of State and provide for the issuance of appropriate commissions to the members, within the same time and in the same manner as provided by law for registrars. Appointment. Section 5 . Each member of the board 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 judge of the superior court, the county governing authority, and to the clerk of the superior court of such counties and 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. Section 6 . In the event a vacancy occurs in the office of any appointed member before the expiration of his term, by removal, death, resignation, or otherwise, the judge of the superior court of such counties shall appoint a successor to serve the remainder of the unexpired term subject to rejection by the county governing authority as provided for regular appointments. The clerk of the superior court shall be notified of interim appointments and record and certify such appointments in the same manner as the regular appointment of members. Vacancy.

Page 2654

Section 7 . The first members of the board under this Act shall take office on July 1, 1974. Before entering upon his duties, each member shall take substantially the same oath as required by law for registrars and shall have the same privileges from arrest. Oath. Section 8 . Each board of elections shall: (a) With regard to the preparation for conduct and administration of elections, succeed to and exercise all duties and powers granted to and incumbent upon the ordinary pursuant to Code Title 34, as now or hereafter amended, or any other provision of law, or both. Duties. (b) With regard to preparation for and conduct of primaries, succeed to all the duties and powers granted to and incumbent upon the ordinary by Code Title 34, as now or hereafter amended, or any other provision of law, or both. Section 9 . The board shall be responsible for the selection, appointment and training of poll workers in elections, and such workers shall be appointed, insofar as practicable, from lists provided the board by the county executive committee of each political party. Section 10 . Upon the effective date of this Act, the ordinary of such counties shall be delivered from all powers and duties to which the board of elections succeeds by the provisions of this Act and shall deliver thereafter to the chairman of the board, upon his written request, the custody of all equipment, supplies, materials, books, papers, records and facilities of every kind pertaining to such powers and duties. Section 11 . The chairman of the board of elections shall be the chief executive officer of the board of elections and shall generally supervise, direct and control the administration of the affairs of the board of elections pursuant to law and duly adopted resolutions of the board of elections. The board of elections shall fix and establish by appropriate resolutions entered on its minutes, directives governing the execution of matters within its jurisdiction. Chairman.

Page 2655

Section 12 . Compensation for the members of the board of elections, clerical assistants and other employees shall be such as may be fixed by the governing authority of such counties. Said compensation shall be paid wholly from county funds. Salary. Section 13 . The governing authority of such counties 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. Offices. Section 14 . The words election, elector, political party, primary, public office, special election, and special primary shall have the same meaning ascribed to those words by Code Section 34-103, as now or hereafter amended, unless otherwise clearly apparent from the text of this Act. Section 15 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Section 16 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. CERTAIN COUNTIESEMPLOYEES' SALARIES CHANGED, ETC. (145,000-165,000). No. 1043 (House Bill No. 1984). An Act to amend an Act changing from the fee to the salary system certain county officers of all counties in this State having a population of not less than 145,000 inhabitants and not more than 165,000 inhabitants according to the United States Decennial Census of 1970, or any future such census, approved March 28, 1961 (Ga. L. 1961, p. 2688), as amended, particularly by an Act approved April 17, 1973 (Ga. L. 1973, p. 2774), to amend an Act

Page 2656

fixing the compensation of certain elected officials in counties of this State having a population of not less than 145,000 nor more than 165,000 according to the 1970 United States Decennial Census, or any future such census, approved April 17, 1973 (Ga. L. 1973, p. 2801), so as to change the compensation provisions relative to employees in the sheriff's office; to change the provisions relative to the number of employees in the sheriff's office; to change the compensation of the Chairman of the Board of Commissioners and the County Commissioners; to provide for the compensation of the secretaries, court reporters and transcriber for the judges of the superior courts of said counties; to provide an effective date; to repeal a provision of a specific Act; 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 all counties in this State having a population of not less than 145,000 inhabitants and not more than 165,000 inhabitants according to the United States Decennial Census of 1970, or any future such census, approved March 28, 1961 (Ga. L. 1961, p. 2688), as amended, particulary by an Act approved April 17, 1973, p. 2774), 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. (a) The sheriff of such counties shall receive an annual salary of $19,500. (b) On and after the date of approval of this Section 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, and where a minimum is specified not less than, the following:

Page 2657

1 Chief Deputy $1,077.87 per month 1 Major 980.28 per month 1 Chief Criminal Investigator 860.52 per month 2 Captains 860.52 per month 1 ID Fingerprint Expert 801.25 per month 1 Chief Civil Deputy 860.52 per month 4 Civil Deputies 801.25 per month 6 Lieutenants 801.25 per month 20 Criminal Investigators 747.09 per month 1 Chief Jailer 1,055.38 per month 34 Patrol Privates 567.60 to 732.09 per month 33 Patrol Corporals 567.60 to 732.09 per month 6 Sergeants 747.09 per month 2 Bookkeepers (1 jail, 1 office) 722.22 per month 1 Secretary 722.22 per month 13 Assistant Jailers Turnkeys 450.54 to 671.51 per month 9 Clerk-Dispatchers 461.77 to 671.51 per month 6 Deputy Clerks (PBX Operators) 461.77 to 671.51 per month 3 Mechanic Helpers 586.00 to 620.00 per month 4 Office Clerks 461.71 to 600.70 per month 4 Matrons 450.54 to 671.51 per month 1 Assistant Bookkeeper (office) 612.22 per month The above employees shall not work more than 40 hours per week except in case of emergency. Where such employees are required to work more than 40 hours in a week, they shall be entitled to overtime pay, the amount of which shall be determined by the governing authority and sheriff's office of such counties. Section 2 . Subsection (a) of section 1 of an Act fixing the compensation of certain elected officers in certain counties, approved April 17, 1973 (Ga. L. 1973, p. 2801), which reads as follows:

Page 2658

(a) Sheriff$18,500, is hereby repealed in its entirety. Section 3 . An Act fixing the compensation of certain elected officials in counties of this State having a population of not less than 145,000 nor more than 165,000 according to the 1970 United States Decennial Census, or any future such census, approved April 17, 1973 (Ga. L. 1973, p. 2801), is hereby amended by striking from section 1 the following: (k) Chairman of the Board of Commissioners $6,600 (l) County Commissioners $4,200, and substituting in lieu thereof the following: (k) Chairman of the Board of Commissioners $8,400 (l) County Commissioners $6,000. Section 4 . Said Act referred to in section 3 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. Notwithstanding any other provisions of law to the contrary, the secretaries of the judges of the superior courts of the counties covered by section 1 of this Act shall be compensated in an amount not to exceed $550.00 per month, the court reporters shall be compensated in an amount not to exceed $710.00 per month and the transcriber shall be compensated in an amount not to exceed $475.00 per month, and the compensation of such personnel shall be fixed within said limitations by the judges of the superior courts of such counties. Section 5 . Section 3 of this Act shall become effective on January 1, 1975, and section 4 of this Act shall become effective upon the approval of this Act by the Governor or upon its otherwise becoming law. The remaining provisions

Page 2659

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 6 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. CERTAIN COUNTY SHERIFFSSALARY PROCEDURE FIXED, ETC. (14,000-15,000). No. 1044 (House Bill No. 1994). An Act to provide an annual salary for the sheriff of each county in this State having a population of not less than 14,000 nor more than 15,000 according to the United States Decennial Census of 1970, or any future such census; to provide a procedure for fixing said salary; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . Notwithstanding any other provision of law to the contrary, the sheriff of each county in this State having a population of not less than 14,000 nor more than 15,000 according to the United States Decennial Census of 1970, or any future such census, shall receive not less than $10,000 nor more than $14,000 per annum, payable in equal monthly installments from county funds, as set by the governing authority of the county. The salary of said officer shall be determined and fixed by the governing authority of the county at its first regular meeting after the effective date of this Act. In the event that the salary is unsatisfactory to the sheriff, the sheriff and the governing body shall meet not later than five days after the first meeting of the governing body after the effective date of this Act for the purpose of reaching an amicable agreement

Page 2660

as to what his salary shall be for the remainder of the 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 the sheriff and the governing authority meet. Each of the parties shall select one arbitrator who within ten (10) days after their selection, shall appoint a 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 the county. The arbitrators shall be freeholders of the county and shall render their decisio within ten (10) days from the naming of the third arbitrator. Thereafter, the governing authority of the county shall fix said salary prior to January 5 of each year. If the sheriff is dissatisfied with the salary set by the governing authority, then the sheriff and the governing authority shall meet not later than January 5 of each year for the purpose of reaching an amicable agreement as to what the sheriff's salary shall be for the remainder of the 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 between the sheriff and the county governing authority. Each of the parties shall select one arbitrator who within ten (10) days after their selection, shall appoint a third arbitrator. Should the two arbitrators named fail to name a third arbitrator within said ten days, the third arbitrator shall be named by the judge of the suprior court of the county. The arbitrators shall be freeholders of the county and shall render their decision within ten (10) days from the naming of the third arbitrator. Section 2 . Notwithstanding any other provision of law to the contrary, the sheriff of each county in this State having a population of not less than 14,000 nor more than 15,000 according to the United States Decennial Census of 1970, or any future such census, shall have the sole power and authority to appoint a chief deputy, whose compensation shall be determined and set by the governing authority and paid from the funds of the county. The sheriff shall also

Page 2661

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 the county. The second deputy shall receive an annual salary of not less than $4,800.00, same 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. Section 3 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. CERTAIN STATE COURTSPERSONNEL PROVIDED, ETC. (145,000 - 165,000). No. 1046 (House Bill No. 2015). An Act to amend an Act providing for the appointment of an associate judge for the State Courts in counties of this State having a population of not less than 145,000 and not more than 165,000 according to the United States Decennial Census of 1970, or any future such census, approved April 17, 1973 (Ga. L. 1973, p. 3413), so as to repeal the provision creating the position of associate judge of such State Courts; to provide for personnel for such State Courts; to change the compensation of certain personnel

Page 2662

of such State Courts; 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 for the State Courts in counties of this State having a population of not less than 145,000 and not more than 165,000 according to the United States Decennial Census of 1970, or any future such census, approved April 17, 1973 (Ga. L. 1973, p. 3413), is hereby amended by striking section 1 in its entirety, which reads as follows: Section 1. In all counties of this State having a population of not less than 145,000 nor more than 165,000 according to the United States Decennial Census of 1970, or any future such census, there is hereby created the position of associate judge of the State Court. Judge Jack McGahee is hereby appointed as associate judge of the State Court in such counties. The associate judge of the State Court in such counties shall serve as a judge of the State Court when requested to serve by the judge of the State Court or by the solicitor of the State Court when the judge is incapacitated. The associate judge of the State Court in such counties shall be compensated in the amount of $50.00 per day for each day he serves. Section 2 . Said Act is further amended by striking section 3 in its entirety and substituting in lieu thereof, the following: Section 3. In all counties in this State having a population of not less than 145,000 nor more than 165,000 according to the United States Decennial Census of 1970, or any future such census, there is hereby created the following positions for the solicitor's office of the State Court of such counties: (a) 1 Assistant Solicitor (b) 1 Administrative Assistant

Page 2663

(c) 2 Clerk Typists II (d) 1 Clerk Typist I (e) 1 Court Reporter (f) 1 Judge's Secretary. Section 3 . Said Act is further amended by striking section 4 in its entirety and substituting in lieu thereof, the following: Section 4. Notwithstanding any other provision of law to the contrary, in all counties in this State having a population of not less than 145,000 nor more than 165,000 according to the United States Decennial Census of 1970, or any future such census, the following officers and employees shall receive the following annual salaries: (a) Judge of the State Court $20,000 (b) Solicitor of the State Court $14,000 (c) Asst. Solicitor of the State Court $ 8,000 (d) Chief Probation Officer $ 9,412 (e) Administrative Assistant $ 9,600 (f) Chief Typist II, not less than $ 5,412 nor more than $ 5,964 (g) Clerk Typist I $ 4,908 (h) Judge's Secretary $6,576 (i) Court Reporter $ 5,964 The salary of the Clerk Typists II shall be fixed within the limits specified above by the judge of such State Courts.

Page 2664

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. Effective date. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 21, 1974. BLUE STAR MEMORIAL HIGHWAY HONORING CAPTAIN LEON ELLIS, JR. DESIGNATED. No. 89 (Senate Resolution No. 284). A Resolution. Designating U. S. Highway 441 as a Blue Star Memorial Highway; honoring Captain Leon Ellis, Jr.; and for other purposes. Whereas, Captain Leon Francis Ellis, Jr., was born October 9, 1943, in Cordele, Georgia; and Whereas, Captain Leon Francis Ellis, Jr., was a distinguished military graduate of the University of Georgia, and was thereafter commissioned as a Second Lieutenant in the United States Air Force; and Whereas, Captain Ellis was assigned as a fighter pilot in Southeast Asia where, on November 7, 1967, his plane was destroyed on a mission over North Vietnam; and Whereas, Captain Ellis served as a prisoner of war in North Vietnam for five and one-half years, being released on March 14, 1973, and returning to his home and family in Commerce, Georgia, on March 28, 1973. Now, therefore, be it resolved by the General Assembly of Georgia that this body honors Captain Leon Francis

Page 2665

Ellis, Jr., for his gallant service and patriotism while serving in the armed forces of the United States in Southeast Asia. Be it further resolved that United States Highway 441 within the State of Georgia is hereby designated a Blue Star Memorial Highway and that the State Department of Transportation, in cooperation with the Four Seasons Garden Club of Commerce, is authorized and directed to erect an appropriate marker in honor of Captain Leon Francis Ellis, Jr., at a location in or near said Blue Star Memorial Highway in the Pittman Creek Wayside Park. Be it further resolved that the Secretary of the Senate is hereby authorized and directed to transmit an appropriate copy of this Resolution to Captain Leon Francis Ellis, Jr., and to the Director of the State Department of Transportation. Approved March 21, 1974. CITY OF ATLANTACHARTER AMENDEDOFFICE OF OMBUDSMAN ESTABLISHED, ETC. No. 1047 (House Bill No. 85). An Act to amend an Act reincorporating the City of Atlanta, approved March 16, 1973 (Ga. L. 1973, p. 2188), so as to establish the office of Ombudsman; to provide for definitions; to provide for the appointment, duties, powers, compensation, qualifications and terms of office of the Ombudsman; to provide for the organization of the Ombudsman's office; to provide that certain matters are appropriate for investigation; to provide for action on complaints; to provide for consultations with certain agencies; to provide for recommendations; to provide for publication of recommendations; to provide for reports; to provide for the temporary or permanent filling of vacancies; to provide for practices and procedures; to provide

Page 2666

for other matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act reincorporating the City of Atlanta, approved March 16, 1973 (Ga. L. 1973, p. 2188), is hereby amended by adding to Article III, following Chapter 6, a new Chapter 7, to read as follows: Chapter 7. Ombudsman . Section 3-701. Definitions . As used in this Chapter, unless the context clearly requires otherwise, the following words and phrases shall have the following meanings: (a) The word `Administrative agency' shall mean any department or other governmental unit, any official, or any employee of the City of Atlanta, acting or purporting to act by reason of connection with the City of Atlanta; provided, however, the words do not include (1) any judge, (2) any member or employee of the City Council of Atlanta, or (3) the Mayor of the City of Atlanta or his personal staff. (b) The words `Administrative act' shall mean any action, omission, decision, recommendation, practice, or procedure of an administrative agency. Section 3-702. Establishment of office . The office of Ombudsman is hereby established as an independent agency of the City of Atlanta, Georgia. Section 3-703. Appointment . The Mayor of the City of Atlanta shall appoint the Ombudsman, subject to confirmation by the Council. Section 3-704. Qualifications . The Ombudsman shall be a person well equipped to analyze problems of law, administration, and public policy, and shall not be actively involved in partisan affairs. Section 3-705. Term of office . (a) The Ombudsman shall

Page 2667

serve for a term of four years, unless removed by a vote of two-thirds of the members of the Council upon their determining that he has become incapacitated or has been guilty of neglect of duty or misconduct. (b) If the office of Ombudsman becomes vacant for any cause, the Deputy Ombudsman shall serve as Acting Ombudsman until an Ombudsman has been appointed for a full term. Section 3-706. Salary . The Ombudsman shall receive a salary of not less than twenty thousand ($20,000.00) dollars per annum payable in equal monthly installments from the funds of the City of Atlanta. The exact amount of said salary shall be fixed by the Mayor and Council but shall not be less than the minimum salary provided herein. Section 3-707. Organization of office . (a) The Ombudsman man may select, appoint, and compensate as he may see fit (within the amount available by appropriation) such assistants and employees as he may deem necessary to discharge his responsibilities under this Chapter. (b) The Ombudsman shall designate one of his assistants to be the Deputy Ombudsman; (c) The Ombudsman may delegate to members of his staff any of his authority or duty under this Chapter except that of formally making recommendations to administrative agencies or reports to the Mayor of the City of Atlanta or the City Council. Section 3-708. Powers . The Ombudsman shall have the following powers: (a) He may investigate, on complaint or on his own motion, any administrative act of any administrative agency; (b) He may prescribe the methods by which complaints are to be made, received, and acted upon; he may determine the scope and manner of investigations to be made; and, subject to the requirements of this Chapter, he may determine

Page 2668

the forms, frequency, and distribution of his conclusions, recommendations, and proposals; (c) He may request and shall be given by each administrative agency the assistance and information he deems necessary for the discharge of his responsibilities; he may inspect and examine the records and documents of all administrative agencies; and he may enter and inspect premises within any administrative agency's control; (d) He may undertake, participate in, or cooperate with general studies or inquiries, whether or not related to any particular administrative agency or any particular administrative act, if he believes that they may enhance knowledge about or lead to improvements in the functioning of administrative agencies. Section 3-709. Matters appropriate for investigation . (a) In selecting matters for his attention, the Ombudsman should address himself particularly to an administrative act that might be: (1) contrary to law or regulation; (2) unreasonable, unfair, oppressive, or inconsistent with the general course of an administrative agency's judgments; (3) mistaken in law or arbitrary in ascertainments of fact; (4) improper in motivation or based on irrelevant considerations; (5) unclear or inadequately explained when reasons should have been revealed; (6) inefficiently performed; or (7) otherwise objectionable; (b) The Ombudsman may concern himself also with

Page 2669

strengthening procedures and practices which lessen the risk that objectionable administrative acts will occur. Section 3-710. Action on complaints . (a) The Ombudsman may receive a complaint from any person concerning an administrative act. He shall conduct a suitable investigation into the things complained of unless he believes that: (1) the complainant has available to him another remedy which he could reasonably be expected to use; (2) the grievance pertains to a matter outside the Ombudsman's power; (3) the complainant's interest is insufficiently related to the subject matter; (4) the complaint is trivial, frivolous, vexatious or not made in good faith; (5) other complaints are more worthy of attention; (6) the Ombudsman's resources are insufficient for adequate investigation; or (7) the complaint has been too long delayed to justify present examination of its merit. (b) The Ombudsman's declining to investigate a complaint shall not, however, bar him from proceeding on his own motion to inquire into related problems. (c) After completing his consideration of a complaint, even though it has not been investigated, the Ombudsman shall suitably inform the complainant and the administrative agency involved. (d) A letter to the Ombudsman from a person in a place of detention or in a hospital or other institution under the control of an administrative agency shall be immediately forwarded unopened, to the Ombudsman.

Page 2670

Section 3-711. Consultation with agency . Before announcing a conclusion or recommendation that expressly or impliedly criticizes an administrative agency or any person, the Ombudsman shall consult with that agency or person. Section 3-712. Recommendations . (a) If, after having considered a complaint and whatever material he deems pertinent, the Ombudsman is of the opinion that an administrative agency should: (1) consider the matter further, (2) modify or cancel an administrative act, (3) alter a regulation or ruling, (4) explain more fully the administrative act in question, or (5) take any other step, he shall state his recommendations to the administrative agency. If the Ombudsman so requests, the agency shall, within the time he has specified, inform him about the action taken on his recommendations or the reasons for not complying with them; (b) If the Ombudsman believes than an administrative action has been dictated by a statute whose results are unfair or otherwise objectionable, he shall bring to the City Council's attention his views concerning desirable statutory change. Section 3-713. Publication of recommendations . The Ombudsman may publish his conclusions and suggestions by transmitting them to the Mayor, the City Council or any of its committees, the press, and others who may be concerned. When publishing an opinion adverse to an administrative agency he shall include any statement the administrative agency may have made to him by way of explaining its past difficulties or its present rejection of the Ombudsman's proposals. Section 3-714. Reports . In addition to whatever reports he may make from time to time, the Ombudsman shall on or about February 15 of each year report to the City Council and to the Mayor concerning the exercise of his functions during the preceding calendar year. In discussing matters with which he has dealt, the Ombudsman need not identify those immediately concerned if to do so would cause needless

Page 2671

hardship. Insofar as the annual report may criticize named agencies or officials, it must include also their replies to the criticism. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Atlanta intends to apply for the passage of local legislation at the 1973 Session of the General Assembly of Georgia, which convenes on Monday, January 8, 1973, 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 14th day of December, 1972. Henry L. Bowden City Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. H. Alexander who, on oath, deposes and says that he is Representative from the 38th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fulton County Daily Report which is the official organ of Fulton County, on the following dates: December 15, 22, 29, 1972. /s/ William H. Alexander Representative, 38th District Sworn to and subscribed before me this 9th day of January, 1973. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved March 22, 1974.

Page 2672

FULTON COUNTYCRIMINAL COURTCHIEF DEPUTY CLERK PROVIDED, ETC. No. 1048 (House Bill No. 568). An Act to add and provide for a Chief Deputy Clerk of the Criminal Court of Fulton County, and for a Director of the Traffic Violations Bureau of the Criminal Court of Fulton County; to provide for their respective terms of office; to fix their minimum annual salary, and to provide for their method of selection; to repeal conflicting laws, and for all other purposes. Section 1 . Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of same, that the several acts creating the Criminal Court of Fulton County; that is to say, an act to establish the City Court of Atlanta, passed December 15, 1871, and an act creating the Criminal Court of Atlanta, enacted September 6, 1891, and all acts amendatory thereof, be and the same are hereby amended so as to add to said amended acts new provisions establishing and providing for a Chief Deputy Clerk of the Criminal Court of Fulton County, and a Director of the Traffic Violations Bureau. Chief deputy clerk. Section 2 . On and after the effective date of this Act there shall be a Chief Deputy Clerk of the Criminal Court of Fulton County. The Chief Deputy Clerk of the Criminal Court of Fulton County shall have a term of office concurrent with that of the Clerk of the Criminal Court of Fulton County. The Chief Deputy Clerk of the Criminal Court of Fulton County shall be appointed by the Clerk of said Court, by and with the consent and approval of a majority of the Judges of the Criminal Court of Fulton County. Whenever a vacancy shall exist in the office of the Clerk of the Criminal Court of Fulton County, the Chief Deputy Clerk of the Criminal Court of Fulton County shall become the Acting Clerk of the Criminal Court of Fulton County, and shall exercise all of the authority, powers, and shall perform all the duties of said office until a clerk of the Criminal Court of Fulton County shall have been elected in the manner provided for by law. The Chief Deputy Clerk of the Criminal

Page 2673

Court of Fulton County shall be paid a minimum annual salary of not less than Twelve Thousand Five Hundred ($12,500) Dollars per year. Term. Section 3 . On and after the effective date of this Act there shall be a Director of Traffic Violations Bureau of the Criminal Court of Fulton County, who shall also be an Assistant to the Clerk of the Criminal Court of Fulton County. The Director of the Traffic Violations Bureau shall be appointed by the Clerk of the Criminal Court of Fulton County by and with the consent and approval of a majority of the Judges of the Criminal Court of Fulton County, and the said Director of the Traffic Violations Bureau shall be subject to removal from said office for cause. Director, Traffic Violations Bureau. The Director of the Traffic Violations Bureau, in addition to the duties as an Assistant Clerk of the Criminal Court of Fulton County, shall perform such duties with reference to the said traffic cases pending in said Court, and have such power and authority as are specifically conferred upon said office by the Judges of said Court. The Director of the Traffic Violations Bureau shall be paid a minimum annual salary of not less than Eleven Thousand ($11,000) Dollars per year. Section 4 . The provisions of this Act shall become effective on June 1, 1974. Effective date. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Section 6 . Notice to apply for passage of this local legislation has been duly published as provided by Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945. Notice of Intention to Apply for Local Legislation. Pursuant to the provisions of Article III, Section 7, Paragraph XV of the Constitution of Georgia of 1945, notice is

Page 2674

hereby given of intention to apply at the regular session of the General Assembly of Georgia, which convenes in regular session on the second Monday of January, 1973, for the enactment of local legislation to amend an act entitled An Act to Establish the Criminal Court of Atlanta (Ga. L. 1891, page 935) (now the Criminal Court of Fulton County), and in pursuance thereof to amend an act to establish the City Court of Atlanta passed December 15, 1871, (Ga. L. 1871, page 57, et seq.), and acts amendatory thereof, by providing for a Chief Deputy Clerk of the Criminal Court of Fulton County, and providing for a Director of the Traffic Violations Bureau of the Criminal Court of Fulton County; to fix the minimum annual salaries of their respective offices, and to provide for their method of selection, and to provide for an effective date of said Act, and to repeal all conflicting laws, and for other purposes. This the 3rd day of January, 1973. G. Kenneth Roberson, Clerk Criminal Court, Fulton County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John W. Greer who, on oath, deposes and says that he is Representative from the 43rd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fulton County Daily Report which is the official organ of Fulton County, on the following dates: January 5, 12, 19, 1973. /s/ John W. Greer Representative, 43rd District Sworn to and subscribed before me this 13th day of February, 1973.

Page 2675

/s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved March 22, 1974. CITY OF CORNELIACHARTER AMENDEDSALARIES OF MAYOR AND COMMISSIONERS CHANGED. No. 1049 (House Bill No. 743). An Act to amend an Act incorporating the City of Cornelia, approved October 22, 1887 (Ga. L. 1886-87, p. 571), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2625), so as to change the compensation of the mayor and 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 incorporating the City of Cornelia, approved October 22, 1887 (Ga. L. 1886-87, p. 571), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2625), is hereby amended by striking in its entirety section 5(a) which reads as follows: 5 (a). Commencing with the month of June, 1966, the member of the city commission elected to serve as mayor shall be paid a monthly salary of fifty ($50.00) dollars per month, and each other member of the city commission shall be paid a monthly salary of twenty-five ($25.00) dollars per month, with the salaries for each month to be payable on the first day of the next succeeding month., and substituting in lieu thereof a new section 5A to read as follows:

Page 2676

Section 5A. The member of the city commission serving as mayor shall receive a salary of $100.00 per month. Each of the other members of the commission shall receive a monthly salary of $50.00. 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 1973 session of the General Assembly of Georgia a bill to change the compensation of the mayor and commissioners of the City of Cornelia; and for other purposes. This 9 day of January, 1973. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hubert G. Ritchie who, on oath, deposes and says that he is Representative from the 11th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Tri-County Advertiser which is the official organ of Habersham County, on the following dates: January 18, 25, February 1, 1973. /s/ Hubert G. Ritchie Representative, 11th District Sworn to and subscribed before me, this 16th day of February, 1973. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 22, 1974.

Page 2677

CITY OF CLARKESVILLECHARTER AMENDEDAUTHORITY TO CLOSE CERTAIN STREET GRANTED. No. 1050 (House Bill No. 746). An Act to amend an Act creating a new charter for the City of Clarkesville, approved February 13, 1956 (Ga. L. 1956, p. 2298), as amended, so as to authorize the Mayor and Council to close a portion of Hoyt Circle; 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 Clarkesville, approved February 13, 1956 (Ga. L. 1956, p. 2298), as amended, is hereby amended by inserting between sections 34 and 35 a new section, to be known as section 34A, to read as follows: Section 34A. The Mayor and Council shall be authorized to close and abandon that portion of Hoyt Circle which begins at the easterly line of Lot No. 11 of the Cora Brightwell Subdivision and extends westerly and southwesterly to the southwesterly line of Lot No. 13 of the Cora Brightwell Subdivision. 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 1973 session of the General Assembly of Georgia a bill to provide for the closing of a portion of Hoyt Circle in the City of Clarkesville and for other purposes. December 19, 1973. Hubert G. Ritchie Representative, 11th District

Page 2678

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hubert G. Ritchie who, on oath, deposes and says that he is Representative from the 11th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Tri-County Advertiser which is the official organ of Habersham County, on the following dates: January 4, 11, 18, 1973. /s/ Hubert G. Ritchie Representative, 11th District Sworn to and subscribed before me, this 16th day of February, 1973. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 22, 1974. LOWNDES COUNTY WATER AND SEWERAGE AUTHORITY ACT. No. 1051 (House Bill No. 916). An Act to create the Lowndes 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 instrumenties 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

Page 2679

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 undertaking 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 Lowndes 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 Act; to repeal a specific law; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Short title . This Act shall be known and may be cited as the Lowndes County Water and Sewerage Authority Act. Section 2. Lowndes County Water and Sewerage Authority . There is hereby created a body corporate and politic, to be known as the Lowndes 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

Page 2680

impleaded, complain and defend in all courts of law and equity. The Authority shall consist of five (5) members whose positions shall be designated as Posts No. One through Five. The member occupying Post No. One shall be the chairman of the Authority. All members shall be resident freeholders of the county and all of said members shall be appointed by the Board of Commissioners of Lowndes County. The terms of the first members of said Authority shall be as follows: The member appointed to Post No. One shall serve until December 31, 1974; the members appointed to Posts No. Two and Four shall serve until December 31, 1974; the members appointed to Posts No. Three and Five shall serve until December 31, 1976. 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. 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 quorm. 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 Lowndes County; however, it is expressly provided that they shall be reimbursed for all actual expenses incurred in the peformance of their duties. The Authority shall make rules and regulations for its own government. It shall have perpetual existence.

Page 2681

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 Lowndes 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 Lowndes 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 and construction of treatment plants, ponds and lagoons, within and without the territorial boundaries of Lowndes 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

Page 2682

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 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. L. 1957, p. 36, et seq., as amended) 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 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 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

Page 2683

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 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 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 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

Page 2684

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 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

Page 2685

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. 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

Page 2686

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 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

Page 2687

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 Lowndes 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 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

Page 2688

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 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. 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 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

Page 2689

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 identure, 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 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,

Page 2690

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 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 Lowndes 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 Lowndes 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

Page 2691

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. 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

Page 2692

negligence as Lowndes 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 Lowndes 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 Lowndes 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 water and sewerage system, or to issue revenue bonds 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. Effective date . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 30. Specific repealer . An Act creating the Lowndes County Utilities Authority, approved March 21, 1970 (Ga. L. 1970, p. 3112), is hereby repealed in its entirety. Section 31. General repealer . All laws and parts of laws

Page 2693

in conflict with this Act are hereby repealed. Georgia, Lowndes County. Notice is hereby given that there will be introduced at the 1973 Session of the General Assembly of Georgia local legislation to repeal in its entirety the Lowndes County Utilities Authority Act as the same is set forth in Ga. L. 1970, p. 3112-3117. This 1st day of February, 1973. 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, Robert L. Patten who, on oath, deposes and says that he is Representative from the 124th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Valdosta Daily Times which is the official organ of Lowndes County, on the following dates: February 3, 9, 16, 1973. /s/ Robert L. Patten Representative, 124th District Sworn to and subscribed before me, this 23rd day of February, 1973. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (SEAL). Approved March 22, 1974.

Page 2694

CITY OF BUFORDCHARTER AMENDEDELECTION PROVISIONS CHANGED, ETC. No. 1052 (House Bill No. 1237). An Act to amend an Act creating a new charter and municipal government for the City of Buford, approved December 24, 1937 (Ga. L. 1937-38, Ex. Sess., p. 953), as amended, particularly by an Act approved April 28, 1969 (Ga. L. 1969, p. 3967), so as to change the provisions relating to the eligibility and election of members of the commission; to change the date of holding elections under such charter; to change the provisions relating to the compensation of members of the commission; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter and municipal government for the City of Buford, approved December 24, 1937 (Ga. L. 1937-38, Ex. Sess., p. 953), as amended, particularly by an Act approved April 28, 1969 (Ga. L. 1969, p. 3967), is hereby amended by striking section 3 in its entirety and inserting in lieu thereof a new section 3 to read as follows: Section 3. Be it further enacted by the authority aforesaid, that the governing and legislative authority of said city shall be vested in a commission of three members. The members of said commission shall have attained the age of twenty-one (21), and they shall have been residents and citizens of said city for at least six (6) months next preceding their election, and they shall be qualified voters of the City of Buford. At their first meeting, or so soon thereafter as possible, the members of said commission shall elect one of their number as chairman, and shall elect another of their number as chairman pro tempore. The chairman, or in his absence, the chairman pro tempore, shall preside over the deliberations of the commission; he shall preserve order and decorum at the meetings of the commission, and shall enforce the rules of the body, and shall have power to punish all persons for contempt of such rules, and shall perform

Page 2695

all other duties incident to his office. Service of legal process directed to or against the city shall be made upon the chairman of the commission, or in his absence from the county, upon the chairman pro tem. Said commissioners shall be elected from the city at large, and shall be elected by the consolidated vote of the entire city. Said commissioners shall be elected for a term of three years, except as hereinafter provided, and until their successors are elected and qualified, subject, however, to recall, as is hereinafter provided. Said commissioners may succeed themselves as many times as they may be elected. Commission. 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. Be it further enacted by the authority aforesaid, that all elections held pursuant to this charter, as amended, shall be held on the first Saturday in November in each year. Any runoff elections shall be held on the third Saturday in November. All terms of office shall commence on the first Monday in January of the year following the election. All persons so elected shall serve until their successors are elected and qualified. Elections. Section 3 . Said Act is further amended by striking the last sentence of section 4B and inserting in lieu thereof the following sentence: The runoff election shall be held on the third Saturday in November and shall be held as otherwise provided by the `Georgia Municipal Election Code.' , so that when so amended, section 4B shall read as follows: Section 4B. No candidate shall be elected for the office of city commissioner in any election held for the purpose of electing city commissioners, unless such candidate receives a majority of the votes cast in said election. In the event no candidate receives a majority of the votes cast, a runoff election shall be held between the two candidates receiving the highest number of votes. The runoff election shall be

Page 2696

held on the third Saturday in November and shall be held as otherwise provided by the `Georgia Municipal Election Code.' Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Seek Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1973 session of the General Assembly of Georgia legislation to amend the city charter of Buford and especially to amend Buford's New Charter, approved December 24, 1937 (Ga. L. 1937-38, Extra Sess. pp. 953-1036), as amended and for other purposes. Section three will be amended changing the residence requirement from two (2) years to six (6) months. Section four is to be amended so that the election will be held on the first Saturday in November of each year after the passing and approval of this amendment. J. C. Dover, City Manager City of Buford Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gibson Dean 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 Gwinnett Daily News which is the official organ of Gwinnett County, on the following dates: January 26, February 2, 9, 1973. /s/ Gibson Dean Representative, 60th District

Page 2697

Sworn to and subscribed before me, this 12th day of March, 1973. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 22, 1974. CITY OF LAKELANDCHARTER AMENDEDELECTION PROVISIONS CHANGED, ETC. No. 1053 (House Bill No. 1278). An Act to amend an Act incorporating the City of Lakeland and repealing the charter of the Town of Milltown, approved August 11, 1925 (Ga. L. 1925, p. 1217), as amended, so as to change the provisions relating to the election of the mayor and aldermen of the City of Lakeland; to provide for posts for aldermen; 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 Lakeland and repealing the charter of the Town of Milltown, approved August 11, 1925 (Ga. L. 1925, p. 1217), as amended, 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. (a) For the purpose of electing aldermen, there shall be six alderman posts which shall be numbered consecutively as Alderman Post 1 through Alderman Post 6. Any person desiring to run for city alderman shall designate the alderman post for which he is offering. The candidate for each alderman post who receives the highest number of votes for that post shall be declared elected. The aldermen shall be elected by the qualified voters of said city. The first

Page 2698

such election shall be held on the first Wednesday in December, 1974, at which election the six aldermen shall be elected. The aldermen elected shall be elected for terms of two years and shall take office on the first day of January following their election. Biennially thereafter, the aldermen shall be elected on the first Wednesday in December in that year in which the term expires and shall take office on the first day of January following election for terms of two years and until their successors are elected and qualified. The aldermen who were elected in 1972 for terms beginning on January 1, 1973, and expiring on December 31, 1974, shall hold office until the expiration of such terms. Successors to such aldermen shall be elected as herein provided. Aldermen. (b) The mayor shall be elected by a majority of the qualified electors voting in the elections held for that purpose. The first election for mayor shall be held on the first Wednesday in December, 1974, and the person elected mayor shall take office on the first day of January following his election for a term of two years and until his successor is elected and qualified. Biennially thereafter, the mayor shall be elected on the first Wednesday in December in that year in which the mayor's term of office shall expire and shall take office on the first day of January following his election and shall serve for a term of two years and until a successor is elected and qualified. The mayor who was elected in 1972 for a term beginning on January 1, 1973, and expiring on December 31, 1974, shall hold office until the expiration of such term. Mayor. 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 next session of the Georgia General Assembly to change the Councilmen from an At Large Basis to a Post System. Robert L. Patten Representative, 124 District Post 2

Page 2699

Georgia, Fulton County. Personally appeared before me, the undersigned authority. duly authorized to administer oaths, Robert L. Patten who, on oath, deposes and says that he is Representative from the 124th 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: December 20, December 27, 1973 and January 3, 1974. /s/ R. L. Patten Representative, 124th District Sworn to and subscribed before me, this 15th day of January, 1974. /s/ Janette Hirsch Notary Public, Georgia State at Large. My Commission Expires Oct. 11, 1976. (Seal). Approved March 22, 1974. CITY OF SHILOHCHARTER AMENDEDELECTION PROVISIONS CHANGED, ETC. No. 1054 (House Bill No. 1322). An Act to amend an Act creating and incorporating the City of Shiloh, approved February 14, 1961 (Ga. L. 1961, p. 2045), so as to change the date of elections in said city; to create council posts and to provide for the election of councilmen therefrom; to provide for the manner in which such elections shall be conducted; to change the salary and compensation of the mayor and councilmen; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2700

Section 1 . An Act creating and incorporating the City of Shiloh, approved February 14, 1961 (Ga. L. 1961, p. 2045), 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) On the Tuesday following the first Monday in November 1974 and biennially thereafter, an election shall be conducted in said city for mayor and councilmen. (b) The mayor and all councilmen shall be elected by the qualified electors of the entire city. For the purpose of electing councilmen, four post positions are hereby created in the City of Shiloh, to be designated Council Posts One through Four. In all elections, each candidate for councilman shall designate at the time of qualifying the council post for which he offers as a candidate and the name of the incumbent he is seeking to succeed. All elections shall be conducted in accordance with the provisions of the Georgia Municipal Election Code, as now or hereafter amended, and under such supervision, rules and regulations as the council may prescribe. Election. Section 2 . Said Act is further amended by striking section 11 in its entirety and inserting in lieu thereof a new section 11, to read as follows: Section 11. The mayor and councilmen shall be installed on the first Monday in January of each year, after their election, be sworn in as such officers, and shall then elect, on the same day, from their body a mayor pro tem. who shall have authority to discharge all the duties of the mayor whenever, from sickness, absence or other cause the mayor cannot act; also, at such time the said mayor and council shall elect, from their body or not, as they deem best, a clerk and treasurer, this office to be filled by one and the same person, and also may elect a marshal and such other officers for said city as they may deem best for the proper government of said city, it being the intention of this Act to elect all officers, as herein given the mayor and council power to do so, annually, and the mayor and council shall require bond, with good and sufficient security for such officers as marshal, clerk and treasurer for their faithful

Page 2701

discharge of duty, as they shall deem best, and shall have the right to require bond of all officers appointed by them. The compensation of the mayor shall not exceed $200.00 per annum, and the compensation of each councilman shall not exceed $10.00 for each meeting actually attended. The mayor and council shall be allowed to fix the salaries of all officers appointed by them, which must be done before the officers are appointed. All officers appointed by the mayor and council shall take an oath also, such as may be prescribed by said mayor and council, before entering upon the discharge of their duties. Organization. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that the undersigned will introduce a bill in the 1974 session of the General Assembly to amend the Charter of the City of Shiloh to change the date of the election to the Tuesday following the first Monday in November in each even numbered year; to require candidates for election to Council to qualify for Post 1, 2, 3 or 4; and, to change the salary of the Mayor to $200.00 per year and to change the compensation of Councilmen to $10.00 per meeting attended. Mayor and Council City of Shiloh J. Hoyt Adams Representative, 84th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Hoyt Adams 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 Harris County Journal which is the official organ of

Page 2702

Harris County, on the following dates: December 27, 1973, January 3, 1974, January 10, 1974. /s/ J. Hoyt Adams Representative, 94th District Sworn to and subscribed before me, this 14th day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 22, 1974. CITY OF ROCHELLECHARTER AMENDEDDISPOSAL OF CERTAIN PROPERTY AUTHORIZED. No. 1055 (House Bill No. 1385). An Act to amend an Act creating a new charter for the City of Rochelle, Wilcox County, Georgia, approved March 3, 1962 (Ga. L. 1962, p. 2791), as amended, so as to authorize said City to dispose of certain property located within said City; to provide 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 Rochelle, Wilcox County, Georgia, approved March 3, 1962 (Ga. L. 1962, p. 2791), as amended, is hereby amended by inserting between sections 29 and 30, a new Section to be designated section 29A, to read as follows: 29A. Without following any other procedures provided for in this charter, the mayor and council shall be authorized to convey to Wilcox County, Georgia, the following described tract of land located within said town:

Page 2703

`All of Lots 17, 18, and 19, in Block 2 of the City of Rochelle, Wilcox County, Georgia, as shown and designated on that certain plat of survey prepared by Earl D. Raines, registered surveyor, and dated March 28, 1973, and more particularly described as follows: From the intersection of the east line of Land Lot 282 in the 8th Land District and the north right-of-way line of 2nd Avenue, proceed South 8900[UNK] east a distance of 100.0 feet to an iron pin marking the point of beginning; thence proceed North 0100[UNK] East a distance of 100.0 feet to an iron pin; thence proceed South 8900[UNK] East a distance of 150.0 feet to an iron pin; thence proceed South 01.00[UNK] West a distance of 100.0 feet to an iron pin; thence proceed North 8900[UNK] West a distance of 150.00 feet to the point of beginning.' Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that local legislation will be introduced at the Regular 1974 Session of the General Assembly of Georgia to amend the Charter of the City of Rochelle in order to provide authority for the Mayor and Council to convey to Wilcox County City Lots Numbers Eighteen (18), Nineteen (19) and the South 100 feet of Lot Number Seventeen (17) in Block 2 of the Williford Survey being a part of Land Lot Number 282 in the 8th Land District of Wilcox County in the City of of Rochelle, Georgia. The conveyed tract is in the form of a rectangle, fronts South on Second Avenue 150 feet, fronts West on Ashley Street 100 feet, is bounded on the North by Lot 20 and the rest of Lot 17 and on the East by Lot 16, and for other purposes. This 5th day of December, 1973. Ben Jessup State Representative

Page 2704

Georgia, Crisp County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack C. Mathews who, on oath, deposes and says that he is Publisher of the Wilcox County Chronicle, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Wilcox County Chronicle, which is the official organ of said County, on the following dates: December 13, 20 and 27, 1973. /s/ Jack C. Mathews Publisher Sworn to and subscribed before me, this 2nd day of January, 1974. /s/ Paulene W. Roberson Notary Public, State of Ga. (Seal). Approved March 22, 1974. CITY OF WALTHOURVILLECHARTER GRANTED. No. 1056 (House Bill No. 1453). An Act to incorporate the City of Walthourville in the County of Liberty; to create a 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 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 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

Page 2705

recorder's court; to provide for the appointment of the recorder; to provide for the qualifications and compensation of the recorder; 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 other 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: ARTICLE I INCORPORATION, CORPORATE LIMITS AND CORPORATE POWERS Section 1.1. Incorporation . This Act shall constitute the charter of the City of Walthourville, Georgia. The City of Walthourville, Georgia, in the County of Liberty, and the inhabitants thereof, shall be a body politic and corporate under the name and style of the City of Walthourville, 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. Section 1-2. Corporate Limits . The corporate limits of the City of Walthourville shall include all the area embraced within 4,800 feet in every direction from the center of the crossing of the Hinesville-Walthourville Road (Old Hinesville-Ludowici Road) and the Seaboard Coast Line Railroad, except that where said line intersects or touches the boundary line of Long County, the corporate limits of Walthourville shall follow the Long County line. Section 1-3. Corporate Powers . The corporate powers of the city, to be exercised by the mayor and council, shall include, but shall not be limited to, the following:

Page 2706

(1) To assess and collect ad valorem tax upon all property, both real and personal, within the limits of said city, for the purpose of providing revenue for the ordinary expenses of the municipal government; to levy and collect an excise tax upon the business of selling malt beverages; to levy and collect a specific or occupation tax on all businesses, occupations, professions, callings or trades exercised within the city as may be deemed just and proper, and by ordinance to classify said businesses; to fix license fees on all privileges, occupations, trades and professions within the police powers of the city. (2) To provide by ordinance for the return or assessment, or both, of all real or personal property for taxation, at the value provided for by law, and no more; to penalize defaulters, to prescribe the time or times at which same shall be due, and have the power to enforce the same by an execution issued by the clerk, directed to the chief of police, and bearing teste in the name of the mayor, and sales thereunder shall be had as prescribed in Chapter 92-44 of the Code of Georgia of 1933, as now or hereafter amended. (3) To provide by ordinance for the registration of all businesses and occupations that are subject to a specific tax or license fee, and the time when same shall be due; to provide penalties for engaging in same without first registering and paying the tax or fee; to enforce the collection of same by execution, as provided in the previous subsection. (4) To prohibit a nuisance in the city and to provide for its abatement, whether on public or private property. 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.

Page 2707

(5) To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (6) To fix and establish fire limits and from time to time to extend, enlarge or restrict same; to prescribe fire safety regulations not inconsistent with general law relating to both fire prevention and detection and to fire fighting. (7) To regulate and control all hotels and public houses within the city. (8) To regulate and license or prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same for violation of any ordinance or lawful order; to provide for their disposition by sale, gift, or humane destruction, when not redeemed as provided by ordinance. (9) To require the owners of lots to drain same; to fill up excavations or depressions; to drain cellars and cisterns and fill up same if necessary; and upon failure to do so after reasonable notice, to have same done at owner's expense, and to enforce the collection of the amount so expended by an execution against said property on which said work was done. (10) 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. (11) To regulate junk dealers; pawn shops; the manufacture, sale or transportation of intoxicating liquors; the sale and use of firearms; the transportation, storage and use of combustible, explosive and inflammable materials; the use of lighting and heating equipment, and any other business or situation which may be dangerous to persons or property.

Page 2708

(12) To lay out, open, extend, widen, narrow, establish or change the grade of, abandon or close, construct, pave, curb, gutter, adorn with shade trees, otherwise improve, maintain, repair, clean, prevent erosion of and light streets, roads, alleys and walkways within the corporate limits of the city, at the expense of the owners of the adjoining property, enforcing the payment of said cost by execution against the said adjoining property, and against the owners of the same, which shall be issued and levied as executions for taxes, and sales thereunder and all the incidents of purchase and redemption shall be the same as if said sale was had for taxes. (13) To construct or extend sewers in any of the streets or alleys of said city or any territory thereof; to assess such part of the costs of the same on the real estate abutting on the street or alley on which may be extended, according to frontage, as may be just and reasonable, and to enforce the payment of the same by execution against the abutting real estate and the owners thereof in the same manner as an execution for taxes. (14) To grant franchises and rights-of-way through the streets and roads, and over the bridges and viaducts, for the use of public utilities. (15) 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. (16) To prohibit or regulate and control the erection, removal, and maintenance of signs, billboards, trees, shrubs, fences, buildings and any and all other structures or obstructions upon or adjacent to the rights-of-way of streets and roads within the corporate limits of the city. (17) To regulate the emission of smoke or other exhaust which pollutes the air and to prevent the pollution of natural

Page 2709

streams which flow within the corporate limits of the city. (18) 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, athletic, 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 Part II of Title 36 of the Code of Georgia of 1933, as now or hereafter amended, or other applicable public acts. (19) 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 shall be enforceable in the same manner, and under the same remedies, as a lien for city property taxes. (20) To provide for the prevention and punishment of vice, obscenity, immorality, disorderly conduct, riots, and public disturbances. (21) To acquire, construct, equip, maintain, 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 television system, both inside and outside the corporate limits, subject to Chapter 91-9 of the Code of Georgia. For water, gas and electricity furnished, and for all sewerage and sanitary service rendered, said city may prescribed 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

Page 2710

lien to be enforceable in the same manner and with the same remedies as a lien for city property taxes. The city may provide by ordinance for the punishment of those who illegally use said systems. The city may issue bonds for purposes enumerated in this Section. (22) To acquire, by purchase or otherwise, own and equip ice plants and cold storage plants, in connection with the waterworks system of said city or otherwise, and to do and perform all acts in connection with ownership and operation and conduct of same, ordinarily incident to the operation and conduct of the same, and to issue bonds of said city, for the purposes of acquiring, owning and equipping or operating said plants. (23) To designate a depository or depositories for all city funds, and to require indemnity bond from such depository or depositories in the sum fixed by the mayor and council. (24) 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 general obligation 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 Act, 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. (25) To acquire, dispose of, lease and hold in trust or otherwise any real, personal or mixed property, inside or outside the city. (26) To grant franchises or make contracts for public utilities and public services but not limited to those stated

Page 2711

in (21) above, not to exceed periods of twenty-five 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. (27) To levy and provide for the collection of special assessments to cover the costs for any public improvements. (28) 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 public and charitable agencies. (29) 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. (30) 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. (31) 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 any limitation prescribed by this Act or State law. (32) 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

Page 2712

other governmental agency or jail, by agreement with the appropriate county or governmental officers. (33) 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. (34) 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 Act as fully and completely as if such powers were fully enumerated herein; and to exercise all powers now or in the future authorized to be exercised by 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 laws of the State. ARTICLE II MAYOR AND COUNCIL Section 2-1. Establishment of City Government . The legislative powers of the city shall be vested in a mayor and five councilmen to be known as the Mayor and council of the City of Walthourville. 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 Act, 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. Section 2-2. Qualifications for Mayor and Councilmen . To be eligible for the office of mayor or councilman, elected or appointed, a person must be at least twenty-one years

Page 2713

of age, must meet the requirements of a qualified voter of said city, as prescribed by State law, and, except for the first election held under this charter, must have been a bona fide resident of the city for at least one year in the case of a councilman and two years in the case of the mayor 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 2-3. Mayor and Councilmen; election . The following individuals are hereby designated as the initial mayor and councilmen of the City of Walthourville: Mrs. Lyndol AndersonMayor Miss Celia DavisCouncilman, Post 1 Mrs. Carrie KentCouncilman, Post 2 Mrs. Maxine GaskinCouncilman, Post 3 Mrs. Faye BoothCouncilman, Post 4 Mrs. Ardith HerbertCouncilman, Post 5 The mayor and councilmen named in this Section shall serve for a term of office beginning on the date on which they take their respective oaths of office on or after the effective date of this Act. Said mayor and councilmen shall hold their respective offices until the 2nd Monday in January, 1975, and until their respective successors are duly elected and qualified. On the first Wednesday in December, 1974, and on said date every four years thereafter, an election shall be held for the mayor and five councilmen. The terms of office for mayor and councilmen shall begin on the second Monday in January in the year following their respective election. Except as otherwise provided herein, said terms shall continue for four years and until their successors are elected and qualified.

Page 2714

In all elections held by the city for the purpose of selecting new members to the city council, candidates must declare by number which post on the city council they are offering to fill. No candidate's name shall appear on a general election ballot with a political party designation. All elections shall be nonpartisan and no political party or body shall hold or conduct primaries for the purpose of nominating candidates for mayor or councilmen. The candidate receiving a majority of the votes cast for each respective position shall be elected to the city council to fill that particular vacancy on the council. Section 2-4. Mayor and Council . (1) Except as otherwise provided in this Act, all corporate, legislative and other powers of the city are vested in the mayor and council. 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 (a) the mayor, or in his absence, the mayor pro tem, or (b) two councilmen, and notice of which shall be served on the other members personally or left at their respective residences 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 an affidavit by the mayor, or the mayor pro tem or two councilmen calling the special session, attested to by the city clerk or by another member of the council, 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, as it now exists or may hereafter be amended, in the above proceeding shall be punished as provided by law. (2) Any action taken in a special session which was called by a person later found guilty of false swearing

Page 2715

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 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 persons so convicted. Such notice of a special meeting shall not be required and 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 Act may be transacted at a special meeting, except by unanimous consent of all members of the council. (3) Three of the five councilmen shall constitute a quorum; ordinances and resolutions shall be adopted by majority vote. The mayor and 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 behaviour conducted in their presence. Section 2-5. Powers and Duties of Mayor with Respect to Council . The mayor shall recommend such measures as he may deem necessary or expedient for the welfare of the city; may call the mayor and council together at any time when deemed necessary by him; shall preside at meetings of the mayor and council; shall have a vote only in the case of a tie vote by councilmen; 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 Act and duly adopted ordinances.

Page 2716

Section 2-6. Mayor Pro Tem . The mayor and council on the second Monday in January of each year, 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 mayor and council's failure to elect a mayor pro tem by the fourth Monday in January 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 have the authority and duty to perform the duties of the mayor whenever the mayor, for any reason, cannot or will not act. Section 2-7. 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, or for any other reason no longer holds his office, except if granted a leave of absence by the mayor and 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 citizen of said city to fill any such vacancy in the office of councilman for the remainder of the unexpired term. The person receiving the majority of the votes of said council shall be declared elected, and the mayor shall vote in case of a tie. At no time shall there be more than one appointed councilman 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 forty-five (45) days after the office becomes vacant pursuant to a call of a special election as provided by this Act; however, if a special election is called pursuant to this Act, the vacancy 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.

Page 2717

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 of the Code of Georgia, as it now exists or may hereafter be amended, so long as the vacancy occurs at least three (3) months prior to the regular expiration date of the term. If the vacancy occurs within 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 2-8. Compensation and Expenses . The mayor shall receive $150.00 per month, and each councilman shall receive $75.00 per month as compensation for their services as such. 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. Said compensation and expenses shall be paid from the funds of the city. Section 2-9. Misfeasance or Malfeasance in Office . In case the mayor or any councilman, while in office, shall be guilty of any misfeasance, malfeasance, willful neglect, or abuse of the powers confided in him, he shall be subject to indictment in the Superior Court of Liberty County, and on conviction shall be fined in a sum not exceeding $100.00, and shall be removed from office. The said fine may be collected by execution and shall be paid to the city treasurer for the use of the city. Section 2-10. Bond of Clerk . The mayor and council shall require the clerk, before entering upon discharge of his duties, to give good and sufficient bond in the amount to be decided by the mayor and council, said bond payable to the city, 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. The mayor

Page 2718

and council may require such bonds from any other officers and employees thereof. Section 2-11. City Legislation . Any action of the mayor and council having a regulatory or penal effect or required to be done by ordinance under this Act, shall be done only by ordinance. Each ordinance shall be in written form before being introduced. The affirmative vote of a majority of those members of the council present and voting 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 meetings of the mayor and council not less than seven days apart; provided that this requirement may be waived by two-thirds of those voting upon the question of waiver. Section 2-13. Codification of Ordinances . The mayor and council may adopt a code of ordinances and may amend and repeal the same, or any part thereof. ARTICLE III CITY ADMINISTRATION Section 3-1. Organization . The mayor and council, by ordinance, may establish, abolish, merge or consolidate offices, positions of employment, departments, commissions, boards, 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

Page 2719

duties of offices, positions of employment, departments and agencies of the city. Section 3-2. Duties of Mayor and Council . The mayor shall have such powers and duties as may be provided by ordinance not inconsistent with this Act. The mayor and council shall appoint a city attorney and members of boards and commissions and shall determine their duties and compensation. The city attorney shall be appointed for an indefinite term but may be removed by a majority vote of the mayor and council. Section 3-3. 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 3-4. Political Activity Prohibited . No officer or employee of the city, other than the mayor and councilmen, shall continue in the employment of the city after becoming a candidate for nomination or election to any city office. Section 3-5. City Planning Commission . The mayor and council may create and establish a planning commission pursuant to the provisions of general law as they now exist or as they may hereafter be amended.

Page 2720

ARTICLE IV FISCAL ADMINISTRATION Section 4-1. 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 reporting of every office, department, agency and activity of the city government, unless otherwise prohibited by law. Section 4-2. Mayor to Submit Annual Budget . Not later than thirty (30) 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: (1) the revenue and expenditure during the preceding fiscal year, (2) appropriations and estimated revenue and recommended expenditures for the next fiscal year, (3) a comparative statement of 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 (4) such other information and data, as may be considered necessary by the mayor and council. Section 4-3. Action by Mayor and Council on Budget . Before the beginning of the ensuing fiscal year, the mayor and council shall adopt an appropriation ordinance, based on the mayor's budget, with such modifications as the mayor and 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 mayor and council. The mayor and 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 mayor and council unanimously agree that there is such an emergency.

Page 2721

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 4-4. Additional Appropriations . The council may make appropriations in addition to those contained in the current operating budget, 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 4-5. Lapse of Appropriations . 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 4-6. Capital Improvements Budget . (1) Not later than thirty (30) 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 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 an affirmative vote of four (4) councilmen. 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. (2) Before the beginning of the ensuing fiscal year, the council shall adopt an appropriation ordinance based on the proposed capital improvements budget, with such modifications as the council considers necessary or desirable.

Page 2722

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 mayor and council. Section 4-7. Sale of City Property . Except as otherwise provided herein, 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 4-8. Annual Audit . 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 report which shall be furnished or made available to the mayor and every councilman. Section 4-9. 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 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 . All property subject to 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. The mayor and 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

Page 2723

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, of a new or increased assessment; provided that such notice shall not be required, nor may appeals be taken, in the case of initial city assessments that are the same as county assessments. Except as otherwise provided in this Section, appeals involving city property assessments may be taken as now or as may hereinafter be provided by general law. Section 4-11. Tax Levy . The mayor and council shall make a tax levy, expressed as a fixed millage rate per $100.00 of assessed valuation. Said city is hereby authorized to levy taxes in excess of the limitations prescribed by Georgia Code Sections 92-4101 to 92-4104 and such limitations shall not be applicable to the City of Walthourville. Section 4-12. Tax Bills . (1) 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 November 1 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 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. (2) 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

Page 2724

laws of Georgia; 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 . 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 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 State or county taxes. Section 4-14. Transfer of Executions . The city clerk 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 . The mayor and 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

Page 2725

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 5-1. Time for Holding Elections . The regular elections for mayor and councilmen shall be held on the first Wednesday in December of each even-numbered year. Section 5-2. Qualification 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) 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 5-3. Qualification of Electors . Any person meeting the qualifications of an elector as prescribed by the Georgia Municipal Election Code, Title 34A of the Code of Georgia, as amended, shall be qualified to register as an elector in any city election held under this Act. Section 5-4. Applicability of General Laws . Except as otherwise provided by this Act, the election of all officials of the City of Walthourville 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, Title 34A of the Code of Georgia, as it now exists or may hereafter be amended. Whenever any time period established by said Code is altered so as to change

Page 2726

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 Act and the general law. Section 5-5. Time of ElectionPolls . The polls shall be opened from 7 o'clock a.m. to 7 o'clock p.m. Section 5-6. Place of Elections . 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 effected as provided by Code Section 34A-604 of the Municipa Election Code, as it now exists or may hereafter be amended. Section 5-7. Voter Registration . In all elections held in the City of Walthourville, whether primary or general elections, the voters, in addition to the qualifications already prescribed, shall be registered as may be prescribed by ordinance. Section 5-8. Rules . The mayor and council are hereby authorized to enact by ordinance such additional rules consistent with this Act and general laws as are deemed necessary for the conduct of elections. Section 5-9. Absentee Ballots . 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 Election . 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, except as otherwise provided herein. Section 5-11. Organization . The persons elected as mayor and councilmen shall attend on the second Monday in January at the council chamber for the purpose of qualifying and taking the oath of office. The mayor and each councilman so elected shall take and subscribe before some officer authorized to administer same the following oath: I do

Page 2727

solemnly swear that I will well and truly perform the duties of mayor (or councilman, as the case may be), by adopting such measures as in my judgment shall be best calculated to promote the general welfare of the inhabitants of the City of Walthourville, and the common interest thereof; so help me God. They shall then immediately enter upon the discharge of the duties of their respective offices. ARTICLE VI RECORDER'S COURT Section 6-1. Creation . There is hereby established a court to be known as the Recorder's Court, City of Walthourville, 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 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 performs 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 6-2. Recorder . (1) 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

Page 2728

involving moral turpitude and shall be qualified to vote in Liberty County. Until such time that the mayor and council shall appoint a recorder, the mayor, or in his absence the mayor pro tem, shall act as recorder. The compensation of the recorder shall be fixed by the mayor and council. (2) The mayor and council may appoint a recorder pro tem to serve in the absence of the recorder. Said recorder pro tem shall have the same qualifications as the recorder. If the mayor is the recorder, the mayor pro tem shall act as the recorder pro tem. (3) 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 mayor and council. Section 6-3. Jurisdiction . The recorder shall have power to impose fines, costs and forfeitures for the violation of any law or ordinance of the city passed in accordance with this Act. Said recorder shall have the authority to punish for contempt by imposing a fine of fifty dollars ($50.00) or imprisonment not exceeding thirty (30) 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, 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 a 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 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

Page 2729

authorize the abatement of nuisances. Said recorder is hereby authorized to administer oaths. Section 6-4. Right of Appeal . The right of appeal and procedures pertaining to appeal bonds to the Superior Court of Liberty County from the recorder's court shall lie in the same manner and under the same procedure as generally prescribed for appeals and appeals bonds from the Court of Ordinary. An appeal to the Superior Court shall be a de novo proceeding, and the city shall be entitled to reimbursement of its costs therefor. Section 6-5. Court Costs . In all cases in the recorder's court, 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 6-6. 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 of the operation of the superior courts under the general laws of the State of Georgia or other rules and regulations deemed desirable thereby. The recorder shall have the

Page 2730

powers of a superior court judge to control the proceedings in said court. ARTICLE VII SEVERABILITY Section 7-1. 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 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 declared 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 8-1. Repealer . All laws and parts of laws in conflict with this Act are hereby repealed. I, Donald H. Fraser, the author of a bill incorporating the City of Walthourville in Liberty County, Georgia, do hereby certify that the standards prescribed in an Act providing certain minimum standards prerequisite to the original incorporation of a municipality, approved April 2, 1963 (Ga. L. 1963, p. 251), as amended, do exist as to the area embraced within the corporate limits provided in this bill. Donald H. Fraser Representative, 117th District Notice Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a

Page 2731

bill to incorporate the City of Walthourville and to provide a charter for said City; and for other purposes. This 7th day of Dec. 1973. Donald H. Fraser Representative, 117th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Donald H. Fraser 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 Liberty County Herald which is the official organ of Liberty County, on the following dates: December 13, 1973, December 20, 1973, December 27, 1973. /s/ Donald H. Fraser Representative, 117th District Sworn to and subscribed before me, this 21st day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 22, 1974. REIDSVILLE AIRPORT AUTHORITY ACT. No. 1057 (House Bill No. 1456). An Act to create The Reidsville Airport Authority; to provide for the membership thereof; to provide for the filling of vacancies; to provide for the payment of compensation

Page 2732

and expenses; to determine a quorum; to provide for the election of officers; to enumerate powers and duties; to provide for funding; to provide for dissolution; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Airport authority; creation; membership .(a) A governmental body to be known as The Reidsville Airport Authority is hereby created, which authority shall consist of nine (9) members who shall reside within Tattnall County and shall be sui juris. Within thirty (30) days from the date of this enactment all the initial members of said authority shall be appointed by the Mayor and Council of the City of Reidsville. (b) The initial nine members shall be appointed as follows: One (1) member for one (1) year term; two (2) members for two (2) year terms; two (2) members for three (3) year terms; two (2) members for four (4) year terms; and two (2) members for five (5) year terms. Their successors shall in all cases be appointed for a term of five (5) years, and all appointments to fill vacancies shall be for the unexpired term. (c) Upon the expiration of a member's term, or in the event a member should resign or die in office, the Mayor and Council of the City of Reidsville, Georgia, shall submit to the authority a list of 3 names for each vacant position, each of whom shall reside within Tattnall County, Georgia and be sui juris, from which list the authority shall select one name to fill the vacancy. If at the end of any term of office of any member a successor thereto shall not have been appointed, then the member whose term of office shall have expired shall continue to hold office until his successor shall be so appointed. (d) The members shall recieve no compensation for their services as such members, but shall be reimbursed for the actual expenses incurred in the performance of their duties. Section 2. Quorum .A majority of the members shall

Page 2733

constitute a quorm but no action may be taken by the authority without the affirmative vote of a majority of the full membership of the authority. Section 3. Officers .The members shall elect one of their members as chairman, another as vice-chairman and shall also elect a secretary-treasurer. The authority shall make bylaws and regulations for its government and may delegate to one or more of its members such powers and duties as may be deemed necessary and proper. Section 4. Powers and duties .The authority shall have all of the powers necessary and convenient to carry out and effectuate the purposes of its creation which, under the laws of the State of Georgia, may be delegated by the respective municipal and county legislative bodies, including, but not limited to, the following: (a) To expand, equip, improve, maintain and operate the existing airport or landing field in Reidsville, Tattnall County, Georgia. The expense of such expansion, equipment, improvement, maintenance and operation shall be the responsibility of The Reidsville Airport Authority. (b) Subject to any existing contracts and the regulations of the Department of Transportation to adopt regulations and establish charges, fees and tolls for the use of such airport or landing field, fix penalties for the violation of said regulations, and establish liens to enforce payment of said charges, fees and tolls. Any and all income generated by and for The Reidsville Airport Authority shall be retained by same. (c) To lease such airport or landing field to private parties for operation or to lease or assign to private parties for operation, space, area, improvements and equipments on such airport or landing field; provided in each case that in so doing the public is not deprived of its rightful, equal and uniform use thereof. (d) To retain agents, engineers, attorneys, fiscal agents,

Page 2734

accountants and employees, and to provide their compensation and duties. (e) To make and execute contracts and other instruments necessary to exercise the powers of the authority; provided, that no contract shall be entered into or obligation created which requires the expenditure of revenue received or obtained from the levy of taxes by the City of Reidsville until approval thereof shall have been obtained from the Mayor and Council of the City of Reidsville. Section 5. Funding .The authority shall retain all monies or funds received from the operation of said airport or landing field and such monies or funds shall be used for the payment of the expenses of the authority and the expansion, equipment, improvement, maintenance and operation of said airport or landing field. The authority shall make a full report of its actions, including an accounting of the herein described monies or funds, to the Mayor and Council of the City of Reidsville annually or at any time upon their written request. Section 6. Dissolution .By resolution of the Mayor and Council of the City of Reidsville, with the concurrence of a majority of the members of the authority, this authority may be dissolved, provided no such dissolution shall in any way impair the rights of third persons or any contract of the authority. Section 7 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. To comply with a resolution unanimously adopted by the Mayor and Councilmen of the City of Reidsville, Tattnall County, Georgia, we will introduce in the 1974 Session of the General Assembly of Georgia, legislation creating The Reidsville Airport Authority. The Airport Authority shall consist of nine (9) members

Page 2735

to be appointed by the Mayor and Councilmen of Reidsville. The members shall not receive any compensation for their services, but shall be reimbursed for their actual expenses incurred in their performance of their duty. Dewey Rush Representative, 104th District Hines Brantley Representative, 92nd District Joseph Kennedy Senator 4th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dewey D. Rush who, on oath, deposes and says that he is Representative from the 104th 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 3, 10, 17, 1974. /s/ Dewey D. Rush Representative, 104th District Sworn to and subscribed before me, this 21st day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 22, 1974.

Page 2736

CANDLER COUNTYSUPERIOR COURT CLERK PLACED ON SALARY. No. 1058 (House Bill No. 1467). An Act to abolish the present mode of compensating the Clerk of the Superior Court of Candler County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The present mode of compensating the Clerk of the Superior Court of Candler County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Section 2 . The Clerk of the Superior Court of Candler County shall receive an annual salary of $13,500.00, payable in equal monthly installments from county funds. Salary. Section 3 . The Clerk 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

Page 2737

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 is hereby authorized to employ clerical and other personnel to assist him in the performance of his duties and fix the compensation for such personnel. The governing authority of Candler County shall pay the compensation of such personnel from the funds of Candler County but in a total amount for all such personnel not to exceed $4,000.00 per annum. In the event the Clerk desires to expend an amount in excess of $4,000.00 per annum for employing such personnel, he shall pay such excess amount from his own salary. Personnel. Section 5 . The necessary operating expenses of the Clerk of the Superior Court's office shall be paid from county funds. All supplies, materials, furnishings, furniture and utilities as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from county funds. Expenses. Section 6 . 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 pursuant to grand jury recommendations a bill will be introduced at the regular 1974 session of the General Assembly of Georgia to place the compensation of the Clerk of the Superior Court of Candler County on a salary basis in lieu of a fee basis; and for other purposes. This 31 day of December, 1973. Hines L. Brantley Representative, 92nd District

Page 2738

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hines L. Brantley who, on oath, deposes and says that he is Representative from the 92nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Metter Advertiser which is the official organ of Candler County, on the following dates: January 3, 10, 17, 1974. /s/ Hines L. Brantley Representative, 92nd District Sworn to and subscribed before me, this 21st day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. CANDLER COUNTY TAX COMMISSIONER PLACED ON SALARY, ETC. No. 1059 (House Bill No. 1468). An Act to amend an Act creating the office of Tax Commissioner of Candler County, approved August 20, 1925 (Ga. L. 1925, p. 584), as amended by an Act approved March 15, 1935 (Ga. L. 1935, p. 598), and an Act approved January 24, 1945 (Ga. L. 1945, p. 504), so as to place the compensation of the Tax Commissioner of Candler County on a salary basis in lieu of a fee basis; to provide for clerical personnel; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2739

Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of Tax Commissioner of Candler County, approved August 20, 1925 (Ga. L. 1925, p. 584), as amended by an Act approved March 15, 1935 (Ga. L. 1935, p. 598), and an Act approved January 24, 1945 (Ga. L. 1945, p. 504), 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. (a) Be it further enacted by the authority aforesaid that the Tax Commissioner of Candler County shall receive for his services as such an annual salary of $13,500.00 payable in equal monthly installments from the funds of Candler County. Salary. (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 Candler 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 relating to the sale of motor vehicle license plates by local tax officials, approved March 9, 1955 (Ga. L. 1955, p. 659), as amended, 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. (c) The Tax Commissioner is hereby authorized to employ clerical and other personnel to assist him in the performance of his duties and shall fix the compensation for such personnel. The governing authority of Candler County shall pay the compensation of such personnel from the funds of Candler County but in a total amount for all such personnel not to exceed $4,000.00 per annum. In the event the

Page 2740

Tax Commissioner desires to expend an amount in excess of $4,000.00 per annum for employing such personnel, he shall pay such excess amount from his own salary. Personnel. 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 pursuant to grand jury recommendations a bill will be introduced at the regular 1974 session of the General Assembly of Georgia to place the compensation of the Tax Commissioner of Candler County on a salary basis in lieu of a fee basis; and for other purposes. This 31 day of December, 1973. Hines L. Brantley Representative, 92nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hines L. Brantley who, on oath, deposes and says that he is Representative from the 92nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Metter Advertiser which is the official organ of Candler County, on the following dates: January 3, 1974, January 10, 1974, January 17, 1974. /s/ Hines L. Brantley Representative, 92nd District

Page 2741

Sworn to and subscribed before me, this 21st day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. CANDLER COUNTYSHERIFFSALARY CHANGED, ETC. No. 1060 (House Bill No. 1469). An Act to amend an Act placing the Sheriff of Candler County on a salary in lieu of fees, approved March 11, 1965 (Ga. L. 1965, p. 2301), as amended by an Act approved April 13, 1973 (Ga. L. 1973, p. 2625), so as to change the salary of the sheriff; to change the provisions relating to deputies and automobiles; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the Sheriff of Candler County on a salary in lieu of fees, approved March 11, 1965 (Ga. L. 1965, p. 2301), as amended by an Act approved April 13, 1973 (Ga. L. 1973, p. 2625), 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 $13,500.00 payable in equal monthly installments from county funds. 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:

Page 2742

Section 4. The sheriff is hereby authorized to appoint two deputies, each of whom shall receive a salary of not less than $7,200.00 and not more than $9,000.00 per annum to be paid in equal monthly installments from the funds of the county. The sheriff shall set the salary of each such deputy. The sheriff shall also have the authority to appoint such clerical and other personnel to assist him in the performance of his duties as he shall deem necessary to efficiently and effectively discharge the official duties of his office. The governing authority of the county shall be required to make available for the purpose of compensating such clerical and other personnel not less than $300.00 and not more than $500.00 per month, the amount of which shall be fixed by the governing authority. It shall be within the sole power and authority of the sheriff to designate the person or persons who shall be employed as such clerical and other personnel to prescribe their duties and assignments and to remove or replace any of such personnel at his discretion. Personnel. 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 the county shall furnish the sheriff two police-equipped automobiles to be used by the sheriff and his office in carrying out his official duties. The governing authority shall also provide the maintenance and operating expenses for such automobiles. The funds for the purchase of said automobiles and for the maintenance and operating expenses thereof shall be paid from the funds of Candler County. Equipment. 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. Effective date. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2743

Notice of Intention to Introduce Local Legislation. Notice is hereby given that pursuant to grand jury recommendations a bill will be introduced at the regular 1974 session of the General Assembly of Georgia to change the compensation of the Sheriff of Candler County; to provide for other matters relative thereto; and for other purposes. This 31st day of December, 1973. Hines L. Brantley Representative, 92nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hines L. Brantley who, on oath, deposes and says that he is Representative from the 92nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Metter Advertiser which is the official organ of Candler County, on the following dates: January 3, 10, 17, 1974. /s/ Hines L. Brantley Representative, 92nd District Sworn to and subscribed before me, this 21st day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 2744

CITY OF DALTONCHARTER AMENDEDEMPLOYEES' PENSION PLAN PROVIDED, ETC. No. 1061 (House Bill No. 1487). An Act to amend an Act approved February 24, 1874, amending and codifying the various acts incorporating the City of Dalton, and as amended by the several subsequent Acts amendatory thereof, so as to provide a comprehensive and unified pension plan for certain employees of the City of Dalton; to define benefits and to provide the means of financing the same; to establish a retirement fund and to provide for administration thereof, including the establishment of a Board of Trustees; to define the circumstances under which contributions will be made and benefits paid; to provide for refund of contributions under certain circumstances; to provide for investment of pension funds; to authorize the Board of Trustees to purchase or pay the cost of group annuity contracts for the benefit of participants; to authorize the Board of Trustees to generally contract with insurance companies as to such group annuity contracts; to provide for contributions to said pension fund by participants; to provide for contributions to said fund by the Mayor, the Council of the City of Dalton and the Water, Light and Sinking Fund Commission; to provide for the repeal of all laws in conflict herewith; and for such other purposes as shall appear herein. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that the Act of the General Assembly approved February 24, 1874, amending and codifying the various Acts incorporating the City of Dalton and the several subsequent Acts amendatory thereof, be and the same are hereby amended by restating in its entirety the portion thereof which provided the above Comprehensive and Unified Pension Plan, as follows: Section 1. Plan established; Purpose; Effective Date . There is hereby established the Mayor and Council of the City of Dalton Employees' Pension Plan. The purpose of this plan is to establish the terms and conditions under

Page 2745

which retirement, death, disability and other benefits will be provided to eligible employees. The benefits under the Mayor and Council of the City of Dalton Employees' Pension Plan shall not be reduced or in any way affected by amounts received by an eligible employee from any other source. Section 2. Definitions . Wherever used herein the following words shall have the following meanings: (a) Employer shall mean whichever of the Mayor, the Council, the City Clerk, the Civil Service Commission, the Water, Light and Sinking Fund Commission or the Recreation Commission, of the City of Dalton shall exercise direction and control over the participant at the time of reference, and City shall mean the Mayor or the Council of the City of Dalton. (b) Plan shall mean the Mayor and Council of the City of Dalton Employees' Pension Plan as set forth herein. (c) Effective date shall mean January 1, 1967. (d) Anniversary date shall mean January 1, 1968 and each January 1 thereafter. (e) Plan year shall mean the period commencing on January 1 of each calendar year and ending immediately prior to January 1 of the succeeding calendar year. (f) Employee shall mean all persons employed by an employer (including the City Clerk) provided however that it shall not include the Mayor, Councilmen, Water, Light and Sinking Fund Commissioners, Recreation Commissioners, or Civil Service Commissioners (including, but not limited to the Police and Fire Department Commissioners). (g) Participant shall mean any employee participating hereunder. (h) Pension benefit shall mean the monthly retirement

Page 2746

benefit to which a participant shall be entitled upon attaining his normal retirement date. (i) Group annuity contract shall mean such group annuity contract as may be entered into between an insurance company and the Board. (j) Continuous service shall mean uninterrupted service with an employer from the date of last employment of a participant (provided, however, that in the case of employees who were participants as of the effective date, it shall include all service, whether or not it was continuous, prior to the effective date) computed in accordance with uniform rules established by the Board. (k) Basic monthly earnings shall mean the aggregate of all amounts paid or accrued by the employer to an employee during the plan year of reference, as compensation, (exclusive of the amount contributed by the employer hereunder) divided by twelve. (l) Accumulated contributions as of any date shall mean the total of a participant's contributions made after the effective date. (m) Accumulated contributions with interest as of any date shall mean the total of a participant's contributions made after the effective date plus accumulated compound interest at the rate of three per cent per annum from the last day of the year in which a contribution is made to the date of reference. (n) Orphan for the purposes of determining benefits shall mean a child, or children, both of whose parents are deceased. (o) Contingent annuitant shall mean the spouse of a participant who has been designated in writing as beneficiary. (p) Board shall mean the Board of Trustees established in accordance with section 3 of the plan.

Page 2747

(q) Pension fund shall mean all property of any kind held by the Board at the time of reference pursuant to the provisions of the plan, together with income attributable thereto. Section 3. Administration . (a) There is hereby established to serve without pay, a Board of Trustees whose duty it shall be to manage the pension fund. The Board of Trustees shall be composed of three appointed trustees (the appointed trustees) and three elected trustees (the elected trustees). The appointed trustees shall consist of the Mayor, the chairman of the Water, Light and Sinking Fund Commission, and the chairman of the finance committee of the Mayor and the Council of the City of Dalton. The elected trustees shall be composed of one member from among their number elected by the participants who are employees of the police and fire departments, one member from among their number elected by the participants who are employees of the Water, Light and Sinking Fund Commission, and one member from among their number elected by all other participants. The elected trustee from each of the above described groups shall be selected, at an election held within such group, by secret ballot in which every participant of such group shall be entitled to vote. The participant receiving the plurality of votes cast in any such election shall become the elected trustee from such group; provided, however, that no individual may become an elected trustee unless he shall be a participant in the plan. A meeting for the purpose of electing the elected trustees shall be held within thirty (30) days following the effective date, and all persons qualified to vote shall be notified by the city clerk five (5) days before said meeting, such notice to give the exact time and place of said meeting. An elected trustee may be re-elected to the Board and there shall be no limitation on the number of terms which may be served by any person as an elected trustee of the Board. An elected trustee may be removed upon petition for removal and election of a successor as follows: Upon a petition signed by at least fifty-one percent (51%) of the

Page 2748

participants of the group from which the elected trustee was elected, calling for removal of their representative on the Board and for an election of a participant to serve the unexpired term of such representative, an election shall be duly held as soon as practicable in the same manner as the office was previously filled. The removal of such original elected trustee shall be effective upon the election of his successor in the manner described in the preceding paragraph. The term of office of each elected trustee, shall commence on the first day of the month following his election and continue for a period of two years and thereafter until his successor shall be elected and qualified. An election shall be held, in the manner hereinbefore described, at the expiration of the term of each elected trustee for the purpose of electing his successor. If a vacancy occurs in the offices of elected trustees, the vacancy shall be filled for the unexpired term within thirty (30) days and in the same manner as the office was previously filled; provided, however, that during such vacancy the action of the remaining members of the Board shall be binding with respect to all business which they may transact. Should an elected trustee be retired under this Act or cease to be in the employ of the city, his office shall be declared vacant. Any participant who is dissatisfied with the action of the Board shall have the right of appeal to the Superior Court of Whitfield County, Georgia, by writ of certiorari, within thirty (30) days from the date of such action of the Board, but said participant shall defray all expenses of appeal from action of the Board. (b) The Board shall make all rules as to the time and place of meetings and for the payment of said funds to those entitled to receive the same. It shall have its first meeting within thirty (30) days following the first election of Trustees, and organize by electing a chairman, vicechairman who shall serve when the chairman is absent, and a secretary. The chairman shall sign all vouchers for the disbursements of the fund and his written order shall fully protect the board treasurer in the payment of the

Page 2749

same. A majority of the Board shall control on all questions. The city clerk shall be appointed to act as ex-officio treasurer of the Board and his bond shall cover all monies or other assets of the pension fund. The Board in administering the plan shall have the following powers: (1) To purchase and continue one or more group annuity contracts for the benefit of participants. (2) To employ agents, employees or experts to assist said Board of Trustees in carrying out the provisions of this Act, including, but not limited to, an agent or agents to advise and make recommendations concerning the investment of funds; and to pay reasonable compensation for such services, which compensation shall be paid from income or corpus of the pension fund or at the election of the city of Dalton, from city funds. (3) (a) Without limiting the generality of 3(b), the pension fund may be invested and reinvested in obligations issued by or on behalf of the United States or Georgia and its political subdivisions. (b) The Board shall have full power to invest or reinvest the pension fund in any kind of property, or undivided interests therein, which the Board shall deem proper (including by way of illustration but not of limitation, real estate, stocks, bonds, mortgages, debentures, common trust funds, insurance contracts payable to the Board for the benefit of the pension fund, shares or interests in investment companies, funds or trusts) and may hold funds uninvested during any period of unsettled financial conditions, to continue the pension fund invested in any property received or acquired by the Board without obligation to sell all or any part thereof because not of a type or quality or constituting a diversification considered proper or wise for trust investments; to make sales of any investment without advertisement and without the necessity of obtaining an order of court; to grant options to purchase, and to sell, convey, assign or exchange any trust property in such manner

Page 2750

and upon such terms as the Board shall deem proper; to lease trust property for any time even extending beyond the term of any trust hereunder; to insure, improve, repair, alter, partition, subdivide, grant easements or dedicate any property comprising a part of the pension fund and to erect or raze improvements thereon: to settle, compound or abandon all claims and demands in favor of or against the pension fund; to consent to the reorganization, consolidation or readjustment of the finances of any corporation; to vote in person or issue proxies to others to borrow money and to mortgage or pledge any trust property for any purpose deemed proper by the Board; to delegate powers, discretionary or otherwise, for any purpose to one or more nominees or agents; to hold or register any property in the Board's own name or in the name of a nominee, without disclosure of any fiduciary relationship. Said funds and investments may also be from time to time turned over to and placed in the custody of any bank or trust company which is, at the time of reference serving as fiscal agent or expert for said city. (4) To generally contract in matters relevant to effectuating and achieving its purposes of this plan. (5) To receive and pay out pension funds in accordance with the provisions of this plan. (6) To make actuarial studies and pay the cost thereof. (7) To make rules and regulations as may be necessary to the effective administration of the plan. Section 4. Eligibility for Participation . Each employee shall become a participant in the plan on the first day of the month following the day on which the employee shall complete six (6) months of employment (provided such employment shall be measured only on and after the effective date), at which time the participant shall file with the Board a written agreement to abide by the provisions of the plan and to make contributions as called for by the plan as now or hereafter amended; provided further however

Page 2751

that with respect to persons first employed (or who shall have terminated and shall have been re-employed prior to his normal retirement date), subsequent to the effective date, such participant shall not have attained the age of fifty (50) as of the date he completes six (6) months of continuous service. Section 5. Normal Retirement Date . The normal retirement date for each participant shall be the first to occur of the following (i) the first day of the month following his attainment of the age of sixty-five (65); (ii) where a participant has completed at least twenty-five (25) years of continuous service and has attained the age of fiftyfive, the first day of any month following the month in which his continuous service shall terminate; and (iii) where a participant has completed thirty (30) years of continuous service, the first day of any month following the month in which his continuous service shall terminate. Section 6. Amount of Pension . (a) Commencing on the first day of the month following the normal retirement date of each participant who shall commence to receive benefits on or after his normal retirement date, such participant shall receive a monthly pension benefit equal to the product of (1) thirteen hundredths (0.13%) per cent of the participant's average basic monthly earnings during the thirtysix (36) consecutive months preceding his normal retirement date in which his basic monthly earnings were highest, and (2) the number of months of continuous service by the participant on the date of the participant's normal retirement. The amount of monthly pension determined in accordance with the preceding sentence shall be increased annually by an amount equal to four percent (4%) of said pension benefit determined as of the date the monthly pension benefit commences, such increase to take effect as of each anniversary date of said participant's actual retirement. (b) All participants previously covered under the Act establishing the Civil Service Commission of the City of Dalton (Ga. L. 1945, p. 593, approved February 12, 1945) and the subsequent Acts amendatory thereof, and who are

Page 2752

employed on the effective date, may elect, in lieu of the monthly pension benefits described in Section 6(a), a pension benefit of $100 per month for such participant's life; provided further that such amount shall not be payable unless said electing participant shall have attained the age of sixty-five (65) or shall have completed not less than twenty-five (25) years of continuous service, at the time of his termination of employment. (c) All participants previously covered under the afore-described Legislative Acts and employed on the effective date shall elect either the benefit under section 6(a) or 6(b) within a period of thirty (30) days following the effective date. If a participant elects the benefits provided under section 6(b), his election shall be irrevocable and he shall not be entitled to a return of ninety-five (95) percent of his accumulated contributions except pursuant to Section 13(a) hereof. If a participant elects to receive the benefits provided under section 6(a), he shall have the option to subsequently elect, in a writing submitted to the Board at any time prior to his retirement, to receive the benefits provided under section 6(b) in lieu of the benefits to which he is entitled under section 6(a), in which event he shall be entitled to a return of ninety-five (95) percent of his accumulated contributions hereunder, reduced by an amount equal to the product of (1) twenty dollars ($20.00) and (2) his months of continuous service subsequent to the effective date or, where the product of (1) and (2) is less than his contributions, increased by an amount equal to the difference between his contributions and the product of (1) and (2). Section 7. Early Retirement . (a) Each participant not described in 7(b) who has completed fifteen (15) years of continuous service and has attained the age of 55 may retire upon obtaining the prior written consent of the Board, which consent will be given or withheld subject to the limitations of Section 22 hereof. The amount of monthly pension benefit to which such participant shall be entitled on his early retirement date shall be an amount equal to the product of (1) thirteen hundredths (0.13%) per cent of the participant's average basic monthly earnings during the thirtysix

Page 2753

(36) consecutive months preceding his early retirement date in which his basic monthy earnings were highest, and (2) the number of months of continuous service by the participant on the date of the participant's early retirement, such amount to be then reduced by one-half of one per cent (0.5%) for each month that the participant's early retirement date precedes the date on which he would attain age 65. The amount of monthly pension determined in accordance with the preceding sentence shall be increased annually by an amount equal to four per cent (4%) of said pension benefit determined as of the date the monthly pension benefit commences, such increase to take effect as of each anniversary date of said participant's early retirement. (b) A participant who elects to receive the benefit determined under Section 6(b) may retire only upon the completion of 25 full years of continuous service or the attainment of age 65. (c) Under no circumstances shall a participant, who becomes totally and permanently disabled or who dies prior to his normal retirement date but subsequent to satisfying the requirements of (a) and (b) above except for obtaining the consent of the Board, be entitled to an early retirement under this Section 7 as a result of such disability or death, and he or his spouse or orphan children shall receive only the benefits provided in Section 10 hereof. Section 8. Later Retirement . Upon the agreement of the employer and the participant, the employment of a participant may be continued subsequent to his attainment of age sixty-five, provided, however, that no additional benefits may be earned, and, upon termination of service, a participant shall be entitled to receive no greater amount of monthly pension benefit than if he had terminated his employment at age sixty-five. Section 9. Normal Form of Pensions . (a) The normal form of monthly pension benefits shall commence on the participant's normal retirement date and shall be payable monthly thereafter during his lifetime; and additionally he shall have a guarantee of 120 monthly payments to him or,

Page 2754

upon his death, to his beneficiary; and upon the completion of such 120 month period, upon his death, a payment of fifty-five per cent of such retirement benefit for the lifetime of the spouse of the participant; provided, however that, such spouse shall have been married to the participant for a period of not less than five (5) years prior to his death, or shall not be more than five (5) full years younger than the participant, and not otherwise. (b) If a participant should die subsequent to attaining the age of 65 but prior to commencing to receive benefits hereunder, benefits shall be payable in the same manner as though he had attained his normal retirement date on the day immediately preceding the date of his death. (c) Any participant selecting the option under subparagraph (b) of Section 6 shall have his pension paid in accordance with said subparagraph (b) of Section 6 and not under this Section 9. Section 10. Early retirement pension on account of permanent disability and death benefit . Each employee (except employees who are disabled as of the effective date) who has not attained his normal retirement date, and whose health shall become permanently impaired in the line of duty to such an extent as to render him totally and permanently disabled shall upon application be retired. Should the Board refuse to grant an order of retirement, the applicant shall select a physician, the Board shall select a physician, and the two physicians so selected shall select a third. These three shall examine the applicant and determine whether he is totally and permanently disabled and the decision of a majority of these physicians shall be final on the question. When any participant shall be retired for total and permanent disability occurring in the line of duty, such participant shall be paid the sum of $100.00 per month for the remainder of his life. In case of death of such pensioner, or in case of death of a participant who loses his life in line of duty, the surviving spouse, if any, of such participant shall receive during life or until remarried, the sum of

Page 2755

$50.00 per month; provided, however, that no such spouse shall receive any such sum hereunder unless the spouse was lawfully married to said pensioner prior to his retirement from active service. If such pensioner or participant leaves no spouse, and if any such pensioner or participant leaves one or more orphan children under the age of sixteen (16) such orphan child or children living at the time of his death, except a child or children adopted subsequent to such pensioner's retirement from active service, shall receive, until the first date on which there shall be no child of the pensioner or participant then living who is under the age of sixteen (16), the aggregate sum of fifty dollars ($50.00) per month which entire sum shall be paid to the legal representative of such child where there is only one such child, and shall be divided into equal shares and paid to the legal representative of each such child where there is more than one such child, and provided, further, that in each such case the payment of said amount, or share therein, shall cease upon such child attaining the age of sixteen (16). Each employee (except employees who are disabled on the effective date) who shall become totally and permanently disabled not in line of duty shall upon application be retired. Should the Board of Trustees refuse an order of retirement, the same procedure for determining the disability of a participant shall be followed as would be required in the case of determining disability occurring in line of duty. When any such employee shall be retired for total and permanent disability occurring not in line of duty he shall receive a monthly pension benefit equal to an amount graduated as follows: After five (5) years service $15.00 After ten (10) years service $30.00 After fifteen (15) years service $45.00 After twenty (20) years service $60.00 After twenty-five (25) years service $75.00

Page 2756

Upon the death of any such pensioner or participant, not in line of duty, his surviving spouse, if any, shall be paid a monthly pension, based on the participant's years of continuous service, until the first to occur of said spouses death or re-marriage in an amount equal to an amount determined in accordance with the following schedule: After five (5) years service $10.00 After ten (10) years service $20.00 After fifteen (15) years service $30.00 After twenty (20) years service $40.00 After twenty-five (25) years service $50.00 provided, however, that no such spouse shall receive any sum hereunder unless he or she was lawfully married to said pensioner or participant prior to his retirement from active service. If said pensioner, or participant, shall die without a surviving spouse, and if such pensioner or participant shall leave one or more orphan children under the age of sixteen (16) years, such orphan child or children living at the time of his death (except children adopted subsequent to said pensioner's retirement from active service) shall be paid the same amount as a surviving spouse would receive, which entire sum shall be paid to the legal representative of such child where there is only one such child, and shall be divided into equal shares and paid to the legal representative of each child where there is more than one such child, and provided further that in each such case the payment of said amount, or share therein, shall cease upon such child attaining the age of sixteen (16). The monthly disability benefit paid under this section 10 to a participant shall terminate on the date of the first to occur of the following: (a) the death of the participant; or (b) the date on which the participant is determined to be no longer totally and permanently disabled.

Page 2757

In the event that neither (a) or (b) have occurred prior to the first day of the month coincident with or next following the participant's 65th birthday, the occurrence of (a) or (b) shall not cause termination of the benefits otherwise provided in this section 10. The Board shall determine in its sole discretion whether a death or disability has occurred in the line of duty, subject however to the limitations contained in section 22 hereof. Section 11. Termination of employment . A participant whose continuous service is terminated prior to his normal or early retirement date, except by reason of death or disability, and who has failed to complete fifteen (15) years of continuous service at such date of termination shall receive a lump sum payment equal to the total of his accumulated contributions with interest. A participant whose continuous service is terminated prior to his normal or early retirement date, except by reason of death or disability, and who has completed fifteen (15) full years of active service on the date of such termination may elect (i) to receive a lump sum payment equal to the total of his accumulated contributions with interest (provided however that participants described in 6(b) who have made the irrevocable election to receive the benefits described in section 6(b) shall not be entitled to a return of their accumulated contributions) or (ii) to receive a monthly pension benefit commencing on his normal retirement date determined in accordance with section 6(a) and in the normal form described 9(a) or (iii) upon the attainment of age 55, to be eligible to the same extent as a participant to receive the benefits described in section 7. In the event of the death of a Participant prior to his normal retirement date, and prior to the commencement of payments under (i) or (iii) above, payments to a beneficiary or spouse shall be made in the same manner as though the Participant had attained the age of 65 on the date of his death but such payments shall begin on the date on which the participant would actually have attained age 65 had he lived.

Page 2758

Section 12. Cost of the Plan . On or after March 1, 1973, each employee who is a participant in the plan hereby authorizes and instructs his employer to deduct from his salary, and contribute on his behalf to the plan an amount equal to five percent (5%) of his basic monthly earnings; provided, however, that in lieu of said five percent (5%) contribution each participant who shall have made the irrevocable election to receive the benefits provided under section 6(b) hereby authorizes and instructs his employer to deduct from his salary, and contribute on his behalf to the plan the sum of $20.00 per month. The withheld amounts shall be transmitted to the Board within a reasonable time by the employer making the deduction. The Mayor and the Council of the City of Dalton shall contribute, prior to the close of the plan year of reference, such sums to the plan as shall be sufficient to fund the retirement and other benefits of participants, beneficiaries, contingent annuitants and orphan children in accordance with sound actuarial principles consistently applied, and the Board shall certify to the Mayor and Council of the City of Dalton the amount to determined prior to the close of the year of reference. The City of Dalton is hereby authorized, empowered and directed to levy a tax on all taxable property of said City ad valorem, and to use such other available funds of the City for the purpose of satisfying its obligations as described in the preceding paragraph. The Water, Light and Sinking Fund Commission of the City of Dalton is hereby authorized, empowered and directed to transfer to the Mayor and Council of the City of Dalton, at the request of the Board, for the benefit of the plan, such sums as shall be sufficient to fund the benefits of participants employed by said Commission, and their beneficiaries, contingent annuitants and orphan children, such sums to be determined in accordance with sound actuarial principles consistently applied. The Board shall certify to said Water, Light and Sinking Fund Commission the amount so determined prior to the close of the year of reference.

Page 2759

Section 13. Refund of Accumulated Contributions . (a) In the event a participant shall die prior to completion of fifteen (15) years of continuous service and without having a surviving spouse, orphan child or other beneficiary eligible to receive benefits hereunder, the amount of his accumulated contributions with interest shall be paid to his estate or to such other persons as he shall designate in a writing filed with the Board prior to his death. (b) In the event that payment of monthly pension benefits to a disabled participant are commenced prior to his death but that such payments, together with payments to which his surviving spouse, contingent annuitant, orphan child or other beneficiary are entitled hereunder are less than the amount of his contributions to the plan, the estate of the participant, or the person designated by the participant in a writing filed with the Board prior to his death, shall be entitled to receive an amount equal to the difference between (a) the participant's contributions with interest made prior to his death and (b) the aggregate of (1) payments received by the participant and (2) the present value of amounts payable to his surviving spouse, contingent annuitant, orphan child or other beneficiary. Section 14. Rights of Participants to the Trust Fund . (a) No amount may be distributed to the participant from the plan prior to his termination of employment. No participant or distributee shall have any right, title, interest or claim in or to any part of the property comprising the pension fund while this plan continues in force, but shall be entitled only to share in the earnings, avails or proceeds of sale or other disposition of such property, all in the manner and at times herein provided and not otherwise. (b) Each and every distribution, transfer or payment of any part of the pension fund, either of principal or income, or any part thereof, made by the Board shall be made to the persons entitled thereto (or in the event of their legal disability then to their legal representatives) in person and not upon any written or verbal order, nor upon any assignment or transfer by such person and free from anticipation

Page 2760

or alienation, voluntary or involuntary. No money or other property (either principal or income) payable or distributable under the provisions of this plan shall be pledged, assigned, transferred, sold or in any manner whatsoever anticipated, charged or encumbered by any of the participants hereunder, or be liable in any manner in the possession of the Board for the debts, obligations or liabilities of the participants, voluntary or involuntary, or for any claim, legal, equitable or otherwise, against any participant, including claims for alimony or for the support of any spouse. Section 15. Participant's Interest Exclusive . Neither the Board nor any employer shall be authorized, nor have the power, to amend this plan so as to permit any part of the pension fund (other than such part as is required to pay taxes, administrative expenses or other items which are provided herein to be charges on the pension fund) to be used or diverted to purposes other than for the exclusive benefit of the participants, their beneficiaries or other distributees in the manner set forth in this plan, nor cause any portion of the pension fund to revert to or become the property of the employers. Section 16. Pension to cease if again placed on payroll . Any person receiving a pension under this Act and who shall be re-employed by an employer hereunder shall cease to receive the monthly pension benefits to which he would otherwise be entitled during the period of such re-employment. On termination of such re-employment, such monthly pension benefits shall resume, provided further that the re-employed pensioner shall not participate in the plan, nor make contribution thereto, during the period of his re-employment. Section 17. City Attorney . The City attorney shall, without extra compensation, render such legal service as such Board of Trustees shall require. Section 18. Power to adopt salary schedules . Each employer is hereby authorized and empowered as part of their adoption of schedules of wage and salary payments, to provide for contractual agreements for the payment of deferred

Page 2761

wages and salaries to persons employed by said employers or under their authority. Section 19. Effect of Act . This Act shall not affect the Civil Service Commission of the City of Dalton except that the Board of Trustees of The Mayor and Council of the City of Dalton Employees' Pension Plan shall assume the responsibility and control of the retirement fund created by The Act of the General Assembly of Georgia 1945, p. 593, approved February 12, 1945, and subsequently amended. This Act, as amended on the effective date and subsequently restated, shall have no force and effect with respect to employees terminated, through retirement or otherwise, prior to the effective date. Section 20. Right of Employer in Contributions . Upon payment of each contribution to the Board, each Employer's rights, titles and interest therein shall cease and terminate and no part of the corpus or income of the pension fund shall ever revert to the Employer or be used for, or diverted to, any purpose other than the exclusive benefits of the participants, their beneficiaries or estates in accordance with the provisions hereof. Section 21. Titles of Articles and Sections . Titles of Sections are for general information only, and this Act is not to be construed by reference thereto. Section 22. Exercise of Discretion . In any case hereunder where the exercise of discretion is vested in the Board or in an Employer, such discretion shall be exercised without discrimination between employees or groups of employees; and without discrimination in favor of officers, supervisors or highly-paid employees. Section 23. Gender and Number . Where the context admits or required, words used herein in the masculine gender shall be construed to include the feminine and the neuter also, the plural shall include the singular and the singular shall include the plural.

Page 2762

Section 24. Laws in Conflict with Act . All laws and parts of laws in conflict with this Act are hereby repealed. Section 25. Severability . If any provision of this Act, or the application thereof to any person or circumstance is held invalid, that invalidity shall not affect other provisions or applications of this Act which can be given effect without the invalid provisions or application and to this end the provisions of this Act are severable. Notice of Local Legislation. Notice is hereby given of the intention to apply to the 1974 Session of the General Assembly of Georgia for the enactment of a bill to amend the Act which provides a comprehensive and unified pension plan for employees of the City of Dalton. Said bill will amend said Act by restating the pension plan in its entirety in order to provide a greater degree of internal consistency among various plan provisions and to make certain changes, including changes in the time of payment, amounts and vesting of rights in benefits under the pension plan. This the 26th day of December, 1973. /s/ Charles A. Bramlett Mayor The City of Dalton Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack H. Cole who, on oath, deposes and says that he is Representative from the 6th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Daily Citizen-News which is the official organ of Whitfield County, on the following dates: December 28, 1973, January 4, 1974, January 11, 1974. /s/ Jack Cole Representative, 6th District

Page 2763

Sworn to and subscribed before me, this 22nd day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. WALKER COUNTYSUPERIOR COURT CLERKSALARY CHANGED, ETC. No. 1062 (House Bill No. 1489). An Act to amend an Act abolishing the fee system of compensation for the clerk of the superior court of Walker County and providing in lieu thereof an annual salary, approved January 27, 1964 (Ga. L. 1964, p. 2024), as amended, particularly by an Act approved January 23, 1970 (Ga. L. 1970, p. 2003), and an Act approved March 30, 1971 (Ga. L. 1971, p. 2319), so as to change the compensation of the clerk of the superior court of Walker County; to change the total amount which deputies, clerks, assistants and other personnel might receive; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act abolishing the fee system of compensation for the clerk of the superior court of Walker County and providing in lieu thereof an annual salary, approved January 27, 1964 (Ga. L. 1964, p. 2024), as amended, particularly by an Act approved January 23, 1970 (Ga. L. 1970, p. 2003), and an Act approved March 30, 1971 (Ga. L. 1971, p. 2319), is hereby amended by striking from section 2 the following: $15,000.00,

Page 2764

and inserting in lieu thereof the following: $16,000.00, 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 $16,000.00, payable in equal monthly installments from the funds of Walker County. Salary. Section 2 . Said Act is further amended by striking from section 4 the following: $15,000.00, and inserting in lieu thereof the following: $22,500.00, so that when so amended, 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 $22,500.00 per year. Each deputy, clerk, assistant or other personnel shall be paid monthly from the general funds of Walker County, Georgia. 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.

Page 2765

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the General Assembly of Georgia, a bill to amend an Act placing the Clerk of the Superior Court of Walker County, Georgia on a salary basis, approved January 27, 1964, as amended, so as to increase said salary in the amount of $1,000.00 per year; and to further provide a change in the total amount which deputies, clerks, assistants, and other personnel might receive; and for other purposes. This 28th day of December, 1973. Wayne Snow Jr. District 1 Post 1 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wayne Snow, Jr. who, on oath, deposes and says that he is Representative from the 1st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Walker County Messenger which is the official organ of Walker County, on the following dates: January 2, 1974, January 9, 1974, January 16, 1974. /s/ Wayne Snow, Jr. Representative, 1st District Sworn to and subscribed before me this 20 day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 2766

WALKER COUNTYORDINARYSALARY CHANGED, ETC. No. 1063 (House Bill No. 1490). 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), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2316), and an Act approved April 13, 1973 (Ga. L. 1973, p. 2669), so as to change the compensation of the ordinary of Walker County; to change the total amount which deputies, clerks, assistants and other personnel of the ordinary's office may receive; 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 Walker County on a salary basis, approved January 27, 1964 (Ga. L. 1964, p. 2014), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2316), and an Act approved April 13, 1973 (Ga. L. 1973, p. 2669), is hereby amended by striking from section 2 the following: $15,000.00, and inserting in lieu thereof the following: $16,200.00, so that when so amended, section 2 shall read as follows: Section 2. The ordinary shall receive an annual salary of $16,200.00 per annum, payable in equal monthly installments from the funds of Walker County. Salary. Section 2 . Said Act is further amended by striking from the first paragraph of section 4 the following: Personnel. $10,000.00,

Page 2767

and inserting in lieu thereof the following: $15,000.00, 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 $15,000.00 per year. Each deputy, clerk, assistant or other personnel shall be paid monthly from the general funds of Walker County, Georgia. 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 1974 Session of the General Assembly of Georgia, a bill to amend an Act placing the Ordinary of Walker County, Georgia on a salary basis, approved January 27, 1964, as amended, so as to increase said salary by $100.00 per month; and to further provide for the change in the total amount which deputies, clerks, assistants, and other personnel might receive; and for other purposes. This 28th day of December, 1973. Wayne Snow, Jr. District 1 Post 1

Page 2768

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wayne Snow, Jr. who, on oath, deposes and says that he is Representative from the 1st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Walker County Messenger which is the official organ of Walker County, on the following dates: January 2, 1974, January 9, 1974, January 16, 1974. /s/ Wayne Snow, Jr. Representative, 1st District Sworn to and subscribed before me this 20th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. WALKER COUNTYCOMMISSIONERSALARY CHANGED, ETC. No. 1064 (House Bill No. 1492). 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 March 5, 1957 (Ga. L. 1957, p. 2416) and an Act approved February 13, 1970 (Ga. L. 1970, p. 2047), so as to change the compensation and traveling expenses of the commissioner; to authorize the commissioner to purchase an automobile; to change the provisions relative to the publication of county employees' compensation in quarterly financial statements; to provide for other matters relative

Page 2769

to the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act 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 March 5, 1957 (Ga. L. 1957, p. 2416) and an Act approved February 13, 1970 (Ga. L. 1970, p. 2047), is hereby amended by striking section 9, which 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., in its entirety, and inserting in lieu thereof a new section 9 to read as follows: Section 9. The compensation of the Commissioner of Walker County shall be seventeen thousand five hundred dollars ($17,500.00) 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 an automobile from the funds of Walker County, which he shall use in the discharge of the official duties of his office. The expenses of the operation of such automobile shall be paid from the funds of the county. The commissioner shall continued to receive the expense allowance provided for in Section 10 of this Act. Salary.

Page 2770

Section 2 . Said Act is further amended by striking section 10, which reads as follows: Section 10. Be it further enacted by the authority aforesaid, that, in addition to the compensation herein provided for, said commissioner, he shall be allowed his necessary traveling expenses incident to the transaction of the business of the county, not to exceed $125 per month. All such expenses shall be published in itemized form in each quarterly financial statement., in its entirety, and inserting in lieu thereof a new section 10 to read as follows: Section 10. In addition to the compensation herein provided for, said commissioner shall be paid the additional sum of $250.00 per month as an expense allowance. Expense. Section 3 . Said Act is further amended by striking section 12-A, which reads as follows: Section 12-A. The name and the amount of compensation of each county employee shall be published in itemized form in each quarterly financial statement., in its entirety and inserting in lieu thereof a new section 12-A to read as follows: Section 12-A. The total amount of compensation paid by each county office or department to the employees of such office or department shall be published in each quarterly financial statement. Financial statement. 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. 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 1974 Session of the General Assembly of Georgia, a

Page 2771

bill to amend an Act creating the office of Commissioner of Roads and Revenue of Walker County, Georgia, approved February 10, 1939 (Ga. L. 1939, p. 752) as amended, so as to increase the salary of the Commissioner by $2500.00 per year; to further provide for the purchase of an automobile from the funds of Walker County to be used in the discharge of the duties of the Commissioner's office, and to provide for an expense allowance not to exceed $250.00 per month; and to further provide that the gross amount of compensation paid by each County office for deputies, clerks, assistants, and other personnel shall be published in each quarterly financial statement; and for other purposes. This 28th day of December, 1973. Wayne, Snow Jr. District 1 Post 1 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wayne Snow, Jr. who, on oath, deposes and says that he is Representative from the 1st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Walker County Messenger which is the official organ of Walker County, on the following dates: January 2, 1974, January 9, 1974, January 16, 1974. /s/ Wayne Snow, Jr. Representative, 1st District Sworn to and subscribed before me this 20th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 2772

CALHOUN COUNTYTAX COMMISSIONER'S OFFICESALARY CHANGES, ETC. No. 1065 (House Bill No. 1511). An Act to amend an Act creating the Office of Tax Commissioner of Calhoun County, approved February 6, 1952 (Ga. L. 1952, p. 2161), as amended, particularly by an Act approved March 29, 1973 (Ga. L. 1973, p. 2489), so as to change the provisions relative to the compensation of the Tax Commissioner and his assistant; 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 Calhoun County, approved February 6, 1952 (Ga. L. 1952, p. 2161), as amended, particularly by an Act approved March 29, 1973 (Ga. L. 1973, p. 2489), is hereby amended by striking in its entirety subsection (a) of section 3 and substituting in lieu thereof the following: (a) The Tax Commissioner of Calhoun County shall receive for his services as such an annual salary of not less than $10,000.00 nor more than $15,000.00 to be fixed by the governing authority of Calhoun County. Said salary shall be paid in equal monthly installments from the funds of Calhoun County. Salary. Section 2 . Said Act is further amended by deleting in its entirety the first sentence of subsection (a) of section 4 and substituting in lieu thereof the following: The Tax Commissioner shall be authorized to employ one full time assistant who shall receive an annual salary of not less than $4500.00 nor more than $6500.00 to be fixed by the governing authority of Calhoun County, the same to be paid in equal monthly installments from the funds of Calhoun County., so that when so amended, section 4 shall read as follows.,

Page 2773

Section 4. (a) The Tax Commissioner shall be authorized to employ one full time assistant who shall receive an annual salary of not less than $4500.00 nor more than $6500.00 to be fixed by the governing authority of Calhoun County, the same to be paid in equal monthly installments from the funds of Calhoun County. It shall be within the sole discretion of the Tax Commissioner to name the person who shall serve as his assistant and such person shall serve at the pleasure of the Tax Commissioner. Personnel. (b) The expenses of the Tax Commissioner's office for supplies and equipment shall be paid from the funds of Calhoun County with the approval of the Board of Commissioners of said county. 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, pursuant to a Resolution of Calhoun County Commissioners, that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill amending an act changing the compensation of Tax Commissioner of Calhoun County, Georgia; and for other purposes. This 31st day of December, 1973. W. Mobley Howell Representative, 118th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. Mobley Howell

Page 2774

who, on oath, deposes and says that he is Representative from the 118th 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 Calhoun County, on the following dates: January 4, 1974, January 11, 1974, January 18, 1974. /s/ W. Mobley Howell Representative, 118th District Sworn to and subscribed before me this 21st day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. RICHMOND COUNTYBOARD OF COMMISSIONERSSUPPLY AND MATERIAL PROVISIONS CHANGED. No. 1066 (House Bill No. 1517). An Act to amend an Act providing for the purchase and sale of supplies and materials by the Board of Commissioners of Richmond County, Georgia (Ga. L. 1958, p. 2986), so as to provide that the said provisions shall not apply when the cost of such materials and supplies exceeds $1,500.00; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing for the purchase and sale of supplies and materials by the Board of Commissioners of Richmond County, Georgia (Ga. L. 1958, p. 2986), is hereby amended by striking in its entirety section 1 and inserting in lieu thereof a new section 1 to read as follows:

Page 2775

Section 1. From and after the passage of this Act, the Board of Commissioners of Richmond County shall not purchase or sell any supplies and materials of any nature used by Richmond County in any of its governmental affairs which costs in excess of $1,500.00, without first advertising for bids in the legal gazette of Richmond County for a period of three consecutive days. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, the necessary legislation to reorganize and restructure the governing authority of Richmond County, to establish tax districts for services rendered, to place certain restrictions upon the powers, duties and responsibilities of the Board of Commissioners of Richmond County, to restrict the expenditures of 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 3rd day of January, 1974. Jack Connell Representative, 80th District Georgia, Richmond County. Personally appeared, W. S. Morris, III, who being duly sworn, says that he is the President of Southeastern Newspapers Corporation, publishers of the Augusta Herald, a daily newspaper in Augusta, in said State and County, and that the advertisement notice, of which the annexed is a true

Page 2776

copy, was published in said paper on the 11th day of January, 1974, 18th day of January, 1974, and 25th day of January, 1974, as provided by law. /s/ W. S. Morris, III Sworn to and subscribed before me this 28th day of January, 1974. /s/ E. Arlyene Armstrong Notary Public, Richmond County, Georgia. My Commission expires Feb. 19, 1977. Approved March 22, 1974. FULTON COUNTYTEACHERS AND EMPLOYEES RETIREMENT SYSTEMDEPENDENT BENEFIT FORMULA CHANGED. No. 1067 (House Bill No. 1520). An Act to amend an Act entitled An Act to provide in Fulton County a system for pension and retirement pay to teachers and employees of the Board of Education of Fulton County, and for other purposes, approved February 2, 1945 (Ga. L. 1945, p. 528), as heretofore amended, particularly as amended by an Act approved March 3, 1962 (Ga. L. 1962, p. 2948), as amended, so as to change the formula for reduction of the amount of dependent benefits in certain cases; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia that the Act entitled An Act to provide in Fulton County a system for pension and retirement pay to teachers and employees of the Board of Education of Fulton County, and for other purposes, approved February 2, 1945 (Ga. L. 1945, p. 528), as heretofore amended, be further amended as follows: Section 1 . The Act approved March 3, 1962 (Ga. L. 1962, p. 2948),

Page 2777

p. 2948), amending said Act, is hereby amended by striking the last sentence of section 1 (e) of said 1962 Act, as amended, and inserting in lieu thereof the following sentence: Provided, further, that, if a widow of a pensioner is more than five (5) years younger than the pensioner, her pension shall be reduced in accordance with the following formula: If the widow was married to the pensioner for less than ten (10) years while the pensioner was in active service with the Fulton County Board of Education, then the widow's pension shall be reduced by one-twelfth (1/12) of two percent (2%) per month for each month that she was more than five (5) years younger than the pensioner; if the widow was married to the pensioner for ten (10) years or more but less than fifteen (15) years while the pensioner was in active service with the Fulton County Board of Education, then the widow's pension shall be reduced by one-twelfth (1/12) of one percent (1%) per month for each month that she was more than five (5) years younger than the pensioner; if the widow was married to the pensioner for fifteen (15) years or more while the pensioner was in active service with the Fulton County Board of Education, or if the widow is sixty (60) years of age at the time she becomes eligible for benefits, then there shall be no reduction of her pension. Section 2 . All laws and parts of laws in conflict herewith be and the same are hereby repealed. Section 3 . Should any section or provision of this Act be held unconstitutional or invalid, such section or provision shall not affect the validity of this Act as a whole or any part thereof other than the part so held to be unconstitutional. Severability. Section 4 . A copy of the notice of intention to apply for this local legislation is attached hereto and made a part of this bill, and it is hereby declared by the authority aforesaid that all of the requirements of law relating to the notice

Page 2778

of intention to apply for the passage of local legislation have been complied with for the enactment of this law. Notice of Intention to Introduce Local Legislation. Notice is hereby given of intention to apply for the January, 1974 Session of the General Assembly of Georgia for local legislation to amend an Act to provide in Fulton County a System for Pensions and Retirement Pay to Teachers and Employees of the Board of Education of Fulton County.....and for other purposes (Ga. L. 1945, pp. 528-535), as heretofore amended; any matter germane to this general subject may be included in such legislation or by amendment thereto. Max E. McBrayer, Chairman Fulton County School Pension Board By Lula B. Carson Executive Secretary Georgia, Fulton County. Before me, the undersigned, a Notary Public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the President of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 19th 26th days of December, and on the 2nd 9th days of January, 1974, as provided by law. /s/ Frank Kempton Subscribed and sworn to before me this 21st day of January, 1974. /s/ Mildred N. Lazenby Notary Public, Georgia State at Large. My Commission expires Oct. 15, 1975. (Seal). Approved March 22, 1974.

Page 2779

FULTON COUNTYTEACHERS AND EMPLOYEES RETIREMENT SYSTEMPRIOR SCHOOL SERVICE REDEFINED. No. 1068 (House Bill No. 1521). An Act to amend an Act entitled An Act to provide in Fulton County a system for pension and retirement pay to teachers and employees of the Board of Education of Fulton County, and for other purposes, approved February 2, 1945 (Ga. L. 1945, p. 528), as heretofore amended, particularly as amended by an Act approved April 9, 1963 (Ga. L. 1963, p. 3257), as amended, so as to clarify the public school, college or university service which is entitled to be considered as prior service and to include in the definition of prior service service rendered as a teacher in American Dependents' Schools; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia that the Act entitled An Act to provide in Fulton County a system for pension and retirement pay to teachers and employees of the Board of Education of Fulton County, and for other purposes, approved February 2, 1945 (Ga. L. 1945, p. 528), as heretofore amended, particularly as amended by the Act approved April 9, 1963 (Ga. L. 1963, p. 3257), be further amended as follows: Section 1 . Section 10(a)(1) of said Act as amended is hereby further amended by striking section 10(a)(1)(c), defining prior service, and substituting in lieu thereof the following new section 10(a)(1)(c): (c) Prior Service shall mean service rendered as a teacher in a state public school system, college or university, or American Dependents' Schools, outside the State of Georgia, prior to employment by the Board of Education of Fulton County. Prior service. Section 2 . All laws and parts of laws in conflict herewith be and the same are hereby repealed.

Page 2780

Section 3 . Should any section or provision of this Act be held unconstitutional or invalid, such section or provision shall not affect the validity of this Act as a whole or any part thereof other than the part so held to be unconstitutional. Severability. Section 4 . A copy of the notice of intention to apply for this local legislation is attached hereto and made a part of this bill, and it is hereby declared by the authority that all of the requirements of law relating to the notice of intention to apply for the passage of local legislation have been complied with for the enactment of this law. Notice of Intention to Introduce Local Legislation. Notice is hereby given of intention to apply to the January, 1974 Session of the General Assembly of Georgia for local legislation to amend an Act to provide in Fulton County a System for Pensions and Retirement Pay to Teachers and Employees of the Board of Education of Fulton County.....and for other purposes (Ga. L. 1945, pp. 528-535), as heretofore amended; any matters germaine to this general subject may be included in such legislation or by amendment thereto. Max E. McBrayer Chairman Fulton County School Pension Board By Lula B. Carson Executive Secretary Georgia, Fulton County. Before me, the undersigned, a Notary Public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the President of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the

Page 2781

19th 26th days of December, 1973, and on the 2nd 9th days of January, 1974, as provided by law. /s/ Frank Kempton Subscribed and sworn to before me this 21st day of January, 1974. /s/ Mildred N. Lazenby Notary Public, Georgia, State at Large. My Commission expires Oct. 15, 1975. (Seal). Approved March 22, 1974. COLUMBUSCHARTER AMENDEDCOUNCIL ORGANIZATIONAL MEETING DATE ESTABLISHED, ETC. No. 1069 (House Bill No. 1551). An Act to amend the charter of Columbus, Georgia, so as to establish the date of the organizational meeting of the council following an election and the term of office of the mayor pro tem; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The charter of Columbus, Georgia, is hereby amended by deleting the first sentence of section 3-103(1) in its entirety and substituting in lieu thereof a new sentence to read as follows: The council shall meet at its usual meeting place for organization at the regular meeting time set by the council within seven (7) days following the first Monday in January next following its election, at which time it shall elect by six (6) votes one of its members as mayor pro tem to serve until the next organizational meeting. Meeting.

Page 2782

Section 2 . Said charter is further amended by inserting in the second sentence of subparagraph (1) of section 3-100, following the word first, the words regular meeting held during the first week following the first, so that when so amended the second sentence of subparagraph (1) of section 3-100 of the charter of Columbus, Georgia, shall read as follows: The terms of councilmen shall be four years commencing on the first regular meeting held during the first week following the first Monday in January next following their election except that a councilman selected to fill a vacancy shall serve only for the remainder of the unexpired term. Terms. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Columbus, Georgia Notice is hereby given that application will be made at the session of the General Assembly of Georgia convening in January, 1974, for the passage of a Bill amending the Charter of Columbus, Georgia, establishing the date of the organizational meeting of the Council following an election and the term of office of the Mayor Pro Tem. Lennie F. Davis City Attorney Columbus, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas B. Buck III who, on oath, deposes and says that he is Representative from the 87th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Columbus Ledger which is the official organ of

Page 2783

Muscogee County, on the following dates: December 28, 1973, January 4, 1974, January 11, 1974. /s/ Thomas B. Buck III Representative, 87th District Sworn to and subscribed before me, this 23rd day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. COLUMBUSCHARTER AMENDEDCERTAIN ELIGIBILITY PROVISIONS CHANGED. No. 1070 (House Bill No. 1548). An Act to amend the charter of Columbus, Georgia, so as to provide that a councilman or mayor resigning his position as such councilman or mayor prior to qualifying for election to an elective office may be eligible to serve in such new elective office; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The charter of Columbus, Georgia, is hereby amended by deleting the first sentence of Appendix II, Paragraph 6 in its entirety and substituting in lieu thereof a new sentence to read as follows: Except where authorized by law or as expressly provided in this charter, neither the mayor nor any councilman shall hold any other elective office during the time for which

Page 2784

he was elected unless such councilman or mayor, prior to qualifying for election to such elective office shall submit his resignation from his position as councilman or mayor, to be irrevocably effective on or before the date on which the tenure of office for which he offers is scheduled to begin., so that when so amended, Appendix II, Paragraph 6, shall read as follows: 6. Ineligibility of elected officials . Except where authorized by law or as expressly provided in this charter, neither the mayor nor any councilman shall hold any other elective office during the time for which he was elected unless such councilman or mayor, prior to qualifying for election to such elective office shall submit his resignation from his position as councilman or mayor, to be irrevocably effective on or before the date on which the tenure of office for which he offers is scheduled to begin. No former mayor and no former councilman shall hold any compensated appointive office in the government until one (1) year after the expiration of the term for which he was elected. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Columbus, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia convening in January, 1974, for the passage of a Bill amending the Charter of Columbus, Georgia so as to provide that a Councilman or Mayor resigning his position as such Councilman or Mayor prior to qualifying for election to an elective office or prior to being sworn in as an appointive office holder may be eligible to serve in such new elective or appointive office. Lennie F. Davis City Attorney Columbus, Georgia

Page 2785

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas B. Buck III who, on oath, deposes and says that he is Representative from the 87th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Columbus Ledger which is the official organ of Muscogee County, on the following dates: December 28, 1973, January 4, 1974, January 11, 1974. /s/ Thomas B. Buck III Representative, 87th District Sworn to and subscribed before me, this 23rd day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. CITY OF LOUISVILLECHARTER AMENDEDELECTION PROVISIONS CHANGED. No. 1071 (House Bill No. 1561). An Act to amend an Act establishing a new charter for the City of Louisville approved December 18, 1900 (Ga. L. 1900, page 305), as amended, so as to change the method of election of councilmen to a post system and to require a majority vote to decide all elections to any office; 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

Page 2786

City of Louisville approved December 18, 1900 (Ga. L. 1900, page 305), as amended, is hereby amended as follows: A. By adding thereto a new section which shall be known and designated as section 2.12 of Article II of the Charter of Louisville and which shall read as follows: Section 2.12. For the purpose of electing the five councilmen of said City, there shall be five Council Posts numbered and designated Council Posts No. 1, 2, 3, 4, and 5. Each candidate for councilman shall designate the Council Post for which he is offering for election. Each Council Post is identified as follows: Councilmen. Council Post No. 1. Expires on the first Tuesday in January, 1975. Presently held by F. E. Jones, Jr. Council Post No. 2. Expires on the first Tuesday in January, 1975. Presently held by W. F. Easterlin, Jr. Council Post No. 3. Expires on the first Tuesday in January, 1976. Presently held by Walter J. Revell. Council Post No. 4. Expires on the first Tuesday in January, 1977. Presently held by Sammie T. Arrington. Council Post No. 5. Expires on the first Tuesday in January, 1977. Presently held by W. Frank Hartley. B. By adding thereto another new Section which shall be known and designated as section 2.13 of Article II of the Charter of Louisville and which shall read as follows: Section 2.13. In order to be elected councilman, or mayor, a candidate therefor in any election must receive a majority of the votes cast to fill such office. In the event that no candidate receives a majority of such votes, a runoff election shall be held in accordance with Ga. Laws 1968, pp. 885, 977, as amended (Ga. Code section 34A-1407). Section 2 . The provisions of section 6 of Ga. L. 1958, p. 3195 et seq. (section 2.10 of the Charter of Louisville), as

Page 2787

well as all other laws 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 or bills will be introduced at the regular 1974 session of the General Assembly of Georgia to amend the charter of the City of Louisville to change the method of election of Councilmen to a post system and to require a majority vote to decide all elections to any office, and for other purposes. This 10th day of January, 1974. J. Roy McCracken Representative, 77th District Georgia, Jefferson County. Personally appeared before the undersigned attesting officer, James E. Horton, of said County, who on oath says that he is the publisher of The News Farmer, which is the official organ of said County, and that the above and foregoing Notice of Intention to Introduce Local Legislation was published therein on the following dates: December 27, 1973, January 3, 1974, and January 10, 1974. /s/ James E. Horton Sworn to and subscribed before me, on this 18th day of January, 1974. /s/ Dot H. McGahee Notary Public. (Seal). Approved March 22, 1974.

Page 2788

CARROLL COUNTYORDINARYSALARY CHANGED. No. 1072 (House Bill No. 1574). An Act to amend an Act placing the Ordinary of Carroll County upon an annual salary, approved March 27, 1972 (Ga. L. 1972, p. 2739), so as to change the compensation of the Ordinary; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the Ordinary of Carroll County upon an annual salary, approved March 27, 1972 (Ga. L. 1972, p. 2739), is hereby amended by striking from section 2 the following: $9000,, and substituting in lieu thereof the following: $10,000,, so that when so amended, section 2 shall read as follows: Section 2. The Ordinary shall receive an annual salary of $10,000, payable in equal monthly installments from county funds. 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 there will be introduced at the January 1974 session of the General Assembly of Georgia

Page 2789

a bill to change the compensation of the Ordinary of Carroll County; and for other purposes. This 19 day of December, 1973. E. H. Hearn, Jr. Foreman, April Grand Jury 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: December 20, December 27, 1973; January 3, 1974. Sworn to on the 18th day of January, 1974. /s/ Stanley Parkman, Publisher Sworn to and subscribed to before me, on the 18th day of January, 1974. /s/ Anna Stovall Notary Public. (Seal). Approved March 22, 1974. CARROLL COUNTYTAX COMMISSIONERSALARY CHANGED. No. 1073 (House Bill No. 1575). An Act to amend an Act creating the Office of Tax Commissioner of Carroll County, approved July 28, 1931 (Ga. L. 1931, p. 405), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2742), so as to

Page 2790

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 Carroll County, approved July 28, 1931 (Ga. L. 1931, p. 405), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2742), is hereby amended by striking from subsection (a) of section 2 the following: nine thousand, five hundred dollars ($9,500.00), and substituting in lieu thereof the following: $10,500, so that when so amended, subsection (a) of section 2 shall read as follows: (a) The Tax Commissioner shall perform all the duties which are now performed by the Tax Receiver and Tax Collector of Carroll County, and shall be paid the sum of $10,500 per annum, in equal monthly installments on the first day of each month from the general funds of Carroll County. In addition thereto, said Tax Commissioner shall receive monthly from the general funds of Carroll County seven cents (7[UNK]) per mile for the use of his personal automobile in making his rounds. 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 there will be introduced at the January 1974 session of the General Assembly of Georgia,

Page 2791

a bill to change the compensation of the Tax Collector of Carroll County; and for other purposes. This 19 day of December, 1973. E. H. Hearn, Jr. Foreman, April Grand Jury 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: December 20, December 27, January 3. Sworn to on the 18 day of January, 1974. /s/ Stanley Parkman, Publisher Sworn to and subscribed to before me, on the 18 day of January, 1974. /s/ Anna Stovall Notary Public. (Seal). Approved March 22, 1974. CITY OF CARROLLTONCHARTER AMENDEDCERTAIN TERMS OF OFFICE CHANGEDREFERENDUM. No. 1074 (House Bill No. 1576). An Act to amend an Act entitled An Act to amend an Act establishing a new charter for the City of Carrollton,

Page 2792

Georgia approved September 9, 1891 (Ga. L. 1891, pp. 474, 478) by changing the term of office of the Mayor and four Councilmen to four years; the creation of four separate posts for the office of Councilmen and the requirement that each person offering for election as Councilman of the City of Carrollton shall designate the post that he or she seeks to fill; to provide that the two Councilmen who are elected in the general election in 1975 receiving the smallest number of votes between the several Councilmen elected at said election shall serve for a period of two years and thereafter the Mayor and all Councilmen elected shall serve for a period of four years or until their successor is elected and qualified; a referendum in which the qualified voters of the City of Carrollton may vote for or against the acceptance of the provisions of this Act; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The Act entitled An Act to Amend An Act Establishing A New Charter for the City of Carrollton, Georgia approved September 9, 1891 (Ga. L. 1891, pp. 474, 478) is hereby amended as follows: Beginning with the regular election for City Officials of the City of Carrollton in 1975, all candidates for the office of Councilmen shall designate in their notice of candidacy whether or not they are offering for either Post 1, Post 2, Post 3 or Post 4 and the candidate for each separate Post receiving the highest number of votes in said general election and all subsequent elections shall be elected as a councilman of the City of Carrollton. Section 2 . The two councilmen receiving the smallest number of votes of the four councilmen thus elected in the 1975 regular city election shall serve for a period of two years or until their successor is elected and qualified. The Mayor and two Councilmen elected in said 1975 regular election receiving the highest number of votes from those elected shall serve for a period of four years or until such time as their successor is elected and qualified.

Page 2793

Section 3 . Following the regular City election in 1975, and all subsequent elections for Mayor and Councilmen of the City of Carrollton, those elected shall serve for a period of four (4) years or until such time as their successor is elected and qualified. Section 4 . Within a period of ninety (90) days after the approval of this Act by the Governor of the State of Georgia, the Mayor and City Council of Carrollton shall cause to be held an election within the City of Carrollton as city elections are now held, after giving two weeks notice in the legal organ of Carroll County, Georgia, of said election date and all citizens who are entitled to vote in the City of Carrollton shall be entitled to vote in said election. Ballots shall be prepared for said election, upon which shall be written or printed: () YES () NO Shall the Act changing the terms of office of the Mayor and Councilmen of the City of Carrollton be approved? Referendum. All persons desiring to vote in favor of the Act shall vote Yes, and those persons desiring to vote for rejection of the Act shall vote No. 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. The expense of such election shall be borne by the City of Carrollton. 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 Municipal Election 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 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation

Page 2794

at the regular session of the General Assembly of the State of Georgia which begins on January 14, 1974, to provide for an Amendment to the Charter of the City of Carrollton so as to provide for the change of the term of office of the Mayor and Councilmen to four years, the creation of separate Posts for the office of Councilmen and that each person offering for election as Councilmen shall designate the Post he or she seeks to fill, to provide staggered terms for those Councilmen elected at the 1975 regular City election and to provide an effective date which shall be at the conclusion of the Mayor and Councilmen presently serving; to provide a referendum wherein the registered voters of the City of Carrollton may vote for the approval or disapproval of this Charter Amendment and for other purposes. Mayor and City Council of Carrollton, Georgia. 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: December 27, January 3, January 10. Sworn to on the 18 day of January, 1974. /s/ Stanley Parkman, Publisher Sworn to and subscribed to before me, on the 18 day of January, 1974. /s/ Anna Stovall Notary Public. Approved March 22, 1974.

Page 2795

CITY OF CARROLLTONCHARTER AMENDEDCORPORATE LIMITS CHANGED. No. 1075 (House Bill No. 1577). An Act to extend the corporate city limits of the City of Carrollton so as to include the property encompassed by the Industrial Park of Carrollton Payroll Development Authority situated in Land Lots 189 and 190 of the 10th District of Carroll County, Georgia, which said Industrial Park is more particularly shown on a plat which appears in Plat Book 8, page 18, of Carroll County, Georgia Public Records, and the property encompassed within the public road right of way known as Old Bremen Road lying between said Industrial Park and the present city limits of the City of Carrollton; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . That from and after the passage of this Act, the corporate limits of the City of Carrollton, in the County of Carroll, be and the same are hereby extended from the territorial limits as heretofore defined and established so as to include: That certain tract or parcel of land lying and being in Land Lots 189 and 190 of the 10th District of Carroll County, Georgia, and being that property known as the Industrial Park of Carrollton Payroll Development Authority, which said property is more particularly described and appears in Plat Book 8, page 18 of Carroll County, Georgia Public Records and the public road right of way of Old Bremen Road which connects said Industrial Park to the present city limits of the City of Carrollton. Said property is more particularly described as beginning at the intersection of the existing Carrollton City Limits with old Bremen Road and U. S. 27 North; thence running in a Northwesterly direction along the South right of way of old Bremen Road, 4911 feet plus or minus to the South line of said Land Lot 190; thence running North 88 degrees, 29 minutes East

Page 2796

34106 feet to a corner and the right of way of the Southern Railway; thence running South 57 degrees 04 minutes East 1943 feet to a corner; thence South 88 degrees 53 minutes West 45857 feet to a corner and the Southerly right of way of old Bremen Road; thence across said road to the Northerly right of way; thence running in a Southerly direction along the Northern right of way of Old Bremen Road to the intersection of said right of way with the right of way of U. S. 27 North and the Carrollton City Limits. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation at the regular session of the General Assembly of the State of Georgia which begins January 14, 1974, to amend the Charter of the City of Carrollton, so as to extend the City Limits of said City to include the property encompassed by the Industrial Park of Carrollton Payroll Development Authority situated in Land Lots 189 and 190 of the 10th District of Carroll County, Georgia, which said Industrial Park is more particularly shown on a plat which appears in Plat Book 8, page 18 of Carroll County, Georgia Public Records. Mayor and City Council of Carrollton, Georgia. 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

Page 2797

organ for Carroll County. The following dates, to-wit: December 27, January 3, January 10. Sworn to on the 18 day of January, 1974. /s/ Stanley Parkman Publisher Sworn to and subscribed to before me, on the 18 day of January, 1974. /s/ Anna Stovall Notary Public. (Seal). Approved March 22, 1974. CARROLL COUNTYSTATE COURT JUDGESALARY CHANGED, ETC. No. 1076 (House Bill No. 1581). An Act to amend an Act establishing the State Court of Carroll County, approved December 21, 1897 (Ga. L. 1897, p. 438), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2746), so as to change the compensation of the judge of said court; to authorize the judge to engage in the private practice of law; 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 establishing the State Court of Carroll County, approved December 21, 1897 (Ga. L. 1897, p. 438), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2746), is hereby amended by striking in its entirety section 4 and substituting in lieu thereof a new section 4, to read as follows:

Page 2798

Section 4. (a) There shall be a judge of the State Court of Carroll County, to be elected by the people at an election held for that purpose, to be called by the Ordinary of said county, giving notice of said election in at least two newspapers published in said county for thirty days prior to the date of said election. All persons qualified to vote for members of the General Assembly shall be qualified to vote in said election to be held in the same manner as election for members of the General Assembly, the returns to be made to the Ordinary, and he shall consolidate the vote and declare the result. The term of office of said judge shall be for four years, and until his successors are elected and qualified. All vacancies for any unexpired term shall be filled by special election to be held for that purpose, to be called by the Ordinary of said county, to be held as other county elections. (b) The judge of said court shall receive a salary of $13,500 per annum, to be paid monthly out of the treasury of said county. Salary. (c) The judge of said court shall be authorized to engage in the private practice of law so long as such activities do not interfere with those duties and responsibilities as a judge of said 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 January 1974 session of the General Assembly of Georgia, a bill to amend the Act creating a City Court of Carrollton, now known as the State Court of Carroll County, as amended, so as to change the compensation of the judge of said court; and for other purposes. This 19th day of December, 1973. E. H. Hearn, Jr. Foreman, April Grand Jury

Page 2799

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: December 20, December, 27, January 3. Sworn to on the 18 day of January, 1974. /s/ Stanley Parkman, Publisher Sworn to and subscribed to before me, on the 18 day of January, 1974. /s/ Anna Stovall Notary Public. (Seal). Approved March 22, 1974. CITY OF PAVOCHARTER AMENDEDELECTION DATE CHANGED. No. 1077 (House Bill No. 1719). An Act to amend an Act creating a new charter for the City of Pavo, Georgia (formerly the Town of Pavo), in the Counties of Thomas and Brooks, approved August 21, 1911 (Ga. L. 1911, p. 1503), as amended by an Act approved August 11, 1913 (Ga. L. 1913, p. 1096), 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), an Act approved April 5, 1961 (Ga. L. 1961, p. 3101), and an Act approved March 10, 1970 (Ga. L. 1970, p. 2433), so as to change the day for holding the regular elections for the City of Pavo from the third

Page 2800

Monday in December of each year to the fourth Monday in November of each year; 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. 1053), as amended by an Act approved August 11, 1913 (Ga. L. 1913, p. 1096), 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), an Act approved April 5, 1961 (Ga. L. 1961, p. 3101), and an Act approved March 10, 1970 (Ga. L. 1970, p. 2433), is hereby amended by striking section 2 in its entirety and substituting in lieu thereof, the following: Section 2. The governing body of the City of Pavo, in the Counties of Thomas and Brooks, shall consist of a mayor and five councilmen. An election shall be held on the fourth Monday in November, 1974, to elect councilmen to succeed the three councilmen whose terms expire in January, 1975, and those so elected shall qualify on the first Monday in January, 1975, and shall serve for a term of two years. An election shall be held on the fourth Monday in November, 1975, to elect councilmen to succeed the two councilmen whose terms expire in January, 1976, and those so elected shall qualify on the first Monday in January, 1976, and shall serve for a term of two years. Annually thereafter, on the fourth Monday in November, an election shall be held to elect councilmen to succeed those whose terms will expire during January of the succeeding year, and those so elected shall qualify on the first Monday in January next after their election, and shall serve for a term of two years. An election for mayor shall be held on the fourth Monday in November, 1975, at the same time and place as the election for councilmen, and said officer so elected shall take office on the first Monday in January, 1976, and shall

Page 2801

serve for a term of two years. Biennially thereafter, on the fourth Monday in November, an election shall be held for mayor and the officer so elected shall take office on the first Monday in January next after his election, and shall serve for a term of two years. The mayor and all councilmen so elected shall serve until their successors are elected and qualified. Election. 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 that the undersigned intends to apply for the passage of local legislation at the next 1974 session of the General Assembly of Georgia, the title of such bill to be as follows: An Act to amend 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. 1053) 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), April 5, 1961, (Ga. L. 1961, p. 3101), and an Act approved March 10, 1970, (Ga. L. 1970, p. 2433), so as to provide a change of the day for holding the regular elections for the City of Pavo from the third Monday in December of each year to the fourth Monday in November of each year; to repeal conflicting laws; and for other purposes. By authorization of the Mayor and Council of the City of Pavo, Georgia. P. C. Andrews, Jr. City Attorney Georgia, Thomas County. Personally appeared before the undersigned attesting officer,

Page 2802

L. Edward Kelly who on oath says that he is Editor/Publisher of the Thomasville Times-Enterprise, a daily newspaper published in the City of Thomasville, Georgia, being of general circulation and being the legal organ for the County of Thomas, who certifies that legal notice, a true copy of which is hereto attached, being notice of intention to apply for local legislation, was duly published once a week for three weeks as required by law, said dates of publication being December 28, 1973, and January 4 and January 11, 1974. /s/ L. Edward Kelly Sworn to and subscribed before me, this 11 day of January, 1974. /s/ Bobbie S. Palmer Notary Public, Thomas County, Georgia My Commission Expires Jan. 21, 1976. (Seal). Approved March 22, 1974. DeKALB COUNTYRECORDER'S COURTQUALIFICATIONS OF JUDGE CHANGED, ETC. No. 1078 (House Bill No. 1737). An Act to amend an Act creating the Recorder's Court of DeKalb County, approved March 17, 1959 (Ga. L. 1959, p. 3093), as amended, so as to change the provisions relative to the qualifications of the judge of said court; to authorize the destruction of certain original papers in proceedings before said court and to authorize the destruction of certain canceled checks and payout stubs; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the Recorder's Court of DeKalb

Page 2803

County, approved March 17, 1959 (Ga. L. 1959, p. 3093), as amended, is hereby amended by striking from section 6 the following: thirty and inserting in lieu thereof the following: twenty-seven so that said section, when so amended, shall read as follows: Section 6. Qualifications of Judge . The judge of said recorder's court shall be at least twenty-seven years of age and shall have been a citizen of Georgia for at least five years. In addition, he shall have been admitted to the Bar of this State and shall have had at least three years of experience as a judge, solicitor or assistant solicitor of a city, county, state or municipal court next preceding his appointment or shall have been engaged in the active public or private practice of law for a period of at least three years immediately prior to his appointment. Such person shall further be a citizen and taxpayer of DeKalb County, and he shall be ineligible to hold any other public office or to engage in the practice of law in any court of this State or of the United States during his term of office. Section 2 . Said Act is further amended by adding a new section between sections 32 and 33 to be designated section 32A and to read as follows: Section 32A. Destruction and Disposition of Original Documents . (a) From and after the passage of this Act, the Clerk of the Recorder's Court of DeKalb County shall be authorized and may from time to time, upon direction of the chief judge of said court, destroy and dispose of old records of said court which have served their usefulness and which, in the opinion of said chief judge, have no further value to the court or to the public but are merely occupying valuable filing space. The authority hereby granted shall include all of the books, papers and documents

Page 2804

of said court now in the possession of said clerk, or which may hereafter come into the clerk's possession, of any nature and kind whatsoever. (b) For the purpose of this section, the term `old records' shall mean any and all documents in the possession of the clerk of the recorder's court of any nature and kind whatsoever which are more than seven years old. Nothing in this Act shall authorize the destruction or disposal of minutes, the dockets or the indices of the Recorder's Court of DeKalb County. (c) Notwithstanding any other provisions of law, the Clerk of the Recorder's Court of DeKalb County is hereby authorized to dispose of canceled checks and payout stubs after the same have been retained for a period of at least seven years from the date thereof. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Local Legislation. Notice is hereby given that there will be introduced at the 1974 Session of the General Assembly of the State of Georgia a Bill or Bills to amend an Act creating Recorder's Court of DeKalb County, Georgia as approved March 17, 1959, Ga. L. 1959, p. 3093, as amended, so as to change the qualification of Judges of said Court; to authorize the destruction of certain original papers in proceedings before said Court; to authorize the destruction of cancelled checks and payout stubs more than 10 years old; to authorize fines not to exceed $1,000 for any single offense and to allow the Recorder's Court to imprison any offender in the County jail for a period not to exceed 90 days for any single offense or both; to repeal conflicting laws; and for other purposes. This 14th day of January, 1974. DeKalb County, Georgia By: Carl V. Kirsch Assistant County Attorney DeKalb County, Georgia

Page 2805

Georgia, DeKalb County. Personally appeared before the undersigned, a notary public within and for said county and State, Gerald W. Crane, publisher of the Decatur-DeKalb News, a newspaper published at Decatur, county of DeKalb, State of Georgia, who, being duly sworn, states on oath that the report of Local Legislation, a true copy of which is hereto annexed, was published in said newspaper in its issue of the 17, 24, 31 day of January, 1974. /s/ Gerald W. Crane Publisher /s/ B. M. Brand Agent Sworn to and subscribed before me, this 31 day of January, 1974. /s/ Betty M. Branch Notary Public. My Commission expires October 18, 1977. (Seal). Approved March 22, 1974. GORDON COUNTYSUPERIOR COURTCERTAIN GRAND JURY CHARGES PROVIDED. No. 1079 (House Bill No. 1743). An Act to provide that the Judge of the Superior Court of Gordon County shall make certain special charges to the Grand Juries of Gordon County; to provide the procedures connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 2806

Section 1 . The Judge of the Superior Court of Gordon County shall include as a part of his charge to each Grand Jury of Gordon County special charges which shall direct the attention of the Grand Jury to the following areas: Charge. (1) The duty of the Grand Jury to examine and act upon the reports of the various county officers relative to county funds and the expenditures of the county officers as required by Code sections 23-1201, 23-1202, and 23-1203. (2) Their right to inspect the tax commissioner's office and ascertain the degree of compliance with the duties imposed upon the tax commissioner, with particular emphasis upon those duties imposed by Code sections 92-2902, 92-4611, 92-4801, 92-4901, and 92-5001. (3) Their right to review the records of the board of tax assessors of Gordon County in order to determine that the tax assessments placed upon property are fair and equitable. Section 2 . In addition to the charges contained within section 1, the Judge of the Superior Court of Gordon County shall at the March term charge the Grand Jury relative to their right to inspect the annual inventory provided for by Code section 91-801 which requires the Gordon County officers to inventory the public property in their charge, and to review and analyze the validity of the annual audit of the county's officers required by Code section 23-1302. Section 3 . In addition to the charges contained within section 1, the Judge of the Superior Court of Gordon County shall at the May term charge the Grand Jury relative to their right to review and analyze the current budget for Gordon County and to include as a part of their presentments any recommended changes in such budget. Section 4 . In addition to the charges contained within section 1, the Judge of the Superior Court of Gordon County shall at the September term charge the Grand Jury relative to their right to inspect and analyze the annual audit of the affairs of Gordon County.

Page 2807

Section 5 . A copy of the special charges of the Judge shall be delivered to the foreman of each Grand Jury. 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 1974 session of the General Assembly of Georgia, a bill to require the Judge of the Superior Court of Gordon County to give certain specific charges to the Grand Juries of Gordon County; and for other purposes. This 4th day of January, 1974. Tom L. Shanahan Representative, 7th District James B. Langford Senator, 51st 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 7th 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 9, 16, 23, 1974. /s/ Tom L. Shanahan Representative, 7th District Sworn to and subscribed before me, this 31st day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 2808

COLUMBIA COUNTYBOARD OF COMMISSIONERSCERTAIN ELECTION PROVISIONS CHANGED. No. 1080 (House Bill No. 1747). An Act to amend an Act creating the board of commissioners of Columbia County, approved October 18, 1927 (Ga. L. 1927, p. 549), as amended, so as to provide for the election of a chairman of the board of county commissioners in the event of a vacancy; to provide for the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the Board of Commissioners of Columbia County, approved October 18, 1927 (Ga. L. 1927, p. 549), is hereby amended by adding at the end of section 2a the following: In the event a vacancy occurs in the office of chairman of the board of commissioners of Columbia County by reason of death, resignation, disability, or from other cause, following any special election to fill a vacancy on the board of commissioners the members of the board of county commissioners shall elect from among their membership a person to serve as chairman of the board for the remainder of the unexpired term of office., so that when so amended, section 2a shall read as follows: Section 2a. Candidates offering for election to the board who wish to serve as chairman shall qualify with the ordinary by indicating their intention to offer for election as chairman of the board of commissioners of roads and revenues of Columbia County. In order to be elected chairman, a candidate must receive a majority of the votes cast for candidates offering for election from his road district and at the same time receive the highest number of votes cast for candidates offering as chairman. The chairman shall serve as such for a four (4) year term of office.

Page 2809

In the event a chairman shall not be elected as provided for above, at the first meeting of the board held after their election, the commissioners shall elect one of their number to serve as chairman for the next ensuing four (4) years. In the event a vacancy occurs in the office of chairman of the board of commissioners of Columbia County by reason of death, resignation, disability, or from other cause following any special election to fill a vacancy on the board of county commissioners, the members of the board of commissioners shall elect from among their membership a person to serve as chairman of the board for the remainder of the unexpired term of office. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia a bill to amend an Act creating the Board of Commissioners of Columbia County, approved October 18, 1927 (Ga. L. 1927, p. 549), as amended, so as to change the provisions relating to the election of the Chairman of the Board of Commissioners; and for other purposes. This 10th day of January, 1974. /s/ Glenn S. Phillips Representative, 73rd District 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 73rd 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

Page 2810

County, on the following dates: January 16, 23, 30, 1974. /s/ Glenn S. Phillips Representative, 73rd District Sworn to and subscribed before me, this 1st day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. CITY OF BRUNSWICKCHARTER AMENDEDCORPORATE LIMITS REDEFINED. No. 1081 (House Bill No. 1757). An Act to amend an Act amending the charter of the City of Brunswick in the County of Glynn, approved April 11, 1968 (Ga. L. 1968, p. 3670), as amended by an Act approved April 10, 1971 (Ga. L. 1971, p. 3717), so as to define the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act amending the charter of the City of Brunswick in the County of Glynn, approved April 11, 1968 (Ga. L. 1968, p. 3670), as amended by an Act approved April 10, 1971 (Ga. L. 1971, p. 3717), is hereby amended by striking sections 1 and 1A in their entirety and substituting in lieu thereof a new section to be designated section 1, to read as follows: Section 1. The corporate limits of the City of Brunswick

Page 2811

shall continue to be and the same are hereby defined to include the land lying in Glynn County, Georgia, as follows, to-wit: The northern boundary line shall begin at the intersection of a certain creek, commonly called Dart's Narrows or Cut, and the waters of Back River, and shall run thence due west along that line traced, surveyed and marked by Charles S. Wylly and E. A. Meader, Surveyors, and reported on the 19th day of September, 1896, by said surveyors to the Mayor and Council of the City of Brunswick, and by said Mayor and Council on the 31st day of October, 1896, finally adopted as and declared to be the true northern boundary line of the corporate limits of said City (the true bearing of said line having been determined to be north 84 degrees, 33 minutes west, and wherever bearings are used in this Section of this Act, such bearings are true, rather than magnetic bearings), to the point where said line intersects the chord having a bearing of north 10 degrees 20 minutes east on the westerly line of Glynn Avenue, also designated as U. S. Route No. 17 (which Glynn Avenue and U. S. Route 17 is 100 feet in width); thence running along said line of said Glynn Avenue or U. S. Route No. 17 along the chord having a bearing of north 10 degrees 20 minutes east for a distance of 39.37 feet; thence running along a chord having a bearing of north 13 degrees 40 minutes east along the westerly line of said Glynn Avenue or U. S. Route No. 17 for a distance of 450.8 feet; thence running along a chord having a bearing of north 15 degrees, 54 minutes east on the westerly line of Glynn Avenue or U. S. Route No. 17 for a distance of 105 feet to a point of intersection of the north boundary line of Redwood Street and the west R/W Line of Glynn Avenue or U. S. Highway No. 17. Thence running south 81 degrees and 30 minutes east for a distance of 675.97 feet to a concrete monument; thence running north 19 degrees and 27 minutes east for a distance of 530.3 feet to the north boundary of a proposed 50[UNK] street; thence running north 81 degrees and 30 minutes west for a distance of 306.47 feet to an iron pin; thence running north 19 degrees and 27 minutes east for a distance of 160.8 feet to a concrete

Page 2812

monument. Thence running north 70 degrees and 25 minutes west for a distance of 380.0 feet to a point. Said point being 50[UNK] west of the center line of Glynn Avenue or U. S. Highway No. 17. Thence running south 19 degrees 48 minutes 38 seconds west along the westerly R/W Line of Glynn Avenue or U. S. Highway No. 17 for a distance of 537 feet to an iron pin. Thence running north 57 degrees 56 minutes 58 seconds west 540.60 feet to a point; thence running south 03 degrees 00 minutes 24 seconds west 196.06 feet to a point; thence running south 66 degrees 55 minutes 14 seconds west 64.54 feet to a point; thence running south 81 degrees 20 minutes 31 seconds east 210 feet to a point; thence running south 9 degrees and 44 minutes west for a distance of 210.76 feet to the north boundary of Redwood Street. Thence running north 81 degrees 42 minutes west for a distance of 1993.37 feet to a point; thence running south 80 degrees 49 minutes west for a distance of 302.00 feet; thence running south 9 degrees, 37 minutes, 26 seconds west for a distance of 424 feet; thence running south 72 degrees, 37 minutes, 26 seconds west 766.5 feet to the easterly line of Hampton Avenue (as shown on the map of Goodyear Park Subdivision, made by Smith and Gillespie and approved by the City Planning Board and the Commission of the City of Brunswick); and running thence northerly along said easterly line of Hampton Avenue to north R/W Line of Fourth Street; thence running along the said north R/W Line of Fourth Street, north 72 degrees 37 minutes 26 seconds east for a distance of 2609 feet to a point; thence running north 71 degrees 21 minutes 26 seconds east a distance of 1721.50 feet to a point; thence running southeasterly along a 1170.38 foot radius curve, and the said north R/W line of Fourth Street an arc distance of 765.18 feet to a point; thence running south 71 degrees 11 minutes east a distance of 322.0 feet to a point on the west R/W Line of U. S. Highway No. 17, also known as Glynn Avenue; thence running north 20 degrees 15 minutes east along the said west R/W Line of Glynn Avenue, or U. S. Highway No. 17, a distance of 497.60 feet to a point; thence running north 85 degrees 43 minutes west a distance of 782.62 feet to a point on the west R/W Line of Trout Street; thence running north 10 degrees 31 minutes

Page 2813

west along the said west R/W Line of Trout Street a distance of 7.20 feet to a point on the south R/W Line of Ray Street; thence running south 79 degrees 29 minutes west, and along the said south R/W Line of Ray Street a distance of 380.0 feet to a point on the west R/W Line of Dolphin Street; thence running north 10 degrees 31 minutes west and along the west R/W Line of Dolphin Street a distance of 793.11 feet to a point; thence running north 72 degrees 56 minutes east a distance of 752.99 feet to a point; thence running north 17 degrees 04 minutes west a distance of 334.0 feet to a point; thence running south 72 degrees 56 minutes west a distance of 843.3 feet to a point; thence north 33 degrees 07 minutes west a distance of 439.3 feet; thence running north 0 degrees 10 minutes west for a distance of 557.9 feet; thence running south 89 degrees 14 minutes east for a distance of 490 feet; thence running south 62 degrees 59 minutes east for a distance of 752.4 feet; thence running north 15 degrees 27 minutes west for a distance of 702.8 feet to a point; thence in a northerly and northwesterly direction following the center line of an abandoned tram road roadbed along a curve of a radius of approximately 450 feet; and subtended by a chord from the last mentioned point north 61 degrees 24 minutes west 640 feet to an iron pin; thence running north 71 degrees 02 minutes 23 seconds east for a distance of 467.6 feet; thence running north 86 degrees 11 minutes 23 seconds east a distance of 346.6 feet; thence running north 18 degrees 02 minutes 37 seconds west a distance of 571.5 feet to the southerly line of Cypress Mill Road; thence running north 77 degrees 37 minutes 37 seconds west along the southerly line of Cypress Mill Road to the point of intersection with the easterly line of Carteret Road extended southerly; thence running northerly on said southerly extension of the easterly line of Carteret Road to the north R/W Line of Cypress Mill Road; thence running north 22 degrees 30 minutes east and on the said east R/W Line of Carteret Road a distance of 314.41 feet to a point; thence running north 70 degrees 23 minutes west a distance of 201.58 feet to a point on the east line of a 40 foot Drainage Right-of-Way; thence running north 8 degrees 25 minutes east a distance of 280.91 feet to a

Page 2814

point; thence running north 14 degrees 04 minutes east a distance of 355.79 feet to a point; thence running north 73 degrees 58 minutes east 59.40 feet to a point; thence running north 15 degrees 34 minutes east 1835.79 feet to a point; thence north 20 degrees 29 minutes west 495.0 feet to a point; thence running north 77 degrees 31 minutes west 464.18 feet to a point; thence running south 4 degrees 59 minutes west 350.0 feet to a point; thence running south 80 degrees 59 minutes west 520 feet to a point; thence north 13 degrees 08 minutes west 374.43 feet to a point; thence north 77 degrees 31 minutes west 200 feet to the easterly line of Altama Avenue; thence running south 12 degrees 29 minutes west 900.0 feet along the easterly line of Altama Avenue to the southerly line of proposed I-95 spur; thence north 35 degrees 19 minutes west to the westerly line of Altama Avenue; thence running south 12 degrees 29 minutes west along the said west R/W Line of Altama Avenue a distance of 327.17 feet to the northeasterly corner of Lot 3, of Suburban Estates Subdivision; thence running north 77 degrees 31 minutes west a distance of 200 feet; thence running north 12 degrees 29 minutes east a distance of 166.48 feet to a point; thence running north 71 degrees 15 minutes east a distance of 36.37 feet to a point; thence running north 18 degrees 45 minutes west a distance of 200.0 feet to a point; thence running south 71 degrees 15 minutes west a distance of 300.00 feet to a point; thence running south 18 degrees 45 minutes east a distance of 200.0 feet to a point; thence running south 71 degrees 15 minutes west a distance of 121.39 feet to a point; thence running south 18 degrees 45 minutes east a distance of 231.80 feet to a point; thence running north 71 degrees 15 minutes east a distance of 44.50 feet to a point; thence running south 18 degrees 45 minutes east a distance of 182.43 feet to a point; thence running north 71 degrees 15 minutes east a distance of 61.71 feet to a point; thence running south 18 degrees 45 minutes east a distance of 250.00 feet to a point on the south line of Suburban Estates Subdivision; thence running south 71 degrees 15 minutes west to the westerly line of Cypress Mill Road; thence running in a northerly direction along the westerly line of Cypress Mill Road to the

Page 2815

northeast corner of Brunswick Farms Lot No. 211; thence running south 73 degrees 43 minutes west along the northerly line of Brunswick Farms Lot No. 211, along the northerly line of Brunswick Farms Lot No. 234 to a point of intersection of the center line of Habersham Street projected north 17 degrees 28 minutes west from Highland Manor Subdivision; thence running south 73 degrees 43 minutes west a distance of 510 feet; thence running south 08 degrees 31 minutes east a distance of 380 feet; thence running south 87 degrees 02 minutes east a distance of 74.55 feet; thence running south 01 degrees 58 minutes west a distance of 298.78 feet; thence running north 87 degrees 19 minutes west a distance of 590.50 feet to the easterly R/W Line of Seaboard Coast Line Railroad Company; thence running south 6 degrees 29 minutes east along the easterly R/W Line of the Seaboard Coast Line Railroad to a point where the northerly line of 9th Street extended would intersect with said Seaboard Coast Line R/W; thence running north 73 degrees 22 minutes 23 seconds east along the northerly line of 9th Street extended to a point where the easterly line of Altama Avenue intersects with the northerly line of 9th Street extended; thence along the easterly line of Altama Avenue south 12 degrees 28 minutes west for a distance of 2917.0 feet to the intersection of the northerly line of 4th Street; thence running westerly along said northerly line of 4th Street to the westerly line of North Cleburne Street; thence running southerly along said westerly line of North Cleburne Street to its point of intersection with the said Wylly-Meader true northerly boundary line of the corporate limits of said City; thence running due west along said true northerly boundary line (which has a bearing of north 84 degrees 33 minutes west) to the point where said line intersects with the east line of the R/W of the Seaboard Coast Line Railroad Company; thence northerly along said R/W to the southern side of 7th Street; thence running westerly along the southern line of 7th Street and as said line is projected westerly, to the center line of the Brunswick and Altamaha Canal; thence running south along the center line of said Canal to the point where the center line of said Canal would be intersected by the northerly line of Second Street if prolonged westerly;

Page 2816

thence running south 72 degrees, 37 minutes, 26 seconds west to the western line of the channel of Turtle River; thence running in an easterly direction along the westerly line of the channel in Turtle River to the south line of the channel in Saint Simons Sound; thence running along the south line of the channel of Saint Simons Sound to the outer sea buoy in the open sea; thence westerly along the northern line of the channel of Saint Simons to the mouth of Back River; thence up said Back River to the point of place of beginning. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that there will be introduced at the January 1974 session of the General Assembly of Georgia certain bills entitled. 1. An Act to amend the Charter of the City of Brunswick, in the County of Glynn, to extend and define the present corporate limits of said City; 2. An Act to amend the Charter of the City of Brunswick, in the County of Glynn, to change the accounting and reporting system of said City from a calendar year to a fiscal year beginning July 1, in one year and ending June 30, the following year, such change to be effective July 1, 1974; 3. An Act to amend the Charter of the City of Brunswick, in Glynn County, to change the present ward boundary line of said City from Gloucester Street to the following ward boundary line: Beginning at the westerly terminus of L Street and continuing easterly along L Street to Stadium Street, thence along Stadium Street to K Street, thence along K Street to its intersection with Glynn Avenue, thence southerly along the said Brunswick-St. Simons Causeway to

Page 2817

the easterly corporate limits of the said City of Brunswick. This 27th day of December, 1973. The Commission of the City of Brunswick Harriet S. Jennings Secretary of the Commission of the City of Brunswick, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles W. Rogers who, on oath, deposes and says that he is Representative from the 128th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Brunswick News which is the official organ of Glynn County, on the following dates: January 16, 23, 30, 1974, February 6, 1974. /s/ Charles W. Rogers Representative, 128th District Sworn to and subscribed before me, this 30th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 2818

SCREVEN COUNTYRETIREMENT PLAN AUTHORIZED FOR OFFICERS AND EMPLOYEES. No. 1082 (House Bill No. 1759). An Act to provide that the Board of Commissioners of Screven County shall have the authority to establish for its officers and employees a retirement and pension benefit plan; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The Board of Commissioners of Screven County shall have the authority to establish for its officers and employees a retirement and pension benefit plan. 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, 1974 session of the General Assembly of Georgia, a bill to authorize the Board of Commissioners of Roads and Revenues of Screven County, Georgia to initiate and institute a retirement plan for the benefit of employees of Screven County, Georgia and for other purposes. This the 14th day of January, 1974. /s/ W. Jones Lane /s/ Paul E. Nessmith, Sr. Representatives, 76th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. Jones Lane who, on oath, deposes and says that he is Representative

Page 2819

from the 76th 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 17, 24, 31, 1974. /s/ W. Jones Lane Representative, 76th District Sworn to and subscribed before me, this 1st day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. CITY OF ROSSVILLENEW CHARTER. No. 1083 (House Bill No. 1766). An Act to create a new Charter for the City of Rossville in the County of Walker, Georgia; to amend, consolidate and supersede all laws in force relating to said City; to provide for incorporation; to define corporate boundaries; to provide powers of the City and of its governing body; to provide for creation, composition, and election of a Mayor and City Council; to provide terms of office; to provide for the filling of vacancies; to provide for certain ethical considerations; to provide for organization of the executive branch; to provide for creation and organization of the judicial branch; to provide for elections; to provide for financial and fiscal matters; to establish municipal services and regulatory functions; to provide for a tax assessor and tax coordinator; to repeal certain specific laws; to provide for other matters relevant to

Page 2820

the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: INDEX ARTICLE 1 CREATION, INCORPORATION, POWERS : Section 1.10 Incorporation Section 1.11 Corporate Boundaries Section 1.12 Specific Powers Section 1.13 General Powers Section 1.14 Construction Section 1.15 Exercise of Powers Section 1.16 Ordinances ARTICLE 2 GOVERNING BODY Section 2.10 Creation; Composition; Number; Election Section 2.11 Terms and Qualifications of Office Section 2.12 Vacancy; Forfeiture of Office; Filling of Vacancies Section 2.13 Compensation and Expenses Section 2.14 Prohibitions Section 2.15 Inquiries and Investigations Section 2.16 General Power and Authority of the Council Section 2.17 Chief Executive Officer Section 2.18 Term; Qualification; Compensation

Page 2821

Section 2.19 Powers and Duties Section 2.20 Limitation on Term of Service Section 2.21 Mayor Pro Tem Section 2.22-2.29 Reserved Section 2.30 Organization Meeting Section 2.31 Regular and Special Meetings Section 2.32 Rules of Procedure Section 2.33 Quorum; Voting Section 2.34 Action Requiring an Ordinance Section 2.35 Emergency Ordinances Section 2.36 Codes of Technical Regulations Section 2.37 Signing, Authenticating, Recording; Codification; Printing ARTICLE 3 EXECUTIVE BRANCHORGANIZATION AND GENERAL PROVISIONS Section 3.10 Administrative and Service Departments Section 3.11 Boards, Commissions and Authorities Sections 3.12-3.19 Reserved Section 3.20 City Attorney Section 3.21-3.29 Reserved Section 3.30 City Clerk Section 3.31 Tax Collector Section 3.32 City Accountant Section 3.33 Consolidations of Functions Sections 3.34-3.39 Reserved Section 3.40 Position Classification and Pay Plans Section 3.41 Personnel Policies

Page 2822

ARTICLE 4 JUDICIAL BRANCH Section 4.10 Creation Section 4.11 Judge Section 4.12 Convening Section 4.13 Jurisdiction; Powers Section 4.14 Appeal Section 4.15 Rules for Court ARTICLE 5 ELECTIONS Section 5.10 Regular Elections; Time for Holding Section 5.11 Qualifying; Nomination of Candidates; Absentee Ballots Sections 5.12-5.19 Reserved Section 5.20 Applicability of General Laws Section 5.21 Special Elections; Vacancies Sections 5.22-5.29 Reserved Section 5.30 Grounds for Removal Section 5.31 Procedure for Removal Sections 5.32-5.39 Reserved ARTICLE 6 FINANCE AND FISCAL Section 6.10 Property Taxes Section 6.11 Sales Tax and Income Tax Section 6.12 Tax Levy Section 6.13 Tax Due Dates and Tax Bills

Page 2823

Section 6.14 Collection of Delinquent Taxes Section 6.15 Licenses, Occupational Taxes, Excise Taxes Section 6.16 Sewer Service Charges Section 6.17 Sanitary and Health Service Charge Section 6.18 Special Assessments Section 6.19 Transfer of Executions Section 6.20 General Obligation Bonds Section 6.21 Revenue Bonds Section 6.22 Short Term Notes Sections 6.23-6.29 Reserved Section 6.30 Fiscal Year Section 6.31 Preparation of Budgets Section 6.32 Submission of Operating Budget to City Council Section 6.33 Action on Budget by Council Section 6.34 Property Tax Levies Section 6.35 Additional Appropriations Section 6.36 Capital Improvements Budget Sections 6.37-6.39 Reserved Section 6.40 Contracting Procedures Section 6.41 Centralized Purchasing ARTICLE 7 MUNICIPAL SERVICES AND REGULATORY FUNCTIONS Section 7.10 Streets Section 7.11 Municipal Utilities Section 7.12 Sewers and Drains

Page 2824

Section 7.13 Right-of-Way Section 7.14 Eminent Domain Sections 7.15-7.19 Reserved Section 7.20 Power to Regulate and License Section 7.21 Franchises Section 7.22 Building, Housing, Electrical, and Plumbing Regulations ARTICLE 8 TAX ASSESSOR AND TAX COORDINATOR Section 8.10 Election of Tax Assessor and Tax Coordinator Section 8.11 Qualifications Section 8.12 Duties Section 8.13 Salaries and Expenses ARTICLE 9 GENERAL PROVISIONS Section 9.10 Official Bonds Section 9.11 Existing Ordinances and Regulations Section 9.12 Section Captions Section 9.13 Penalties Section 9.14 Specific Repealer Section 9.15 Severability Section 9.16 Effective Date Section 9.17 Repealer APPENDIX A 1. Conflict of Interest 2. Disclosure

Page 2825

3. Use of Public Property 4. Contracts Voidable and Rescindable 5. Ineligibility of Elected Officials 6. Political Activities of Certain Officers and Employees 7. Penalties for Violation ARTICLE 1 CREATION, INCORPORATION POWERS: Section 1.10. Incorporation . The City of Rossville, Georgia, in the County of Walker, and the inhabitants thereof shall continue to be a body politic and corporate under the same name and style of the City of Rossville, Georgia. Under that name, said City shall continue to be vested with all of the property and rights of property which now belong to the corporation; shall have perpetual succession; may sue and be sued; may contract and be contracted with, may acquire and hold such property, real and personal, as may be devised, bequeathed, sold or in any manner conveyed or dedicated to or otherwise acquired by it, and from time to time may hold or invest, sell, or dispose of the same; may have a common seal and alter and renew the same at will; and may exercise in conformity with this Charter all municipal powers, functions, rights, privileges, and immunities of every name and nature whatsoever. Section 1.11. Corporate Boundaries . (a) The boundaries of the City of Rossville shall be those existing on the effective date of the adoption of this Charter with such alterations as may be made from time to time in the manner provided by law. The current boundaries of the City of Rossville, at all times, shall be shown on a map, a written description or any combination thereof, to be retained permanently in the office of the Clerk and to be designated, as the case may be: Map (or Description) of the Corporate Limits of the City of Rossville, Georgia. Alterations in these boundaries shall be indicated by appropriate entries

Page 2826

upon or additions to such map or description. Such entries or additions shall be made by and under the direction of the Mayor. Photographic, typed, or other copies of such map or description certified by the Clerk shall be admitted in evidence in all courts and shall have the same force and effect as with the original map or description. (b) The City Council may provide for the redrawing of any such map. A redrawn map shall supersede for all purposes the earlier map or maps which it is designated to replace. Section 1.12. Specific Powers . The corporate powers of the government of the City of Rossville, Georgia, to be exercised by the governing authority, may include the following: (1) To levy and to provide for the assessment, valuation, revaluation, and collection of taxes on all property subject to taxation; (2) To levy and to provide for the collection of license fees and taxes on privileges, occupations, trades and professions, and to license and regulate such privileges, occupations, trades and professions, and to provide for the manner and method of payment of such licenses and taxes; (3) To make appropriations for the support of the government of the City; to authorize the expenditure of money for any purposes authorized by this Charter and for any purpose for which a municipality is authorized by the laws of the State of Georgia and to provide for the payment of expenses of the City; (4) To appropriate and borrow money for the payment of debts of the City and to issue bonds for the purpose of raising revenue to carry out any project, program or venture authorized by this Charter or the laws of the State of Georgia; (5) To acquire, dispose of, and hold in trust or otherwise,

Page 2827

any real, personal, or mixed property, in fee simple or lesser interest, inside or outside the property limits of the City; (6) To accept or refuse gifts, donations, bequests or grants from any source for any purpose related to the powers and duties of the City and the general welfare of its citizens, on such terms and conditions as the donor or grantor may impose; (7) 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 governing authority, under section 36-202 of the Code of Georgia, 1933, or under applicable Public Acts as are or may be enacted; (8) To acquire, lease, construct, operate, maintain, sell and dispose of public utilities, including but not limited to a system of waterworks, sewers and drains, sewage disposal, gas works, electric light plants, transportation facilities, public airports, and any other public utility; to fix the taxes, charges, rates, fares, fees, assessments, regulations and penalties and withdrawal of service for refusal or failure to pay same and the manner in which such remedies shall be enforced. (9) To grant franchises or make contracts for public utilities and public services, not to exceed periods of 20 (twenty) years; to 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; (10) To lay out, open, extend, widen, narrow, establish or change the grade of, abandon, or close, construct, pave, curb, gutter, adorn with shade trees, otherwise improve, maintain, repair, clean, prevent erosion of, and light roads, alleys, and walkways within the corporate limits of the City; (11) To grant franchises and rights-of-way throughout

Page 2828

the streets and roads, and over the bridges and viaducts, for the use of public utilities. (12) To provide for the acquisition, construction, building, operation and maintenance of public ways, parks and playgrounds, recreational facilities, cemeteries, markets and market houses, public buildings, libraries, sewers, drains, sewerage treatment, airports, hospitals, and charitable, cultural, educational, 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, as are or may be enacted; (13) To require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots or lands; and to enact ordinances establishing the terms and conditions under which such repairs and maintenance shall be effected, including the penalties to be imposed for failure to do so; (14) To regulate the erection and construction of buildings and all other structures; to adopt building, housing, plumbing, electrical, gas, and heating and air conditioning codes and to regulate all housing, building, and building trades; to license all building trades, and to license the construction and erection of buildings and all other structures; (15) To provide for the prevention and punishment of drunkenness, riots, and public disturbances; (16) To regulate or prohibit junk dealers; pawnshops; the manufacture, sale or transportation of intoxicating liquors; the use and sale of firearms; and to regulate the transportation, storage and use of combustible, explosive and inflammable materials, the use of lighting and heating equipment, and any other business or situation which may be dangerous to persons or property;

Page 2829

(17) To regulate and control the conduct of peddlers, and itinerant trades, theatrical performances, exhibitions, shows of any kind whatever, by taxation or otherwise; (18) The City of Rossville is prohibited from issuing license or allowing license to be issued to any processional fortune-tellers, palmists, mind-readers, clairvoyants, seers, wizards, sooth-sayers, psychics, astrologers, dealers in witchcraft, or anyone practicing under such guises; (19) To prohibit or regulate and control the erection, removal, and maintenance of signs, billboards, trees, shrubs, fences, buildings and any and all other structures or obstructions upon or adjacent to the rights-of-way of streets and roads or within view thereof, within or abutting the corporate limits of the City and to prescribe penalties and punishment for violation of such ordinances; (20) To prescribe standards of health and sanitation and to provide for the enforcement of such standards; (21) To regulate the emission of smoke or other exhaust which pollutes the air and to prevent the pollution of natural streams which flow within the corporate limits of the City; (22) To fix and establish fire limits and from time to time to extend, enlarge or restrict same; to prescribe fire safety regulations not inconsistent with general law, relating to both fire prevention and detection and to fire fighting, and to prescribe penalties and punishment for violation thereof; (23) To provide for the destruction and removal of any building or other structure which may or might become dangerous or detrimental to the public; (24) To provide for the collection and disposal of garbage, rubbish and refuse and to regulate the collection and disposal of garbage, rubbish and refuse by others; and to provide for the separate collection of glass, tin, aluminum,

Page 2830

cardboard, paper, and other recyclable materials and to provide for the sale of such items; (25) To levy, fix, assess, and collect a garbage, refuse and trash collection and disposal and other sanitary service charge, tax, or fee, for such services as may be necessary in the operation of the City from all individuals, firms, and corporations residing in or doing business therein benefiting from such services; to enforce the payment of such charges, taxes or fees, and to provide for the manner and method of collecting such service charges. (26) To levy a fee, charge of sewer tax as necessary to assure the acquiring, constructing, equipping, operating, maintaining, and extending of a sewerage disposal plant and sewerage system, and to levy on the users of sewers and the sewerage system a sewer service charge fee of sewer tax for the use of the sewers; and to provide for the manner and method of collecting such service charges and for enforcing payment of same; (27) To charge, impose and collect a sewer connection fee or fees, and to charge the same from time to time; such fees to be levied on the users connecting with the sewerage system; (28) To define, regulate and prohibit any act, practice, conduct or use of property which is detrimental, or likely to be detrimental, to the health, sanitation, cleanliness, welfare, and safety of the inhabitants of the City and to provide for the enforcement of such standards; (29) To define a nuisance and provide for its abatement whether on public or private property; (30) To provide for the preservation and protection of property and equipment of the City and the administration and use of same by the public, and to prescribe penalties and punishment for violations thereof; (31) To establish minimum standards for and to regulate building construction and repair, electrical wiring and equipment,

Page 2831

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; (32) To provide that persons given jail sentences in the recorder's court shall work out such sentence in any public works or on the streets, roads, drains and squares in the City; or to provide for commitment of such persons to any county work camp or jail by agreement with the appropriate county officials; (33) To adopt ordinances and regulations for the prevention of loitering, disorderly conduct, public drunkenness and disturbing the peace in the corporate limits of the City and to prohibit the playing of lotteries therein, and to prohibit or regulate by ordinance such other conduct and activities wthin said City which, while not constituting an offense against the laws of this State, deemed by the governing authority to be detrimental and offensive to the peace and good order of the City or to the welfare of the citizens thereof; (34) To regulate and license, or prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same, if in violation of any ordinance or lawful order; 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 ordinance enacted hereunder; (35) To regulate the operation of motor vehicles, and exercise control over all traffic, including parking, upon or across the streets, roads, alleys and walkways of the City; (36) 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 the amounts to be prescribed by ordinance; and to regulate and rent parking spaces in public ways for the use of such vehicles;

Page 2832

(37) To provide and maintain a system of pensions and retirement for officers and employees of the City; (38) To levy and provide for the collection of special assessments to cover the costs for any public improvements; (39) To enter into contracts and agreements with other governmental entities and with private persons, firms and corporations providing for services to be furnished and payments to be made therefor; (40) To create, alter or abolish departments, boards, offices, commissions and agencies of the City; and to confer upon such agencies the necessary and appropriate authority for carrying out all powers conferred upon or delegated to same; (41) To make, ordain and establish such bylaws, ordinances, rules and regulations as shall appear necessary for the security, welfare, convenience and interest of the City and the inhabitants thereof, and for preserving the health, peace, order, and good government of the City; (42) To provide penalties for violations of any ordinance adopted pursuant to the authority of this Charter and the laws of the State of Georgia; (43) To exercise the power of arrest through duly appointed policemen; (44) To establish procedures for determining and proclaiming that an emergency situation exists within or without the City, and to make and carry out all reasonable provisions deemed necessary to deal with or meet such an emergency for the protection, safety, health or well-being of the citizens of the City; (45) 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, or general welfare of the City and its inhabitants; and to exercise all implied powers

Page 2833

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 other laws of the State of Georgia. No enumeration of particular powers in this Charter shall be held to be exclusive of others, not restrictive of general words and phrases granting powers; but shall be held to be in addition to such powers unless expressly prohibited to municipalities under the Constitution or applicable laws of the State of Georgia. Section 1.13. General Powers . In addition to all other powers herein granted, the City shall be vested with any and all powers which municipal corporations are or may hereafter be authorized or required to exercise under the Constitution and laws of the State of Georgia, as fully and completely as though such powers were specifically enumerated herein; and any and all powers which the City was heretofore authorized to exercise upon the effective date of this Charter. Section 1.14. Construction . The powers of the City shall be construed liberally and in favor of the City. The specific mention or failure to mention particular powers in this Charter shall not be construed as limiting in any way the general power of the City as stated in this Charter. It is the intention hereof to grant the City full power and right to exercise all governmental authority necessary for the effective operation and conduct of the City and all of its affairs. Section 1.15. Exercise of Powers . All powers, functions, rights, privileges, and immunities of the City, its officers, agencies, or employees shall be carried into execution as provided by this Charter. If this Charter makes no provision such powers, functions, rights, privileges, and immunities shall be carried into execution as provided by ordinance of the governing authority and as provided by pertinent laws of the State of Georgia.

Page 2834

Section 1.16. Ordinances . All ordinances, bylaws, rules and regulations now in force in the City, not inconsistent with this Charter, are hereby declared valid and of full effect and force until amended or repealed by the governing authority. ARTICLE 2 GOVERNING BODY: Section 2.10. Creation; Composition; Number; Election . The legislative authority of the government of the City of Rossville except as otherwise specifically provided in this Charter, shall be vested in a City Council to be composed of a Mayor and four (4) Councilmen. The Mayor and Councilmen shall be elected in the manner provided by Article V of this Charter. Section 2.11. Terms and Qualification of Office . The members of the Council shall serve for terms of four (4) years and until their respective successors are elected and qualified. No person shall be eligible to serve as Mayor or Councilman unless he shall have been a resident of the City for a period of one (1) year immediately prior to the date of the election of Mayor or members of the Council and shall continue to reside therein during his period of service, and shall be registered and qualified to vote in municipal elections of the City of Rossville, Georgia, and unless he shall meet the qualification standards required for members of the Georgia House of Representatives, as are now or may in the future be prescribed by the Georgia Constitution. Section 2.12. Vacancy; Forfeiture of Office; Filling of Vacancies. (a) Vacancies . The office of Mayor or Councilman shall become vacant upon the incumbent's death, resignation, forfeiture of office or removal from office in any manner authorized by this Charter or the laws of the State of Georgia. (b) Forfeiture of Office . The Mayor or any Councilman shall forfeit his office if he: (1) lacks at any time during

Page 2835

his term of office any qualifications of the office as prescribed by this Charter or the laws of the State of Georgia; (2) wilfully and knowingly violates any express prohibition of this Charter; or (3) is convicted of a crime involving moral turpitude. (c) Filling of Vacancies . A vacancy in the office of Mayor or Councilman shall be filled for the remainder of the unexpired term, if any, as provided for in Article V. Section 2.13. Compensation and Expenses . The Councilmen shall receive as compensation for their services an amount to be determined by resolution of the Mayor and Council. The Mayor and Councilmen shall be entitled to receive their actual and necessary expenses incurred in the performance of their duties of Office. Section 2.14. Prohibitions. (a) Holding other Office . Except as authorized by law, no member of the Council shall hold any other elective City office or City employment during the term for which he was elected. (b) Voting when Personally Interested . Neither the Mayor nor any other member of the Council shall vote upon any question in which he is personally interested. Section 2.15. Inquiries and Investigations . The Council may make inquiries and investigations into the affairs of the City and the conduct of any department, office, or agency thereof and for this purpose may subpoena witnesses, administer oaths, take testimony and require the production of evidence. Any person who should fail or refuse to obey a lawful order issued in the exercise of these powers by the Council shall be punished as provided by ordinance. Section 2.16. General Power and Authority of the Council . (a) Except as otherwise provided by law or by this Charter, the Council shall be vested with all the powers of government of the City of Rossville, Georgia, as provided by Article 1.

Page 2836

(b) In additioin to all other powers conferred upon it by law, the Council shall have the authority to adopt and provide for the execution of such ordinances, resolutions, rules and regulations, not inconsistent with this Charter, the Constitution, and the laws of the State of Georgia, which it shall deem necessary, expedient, or helpful for the peace, good order, protection of life and property, health, welfare, sanitation, comfort, convenience, prosperity, or well-being of the inhabitants of the City of Rossville, and may enforce such ordinance by imposing penalties for violation thereof. (c) The Council may by ordinance create, change, alter, abolish, or consolidate offices, agencies and departments, of the City and may assign additional functions to any of the offices, agencies and departments expressly provided for by this Charter. Section 2.17. Chief Executive Officer . The Mayor shall be the chief executive of the City of Rossville, Georgia. He shall possess, have and exercise all of the executive and administrative powers granted to the City under the Constitution and laws of the State of Georgia, and all the executive and administrative powers contained in this Charter. Section 2.18. Term; Qualification; Compensation . The Mayor shall be elected for a term of four (4) years and until his successor is elected and qualified. He shall be a qualified elector of the City of Rossville, shall meet the qualifications required of members of the State House of Representatives by the Georgia Constitution, and shall have been a resident of the City of Rossville, Georgia, for a period of one (1) year immediately preceding his election. He shall continue to reside in the City of Rossville during the period of his service. The compensation of the Mayor shall be $10,000.00 per year; except that in the event he should become a part-time Mayor under a Mayor-Council-City-Manager government, the City Council shall establish the Mayor's compensation. Section 2.19. Powers and Duties . As the Chief executive of the City of Rossville, Georgia, the Mayor shall:

Page 2837

(a) see that all laws and ordinances of the City are faithfully executed; (b) recommend appointments and removals of all officers, department heads and employees of the City, to the Council, but that it is the duty of the Council to do the actual appointing and removing of such persons; but the Mayor shall have the power to hire temporarily such persons in an emergency and shall have the right to suspend said persons until the next meeting of the Council; (c) exercise supervision over all executive and administrative work of the City and provide for the coordination of administrative activities; (d) prepare and submit to the Council a recommended annual operating budget and recommended capital budget; (e) submit to the Council at least once a year a statement covering the financial conditions of the City from time to time, such other information as the Council may request; (f) recommend to the Council such measures relative to the affairs of the City, improvement of the government, and promotion of the welfare of its inhabitants as he may deem expedient; (g) call special meetings of the Council as otherwise provided for in this Charter; (h) examine and audit all accounts of the City before payment; (i) require any department or agency of the City to submit written reports with connection to the affairs thereof whenever he deems it expedient; (j) Perform other duties as may be required by law, this Charter or ordinance. Section 2.20. Limitation on Terms of Service . The Mayor may be re-elected to succeed himself so long as he meets

Page 2838

the qualifications of this Charter and the laws of the State of Georgia, and so long as the voters of the City of Rossville desire him. Section 2.21. Mayor Pro Tem . During the absence or disability of the Mayor for any cause, the Mayor pro tem, or in his absence or disability for any reason, any one of the Councilmen chosen by the Council, shall be clothed with all rights and privileges of the Mayor and shall perform the duties of the Office of the Mayor so long as such absence or disability shall continue. Sections 2.22-2.29. Reserved . ORGANIZATION AND PROCEDURES: Section 2.30. Organization Meeting . The Council shall meet for organization on the second Monday in January, the meeting shall be called to order by the City Clerk and the oath of office shall be administered to the newly elected members, as follows: I do solemnly swear (or affirm) that I will well and truly perform the duties of (Mayor or Councilman) (as the case may be) of the City and that I will support and defend the Charter thereof as well as the Constitution and laws of the State of Georgia and of the United States of America. Following the induction of members, the Council by majority vote of all the members thereof shall elect one of their number to be Mayor pro tem, who shall serve for a term of four (4) years and until his successor is elected and qualified. Section 2.31. Regular and Special Meetings . (a) The Council shall hold regular meetings at such times and places as prescribed by ordinance. The Council may recess any regular meeting and continue such meetings on any weekday or hour it may fix, and may transact any business at such continued meeting as may be transacted at any regular meeting. (b) Special meetings of the Council may be held on call

Page 2839

of the Mayor or three (3) members of the Council. Notice of such special meetings shall be served on all other members personally, or by telephone personally, or shall be left at their residence at least 24 (twenty-four) hours in advance of the meeting. Such notice shall not be required if the Mayor and all Councilmen are present when the special meeting is called. Notice of any special meeting may be waived in writing before or after such a meeting, and attendance at the meeting shall also constitute a waiver of notice of any special meeting. Only the business stated in the call may be transacted, at the special meeting, except by unanimous consent of all members present. With such consent, any business which may be transacted in a regular meeting may be conducted at the special meeting. (c) All meetings of the Council shall be public. Section 2.32. Rules of Procedure . The Council shall adopt its rules of procedure and order of business consistent with the provisions of this Charter and shall provide for keeping a journal of its proceedings, which shall be a public record. Section 2.33. Quorum; Voting . Three (3) Councilmen shall constitute a quorum and shall be authorized to transact business of the Council. Voting on the adoption of ordinances, shall be taken by voice vote, and the ayes and nays shall be recorded in the journal, but any member of the Council shall have the right to request a roll call vote. The affirmative vote of three (3) Councilmen shall be required for the adoption of any ordinance, resolution, or motion except as otherwise provided in this Charter. Section 2.34. Action Requiring an Ordinance . (a) Except as herein provided, every official action of the Council which is to become law, shall be by ordinance. Each proposed ordinance or resolution shall be introduced in writing and in the form required for final adoption, but the same may be amended between the time of the first reading and the final reading so long as the amendment does not change the subject matter. No ordinance shall contain a subject which is not expressed in its title. The enacting clause shall be The Council of the City of Rossville hereby ordains.....

Page 2840

(b) An ordinance may be introduced by any member of the Council and read at a regular or special meeting of the Council. Ordinances shall be considered and adopted or rejected by the Council in accordance with the rules which it shall establish; provided, however, ordinances, except emergency ordinances, shall not be adopted until the next regular meeting of the Council following the meeting of their initial introduction. Upon introduction of any ordinance, the Clerk shall distribute a copy to the Mayor, and to each Councilman, and shall file a reasonable number of copies in the office of the Clerk and at such other public places as the Council may designate. Section 2.35. Emergency Ordinances . To meet a public emergency affecting life, health, property, or public peace, the Council may adopt one or more emergency ordinances, but such ordinances may not levy taxes, grant, renew or extend a franchise, regulate the rate charged by any public utility for its service, or authorize the borrowing of money except as provided by law. An emergency ordinance shall be introduced in the form and manner prescribed for ordinances generally except that it shall be plainly designated as an emergency ordinance and shall contain, after the enacting clause, a declaration stating that an emergency exists and describing it in clear and specific terms. An emergency ordinance may be adopted with or without amendment or rejected at the meeting at which it is introduced, but the affirmative vote of at least three (3) Councilmen shall be required for adoption. It shall become effective upon adoption or at such later time as it may specify. Every emergency ordinance shall automatically stand repealed sixty (60) days following the date upon which it was adopted, but this shall not prevent reenactment of the ordinance in the manner specified in this Section if the emergency still exists. An emergency ordinance may also be repealed by adoption of a repealing ordinance in the same manner specified in this Section for adoption of emergency ordinances. Section 2.36. Codes of Technical Regulations . (a) The Council may adopt any standard code of technical regulations

Page 2841

by reference thereto in an adopting ordinance. The procedure and requirements governing such adopting ordinance shall be as prescribed for ordinances generally except that (1) the requirements of Section 2.37, for distribution and filing of copies of the ordinance shall be construed to include copies of any code of technical regulations, as well as the adopting ordinance; and (2) a copy of each adopted code of technical regulations, as well as the adopting ordinance, shall be authenticated and recorded by the Clerk pursuant to section 2.37 (a). (b) Copies of any adopted code of technical regulations shall be made available by the Clerk for distribution or for purchase at a reasonable price. Section 2.37. Signing, Authenticating, Recording; Codification; Printing . (a) The Clerk shall authenticate by his signature and record in full in a properly indexed book kept for the purpose all ordinances adopted by Council. Every ordinance shall be signed by the Mayor as a matter of course after adoption. (b) The Council shall provide for the preparation of a general codification of all of the ordinances of the City having the force and effect of law. The general codification shall be adopted by the Council by ordinance and shall be published promptly, together with all amendments thereto, with this Charter and any amendment thereto, and such codes of technical regulations and other rules and regulations as the City Council may specify. The compilation shall be known and cited officially as The Code of the City of Rossville, Georgia. Copies of the code shall be furnished to all officers, departments, and agencies of the City, and made available for purchase by the public at reasonable price as fixed by the Council. (c) The Council shall cause each ordinance and each amendment to this Charter to be printed promptly following its adoption, and the printed or typed ordinances and Charter amendments shall be made available for purchase by the public at reasonable prices to be fixed by the Council. Following publication of the first Code of the City of

Page 2842

Rossville, and at all times thereafter, the ordinances and Charter amendments shall be printed in substantially the same style as the code currently in effect and shall be suitable in form for incorporation therein. The Council shall make such further arrangements as deemed desirable with respect to reproduction and distribution of any current changes in or additions to codes of technical regulations and other rules and regulations included in the Code. ARTICLE 3 EXECUTIVE BRANCH ORGANIZATION AND GENERAL PROVISIONS: Section 3.10. Administrative and Service Departments . (a) The Council, by ordinance, may establish, abolish, merge, or consolidate offices, positions of employment, departments and agencies of the City, as they shall deem necessary for the proper administration of the affairs and government of the City. The Council shall prescribe the functions and duties of existing departments, offices and agencies or of any departments, offices and agencies hereinafter created or established; may provide that the same person shall fill any number of offices and positions of employment; and may transfer or change the function or duties of offices, positions of employment, departments and agencies of the City. (b) The operations and responsibilities of each department now or hereafter established in the City shall be distributed among such divisions or bureaus as may be provided by ordinance of the Council. Each department shall consist of such officers, employees and positions as may be provided by this Charter or by ordinance, and shall be subject to the general supervision and guidance of the Mayor and Council. (c) Except as otherwise provided by this Charter, the directors of departments and other appointed officers of the City shall serve at the pleasure of the appointing authority. Vacancies occurring in an appointive office shall

Page 2843

be filled in the same manner as prescribed by this Charter for an original appointment. (d) Except as otherwise provided by law, the directors of departments and other appointed officers of the City shall be appointed solely on the basis of their respective administrative and professional qualifications. (e) All appointive officers and directors of departments shall receive such compensation as prescribed by ordinance of the City Council. Section 3.11. Board, Commissions and Authorities . (a) All members of boards, commissions and authorities of the City shall be appointed by the Council for such terms of office and such manner of appointment as provided by ordinance, except where other appointing authority, term of office or manner of appointment is prescribed by this Charter or by applicable State law. (b) No member of any board, commission, or authority shall hold any elective office in the City. (c) Any vacancy in office of any member of a board, commission, or authority of the City shall be filled for the unexpired term in the manner prescribed herein for original appointment, except as otherwise provided by this Charter or any applicable State law. (d) No member of any board, commission, or authority shall assume office until he shall have executed and filed with the Clerk of the City an oath obligating himself to faithfully and impartially perform the duties of his office, such oath to be prescribed by ordinance of the Council and administered by the Mayor. (e) Any member of a board, commission or authority may be removed from office for cause by a vote of three (3) members of the Council. (f) Members of boards, commissions and authorities may

Page 2844

receive such compensation and expenses in the performance of their official duties as prescribed by ordinance. (g) The qualifications required of members of boards, commissions and authorities shall be as prescribed by ordinance. (h) Except as otherwise provided by this Charter or by applicable State law, each board, commission or authority of the City government shall elect one of its members as chairman and one member as vice-chairman for terms of one year and may elect as its secretary one of its own members or may appoint as secretary an employee of the City. Each board, commission, or authority of the City government may establish such bylaws, rules and regulations, not inconsistent with this Charter, ordinances of the City or applicable State laws, as it deems appropriate and necessary for the conduct of its affairs, copies of which shall be filed with the Clerk of the City. Sections 3.12 - 3.19. Reserved . Section 3.20. City Attorney . The Council shall appoint a City Attorney, together with such assistant city attorneys as may be authorized by ordinance, and shall provide for the payment of such attorney or attorneys for services rendered to the City. The City attorney shall be responsible for representing and defending the City in all litigation in which the City is a party; 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; and shall perform such other duties as may be required of him by virtue of his position as City Attorney. In addition, the City Council shall be authorized to hire associate Council for the City Attorney if and when they should deem it necessary. Sections 3.21 - 3.29. Reserved . Section 3.30. City Clerk . The City Council may appoint a City Clerk to keep a journal of the proceedings of the

Page 2845

City Council and to maintain in a safe place all records and documents pertaining to the affairs of the City, and to perform such other duties as may be required by law or as the Council may direct. Section 3.31. Tax Collector . The City Council may appoint a tax collector to collect all taxes, licenses, fees and other monies belonging to the City subject to the provisions of this Charter and the ordinances of the City, and the tax collector shall diligently comply with and enforce all general laws of Georgia relating to the collection, sale or foreclosure of taxes by municipalities. Section 3.32. City Accountant . The City Council may appoint a City accountant to perform the duties of an accountant. Section 3.33. Consolidation of Functions . The City Council may consolidate any two or more of the positions of City Clerk, City tax collector and City accountant, or any other positions, or may assign the functions of any one or more of such positions to the holder or holders of any other positions. Section 3.34 - 3.39. Reserved . Section 3.40. Position Classification and Pay Plans . The Mayor shall be responsible for the preparation of a position classification and pay plan which shall be submitted to the Council for approval. Said plans may apply to all employees of the City of Rossville, and of any of its agencies and offices. When a pay plan has been adopted, the Council shall not increase or decrease the salaries of individual employees except by amendment of said pay plan. Section 3.41. Personnel Policies . The Council shall adopt rules and regulations consistent with this Charter concerning: (1) the method of employee selection and probationary periods of employment; (2) the administration of the position classification and pay plan, methods of promotion and application of service ratings thereto, and transfer

Page 2846

of employees within the classification plan; (3) hours of work, vacation, sick leaves, and other leaves of absence, overtime pay, and the order and manner in which layoff shall be effected; and (4) such other personnel policies as may be necessary to provide for adequate and systematic handling of the personnel affairs of the City of Rossville. ARTICLE 4 JUDICIAL BRANCH: Section 4.10. Creation . There is hereby established a Court to be known as the Municipal Court of the City of Rossville which shall have jurisdiction and authority to try offenses against the laws and ordinances of said City and to punish for a violation of the same. Such Court shall have the power and authority to enforce its judgments by the imposition of such penalties as may be provided by law; to punish witnesses for non-attendance, and to punish also any person who may counsel or advise, aid, encourage, or persuade another whose testimony is desired or material in any proceeding before said Court, to go or move beyond the reach of the process of Court; to try all offenses within the territorial limits of the 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. Said Court shall be presided over by the Judge of said Court. In the absence or disqualification of the Judge, the Judge protem shall preside and shall exercise the same powers and duties as the Judge when so acting. Should both the Judge and Judge pro tem become disqualified, then any member of the Council may be designated to preside with the same powers and duties as the Judge when so acting. Section 4.11. Judge . (a) No person shall be qualified or eligible to serve as Judge unless he shall have attained the age of thirty (30) years and is a high school graduate. The Judge shall be appointed by the Council and shall serve at the discretion of the Council. The compensation of the Judge shall be fixed by the Council.

Page 2847

(b) The Judge pro tem shall serve in the absence of the Judge, shall have the same qualifications as the Judge, shall be appointed by the Council, and shall take the same oath as the Judge. (c) Before entering on duties of his office, the Judge 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. The oath shall be entered upon the minutes of the Council. Section 4.12. Convening . 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. Section 4.13. Jurisdiction; Powers . (a) The Municipal Court shall try and punish for crimes against the City of Rossville and for violation of its ordinances. The Municipal Court shall have authority to punish those in its presence for contempt, provided that such punishment shall not exceed one thousand ($1,000.00) dollars or thirty (30) days in jail. The Municipal Court may fix punishment for offenses within its jurisdiction not exceeding a fine of one thousand ($1,000.00) dollars, or imprisonment for thirty (30) days or both, and as an alternative to fine or imprisonment, to sentence any offender upon conviction to labor in a City work gang or on the streets, sidewalks, squares, or other public works for a period not exceeding thirty (30) days. (b) The Municipal Court shall have authority to establish a schedule of fees to defray the cost of operation and shall be entitled to reimbursement of the cost of meals, transportation and caretaking of prisoners bound over to Superior Courts for violations of State law. (c) The Municipal Court shall have authority to establish bail and recognizances to insure the presence of those charged with violations before said Court, and shall have discretionary authority to accept cash or personal or real property as surety for appearance of persons charged with

Page 2848

violations. Whenever any person shall give bail for his appearance and shall fail to appear at the time fixed for trial, his bond shall be forfeited by the Judge presiding at such time, and an execution issued thereon by serving the defendant and his sureties with a rule nisi, at least two (2) days before a hearing on the rule nisi. In the event that cash or property is accepted in lieu of bond for security for the appearance of a defendant at trial and if such defendant fails to appear at the time and place fixed for trial the cash so deposited shall be on order of the Judge declared forfeited to the City of Rossville, or the property so deposited shall have a lien against it for the value forfeited, which lien shall be enforceable in the same manner and to the same extent as a lien for City property taxes. (d) The Municipal Court shall have the authority to bind prisoners over to the appropriate court when it appears by probable cause that a State law has been violated. (e) The Municipal Court shall have the authority to administer oaths and to perform all other acts necessary or proper to the conduct of said Court. (f) The Municipal Court may compel the presence of all parties necessary to a proper disposal of each case by the issuance of summons, subpoena and warrants which may be served as executed by any officer as authorized by this Charter or by State law. (g) The Municipal Court is specifically vested with all of the jurisdiction and powers throughout the entire area of the City of Rossville granted by the State laws generally to Mayor's, Recorder's and Police Courts, and particularly by such laws as authorize the abatement of nuisances. Section 4.14. Appeal . The right of appeal and any bond as may be required to secure the costs on appeal to the Superior Court of Walker County from the Mayor'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 the Ordinary. Provided that any person who fails to file his appeal within ten (10) days of the date of

Page 2849

his conviction shall be deemed to have waived any such right. An appeal to the Superior Court shall be a de novo proceeding. Section 4.15. Rules for Court . With the approval of the Council, the Judge shall have full power and authority to make reasonable rules and regulations necessary and proper to secure the efficient and successful administration of the Municipal Court; provided, however, that the Council may adopt in part or in toto the rules and regulations relative to the procedure of the operation of the Superior Court under the general laws of the State of Georgia. The rules and regulations made or adopted for said Court shall be filed with the City Clerk, shall be available for public inspection, and, upon request, a copy shall be furnished to all defendants in Municipal Court proceedings at least 48 (forty-eight) hours prior to said proceedings. ARTICLE 5 ELECTIONS: Section 5.10. Regular Elections; Time for Holding . On the first Saturday in December, 1974, and on said date every four (4) years thereafter, there shall be an election for the office of Mayor, on the same day and same month in 1974, there shall be elected four (4) Councilmen, to be elected at large for a term of four (4) years, also there shall be elected on the same day, a tax assessor or tax coordinator to serve a term of four (4) years. The terms of office for the Mayor and Councilmen and tax assessor or tax coordinator shall begin at the day and hour of taking oath of office as provided for in Article 2.-section 2.-30 of this Charter. Section 5.11. Qualifying; Nomination of Candidates; Absentee Ballots . The Council may, by ordinance, prescribe rules and regulations governing qualifying fees, nomination of candidates, absentee ballots, write-in votes, challenge of votes, and such other rules and regulations as may be necessary for the conduct of election in the City of Rossville, Georgia.

Page 2850

Sections 5.12. - 5.19. Reserved . Section 5.20. Applicability of General Laws . The procedures and requirements for election of all elected officials of the City of Rossville as to primary, special or general elections shall be in conformity with the provisions of the Georgia Municipal Election Code approved April 4, 1968 (Ga. L. 1968, p. 885), as now or hereafter amended. Section 5.21. Special Elections; Vacancies . In the event that the office of Mayor or Councilman shall become vacant for any cause whatsoever, the Council or those remaining shall order a special election to fill the balance of the unexpired term of such office; provided, however, if such vacancy occurs within three (3) months of the expiration of the term of office of the Mayor or any Councilman, said vacancy in office shall be filled by appointment by the remaining members of the Council. Both special elections and qualifications of candidates therefor shall conform to the applicable provisions of this Charter and the Georgia Municipal Election Code and Title 34A of the Code of Georgia of 1933 as now or hereafter amended. Sections 5.22. - 5.29. Reserved . Section 5.30. Grounds for Removal . The Mayor or any Councilman shall be subject to removal from office for any one or more of the following causes: (a) incompetence, misfeasance or malfeasance in office; (b) conviction of a crime involving moral turpitude; (c) failure at any time to possess any of the qualifications of office as provided by this Charter or bylaws; (d) wilful violation of any express prohibition of this Charter; (e) abandonment of office or neglect to perform the duties thereof; or

Page 2851

(f) failure for any other cause to perform the duties of office as required by this Charter or by law. Section 5.31. Procedure for Removal . Removal of an elected officer from office may be accomplished by one of the following methods: (a) By action of two-thirds (2/3) vote of the entire membership of the Council. In the event an elected officer is sought to be removed by the action of the Council, such officer shall be entitled to a written notice specifying the ground for removal and to a public hearing which shall be held not less than ten (10) days after the service of such written notice. Any elected officer sought to be removed from office as herein provided shall have the right of appeal from the decision of the Council to the Superior Court of Walker County. Such appeal shall be governed by the same rules as govern appeals to the Superior Court from the Court of Ordinary and with the right of a jury trial. (b) By information filed in the Superior Court of Walker County as provided by law. Sections 5.32 - 5.39. Reserved . ARTICLE 6 FINANCE AND FISCAL: Section 6.10. Property Taxes . All property subject to taxation for State or County purposes, assessed as of January 1st in each year, shall be subject to the property tax levied by the City of Rossville. The Council by ordinance shall elect to use the County assessment for the year in which the City taxes are to be levied and shall request the County to furnish appropriate information for such purpose. Section 6.11. Sales Tax and Income Tax . If and when the State should authorize the cities by State legislation, to impose a sales tax, excise tax, or income tax, the City of Rossville, Georgia, will be authorized under this Charter to impose such a tax in their discretion.

Page 2852

Section 6.12. Tax Levy . The Council shall be authorized to levy an ad valorem tax on all real and personal property within the corporate limits of the City for the purpose of raising revenues to defray the costs of operating the City government, providing governmental services, and for any other public purpose as determined by the Council in its discretion. The Council is also authorized to provide for sufficient levy to pay principal and interest on general obligations. The City of Rossville is hereby exempted from the provisions of Georgia Code sections 92-4101 through 92-4104 inclusive. Section 6.13. Tax Due Dates and Tax Bills . The Council shall provide by ordinance when the taxes of the City shall fall due and in what length of time said taxes may be paid and shall provide by ordinance for the payment of taxes due to the City in installments, or in one lump sum, and when and how and upon what terms such taxes shall be due and payable, as well as to authorize the voluntary payment of taxes prior to the time when due. Section 6.14. Collection of Delinquent Taxes . The Council may provide by ordinance for the collection of delinquent taxes by fi. fa. issued by the City Clerk, tax collector (finance officer) and executed by any police officer of the City under the same procedure provided by the laws governing execution of such process from the Superior Court, or by use of any other available legal processes and remedies. A lien shall exist against all property upon which City property taxes are levied, as of the assessment date of each year, which lien shall be superior to all other liens, except that it shall have equal dignity with those of Federal, State or County taxes. In cases of hardship, the Council shall have discretionary authority to waive any and all penalties imposed by this Charter on delinquent taxes, fees, assessments, or on other amounts due to the City. Section 6.15. Licenses, Occupational Taxes, Excise Taxes . The Council by ordinance shall have full power to levy such license and specific or occupation taxes upon the residents of the City of Rossville, both individual and corporate,

Page 2853

and on all those who transact or offer to transact business therein, or who practice or offer to practice any profession or calling therein, as the Council may deem expedient for the public health, safety, benefit, convenience or advantage of the City; to classify businesses, occupations, professions or callings for the purpose of such taxation in any way which may be lawful; to require such persons to procure licenses; to compel the payment of such licenses by execution or any other lawful manner; and to make laws and regulations necessary or proper to carry out the powers herein conferred, and to prescribe penalties for the violation thereof. The Council shall have full power and authority to levy an excise tax not prohibited by general law. Section 6.16. Sewer Service Charges . The Council by ordinance shall have the right, power and authority to assess and collect fees, charges, and tolls for sewer services rendered both within and without the corporate limits of the City of Rossville, to provide for the cost and expense of providing for the collection and disposal of sewage through the sewerage facilities of said City. If unpaid, said sewer service charge 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. Section 6.17. Sanitary and Health Services Charge . The Council shall have authority by ordinance to provide for, to enforce, to levy and to collect the cost of sanitary and health services necessary in the operation of the City from all individuals, firms and corporations, residing in or doing business in said City benefiting from such service. Such authority shall include the power to assess, levy, and collect annual or monthly sanitary taxes or fees in such amount or amounts, and based upon and in accordance with such classification of property and sanitary service or service provided, as may be fixed by ordinance. Said sanitary taxes and the assessment thereof shall be a charge and lien against the real estate in respect to which said taxes are so assessed, and the owner or owners thereof, superior to

Page 2854

all other liens except for 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. Section 6.18. Special Assessments . The Council shall have power and authority to 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 (30) days after their due dates, shall thereupon be subject, in addition to fi. fa. charges, to a penalty of ten percent and shall thereafter be subject to interest at the rate of seven (7) percent per annum from date due 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 for in this Article for City property taxes. Section 6.19. Transfer of Executions . The City Clerk shall be authorized to assign or transfer any fi. fa. or execution issued for any tax or for any street, sewer, or other assessment in the same manner and to the same extent as provided by Georgia law regarding sales and transfers of tax fi. fas. Such transfer or assignment when made, shall vest the purchaser or transferee with all right, title and interest as provided by Georgia law governing sales and transfers of tax fi. fas. Provided that, upon levy of execution and sale of property pursuant to such tax fi. fa., whether assigned, transferred, or executed by the City, the owner of such property, in fee simple or lesser interest, shall not lose his right to redeem the property in accord with the requirements of redemption of property sold under State or County ad valorem tax fi. fas., as said requirements now exist or as may be hereinafter provided by law. Section 6.20. General Obligation Bonds . The Council shall have the power to issue bonds for the purpose of

Page 2855

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 issuances by municipalities in effect at the time said issue is undertaken. Section 6.21. Revenue Bonds . Revenue bonds may be issued by the Council as provided by an Act of the General Assembly of Georgia, approved March 31, 1937, known as the Revenue Bond Law (Ga. Laws 1937, p. 761) as now or hereafter amended, or by any other Georgia law as now or hereafter provided. Section 6.22. Short Term Notes . Pursuant to applicable State law, the City may obtain temporary loans between January 1 and December 31 of each year. Sections 6.23 - 6.29. Reserved . Section 6.30. Fiscal Year . The Council shall set the fiscal year by ordinance. Said fiscal year shall constitute the budget year and the year for financial accounting and reporting of each and every office, department or institution, agency and activity of the City government, unless otherwise provided by State or Federal laws. Section 6.31. Preparation of Budgets . The Council shall provide by ordinance the procedures and requirements for the preparation and execution of an annual operating budget and a capital improvement program and a capital budget including requirements as to the scope, content and form of such budgets and programs. Section 6.32. Submission of Operating Budget to City Council . On or before a date fixed by the Council but not later than ninety (90) days prior to the beginning of each fiscal year, the Mayor shall submit to the Council a proposed operating budget for the ensuing fiscal year. The budget shall be accompanied by a message from the Mayor containing a statement of the general fiscal policies of the City, the important features of the budget, explanations of major changes recommended for the next fiscal year, a

Page 2856

general summary of the budget and such other comments and information as he may deem pertinent. The operating budget and the capital improvements budget, hereinafter provided for, the budget message, and all supporting documents shall be filed in the office of the City Clerk and shall be open to public inspection. Section 6.33. Action by Council on Budget . (a) The Council may amend the operating budget proposed by the Mayor; except, that the budget as finally amended and adopted must provide for all expenditure required by law or by other provisions of this Charter and for all debt service requirements for the ensuing fiscal year and the total appropriations from any fund shall not exceed the estimated fund balance, reserves and revenues, constituting the fund availability of such fund. (b) The Council shall adopt the final operating budget for the ensuing fiscal year not later than the first day of December of each year. If the Council fails to adopt the budget by this date, the amounts appropriated for operation for the current fiscal year shall be deemed adopted for the ensuing fiscal year on a month-to-month basis, with all items prorated accordingly until such time as the Council adopts a budget for the ensuing fiscal year. Such adoption shall take the form of an appropriation ordinance setting out the estimated revenues in detail by sources and making appropriations according to fund and by organizational unit, purpose or activity as set out in the budget document. (c) The amount set out in the adopted operating budget for each organizational until shall constitute the annual appropriation for such item, and no expenditure shall be made or encumbrance created in excess of the otherwise unencumbered balance of the appropriations, or allotment thereof, to which it is chargeable. Section 6.34. Property Tax Levies . As the next order of business following adoption of the operating budget, the Council shall levy by ordinance an annual tax on real and personal property within the City of Rossville. The tax rate

Page 2857

set by such ordinance shall be such that reasonable estimates of revenues from such levy shall at least be sufficient, together with other anticipated revenues, fund balances, and applicable reserves, to equal the total amount appropriated for each of the several funds set forth in the annual operating budget for defraying the expenses of the general government of the City of Rossville. Section 6.35. Additional Appropriations . The Council may make appropriations in addition to those contained in the current operating budget, at any regular or special meeting called for such purpose, but any such additional appropriations may be made only from an existing unappropriated surplus in the fund to which it applies. Section 6.36. Capital Improvements Budget . (a) On or before the date fixed by City Council but not later than ninety (90) 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 the improvements proposed for the ensuing fiscal year. 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 project are included in the capital improvements budget, except to meet a public emergency threatening the lives, health, or property of the inhabitants, when passed by two-thirds (2/3) vote of the membership of the Council. (b) The Council shall adopt the final capital improvements budget for the ensuing year not later than the 1st day of December of each year. No appropriation provided for in the capital improvements budget shall elapse 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, accompanied by his recommendations thereon. Any such amendments to the

Page 2858

capital improvements budget shall become effective only upon adoption by a vote of the Council. Sections 6.37 - 6.39. Reserved . Section 6.40. Contracting Procedures . All contracts shall be made or authorized by the Council, and no contracts shall bind the City unless reduced to writing and approved by the Council. All contracts, and all ordinances or resolutions making contracts or authorizing the same, shall be drawn by the City Attorney or shall be submitted to him before authorization by the Council. Section 6.41. Centralized Purchasing . (a) The Council may by ordinance prescribe procedures for a system of centralized purchasing for the City of Rossville. (b) The Council may sell and convey any real or personal property owned or held by the City of Rossville for governmental or other purposes, at a public or private sale, with or without advertisement, for such consideration as it shall deem equitable and just for the City. (c) The Council may quitclaim any rights it may have in property not needed for public purposes upon report by the Mayor and adoption of a resolution, both finding that the property is not needed for public or other purposes and that the interest of the City has no readily ascertainable monetary value. (d) Whenever in opening, extending or widening any street, avenue, alley or public place of the City, a small parcel or tract of land is cut off or separated by such work from a larger tract or boundary of land owned by the City, the Council may authorize the Mayor to execute and deliver in the name of the City, a deed conveying said cut off or separated parcel or tract of land to an abutting or adjoining property owner or owners in exchange for rights-of-way of said street, avenue, alley or public place or in settlement of any alleged damages sustained by said abutting or adjoining property owner. All deeds and conveyances heretofore

Page 2859

and hereafter so executed and delivered shall convey all title and interest the City has in such property, notwithstanding the fact that no public sale after advertisement was or is hereafter made. ARTICLE 7 MUNICIPAL SERVICES AND REGULATORY FUNCTIONS: Section 7.10. Streets . The Council is hereby vested with the power to layout, open, widen, change, straighten, alter, improve, vacate, abandon, and otherwise to exercise complete control over the streets, alleys, squares and sidewalks of the City of Rossville, Georgia. The Council shall provide for the removal of any and all obstacles and nuisances in regard to the streets, alleys, or sidewalks or other public places within the City and shall adopt appropriate ordinances to accomplish this purpose. Section 7.11. Municipal Utilities . The Council shall have the power and authority to acquire, own, hold, build, maintain and operate a system of waterworks, electric lights, sewerage, and gas distribution; to establish rates and charge fees for services rendered in any of said systems; to finance any of said systems through appropriate bond issues in accordance with the laws of Georgia; to exercise the power of eminent domain in regard to any of said systems, both within and without the corporate limits; and to contract to furnish the services of any of said systems to consumers outside the corporate limits of the City of Rossville, Georgia. Section 7.12. Sewers and Drains . The Council shall have the power and authority to provide for the establishment, extension, and maintenance of a system of sewers and drains, together with a sewerage disposal system. This power includes the authority to extend said system beyond the corporate limits. For these purposes the City is granted the power of eminent domain both within and without its corporate limits. The Council may provide by ordinance

Page 2860

for reasonable connection fees for tapping on to the water and sewer lines of said City, and may compel citizens to tap into the same when such service is made available. They may cause said connection to be made when the owners refuse, and issue executions to be made for the amount so expended, which execution shall create a lien on the property connected with said water and sewerage systems from the date of the order or connection. Section 7.13. Right-of-Way . The City of Rossville shall have the right, easement and franchise of laying the necessary mains, pipes, conduits, and drains, for waterworks and sewerage system purposes along the highways in the County of Walker without cost; it shall have full power and authority to enact and enforce such rules, regulations and ordinances as may be necessary to protect the water basin and watershed, from which the water supply is taken, from contamination and to protect said water works and sewerage system, including the mains, pipes, and conduits whether the same be situated within or without the corporate limits of said City. Section 7.14. Eminent Domain . The Council is hereby empowered to acquire, construct, build, operate and maintain public ways, parks, public grounds, cemeteries, markets, market houses, public buildings, libraries, sewers, drains, sewage treatment, waterworks, electrical systems, gas systems, 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 Chapter 36-202 of the Georgia Code, subject to such amendments as shall be enacted, or any other applicable Georgia law. Section 7.15. - 7.19. Reserved . Section 7.20. Power to Regulate and License . The Council shall have the power and authority to provide by ordinance

Page 2861

for the registration and licensing of any trade, business, occupations, vocation, profession or any and every other undertaking pursued for the purpose of personal gain or profit of whatever nature, engaged in or carried on within the limits of the City of Rossville, regardless of whether or not the subject has an office or establishment within said City. The Council shall be authorized to fix the amounts, terms, and manner of issuing and revoking licenses, provided that this authority is subject to the Constitutions and laws of the United States and the State of Georgia. This power is conferred for the purpose of regulation under the police powers of the City and for the purpose of raising revenue for the operation of the City government through the imposition of a tax or fee for the privilege of operating within the City. This authority extends over individuals, partnerships, associations, corporations, and their agents, and any other legal entity capable of transacting business. Section 7.21. Franchises . The Council shall have authority to exercise control over the use of streets of the City of Rossville. The power is hereby conferred upon the Council to grant franchises for the use of said City's streets and alleys for the purpose of railroads, street railways, telephone companies, electrical companies, gas companies, and transportation companies. This franchise right extends to, but is not limited to, the erection of poles, stringing of wires, laying of pipes, lines or conduits both above and below the ground surface. The Council shall determine the duration, provisions, terms, whether the same shall be exclusive or nonexclusive, and the consideration of such franchises; provided, however, that no franchise shall be granted for a period in excess of twenty (20) years and no franchise shall be granted unless the City receives just and adequate compensation therefor. The Council shall provide for the registration of all franchises with the City Clerk in the registration book to be kept by him/her. The Council may provide by ordinance for the registration within a reasonable time of all franchises proviously granted. Section 7.22. Building, Housing, Electrical, and Plumbing Regulations . The Council shall have the power and authority

Page 2862

to enact such reasonable rules and regulations as it may deem necessary or expedient regarding the construction and maintenance of buildings, remodeling of buildings, plumbing, and electrical wiring and equipping of buildings, in order to promote the safety and welfare of its citizens and to guard against fire or other property damage. This power may, in the discretion of the Council, be exercised by adoption of any such standard building, housing, gas, heating and air-conditioning, electrical, and plumbing codes as may be deemed appropriate. The Council shall be empowered to engage the necessary personnel to enforce such rules and regulations as adopted, and to charge reasonable fees of inspections and permits; and may require the obtaining of a permit as a condition precedent to any construction, building, electrical or plumbing work. The Council may enact all ordinances necessary to enforce such rules and regulations. ARTICLE 8 TAX ASSESSOR AND TAX COORDINATOR: Section 8.10. Election of Tax Assessor and Tax Coordinator . At the same time that the election is held for the election of Mayor and Council, there shall be an election for a Tax Assessor and Tax Coordinator; said term of office shall be the same as the term of Mayor and Council. Section 8.11. Qualifications . Any person seeking the office of Tax Assessor or Tax Coordinator shall meet the same qualifications that are required of the Mayor and Council, for the election of said office. Section 8.12. Duties . The duties of the Tax Assessor or Tax Coordinator are as follows: (a) He shall have the same duties and responsibilities as the Tax Assessor under the old Charter and the same duties as the Tax Assessors of Walker County, Georgia, provided he is allowed to do so under the laws of Georgia. (b) In case that under the Georgia law that he must assess the City property under the laws of Georgia as the

Page 2863

same as the County digest, then and in that event, he shall work with, coordinate and assist the County Tax Assessors whenever they so desire, and in addition thereto, if he sees or believes that some City taxpayer's property is over or under assessed, he shall bring this to the attention of the Walker County Tax Assessor's office and make a diligent effort to have the same corrected. (c) If the City is not required to accept the Walker County Tax digest, then it will be his duty to assess and prepare a tax digest for the City of Rossville, Georgia. (d) If under the laws of Georgia the City of Rossville is required to accept the Walker County tax digest, then it will be the duties of the Tax Assessor and the Tax Coordinator to assist in preparing and receiving copies of said digest, and it will be his duty, after receiving said digest, to turn same over to the Mayor and Council and the City Tax Collector. (e) It will be his duty to perform any and all other functions which shall be required of him under the law to assess property in the City of Rossville, and to prepare the tax digest for the City of Rossville. Section 8.13. Salaries and Expenses . The duly elected Tax Assessor and Tax Coordinator shall receive a salary from the City of Rossville in the amount of $1,500.00 per year, payable in equal monthly installments, together with any expenses that he incurs due to the fulfillment of the duties of his office so long as the same has been authorized by the Mayor and Council in advance of incurring said expenses. In addition to his salary and the above expenses, the Mayor and Council is hereby authorized to hire office assistants for the Tax Assessor's office whenever they deem it necessary. ARTICLE 9 GENERAL PROVISIONS: Section 9.10. Official Bonds . The officers and employees

Page 2864

of the City of Rossville, both elective and appointive, shall execute such official bonds in such amounts and upon such terms and conditions as the City Council may from time to time require. Section 9.11. Existing Ordinances and Regulations . Existing ordinances and resolutions of the City of Rossville not inconsistent with the provisions of this Charter shall continue in effect until they have been repealed, modified, or amended by the Council. Existing rules and regulations of departments or agencies of the City of Rossville not inconsistent with the provisions of this Charter shall continue in effect until they have been repealed, modified, or amended. Section 9.12. Section Captions . The captions to the several sections of this Charter are informative only and are not to be considered as a part thereof. Section 9.13. Penalties . The violation of any provisions of this Charter, for which penalty is not specifically provided for herein, is hereby declared to be a misdemeanor and shall be punishable by a fine of not more than one thousand ($1,000.00) dollars or by imprisonment not to exceed thirty (30) days or both such fine and imprisonment. Section 9.14. Specific Repealer . An Act incorporating the City of Rossville in the County of Walker, approved August 24, 1905, is hereby repealed in its entirety and all amendatory Acts thereto are likewise repealed in their entirety and any and all other Charters, and any and all amendments thereto, but this in no way repeals any ordinances or resolutions in effect as of this date, but to the contrary, that any and all ordinances and resolutions shall remain in full force and effect until repealed or changed by the City Council of Rossville, Georgia. Section 9.15. Severability . If any article, section, subsection, paragraph, sentence, or part thereof of this Charter shall be held to be invalid or unconstitutional, such invalidty or unconstitutionality shall not affect or impair other parts of this Charter, unless it clearly appears that such

Page 2865

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 Charter that each article, section, subsection, paragraph, sentence or part thereof be enacted separately and independent of each other. Section 9.16. Effective Date . This Act shall become effective upon December 1, 1974. Section 9.17. Repealer . All laws and parts of laws in conflict with this Act are hereby repealed. APPENDIXA CODE OF ETHICS AND PROHIBITED PRACTICES: 1. Conflict of Interest . No elected official, appointed officer, or employee of the City or any agency or political entity to which this code of ethics applies shall knowingly: (a) Engage in any business or transaction or have a financial or other personal interest, direct or indirect, which is incompatible with the proper discharge of his official duties or which would tend to impair his independence of judgment or action in the performance of his official duties; (b) Engage in or accept private employment or render services for private interests when such employment or service is incompatible with the proper discharge of his official duties or would tend to impair his independence of his judgment or action in the performance of his official duties; (c) Disclose confidential information concerning the property, government, or affairs of the governmental body by which he is employed without proper legal authorization, or use such information to advance the financial or other private interest of himself or others; (d) Accept any valuable gift, whether in the form of service, loan, thing, or promise, from any person, firm, or corporation which to his knowledge is interested, directly

Page 2866

or indirectly, in any manner whatsoever in business dealings with the governmental body by which he is employed; provided, however, that an elected official who is a candidate for public office may accept campaign contributions and services in connection with any such campaign; (e) Represent private interests in any action or proceeding against the Council by which he is employed; (f) Vote or otherwise participate in the negotiation or the making of any contract with any business or entity in which he has a financial interest. 2. Disclosure . Any elected official, appointed officer, or employee of the consolidated government who shall have any private financial interest, directly or indirectly, in any contract or matter pending before or within any department of the City shall disclose such private interest to the Council. The Mayor or any Councilman who has a private interest in any matter pending before the Council shall disclose such private interest and such disclosure shall be entered on the records of the Council and he shall disqualify himself from participating in any decision or vote relating thereto. Any elected official, appointed officer, or employee of any agency or political entity to which this code of ethics applies who shall have any private financial interest, directly or indirectly, in any contract or matter pending before or within such agency or entity shall disclose such private interest to the governing body of such agency or entity. 3. Use of Public Property . No elected official, appointed officer, or employee of the City or any agency or entity to which this code of ethics applies shall use property owned by such governmental body for personal benefit, convenience, or profit except in accordance with policies promulgated by the Council or the governing body of such agency or entity. 4. Contracts Voidable and Rescindable . Any violation of this code of ethics which occurs with the knowledge, express or implied, of another party to a contract or sale

Page 2867

shall render said contract or sale voidable as to that party, at the option of the Council. 5. Ineligibility of Elected Officials . Except where authorized by law, neither the Mayor nor any Councilman shall hold any other elective or appointive office in the City or otherwise be employed by said government or any agency thereof during the term for which he was elected. 6. Political Activities of Certain Officers and Employees . (a) No appointive office and no employee of the City shall continue in such employment upon qualifying as a candidate for nomination or election to any public office. 7. Penalties for Violations6 . (a) Any City officer or employee who wilfully conceals such financial interest or wilfully violates any of the requirements of this section shall upon conviction be guilty of malfeasance in office or position and shall be deemed to have forfeited his office or position. (b) Any officer or employee of the City who shall forfeit his office or position, as described in subsection (a), shall be ineligible for appointment of election to or employment in a position in the City government for a period of three years thereafter. 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 1974, a bill to create a new charter for the City of Rossville, Georgia, to repeal the existing charter and all the amendments thereto. Said charter to provide for the election of a Mayor and four (4) Councilmen, the same to be elected at large, to provide for the election of a tax co-ordinator, and for the appointment of a City Clerk, a Chief of Police, and a chief of the Fire Department and other city employees, to provide for the appointment of a City Judge of City Recorder, to preside over the City Court, to provide for the election

Page 2868

and appointment of these officials, and to provide for the levying and collecting of taxes, to provide for enacting Ordinances and the keeping of the Ordinance books, and to provide for and to enumerate the powers of the City of Rossville, Georgia, and it's officials and to enumerate their duties, and for other purposes including a Code of ethics and to prohibit certain practices. This the 4th day of January, 1974. Paul Ellis Mayor Andy Harris Councilman L. L. Jarnigan Councilman Ray Hoskins Councilman Charles Sherrill Councilman Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wayne Snow, Jr. who, on oath, deposes and says that he is Representative from the 1st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Walker County Messenger which is the official organ of Walker County, on the following dates: January 9, 16, 23, 1974. /s/ Wayne Snow, Jr. Representative, 1st District Sworn to and subscribed before me, this 1st day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 2869

LOWNDES COUNTYSHERIFFFISCAL YEAR BUDGET PROVIDED, ETC. No. 1084 (House Bill No. 1768). An Act to amend an Act placing the Sheriff of Lowndes County on a salary basis in lieu of a fee basis, approved February 15, 1966 (Ga. L. 1966, p. 2021), as amended by an Act approved April 10, 1968 (Ga. L. 1968, p. 3485), an Act approved March 21, 1970 (Ga. L. 1970, p. 3239) and an Act approved March 29, 1973 (Ga. L. 1973, p. 2522), so as to change the budget requirements of said office from a calendar year to a fiscal year; to provide for the submission of a recommended budget prior to the beginning of the fiscal year; to provide that an incumbent sheriff operate the office according to the budget in force at the beginning of his term; 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 Lowndes County on a salary basis in lieu of a fee basis, approved February 15, 1966 (Ga. L. 1966, p. 2021), as amended by an Act approved April 10, 1968 (Ga. L. 1968, p. 3485), an Act approved March 21, 1970 (Ga. L. 1970, p. 3239) and an Act approved March 29, 1973 (Ga. L. 1973, p. 2522), is hereby amended by striking from section 12 the following: Thereafter, at least ninety (90) days before the first day of January of each year, beginning with January, 1967, the sheriff of Lowndes County shall recommend to the governing authority of Lowndes County a proposed budget covering the costs of operating his office for the next ensuing calendar year. The proposed budget shall either be approved or disapproved by the governing authority of Lowndes County within forty-five (45) days after the submission of the budget by the sheriff for approval., and inserting in lieu thereof the following: The incumbent sheriff shall, at least ninety (90) days

Page 2870

before July 1 of each year, beginning July 1, 1974, recommend to the governing authority of Lowndes County a proposed budget covering the costs of operating his office for the next ensuing fiscal year. Any sheriff elected to his first term of office, beginning on or after the effective date of this Act, shall operate his office for the remainder of that fiscal year according to the budget in effect at the beginning of his term., so that when so amended, section 12 shall read as follows: Section 12. The sheriff shall, at least thirty (30) days before the effective date of this Act, recommend to the governing authority of Lowndes County a proposed budget covering the cost of operating his office for that part of the fiscal year 1966 which remains from and after the effective date of this Act. The incumbent sheriff shall, at least ninety (90) days before July 1 of each year, beginning July 1, 1974, recommend to the governing authority of Lowndes County a proposed budget covering the costs of operating his office for the next ensuing fiscal year. Any sheriff elected to his first term of office, beginning on or after the effective date of this Act, shall operate his office for the remainder of that fiscal year according to the budget in effect at the beginning of his term. 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 1974 Session of the General Assembly of Georgia local legislation to require the Sheriff of Lowndes County at least ninety (90) days prior to the first day of July of each year, beginning with July, 1974, to submit to the governing

Page 2871

authority of Lowndes County a proposed budget covering the cost of operating his office for the next ensuing fiscal year. This 10th day of January, 1974. Lowndes County, acting by and through its Board of Commissioners Georgia, Lowndes County. Personally appeared before me, the undersigned, duly authorized to administer oaths, Tenney S. Griffin, who, on oath, deposes and says that he is the publisher of the Valdosta Daily Times, the official organ of Lowndes County, Georgia, and that the above and foregoing Notice of Intention to Introduce Local Legislation was published in said newspaper in the following issues, namely: January 12, 1974, January 19, 1974 and January 26, 1974. /s/ Tenney S. Griffin Sworn to and subscribed before me, this 28th day of January, 1974. /s/ Edith D. Smith Notary Public, Georgia State at Large. My Commission Expires May 1, 1976. (Seal). Approved March 22, 1974. LOWNDES COUNTYTAX COMMISSIONERFISCAL YEAR BUDGET PROVIDED, ETC. No. 1085 (House Bill No. 1769). An Act to amend the Act placing the Tax Commissioner of Lowndes County upon an annual salary in lieu of the

Page 2872

fee system of compensation, approved March 27, 1972 (Ga. L. 1972, p. 2701), so as to change the budget requirements of said office from a calendar year to a fiscal year; to provide for the submission of a recommended budget prior to the beginning of the fiscal year; to provide that an incumbent Tax Commissioner operate the office according to the budget in force at the beginning of his term; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the Tax Commissioner of Lowndes County upon an annual salary in lieu of the fee system of compensation, approved March 27, 1972 (Ga. L. 1972, p. 2701), is hereby amended by striking from section 3 the following: The incumbent Tax Commissioner shall, at least forty-five days before January 1 of each year, recommend to the governing authority of Lowndes County a proposed budget covering the costs of operating his office for the next ensuing calendar year., and inserting in lieu thereof the following: The incumbent Tax Commissioner shall, at least ninety (90) days before July 1 of each year, beginning July 1, 1974, recommend to the governing authority of Lowndes County a proposed budget covering the costs of operating his office for the next ensuing fiscal year., and by striking from section 3 the following: Any Tax Commissioner elected to his first term of office, beginning on or after the effective date of this Act, may, during the first year of said term, submit an amended budget for that year ninety days after assuming office. The procedures for approval, disapproval and arbitration as set forth in this section will apply to any amended budget so submitted.,

Page 2873

and inserting in lieu thereof the following: Any Tax Commissioner elected to his first term of office, beginning on or after the effective date of this Act, shall operate his office for the remainder of that fiscal year according to the budget in effect at the beginning of his term., so that, when so amended, section 3 shall read as follows: Section 3. The incumbent Tax Commissioner shall, at least ninety (90) days before July 1 of each year, beginning July 1, 1974, recommend to the governing authority of Lowndes County a proposed budget covering the costs of operating his office for the next ensuing fiscal year. The proposed budget shall either be approved or disapproved by the governing authority of Lowndes County within thirty days after the submission of the budget by the said Tax Commissioner for approval. In the event the governing authority of Lowndes County shall fail to approve or disapprove the budget submitted by the Tax Commissioner within the time specified herein, the same shall be deemed to have been approved. In the event the governing authority of Lowndes County shall disapprove the budget submitted, or in the event a disagreement shall arise between the governing authority and the Tax Commissioner, then the governing authority or the Tax Commissioner involved shall be authorized to appeal to arbitration. The governing authority and the Tax Commissioner shall, within three days of the appeal to arbitration, name their respective arbitrators, each of them naming one arbitrator, and the two arbitrators so appointed shall choose a third arbitrator. In the event the two arbitrators so chosen are unable to agree on a third arbitrator within five days, the Judge of the Superior Court shall appoint a third arbitrator. The determination and judgment rendered by such arbitration committee shall be made within ten days, and the decision of such committee shall be the final yearly budget which is the subject of the arbitration. The governing authority of Lowndes County shall disburse funds for the operation of the office, as expenses are incurred, in accordance with

Page 2874

the final budget for such office. Any Tax Commissioner elected to his first term of office, beginning on or after the effective date of this Act, shall operate his office for the remainder of that fiscal year according to the budget in effect at the beginning of his term. 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 1974 Session of the General Assembly of Georgia local legislation to require the Tax Commissioner of Lowndes County at least ninety (90) days prior to the first day of July of each year, beginning with July, 1974, to submit to the governing authority of Lowndes County a proposed budget covering the cost of operating his office for the next ensuing fiscal year. This 10th day of January, 1974. Lowndes County, acting by and through its Board of Commissioners Georgia, Lowndes County. Personally appeared before me, the undersigned, duly authorized to administer oaths, Tenney S. Griffin, who, on oath, deposes and says that he is the publisher of the Valdosta Daily Times, the official organ of Lowndes County, Georgia, and that the above and foregoing Notice of Intention to Introduce Local Legislation was published in

Page 2875

said newspaper in the following issues, namely: January 12, 1974, January 19, 1974 and January 26, 1974. /s/ Tenney S. Griffin Sworn to and subscribed before me, this 28th day of January, 1974. /s/ Edith D. Smith Notary Public, Georgia State at Large. My Commission Expires May 1, 1976. (Seal). Approved March 22, 1974. LOWNDES COUNTYSUPERIOR COURT CLERKFISCAL YEAR BUDGET PROVIDED, ETC. No. 1086 (House Bill No. 1770). An Act to amend an Act placing the Clerk of the Superior Court of Lowndes County upon an annual salary in lieu of the fee system of compensation, approved March 27, 1972 (Ga. L. 1972, p. 2706), so as to change the budget requirements of said office from a calendar year to a fiscal year; to provide for the submission of a recommended budget prior to the beginning of the fiscal year; to provide that an incumbent clerk operate the office according to the budget in force at the beginning of his term; 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 Lowndes County upon an annual salary in lieu of the fee system of compensation, approved March 27, 1972 (Ga. L. 1972, p. 2706), is hereby amended by striking from section 3 the following:

Page 2876

The incumbent Clerk of the Superior Court shall, at least forty-five days before January 1 of each year, recommend to the governing authority of Lowndes County a proposed budget covering the costs of operating his office for the next ensuing calendar year., and inserting in lieu thereof the following: The incumbent clerk of the superior court shall, at least ninety (90) days before July 1 of each year, beginning July 1, 1974, recommend to the governing authority of Lowndes County a proposed budget covering the costs of operating his office for the next ensuing fiscal year., and by striking from section 3 the following: Any Clerk elected to his first term of office, beginning on or after the effective date of this Act, may during the first year of said term, submit an amended budget for that year ninety days after assuming office. The procedures for approval, disapproval and arbitration as set forth in this section will apply to any amended budget so submitted., and inserting in lieu thereof the following: Any clerk elected to his first term of office, beginning on or after the effective date of this Act, shall operate his office for the remainder of that fiscal year according to the budget in effect at the beginning of his term., so that when so amended, section 3 shall read as follows: Section 3. The incumbent clerk of the superior court shall, at least ninety (90) days before July 1 of each year, beginning July 1, 1974, recommend to the governing authority of Lowndes County a proposed budget covering the costs of operating his office for the next ensuing fiscal year. The proposed budget shall either be approved or disapproved by the governing authority of Lowndes County within thirty days after the submission of the budget by the said clerk for approval. In the event the governing authority of

Page 2877

Lowndes County shall fail to approve or disapprove the budget submitted by the clerk within the time specified herein, the same shall be deemed to have been approved. In the event the governing authority of Lowndes County shall disapprove the budget submitted, or in the event a disagreement shall arise between the governing authority and the clerk, then the governing authority, or the clerk involved, shall be authorized to appeal to arbitration. The governing authority and the clerk shall, within three days of the appeal to arbitration, name their respective arbitrators, each of them naming one arbitrator, and the two arbitrators so appointed shall choose a third arbitrator. In the event the two arbitrators so chosen are unable to agree on a third arbitrator within five days, the judge of the superior court shall appoint a third arbitrator. The determination and judgment rendered by such arbitration committee shall be the final yearly budget which is the subject of the arbitration. The governing authority of Lowndes County shall disburse funds for the operation of the office, as expenses are incurred, in accordance with the final budget for such office. Any clerk elected to his first term of office, beginning on or after the effective date of this Act, shall operate his office for the remainder of that fiscal year according to the budget in effect at the beginning of his term. 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 1974 Session of the General Assembly of Georgia local legislation to require the Clerk of Superior Court of Lowndes County and the Clerk of State Court of Lowndes County, at least ninety (90) days prior to the first day of July of each

Page 2878

year, beginning with July, 1974, to submit to the governing authority of Lowndes County a proposed budget covering the cost of operating her office for the next ensuing fiscal year. This 10th day of January 1974. Lowndes County, acting by and through its Board of Commissioners Georgia, Lowndes County. Personally appeared before me, the undersigned, duly authorized to administer oaths, Tenney S. Griffin, who, on oath, deposes and says that he is the publisher of the Valdosta Daily Times, the official organ of Lowndes County, Georgia, and that the above and foregoing Notice of Intention to Introduce Local Legislation was published in said newspaper in the following issues, namely: January 12, 1974, January 19, 1974 and January 26, 1974. /s/ Tenney S. Griffin Sworn to and subscribed before me, this 28th day of January, 1974. /s/ Edith D. Smith Notary Public, Georgia State at Large. My Commission Expires May 1, 1976. (Seal). Approved March 22, 1974. LONG COUNTYBOARD OF EDUCATIONMEMBERS' SALARIES CHANGEDREFERENDUM. No. 1087 (House Bill No. 1773). An Act to provide for the compensation of the members of the Board of Education of Long County; to provide for

Page 2879

a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The members of the Board of Education of Long County shall each receive $50.00 per month as compensation for their services. Salaries. Section 2 . It shall be the duty of the Ordinary of Long County to issue the call for an election for the purpose of submitting this Act to the electors of Long County School District for approval or rejection. The Ordinary shall set the date of such election for the same date as the general primary for that year, August 13, 1974, but shall issue the call for such election at least 30 days prior to the date thereof. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Long County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act providing for the compensation of the members of the Board of Education of Long County be approved? Referendum. All persons desiring to vote in favor of the Act shall vote Yes, and those persons desiring to vote for rejection of the Act shall vote No. If more than one-half of the votes cast on such question are for approval of the Act, it shall become in full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by Long 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 thereof to the Secretary of State.

Page 2880

Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. To comply with the recommendation by the Long County School Board members, we will introduce legislation at the 1974 session of the General Assembly of Georgia to raise the salary of the members of the Long County School Board members to $50.00 per month to be paid from funds of the Long County School System. Representative Dewey Rush Representative Donald Fraser Senator Ed Zipperer Senator Roscoe Dean Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dewey Rush who, on oath, deposes and says that he is Representative from the 104th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Ludowici News which is the official organ of Long County, on the following dates: January 10, 17, 24, 1974. /s/ Dewey Rush Representative, 104th District Sworn to and subscribed before me this 29th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 2881

CHATTOOGA COUNTY SHERIFFADDITIONAL PERSONNEL PROVIDED. No. 1088 (House Bill No. 1776). 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 28, 1973 (Ga. L. 1973, p. 2317), so as to provide for the appointment of additional personnel within 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 Chattooga County upon an annual salary, approved March 18, 1964 (Ga. L. 1964, p. 2996), as amended, particularly by an Act approved March 28, 1973 (Ga. L. 1973, p. 2317), 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 chief deputy to assist him in the performance of his duties and fix the compensation of such deputy not to exceed $7,000 per annum, which compensation shall be paid in equal monthly installments from the funds of Chattooga County. He shall also be authorized to employ five additional deputies and fix their compensation at a figure not to exceed $6,600 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 two jailers and fix each jailer's compensation at a figure not to exceed $5,800 per annum, which compensation shall be paid in equal monthly installments from the funds of Chattooga County. One of the jailers 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.

Page 2882

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 1974 session of the General Assembly of Georgia, a bill to provide for the employment of additional personnel with the sheriff's office of Chattooga County; and for other purposes. This 7th day of January, 1974. James H. Sloppy Floyd, Representative, 5th District Georgia, Chattooga County. I, Winston E. Espy, do solemnly swear that I am the Publisher of The Summerville News, printed and published at Summerville, in the State of Georgia, and that from my personal knowledge and reference to files of said publication the advertisement of Notice of Intention to Introduce Local Legislationemployment of additional personnelsheriff's office was inserted in The Summerville News in space of legal advertisements on dates as follows: January 10, 1974; January 17, 1974; and January 24, 1974. /s/ Winston E. Espy Subscribed and sworn to before me this 25th day of January, 1974. /s/ Joyce M. Alexander Notary Public. My Commission expires July 23, 1977. Approved March 22, 1974.

Page 2883

CITY OF DALLASCHARTER AMENDEDWARD COMPOSITIONS, CHANGED, ETC. No. 1089 (House Bill No. 1783). An Act to amend an Act creating a new charter for the City of Dallas, approved March 6, 1956 (Ga. L. 1956, p. 2947), as amended, so as to change the corporate limits of the City of Dallas; to change the composition of the wards of said City; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Dallas, approved March 6, 1956 (Ga. L. 1956, p. 2947), as amended, is hereby amended by adding, after section 4, five new sections, to be designated sections 4A, 4B, 4C, 4D and 4E, to read as follows: Section 4A. The corporate limits of the City of Dallas, shall also include the following tract or parcel of land, which is hereby made a part of Ward One of the City of Dallas: `All that tract or parcel of land lying and being in Land Lots 271, 272, 305, 306 and parts of Land Lots 273, 304 and 344 of the Second District, Third Section of Paulding County, Georgia, and being more particularly described as follows: BEGINNING at an iron pin at the northwest corner of Land Lot 272, running thence north 89 degrees 46 minutes 35 seconds east 1371.76 feet to an iron pin at the northeast corner of Land Lot 272 and the northwest corner of Land Lot 271 and thence running south 88 degrees 40 minutes 25 seconds east 1311.68 feet to an iron pin at the northeast corner of Land Lot 271; running thence south 00 degrees 00 minutes 00 seconds west 2640 feet to an iron pin at the southeast corner of Land Lot 306; running thence north 89 degrees 58 minutes 12 seconds west 1348.38 feet to an iron pin; running thence south 89 degrees 25 minutes 54 seconds

Page 2884

west 515.98 feet to an iron pin on the south land lot line of Land Lot 305; thence south 16 degrees 11 minutes 18 seconds west 136.12 feet to an iron pin; thence running south 83 degrees 14 minutes 21 seconds west 390.41 feet to an iron pin found on the northeasterly side of Georgia Highway No. 6 Bypass; running thence north 35 degrees 06 minutes 33 seconds west along said road 209.36 feet to an iron pin found; running thence north 00 degrees 47 minutes 56 seconds west 245.02 feet to an iron pin found; thence south 74 degrees 14 minutes 28 seconds west 125.03 feet to an iron pin and running thence north 27 degrees 55 minutes 18 seconds west 1358.31 feet to an iron pin; thence north 58 degrees 49 minutes 19 seconds east 144.62 feet to an iron pin; thence north 04 degrees 17 minutes 04 seconds east 62.60 feet to an iron pin; thence north 08 degrees 00 minutes 54 seconds west 124.41 feet to an iron pin; thence north 80 degrees 09 minutes 37 seconds east 137.77 feet to an iron pin; thence north 60 degrees 05 minutes 21 seconds east 131.27 feet to an iron pin; thence north 42 degrees 58 minutes 10 seconds east 137.58 feet to an iron pin; thence north 42 degrees 58 minutes 10 seconds east 59.43 feet to the easterly land lot line of Land Lot 272 and running thence north 00 degrees 34 minutes 42 seconds west 770.0 feet to an iron pin found at the northwest corner of Land Lot 272 and point of beginning. Said described property containing 171.90 acres according to plat survey dated February 3, 1973 by Clarence L. Wickersham, Registered Land Surveyor, recorded in Plat Book 5, Page 4, Paulding County, Georgia Records.' Section 4B. The corporate limits of the City of Dallas shall also include the following tract or parcel of land, which is hereby made a part of Ward One of the City of Dallas: `All that tract or parcel of land lying and being in Land Lots 376, 377, 417, 416, 448 and 449, 2nd District, 3rd Section, Paulding County, Georgia, as shown on plat of survey by B. H. Cox and Carl A. Cochran, Surveyors, and being more particularly described as follows: BEGINNING at the point of intersection of the center line of Seaboard Railroad with the center line of Academy

Page 2885

Drive; running thence northerly along the approximate center line of Academy Drive for a distance of 2,223.7 feet to its intersection with the south side of Paulding Lane; running thence easterly along Paulding Lane for a distance of 1,223.6 feet, more or less, to its intersection with the southwesterly side of Georgia Highway No. 60; running thence southeasterly and southerly along Georgia Highway No. 61 for a distance of 2,532.4 feet to its point of intersection with the Seaboard Railroad; running thence westerly along Seaboard Railroad for a distance of 1,947 feet, more or less, to the point of beginning. The entire tract of land is bound on the west by Academy Drive on the north by Paulding Lane, on the northeast and east by Georgia Highway No. 61 and on the south by Seaboard Railroad. The foregoing legal description encroaches upon the right of ways of the respective roadways which bound the property therefore all such encroachments are hereby excluded from the legal description. ALSO EXCLUDED from this tract of land is the following described property: All that tract or parcel of land lying and being in Land Lots 376 and 417 of the 2nd District, 3rd Section, Paulding County, Georgia, and being more particularly described as follows: BEGINNING at a point on the east side of Academy Drive, 104.55 feet south as measured along the east side of Academy Drive from the intersection of the east side of Academy Drive with the south side of Paulding Lane; running thence south 85 degrees 34 minutes east for a distance of 75 feet to a point and corner; running thence south 35 degrees 16 minutes east for a distance of 400 feet to a point and corner; thence running south 66 degrees 04 minutes west for a distance of 133.8 feet to a point and corner; running thence north 65 degrees 35 minutes west for a distance of 200 feet to a point and corner located on the east

Page 2886

side of Academy Drive; running thence north along the east side of Academy Drive for a distance of 300 feet to the point of beginning.' Section 4C. The corporate limits of the City of Dallas shall also include the following tract or parcel of land, which is hereby made a part of Ward Two of the City of Dallas: `All that tract or parcel of land lying and being in Original Land Lot 206, 226 and 227 of the Second District and Third Section of Paulding County, Georgia, and being more particularly described as follows: BEGINNING at the northeast corner of Land Lot 227 which is also the southeast corner of Land Lot 206; thence running north 1 30 minutes west along the east original line of Land Lot 206 a distance of 887.36 feet to a point on the south right-of-way of Mt. Olivet Road; thence running north 84 52 minutes west along the south right-of-way of Mt. Olivet Road a distance of 29.63 feet to a point; thence running north 78 2 minutes 25 seconds west along the south right-of-way of Mt. Olivet Road a distance of 216.40 feet to a point; thence running north 71 55 minutes 37 seconds west along the south right-of-way of Mt. Olivet Road a distance of 241.47 feet to a point; thence running south 57 24 minutes 11 seconds west a distance of 518.67 feet to a point; thence running north 40 51 minutes 59 seconds west a distance of 208.66 feet to a point; thence running south 73 31 minutes 39 seconds west a distance of 237.41 feet to a point on the west original line of Land Lot 206; thence running south 1 29 minutes 20 seconds west along the west original line of Land Lot 206 a distance of 842.04 feet to the southwest corner of Land Lot 206; thence running south 88 29 minutes 28 seconds west along the north original line of Land Lot 226 a distance of 204.4 feet to the northeasterly right-of-way of the Southern Railway; thence running in a southeasterly direction along the northeasterly right-of-way of Southern Railway a distance of 1,545 feet to a point; thence running north 76 15 minutes 58 seconds east a distance of 531.4 feet to a point on the east original line of Land Lot 227; thence running north

Page 2887

1 30 minutes west along the east original line of Land Lot 227 a distance of 1,108.13 feet to the northeast corner of Land Lot 227 and the point of beginning.' Section 4D. The corporate limits of the City of Dallas shall also include the following tract or parcel of land, which is hereby made a part of Ward Two of the City of Dallas: `All that tract and parcel of land lying and being in Second District and Third Section of Paulding County, Georgia, and being parts of Original Land Lots 227 and 278, described as follows: BEGINNING at a point on the east side of the right-of-way of the Southern Railway, said point being located 1494 feet northward from the point where the eastern side of such railroad right-of-way intersects with the north side of the right-of-way of Georgia State Highway No. 6; (such distance as being measured along the eastern side of Southern Railway); thence running north 76 degrees 16 minutes east a distance of 480 feet, more or less, to the east original line of Land Lot 227, which is the western boundary of the City of Dallas; thence running south along the east original line of Land Lots 227 and 278 for a distance of approximately 1400 feet to the eastern side of the right-of-way of the Southern Railway; thence running northward along the east side of the right-of-way of Southern Railway to the point of beginning. Said tract of land being a part of Pinecrest Subdivision as shown by plat of survey of said subdivision which appears of record in Plat Book 2, Page 126 in the Office of the Clerk of Paulding Superior Court.' Section 4E. The corporate limits of the City of Dallas shall also include the following tract or parcel of land, which is hereby made a part of Ward Four of the City of Dallas: `All that tract or parcel of land lying and being in the City of Dallas, in the Second District and Third Section of

Page 2888

Paulding County, Georgia, and being a part of Original Land Lot No. 376, described as follows: BEGINNING at an iron pin at the point where the north side of the right-of-way of the street known as Paulding Lane intersects with the southwest side of the right-of-way of Georgia State Highway No. 61; thence running north 50 degrees 10 minutes west along the southwest side of the right-of-way of Georgia State Highway No. 61 a distance of 669 feet to an iron stake at the south side of the Old Southern Railroad right-of-way; thence running south 74 degrees 24 minutes west a distance of 285.7 feet to an iron pin; thence running south 71 degrees 31 minutes west a distance of 334.7 feet to an iron pin at the intersection between the south side of the Old Southern Railroad right-of-way and the east side of the right-of-way of the public street known as Academy Drive; thence running south no degrees 51 minutes east along the east side of the right-of-way of Academy Drive for a distance of 400 feet to an iron pin at the north side of the right-of-way of Paulding Lane; thence running east along the north side of the right-of-way of Paulding Lane, following the curvature thereof, a distance of 845.3 feet, more or less, to the point of beginning.' Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to amend the Charter of the City of Dallas, the title to such bill to be as follows: An Act to amend an Act establishing a new Charter for the City of Dallas, approved March 6, 1956 (Ga. L. 1956, p. 2947) and the several Acts

Page 2889

amendatory thereof, to provide for annexation and for other purposes. This 3rd day of January, 1973. George H. Kreeger Howard Atherton A. L. Burruss Joe Mack Wilson G. Robert Howard Representatives Tom Moore Senator 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 21st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Dallas New Era which is the official organ of Paulding County, on the following dates: January 10, 17, 24, 1974. /s/ George H. Kreeger Representative, 21st District Sworn to and subscribed before me this 31st day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 2890

TERRELL COUNTYBOARD OF COMMISSIONERSOFFICE LOCATION CHANGED. No. 1090 (House Bill No. 1791). An Act to amend an Act creating a board of commissioners for Terrell County, approved February 28, 1966 (Ga. L. 1966, p. 2610), so as to change the provisions relating to the location of the office of the board of commissioners; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a board of commissioners for Terrell County, approved February 28, 1966 (Ga. L. 1966, p. 2610), 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. That a majority of said board shall constitute a quorum to transact the business of the county, and the said board shall meet at least once in each month at such time as may be fixed annually in January of each year by the board, or more often if necessary, and said board shall maintain and keep open an office in the City of Dawson, Georgia, for the transaction of business. 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 1974 session of the General Assembly of Georgia, a bill to amend an Act creating a Board of Commissioners for Terrell County, approved February 28, 1966 (Ga. L. 1966, p. 2610) so as to change the provisions relating to the

Page 2891

location of the office of said Board of Commissioners; and for other purposes. This 7 day of January, 1974. John R. Irwin Representative 113th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John R. Irwin who, on oath, deposes and says that he is Representative from the 113th 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 17, 24, 31, 1974. /s/ John R. Irwin Representative, 113th District Swron to and subscribed before me this 4th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. TERRELL COUNTYSUPERIOR COURT CLERK PLACED ON SALARY, ETC. No. 1091 (House Bill No. 1792). An Act to abolish the present mode of compensating the Clerk of the Superior Court of Terrell County, known as

Page 2892

the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county, with certain exceptions; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The present mode of compensating the Clerk of the Superior Court of Terrell County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Section 2 . The Clerk of the Superior Court of Terrell County shall receive an annual salary equal to the minimum annual salary which such clerk is entitled to pursuant to an Act providing minimum salaries for clerks of the superior courts of the various counties within the State, approved March 30, 1973 (Ga. L. 1973, p. 256), as such Act may hereinafter be amended. The salary provided for the Clerk of the Superior Court of Terrell County shall be paid in equal monthly installments from the funds of Terrell 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

Page 2893

governing authority of the county, a detailed, itemized statement under oath, of all such funds received during the preceding month by such officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4 . All fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites of whatever kind which have accrued to the Clerk of the Superior Court of Terrell County at the time this Act becomes effective and to which the clerk of the superior court is entitled, and which remain uncollected at the time this Act becomes effective, shall, when collected, be paid to the clerk of the superior court. The clerk of the superior court shall, however, report the collection of same to the governing authority of said county. Section 5 . The clerk shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. The clerk shall recommend to the governing authority of said county, from time to time, the number of such personnel needed by his office, together with the suggested compensation to be paid each employee. However, it shall be within the sole discretion of the governing authority of Terrell County to fix the compensation to be received by each employee in said office. It shall be within the sole power and authority of the clerk, during his term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Personnel. Section 6 . The necessary operating expenses of the clerk's office, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture and utilities and the maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the

Page 2894

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 Terrell County. Expenses. Section 7 . 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 of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to place the Clerk of the Superior Court of Terrell County on an annual salary in lieu of the fee system of compensation; to provide that all fees, costs or other emoluments of said officer shall become the property of the county, with certain exceptions; to provide for the collection of all such fees, costs and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office and the employment of necessary personnel by said officer and the compensation of such personnel; to provide for all other matters relative to the foregoing; to provide an effective date; and for other purposes. This 7th day of January, 1974. /s/ John R. Irwin Representative 113th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John R. Irwin who, on oath, deposes and says that he is Representative from the 113th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published

Page 2895

in the Dawson News which is the official organ of Terrell County, on the following dates: January 17, 24, 31, 1974. /s/ John R. Irwin Representative, 113th District Sworn to and subscribed before me this 4th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. TOWN OF SASSERNEW CHARTER. No. 1092 (House Bill No. 1793). An Act to provide a new charter for the Town of Sasser, Georgia; to provide that this Act shall repeal and replace the charter provided by an Act approved December 29, 1890 (Ga. L. 1890-91, p. 649), as amended by an Act approved November 25, 1902 (Ga. L. 1902, p. 593), and an Act approved July 27, 1927 (Ga. L. 1927, p. 1525); 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 Town of Sasser 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 town 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; to provide for certain restrictions on councilmen; to provide for a town clerk and for an official town newspaper;

Page 2896

to provide for town legislation; to provide for certain rules and regulations; to provide for the organization and personnel of the town government; to provide for the administrative duties of the mayor; to provide for a town attorney; to provide for a town court, town 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 nad employees shall not profit from connection with the town; to provide for the fiscal administration of the town government; to provide for town purchasing; to provide for the sale of town 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 town; 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 conection 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 a new charter for the Town of Sasser (hereinafter at times referred to as the town) repealing and replacing the charter as provided by an Act approved December 29, 1890 (Ga. L. 1890-91, p. 649), as amended by an Act approved November 25, 1902 (Ga. L. 1902, p. 593), and by an Act approved July 27, 1927 (Ga. L. 1927, p. 1525). The Town of Sasser,

Page 2897

Georgia, in the County of Terrell, and the inhabitants thereof are hereby constituted and declared a body politic and corporate by the name and style of Sasser, Georgia, and by that name shall have perpetual succession, may sue and be sued, plead and be impleaded in all the courts of laws 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) Town shall mean the Town of Sasser, Georgia. (b) Councilman shall mean a person elected to the town council as provided in this Act. Member of the council shall mean the mayor and each councilman. (c) Nonpartisan 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 town, as distinguished from representation by wards or other districts. (e) Public way shall mean any land used by the public as a passageway including, but not limited to, streets, roads, highways, expressways, freeways, boulevards, avenues, parkways, alleys, lanes, sidewalks, walks, bridges, viaducts, subways, underpasses, tunnels and other thoroughfares, and including the 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 town. (g) Officer shall mean and include the mayor, councilman, town judge, member of boards and commissions and any other persons classified as public officers by the laws or judicial decisions of this State. An officer, as herein defined, shall fill an office and an employee shall fill a position of employment.

Page 2898

(h) Elector shall mean a person residing within the town 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 Town of Sasser shall be as described in section II of an Act approved December 29, 1890 (Ga. L. 1890-91, p. 649), and that Section of said Act is hereby continued in full force and effect for the purpose of describing the corporate limits of the Town of Sasser. Section 1.04. Corporate Powers . The corporate powers of the town, to be exercised by the town 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 town, and also on automobiles and trucks owned by nonresidents and operated within the town 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 town, and to authorize the expenditure of money for any municipal purpose or matter of national or state interest. (e) To acquire, dispose of and hold in trust or otherwise

Page 2899

any real, personal or mixed property inside or outside the town. (f) To condemn property inside or outside the town, for present or future use, under Section 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 20 years. The council may prescribe the rates, fares, regulations, and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor. (i) To regulate the rates and services of public utilities insofar as not in conflict with such regulation by the 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, education, recreational, sport, curative, corrective, detentional, penal and medical institutions, agencies and facilities; and any other public improvements inside or outside the town, and to regulate the use thereof. For such purposes, property may be taken under section 36-202 of the Code of Georgia or other applicable public acts. (k) To require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots or lands. A real estate owner shall be liable for any injury or damage sustained by reason of a defective sidewalk adjoining his lot or land and the town shall not be liable for any such injury or damage if a town officer or employee authorized to do so by the town council, at least ten days

Page 2900

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 town property taxes and shall be enforceable in the same manner and under the same remedies as a lien for town 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 town. (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 town 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 town court shall work out such sentences on the streets or any public works of the town or in a town workhouse established for this purpose, as provided by ordinance, or the council may provide for the commitment of town prisoners to the county workhouse or jail by agreement with the appropriate county officers. (r) To regulate and license or prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same in violation of any ordinance or lawful

Page 2901

order and for their disposition by sale, gift or humane killing when not redeemed, as provided by ordinance. (s) To regulate any railroad crossings of trains within the town. (t) To regulate and license vehicles operated for hire in the town, 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 town 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 towns 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 town not inconsistent with this Act are hereby declared valid and of force until amended or repealed by said mayor and councilmen of said town.

Page 2902

ARTICLE II. CITY COUNCIL Section 2.01. Election of Mayor and Councilmen . On the first Tuesday in December, 1974, a nonpartisan election shall be conducted by the town 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 four councilmen from the town at large. Any elector may be qualified as a candidate by submitting to the mayor or other chief executive officer of the town, at least 15 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 two-year intervals thereafter. Each elector shall be entitled to vote for four candidates for councilman in the first election and for four candidates for councilman in subsequent biennial elections. Thereafter, biennial elections shall be held on the first Tuesday in December each two years to elect in the same manner the mayor and the prescribed number of councilmen for two-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 town shall terminate and end at 12:01 a.m. on the first Monday in January, 1975. 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. 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 town government for a period of five years.

Page 2903

Section 2.03. Town Council . The mayor and four councilmen shall compose the town council, in which is vested all corporate legislative and other powers of the town, except as otherwise provided in this Act. The council shall be the final judge of the election and qualifications of its members. The town council shall be authorized to fix the compensation and allowances of the mayor and councilmen, 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 12 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, order the production of books and papers and 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. 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 town; 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 town; and shall perform other duties imposed by this Act and ordinances not inconsistent with this Act.

Page 2904

Section 2.05. Vice Mayor . The council, at the first regular meeting after the newly elected councilmen have taken office following each biennial 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 town, has been continuously disabled for a period of a period of six months so as to prevent him from discharging the duties of his office, accepts any other municipal 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 violation of a law in another state which would be a felony if committed in Georgia shall be considered a felony. 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 15 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 by the county election managers 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 election will occur within six months. Candidates in such a special election shall be nominated as provided in section 2.01 of this Act.

Page 2905

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 town; 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 officer or employee. The council shall deal with the various agencies, officers and employees of the town, 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 town government and the conduct of the town's affairs as it may deem necessary. The office of any councilman violating any provision of this Section shall immediately become vacant upon his conviction in a court of competent jurisdiction. Section 2.08. Town Clerk . The mayor shall appoint a town clerk, who shall be responsible for keeping and preserving the town seal and all records of the council; attending meetings of the council and keeping a journal of its proceedings at such meetings, including the names of members present and absent, the vote of each member on each question, each motion considered, and the title of each resolution or ordinance considered; preparing and certifying copies of official records in his office, for which fees may be prescribed by ordinance; and performing such other duties as may be required by the council or mayor. Section 2.09. Official Town Newspaper . The council, by resolution, shall designate a newspaper of general circulation in the town as the official town newspaper. Section 2.10. Town 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.

Page 2906

The original copies of all ordinances, resolutions and motions shall be filed and preserved by the town clerk and kept available for public inspection. Section 2.11. Rules and Regulations . The council may, by ordinance, authorize officers and agencies of the town 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 town 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 town government shall be organized into a department of general government and such other departments as may be provided by ordinance. The council, by such ordinance, may establish, abolish, merge or consolidate offices, positions of employment, departments and agencies of the town; 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 town, subject to the following exceptions: (a) the number of members and authority of the council, as provided in this Act, shall not be changed; (b) all officers and employees of the town, 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.

Page 2907

Section 3.02. Administrative Duties of Mayor . The mayor shall be the executive head of the town government and shall be responsible for the efficient and orderly administration of the town's affairs. He shall be responsible for the enforcement of laws, rules and regulations, and ordinances and franchises in the town, and the town 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 this 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 town. He may conduct inquiries and investigations into the conduct of the town's affairs and shall have such other powers and duties as may be provided by ordinances not inconsistent with this Act. Section 3.03. Town Attorney . The mayor may appoint a town attorney, together with such assistant town attorneys as may be authorized by ordinance. The town attorney shall be responsible for representing and defending the town in all litigation in which the town is a part; shall be the prosecuting officer in the town court; shall attend all meetings of the council; shall advise the council, mayor and other officers and employees of the town concerning legal aspects of the town's affairs; shall approve as to form and legality all contracts, deeds, bonds, ordinances, resolutions and motions prescribed by the council or mayor. Section 3.04. Town Court . A town court, presided over by a town 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 town. By ordinance, the mayor or a councilman may be named to serve as town judge. The town court shall also have concurrent jurisdiction with that of a justice of the peace over offenses against the criminal laws of the State

Page 2908

committed within the town. The town judge shall have authority to impose fines, costs, forfeitures and imprisonment in a jail or workhouse, as provided in this Act and by ordinance. Except as provided in this Act, his authority and powers and the procedure in the town court shall be the same as provided by State law for a justice of the peace. Appeals from the town court shall be to the superior court. Warrants, subpoenas and other processes of the town court shall be executed by police officers of the town, who for such purposes shall have the same powers and authority of a sheriff in executing process of a circuit court. The town attorney or assistant town attorney shall be the prosecuting officer of the court. Section 3.05. Town Judge and Town Court Clerk . The council shall appoint and fix the salary of the town judge for a term of one year, and such salary shall not be changed during a term of office. The council may impeach and remove the town judge for neglect or refusal to enforce the laws of the State and ordinances of the town or for other misconduct in office or neglect of duty, but any person so removed may appeal to the superior court and thence to the Supreme Court of the State. The council shall fill a vacancy in this office by appointment for the unexpired term. The town 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 town judge, shall be heard and decided by an acting town judge appointed by the mayor. The mayor may remove the acting town judge at any time without cause. The compensation of an acting town judge shall be fixed by ordinance. The council may authorize a town court clerk and other personnel, to be appointed and removed by the town judge, to assist and to perform such duties as may be prescribed by ordinance or by the town judge. Section 3.06. Other Officers and Employees . After receiving the written recommendations of the mayor, the council, by ordinance, may establish offices and positions of

Page 2909

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 town, 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 town's affairs. Public utilities owned or operated by the town 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 town 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 town, 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 30 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 town 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. 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.

Page 2910

Section 3.08. Oath of Office . Before a person takes any office in the town government, he shall take, subscribe to and file with the town 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 Town of Sasser, 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 town having duties embracing the receipt, disbursement, custody or handling of money, and other officers and employees, as may be required 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 town. All such bonds shall be kept in the custody of the town clerk, except that the town clerk's bond shall be in the custody of the mayor. Section 3.10. Political Activity Prohibited . No officer or employee of the town other than the mayor, councilmen, town judge and town attorney shall continue in the employment of the town 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 town government. No person shall orally, by letter, or otherwise solicit or be in any manner concerned in soliciting any assessment, subscription or contribution for any political party or political purpose from any officer or employee of the town. An officer or employee of the town other than the mayor and councilmen

Page 2911

shall not make any contribution to the campaign funds of any candidate in any town election and shall not take any part in the management, affairs or political campaign of any town 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 town government for a period of five years thereafter, and if he be an officer or employee at the time of conviction he shall immediately forfeit and vacate the office or position he holds. Section 3.11. Officers and Employees Not to Profit from Connections with Town . No officer or employee of the town shall profit personally, directly or indirectly, from any contract, purchase, sale or service between the town government and any person or company, nor shall any officer or employee accept any free or preferred service, benefits or concessions from any person or company, except that free transportation may be provided to policemen and firemen on official duty. ARTICLE IV . FISCAL ADMINISTRATION Section 4.01. Fiscal Year . The fiscal year of the town government shall begin on the first day of January and shall end on the thirty-first day of December of the succeeding year, but another fiscal year may be fixed by ordinance for the entire town government or for any utility. 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.

Page 2912

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 town, provided 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 eliminated through such allotment control. Section 4.04. Town Purchasing . All contracts and purchases, except those that may be reserved to the council by ordinance, shall be made by the town purchasing agent, who shall be the mayor or an employee appointed by him. Section 4.05. Sale of Town Property . The mayor may sell any town property which is obsolete, surplus or unusable

Page 2913

without taking bids if the proceeds do not exceed five hundred dollars ($500.00), 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 may employ a certified public accountant to make an annual audit of all financial books and records of the town. 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 town. The council, by ordinance, shall use the county assessment. Except as otherwise provided in this Section, appeals involving town 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 the individual notices shall not be mailed but a notice of such action shall be published once in the official town newspaper; such a blanket increase or decrease shall not be subject to appeal. The authority and duties of such town assessing personnel shall be the same as those provided by general law for county assessing personnel. The town assessor shall meet with and assist the board of equalization. The board of equalization, upon completion of its work, shall submit a written report to the council, including total increases and decreases made by it and the final total assessment of each class of property. Section 4.08. Tax Levy . The council shall make a tax levy expressed as a fixed rate per one hundred dollars ($100.00) of assessed valuation. If no tax levy is made within 90 days prior to the tax due date or within 90 days prior to the due date of a second installment if two installments are authorized by ordinance, the property tax rate in effect

Page 2914

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 town 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 30 days after a due date, at which time a penalty of five percent (5%) shall be added, and thereafter such taxes shall be subject to interest at the rate of one-half of one percent ( 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 town 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 town 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 town attorney acting in accordance with general laws providing for the collection of delinquent town 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 town property taxes are levied, as of the assessment date of January 1 of each year, which lien 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 town 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

Page 2915

delinquent 30 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 percent (5%), and shall thereafter be subject to interest at the rate of one-half of one percent ( 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 town property taxes, and said lien shall be enforceable by the same procedures and under the same remedies as provided in this Article for town 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 town and may require such collateral security as it deems necessary. ARTICLE V . MISCELLANEOUS Section 5.01. Restrictions on Actions for Damages Against Town . No action shall be maintained against the town 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 60 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 60 days, the time limit for filing a claim shall be 120 days. No officer or employee of the town may have 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.

Page 2916

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 . For purposes of electing the initial mayor and council members hereunder, the provisions of Article II of this charter shall take effect upon approval of this charter by the Governor or upon its becoming law without his approval. For all other purposes, the provisions of this charter shall take effect at 12:01 a.m. on the first Monday in January of 1975. Section 5.06. 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 1974 Session of the General Assembly of Georgia, a bill providing for a new charter for the town of Sasser; and for other purposes. This 7 day of January, 1974. John R. Irwin Representative 113th District

Page 2917

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John R. Irwin who, on oath, deposes and says that he is Representative from the 113th 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 17, 24, 31, 1974. /s/ John R. Irwin Representative, 113th District Sworn to and subscribed before me this 14th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. GORDON COUNTYTAX COMMISSIONERSSALARY CHANGED, ETC. No. 1093 (House Bill No. 1795). An Act to amend an Act abolishing the fee system of compensating the tax commissioner of Gordon County and establishing in lieu thereof an annual salary, approved March 18, 1964 (Ga. L. 1964, p. 3066), so as to change the provisions relative to the compensation of said officer; to change the provisions relative to clerical assistants 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:

Page 2918

Section 1 . An Act abolishing the fee system of compensating the tax commissioner of Gordon County and establishing in lieu thereof an annual salary, approved March 18, 1964 (Ga. L. 1964, p. 3066), is hereby amended by striking from section 2 the figure, $7,200.00 and inserting in lieu thereof the figure, $12,000.00, so that when so amended section 2 shall read as follows: Section 2. The tax commissioner shall receive an annual salary of $12,000.00, payable in equal monthly installments from the funds of Gordon County. Salary. Section 2 . Said Act is further amended by striking the period at the end of section 4 and by adding at the end of said section the following: , and including those commissions allowed by an Act relating to the sale of motor vehicle license plates by local tax officials, approved March 9, 1955 (Ga. L. 1955, p. 659), as amended, notwithstanding the fact that such services for which the commissions are derived may have been performed in the capacity of an agent for the State Revenue Commissioner., so that when so amended section 4 shall read as follows: Section 4. It is specifically provided that the salary provided herein for the tax commissioner shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind, including those commissions allowed by an Act relating to the commission on taxes collected in excess of a certain percentage of the taxes due according to the tax net digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended, and including those commissions allowed by an Act relating to the sale of motor vehicle license plates by local tax officials, approved March 9, 1955 (Ga. L. 1955, p. 659), as amended, notwithstanding the fact that such services for which the commissions are derived may have been performed in the capacity of an agent for the State Revenue Commissioner. Fees.

Page 2919

Section 3 . Said Act is further amended by striking section 5 in its entirety and substituting in lieu thereof a new section 5 to read as follows: Section 5. The tax commissioner is authorized to employ such personnel as may be necessary to assist him in discharging the official duties of his office in an efficient, businesslike manner. Such personnel compensation shall be paid from county funds. Personnel. Section 4 . Said Act is further amended by adding at the end of section 7 the following paragraph: It is specifically provided that the tax commissioner shall be entitled to receive and retain all of those commissions and fees formerly allowed for his services as tax commissioner in connection with all taxes levied for the year 1972 and prior years. Section 5 . This Act shall become effective on April 1, 1974. 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 1974 session of the General Assembly of Georgia, a bill to amend an Act providing an annual salary for the tax commissioner of Gordon County, approved March 18, 1964 (Ga. L. 1964, p. 3066), so as to change the provisions relative to the compensation of said officer; to change the provisions relative to deputies and other personnel; and for other purposes. This 4th day of January, 1974. Tom L. Shanahan Representative, 7th District

Page 2920

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 7th 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 9, 16 23, 1974. /s/ Tom L. Shanahan Representative, 7th District Sworn to and subscribed before me, this 4th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 22, 1974. CITY OF VALDOSTACHARTER AMENDEDPUBLIC TRANSPORTATION SYSTEM AUTHORIZED, ETC. No. 1094 (House Bill No. 1903). 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 said city; to authorize the City of Valdosta to own and operate a public transportation system in the city and in Lowndes County, and to contract for the operation of such system, and to defray the costs of such system; to provide for

Page 2921

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 Valdosta, approved November 21, 1901 (Ga. Laws 1901, p. 670), as amended, is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2, to read as follows: Section 2. The corporate limits (Territorial Limits) of the City of Valdosta in the County of Lowndes are hereby altered, relocated and redefined so that from and after the passage of this Act the said corporate limits shall be defined, located and described as follows: Corporate limits. Beginning at the point where the east margin of the right-of-way of the Georgia and Florida Railroad main line intersects the north margin of the right-of-way of Georgia State Highway 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 north 1 degree 52 minutes west a distance of 640 feet to a concrete monument; thence, running south 88 degrees 22 minutes west a distance of 1361.42 feet to a concrete monument located on the east margin of Forrest Street; thence, running north 1 degree 52 minutes west along the east margin of North Forrest Street a distance of 323.27 feet to a point;

Page 2922

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, north 88 degrees 33 minutes 06 seconds west, a distance of 808.20 feet to a point; thence, north 1 degree 18 minutes 09 seconds east, a distance of 683.41 feet to a point; thence, south 88 degrees 42 minutes 35 seconds west, a distance of 190.91 feet to a point; thence, south 1 degree 17 minutes 25 seconds east a distance of 13.91 feet to a point; thence, south 88 degrees 42 minutes 25 seconds west a distance of 438.20 feet to a point; thence, south 1 degree 17 minutes 25 seconds east, a distance of 135.00 feet to a point; thence, south 88 degrees 42 minutes 35 seconds west, a distance of 400.00 feet to a point on the east right-of-way of North Forrest Street; thence, along the east right-of-way of North Forrest Street, north 1 degree 17 minutes 25 seconds west, a distance of 1213.87 feet to a point where the west right-of-way of North Forrest Street, intersects the south right-of-way 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;

Page 2923

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; thence, north 05 degrees 51 minutes 30 seconds east a distance of 142.53 feet 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 319.98 feet to a point; thence, north 68 degrees 22 minutes west a distance of 88.03 feet to a point;

Page 2924

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 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; thence, running westwardly along the curving north margin of Northside Drive a distance of 490.53 feet to a point; thence, north 4 degrees 56 minutes east, a distance of 250.00 feet to a point; thence, north 34 degrees 56 minutes east, a distance of 180.00 feet to a point;

Page 2925

thence, north 64 degrees 25 minutes east, a distance of 179.55 feet to a point; thence, north 1 degree 08 minutes west, a distance of 420.22 feet to a point; thence, south 88 degrees 40 minutes west, a distance of 1136.13 feet to a point; thence, south 23 degrees 08 minutes 15 seconds east, a distance of 683.93 feet to a point; thence, south 53 degrees 03 minutes 45 seconds east, a distance of 160.10 feet to a point; thence, south 87 degrees 20 minutes 15 seconds east, a distance of 183.84 feet to a point; thence, south 14 degrees 35 minutes 30 seconds east, a distance of 140.43 feet to a point on the north right-of-way of Northside Drive; thence, south 77 degrees 05 minutes west a distance of 243.27 feet to a point, said point being the intersection of the north right-of-way of Northside Drive and the west right-of-way of North Forrest Street; thence, running north 1 degree 34 minutes west along the east margin of North Forrest Street a distance of 981.97 feet to a point; thence, running north 1 degree 14 minutes west along the east margin of North Forrest Street a distance of 1154.0 feet to a point where the east right-of-way of North Forrest Street intersects the centerline of a graded dirt road; thence, running north 1 degree 23 minutes 30 seconds west a distance of 17.5 feet to a point, said point being the southwest property corner of property of The Valdosta Board of Education; thence, running north 87 degrees 49 minutes 30 seconds

Page 2926

east along the north margin of said graded dirt road a distance of 934.17 feet to a point; thence, running north 34 degrees 37 minutes 06 seconds east a distance of 2094.71 feet to a point; thence, running south 88 degrees 03 minutes 30 seconds west a distance of 2172.60 feet to a point on the east right-of-way of North Forrest Street; thence, running south 88 degrees 16 minutes west a distance of 80.0 feet to a point on the west right-of-way of North Forrest Street. thence, running south 1 degree 44 minutes east along the west margin of North Forrest Street a distance of 1155.01 feet to a point where the west margin North Forrest Street intersects the centerline of Highland Heights Drive. thence, running south 1 degree 23 minutes 30 seconds east along the west margin of North Forrest Street a distance of 548.44 feet to a point; thence, running south 1 degree 14 minutes east along the west right-of-way of Forrest Street a distance of 1154.10 feet to a point; thence, running south 1 degree 34 minutes east along the west margin of North Forrest Street a distance of 998.03 feet to a point where the west right-of-way of North Forrest Street intersects the north margin of Northside Drive; thence, south 01 degrees 34 minutes east a distance of 81.60 feet to a point, said point being the intersection of the west right-of-way of North Forrest Street and the south right-of-way of Northside Drive; thence, south 17 degrees 05 minutes west, along the south right-of-way of Northside Drive, a distance of 130.00 feet to a point;

Page 2927

thence, south 1 degree 55 minutes east, a distance of 83.44 feet to a point of Land Lot Line 104/105; thence, along the Land Lot Line, south 88 degrees 30 minutes west, a distance of 565.39 feet to a point; thence, running south 1 degree east to the north margin of Pineview Drive; thence, running westerly along the north margin of Pineview Drive to a point 140 feet east of Dukes Avenue; thence, northerly and parallel with Dukes Avenue a distance of 239 feet; thence, south 89 degrees 10 minutes east 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 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;

Page 2928

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 Habersham 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;

Page 2929

thence, south 88 degrees 57 minutes east a distance of 738.39 feet; thence, south 88 degrees 57 minutes east a distance of 51.00 feet; thence, south 2 degrees 15 minutes 30 seconds west a distance of 375.00 feet; thence, north 83 degrees 47 minutes 15 seconds east a distance of 198.50 feet; thence, north 88 degrees 39 minutes 52 seconds east a distance of 120.10 feet; thence, south 76 degrees 39 minutes 46 seconds east a distance of 114.10 feet; thence, north 40 degrees 50 minutes 59 seconds east a distance of 186.59 feet; thence, north 62 degrees 00 minutes 27 seconds east a distance of 170.00 feet; thence, north 27 degrees 59 minutes 33 seconds west a distance of 50.00 feet; thence, north 62 degrees 00 minutes 27 seconds east a distance of 150.00 feet; thence, north 27 degrees 59 minutes 33 seconds west a distance of 200.00 feet; thence, north 17 degrees 00 minutes 27 seconds east a distance of 113.14 feet; thence, north 62 degrees 00 minutes 27 seconds east a distance of 100.00 feet; thence, north 57 degrees 32 minutes 48 seconds east a distance of 139.93 feet;

Page 2930

thence, north 34 degrees 04 minutes 21 seconds east a distance of 176.17 feet; thence, north 6 degrees 13 minutes 21 seconds east a distance of 161.16 feet; thence, north 55 degrees 21 minutes 31 seconds west a distance of 21.23 feet; thence, north 10 degrees 24 minutes 14 seconds west a distance of 146.42 feet to a point on the southern margin of Northside Drive; thence, south 79 degrees 38 minutes west a distance of 130.00 feet along said margin to a point; thence, westerly along the south margin of Northside Drive, on a curve, a distance of 726.91 feet; thence, north 44 degrees 44 minutes west a distance of 153 feet more or less to the northern margin of Northside Drive; thence, north 18 degrees 25 minutes east a distance of 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 the east right-of-way of Bemis Road a distance of 256.07 feet to a point, said point being the intersection of the east right-of-way of Bemis Road with the south right-of-way of Northside Drive; thence, westwardly, a distance of 100 feet more or less to a point, said point being the intersection of the west right-of-way of Bemis Road and the south right-of-way of Northside Drive; thence, north 78 degrees 23 minutes west along the south

Page 2931

right-of-way of Northside Drive a distance of 170.76 feet to a point; thence, north 78 degrees 29 minutes west, a chord distance of 4.22 feet (arc 4.24 feet) to a point on the south right-of-way of Northside Drive; thence, south 16 degrees 22 minutes west, a distance of 171.75 feet to a point; thence, south 89 degrees 01 minutes west, a distance of 175.00 feet to a point, said point is on the west right-of-way of Bemis Road; thence, south 19 degrees 30 minutes west along the west right-of-way of Bemis Road, 150 feet to the 80/81 Land Lot Line; thence, westwardly along the 80/81 Land Lot Line to a point; said point being 330.0 feet east of the intersection of the 58, 59, 80 and 81st Land Lot Line; thence, north 17 degrees 40 minutes west a distance of 332.50 feet to a point on the south right-of-way of Northside Drive; thence, south 76 degrees 54 minutes west, a distance of 100.0 feet to a point; thence, south 71 degrees 11 minutes west, a distance of 100.0 feet to a point; thence, south 68 degrees 10 minutes west, a distance of 117.8 feet to a point, said point on the south right-of-way of Northside Drive; thence, south 17 degrees 23 minutes east, a distance of 243.0 feet to a point where the 58, 59, 80 and 81st Land Lot Lines intersect; thence, south 70 degrees 02 minutes west a distance of 495.6 feet to a point;

Page 2932

thence, running south 70 degrees 23 minutes west to a point; thence, south 69 degrees 30 minutes west to a point; thence, north 29 degrees 1 minute west a distance of 183.15 feet to a point, said point being on the south margin of Northside Drive; thence, running south 68 degrees 37 minutes west a distance of 200 feet to the intersection of the south margin of Northside Drive and the east margin of North Ashley Street; thence, running northwesterly along the east margin of the right-of-way of North Ashley Street (U. S. 41) a distance of 730.00 feet more or less to a point, said point being the intersection of the east right-of-way of North Ashley Street with the south right-of-way of Connell Road; thence, along the south right-of-way of Connell Road, north 65 degrees 53 minutes 30 seconds east, a distance of 1300.00 feet to a point; thence, south 18 degrees 29 minutes 30 seconds east a distance of 420.44 feet to a point; thence, north 64 degrees 16 minutes 30 seconds east, a distance of 300.12 feet to a point; thence, north 18 degrees 29 minutes 30 seconds west, a distance of 411.98 feet to a point, in the south right-of-way of Connell Road; thence, along the south right-of-way, a distance of 645.40 feet to a point; thence, north 24 degrees 06 minutes 30 seconds west, a distance of 80.00 feet to the north right-of-way of Connell Road;

Page 2933

thence, north 24 degrees 06 minutes 30 seconds west, a distance of 660.00 feet to a point; thence, south 65 degrees 53 minutes 30 seconds west, a distance of 660.00 feet to a point; thence, south 24 degrees 06 minutes 30 seconds east, a distance of 660.00 feet to a point on the north right-of-way of Connell Road; thence, along the north right-of-way of Connell Road, south 65 degrees 53 minutes 30 seconds west, a distance of 1596.30 feet to a point where the north right-of-way of Connell Road, intersects the east right-of-way of North Ashley Street; thence, running northwesterly on the east right-of-way of North Ashley Street, a distance of 303 feet more or less to a point; thence, north 67 degrees 45 minutes east a distance of 200.00 feet to a point; thence, north 30 degrees 11 minutes 33 seconds west, a distance of 114.00 feet to a point; thence, north 67 degrees 45 minutes east a distance of 300.00 feet to a point; thence, north 29 degrees 54 minutes 50 seconds west, a distance of 180.00 feet to a point on the south right-of-way of Garden Drive; thence, along the south right-of-way, south 67 degrees 45 minutes west a distance of 500.00 feet to a point, said point being where the south right-of-way of Garden Drive intersects the East right-of-way of North Ashley Street; thence, north 29 degrees 57 minutes 33 seconds west a distance of 50.46 feet to a point where the north right-of-way of Garden Drive intersects the east right-of-way of North Ashley Street;

Page 2934

thence, north 67 degrees 45 minutes east along the north margin of Garden Drive 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 the 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 degree 39 minutes west a distance of 1877.09 feet to a point; thence, south 88 degrees 21 minutes west a distance of 80

Page 2935

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 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 117.57 feet to a point; thence, north 78 degrees 05 minutes west, a distance of 20.54 feet to a point; thence, north 01 degrees 39 minutes west, a distance of 240.0 feet to a point on the south right-of-way of Shirley Place; thence, north 01 degrees 39 minutes west a distance of 50.0 feet to a point on the north right-of-way of Shirley Place; thence, north 01 degrees 39 minutes west, a distance of 150.00 feet to a point; thence, north 37 degrees 57 minutes 22 seconds east, a distance of 94.10 feet to a point; thence, north 40 degrees 18 minutes 22 seconds west, a distance of 48.02 feet to a point;

Page 2936

thence, north 01 degrees 39 minutes west, a distance of 200.00 feet to a point; thence, north 03 degrees 43 minutes 18 seconds west, a distance of 116.78 feet to a point; thence, north 16 degrees 56 minutes 13 seconds west, a distance of 132.33 feet to a point; thence, north 31 degrees 24 minutes 38 seconds west, a distance of 123.78 feet to a point; thence, north 48 degrees 54 minutes 53 seconds west, a distance of 133.40 feet to a point on the south right-of-way of Lake Laurie Drive; thence, north 35 degrees 55 minutes west, a distance of 80.00 feet to a point on the north right-of-way of Lake Laurie Drive; thence, along said right-of-way, south 54 degrees 05 minutes west a distance of 320.00 feet to a point; thence, south 35 degrees 55 minutes east, a distance of 80.00 feet to a point on the south right-of-way of Lake Laurie Drive; thence, south 35 degrees 55 minutes east, a distance of 201.05 feet to a point; thence, south 01 degrees 99 minutes east, a distance of 371.01 feet to a point; thence, south 42 degrees 14 minutes, 22 seconds east a distance of 46.10 feet to a point; thence, south 01 degrees 39 minutes east a distance of 150.00 feet to a point on the north right-of-way of Shirley Place; thence, south 01 degrees 39 minutes east, a distance of 50.00 feet to the south right-of-way of Shirley Place;

Page 2937

thence, south 01 degrees 39 minutes east a distance of 185.21 feet to a point; thence, north 86 degrees 18 minutes west a distance of 20.12 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, southerly along the west margin of North Oak Street Extension a distance of 3743.11 feet to a point;

Page 2938

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, north 31 degrees 33 minutes west along the west right-of-way of U. S. Highway No. 41, a distance of 32.23 feet to a point; thence, north 34 degrees 10 minutes west, along the west right-of-way of U. S. Highway No. 41 a distance of 167.97 feet to a point, said point being the intersection of the west right-of-way of U. S. Highway No. 41 and the south right-of-way of Briggs Drive; thence, along the south right-of-way of Briggs Drive, south 59 degrees 58 minutes west, a distance of 545.84 feet to a point; thence, running 137.45 feet along the arc whose chord distance is 129.02 feet at south 24 degrees 49 minutes west to a point; thence, south 10 degrees 20 minutes east, a distance of 92.10 feet to a point; thence, running 176.71 feet along the arc whose chord distance is 174.33 feet at south 26 degrees 45 minutes east to a point; thence, south 43 degrees 10 minutes east, a distance of 226.90 feet to a point; thence, running 187.72 feet along the arc whose chord distance is 181.96 feet at south 67 degrees 53 minutes east to a point;

Page 2939

thence, north 87 degrees 24 minutes east along the north right-of-way of Smithbriar Drive, a distance of 422.13 feet to a point; thence, north 0 degrees 51 minutes west, a distance of 9.60 feet to a point; thence, north 89 degrees 09 minutes east, along the north right-of-way of Smithbriar drive 80.0 feet to a point, said point being the intersection of the projected east right-of-way of North Oak Street with the north right-of-way of Smithbriar Drive; thence, 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 feet, plus or minus, to a point at the south 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 the perpendicular to the west margin of the right-of-way of North Ashley Street (North U. S. Highway 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

Page 2940

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 66 feet plus or minus to a point; thence, south 68 degrees 19 minutes west a distance of 146.19 feet; thence, south 31 degrees 25 minutes east a distance of 132 feet, more or less; thence, south 88 degrees 30 minutes west to the west margin of North Patterson Street; thence, north 14 degrees 03 minutes west along the west margin of North Patterson Street a distance of 100.95 feet to a point, said point being the southwest intersection of North Patterson Street and Northside Drive; thence, south 75 degrees 43 minutes west along the south margin of Northside Drive a distance of 438.85 feet to a point; thence, south 88 degrees 30 minutes west to the center of the intersection of North Oak Street and Eager Road (Northside Drive); 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

Page 2941

from the west margin of Oak Street to a point 175 feet northerly from the centerline of Canna Drive (measured perpendicular to Canna Drive); thence, running south 89 degrees west 2473 feet; thence, running north 2 degrees 02 minutes east 1483 feet to the south margin of Eager Road; thence, north 87 degrees 28 minutes east along the south margin of Eager Road a distance of 383.49 feet; thence, north 2 degrees 32 minutes west a distance of 80.0 feet to a point on the north margin of Eager Road; thence, north 0 degrees 54 minutes west a distance of 795.00 feet; thence, north 6 degrees 37 minutes west a distance of 50.13 feet; thence, north 0 degrees 54 minutes west a distance of 338.00 feet; thence, south 87 degrees 28 minutes west a distance of 165.00 feet; thence, south 81 degrees 45 minutes west a distance of 50.41 feet; thence, south 87 degrees 28 minutes west a distance of 160.00 feet; thence, south 0 degrees 54 minutes east a distance of 1178.00 feet to a point on the north margin of Eager Road; thence, south 2 degrees 32 minutes east a distance of 40.0 feet to a point on the centerline of Eager Road; thence, westerly along the centerline of Eager Road to a point, said point being 512.87 feet east of the intersection

Page 2942

of the west margin of Country Club Drive and the north margin of Jerry Jones Drive; thence, north 1 degree 54 minutes west a distance of 553.1 feet to a point; thence, south 88 degrees 06 minutes west a distance of 429.4 feet to a point; thence, south 1 degree 54 minutes east a distance of 541.8 feet to a point, said point being on the centerline of Eager Road; thence, running 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 89 degrees 04 minutes east a distance of 150.0 feet; thence, north 11 degrees 25 minutes west a distance of 200.0 feet, said point on the south margin of Winding Way; thence, north 82 degrees 40 minutes west, a distance of 15.29 feet along the south margin of Winding Way; thence, westerly along the curving south margin of Winding Way a distance of 114.98 feet;

Page 2943

thence, south 82 degrees 48 minutes west a distance of 20.70 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 21 minutes west a distance of 649.59 feet; thence, south 89 degrees 18 minutes west a distance of 211.63 feet: thence, south 89 degrees 26 minutes west a distance of 211.89 feet; thence, south 0 degrees 46 minutes east a distance of 140.0 feet; thence, south 15 degrees 12 minutes east a distance of 51.7 feet; thence, south 6 degrees 1 minute east a distance of 156.9 feet; thence, south 79 degrees 18 minutes west a distance of 150.0 feet; thence, south 76 degrees 36 minutes west a distance of 156.1 feet; thence, south 61 degrees 42 minutes west a distance of 150.35 feet; thence, south 56 degrees 21 minutes west a distance of 271.2 feet;

Page 2944

thence, south 54 degrees 52 minutes west a distance of 140.75 feet; thence, south 48 degrees 54 minutes west a distance of 194.44 feet; thence, south 32 degrees 11 minutes east a distance of 49.95 feet; thence, south 58 degrees 38 minutes west a distance of 176.45 feet; thence, north 38 degrees 53 minutes west a distance of 30.00 feet; thence, south 40 degrees 47 minutes west a distance of 100.95 feet; 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 minutes 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 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;

Page 2945

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;

Page 2946

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 feet; thence, south 88 degrees 29 minutes 30 seconds east a distance of 354.67 feet to a point; thence, south 1 degree 14 minutes 37 seconds west a distance of 315 feet to a point;

Page 2947

thence, south 88 degrees 29 minutes 30 seconds east a distance of 630.33 feet to a point; thence, south 1 degree 14 minutes 37 seconds west a distance of 549.09 feet to a point; thence, south 88 degrees 29 minutes 30 seconds east a distance of 456.98 feet to a point; thence, north 50 degrees 51 minutes 20 seconds east a distance of 795.77 feet to a point; thence, south 43 degrees 31 minutes 0 seconds east a distance of 324.58 feet to a point; thence, north 46 degrees 29 minutes 0 seconds east a distance of 300.44 feet to a point; thence, south 46 degrees 29 minutes 0 seconds west a distance of 183.55 feet to a point; thence, south 43 degrees 31 minutes 0 seconds east a distance of 148.50 feet to a point on the western margin of Gornto Road; thence, south 43 degrees 31 minutes east a distance of 68 feet more or less to a point on the east margin of Gornto Road; thence, along the east right-of-way of Gornto Road, south 43 degrees 31 minutes 0 seconds west, a distance of 861.17 feet to a point; thence, north 46 degrees 29 minutes 0 seconds west, a distance of 80.0 feet to a point; 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 westerly along the north margin of Baytree

Page 2948

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 1073.00 feet to a point; thence, north 89 degrees 44 minutes west a distance of 203.56 feet thence, north 3 degrees 54 minutes east a distance of 57.38 feet. thence, north 87 degrees 13 minutes west a distance of 243.25 feet to a point on the east margin of Springhill Drive; thence, south 6 degrees 18 minutes west a distance of 184.25 feet along the east margin of Springhill Drive; thence, south 61 degrees 24 minutes east a distance of 200.00 feet; thence, north 81 degrees 51 minutes east a distance of 9.63 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 Springhill 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;

Page 2949

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, north 61 degrees 24 minutes west along the north right-of-way of Georgia 94 (St. Augustine Road) to a point; thence, north 60 degrees 45 minutes west along the north right-of-way of GA 94 to a point where the north right-of-way of GA 94 intersects the east right-of-way of 1-75; thence, north 40 degrees 36 minutes 30 seconds west, a distance of 236 feet more or less to a point on the east right-of-way of 1-75; thence, north 18 degrees 55 minutes west, a distance of 442 feet more or less to a point on the east right-of-way of 1-75; thence, north 35 degrees 38 minutes 30 seconds west, a distance of 570 feet more or less to a point on the east right-of-way of 1-75; thence, north 18 degrees 51 minutes west, a distance of 801 feet more or less to a point on the east right-of-way of 1-75; thence, south 71 degrees 09 minutes west, a distance of 300.00 feet to a point on the west right-of-way of 1-75; thence, south 30 degrees 08 minutes 07 seconds west, a distance of 443.10 feet to a point on the north right-of-way of Baytree Road Extension; thence, along the north right-of-way of Baytree Road, north 88 degrees 24 minutes 15 seconds east, a distance of 400.00 feet to a point on the west right-of-way of I-75. thence, south 8 degrees 51 minutes east, a distance of 373.18 feet to a point on the west right-of-way I-75; thence, south 56 degrees 54 minutes east, a distance of 58 feet more or less to a point where the west right-of-way of I-75 intersects the north right-of-way of GA 94;

Page 2950

thence, south 35 degrees 24 minutes west, a distance of 85 feet to a point on the south right-of-way of GA 94 and the west right-of-way of I-75; thence, south 40 degrees 36 minutes east, a distance of 240 feet more or less, to a point on the west right-of-way of I-75; thence, south 19 degrees 03 minutes east, a distance of 431 feet more or less along the right-of-way of I-75 to a point; thence, south 35 degrees 14 minutes 30 seconds east, a distance of 496 feet more or less along the right-of-way of I-75 to a point; thence, south 18 degrees 51 minutes east, a distance of 765 feet more or less along the west right-of-way of I-75 to a point; thence, south 18 degrees 39 minutes east, a distance of 111 feet more or less along the west right-of-way of I-75 to a point; thence, north 71 degrees 21 minutes east a distance of 300.00 feet to the east right-of-way of I-75; 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 feet to a point; thence, south 28 degrees 36 minutes west a distance of 200.0 feet;

Page 2951

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 489.70 feet; thence, south 28 degrees 06 minutes west a distance of 838.20 feet; thence, south 61 degrees 24 minutes east a distance of 210.00 feet; thence, north 28 degrees 06 minutes east a distance of 838.20 feet to a point on the south margin of U.S. Highway 94; thence, south 61 degrees 24 minutes east a distance of 220 feet more or less to an iron pin located at the southeast corner of the intersection of said highway and a paved road leading to Lowndes County High 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 280 feet, more or less, to an iron pin; thence, north 23 degrees 53 minutes east a distance of 545.0 feet;

Page 2952

thence, north 61 degrees 24 minutes west a distance of 443.51 feet; thence, south 0 degrees 35 minutes west a distance of 596.19 feet to a point being the northeast intersection of Gornto Road (formally Rose Hill Drive) and U. S. Highway 94; thence, north 61 degrees 11 minutes west a distance of 88 feet, more or less, said point being the northwest intersection of Gornto Road and U. S. Highway 94; thence, north 2 degrees 49 minutes 15 seconds east a distance of 851.50 feet; thence, north 89 degrees 53 minutes 53 seconds west a distance of 198.17 feet; thence, north 0 degrees 20 minutes 21 seconds west a distance of 11.99 feet; thence, north 89 degrees 53 minutes 53 seconds west a distance of 209.55 feet to a point, said point on the east margin of Ellis Drive; thence, north 4 degrees 51 minutes east along the east margin of Ellis Drive a distance of 992.38 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 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;

Page 2953

thence, running due south to the center of the run of One Mile Branch; thence, running westerly along the meanderings of the center of the run of said One Mile Branch to the west margin of Gordon Street; thence, running north 33 degrees 37 minutes west along the west margin of Gordon Street a distance of 469 feet; thence, running south 40 degrees west 216 feet to the east margin of the right-of-way of the Georgia Southern 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 its intersection with One Mile Branch; thence, south 58 degrees 29 minutes east, a distance of 141.3 feet along Sugar Creek to a point; thence, south 47 degrees 18 minutes east, a distance of 100.35 feet along Sugar Creek to a point; thence, south 51 degrees 48 minutes east, a distance of 91.30 feet along Sugar Creek to a point; thence, south 47 degrees 22 minutes east, a distance of 90.33 feet along Sugar Creek to a point; thence, south 50 degrees 12 minutes east, a distance of 90.82 feet along Sugar Creek to a point; thence, south 48 degrees 28 minutes east, a distance of 90.13 feet along Sugar Creek to a point;

Page 2954

thence, south 44 degrees 41 minutes east, a distance of 90.07 feet along Sugar Creek to a point; thence, south 49 degrees 38 minutes east, a distance of 88.13 feet along Sugar Creek to a point, said point also being on the north right-of-way of Lankford Drive; thence, along the north right-of-way of Lankford Drive, north 48 degrees 25 minutes east, a distance of 146.43 feet; thence, north 41 degrees 35 minutes west, a distance of 144.03 feet along the east margin of Lankford Circle (private road) to a point; thence, north 9 degrees 35 minutes west, a distance of 258.05 feet to a point on the west right-of-way of the Georgia Southern and Florida Railroad; thence, southeasterly along the west margin of said railroad to a point, said point being the intersection of the center of the run of a small creek with the west margin right-of-way of Georgia Southern and Florida Railroad; thence, south 86 degrees 28 minutes 30 seconds west a distance of 114.00 feet along small creek; thence, north 70 degrees 51 minutes west a distance of 116.40 feet along said creek; thence, south 79 degrees 37 minutes west a distance of 120.68 feet along said creek; thence, south 60 degrees 25 minutes west a distance of 148.06 feet along said creek; thence, south 41 degrees 49 minutes cast a distance of 207.08 feet along said creek; thence, south 38 degrees 44 minutes east a distance of 101.69 feet along said creek;

Page 2955

thence, south 22 degrees 26 minutes 30 seconds west a distance of 70.32 feet along said creek; thence, south 06 degrees 44 minutes east a distance of 61.62 feet along said creek; thence, south 20 degrees 42 minutes east a distance of 61.09 feet along said creek; thence, south 20 degrees 24 minutes east a distance of 61.03 feet along said creek; thence, south 01 degrees 38 minutes east a distance of 31.01 feet along said creek; thence, south 18 degrees 10 minutes west a distance of 79.62 feet along said creek; thence, south 02 degrees 49 minutes 49 seconds east a distance of 43.56 feet along said creek; thence, south 22 degrees 41 minutes west a distance of 62.53 feet along said creek; thence, south 24 degrees 58 minutes east a distance of 63.59 feet along said creek; thence, south 12 degrees 41 minutes east a distance of 69.19 feet along said creek; thence, south 07 degrees 17 minutes east a distance of 63.95 feet along said creek; thence, south 12 degrees 00 minutes east a distance of 38.63 feet along said creek; thence, south 22 degrees 45 minutes east a distance of 96.13 feet along said creek; thence, south 02 degrees 58 minutes 33 seconds east a distance of 60.01 feet along said creek;

Page 2956

thence, south 01 degrees 02 minutes 23 seconds east a distance of 145.43 feet to a point on the south margin of West Magnolia Street; thence, south 84 degrees 05 minutes 20 seconds east a distance of 593.55 feet to a point in the center 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, westerly along the north margin of River Street a distance of 801.0 feet to a point; thence, north 1 degree 3 minutes west a distance of 185.12 feet to a point; thence, south 83 degrees 6 minutes west a distance of 150 feet to a point, said point being on the east margin of Blitch Street; thence, south one degree three minutes east a distance of 185.12 feet to a point, said point being the northeast intersection of Blitch Street and River Street;

Page 2957

thence, continuing south one degree three minutes a distance of 60 feet to a point on the south margin of River Street; thence, easterly along the south margin of River Street a distance of 1243.59 feet to a point, said point being the projection of the west margin of Hightower Street at the intersection of the south margin of River Street; thence, southwesterly 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 on a curve 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 to W. M. Oliver, Jr.

Page 2958

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 945 feet more or less; thence, north 31 degrees 49 minutes west a distance of 300 feet; thence, south 58 degrees 11 minutes west a distance of 200.0 feet; thence, south 31 degrees 49 minutes west a distance of 300.0 feet; thence, south 58 degrees 11 minutes west, along the north margin of U. S. Highway 84, a distance of 200 feet, more or less to the east boundary of Mathis Acres Road; thence, north 31 degrees 48 minutes west a distance of 630.0 feet; thence, south 58 degrees 11 minutes west a distance of 610.8 feet; thence, north 32 degrees 48 minutes west a distance of 514.50 feet; thence, running south 58 degrees 24 minutes west approximately 408.4 feet to the east margin of the right-of-way of Interstate Highway No. 75; thence, north 31 degrees 06 minutes west along the east right-of-way of I-75 a distance of 366 feet more or less to a point;

Page 2959

thence, north 24 degrees 41 minutes west along the east right-of-way of I-75, 1070 feet more or less to a point; thence, south 65 degrees 19 minutes west, a distance of 300.0 feet to the west right-of-way of I-75; thence, north 88 degrees 10 minutes west, a distance of 316.00 feet to a point, on the east right-of-way of Briarwood Drive; thence, south 29 degrees 58 minutes east, along the east right-of-way of Briarwood Drive, a distance of 519.20 feet to a point; thence, south 28 degrees 28 minutes east, along the east right-of-way of Briarwood Drive, a distance of 424.00 feet to a point; thence, north 65 degrees 19 minutes east, a distance of 205.00 feet to a point on the west right-of-way of I-75; thence, south 18 degrees 40 minutes east along the west right-of-way of I-75 a distance of 386.25 feet to a point, where the 16/17th Land Lot Line intersects the west right-of-way of I-75; thence, south 3 degrees 55 minutes east a distance of 735 feet more or less along the west right-of-way of I-75 to a point; thence, south 86 degrees 05 minutes west a distance of 80.0 feet to a point on the west margin of the right-of-way of Briarwood Drive, 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

Page 2960

west boundary of said property approximately 578.0 feet to the north right-of-way of U. S. Highway No. 84; thence, south 58 degrees west, along the north right-of-way of U. S. Highway 84 a distance of 99.61 feet to a point; thence, north 27 degrees west, a distance of 1122.0 feet to a point; thence south 57 degrees 30 minutes west a distance of 226.50 feet to a point; thence, south 27 degrees east, a distance of 1132.0 feet to a point on the north right-of-way of U. S. Highway 84; thence, running perpendicular to the right-of-way of U. S. Highway 84, a distance of 140.00 feet to a point on the south right-of-way of U.S. Highway 84; thence, north 58 degrees east along the south right-of-way of U. S. Highway 84, a distance of 29.10 feet to a point; thence, south 27 degrees 57 minutes east, a distance of 295.0 feet to a point; thence, north 59 degrees 02 minutes east, a distance of 325.0 feet to a point; thence, south 27 degrees 55 minutes east, a distance of approximately 532 feet to a point on the north margin of the right-of-way of SCL Railroad; thence, running north 63 degrees 53 minutes east approximately 4854.0 feet to the east boundary of the property of SCL 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

Page 2961

right-of-way a distance of 67.0 feet to the west margin of the right-of-way of South Stanley Street; thence, running south along the west margin of Stanley Street to the Southern margin of Dukes Bay Drainage Canal; thence, running easterly along the south margin of Dukes Bay Drainage Canal to the east margin of Myddleton Avenue; thence, running southeasterly in a straight line to a point on the west margin of the right-of-way of Valdosta Southern Railroad main line which point is located twelve hundred thirty-seven and six tenths (1237.6) feet northerly from the centerline 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 centerline 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 No. 63 in the 11th Land District of Lowndes County, Georgia;

Page 2962

thence running easterly along said south line of said Lot No. 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 No. 64 approximately 645 feet from last mentioned point; thence, south 88 degrees 12 minutes 19 seconds west a distance of 3560.54 feet to a point; thence, south 0 degrees 08 minutes east a distance of 486.55 feet.

Page 2963

thence, south 1 degree 14 minutes east a distance of 478.68 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-Clyattvile 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; thence, south 86 degrees 51 minutes west 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 No. 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;

Page 2964

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, 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;

Page 2965

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 a 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;

Page 2966

thence, south 55 degrees 46 minutes east a distance of 431.72 feet to a point; thence, 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 01 degrees 11 minutes west a distance of 1019.62 feet to a point; thence, north 10 degrees 45 minutes west a distance of 190.53 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 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;

Page 2967

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 margtin of State Route 31; thence, north 11 degrees 14 minutes west along the margin a distance of 1420.94 feet to a point; thence, north 86 degrees 51 minutes east 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 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 southern most corner of the State Farmers Market property in said county;

Page 2968

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;

Page 2969

thence, north 89 degrees east a distance of 1225.67 feet to a point; thence, north 16 degrees 12 minutes 56 seconds west, a distance of 311.18 feet to a point; thence, north 73 degrees 59 minutes 06 seconds east, a distance of 305.76 feet to a point; thence, north 16 degrees 12 minutes 56 seconds west, a distance of 626.56 feet to a point on the south right-of-way of Old Statenvile Road; thence, north 73 degrees 50 minutes east along the south right-of-way of Old Statenvile Road a distance of 201.40 feet to a point; thence, along the arc where length is 225.3 feet to a point; thence, north 71 degrees 01 minutes east along the south right-of-way of Old Statenvile Road, a distance of 167.30 feet to a point which is the intersection of the south right-of-way of Old Statenville Road and the west right-of-way of Clay Road; thence, north 1 degree 31 minutes west a distance of 84.3 feet to a point where the north right-of-way of Old Statenville Road and the west right-of-way of Clay Road intersects; thence, north 3 degrees 41 minutes west a distance of 2443.98 feet along Clay Road to the south margin of the Georgia Southern and Florida Railroad; thence, south 87 degrees 45 minutes west a distance of 2647.67 feet along the south margin of the Georgia Southern and Florida Railroad; 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;

Page 2970

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 southern margin of the Seaboard Coastline Road 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 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 384.00 feet more or less to a point; thence, north 87 degrees 42 minutes west a distance of 300 feet to a point;

Page 2971

thence, north 2 degrees 18 minutes west a distance of 66 feet to a point; thence, south 87 degrees 42 minutes east a distance of 300 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 976.30 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 Knights Creek; thence, running in a generally westerly direction up the meanderings of the center of the run of Knights 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: (1) Beginning at the intersection of the west margin of South Patterson Street (U. S. Highway No. 41) in Lowndes County, Georgia, with

Page 2972

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 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 (460); thence, running northwesterly parallel with said highway right-of-way a distance of sixty feet (60); 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; (2) Beginning on the intersection of the east boundary of Land Lot No. 77, 11th Land District of Lowndes County and the east boundary of Lake Park Road, said point being also 1082.5 feet plus or minus along the east margin of Lake Park Road from the intersection of the south margin of Bethune Street and the east margin of Lake Park Road;

Page 2973

thence, running northerly along the boundary of Land Lot No. 77, a distance of 63 feet more or less to a point; thence, north 32 degrees 48 minutes 30 seconds east a distance of 475.17 feet to a point; thence, north 42 degrees 10 minutes 00 seconds west a distance of 285.40 feet to a point; thence, south 33 degrees 14 minutes 12 seconds west a distance of 135.24 feet to a point on the east boundary of Land Lot No. 77; thence, northerly along the east boundary of Land Lot 77 to a point, said point being a distance of 141.85 feet, on a bearing of South 15 degrees 25 minutes west, south of the south margin of Morningside Drive; thence, south 15 degrees 25 minutes east a distance of 219.95 feet to a point; thence, south 43 degrees 24 minutes east a distance of 111.32 feet to a point; thence, south 42 degrees 1 minute 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 a distance of 768 feet, more or less to the east boundary of Land Lot No. 77, and the POINT OF BEGINNING. (3) Beginning at the intersection of the south margin of Morningside Drive and the projected west margin of Woodgate Drive and from said intersection running south 2 degrees 58 minutes east a distance of 1062 feet, more or less to the north margin of the Old Statenville Road; thence, easterly along said margin a distance of 60.0 feet; thence, north 2 degrees 58 minutes west a distance of 1062 feet, more or less to the intersection of the projected south

Page 2974

margin of Morningside Drive with the projected east margin of Woodgate Drive; thence, westerly along the projected south margin of Morningside Drive to the POINT OF BEGINNING. (4) Beginning at a concrete monument at the intersection of the southern right-of-way of U. S. Highway 84 and the west right-of-way of I-75; thence, proceeding south 59 degrees 02 minutes west along the south right-of-way of U. S. Highway 84 a distance of 499.75 feet to the POINT OF BEGINNING; thence, south 59 degrees 02 minutes west along the south right-of-way of U. S. Highway 84, a distance of 175.0 feet to a point; thence, south 27 degrees 57 minutes east a distance of 150.0 feet to a point; thence, north 59 degrees 02 minutes east a distance of 175.0 feet to a point; thence, north 27 degrees 57 minutes west a distance of 15.0 feet to a point, on the south right-of-way of U. S. Highway 84 and the POINT OF BEGINNING, (5) Beginning at the intersection of the north right-of-way of Baytree Road and the west right-of-way of the Georgia Southern Railroad; thence, proceeding along the west right-of-way of the Georgia Southern Railroad, north 19 degrees 29 minutes 30 seconds west, a distance of 2390.44 feet to a point; thence, south 80 degrees 50 minutes 00 seconds west, a distance of 50 feet to a point, said point being the POINT OF BEGINNING; thence, south 80 degrees 50 minutes 00 seconds west a distance of 278.26 feet to a point;

Page 2975

thence, south 74 degrees 18 minutes 48 seconds west a distance of 1287.57 feet to a point; thence, north 1 degrees 29 minutes 00 seconds east a distance of 656.76 feet to a point; thence, south 88 degrees 31 minutes 00 seconds east a distance of 1416.44 feet to a point; thence, south 16 degrees 55 minutes 00 seconds west, parallel to the railroad right-of-way to the POINT OF BEGINNING. (6) Beginning at a point where the north right-of-way of Baytree Road intersects the west right-of-way of the Georgia Southern Railroad, said point being the POINT OF BEGINNING; thence, along the north right-of-way of Baytree Road, south 87 degrees 55 minutes 44 seconds west, a distance of 2679.38 feet to a point where the right-of-way intersects the 11th and 12th Land District line; thence, along the 11th and 12th Land District line, north 1 degree 29 minutes 10 seconds west, a distance of 491.0 feet to a point; thence, north 87 degrees 55 minutes 44 seconds east, a distance of 300.0 feet to a point; thence, south 1 degree 29 minutes 10 seconds east a distance of 25.0 feet to a point; thence, north 87 degrees 55 minutes 44 seconds east a distance of 2200.04 feet to a point on the west right-of-way of the Georgia Southern Railroad; thence, along said right-of-way, south 19 degrees 29 minutes 30 seconds east a distance of 501.04 feet to a point, said point being the POINT OF BEGINNING. (7) Beginning at a point where the north right-of-way

Page 2976

of Baytree Road intersects the east right-of-way of Gornto Road, said point being the POINT OF BEGINNING; thence, along the east right-of-way, north 1 degree 11 minutes 28 seconds west, a distance of 195.71 feet to a point; thence, north 87 degrees 55 minutes 44 seconds east, a distance of 782.57 feet to a point; thence, south 1 degree 29 minutes 10 seconds east, a distance of 195.70 feet to a point on the north right-of-way of Baytree Road; thence, along the north right-of-way south 87 degrees 55 minutes 44 seconds west a distance of 783.58 feet to a point, said point being the POINT OF BEGINNING. (8) Beginning at a point where the north right-of-way of Baytree Road intersects the east right-of-way of Gornto Road; thence, along the east right-of-way north 1 degree 11 minutes 28 seconds west, a distance of 439.39 feet to a point; said point being the POINT OF BEGINNING; thence, north 88 degrees 44 minutes 32 seconds east, a distance of 155.0 feet to a point; thence, north 1 degree 11 minutes 28 seconds west, a distance of 229.55 feet to a point; thence, south 87 degrees 55 minutes 44 seconds west, a distance of 106.87 feet to a point on the east right-of-way of Gornto Road; thence, along the curve of the east right-of-way of Gornto Road, in a southerly direction to the POINT OF BEGINNING. Section 2 . The City of Valdosta in the County of Lowndes is authorized and empowered to own and operate a public transportation system in the City of Valdosta and

Page 2977

the County of Lowndes and said City of Valdosta is authorized and empowered to enter into contracts with others providing for the operation by others of a public transportation system in the City of Valdosta and County of Lowndes and to defray all or a portion of the cost thereof by the utilization of any of its funds or property for such purposes; all as the Mayor and Council of the City of Valdosta may in its discretion deem best. Transportation system. 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, subsection, sentences, clauses or phrases of this Act, which shall remain of full force and effect as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. Severability. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Section 5 . There is attached hereto and made a part of this Act a copy of the published notice of intention to apply for the passage of this Act and a certificate of the publisher of The Valdosta Daily Times, the newspaper in which sheriff's advertisements for Lowndes County are published, certifying that said copy is true and correct and that the same has been published as provided by law. Notice of Intention to Apply for Local Legislation. To whom it may concern: Notice is hereby given that application will be made to the 1974 session of the General Assembly of Georgia for the passage of a bill amending the charter of the City of Valdosta which bill shall be entitled as follows: A bill entitled: An Act to amend the charter of the City of Valdosta as set forth in the Act of the General Assembly of Georgia incorporating said City, approved November 21,

Page 2978

1901 (1901 Ga. L., pages 670 and 688, inclusive), and Acts amendatory thereof. Henry T. Brice City Attorney 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 Notion of Intention to Apply for Local Legislation is a true and correct copy of a notice which was published in said newspaper once a week for four weeks on the 22nd and 29th days of December, 1973, and the 4th and 12th days of January, 1974, and that said notice has been published as provided by law. /s/ Tenney S. Griffin Sworn to and subscribed before me this 1st day of February, 1974. /s/ Edith D. Smith Notary Public, Georgia State at Large. My Commission expires May 1, 1976. (Seal). Approved March 22, 1974. CITY OF COVINGTONCHARTER AMENDEDELECTION PROVISIONS CHANGEDREFERENDUM. No. 1095 (House Bill No. 1907). An Act to amend an Act repealing an Act incorporating the City of Covington and granting a new charter to the City

Page 2979

of Covington, approved January 30, 1962 (Ga. L. 1962, p. 2003), as amended, so as to change the provisions relating to the election of the mayor and councilmen; to provide for the procedures connected with the foregoing; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act repealing an Act incorporating the City of Covington and granting a new charter to the City of Covington approved January 30, 1962 (Ga. L. 1962, p. 2003), as amended, is hereby amended by striking subsections (a) and (b) of section 47 in their entirety and inserting in lieu thereof two new subsections (a) and (b) to read as follows: (a) For the purpose of electing councilmen, there shall be six council posts which shall be numbered consecutively as Council Post 1 through Council Post 6. Any person desiring to run for city councilman shall designate the council post for which he is offering. All councilmen shall be elected by a majority of the qualified electors voting in the elections held for that purpose as hereinafter provided. The first such election shall be held on the Wednesday after the first Monday in December, 1974, at which election the councilmen from Council Posts 4, 5 and 6 shall be elected. The councilmen elected to Council Posts 4, 5 and 6 shall be elected for terms of three years and shall take office on the first day of January following their election. The next such election shall be held on the Wednesday after the first Monday in December, 1975, at which election the councilmen from Council Posts 1, 2 and 3 shall be elected. The councilmen elected to Council Posts 1, 2 and 3 shall be elected for terms of four years and shall take office on the first day of January following their election. Thereafter, elections shall be held on the Wednesday following the first Monday in December in each year in which the terms of office of any councilmen shall expire, and persons shall be elected to succeed the councilmen whose terms of office expire on December 31 immediately following the election. Successors

Page 2980

elected at such elections shall take office on the first day of January following their election for terms of four years and until their successors are elected and qualified. (b) The mayor shall be elected by a majority of the qualified electors voting in the elections held for that purpose. The first election for mayor shall be held on the Wednesday following the first Monday in December, 1975, and the person elected mayor shall take office on the first day of January following his election for a term of four years and until his successor is elected and qualified. Thereafter, the elections for mayor shall be held every four years on the Wednesday following the first Monday in December, and a mayor shall be elected to succeed the mayor whose term of office expires on December 31 immediately following such election. Each mayor elected shall take office on the first day of January following his election for a term of four years and until his successor is elected and qualified. Section 2 . Those persons presently elected to office as a councilman or as mayor shall continue to serve until their successors are duly elected and qualified as provided by law. Section 3 . It shall be the duty of the governing authority of the City of Covington to issue the call for an election for the purpose of submitting this Act to the voters of said city for approval or rejection. The governing authority shall set the date of such election to coincide with the date of the city election held on December 4, 1974. 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 the City of Covington. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act changing the terms of the mayor and councilmen of the City of Covington from two to four years be approved? Referendum. All persons desiring to vote in favor of the Act shall vote Yes, and those persons desiring to vote for rejection of

Page 2981

the Act shall vote No. 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 Covington. It shall be the duty of the governing authority to hold and conduct such electiono. 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 canvass the returns and declare and certify the result of the election. It shall be their further duty to certify the result thereof to the Secretary of State. Section 4 . If this Act shall be approved in the election provided for in section 3, the councilmen elected from Council Posts 4, 5 and 6 on the same day shall be elected for terms of three years as provided in Section 1 of this Act. If this Act shall be disapproved in the election provided for in section 3, the said councilmen from Council Posts 4, 5 and 6 shall be elected for terms of two years. 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 1974 session of the General Assembly of Georgia a bill to amend the city charter of the City of Covington approved January 30, 1962 (Ga. L. 1962, pp. 2003-2040) so as to change the provisions relative to term of office from two years to four years for the Mayor and Councilman and the qualification fees, and for other purposes. This the 10th day of January, 1974. J. W. (Jim) Morgan Representative, District 70, Newton County, Georgia

Page 2982

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. W. Morgan 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 Covington News which is the official organ of Newton County, on the following dates: January 17, 24, 31, 1974. /s/ J. W. Morgan Representative, 70th District Sworn to and subscribed before me this 4th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. CITY OF FAYETTEVILLECHARTER AMENDEDCORPORATE LIMITS REDEFINEDREFERENDUM. No. 1096 (House Bill No. 1915). An Act to amend an Act reincorporating and creating a new charter for the City of Fayetteville, approved March 4, 1970 (Ga. L. 1970, p. 2243), as amended by an Act approved April 10, 1971 (Ga. L. 1971, p. 3511), so as to redefine 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:

Page 2983

Section 1 . An Act reincorporating and creating a new charter for the City of Fayetteville, approved March 4, 1970 (Ga. L. 1970, p. 2243), as amended by an Act approved April 10, 1971 (Ga. L. 1971, p. 3511) is hereby amended by striking section 1.02 in its entirety and substituting in lieu thereof a new section 1.02 to read as follows: Section 1.02. City Boundaries . The boundaries of the City of Fayettevile shall be as follows: All that tract or parcel of land lying and being in the Fifth Land District of Fayette County, Georgia, described as follows: BEGINNING at the Southeast corner of Land Lot No. 73, of said district and run thence Westerly along the South lines of Land Lots No. 73, 72, 71, 70, 69, 68, and 67, to the Southwest corner of Land Lot No. 67, of said district; Running thence Northerly along the West Land Lot Lines of Land Lots No. 67, 94, 99, 126, 131, 158, and 163, to the Northwest corner of Land Lot No. 163, of said land district; Running thence Easterly along the North Land Lot Lines of Land Lots No 163, 164, 165, 166, 167, 168, and 169, to the Northeast corner of Land Lot No. 169, of said district; Running thence Southerly along the East Land Lot Lines of Land Lots No. 169, 152, 137, 120, 105, 88, and 73, to the Southeast corner of Land Lot No. 73, of said district, and the point of beginning. The Corporate Limits of the said City of Fayetteville, as provided by this section, shall include all of Land Lots No. 73, 72, 71, 70, 69, 68, 67, 88, 89, 90, 91, 92, 93, 94, 99, 100, 101, 102, 103, 104, 105, 120, 121, 122, 123, 124, 125, 126, 131, 132, 133, 134, 135, 136, 137, 152, 153, 154, 155, 156, 157, 158, 163, 164, 165, 166, 167, 168, and 169, of the Fifth Land District, Fayette County, Georgia, and being outlined in Green on the attached map or plat attached hereto marked Exhibit `A', and made by reference a part of the description herein. 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 Fayetteville to issue the call for an election for the puropse of submitting this Act for approval or rejection to the voters of said City and to the

Page 2984

voters residing outside of the corporate limits of the City of Fayetteville but within the area proposed to be annexed under the provisions of this Act. The Mayor shall set the date of such election to be the same as that of the general election to be held in November, 1974. 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 Fayette County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act redefining the City boundaries of the City of Fayetteville be approved? Referendum. All persons desiring to vote in favor of this Act shall vote Yes, and those persons desiring to vote for rejection of the Act shall vote No. If more than one-half of the votes cast separately on such question by the voters of the City and by the voters of the area outside the City sought to be annexed 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 Fayetteville. It shall be the duty of the municipal elections 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 municipal elections 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 Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia,

Page 2985

a bill to amend the charter of the City of Fayetteville, Georgia, and for other purposes. This 7th day of December, 1973. Jack D. Dettmering Mayor F. A. Sams, Jr. Councilman James M. Hooper Councilman Barnard W. Walker Councilman K. W. McElwaney Councilman J. B. Slaughter Councilman Publisher's Affidavit. This is to certify that a Notice of Intention to Introduce Local Legislation re a bill to amend the charter of the City of Fayetteville, Georgia and for other purposes, as shown in the attached newspaper cutting, was published in the Fayette County News, December 12, December 19, and December 26, 1973. /s/ Jim Wood Publisher Sworn to and subscribed before me this the 8th day of January, 1974. /s/ Helen S. Teague Notary Public Approved March 22, 1974.

Page 2986

CITY OF ATHENSCHARTER AMENDEDCERTAIN MALT BEVERAGE AND WINE TAX AUTHORIZED. No. 1097 (House Bill No. 1919). An Act to amend an Act approved August 24, 1872 (Ga. L. 1872, p. 127, et seq.) entitled An Act to amend the charter of the Town of Athens and the various Acts amendatory thereof, which said Act of August 24, 1872, provided for the changing of the name of the Town of Athens to the City of Athens and for the incorporation of such city of the name and style of The Mayor and Council of the City of Athens, and the several subsequent Acts amendatory thereof, be and the same are hereby amended so as to empower the governing authority of The Mayor and Council of the City of Athens by ordinance to impose, assess, levy, and collect an excise or transfer tax upon the sale, transfer, or the dispensing of malt beverages and wine by wholesale dealers thereof within the City of Athens; 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 entitled An Act to amend the charter of the Town of Athens and the various Acts amendatory thereof, approved August 24, 1872 (Ga. L. 1872, p. 127), and the several subsequent Acts amendatory thereof, be and the same are hereby amended so as to confer the following cumulative powers upon the governing authority of The Mayor and Council of the City of Athens: (a) The governing authority of The Mayor and Council of the City of Athens shall have the power by ordinance to impose, assess, levy, and collect an excise or transfer tax upon the sale, transfer, or the dispensing of malt beverages and wine by wholesale dealers thereof within the City of Athens; said governing authority may provide for a reporting system for the payment of such excise or transfer taxes, the manner and method of collection and payment

Page 2987

of such taxes, and for all other matters necessary or incidental thereto. Tax. Section 2 . If any portion of this Act or its application to any person or any circumstances shall be declared invalid, the remainder of this Act and the application of such portion to other persons or in other circumstances shall remain unaffected. Severability. Section 3 . This Act shall take effect upon its approval by the Governor. Effective date. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that the Mayor and Council of the City of Athens intends to apply for and seek passage of legislation at the Regular 1974 Session of the General Assembly of Georgia, which would amend the Charter of the Town of Athens (Ga. L. 1872, page 127, as amended) with reference to the imposition and collection of an excise or transfer tax on the sale or transfer of beer and or wine; to repeal conflicting laws; and for other purposes. This 23rd day of January, 1974. The Mayor and Council of the City of Athens By: Joseph J. Gaines City Attorney Georgia, Clarke County. Personally before me, the undersigned attesting officer authorized by law to administer oaths, appeared Robert W. Chambers, who, being put upon oath, certifies, deposes and swears that he is the publisher of The Daily News; that The Daily News is the newspaper in which sheriff's advertisements are published in Clarke County, Georgia; and that

Page 2988

the foregoing notice of intention to apply for local legislation was published in The Daily News on January 25, February 1, and 8, 1974. /s/ Robert W. Chambers Certified, sworn to and subscribed before me, this 8 day of February, 1974. /s/ Frances P. Carter Notary Public, Clarke County, Georgia. My Commission expires Aug. 1, 1977. (Seal). Approved March 22, 1974. TOWN OF MARTINCHARTER AMENDEDELECTION PROVISIONS CHANGED. No. 1098 (House Bill No. 1921). An Act to amend an Act incorporating the Town of Martin, approved September 7, 1891 (Ga. L. 1890-91, Vol. II, p. 734), as amended, so as to change the provisions relative to the election of the members of the governing body of said Town; to provide for all matters relative thereto; 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 incorporating the Town of Martin, approved September 7, 1891 (Ga. L. 1890-91, Vol. II, p. 734), as amended, is hereby amended by striking Section II in its entirety and substituting in lieu thereof a new Section II to read as follows: Section II. The governing body of the Town of Martin shall consist of mayor and five councilmen to be elected as hereinafter provided. The election for mayor and councilmen

Page 2989

shall be held on the second Monday in October of each year and said officers shall take office on the first day of November following their election. The mayor shall serve for a term of one year and shall be elected annually beginning with the election held in 1974. The five councilmen shall serve for terms of three years, but said terms shall be staggered as provided herein. The first election shall be held on the date provided herein in 1974 and the five councilmen shall be elected for initial terms as follows: the two candidates receiving the highest number of votes cast shall serve for initial terms of three years; the two candidates receiving the next highest number of votes cast shall serve for initial terms of two years; and the candidate receiving the next highest number of votes cast shall serve for an initial term of one year. Thereafter, their successors and future successors shall be elected during the year that their respective terms of office expire and shall take office on the first day of November immediately following their election for terms of three years and until their successors are elected and qualified. All candidates for mayor and councilman shall be elected by plurality so that in any election as provided herein the two candidates for councilman receiving the highest number of votes cast shall be elected and the candidate for mayor and the candidiate for councilman, in those years when only one councilman is elected, who receives the highest number of votes cast at said elections shall be elected. All qualified electors of the Town of Martin shall be eligible to vote at said elections. Except as otherwise provided herein, the provisions of the `Georgia Municipal Election Code', as now or hereafter amended, shall apply to the election of the mayor and councilmen as provided herein. Section 2 . This Act shall be effective for the purpose of electing the mayor and councilmen of the Town of Martin upon the approval of this Act by the Governor or upon its otherwise becoming law, and this Act shall be effective for all purposes on November 1, 1974. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2990

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to amend an Act incorporating the Town of Martin in Stephens County, as amended, so as to change the provisions relative to the election of the members of the governing body of said City; and for other purposes. This 11th day of January, 1974. Jack Irvin Representative, 10th District Georgia, Stephens County. Charles A. Hamilton, Publisher of The Toccoa Record, a weekly newspaper with general circulation in the County of Stephens, State of Georgia, does hereby certify that the following advertisement did appear in The Toccoa Record on January 17, January 24, and January 31, 1974. /s/ Charles A. Hamilton The foregoing appeared before me this day and duly affixed his signature. /s/ Brenda J. Smith Notary. (Seal). Approved March 22, 1974. BUTTS COUNTYBOARD OF COMMISSIONERSEXPENSE ALLOWANCE PROVIDED FOR COMMISSIONERS, ETC. No. 1100 (House Bill No. 1928). An Act to amend an Act creating a board of commissioners of Butts County, approved February 24, 1941 (Ga. L.

Page 2991

1941, p. 793), as amended, particularly by an Act approved February 26, 1966 (Ga. L. 1966, p. 2396), and an Act approved March 11, 1969 (Ga. L. 1969, p. 2195), and an Act approved April 10, 1971 (Ga. L. 1971, p. 3566), so as to provide an expense allowance for each commissioner; to increase the amount of merchandise which may be purchased or sold without advertising for bids; to eliminate the requirement for the publication of certain disbursements made to county employees; 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 Butts County, approved February 24, 1941 (Ga. L. 1941, p. 793), as amended, particularly by an Act approved February 26, 1966 (Ga. L. 1966, p. 2396), and an Act approved March 11, 1969 (Ga. L. 1969, p. 2195), and an Act approved April 10, 1971 (Ga. L. 1971, p. 3566), is hereby amended by striking in its entirety section 6 and substituting in lieu thereof a new section 6 to read as follows: Section 6. Each commissioner shall receive as compensation for his services a sum not to exceed two thousand four hundred ($2,400.00) dollars per annum, and the additional sum of $75.00 per month for traveling expenses incurred in attending to the business of the county or of the board. Expenses. Section 2 . Said Act is further amended by striking from section 11, wherever the same shall appear, the following: three hundred ($300) dollars,, and substituting in lieu thereof the following: $600.00,, so that when so amended, section 11 shall read as follows: Section 11. In all transactions of said Board involving the funds of the county where the amount of goods, merchandise,

Page 2992

materials or equipment to be bought or sold amounts to more than $600.00, the Board shall, before selling or buying the same, advertise for bids upon the bulletin board in the courthouse of Butts County, and at least once in the official county organ, at least ten days before contracts are to be let or awarded. When bids are opened, the contracts shall be let or awarded to the best and lowest bidder, but the Board shall have the right to reject any and all bids, and to readvertise for further bids in the manner above provided. Before any contract is let or awarded to any person, firm or corporation for the sale or purchase of goods, wares or merchandise involving the expenditure of more than $600.00 there must have been at least two bids of record with the Board. All bids whether accepted or rejected shall be filed for permanent record. Notwithstanding any of the restrictions as set forth in the foregoing Sections and provisions of this Act, the said Governing Authority shall have the authority in making such expenditures of county funds in keeping all county-owned equipment, motor vehicles, machinery and other property in proper repair, and in furnishing county officers with the necessary equipment, supplies and fixtures for their respective departments for the efficient and proper operation, including office equipment for the Governing Authority, without the necessity of securing bids. Bids. Section 3 . Said Act is further amended by inserting between the first and second sentences of section 14 the following: The board shall not include within the publication disbursements to county employees as a result of their regular employment., so that when so amended, section 14 shall read as follows: Section 14. The board shall have published each quarter of the year in the official county organ, not later than sixty (60) days after the end of said quarter an itemized statement of the receipts and disbursements, giving the number and amount of voucher or check, the payee named therein, and the purpose for which given. The board shall not include

Page 2993

within the publication disbursements to county employees as a result of their regular employment. Failure by the board, or any member thereof, to perform this duty shall constitute a ground for declaring a vacancy or vacancies in the office of the member or members responsible for such omission or failure, and when the facts thereof and the responsibility therefor has been established by sworn affidavits before the ordinary of the county, it shall be the duty of said ordinary to declare a vacancy or vacancies and to call a special election for the filling of the same. Quarterly publication. 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 1974 Session of the General Assembly of Georgia, a Bill to amend the Act creating the Board of Commissioners of Butts County; to provide an expense allowance for members of the board; to eliminate the publishing of certain salaries; to change certain of the purchasing procedures; to change the compensation of the Treasurer and Clerk; and other purposes. This the 21st day of January 1974. /s/ J. R. Smith Rep. of the 74th District /s/ Marvin Adams Rep. of the 74th District /s/ Ray Tucker Rep. of the 69th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. R. Smith who, on oath, deposes and says that he is Representative from the 74th District, and that the attached copy of Notice of

Page 2994

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 24, 31, 1974, February 7, 1974. /s/ J. R. Smith Representative, 74th District Sworn to and subscribed before me this 9th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. BUTTS COUNTYTREASURERSALARY CHANGED. No. 1101 (House Bill No. 1929). 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 March 27, 1972 (Ga. L. 1972, p. 2713), 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 March 27, 1972 (Ga. L. 1972, p. 2713), is hereby amended by striking from section 1 the following:

Page 2995

five thousand four hundred sixty ($5,460.00) dollars per annum,, and substituting in lieu thereof the following: $125.00 per week, so that when so amended, section 1 shall read as follows: Section 1. The salary of the treasurer of Butts County shall be $125.00 per week 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 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 Butts 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 there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a Bill to amend the Act creating the Board of Commissioners of Butts County; to provide an expense allowance for members of the board; to eliminate the publishing of certain salaries; to change certain of the purchasing

Page 2996

procedures; to change the compensation of the Treasurer and Clerk; and other purposes. This the 21st day of January, 1974. /s/ J. R. Smith Rep. of the 74th District /s/ Marvin Adams Rep. of the 74th District /s/ Ray Tucker Rep. of the 69th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. R. Smith who, on oath, deposes and says that he is Representative from the 74th 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 24, 31, 1974, February 7, 1974. /s/ J. R. Smith Representative, 74th District Sworn to and subscribed before me, this 11th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia, State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 2997

HINSONTON WATER AUTHORITY ACT. No. 1102 (House Bill No. 1931). An Act to create the Hinsonton Water 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 confer powers and impose duties on the Authority; to provide for the membership and for the appointment and election 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 any county or municipality 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 covenants and exemptions of the Authority and its property from taxation; 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. Short Title . This shall be known and may be cited as the Hinsonton Water Authority Act.

Page 2998

Section 2. Hinsonton Water Authority . There is hereby created a body corporate and politic, to be known as the Hinsonton Water Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation and by that name, style and title said body may contract and be contracted with, sue and be sued, implead and be impleaded, complain and defend in all courts of law and equity. The Authority shall consist of five (5) members, all of whom shall be residents of Mitchell County, Georgia. The initial members of the Authority shall be: Charles Davis, Chairman, who shall serve for an initial term of office until the annual meeting of the users in 1975; Rodney Harrell, Vice-Chairman, who shall serve for an initial term of office until the annual meeting of the users in 1977; J. O. Autry, Secretary-Treasurer, who shall serve for an initial term of office until the annual meeting of the users in 1977; J. O. Truluck, who shall serve for an initial term of office until the annual meeting of the users in 1976, and C. E. Jones, who shall serve for an initial term of office until the annual meeting of the users in 1976. Following the initial term of office specified in this Section, the term of office of all members of the Authority shall be for a period of three years and until their respective successors are duly elected and qualified. Successors to the initial members of the Authority shall be elected by the users of the facilities of the Authority at their annual meeting. It shall be the duty of the Authority to advertise the date, time and location of the annual meeting of the users at least two weeks immediately prior to the date of such meeting. The members of the Authority shall elect one of their members as Chairman, one of their members as Vice-Chairman and one of their members as Secretary-Treasurer of the Authority at the annual meeting of the users and such officers shall serve as such until the next annual meeting of the users. As soon as practicable after the effective date of this Act, the members of the Authority shall enter upon their duties. Three members of the Authority shall constitute a quorum. In the event of a vacancy by reason of death, disqualification, resignation, or any other reason, the remaining members of the Authority shall appoint a person to serve until the next annual meeting

Page 2999

of the users at which time a successor shall be elected by the users for the remainder of the unexpired term. 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 serve without compensation but all members shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties from funds available to the Authority. The Authority shall make rules, regulations and bylaws for its own government. It shall have perpetual existence. The users of the facilities of the Authority shall meet at least annually in the month of May or June in each year. The Authority shall provide by its bylaws for the date, time and location of annual meetings of the users of the Authority and the manner in which elections shall be conducted. Members of the Authority shall be subject to removal for cause duly shown. 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 Hinsonton Water 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 Mitchell 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. (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

Page 3000

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, approved February 14, 1957 (Ga. L. 1957, p. 36), as amended, amending the law formerly known as the Revenue Certificate Law of 1937, approved March 31, 1937 (Ga. L. 1937, p. 761), as amended, and such type of obligations may be issued by the Authority as authorized under said Revenue Bond Law and 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. (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. (f) The terms users of the facilities or uses shall mean and include each person, firm, partnership, company, corporation, association, organization, municipality, county, school board, political subdivision, authority or other entity

Page 3001

to which water is supplied by the Authority through the facilities of the Authority and which actually makes payment to the Authority for such water as is furnished by the Authority. 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, gift or otherwise, and to hold, lease and dispose of real and personal property of every kind and character for its corporate purposes; (c) To acquire in its own name by purchase, on such terms and conditions and in such manner as it may deem proper, or by condemnation in accordance with the provisions of any and all 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 be the best adventage 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 treasury for the credit of the general

Page 3002

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 compensation; (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 cause 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 grants of money or materials or property of any kind from the United States of America or any agency or instrumentality thereof, upon such terms and conditions as the United States of America or such agency or instrumentality may require;

Page 3003

(h) To accept loans and 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 forty (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 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. Section 6. Same; Form; Denomination; Registration; Place of Payment . The Authority shall determine the form

Page 3004

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 honds 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 the proceeds derived from the sale of such bonds shall

Page 3005

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 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, 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 any county or municipality nor a pledge of the faith and credit of any county or municipality, but such bonds shall be payable solely from the fund hereinafter provided for and the issuance of such revenue bonds shall not directly, indirectly or contingently obligate any county or municipality 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 be

Page 3006

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 moneys, and may also provide that any project shall be constructed and paid for under the supervision and approval of consulting engineers or architects employed or designated by the Authority, and satisfactory to the original purchasers of the bonds issued therefor, and may also require that the security given by contractors and by any depositary of the proceeds of the bonds or revenues or other moneys be satisfactory to such purchasers, and may also contain provisions concerning the conditions, if any, upon which additional revenue bonds may be issued. It shall be lawful for any bank or trust company incorporated under the laws of this State to act as such depositary and to furnish such indemnifying bonds or pledge such securities as may be required by the Authority. Such indenture may set forth the rights and remedies of the bondholders 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 3007

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

Page 3008

over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in the trust indenture, any surplus moneys 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 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,

Page 3009

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 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 Hinsonton Water 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 Mitchell 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 adversely affect the interests and rights of the holders of such bonds. The provisions of this Act shall be for the benefit of the Authority and the holders of any such bonds. 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

Page 3010

or earnings, shall be deemed to be trust funds to be held and applied solely as provided in this Act. 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, 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 shall be furnished. Section 25. Tort Immunity . The Authority shall have the same immunity and exemption from liability for torts and negligence as Mitchell 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 Mitchell 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 Mitchell County or any municipality located therein or

Page 3011

any adjoining county the authority to own, operate and maintain a water system or to issue revenue bonds as is provided by the Revenue Bond Law. Section 27. Exemption from Taxation; Convenant of State . It is hereby found, determined and declared that the creation of the Authority and the carrying out of its corporate purpose is in all respects for the benefit of the people of this State, and that the Authority is an institution of purely public charity and will be performing an essential governmental function in the exercise of the power conferred upon it by this Act, and this State covenants with the holders of the bonds that the Authority shall not be required to pay any 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 projects erected by it or any fees, tolls or other charges for the use of such projects or other income received by the Authority and that the bonds of the Authority, their transfer and the income therefrom shall at all times be exempt from taxation within the State. Section 28. Liberal Construction of Act . This Act, being for the welfare of various political subdivisions of the State and its inhabitants, shall be liberally construed to effect the purposes hereof. Section 29. 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 full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional were not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional.

Page 3012

Section 30. Effective Date . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 31. 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 1974 Session of the General Assembly of Georgia, a bill to create the Hinsonton Water Authority; to provide for the powers and duties of the Water Authority; to repeal conflicting laws; and for other purposes. This 8th day of January, 1974. Marcus E. Collins Representative, 122nd District Georgia, Mitchell County. Personally appeared B. T. Burson, the undersigned, who under oath states he is publisher of The Camilla Enterprise located at Camilla and published in Camilla, Mitchell County, Georgia and states that the Notice of Intention to Introduce Local Legislation to create the Hinsonton Water Authority was published in The Camilla Enterprise in issues of January 11, January 18 and January 25. /s/ B. T. Burson Editor and Publisher The Camilla Enterprise Sworn to and subscribed before me, this February 6, 1974. /s/ Gloria Williford Notary Public. My Commission expires April 13, 1977. (Seal). Approved March 22, 1974.

Page 3013

MITCHELL COUNTYBOARD OF COMMISSIONERSSALARIES CHANGED. No. 1103 (House Bill No. 1932). An Act to amend an Act providing for a Board of Commissioners of Mitchell County, approved February 20, 1873, as amended, particularly by an Act approved April 25, 1969 (Ga. L. 1969, p. 3608), so as to change the provisions relating to the compensation of the chairman and members of the Board of Commissioners of Mitchell County; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing for a Board of Commissioners of Mitchell County, approved February 20, 1873, as amended, particularly by an Act approved April 25, 1969 (Ga. L. 1969, p. 3608), is hereby amended by striking section 1 of said amendatory Act approved April 25, 1969 (Ga. L. 1969, p. 3608), in its entirety and inserting in lieu thereof a new section 1 to read as follows: Section 1. The chairman of the Board of Commissioners of Mitchell County shall receive for his services a sum to be fixed by the Board of Commissioners at not less than $75.00 per month, and each of the remaining members of the Board of Commissioners of Mitchell County shall receive for their services as such a sum to be fixed by the Board of Commissioners at not less than $50.00 per month. Said sums shall be paid from the treasury of Mitchell County upon warrants duly drawn by the Board of Commissioners of Mithcell County. Salaries. 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 3014

Notice of Local Legislation. There will be introduced at its 1969 session of the General Assembly of Georgia, a local bill affecting the Board of Commissioners of Roads and Revenues of Mitchell County, Georgia, the caption of which, is as follows: An Act to Amend an Act entitled An Act to provide for a County Board of Commissioners for the County of Mitchell, and to provide and define the powers and duties thereof, approved February 20, 1873, and all acts amendatory thereof, and particularly, amending section 2 of the Acts of the General Assembly of Georgia, approved July 19, 1927, and act of the General Assembly of Georgia approved March 7, 1955, and Act of General Assembly of Georgia approved February 14, 1958, so as to fix the compensation to be paid the Commissioners of Roads and Revenues of Mitchell County, Georgia, and for other purposes. This the 15 day of January, 1974. By Marcus Collins, Representative, Georgia District No. 122 Georgia, Mitchell County. I, B. T. Burson, being first duly sworn, on oath, say: that I am editor and publisher of The Camilla Enterprise, a weekly newspaper and official organ of Mitchell County, Georgia, in which sheriff's advertisements are published and the above and foregoing is a true and correct copy of a notice to apply for legislation, which notice appeared in said newspaper in issues dated January 18, January 25, and February 1, 1974. /s/ B. T. Burson

Page 3015

Sworn to and subscribed before me, this 1st day of February, 1974. /s/ Mary W. Lundy Notary Public. My Commission Expires March 25, 1975. (Seal). Approved March 22, 1974. TOWN OF SHELLMANCHARTER AMENDEDRECALL ELECTIONS PROVIDED, ETC. No. 1104 (House Bill No. 1933). An Act to amend the charter of the Town of Shellman in Randolph County, Georgia, approved July 30, 1908 (Ga. L. 1908, p. 915), as amended, so as to provide for recall elections; to provide special elections for filling 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 . From and after the passage of this Act, the charter of the Town of Shellman, in Randolph County, Georgia, is hereby amended for the purposes hereinafter set forth. Section 2 . The mayor or any councilman shall be subject to removal during his term of office in the following manner: (a) Whenever 30 per cent. of the electors eligible to participate in the last preceding general city election shall so request in a petition filed in the office of the city clerk, a special election shall be called and held within 60 days, and conducted as provided for special elections in the Georgia Municipal Election Code on the subject only of the recall and nonrecall of such official. It shall be the duty of such

Page 3016

official having charge of elections to check the names on the electors registration list and report to the mayor and council and certify to the number of registered voters thereon in order to determine if the required number have signed the said petition. This report shall be submitted to the mayor and council with the petition at the next meeting held more than five days after the filing of such petition. When so reported and certified, if the required number of electors have signed the petition, the governing body shall order an election to be held not less than 30 nor more than 60 days from the time of filing of such petition with the clerk. At said election, the ballots shall be as follows, with the name of such officer and office inserted in the blanks: Recall. For the recall of, Holding the office of, Against the recall of, Holding the office of, and shall contain such other instructions as considered necessary, and the voter shall indicate thereon which proposition is favored. (b) A meeting of the mayor and council shall be called and held within three days after the date of such election for the purpose of receiving and canvassing the returns of the election and declaring the result thereof. If a majority of those voting in the election vote in favor of the recall of the official, his office shall be declared immediately vacant and the remaining members of the mayor and council shall issue a call for a special election, but if a majority of those voting in the election fail to vote in favor of recall, the official shall retain his office and no other recall election shall be held so far as such official is concerned for a period of one year. Section 3 . The mayor or any councilman shall also be subject to removal from office for misfeasance or nonfeasance, or neglect of his duties, or for other conduct considered detrimental to the public interest and welfare; provided, that at a regular meeting or at special meeting called

Page 3017

for such purpose, a two-thirds majority of the remaining members of the mayor and council shall pass a resolution charging such official with such offenses and calling for a special election for recall of such official. Such election shall be conducted in the same manner as the election provided for in Section 2 above, and the provisions of subparagraph (b) of Section 2 shall also apply hereunder. Removal. Section 4 . Upon the conviction of the mayor or any councilman during his term of office for a crime involving moral turpitude, or for fraudulent violation of primary or election laws, or for malfeasance in office, his office shall be immediately declared vacant and a special election called by the remaining members of the mayor and council. Special elections. Section 5 . In the event that any official is removed from office as herein provided, the special election to fill the vacancy so created may be dispensed with if the earliest practicable date it could be held would be within 90 days of a regular general municipal election; and in case of the mayor being removed from office, the mayor pro tempore shall perform the duties of mayor until the person elected as mayor in said regular general election is qualified and assumes office. Severability. Section 6 . This Act shall become effective January 1, 1975. 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 1974 Session of the General Assembly of Georgia, a bill to amend the Charter of the City of Shellman, Georgia,

Page 3018

so as to provide for an election to recall or remove a mayor or councilman from office; and for other purposes. This 22nd day of January, 1974. John R. Irwin Representative 113th Representative district Georgia House of Representatives Georgia, Randolph County. Personally appeared before the undersigned attesting officer in and for said State and County, Joel P. Smith who, on oath, says that he is the publisher of The Cuthbert Times, the newspaper in which sheriff's advertisements appear for Randolph County, Georgia, and that the notice, a copy of which is attached hereto, was published in the issues of said newspaper on the following dates, to-wit: January 24 and 31, 1974 and February 7, 1974. /s/ Joel P. Smith Sworn to and subscribed before me, this 7th day of February, 1974. /s/ O'Delbert Bowen Notary Public, Randolph County, Georgia. (Seal). Approved March 22, 1974. BUTTS COUNTYDEPUTY SHERIFFSSALARIES CHANGED, ETC. No. 1105 (House Bill No. 1936). An Act to amend an Act placing the Sheriff of Butts County upon an annual salary, approved January 27, 1961 (Ga.

Page 3019

L. 1961, p. 2022), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2275), and an Act approved March 27, 1972 (Ga. L. 1972, p. 2871), so as to change the compensation of the Deputy Sheriffs of Butts County; to change the provisions relative to automobiles; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the Sheriff of Butts County upon an annual salary, approved January 27, 1961 (Ga. L. 1961, p. 2022), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2275), and an Act approved March 27, 1972 (Ga. L. 1972, p. 2871), is hereby amended by striking section 4 in its entirety, and substituting in lieu thereof the following: Section 4. The Sheriff is hereby authorized to appoint as many full-time or part-time Deputies as are necessary for the efficient operation of the said Department, to assist him in the performance of his duties, and the compensation of sad Deputies shall be fixed in an amount to be agreed upon by the Sheriff and the Board of Commissioners, Butts County, and shall be payable biweekly from the funds of Butts County. Deputies. Section 2 . Said Act is further amended by striking section 5 in its entirety and substituting in lieu thereof a new section 5 to read as follows: Section 5. The governing authority of Butts County is further authorized to purchase as many specially equipped police automobiles as shall be deemed necessary by the said governing authority to aid the Butts County Sheriff's Department in the efficient performance of its duties. Said automobiles shall only be used by the Sheriff and the Deputies when attending to their official duties, and the governing authority of Butts County shall be authorized to promulgate such rules and regulations as they may deem necessary governing the use of said automobiles. Automobiles.

Page 3020

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. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a Bill to change the compensation of Deputy Sheriffs of Butts County; and for other purposes. This the 21st day of January, 1974. /s/ J. R. Smith Rep. of the 74th District Marvin Adams Rep. of the 74th District Ray Tucker Rep. of the 69th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. R. Smith who, on oath, deposes and says that he is Representative from the 74th 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 24, 31, 1974, February 7, 1974. /s/ J. R. Smith Representative, 74th District

Page 3021

Sworn to and subscribed before me this 9th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. CITY OF BARNESVILLECHARTER AMENDEDCERTAIN TERMS OF OFFICE CHANGED, ETC. No. 1106 (House Bill No. 1937). An Act to amend an Act creating a new charter for the City of Barnesville, approved February 2, 1953 (Ga. L. 1953, Jan.-Feb., p. 2006), as amended, particularly by an Act approved February 5, 1962 (Ga. L. 1962, p. 2048), so as to change the terms of office of the mayor and councilmen; to change the date on which the municipal election is conducted; 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 Barnesville, approved February 2, 1953 (Ga. L. 1953, Jan.-Feb., p. 2006), as amended, particularly by an Act approved February 5, 1962 (Ga. L. 1962, p. 2048), is hereby amended by striking in its entirety subsection (b) of section 4 and substituting in lieu thereof the following: (b) Elections of the officials of the City of Barnesville shall be held at the city hall or such other place or places as the mayor and city council may hereafter designate, on the dates hereinafter provided for, to wit: Elections. On the second Tuesday in September, 1974, two (2) councilmen

Page 3022

shall be elected to serve through September 30, 1977. One of the councilmen to be elected in 1974 shall be a resident of ward three and the other shall be a resident of ward four and their successors shall likewise be residents of wards three and four, respectively. The councilmen elected on the second Tuesday in September, 1974, shall be installed in office on October 1, 1974, and their successors shall be elected on the second Tuesday in September of each four (4) years thereafter and said successors shall be installed in office each four (4) years thereafter on the first day of October. On the second Tuesday in September, 1975, a mayor and two (2) councilmen shall be elected to serve through September 30, 1979. One of the councilmen to be elected shall be a resident of ward one and the other a resident of ward two, and their successors shall likewise be residents of wards one and two, respectively. The mayor and councilmen elected on the second Tuesday in September, 1975, shall be installed in office on October 1, 1975, and their successors shall be elected on the second Tuesday in September of each four (4) years thereafter and said successors shall be installed in office each four (4) years thereafter on the first day of October. The mayor and all of the councilmen of said city, as provided for therein, after their election and qualifications shall serve until their successors are elected and qualified. The mayor and all of said councilmen herein provided for, at all of said elections, shall be elected by the voters from the city at large, but said councilmen shall be residents of the several wards, as hereinbefore provided for, while the mayor must be a resident of said city he may be a resident of any ward in said city. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Georgia, Lamar County. Notice is hereby given that I shall introduce a bill in the 1974 session of the General Assembly of the State of Georgia,

Page 3023

amending the 1953 Charter of the City of Barnesville, approved February 2, 1953, so as to provide for the election of the Councilmen of Ward Three (3) and Ward Four (4) of said City on the second Tuesday in September 1974 for a term of three (3) years and each four (4) years thereafter and further provide for the election of the Mayor and Councilmen of Ward One (1) and Ward Two (2) of said City on the second Tuesday in September, 1975 for a term of four (4) years and each four (4) years thereafter. This the 14th day of January, 1974. J. R. Smith Representative for Legislative District containing the City of Barnesville Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. R. Smith who, on oath, deposes and says that he is Representative from the 74th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the News Gazette which is the official organ of Lamar County, on the following dates: January 17, 24, 1974, February 7, 1974. /s/ J. R. Smith Representative, 74th District Sworn to and subscribed before me this 9th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 3024

CITY OF EASTMANCHARTER AMENDEDPAYMENT OF OBLIGATIONS PROVIDED. No. 1107 (House Bill No. 1946). An Act to amend an Act creating a new charter for the City of Eastman, approved August 6, 1921 (Ga. L. 1921, p. 883), as amended, so as to provide that all obligations or debts of the city shall be paid only upon warrants or vouchers; to provide that such warrants, vouchers or checks shall be signed by the city manager and shall be countersigned by the chairman or vice chairman of the city council; 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 Eastman, approved August 6, 1921 (Ga. L. 1921, p. 883), as amended, is hereby amended by striking section 105, which reads as follows: Sec. 105. All obligations, or debts of said City of Eastman, shall be paid only upon warrants or vouchers issued as now authorized by law, except the same shall be signed by the City Clerk and countersigned by the City Manager., in its entirety and inserting in lieu thereof a new section 105 which reads as follows: Section 105. All obligations or debts of the City of Eastman shall be paid only upon warrants or vouchers issued as authorized by law. Said warrants or vouchers and all checks shall be signed by the city manager and countersigned by the chairman or vice chairman of the city council. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia,

Page 3025

a bill to amend an Act creating a new charter for the City of Eastman, approved August 6, 1921, (Ga. L. 1921, p. 883), as amended, so as to change the provisions relating to the co-signing of checks; and for other purposes. This 20th day of January, 1974. Terry L. Coleman, Representative, District 102, Post 1. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terry L. Coleman who, on oath, deposes and says that he is Representative from the 102nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Times-Journal which is the official organ of Dodge County, on the following dates: January 24, 31, 1974, February 7, 1974. /s/ Terry L. Coleman Representative, 102nd District Sworn to and subscribed before me this 11th day of February, 1974, /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 3026

FAYETTE COUNTYORDINARYSALARY CHANGED, ETC. No. 1108 (House Bill No. 1950). An Act to amend an Act abolishing the fee system of compensation for the Ordinary of Fayette County and providing an annual salary in lieu thereof, approved March 24, 1965 (Ga. L. 1965, p. 2621), as amended, so as to change the compensation of the ordinary; to provide for longevity increases; to provide for other matters relative thereto; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act abolishing the fee system of compensation for the Ordinary of Fayette County and providing an annual salary in lieu thereof, approved March 24, 1965 (Ga. L. 1965, p. 2621), 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 Ordinary of Fayette County shall receive a salary of $1,133.33 per month until January 1, 1975. Effective January 1, 1975 the Ordinary of Fayette County shall receive a salary of $13,200 per annum, payable in equal monthly installments from the funds of Fayette County. Effective January 1, 1976, and on the first day of January of each year thereafter the salary of the ordinary shall be increased by 5% of the salary the ordinary received during the immediately preceding calendar year; provided that if the ordinary receives any annual or periodic increase in compensation under the provision of any general law of this State an amount equal to the amount received under such general law as an annual or periodic increase shall be deducted from the amount of the increase provided by this section in arriving at the annual increase to be paid to the ordinary under the provisions of this Section. The provisions of this section shall not be construed as prohibiting the ordinary from receiving any annual or periodic increase authorized by any general law of this State. Salary.

Page 3027

(b) The ordinary of said County shall have the authority to employ such clerks and other personnel as he shall determine necessary to efficiently and effectively discharge the duties of his office. Such personnel shall be compensated as hereinafter provided. Section 2 . This law shall become effective on April 1, 1974. 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 1974 session of the General Assembly of Georgia a bill to change the compensation of the Ordinary of Fayette County, and to repeal conflicting laws, and for other purposes. This 21st day of January, 1974. 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 67th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fayette County News which is the official organ of Fayette County, on the following dates: January 23, 30, 1974 February 6, 1974. /s/ Clayton Brown, Jr. Representative, 67th District Sworn to and subscribed before me this 11th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved March 22, 1974.

Page 3028

FAYETTE COUNTYTAX COMMISSIONERSALARY CHANGED. No. 1109 (House Bill No. 1951). An Act to amend an Act creating the office of Tax Commissioner of Fayette County, approved January 26, 1956 (Ga. L. 1956, p. 2022), as amended, particularly by an Act approved April 17, 1973 (Ga. L. 1973, p. 3214), so as to change the compensation of the tax commissioner; to provide for longevity increases; to provide for other matters relative thereto; 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 Fayette County, approved January 26, 1956 (Ga. L. 1956, p. 2022), as amended, particularly by an Act approved April 17, 1973 (Ga. L. 1973, p. 3214), 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. (a) The Tax Commissioner of Fayette County shall receive a salary of $1,133.33 per month until January 1, 1975. Effective January 1, 1975, the Tax Commissioner of Fayette County shall receive a salary of $13,200 per annum, payable in equal monthly installments from the funds of Fayette County. Effective January 1, 1976, and on the first day of January of each year thereafter the salary of the tax commissioner shall be increased by 5% of the salary the tax commissioner received during the immediately preceding calendar year; provided that if the tax commissioner receives any annual or periodic increase in compensation under the provision of any general law of this State an amount equal to the amount received under such general law as an annual or periodic increase shall be deducted from the amount of the increase provided by this Section in arriving at the annual increase provided be paid to the tax commissioner under the provisions of this Section. The provisions of this Section shall not be construed as prohibiting

Page 3029

the tax commissioner from receiving any annual or periodic increase authorized by any general law of this State. Salary. (b) The Tax Commissioner of Fayette County shall have the authority to employ such clerks and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. Such clerks and other personnel shall be compensated in an amount to be determined by the governing authority of Fayette County. It is specifically provided that the salary provided herein for the tax commissioner shall be in lieu of all fees, commissions, costs, fines, emoluments, and requisites of whatever kind, including those commissions allowed by an Act relating to the sale of motor vehicle license plates by local tax officials, approved March 9, 1955 (Ga. L. 1955, p. 659), as amended, notwithstanding the fact that such services for which the commissions are derived may have been performed in the capacity of an agent for the State Revenue Department, and an Act relating to the commissions on taxes collected in excess of a certain percentage of the taxes due, according to the Tax Net Digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended. Section 2 . This Act shall become effective on April 1, 1974. 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 1974 session of the General Assembly of Georgia a bill to change compensation of the Tax Commissioner of Fayette County, and to repeal conflicting laws, and for other purposes. This 21st day of January, 1974.

Page 3030

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 67th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fayette County News which is the official organ of Fayette County, on the following dates: January 23, 30, 1974 February 6, 1974. /s/ Clayton Brown, Jr. Representative, 67th District Sworn to and subscribed before me this 11th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large, My Commission expires Dec. 18, 1976. (Seal). Approved March 22, 1974. TOWN OF TYRONECHARTER AMENDEDCORPORATE LIMITS CHANGEDREFERENDUM. No. 1110 (House Bill No. 1952). An Act to amend an Act incorporating the Town of Tyrone, approved August 18, 1911 (Ga. L. 1911, p. 1604), as amended by an Act approved March 24, 1939 (Ga. L. 1939, p. 1375), so as to change the corporate limits of the town; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3031

Section 1 . An Act incorporating the Town of Tyrone, approved August 18, 1911 (Ga. L. 1911, p. 1604), as amended by an Act approved March 24, 1939 (Ga. L. 1939, p. 1375), is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2 to read as follows: Section 2. The corporate limits of the Town of Tyrone shall include all that land and territory lying within Fayette County and contained in Land Lots 117, 118, 119, 120, 121, 136, 137, 138, 139, 140, 149, 150, 151, 152, 153, 169, 170, 171, 172 and 173 of the 7th Land District of Fayette County and those portions of Land Lots 177, 178, 179, 180 and 181 of the 7th Land District of Fayette County lying within Fayette County. 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 governing authority of the Town of Tyrone to issue the call for an election for the purpose of submitting this Act to the voters residing outside of the corporate limits of the Town of Tyrone as said corporate limits existed on January 1, 1974, but within the area included within the area included within the corporate limits described in Section 1 of this Act, for approval or rejection. Only those voters residing in such area who are registered voters of the county and who are qualified to vote for members of the General Assembly of Georgia shall be entitled to vote in said election. It shall be the duty of the Ordinary of Fayette County to assist the governing authority of the Town of Tyrone in compiling a list of the registered voters of the county residing within the area described above. The governing authority of the Town of Tyrone shall set the date of such election for a day not less than 30 days after the date of the issuance of the call nor extending beyond the 1974 general election for members of the General Assembly. 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

Page 3032

thereof in the official organ of Fayette County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act changing the corporate boundaries of the Town of Tyrone be approved? Referendum. All persons desiring to vote in favor of the Act and for the increased and enlarged corporate limits of the Town of Tyrone shall vote Yes, and those persons desiring to vote for rejection of the Act and against the increased and enlarged corporate limits for the Town of Tyrone shall vote No. If more than one-half () of the votes cast on such question are for approval of the Act and the increased corporate limits of the Town of Tyrone, 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 the Town of Tyrone. It shall be the duty of the governing authority to hold and conduct such election. It shall hold such election under the same laws and rules and regulations as govern special elections, except as otherwise provided within. The governing authority is hereby authorized to establish one or more special polling places for the conduct of said election. It shall be the duty of the governing authority to canvass the returns and declare and certify the results of the election. It shall be its further duty to certify the result thereof to the Secretary of State. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to amend the charter of the Town of Tyrone,

Page 3033

Georgia, and for other purposes. This 9th day of January, 1974. John Purser Mayor E. E. McElwaney Councilman Wilbur Mayfield Councilman Marvin Smith Councilman 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 67th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fayette County News which is the official organ of Fayette County, on the following dates: January 9, 16, 23, 1974. /s/ Clayton Brown, Jr. Representative, 67th District Sworn to and subscribed before me this 11th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved March 22, 1974.

Page 3034

RICHMOND COUNTYTERM AT WHICH GRAND JURY TO SUBMIT LIST OF ACCOUNTANTS, CHANGED. No. 1111 (House Bill No. 1960). An Act to amend an Act creating a board of commissioners of roads and revenues for the County of Richmond, approved August 19, 1907 (Ga. L. 1907, p. 324), as amended, particularly by an Act approved March 10, 1964 (Ga. L. 1964, p. 2809), an Act approved March 10, 1964 (Ga. L. 1964, p. 2810), and an Act approved March 21, 1970 (Ga. L. 1970, p. 3325), so as to change the term of the grand jury of Richmond County which shall submit each year to the governing authority of Richmond County, a list of three certified public accounting firms from which the firm which shall audit the county offices is chosen; to redesignate a certain section of said Act; 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 Richmond, approved August 19, 1907 (Ga. L. 1907, p. 324), as amended, particularly by an Act approved March 10, 1964 (Ga. L. 1964, p. 2809), an Act approved March 10, 1964 (Ga. L. 1964, p. 2810), and an Act approved March 21, 1970 (Ga. L. 1970, p. 3325), is hereby amended by striking that section 3A of said Act, which reads as follows: Section 3A. The fall grand jury of Richmond County shall each year submit to the governing authority of Richmond County a list of three certified public accounting firms. The governing authority of Richmond County shall select from among those firms submitted to them an accounting firm which shall perform an audit of all county offices handling public funds of Richmond County. Said audit shall cover the immediately preceding fiscal year. No such firm shall be selected for said audit which has performed such service for three consecutive years.,

Page 3035

and substituting in lieu thereof a new section after section 3C to be designated section 3D, to read as follows: Section 3D. The grand jury of the January term of the Superior Court of Richmond County shall each year submit to the governing authority of Richmond County a list of three certified public accounting firms. The governing authority of Richmond County shall select from among those firms submitted to them an accounting firm which shall perform an audit of all county offices handling public funds of Richmond County. Said audit shall cover the immediately preceding fiscal year. No such firm shall be selected for said audit which has performed such service for three consecutive years. Section 2 . This Act shall become effective January 1, 1975. 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 there will be introduced at the regular 1974 Session of the General Assembly of Georgia an Act to amend an Act entitled An Act to create a Board of Commissioners of Roads and Revenues for the County of Richmond; define their powers and duties; and for other purposes, approved August 19, 1907 (Ga. L. 1907, p. 324), as amended, particularly by an Act approved March 10, 1964 (Ga. L. 1964, p. 2810), so as to provide that the January Term of the Grand Jury of Richmond County shall submit to the governing authority of Richmond County a list of three Certified Public Accounting firms for the purpose of auditing County officers handling public funds; to provide a procedure connected therewith; to repeal conflicting laws; and for other purposes. This 21st day of January, 1974. Robert C. Daniel, Jr. County Attorney

Page 3036

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bill Sams 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 Augusta Herald which is the official organ of Richmond County, on the following dates: January 25, 1974, February 1, 8, 1974. /s/ Bill Sams Representative, 83rd District Sworn to and subscribed before me this 11th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. CITY OF DOUGLASVILLECHARTER AMENDEDCORPORATE LIMITS CHANGED. No. 1112 (House Bill No. 1961). An Act to amend an Act creating a new charter for the City of Douglasville, approved March 9, 1972 (Ga. L. 1972, p. 2119), so as to change the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Douglasville, approved March 9, 1972 (Ga. L. 1972, p. 2119),

Page 3037

is hereby amended by adding at the end of section 1.02 a new paragraph to read as follows: There shall be included in the corporate limits of the City of Douglasville all of the area embraced within the following described parcel of land: BEGINNING at the point of intersection of the North right-of-way of Southern Railway with the North land lot line of Land Lot 824 of the 18th District, 2nd Section, Douglas County, Georgia, and running thence Easterly and Northeasterly along said right-of-way to a point 204.17 feet Southwesterly from the intersection of the North right-of-way of Southern Railway with the East land lot line of Land Lot 744 of the 18th District, 2nd Section; running thence North 31 54[UNK] 17[UNK] West a distance of 702.24 feet to an iron pin corner; running thence North 1 31[UNK] 09[UNK] West a distance of 203.19 feet to a point; running thence North 0 52[UNK] 49[UNK] West a distance of 664.79 feet to a point; running thence North 0 22[UNK] 38[UNK] West a distance of 72.92 feet to a point; running thence North 0 19[UNK] 22[UNK] West a distance of 72.46 feet to a point; running thence North 1 08[UNK] 40[UNK] West a distance of 317.03 feet to a corner on the original North land lot line of Land Lot 735 of the 18th District, 2nd Section, Douglas County, Georgia; running thence North 89 28[UNK] 43[UNK] East along the original North land lot line of Land Lot 735 a distance of 580.57 feet to the original Northeast corner of said Land Lot; continuing thence North 89 28[UNK] 43[UNK] East along the original North land lot line of Land Lot 734 a distance of 841.21 feet to an iron pin corner; running thence South 1 30[UNK] 46[UNK] West a distance of 1205.958 feet to a corner on the North right-of-way of Southern Railway; continuing thence South 1 30[UNK] 40[UNK] West to the South right-of-way of Bankhead Highway (U. S. Highway 78); running thence Southwesterly and Westerly along the South right-of-way of Bankhead Highway (U. S. Highway 78) to the point of intersection of the South right-of-way of Bankhead Highway with the North land lot line of Land Lot 824 of the 18th District, 2nd Section, Douglas County, Georgia; running thence Westerly along the original North land lot line of Land Lot 824 to the point of beginning.

Page 3038

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 1974 Session of the General Assembly of Georgia a bill to amend the Charter of the City of Douglasville to annex into the City certain uncontiguous lands, and for other purposes. Mayor and Council City of Douglasville Robert J. James City Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James Dollar 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 Douglas County Sentinel which is the official organ of Douglas County, on the following dates: January 24, 31, 1974, February 7, 1974. /s/ James Dollar Representative, 63rd District Sworn to and subscribed before me this 11th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 3039

SUMTER COUNTYSTATE COURTCERTAIN PROVISIONS RELATING TO LAW PRACTICE OF JUDGE CHANGED, ETC. No. 1113 (House Bill No. 1966). An Act to amend an Act creating the State Court of Sumter County, formerly the Civil and Criminal Court of Sumter County, approved November 22, 1900 (Ga. L. 1900, p. 93), as amended, so as to permit the judge of said court to practice law in any court except the State Court of Sumter County; to authorize the Judge of the Superior Court in Sumter County to serve in the absence or disqualification of the judge of said court; to provide for the appointment of a judge pro hac vice; 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 Sumter County, formerly the Civil and Criminal Court of Sumter County, approved November 22, 1900 (Ga. L. 1900, p. 93), as amended, is hereby amended by striking section 43 in its entirety and substituting in lieu thereof a new section 43 to read as follows: Section 43. It shall be unlawful for the Judge of the State Court to engage directly or indirectly in the practice of law in his own name or in the name of another, as a partner, or in any manner, in any cause, proceeding or matter of any kind, in his own court or in any other court in any cause, proceeding or any other matters of which his own court has pending jurisdiction or has had jurisdiction. It shall be unlawful for the Judge of the State Court to give advice or counsel to any person on any matter of any kind whatsoever which is directly or indirectly, in his own court, except such advice or counsel as he is called upon to give while performing his duties as State Court Judge. Law practice. Section 2 . Said Act is further amended by striking section 39 in its entirety and substituting in lieu thereof a new section 39 to read as follows:

Page 3040

Section 39. Whenever the Judge of said State Court is from any cause disqualified from presiding, the Judge of the Superior Court of Sumter County shall be authorized to preside as the judge of said State Court. A judge pro hac vice may be appointed for said State Court in the same manner as now provided by law for the superior courts, but in the event the Judge of said State Court is unable to make such appointment, by reason of illness or other cause, the Judge of the Superior Court of Sumter County shall be authorized to appoint said judge pro hac vice. Pro hac vice. 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 1974 session of the General Assembly of Georgia, a bill to amend an Act creating the State Court of Sumter County, approved November 22, 1900 (Ga. L. 1900, p. 93), as amended, so as to change the provisions relative to the judge of said Court; and for other purposes. This 26th day of January, 1974. Hugh Carter Senator, 14th District Oliver Oxford Representative, 101st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Oliver Oxford who, on oath, deposes and says that he is Representative from the 101st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Americus Times-Recorder which is the official organ of

Page 3041

Sumter County, on the following dates: January 26, 1974, February 2, 9, 1974. /s/ Oliver Oxford Representative, 101st District Sworn to and subscribed before me this 11th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. CITY OF BUFORDCHARTER AMENDEDPROVISIONS FOR TAXATION OF SCHOOLS CHANGED. No. 1114 (House Bill No. 1975). An Act to amend an Act creating a new charter and municipal government for the City of Buford, approved December 24, 1937 (Ga. L. 1937-38, Ex. Sess., p. 953), as amended, so as to change the provisions relative to taxation for the support and maintenance of the public school system of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter and municipal government for the City of Buford, approved December 24, 1937 (Ga. L. 1937-38, Ex. Sess., p. 953), as amended, is hereby amended by striking section 42 in its entirety and substituting in lieu thereof a new section 42 to read as follows: Section 42. Be it further enacted by the authority

Page 3042

aforesaid, that for the purpose of raising revenue for the support and maintenance of the government of said City of Buford, including the payment of bonds, interest on the bonded debt, and the creation of a sinking fund for the extinguishment of said bonded debt, and for paving and macadamizing streets, and for all other purposes, the said city commission shall have full power and authority for the assessment, levy, and collection of ad valorem taxes on all real and personal property owned or held within the corporate limits of said city which, under the laws of the State, is subject to taxation, not to exceed twenty-two and one-half (22) mills on the assessed value of all such property. By not later than August 1 of each year, the board of education of the public school system of the City of Buford shall submit to the city commission a proposed budget for the ensuing school year for the support and maintenance of said public school system, including buildings, repairing buildings and improvement of school properties. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Seek Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1974 session of the General Assembly of Georgia legislation to amend the city charter of Buford and especially to amend Buford's New Charter, approved December 24, 1937 (Ga. L. 1937-38, Exta Sess. pp. 953-1036), as amended and for other purposes. To apply for and amend the city charter to allow the school board to assess its own millage for tax purposes for the operation of the City Schools. To change the salary of the City Manager and to provide a salary for the City Commission, and for other purposes. J. C. Dover City Manager City of Buford Merritt Pruitt Attorneys at Law

Page 3043

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Gibson Dean II 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 Lawrencevile Home Weekly which is the official organ of Gwinnett County, on the following dates: January 9, 16, 23, 30, 1974. /s/ Gibson Dean II Representative, 60th District Sworn to and subscribed before me this 12th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. BULLOCH COUNTYASSISTANTS FOR TAX COMMISSIONERSALARIES CHANGED. No. 1115 (House Bill No. 1976). An Act to amend an Act consolidating the offices of tax receiver and tax collector of Bulloch County into the office of tax commissioner, approved March 24, 1937 (Ga. L. 1937, p. 1261), as amended, particularly by an Act approved April 3, 1972 (Ga. L. 1972, p. 3506), so as to change the provisions relative to the compensation of the assistants for the tax commissioner; to provide an effective

Page 3044

date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act consolidating the offices of tax receiver and tax collector of Bulloch County into the office of tax commissioner, approved March 24, 1937 (Ga. L. 1937, p. 1261), as amended, particularly by an Act approved April 3, 1972 (Ga. L. 1972, p. 3506), is hereby amended by striking from section 8A the following: $5,400.00, and $4,800.00, and inserting in lieu thereof the following: $6,000.00, and $5,400.00, respectively, so that when so amended section 8A shall read as follows: Section 8A. The tax commissioner is hereby authorized to employ two assistants. The first such assistant shall receive a salary not to exceed $6,000.00 per annum, and the second such assistant shall receive a salary not to exceed $5,400.00 per annum. Such salaries shall be payable in equal monthly installments from the funds of Bulloch County. Assistants. 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 3045

Georgia, Bulloch County Notice to the public The public is notified that there will be introduced during the 1974 session of the General Assembly of Georgia by us, as representatives and senator for the people of Bulloch County, Georgia, legislation which will provide for personnel and personnel pay and personnel pay increases in certain cases, as follows: Board of Commissioners Office, Clerical Assistant No. 1 and Clerical Assistant No. 2; Sheriff's Office, Chief Deputy and Junior Deputy; Office of Clerk of Court, Deputy Clerk, Docket Clerk, and Typist; Tax Commissioner's Office, First Assistant and Second Assistant; Ordinary's Office, Clerical Helper. The effective date of the above provisions for personnel and their pay, including pay increases in some cases, will be the first day of the month following the month in which the Governor of Georgia signs said legislation, approving the same. This legislation is based on request from County Commissioners at a called meeting of January 2, 1974, and by them based upon consultation with County officials as to needs and requirements for personnel and personnel pay. This January 28, 1974. Jones Lane State Representative Paul Nessmith State Representative Joe E. Kennedy State Senator 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

Page 3046

the 76th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Statesboro Hearld which is the official organ of Bulloch County, on the following dates: January 21, 28, 1974, February 4, 1974. /s/ W. Jones Lane Representative, 76th District Sworn to and subscribed before me this 12th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. BULLOCH COUNTYSUPERIOR COURT CLERK'S OFFICECERTAIN SALARIES CHANGED. No. 1116 (House Bill No. 1977). An Act to amend an Act fixing the compensation of the clerk of the superior court of Bulloch County, approved March 17, 1960 (Ga. L. 1960, p. 2763), as amended, particularly by an Act approved April 3, 1972 (Ga. L. 1972, p. 3493), so as to change the provisions relative to the compensation of the deputy clerk and other assistants 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 fixing the compensation of the clerk of the superior court of Bulloch County, approved March 17, 1960 (Ga. L. 1960, p. 2763), as amended, particularly by an Act approved April 3, 1972 (Ga. L. 1972, p. 3493), is hereby

Page 3047

amended by striking from subsections (a) and (b) of section 3 the following: $5,400.00, $4,800.00, and $4,500.00, and inserting in lieu thereof the following: $6,000.00, $5,400.00, and $4,800.00, respectively, so that when so amended section 3 shall read as follows: Section 3. (a) The clerk of the superior court of Bulloch County shall be authorized to employ a deputy clerk and to fix his compensation at a figure not to exceed $6,000.00 per annum, and a docket clerk and to fix his compensation at a figure not to exceed $5,400.00 per annum. Said salaries shall be paid in equal monthly installments from the funds of Bulloch County. Salaries. (b) The clerk shall be further authorized to employ a typist and to fix her compensation at a figure not to exceed $4,800.00 per annum, such salary to be paid in equal monthly installments from the funds of Bulloch 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 3048

Georgia, Bulloch County Notice to the public The public is notified that there will be introduced during the 1974 session of the General Assembly of Georgia by us, as representatives and senator for the people of Bulloch County, Georgia, legislation which will provide for personnel and personnel pay and personnel pay increases in certain cases, as follows: Board of Commissioners Office, Clerical Assistant No. 1 and Clerical Assistant No. 2; Sheriff's Office, Chief Deputy and Junior Deputy; Office of Clerk of Court, Deputy Clerk, Docket Clerk, and Typist; Tax Commissioner's Office, First Assistant and Second Assistant; Ordinary's Office, Clerical Helper. The effective date of the above provisions for personnel and their pay, including pay increases in some cases, will be the first day of the month following the month in which the Governor of Georgia signs said legislation, approving the same. This legislation is based on request from County Commissioners at a called meeting of January 2, 1974, and by them based upon consultation with County officials as to needs and requirements for personnel and personnel pay. This January 28, 1974. Jones Lane State Representative Paul Nessmith State Representative Joe E. Kennedy State Senator 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

Page 3049

from the 76th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Statesboro Herald which is the official organ of Bulloch County, on the following dates: January 21, 28, 1974, February 4, 1974. /s/ W. Jones Lane Representative, 76th District Sworn and subscribed before me this 12th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. BULLOCH COUNTYBOARD OF COMMISSIONERSCLERICAL ASSISTANTSSALARIES CHANGED. No. 1117 (House Bill No. 1978). An Act to amend an Act creating a Board of Commissioners of Bulloch County, approved August 11, 1924 (Ga. L. 1924, p. 290), as amended, particularly by an Act approved April 3, 1972 (Ga. L. 1972, p. 3502), so as to change the provisions relative to clerical assistants; to provide an effective date; to repeal conflicting laws; and for other purposes. be it enacted by the General Assembly of Georgia:

Page 3050

Section 1 . An Act creating a Board of Commissioners of Bulloch County, approved August 11, 1924 (Ga. L. 1924, p. 290), as amended, particularly by an Act approved April 3, 1972 (Ga. L. 1972, p. 3502), is hereby amended by striking from section 2 the following: The chairman and clerk of said board shall have the right to expend a sum not to exceed $6,000.00 per annum for clerical assistants, to be paid as are all other sums mentioned herein from the county treasury., and by designating the remainder of section 2 as subsection (a) thereof and by adding at the end of section 2 a new subsection (b) to read as follows: (b) The Chairman and clerk of said board is hereby authorized to employ two clerical assistants one of whom may be compensated in an amount not to exceed $6,600.00 per annum, and the other may be compensated in an amount not to exceed $6,000.00 per annum. The compensation of said clerical assistants shall be paid in equal monthly installments from the funds of Bulloch County. 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. Georgia, Bulloch County Notice to the public The public is notified that there will be introduced during the 1974 session of the General Assembly of Georgia by us, as representatives and senator for the people of Bulloch County, Georgia, legislation which will provide for personnel and personnel pay and personnel pay increases in certain cases, as follows: Board of Commissioners Office, Clerical

Page 3051

Assistant No. 1 and Clerical Assistant No. 2; Sheriff's Office, Chief Deputy and Junior Deputy; Office of Clerk of Court, Deputy Clerk, Docket Clerk, and Typist; Tax Commissioner's Office, First Assistant and Second Assistant; Ordinary's Office, Clerical Helper. The effective date of the above provisions for personnel and their pay, including pay increases in some cases, will be the first day of the month following the month in which the Governor of Georgia signs said legislation, approving the same. This legislation is based on request from County Commissioners at a called meeting of January 2, 1974, and by them based upon consultation with County officials as to needs and requirements for personnel and personnel pay. This January 28, 1974. Jones Lane State Representative Paul Nessmith State Representative Joe E. Kennedy State Senator 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 76th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Statesboro Herald which is the official organ of Bulloch County, on the following dates: January 21, 28, 1974, February 4, 1974. /s/ W. Jones Lane Representative, 76th District

Page 3052

Sworn to and subscribed before me this 12th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. BULLOCH COUNTYORDINARYCLERICAL PROVISIONS CHANGED. No. 1118 (House Bill No. 1979). An Act to amend an Act providing an annual salary for the ordinary of Bulloch County in lieu of fees, approved March 17, 1960 (Ga. L. 1960, p. 2590), as amended, particularly by an Act approved April 3, 1972 (Ga. L. 1972, p. 3504), so as to change the provisions relative to the amount allowed for clerical help; 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 ordinary of Bulloch County in lieu of fees, approved March 17, 1960 (Ga. L. 1960, p. 2590), as amended, particularly by an Act approved April 3, 1972 (Ga. L. 1972, p. 3504), is hereby amended by striking section 3 in its entirety and substituting in lieu thereof a new section 3 to read as follows: Section 3. The ordinary may appoint such clerical help as he deems necessary, but not more than $4,800.00 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

Page 3053

than $6,000.00 per annum shall be expended for the compensation of all such employees. 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. Georgia, Bulloch County Notice to the public The public is notified that there will be introduced during the 1974 session of the General Assembly of Georgia by us, as representatives and senator for the people of Bulloch County, Georgia, legislation which will provide for personnel and personnel pay and personnel pay increases in certain cases, as follows: Board of Commissioners Office, Clerical Assistant No. 1 and Clerical Assistant No. 2; Sheriff's Office, Chief Deputy and Junior Deputy; Office of Clerk of Court, Deputy Clerk, Docket Clerk, and Typist; Tax Commissioner's Office, First Assistant and Second Assistant; Ordinary's Office, Clerical Helper. The effective date of the above provisions for personnel and their pay, including pay increases in some cases, will be the first day of the month following the month in which the Governor of Georgia signs said legislation, approving the same. This legislation is based on request from County Commissioners at a called meeting of January 2, 1974, and by

Page 3054

them based upon consultation with County officials as to needs and requirements for personnel and personnel pay. This January 28, 1974. Jones Lane State Representative Paul Nessmith State Representative Joe E. Kennedy State Senator 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 76th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Statesboro Herald which is the official organ of Bulloch County, on the following dates: January 21, 28, 1974, February 4, 1974. /s/ W. Jones Lane Representative, 76th District Sworn to and subscribed before me this 12th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 3055

BULLOCH COUNTYDEPUTY SHERIFFSSALARIES CHANGED No. 1119 (House Bill No. 1980). An Act to amend an Act placing the sheriff of Bulloch County on an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 2594), as amended, particularly by an Act approved April 3, 1972 (Ga. L. 1972, p. 3499) so as to change the provisions relative to the compensation of the sheriff's deputies; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the sheriff of Bulloch County on an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 2594), as amended, particularly by an Act approved April 3, 1972 (Ga. L. 1972, p. 3499), is hereby amended by striking from subsection (a) of Section 3 the following: $7,800.00 and $6,600.00 and inserting in lieu thereof the following: $9,000.00 and $7,800.00, respectively, so that when so amended subsection (a) of section 3 shall read as follows: (a) The sheriff of Bulloch County shall be authorized to employ the following deputies: one chief deputy whose salary shall not exceed $9,000.00 per annum, and one junior deputy whose salary shall not exceed $7,800.00 per annum, and both such salaries shall be payable monthly from the funds of Bulloch County. Said deputies shall be of the male sex and shall be capable arresting officers. 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.

Page 3056

Georgia, Bulloch County. Notice to the public The public is notified that there will be introduced during the 1974 session of the General Assembly of Georgia by us, as representatives and senator for the people of Bulloch County, Georgia, legislation which will provide for personnel and personnel pay and personnel pay increases in certain cases, as follows: Board of Commissioners Office, Clerical Assistant No. 1 and Clerical Assistant No. 2; Sheriff's Office, Chief Deputy and Junior Deputy; Office of Clerk of Court, Deputy Clerk, Docket Clerk, and Typist; Tax Commissioner's Office, First Assistant and Second Assistant; Ordinary's Office, Clerical Helper. The effective date of the above provisions for personnel and their pay, including pay increases in some cases, will be the first day of the month following the month in which the Governor of Georgia signs said legislation, approving the same. This legislation is based on request from County Commissioners at a called meeting of January 2, 1974, and by them based upon consultation with County officials as to needs and requirements for personnel and personnel pay. This January 28, 1974. Jones Lane State Representative Paul Nessmith State Representative Joe E. Kennedy State Senator 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

Page 3057

from the 76th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Statesboro Herald which is the official organ of Bulloch County, on the following dates: January 21, 28, 1974, February 4, 1974. /s/ W. Jones Lane Representative, 76th District Sworn to and subscribed before me this 12th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. HENRY COUNTYSHERIFFSALARY CHANGED. No. 1120 (House Bill No. 1986). An Act to amend an Act placing the sheriff, the clerk of the superior court and the ordinary of Henry County on an annual salary in lieu of the fee system of compensation, approved March 25, 1958 (Ga. L. 1958, p. 3127), as amended, particularly by an Act approved April 17, 1973 (Ga. L. 1973, p. 3521), so as to change the compensation of the sheriff of Henry 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, the clerk of the superior court and the ordinary of Henry County on an annual salary in lieu of the fee system of compensation, approved March 25, 1958 (Ga. L. 1958, p. 3127), as amended,

Page 3058

particularly by an Act approved April 17, 1973 (Ga. L. 1973, p. 3521), 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 salary of the sheriff of Henry County shall be $14,500 per year to be paid in equal monthly installments out of county funds. The sheriff shall be authorized to employ one chief deputy, who shall be paid a salary of $8,200 per year to be paid in equal monthly installments out of county funds. In addition to the chief deputy, the sheriff is hereby authorized to employ other deputies and assistants and to set their salaries, but the number of such deputies and assistants and the salaries thereof shall be subject to the final approval of the governing authority of Henry County. The governing authority of Henry County shall furnish suitable vehicles to the sheriff and chief deputy sheriff and pay the expenses of operation of same, for the use of said sheriff and chief deputy sheriff in the performance of their official duties. Salary. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to change the salary of the sheriff of Henry County; and for other purposes. This 18th day of January, 1974. Bethel Salter Senator, 17th District Robert H. Smalley, Jr. Senator, 28th District Ray M. Tucker Representative, 69th District

Page 3059

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ray M. Tucker who, on oath deposes and says that he is Representative from the 69th 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 24, 31, 1974, February 7, 1974. /s/ Ray M. Tucker Representative, 69th District Sworn to and subscribed before me this 12th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. HENRY COUNTYTAX COMMISSIONERSALARY CHANGED. No. 1121 (House Bill No. 1987). An Act to amend an Act placing the sheriff, the clerk of the superior court and the ordinary of Henry County on an annual salary in lieu of the fee system of compensation, approved March 25, 1958 (Ga. L. 1958, p. 3127), as amended, particularly by an Act approved April 15, 1969 (Ga. L. 1969, p. 2761), so as to change the compensation of the tax commissioner of Henry County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3060

Section 1 . An Act placing the sheriff, the clerk of the superior court and the ordinary of Henry County on an annual salary in lieu of the fee system of compensation, approved March 25, 1958 (Ga. L. 1958, p. 3127), as amended, particularly by an Act approved April 15, 1969 (Ga. L. 1969, p. 2761), is hereby amended by striking section 4A in its entirety and inserting in lieu thereof a new section 4A, to read as follows: Section 4A. The tax commissioner of Henry County shall receive an annual salary of thirteen thousand dollars ($13,000.00) payable in equal monthly installments from the funds of Henry County. All fees, commissions, costs, fines, percentages, forfeitures, penalties and other perquisites of whatever kind received and collected by the tax Commissioner shall be received, collected and held by him as public funds to Henry County. On or before the tenth day of each month the tax commissioner shall pay over to the fiscal authority of Henry County all such funds as shall have been collected by him for the county during the immediately preceding calendar month with a detailed, itemized statement showing the collections and 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, percentages, forfeitures, penalties and other perquisites of whatever kind, including those commissions allowed by an Act relating to commissions on taxes collected in excess of a certain percentage of taxes due according to the tax net digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended. The tax commissioners is hereby authorized to employ such clerks and other assistants as he deems necessary, to prescribe their duties and to set their salaries but the number of such clerks and assistants and the salary thereof shall be subject to the final approval of the board of county commissioners of Henry County. Salary. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3061

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to change the salary of the Tax Commissioner of Henry County; and for other purposes. This 22nd day of January, 1974. Bethel Salter Senator, 17th District Ray M. Tucker Representative, 69th District. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ray M. Tucker who, on oath, deposes and says that he is Representative from the 69th 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 24, 31, 1974, February 7, 1974. /s/ Ray M. Tucker Representative, 69th District Sworn to and subscribed before me, this 12th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 3062

CITY OF FORSYTHCHARTER AMENDEDQUALIFICATIONS OF RECORDER CHANGED, ETC. No. 1122 (House Bill No. 1988). An Act to amend an Act consolidating and codifying the various Acts incorporating the City of Forsyth in the County of Monroe, approved December 18, 1902, (Ga. L. 1902, p. 427), as amended, particularly by an Act approved March 27, 1972, (Ga. L. 1972, p. 2856), so as to change the qualifications of the Recorder; to provide for the appointment of a Recorder pro tem.; to provide for other matters relevant thereto; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act consolidating and codifying the various Acts incorporating the City of Forsyth in the County of Monroe, approved December 18, 1902, (Ga. L. 1902, p. 427), as amended, particularly by an Act approved March 27, 1972, (Ga. L. 1972, p. 2856), is hereby amended by striking section 30 in its entirety and substituting in lieu thereof a new section 30 to read as follows: Section 30. (a) No person shall be qualified or eligible to serve as Recorder unless he shall be a qualified voter in Monroe County, shall have resided therein at least two years immediately preceding his election and shall have been a member in good standing of the State Bar of Georgia for not less than one year prior to taking office. The Recorder shall be appointed by the mayor and aldermen and shall serve for a term of office of one year and until his successor is appointed and qualified. The term of office of the Recorder shall expire on the first Friday in January of each year. The initial Recorder appointed hereunder shall be appointed by the mayor and aldermen within thirty (30) days after the effective date of this Act and he shall hold office until the first Friday in January, 1973. The Recorder shall be eligible for reappointment. The compensation of the Recorder shall be fixed by the mayor and aldermen. Qualifications.

Page 3063

(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 Recorder. The compensation of the Recorder pro tem. shall be fixed by the mayor and aldermen. (c) Before entering on the 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 mayor and council. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to provide for the amendment of the various acts incorporating the City of Forsyth in the County of Monroe so as to change the qualifications of the Recorder; to provide for the appointment of a Recorder Pro Tem and for other purposes. This 14th day of January, 1974. Denmark Groover Representative, 75th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Denmark Groover, Jr. who, on oath, deposes and says that he is Representative from the 75th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Monroe Advertiser which is the official organ

Page 3064

of Monroe County, on the following dates: January 24, 31, February 6, 1974. /s/ Denmark Groover, Jr. Representative, 75th District Sworn to and subscribed before me, this 12th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 22, 1974. WILKES COUNTYSUPERIOR COURT DEPUTY CLERKSALARY CHANGED. No. 1123 (House Bill No. 1999). An Act to amend an Act placing certain of the county officers of Wilkes County upon an annual salary, approved April 2, 1963 (Ga. L. 1963, p. 2803), as amended, particularly by an Act approved February 28, 1973 (Ga. L. 1973, p. 2025), so as to provide for a change in the compensation of the deputy 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 certain of the county officers of Wilkes County upon an annual salary, approved April 2, 1963 (Ga. L. 1963, p. 2803), as amended, particularly by an Act approved February 28, 1973 (Ga. L. 1973, p. 2025),

Page 3065

is hereby amended by inserting in section 3 immediately before the symbol and figures $3,500.00 the following: not less than $3,500.00, and by adding at the end of the first paragraph of said section the following: The governing authority of Wilkes County may increase the deputy clerk's compensation in its discretion., so that when so amended, section 3 shall read as follows: Section 3. The clerk of the superior court shall receive an annual salary of $7,500.00 per annum, payable in twelve equal monthly installments, to be paid on the last business day of each calendar month from the funds of Wilkes County. The clerk shall be authorized to appoint a deputy clerk who shall serve at the pleasure of the clerk, and who shall receive as compensation for his services as such the sum of not less than $3,500.00 per annum, payable in the same manner as the clerk's salary. The governing authority of Wilkes County may increase the deputy clerk's compensation in its discretion. Salary. The clerk's office shall be furnished with all necessary office equipment and supplies required for the efficient maintenance of the clerk's office by the board of commissioners of Wilkes County, payable from county funds. Section 2 . This Act shall become effective on January 1, 1975. 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 1974 session of the General Assembly of Georgia, a bill to change the compensation of the deputy clerk

Page 3066

of the superior court of Wilkes County; and for other purposes. This 18th day of January, 1974. Henry Harris, Chairman Gerald O. Norman C. B. Wright George Norman J. M. Sherrer Wilkes County Board of Commissioners Ben B. Ross Representative 72nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben Barron Ross who, on oath, deposes and says that he is Representative from the 72nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the News-Reporter which is the official organ of Wilkes County, on the following dates: January 24, 31, 1974, February 7, 1974. /s/ Ben Barron Ross Representative, 72nd District Sworn to and subscribed before me, this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 3067

COWETA COUNTYSTATE COURTSALARIES OF JUDGE AND SOLICITOR CHANGED. No. 1124 (House Bill No. 2008). An Act to amend an Act establishing the State Court of Coweta County (formerly Civil and Criminal Court of Coweta County and City Court of Newnan) approved October 5, 1887 (Ga. L. 1887, p. 692), as amended, particularly by an Act approved March 17, 1960 (Ga. L. 1960, p. 3031) and by an Act approved March 24, 1965 (Ga. L. 1965, p. 2624) so as to change the salary of the judge and solicitor of said court; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing the State Court of Coweta County (formerly Civil and Criminal Court of Coweta County and City Court of Newnan) approved October 5, 1887 (Ga. L. 1887, p. 692), as amended, particularly by an Act approved March 17, 1960 (Ga. L. 1960, p. 3031) and by an Act approved March 24, 1965 (Ga. L. 1965, p. 2624) is hereby amended by striking Section IV in its entirety and substituting in lieu thereof a new Section IV to read as follows: Section IV. The judge of the State Court of Coweta County shall receive a salary of $12,000.00 per annum to be paid monthly out of the treasury of Coweta County upon the order of the board of commissioners of said county; said judge shall receive no fees or perquisites. Judge. Section 2 . Said Act is further amended by striking Section XI-A in its entirety and substituting in lieu thereof a new Section XI-A to read as follows: Section XI-A. The compensation of the solicitor of the State Court of Coweta County shall be an annual salary of $12,000.00 payable in equal monthly installments from the funds of Coweta County. Said county shall also furnish

Page 3068

office space and all necessary office supplies and equipment for the efficient operation of the office of solicitor. In addition thereto, said county shall pay a secretary employed by said solicitor for his official duties, a sum set by the solicitor, but not to exceed $3,600.00 per annum; provided, however, that said secretary shall be available for use by the judge of said Court in the performance of his official duties. All fees, costs, percentages, forfeitures, penalties, allowances and all other perquisities of whatever kind as are now, or may hereafter, be allowed by law to be received or collected as compensation for services by said solicitor shall be received and diligently collected by him for the sole use of Coweta County and shall be held as public monies belonging to said county and accounted for and paid over to the fiscal authorities of said county on the first Tuesday in each month, at which time a detailed itemized statement shall be made showing such collections and the sources from which collected. Solicitor. 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 1974 session of the General Assembly of Georgia, a bill to amend an act establishing the State Court of Coweta County approved October 5th, 1887 (Ga. L. 1886-87, p. 692), as amended, so as to change the compensation of the Judge and Solicitor of the State Court of Coweta County;

Page 3069

to provide an effective date; to repeal conflicting law; and for other purposes. This 7th day of January, 1974. Nathan G. Knight Representative, District 65, Post 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Nathan G. Knight who, on oath, deposes and says that he is Representative from the 65th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Times-Herald which is the official organ of Coweta County, on the following dates: January 17, 24, 31, 1974. /s/ Nathan G. Knight Representative, 65th District Sworn to and subscribed before me, this 12th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. RICHMOND COUNTYBOARD OF TAX ASSESSORSPOWERS PROVIDED, ETC. No. 1125 (House Bill No. 2016). An Act to amend an Act creating a Richmond County Board of Tax Assessors, approved January 31, 1973 (Ga. L.

Page 3070

1973, p. 2812), so as to provide for the powers of said board; to provide for returns required by taxpayers; to provide for the City of Augusta and Richmond County to use the tax digest for the preceding tax year for the collection of ad valorem taxes in installments with necessary adjustments being made in the last installment after the current tax digest has been completed and approved; to provide qualifications for the members of said board of tax assessors; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a Richmond County Board of Tax Assessors, approved January 31, 1973 (Ga. L. 1973, p. 2812), is hereby amended by striking from section 3 the following: There is hereby created a County Board of Tax Assessors for Richmond County for the entire territorial area of the City and County., and substituting in lieu thereof the following: There is hereby created a County Board of Tax Assessors for Richmond County for the entire territorial area of the city and county and said board shall have all the duties, powers and authority given the county tas assessors in Chapter 92-69 of the Code of Georgia, 1933, as amended, in executing the purposes of this Act; and without limiting the generality of the foregoing, it shall be the duty of said board to fix the values of all property located within the city and the county for all city, State, county, school or other tax purposes, and to prepare the tax digest for the city, and county, and the power of said board shall not extend to the assessing of any property which must be returned for taxation to the State Revenue Commission or Comptroller General., so that when so amended section 3 shall read as follows: Section 3. There is hereby created a County Board of

Page 3071

Tax Assessors for Richmond County for the entire territorial area of the city and county, and said board shall have all the duties, powers and authority given the County Tax Assessors in Chapter 92-69 of the Code of Georgia, 1933, as amended, in executing the purposes of this Act; and without limiting the generality of the foregoing, it shall be the duty of said board to fix the values of all property located within the city and the county for all city, State, county, school or other tax purposes, and to prepare the tax digest for the city and county, and the power of said board shall not extend to the assessing of any property which must be returned for taxation to the State Revenue Commission or Comptroller General. Said board shall consist of six members, one from each Legislative District of the Georgia House of Representatives entirely within the boundaries of Richmond County. The members of the County Board of Tax Assessors shall be appointed by the governing authority of the county. Of the six members initially appointed, two shall serve for two years, two for three years and two for four years, and thereafter, the term of office of each member shall be four years. In case of a vacancy on the board at any time, caused by death, resignation, removal or otherwise, the vacancy shall be filled and the appointment shall be made in the same manner as herein provided for the appointment of the members of the board. The members of the board may be removed by the appointing authority only for cause shown for the failure to perform the duties. Powers. Section 2 . Said Act is further amended by striking section 5 in its entirety and substituting in lieu thereof a new section 5 to read as follows: Section 5. The Chief Tax Appraiser shall be hired by the board, subject to the approval of the county governing authority. The Chief Tax Appraiser shall, under the authority of and pursuant to the direction of the board, prepare and keep tax maps and other tax records; shall establish an equitable and scientific system of appraising property for taxation; give notice of assessment made by the Board as provided by law; and perform any and all other

Page 3072

duties related to the assessment of taxable property as may be required by the board. He shall receive all returns required of taxpayers by law within the county and the city, and all taxpayers shall be required to make a single return to the Chief Tax Appraiser, on such form as may be prescribed by the board on or before January 31 for the year 1975, and each year thereafter. The Chief Tax Appraiser shall deliver all tax returns to the board, together with his recommended appraisal of the value of all property subject to taxation by both the city or the county. Chief tax appraiser. Section 3 . Said Act is further amended by striking section 6 in its entirety and substituting in lieu thereof a new section 6 to read as follows: Section 6. Said board shall comply with all property tax laws of the State of Georgia, as they now or hereinafter exist, in exercise of its duties and powers, and the members of said board shall comply with all the qualifications given under the laws of the State of Georgia for tax assessors as they now or hereinafter exist, as provided for in Chapter 92-69 of the Code of Georgia, 1933, as amended. Section 4 . Said Act is further amended by striking section 7 in its entirety and substituting in lieu thereof a new section 7 to read as follows: Section 7. Should the board find that any taxpayer has failed to return his property or has omitted from the return any property that should have been returned, or has undervalued any property, said Board shall have all the powers with respect to such returns as is provided for in Chapter 92-69 of the Code of Georgia, 1933, as amended, and shall proceed as therein provided to require correct returns. Unreturned property. Section 5 . 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. Said board shall each year make available to the city the fair market values of all property subject to

Page 3073

city ad valorem taxation, in compliance with the Ga. Code Annotated section 92-4004. The city and county are hereby authorized to use the tax digest for the preceding tax year for the collection of ad valorem taxes in installments, with the necessary adjustments being made in the last installment, which shall be after the current tax digest has been completed and approved. Should tax payments prior to the last installment exceed the total tax liability for the ad valorem tax year, the excess payment shall be refunded. Nothing contained within this Act shall be deemed or construed to impose any liability for the payment of any such ad valorem taxes upon any person, firm or corporation of property which was not owned on the first day of January of the applicable tax year. Section 6 . This Act shall become effective March 1, 1974. 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 there will be introduced at the regular 1974 Session of the General Assembly of Georgia an Act to amend Ga. L. 1973, p. 2812, entitled Richmond County-County Board of Tax Assessors Created, so as to provide for powers of said Board; to provide for returns required of taxpayers; to provide for the City of Augusta and Richmond County to use the tax digest for the preceding tax year for the collection of ad valorem taxes in installments with necessary adjustments being made in the last installment after the current tax digest has been completed and approved; to provide qualifications for the members of the said Board of Tax Assessors; and for other purposes. This 27th day of December, 1973. Robert C. Daniel, Jr. County Attorney

Page 3074

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bill Sams 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 Augusta Herald which is the official organ of Richmond County, on the following dates: December 31, 1973, January 7, 14, 1974. /s/ Bill Sams Representative, 83rd District Sworn to and subscribed before me, this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. MACOBBIBB COUNTY WATER AND SEWAGE AUTHORITY ACT AMENDEDMEMBERS TERMS EXTENDEDREFERENDUM. No. 1126 (House Bill No. 2017). An Act to amend an Act known as the Macon-Bibb County Water and Sewage Authority Act, approved March 2, 1966 (Ga. L. 1966, p. 2737), as amended by an Act approved April 11, 1973 (Ga. L. 1973, p. 2603), so as to extend the terms of the members of the Authority; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3075

Section 1 . An Act known as the Macon-Bibb County Water and Sewage Authority Act, approved March 2, 1966 (Ga. L. 1966, p. 2737), as amended by an Act approved April 11, 1973 (Ga. L. 1973, p. 2603), is hereby amended by striking subsection (a) of section 2 in its entirety and substituting in lieu thereof a new subsection (a) of section 2, to read as follows: (a) Elected Members . The term of office of each elected member of the Authority in office on the effective date of this subsection shall continue until January 1 of the year following the expiration of one year beyond the term for which he was elected. In the general election of November 1976, the vacancy created by the expiration of the term, which, according to the law existing prior to the effective date of this subsection, would have expired in September 1975, shall be filled. Biennially thereafter, one member of the Authority shall be elected for a term of six years. Any person eligible to vote for members of the General Assembly of Georgia in Bibb County shall be deemed qualified to hold the office of elected member of the Authority; provided that no person shall be eligible to hold office unless at the time of his election, he shall have attained the age of twenty-one years; provided, further, that he shall not remove his residence from Bibb County during his term of office on pain of forfeiture thereof. All elections for members of the Authority shall be conducted by the Macon-Bibb County Board of Elections in accordance with the provisions of Code Title 34, the Georgia Election Code, as the same now exists or may hereafter exist. Should any vacancy occur among the elected members of the Authority with respect to a term having more than 60 days to run, the remaining members of the Authority shall forthwith notify the ordinary who shall appoint a qualified person to serve until the next general election, at which a successor shall be elected for the unexpired term. The appointee of the ordinary shall serve until a successor shall have been elected and shall qualify. Any person so elected at such special election shall hold office for the unexpired term for which he was elected. If a vacancy occurs within 60 days from the expiration of the term of the elected member

Page 3076

causing the vacancy, no such election shall be held, but the remaining or surviving members of the Authority shall constitute the Authority until the next election. Provided, however, that appointments shall be made in any event and regardless of the time that the vacancy commences if the vacancy of an elected member causes more than one vacancy to exist on said Board. Any person elected to membership on the Authority shall hold office until his successor is elected and qualified. Immediately after election, each elected member of the Authority shall give bond for the faithful performance of his duties in the sum of $10,000.00, payable to the Governor of the State of Georgia and approved by the Ordinary of Bibb County. Each elected member of the Authority shall receive a salary to be fixed by the Authority, payable in monthly installments, not to exceed $4,200.00 per annum. In addition, the elected members of the Authority may be reimbursed for the actual expenses necessarily incurred in the performance of their duties. 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 Ordinary of Bibb County to issue the call for an election for the purpose of submitting this Act to the voters of said 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 Bibb County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act changing the terms of office of the elected members of the Macon-Bibb County Water and Sewage Authority so that the election of members will coincide with the General Election at a savings to the taxpayers, be approved? Referendum.

Page 3077

All persons desiring to vote in favor of the Act shall vote Yes, and those persons desiring to vote for rejection of the Act shall vote No. 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 Bibb 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 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Bibb County. Notice is hereby given of intention to introduce legislation in the 1974 session of the General Assembly of Georgia to amend an act of the General Assembly creating its Macon-Bibb County Water and Sewer Authority, Ga. L. 1973, pp. 2603, et. seq., to provide for changes in the term and manner of selection of members of the authority, and for other purposes. S. Phillip Brown Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, S. Phillip Brown who, on oath, deposes and says that he is Representative from the 89th District, and that the attached copy of Notice

Page 3078

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 19, 26, February 2, 1974. /s/ S. Phillip Brown Representative, 89th District Sworn to and subscribed before me, this 13th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expire Dec. 18, 1976. (Seal). Approved March 22, 1974. COLQUITT COUNTYBOARD OF COMMISSIONERS RECREATED, ETC. No. 1127 (House Bill No. 2018). An Act to recreate the Board of Commissioners of Colquitt County; to provide for commissioner districts; to provide for election of members and terms of office; to require bonds and oaths; to provide for the filling of vacancies; to designate a chairman; to provide for a clerk; to provide for compensation; to create an office of county administrator; to provide for compensation, duties, reports, and bond of the county administrator; to provide for appointment of a temporary county administrator; to provide for appointment of a county attorney and county physician; to designate a county signator; to provide for meetings of the board; to exempt members from jury duty and military service; to provide duties for the board; to provide for the specific repeal of certain laws; to provide for other matters relevant thereto; to provide an effective

Page 3079

date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Board of Commissioners Recreated . There is hereby recreated a Board of Commissioners of Colquitt County who, together with their successors in office, shall have full jurisdiction and control over all county matters in Colquitt County of whatever nature, except such matters as may otherwise be provided for in this Act or such matters that have by general law been conferred to some other officer. All powers and duties heretofore exercised by the Board of Commissioners of Colquitt County, except as may otherwise be provided for by this Act, shall be exercised by the board herein provided for. The term board, whenever used herein, shall mean the Board of Commissioners of Colquitt County, including the chairman and all members. Section 2. Commissioner Districts . The county of Colquitt shall be divided into five commissioner's districts, as follows: District No. 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 Summer 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 Summer Road and west of Sumner Road. Section 3. Election and Terms of Office of Members . (a) Each person presently serving on the said board of commissioners shall continue to serve until his present term of office

Page 3080

shall expire. At general election in 1974, there shall be elected from District Nos. 1, 3, and 5 one commissioner each whose term shall commence on the first day of January 1975. There shall be elected at the general election in 1976, a commissioner from each of the District Nos. 2 and 4, and such elected officer shall take office on January 1, 1977. Each commissioner shall be a resident of the district he is elected to represent and shall possess the qualifications prescribed by law for members of the General Assembly. (b) 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. Section 4. Bond and Oaths . Each commissioner before entering upon the duties of his office shall give a good and sufficient bond to be approved by the ordinary of said county payable to the county of Colquitt in the sum of $1,000.00 conditioned that he will faithfully discharge the duties of his office and will account to the county for any misappropriation participated in by him of any of the public funds passing under the control of the board. Each commissioner shall be commissioned by the Governor upon giving bond as hereinbefore prescribed and taking the usual civil oath; provided, however, when a commissioner is elected to fill a vacancy as hereinafter provided, such commissioner upon taking the oath and signing his bond shall enter at once on the discharge of his duties as commissioner and shall be allowed thirty days in which to have his commission issued in compliance with this Section. Section 5. Vacancies . Should a vacancy occur on said board, it shall be the duty of the ordinary of said county to call a special election, to be held in all of the militia districts or voting precincts of said county within ten (10) days after the vacancy shall become known to him, and said special election shall be held from twenty to thirty days after the call. The election shall be advertised in the official organ of said county at least two times before the election shall

Page 3081

be held, and the ordinary shall, if he deems necessary, have notices posted in all the districts or at each voting preinct in said county. On the day following the special election the chairman of the board, or if for any reason the chairman cannot act or there is no chairman, then the ordinary shall call the surviving members together in an extra session, and the board thus assembled shall canvass the returns of the special election, declare the results and the commissioner thus elected shall sign a bond as hereinbefore provided, take the usual civil oath, and enter at once on the discharge of his duties as a member of the board of commissioners. Section 6. Chairman . The chairman of the Board of Commissioners of Colquitt County shall be the commissioner elected to represent District No. 1, and before entering upon the discharge of his duties as chairman, he shall give bond in the sum of $1,000.00, said bond to be approved by the other four members of the board of commissioners and by the ordinary of said county and be recorded in the office of the ordinary, conditioned that he will faithfully perform all the duties incumbent upon him as chairman and by virtue of his office, and will faithfully account for all funds coming into his hands and passing under his control or expended by virtue of his direction. Section 7. Clerk . The chairman shall keep and maintain an office open not less than five days per week, with the exception of weeks containing legal holidays, at the courthouse of said county; and to this end, the county administrator may appoint a clerk to keep the office open, which clerk shall keep the minutes and a full record of the proceedings of the board, keep a full financial record under the direction of the county administrator, and to attend to all other matters that may be required by the board in connection with said office. The clerk shall receive a salary to be fixed by the board. The county administrator shall be ultimately responsible for the conduct or misconduct of the clerk, and it shall be his duty to see that the clerk faithfully performs the work of the office. The clerk shall hold office at the discretion of the county administrator and may be discharged at will by him for neglect of duties or

Page 3082

incompetency. The clerk, before entering upon the discharge of the duties of his office, shall give a surety bond signed by a surety company licensed to do business in this State to be approved by the board of commissioners and ordinary of Colquitt County, in the sum of ten thousand dollars ($10,000.00), payable to the ordinary and his successors in office, and conditioned upon the satisfactory discharge of his duties in carrying out the conditions thereof, which bond may be sued upon in the name of the ordinary, either on his own motion or by direction of the grand jury of the county. Section 8. Compensation . The members of the board, other than the chairman, shall receive as compensation for their services one thousand eight hundred dollars ($1,800.00) per annum, to be paid in equal monthly installments from the funds of Colquitt County. The compensation and salary of the chairman of the board for his services, shall be fixed by said board of county commissioners at their first meeting after this Act becomes effective, and thereafter, annually, at the first meeting following the beginning of the county's fiscal year. The amount of the salary shall not be less than one thousand eight hundred dollars ($1,800.00) per annum, nor more than three thousand six hundred dollars ($3,600.00) per annum, payable in equal monthly installments from the funds of Colquitt County. The salary of the chairman of said board shall not be subject to change during any year for which such salary has already been fixed as provided herein. The board of commissioners shall be reimbursed for such necessary expenses as they may incur in the performance of the official duties of their office. The members of said board shall submit an itemized statement for expenses incurred during the preceding month and upon approval by the board of commissioners, said expenses shall be paid from the funds of Colquitt County. Section 9. County Administrator . There is hereby created the office of county administrator of Colquitt County. The county administrator shall be appointed by a majority vote of the board. No member of the board shall be appointed county administrator or acting county administrator during

Page 3083

the term of office for which he was elected or for a period of one (1) year thereafter. Section 10. Compensation of County Administrator . The county administrator shall be paid an annual salary to be fixed by the board. Section 11. Qualifications of County Administrator . The county administrator shall be chosen by the board solely upon the basis of his executive and administrative qualifications with special reference to his actual experience in, or knowledge of, accepted practices in respect to the duties of his office as hereinafter set forth. He shall be appointed in January of each year for a period of twelve (12) months. He shall be subject to removal from office at any time for just cause. Section 12. Duties of County Administrator . The county administrator shall be the chief executive officer of the county of Colquitt and head of the administrative branch of the county government. He shall be responsible to the board for the proper administration of all affairs of the county, except as otherwise provided by law, and it shall be his duty: (a) To appoint and remove all officers and employees of the county which the commissioners have been heretofore empowered to appoint and discharge, except the county attorney and county physician, who shall be appointed by the board; (b) To see that all rules and regulations adopted by the board are enforced; (c) To exercise control over all departments or divisions of the county which the board has heretofore exercised, or that may hereafter be created; (d) To attend all meetings of the board, with the right to take part in the discussion; provided he shall have no vote before the board:

Page 3084

(e) To prepare and submit to the board an annual budget; (f) To keep the board fully advised as to the financial condition and needs of the county; (g) To appoint and remove the clerk of the board, the assistant clerk, as well as the county warden, and all other officers and employees of the county, except as otherwise provided; and (h) To perform such other duties as may be required of him by the board. Section 13. Additional Duties of County Administrator . (a) The county administrator shall be the chief purchasing agent for the county, by whom all purchases of supplies and all contracts therefore shall be made. He shall countersign with the chairman, or in the absence of the chairman from the county, vice-chairman, all vouchers for the payment of the same under such rules and regulations as the board may adopt, not inconsistent herewith. The board shall adopt rules for regulating purchases made by the county and the county administrator shall be governed thereby. In no event shall the county administrator be authorized to spend in excess of $2,500.00 for the purchase of any item for use by the county without the prior consent of a majority of the duly qualified members of the board. (b) The county administrator is further vested with the authority to countersign with the chairman or, in his absence from the county, the vice-chairman, all payroll checks for the employees of Colquitt County. (c) The county administrator shall be directly responsible for the construction and maintenance of all roads and bridges under the jurisdiction of Colquitt County. He shall appoint a county warden whose primary duties shall be to supervise the construction and maintenance of all county roads and bridges and to supervise the operation of the county farm and the Colquitt County Correctional Institution.

Page 3085

Section 14. County Administrator Reports; Bond . (a) The board shall have the right to require the county administrator to go before them at any time and make such report or reports as they may deem necessary. (b) The county administrator shall be required to execute and deliver a good and sufficient bond payable to the board, to be approved by them, conditioned upon the faithful performance of his duties, the amount thereof to be determined by the board. (c) The county administrator shall devote his full time to his office, and shall hold no other office or employment while so engaged. Section 15. Temporary County Administrator . The board may designate some qualified person to act as temporary county administrator in the absence of the county administrator, provided that in the absence of a person acting as county administrator or temporary county administrator, the chairman of the board shall be vested with all of the rights, duties and authority of the county administrator. Section 16. County Attorney . The board shall have authority to employ a county attorney whose duties shall be to advise the board, its chairman and the county administrator on all legal matters coming before them and to represent the county in all matters pending in the courts when the county is a party. Said attorney shall be appointed for a term not to exceed twelve months, and at such compensation as the board may agree upon. Whenever it is deemed necessary, the board may appoint additional counsel to assist the county attorney. Section 17. County Physician . The board shall have authority to employ a county physician for the purpose of giving medical attention to the prisoners, convicts and paupers, and in any other matters requiring the service of a physician in the administration of which the board stands charged. In the employing of the county physician, the board may, in its discretion, more definitely fix and outline his duties, and shall name the amount of his compensation.

Page 3086

Section 18. Official Signator . All process, original, reissue or final, citations, notices, deeds and contracts issued by or on behalf of said board, shall be signed by the chairman under the test of the clerk except in cases where the general law otherwise provides. Section 19. Meetings of the Board . The board shall hold monthly sessions at the courthouse in said county on the first Tuesday in each month. The board shall have the right to hold special and adjourned sessions when, in their discretion, the business of the county may require. Special sessions are to be called by the chairman or by a majority of the board; provided that each board member shall be personally notified not less than seventy-two hours prior to any such meeting. Three members of the board shall constitute a quorum at any regular and special session, but three members shall concur on any matter requiring official action, regardless of the number present at the meeting. Section 20. Members Exempt from Jury Duty and Military Service . The members of the board shall be exempt from jury duty and military service during their term of office. Section 21. Duties of the Board . Except as may otherwise be provided in this Act, the board shall have and be charged with the following duties, but this enumeration is not intended to change any other powers and duties which they otherwise would have or which is given them in Section 1 of this Act. It shall be their powers and duties: To manage and make contracts relative to county property, county funds and other things due and belonging to the county; to institute and defend suits on behalf of the county; to levy such general and special taxes as may be lawfully laid for county purposes; to borrow money to be used for county purposes on credit of the county, in such cases as money may be lawfully borrowed; to buy all machinery, implements, livestock and other things necessary for work on county projects; to establish and maintain road gangs; to establish, alter and change precincts and militia districts; to audit all claims against the county; to employ auditors

Page 3087

to audit the records of the various offices of the county and have same published; to have jurisdiction over all county buildings; to promote public health as provided by law when they deem it necessary; to grant and refuse such licenses as county authorities have a right to grant or refuse and to have full and complete jurisdiction over all county matters. Section 22. Specific Repealer . An Act to create a Board of Commissiones of Colquitt County, approved August 10, 1921 (Ga. L. 1921, p. 443), as amended by an Act approved July 24, 1922 (Ga. L. 1922, p. 345), an Act approved August 15, 1927 (Ga. L. 1927, p. 547), an Act approved August 24, 1929 (Ga. L. 1929, p. 588), an Act approved March 30, 1965 (Ga. L. 1965, p. 2935), and an Act approved March 12, 1970 (Ga. L. 1970, p. 2579), is hereby repealed in its entirety. Section 23. Effective Date . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Section 24. Repealer . 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 1974 regular session of the General Assembly of Georgia of a Bill to amend an Act of the General Assembly titled Colquitt Board of Commissioners Created, approved August 10, 1921 (Ga. L. 1921, Page 443), and acts amendatory thereof and for other purposes. Board of Commissioners of Colquitt County, Georgia 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

Page 3088

from the 122nd 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 20, 27, 1973 January 3, 1974. /s/ Dorsey R. Matthews Representative, 122nd District Sworn to and subscribed before me, this 13th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expire Dec. 18, 1976. (Seal). Approved March 22, 1974. BROOKS COUNTYREAPPORTIONMENT OF COMMISSION DISTRICTS PROVIDEDREFERENDUM. No. 1128 (House Bill No. 2022). An Act to provide for a referendum election on the question of reapportioning the Commissioner Districts of Brooks County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . 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 Brooks County to issue the call for an election for the purpose of submitting the question of reapportioning the Commissioner Districts of Brooks County to the voters of said County. The Ordinary shall set the date of such election for Tuesday, November 5, 1974. The Ordinary shall issue the call for said election at least

Page 3089

30 days prior to the date thereof. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Brooks County. The ballot shall have written or printed there the words: () YES () NO Shall legislation be enacted to reapportion the Commissioner Districts of Brooks County? Referendum. All persons desiring to vote in favor of reapportioning said Commissioner Districts shall vote Yes, and those persons desiring to vote against reapportioning said Commissioner Districts shall vote No. If more than one-half of the votes cast on such question are for reapportioning said Commissioner Districts, the Ordinary shall notify each member of the General Assembly whose Representative or Senatorial District lies wholly or partially within Brooks County of the results of said election, and shall likewise notify such members of the General Assembly if the majority of the votes cast at said election are against reapportioning said Commissioner Districts. The expense of such election shall be borne by Brooks 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 . All laws and parts of laws in conflict with this Act are hereby repealed. Intent to Introduce Local Legislation. Legislation will be introduced in the General Assembly of Georgia to reapportion Brooks County according to County Commissioners and other county purposes. This does not change voting of entire county for any one candidate. Henry L. Reaves Representative, Brooks County, Georgia

Page 3090

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 124th 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 23, 30, February 6, 1974. /s/ Henry L. Reaves Representative, 124th District Sworn to and subscribed before me, this 12th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 22, 1974. CITY OF GRAYSONCHARTER AMENDEDNAME OF TOWN CHANGED, ETC. No. 1129 (House Bill No. 2023). An Act to amend an Act incorporating the Town of Grayson in Gwinnett County, approved December 16, 1901 (Ga. L. 1901, p. 662), as amended, particularly by an Act approved December 17, 1902 (Ga. L. 1902, p. 442), and by an Act approved August 4, 1917 (Ga. L. 1917, p. 676), so as to change the name of said Town to the City of Grayson; to change the provisions relative to the term of office of the mayor; to change the provisions relative to qualifications for holding office; to change the provisions relative to fines for violations of ordinances,

Page 3091

resolutions or rules or regulations 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 Town of Grayson in Gwinnett County, approved December 16, 1901 (Ga. L. 1901, p. 662), as amended, particularly by an Act approved December 17, 1902 (Ga. L. 1902, p. 442), and by an Act approved August 4, 1917 (Ga. L. 1917, p. 676), is hereby amended by striking from said Act the words, Town of Grayson and said Town and Town wherever the same appear and inserting in lieu thereof the words, City of Grayson and said City and City, respectively, so that on and after the effective date of this Act, said Town shall be officially known as and shall be the City of Grayson. Section 2 . Said Act is further amended by striking section 6 in its entirety and substituting in lieu thereof a new section 6 to read as follows: Section 6. No person shall be eligible to hold the office of mayor or councilman unless at the time of his election he has resided within the corporate limits of the City of Grayson for at least one year and is at least 21 years of age. In the event any person holding the office of mayor or councilman ceases to be a resident of the City of Grayson during his term of office, the office of such person shall thereby become vacant and such vacancy shall be filled as provided by Section 10 of this charter. Mayor. Section 3 . 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 councilmen shall hold their offices for terms of two years as provided by section 5 of this charter and until their successors are elected and qualified. Beginning with the annual municipal election held in 1974, the mayor shall be elected for a term of two years and until his successor is elected and qualified. Thereafter, successors to the mayor shall be elected at the municipal election held

Page 3092

in even-numbered years and shall hold office for terms of two years and until the successor is elected and qualified. Councilmen. Section 4 . Said Act is further amended by striking the last sentence of section 12 in its entirety and substituting in lieu thereof a new sentence to read as follows: The council shall have power to make and pass all needful orders, bylaws, ordinances, resolutions, rules and regulations, not contrary to the Constitution and laws of this State, and to prescribe, impose and enact reasonable fines and penalties not exceeding $300.00, and imprisonment in county jail, or other place of imprisonment in said City, for a term not exceeding 90 days, or as an alternative of failure or refusal to pay fines imposed, to require labor in a workgang for a term not exceeding 90 days. Council. Section 5 . Said Act is further amended by striking the third sentence of section 13 in its entirety and substituting in lieu thereof a new sentence to read as follows: Before issuing his warrant therefor he shall have power to issue executions for all fines, penalties and costs imposed by him, or he may require the immediate payment thereof, and in default of such payment he may commit the party to the jail of Gwinnett County, or other place of imprisonment in said City, until the fine and costs or penalties are paid, but in no case shall said imprisonment be for longer than 90 days. 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 1974 Session of the General Assembly of Georgia, a bill to amend an Act incorporating the Town of Grayson, approved December 17, 1902, as amended so as to change the name of said town to the City of Grayson; a bill to amend the charter of the Town of Grayson, so as to provide

Page 3093

for the term of the Mayor of said municipality to be two years; to provide for an increase in the amount of fine that may be imposed by the Recorder's Court of the Town of Grayson; and for other purposes. 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 59th District, and that the foregoing 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 28, 1973, January 4, 11, 1974. /s/ James D. Mason Representative, 59th District Sworn to and subscribed before me, this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. MACON-BIBB COUNTY URBAN DEVELOPMENT AUTHORITY ACT. No. 1130 (House Bill No. 2025). An Act to create the Macon-Bibb County Urban Development Authority; to establish said Authority as a public body corporate and politic; to provide for the membership of the authority and the terms of members; to authorize the Authority to exercise certain powers including

Page 3094

the right and authority to acquire, construct, improve, alter, repair and maintain properties within Bibb County, Georgia, for the purpose of providing improvements for the public good of urban, central city and downtown areas located within Bibb County, Georgia; to provide for the exercise of the power of eminent domain by said Authority and to establish the procedures by which such powers shall be exercised; to impose duties on the Authority; to designate the members of the Authority; to authorize the City of Macon and Bibb County to execute leases and contracts with said Authority in furtherance of the purposes and responsibilities of the Authority; to authorize the Authority to incur debt by promissory notes or the issuance of revenue bonds of the Authority and to provide for the collection of revenues, rents and earnings by the Authority for the amortization and payment of such revenue bonds or other debts incurred by said Authority and the pledging of said revenues or other funds for such purposes; to authorize the execution of contracts, trust instruments, deeds to secure debt and the encumbrancing of the Authority's property to secure the payment of bonds, debts or other evidence of indebtedness; to provide rights for the holders of bonds or other debts of the Authority; to provide that the debts of the Authority shall not constitute debts of the State nor of any city, town, municipality or county thereof; to make such bonds legal investments and exempt the same and the income therefrom and interest thereon and all property of the Authority from taxation; to authorize the issuance of refunding bonds; to provide for validation of bonds of the Authority and the security therefor; to provide for the severability of the provisions of this act; to provide for an effective date; 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. Creation of Authority . There is hereby created a public body corporate and politic in the County of Bibb to be known as the Macon-Bibb County Urban Development Authority. Said Authority hereinafter shall be

Page 3095

referred to as the Authority and said Authority shall have the powers, rights, duties and obligations set forth herein and as otherwise provided by law. Section 2. Definitions . As used in this Act, the following words and terms shall have the meanings set forth hereinbelow: (a) Authority means the Authority created by this Act. (b) City means the City of Macon, Georgia. (c) County means Bibb County, Georgia. (d) Member means a member of the Authority established by this Act. (e) Advisory Committee means the committee established hereinbelow to act as an advisory committee to the Authority in matters relating to the revitalization and redevelopment of the Macon downtown area. (f) Project means any undertaking of the Authority in connection with the redevelopment or revitalization of urban, central city or downtown areas within Bibb County. (g) Project Areas means those urban, central city or downtown areas within Bibb County selected by the Authority for redevelopment, revitalization or improvement pursuant to the procedures set forth in this law. Section 3. Composition and Organization of Authority . (1) The Authority shall consist of seven (7) members. The original members of said Authority shall be the following residents of the City of Macon or Bibb County, Georgia, whose terms of office as members of the Authority shall expire on the date shown following their names:

Page 3096

Clarence Johnson November 5, 1975 William Faulkner November 5, 1976 William Matthews November 5, 1976 Albert Billingslea November 5, 1977 Aaron Cook November 5, 1977 Dekle Coney November 5, 1978 Cloyd Hall November 5, 1978 (2) Vacancies in the membership of the Authority by reason of expiration of term shall be filled in the following manner: The vacancy first occurring shall be filled by appointment of a qualified resident of Bibb County by the Board of Commissioners of Bibb County and the vacancies next occurring shall be filled by appointment of a qualified resident of the City of Macon by the Mayor and Council of the City of Macon and said vacancies as the same shall occur shall thereafter be filled alternately by said Board of County Commissioner and said Mayor and Council; provided, however, that a member of the Authority shall continue to serve until his successor has been duly appointed and provided further that in the event of vacancy for any other reason than the expiration of term, the remaining members of the Authority shall continue to be vested with all of the powers, rights, duties and obligations set forth herein or otherwise provided by law. When two (2) vacancies occur by reason of the expiration of a term at the same time, the city governing authority shall fill one vacancy and the county governing authority shall fill the other such vacancy. Vacancies caused by any reason other than expiration of term shall be filled by appointment of the governing body originally making the appointment where a vacancy exists, provided, however, such vacancies which occur as to the terms of the original members set forth above shall be filled by the remaining members of the Authority. (3) Upon appointment of members as provided hereinabove, a member shall serve for a period of four (4) years if appointed at the expiration of a term or in the event of a vacancy in the membership for other causes the appointment of said member shall be for the unexpired term.

Page 3097

(4) Each member of the Authority shall have attained the age of twenty-five years and shall have been a resident of the County for at least two years prior to his appointment. No officer or employee of the County or City shall be eligible for appointment to the Authority. If at any time during his term a member shall cease to be a resident of the County or City or shall become an officer or employee of the County or City, he shall cease to be a member of the Authority. No person may serve more than two consecutive full terms as a member of the Authority. No action taken by the Authority shall be void by reason of the disqualification of a member until the disqualification shall be brought to the attention of the other members of the Authority in writing, and one month has expired since the receipt of said notice and the action sought to be void was taken after said one month period. (5) The members of the Authority shall not be entitled to compensation, pension or other retirement benefits on account of service on the Authority but shall be entitled to receive traveling expenses and other actual expenses incurred in the performance of their duties of office. (6) The Authority shall elect a chairman, vice-chairman and secretary, each of whom shall serve for one (1) year or until his successor is chosen. The Authority shall adopt and promulgate rules governing its procedures and shall hold regular meetings no less often than once each month. Special meetings may be held upon the call of the chairman or any three members of the Authority. A majority of the membership shall constitute a quorum for the purpose of meeting and transacting business. Each member of the Authority shall have one vote. (7) Upon the effective date of this Act, the members of the Authority shall organize and enter upon the performance of their duties. Section 4. Purposes of Authority . It is hereby determined, declared and established that the creation of the Authority and the implementation of the corporate purposes set forth in this law is in all respects for the benefit of the

Page 3098

people of this State and that the Authority is an institution of purely public charity and it is further declared that the revitalization and redevelopment of the urban, central city and downtown areas of Bibb County (project areas) is a proper public purpose and this law is adopted for the purpose of promoting and expanding for the public good and welfare the public facilities of said areas including the construction of streets, roadways, parks, malls, transportation systems, vehicular parking facilities and any and all other necessary and desirable appurtenances to the revitalization and modernization of said project areas and it is further declared that the expenditure of public funds for such purposes by said Authority is and shall be in the public interest. It is further found, determined, and declared that 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 the general public welfare in matters of cultural development, education, pleasure, convenience and recreation of the public at large, in an effort to better the general condition of society, or that considerable part of society residing in Middle 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 5. Powers of the Authority . The Authority shall have all of the powers necessary or convenient to carry out and effectuate the purposes and provisions set forth in this law including, but without limiting the generality of the foregoing, the power: (a) To sue and be sued; (b) To adopt and amend a corporate seal;

Page 3099

(c) To make and execute contracts and other instruments necessary to exercise the power of the Authority. Such contracts may be made with the County or may be made with one or more municipal corporations in the County, or may be made with the County and a single municipal corporation or multiple municipal corporations of the County. The County and all such municipalities are hereby authorized to enter into contracts with the Authority. The Authority may also contract with private legal entities or persons. (d) To receive and administer gifts, grants and devises of any property and to administer trusts; (e) To acquire by purchase, gift or construction any real or personal property desired to be acquired as a part of any project or for the purpose of improving, extending, adding to, reconstructing, renovating or remodeling any project or part thereof already acquired, or for the purpose of demolition to make room for such project or any part thereof; (f) To sell, lease, exchange, transfer, assign, pledge, mortgage or dispose of, or grant options for any such purposes, any real or personal property or interest therein; (g) To mortgage, convey, pledge or assign any properties revenues, income, tolls, charges or fees owned or received by the Authority; (h) To issue revenue obligations for the purpose of providing funds for carrying out the purpose of the Authority; (i) To appoint officers and retain agents, engineers, attorneys, fiscal agents, accountants and employees and to provide their compensation and duties; (j) To acquire or damage property through the exercise of the right of eminent domain for public purposes; and to acquire by purchase, gift or lease any property owned by the city or county which has been acquired or damaged through the exercise of the right of eminent domain by the city or county; provided that said Authority shall acquire such properties or damage such properties through the exercise

Page 3100

of such power of eminent domain only in a manner prescribed by law for the exercise of such power by counties and municipalities in the State and only upon payment of just and fair compensation as required by the Constitution and laws of this State; provided further that the Authority shall not acquire or damage property through the exercise of the right of eminent domain unless the Authority is granted prior written approval for such actions by the governing authorities of the city for property located in the city, or the county for property located in the county but not in the city, or by the Georgia Public Service Commission for property owned by a public utility. (k) To construct, acquire, own, repair, remodel, maintain, extend, improve and equip projects located on land owned or leased by the Authority, and to pay all or part of the cost of any such project from the proceeds of revenue bonds of the Authority or from any contribution or loans by persons, firms or corporations, or any other contribution, all of which the Authority is hereby authorized to receive and accept and use; (l) To issue revenue bonds for the purpose of paying all or part of the cost of any project, including the cost of extending, adding to or improving such project, or for the purpose of refunding any such bonds of the Authority theretofore issued. Such revenue bonds shall be issued and validated under and in accordance with the applicable provisions of the Revenue Bond Law of the State of Georgia (Chapter 87-8 Annotated Code of Georgia) as heretofore or hereafter amended: As security for the payment of any revenue bonds so authorized, and property, real or personal, of an Authority may be pledged, mortgaged, conveyed, assigned, hypothecated or otherwise encumbered and any such Authority may execute any trust agreement or indenture containing any provisions not in conflict with law for the security of such bonds, which trust agreement or indenture may provide for foreclosure or forced sale of any property of the Authority upon default on such bonds either in payment or principal or interest or upon default in the performance of any term or condition contained in such agreement or indenture. The State of Georgia in behalf of

Page 3101

the State and each county, municipal corporation, political subdivision and taxing district therein hereby waives any right it or such county, municipal corporation, political subdivision or taxing district may have to prevent the forced sale or foreclosure of any property of the Authority so mortgaged or encumbered and any such mortgage or encumbrance may be foreclosed in accordance with law and the terms thereof; (m) To make or cause to be made studies and analyses of economic changes taking place in the downtown areas of Bibb County and of the impact of metropolitan growth upon those areas; (n) To prepare a plan or plans for the development and redevelopment of such downtown areas (such plan or plans shall be coordinated with governmental planning boards and agencies but the Authority shall have the ultimate responsibility for preparation of such plan or plans; (o) To implement any general plan of development in the urban, central or downtown areas which have been approved by the County and the municipality in which said development is located, by: (1) Coordinating development and redevelopment by public and private enterprise; (2) Encouraging private development and redevelopment in a maner consistent with the plan; (3) From time to time proposing such revisions in the plan as appear to the Authority to be appropriate and in the best interest of the City, consistent with the purposes of this law; (4) Constructing; acquiring, repairing, and operating any public development or project covered by the plan, or coordinating any of the foregoing among other governmental agencies; (5) In coordination with said planning boards, or agencies,

Page 3102

develop long-range plans designed to halt the deterioration of property values in the urban, central city and downtown areas, and encourage property owners to implement the plans to the fullest extent possible; (6) To acquire in the best interest of the public, for public purposes only, on such terms and conditions and in such manner as it may deem proper and to own, convey and otherwise dispose of and to lease as lessor and lessee, any land and any other property, real and personal, and any rights and interests therein which it may determine to be reasonably necessary in furtherance of its other powers under this article, and to grant and acquire licenses, easements and options with respect thereto; (7) To improve land, construct, reconstruct, equip, improve, maintain and repair parking facilities, parks, plazas, malls, walkways and other public facilities and any necessary or desirable appurtenances thereto within project areas; (8) To fix, change and collect fees, rents and charges for the use of any project, any part thereof, and any facilities furnished thereby, and of any property under its control, and to pledge such revenue to the payment of revenue bonds issued by it; (p) To have and exercise any and all of the usual powers of private and public corporation except such as are inconsistent with this Act, including the power to adopt and amend bylaws and regulations for the conduct and management of the Authority; (q) 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; (r) To designate officers to sign and act for the Authority generally or in any specific matter; (s) To do any and all acts and things necessary or convenient

Page 3103

to accomplish or to complement the purpose and powers of the Authority as herein stated. Section 6. 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 things authorized thereby and shall be regarded as supplemental and additional to powers conferred by other laws. Section 7. Advisory Committee . The City of Macon and Bibb County by joint resolution may establish an advisory committee to the Authority. Said committee shall be composed of from ten to twenty citizens of Bibb County and said committee shall be charged with the responsibility to make recommendations to the Authority in connection with the redevelopment of project areas. It shall be the responsibility of the City and County to advise the Authority of the composition of the committee and to notify the Authority of changes in membership from time to time: terms of members of the committee resting in the discretion of the City and County. The Authority shall notify all members of the advisory committee of the date, time and place of each meeting of the Authority and the members of the committee are authorized to attend such meetings. Section 8. Public Funds . The City of Macon and the County of Bibb, either and both, are authorized and permitted to provide public funds to the Authority for the purposes of the Authority set forth in this law, provided, however, that the debts of the Authority shall not constitute debts of the State nor of any city, town, municipality or county thereof. Section 9. Liberal Construction of Act . The Act being for the welfare of the State and its inhabitants, shall be liberally construed to affect the purposes hereof. Section 10. 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 the remaining provisions.

Page 3104

Section 11. Repealing Clause . All laws or parts of laws in conflict with the provisions of this Act are hereby repealed. Georgia, Bibb County. Notice of Intention to Apply for Local Legislation. Notice is hereby given that application will be made to the General Assembly of Georgia during the session of said General Assembly commencing in January, 1974, for the passage of the following local legislation: An Act to create the Macon-Bibb County Urban Development Authority; to establish said Authority as a public body corporate and politic; to provide for its purposes, scope, powers, revenues and limitations; for the designation of the members of said Authority; to establish the purpose of said Authority or providing improvements for the public good located within Bibb County, Georgia; and for other purposes. Any matter germane to the general subject matter set forth hereinabove may be included in such proposed Act and legislation or amendment thereto. This notice is given in compliance with Article III, Section VII, Paragraph XV (Georgia Code Annotated section 2-1915) of the Constitution of Georgia of 1945. This 23rd day of January, 1974. Earl Zimmerman, Chairman County Commissioners of Bibb County, Georgia Ronnie Thompson, Mayor City of Macon, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dekle Coney who,

Page 3105

on oath, deposes and says that he is Representative from the 89th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Macon News which is the official organ of Bibb County, on the following dates: January 25, 1974, February 1, 8, 1974. /s/ Dekle Coney Representative, 89th District Sworn to and subscribed before me this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia, State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. JEFF DAVIS COUNTYSUPERIOR COURT CLERKTAX COMMISSIONERSALARIES CHANGED. No. 1131 (House Bill No. 2043). An Act to amend an Act to abolish the present mode of compensating the clerk of the superior court and the tax commissioner of Jeff Davis County, known as the fee system, approved April 25, 1969 (Ga. L. 1969, p. 3418), as amended by an Act approved April 1, 1971 (Ga. L. 1971, p. 2894), so as to change the salary of the clerk of the superior court and 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 to abolish the present mode of compensating the clerk of the superior court and the tax commissioner

Page 3106

of Jeff Davis County, known as the fee system, approved April 25, 1969 (Ga. L. 1969, p. 3418), as amended by an Act approved April 1, 1971 (Ga. L. 1971, p. 2894), is hereby amended by striking from section 2 the following: $9,000, and inserting in lieu thereof the following: not less than $10,200, 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 not less than $10,200, payable in equal monthly installments from the funds of Jeff Davis County. Clerk. Section 2 . Said Act is further amended by striking from section 3 the following: $9,000, and inserting in lieu thereof the following: not less than $10,200, so that when so amended section 3 shall read as follows: Section 3. The tax commissioner shall receive an annual salary of not less than $10,200, payable in equal monthly installments from the funds of Jeff Davis County. Tax Commissioner. 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 3107

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Ga., a bill to amend an act approved April 25, 1969, (Ga. L. 1969, p. 3418), as amended, so as to change the compensation of the clerk of the superior court, tax commissioner, and certain personnel employed by officers of Jeff Davis County; to repeal conflicting laws; and for other purposes. This 22nd day of January, 1974. L. J. Strickland Representative 116 District Robert L. Bob Harrison Representative 116 District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert L. Harrison who, on oath, deposes and says that he is Representative from the 116th 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 24, 31, 1974, February 7, 1974. /s/ Robert L. Harrison Representative, 116th District Sworn to and subscribed before me this 14th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 3108

ATKINSON COUNTYORDINARYSALARY PROVISIONS CHANGED. No. 1132 (House Bill No. 2057). An Act to amend an Act providing a supplementary salary for the Ordinary of Atkinson County, approved March 10, 1959 (Ga. L. 1959, p. 2662), so as to change the supplemental salary of the Ordinary of Atkinson County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing a supplemental salary for the Ordinary of Atkinson County, approved March 10, 1959 (Ga. L. 1959, p. 2662), is hereby amended by striking sections 1 and 2 in their entirety and inserting in lieu thereof a new section 1 to read as follows: Section 1. The Ordinary of Atkinson County shall receive a supplemental salary of two hundred fifty dollars ($250.00) per month in addition to the fees and other compensation to which he is now entitled. Said sum shall be paid out of the general county funds by the fiscal authorities of said county. Salary. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 General Assembly of Georgia, a bill to amend an act providing for a supplement to the Ordinary of Atkinson County, approved March 10, 1959, (Ga. L. 1959, p. 2662) so as to change the supplement to the salary of the Ordinary of Atkinson County; and for other purposes. This 17th day of January, 1974. Board of Commissioners of Atkinson County, Ga. /s/ I. E. Paulk, Chairman /s/ Earl E. Haskins, Member /s/ Abe T. Minchew, Member

Page 3109

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ottis Sweat, Jr. who, on oath, deposes and says that he is Representative from the 125th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Atkinson County Citizen which is the official organ of Atkinson County, on the following dates: January 17, 24, 31, 1974. /s/ Ottis Sweat, Jr. Representative, 125th District Sworn to and subscribed before me this 14th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. WARE COUNTYSTATE COURTJURY PROVISIONS CHANGED. No. 1133 (House Bill No. 2071). An Act to amend an Act creating the State Court of Ware County, approved December 11, 1897 (Ga. L. 1897, p. 510), as amended, particularly by an Act approved August 18, 1911 (Ga. L. 1911, p. 375), so as to provide for six-man juries in said court; to provide the procedures connected therewith; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3110

Section 1 . An Act creating the State Court of Ware County, approved December 11, 1897 (Ga. L. 1897, p. 510), as amended, particularly by an Act approved August 18, 1911 (Ga. L. 1911, p. 375), is hereby amended by striking in its entirety section 28 and substituting in lieu thereof a new section 28, to read as follows: Section 28. At each trial session of said court, the judge shall, from the petit jurors drawn and summoned, cause to be made up a panel of twelve jurors. All cases and issues to be tried before a jury, whether civil or criminal, shall be tried by a jury stricken from said panel of twelve. If from any cause said panel should be reduced below twelve, the judge shall cause the panel to be filled by such number of tales jurors as necessary to provide a panel of twelve. In all cases, each side shall each be entitled to three peremptory challenges. Jury. Section 2 . This Act shall become effective on July 1, 1974. Effective date. Section 3 . All laws and parts of laws in conflict with this Act hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to change the number of jurors in certain cases in the State Court of Ware County; and for other purposes. This 11 day of January, 1974. Ottis Sweat, Jr. Representative, 125th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ottis Sweat, Jr. who, on oath, deposes and says that he is Representative

Page 3111

from the 125th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Waycross Journal-Herald which is the official organ of Ware County, on the following dates: Jan. 12, 19, 26, 1974. /s/ Ottis Sweat, Jr. Representative, 125th District Sworn to and subscribed before me this 14th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. DEKALB COUNTYSTATE COURTADDITIONAL ASSISTANT SOLICITOR PROVIDED. No. 1134 (House Bill No. 2073). An Act to amend an Act creating the State Court of DeKalb County (formerly the Civil and Criminal Court of DeKalb County), approved February 14, 1951 (Ga. L. 1951, p. 2401), as amended, particularly by an Act approved March 16, 1961 (Ga. L. 1961, p. 2461), so as to provide for an additional assistant solicitor of said Court; to change the provisions relative to the qualifications of certain assistant solicitors; 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 State Court of DeKalb County (formerly the Civil and Criminal Court of DeKalb

Page 3112

County), approved February 14, 1951 (Ga. L. 1951, p. 2401), as amended, particularly by an Act approved March 16, 1961 (Ga. L. 1961, p. 2461), is hereby amended by striking section 5 of said amendatory Act approved March 16, 1961 (Ga. L. 1961, p. 2461) in its entirety and substituting in lieu thereof a new section 5 to read as follows: Section 5. The solicitor of the State Court of DeKalb County shall have authority to appoint two additional assistant solicitors for said Court subject to the approval of the judges thereof. Such assistant solicitors may be removed by the concurrent action of the judges and solicitors. Each of said assistant solicitors shall have been a resident of DeKalb County at least one year prior to his appointment, shall be at least 21 years of age at the time of his appointment and shall be a member of the State Bar of Georgia. The salary of said assistant solicitors shall be fixed by the Board of Commissioners of DeKalb County at not less than $6,000.00 per annum, to be paid monthly out of the county treasury as an expense of the Court. Solicitors. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given of intention to apply for local legislation at the regular session of the General Assembly of Georgia, 1974, such legislation being an act to amend an Act approved February 14, 1951 (Ga. L. 1951, P. 2401) creating the Civil Court of DeKalb County, and Acts amendatory thereto, and as amended (being the State Court of DeKalb County), to provide for: the addition of a third Assistant Solicitor; fix the salaries of the Assistant Solicitors of said court; to define the qualifications of the second and third assistant Solicitors of said court; to repeal conflicting laws; and for other purposes. This 7th day of January, 1974. John R. Thompson Solicitor, State Court of DeKalb County, Georgia

Page 3113

Georgia, DeKalb County. Personally appeared before the undersigned, a notary public within and for said county and State, Gerald W. Crane, publisher of the Decatur-DeKalb News a newspaper published at Decatur, county of DeKalb, State of Georgia who, being duly sworn, states on oath that the report of Local Legislation a true copy of which is hereto annexed, was published in said newspaper in its issue of the 10, 17, 24 day of January, 1974. /s/ Gerald W. Crane, Publisher (by) /s/ Betty M. Branch, Agent Sworn to and subscribed before me this 24 day of January, 1974. /s/ Betty M. Branch Notary Public. My Commission expires Oct. 18, 1977. (Seal). Approved March 22, 1974. WARE COUNTYSHERIFFORDINARYSALARIES CHANGED, ETC. No. 1135 (House Bill No. 2075). An Act to amend an Act placing certain of the county officers of Ware County upon an annual salary, approved March 16, 1961 (Ga. L. 1961, p. 2465), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2720), so as to change the compensation of the sheriff and ordinary of Ware County; to provide for certain additional deputies and automobiles for the sheriff;

Page 3114

to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing certain of the county officers of Ware County upon an annual salary, approved March 16, 1961 (Ga. L. 1961, p. 2465), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2720), is hereby amended by striking from section 2 the following: eleven thousand five hundred ($11,500.00) and substituting in lieu thereof the following: $13,900, so that when so amended section 2 shall read as follows: Section 2. The Sheriff of the City Court of Waycross and the Superior Court of Ware County (hereinafter in this Act referred to as the sheriff) shall be paid a salary of $13,900 per annum. Sheriff. Section 2 . Said Act is further amended by striking from section 4 the following: nine thousand two hundred dollars ($9,200.00) and substituting in lieu thereof the following: $10,600.00, so that when so amended, section 4 shall read as follows: Section 4. The Ordinary of Ware County shall be paid a salary of $10,600.00 per annum. Ordinary. Section 3 . Said Act is further amended by adding a new Section thereto, to be designated section 10A, to read as follows: Section 10A. In addition to the number of deputies and

Page 3115

automobiles authorized for the sheriff under the provisions of section 10 on January 1, 1974, there are hereby authorized an additional two (2) deputies and one automobile. Such additional deputies shall receive such salary as is otherwise established by the commission for deputies. The salary of such additional deputies and the expenses of such additional automobiles, and the maintenance thereof, shall be paid from county funds. Deputies, automobiles. 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. Effective date. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a Bill to amend an act placing certain officers of Ware County on a Salary System, approved March 16, 1961 (Ga. L. 1961, p. 2465), as amended, so as to change and increase certain salaries and to provide additional personnel and equipment and for other purposes. This 23rd day of January, 1974. Maitland W. Popham, Chairman Ware County Commissioners. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harry D. Dixton who, on oath, deposes and says that he is Representative from the 126th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Waycross Journal-Herald which is the official

Page 3116

organ of Ware County, on the following dates: January 26, 1974, February 2, 9, 1974. /s/ Harry D. Dixon Representative, 126th District Sworn to and subscribed before me this 15th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. WARE COUNTYTAX COMMISSIONERSALARY CHANGED. No. 1136 (House Bill No. 2076). An Act to amend an Act creating the office of tax commissioner of Ware County, approved March 27, 1972 (Ga. L. 1972, p. 2405), 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 Ware County, approved March 27, 1972 (Ga. L. 1972, p. 2405), is hereby amended by striking from section 3 the following: $12,500.00, and substituting in lieu thereof the following: $13,900,

Page 3117

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 $13,900 payable in equal monthly installments from the funds of Ware 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 Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a Bill to amend an act placing certain officers of Ware County on a Salary System, approved March 16, 1961 (Ga. L. 1961 p. 2465), as amended, so as to change and increase certain salaries and to provide additional personnel and equipment and for other purposes. This 23 day of January, 1974. Maitland W. Popham, Chairman Ware County Commissioners. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harry D. Dixon, who, on oath, deposes and says that he is Representative from the 126th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Waycross Journal-Herald which is the official

Page 3118

organ of Ware County, on the following dates: January 26, 1974, February 2, 9, 1974. /s/ Harry D. Dixon Representative, 126th District Sworn to and subscribed before me this 15th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia, State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. WARE COUNTYSTATE COURTJUDGESOLICITORSALARIES CHANGED. No. 1137 (House Bill No. 2077). An Act to amend an Act creating the State Court of Ware County, approved December 11, 1897 (Ga. L. 1897, p. 510), as amended, so as to change the compensation of the Judge and 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 creating the State Court of Ware County, approved December 11, 1897 (Ga. L. 1897, p. 510), as amended, is hereby amended by adding between sections 4 and 5 a new section 4A to read as follows: Section 4A. The Judge of the State Court of Ware County shall receive an annual salary of $6,200. The Solicitor of the State Court of Ware County shall receive an annual

Page 3119

salary of $5,300. Said compensation shall be paid in equal monthly installments from the funds of Ware County. 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 Legislation. Notice is hereby given that there will be introduced at the regular session of the 1974 General Assembly of Georgia a Bill to amend an Act Creating the City Court of Waycross (Ga. L. 1897, p. 510), as amended so as to increase and change the salary of the Judge of the State Court of Ware County and the Solicitor of the State Court of Ware County, and for other purposes. This 23rd day of January, 1974. Maitland W. Popham, Chairman Ware County Commissioners. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harry D. Dixon who, on oath, deposes and says that he is Representative from the 126th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Waycross Journal-Herald which is the official organ of Ware County, on the following dates: January 26, 1974, February 2, 9, 1974. /s/ Harry D. Dixon Representative, 126th District

Page 3120

Sworn to and subscribed before me this 15th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. WARE COUNTYCHAIRMAN, BOARD OF COMMISSIONERSSALARY CHANGED. No. 1138 (House Bill No. 2078). An Act to amend an Act creating the board of commissioners of Ware County, approved April 15, 1963 (Ga. L. 1963, p. 2237), as amended, particularly by an Act approved February 27, 1970 (Ga. L. 1970, p. 2224), so as to change the compensation of the chairman of the board; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the board of commissioners of Ware County, approved April 15, 1963 (Ga. L. 1963, p. 2237), as amended, particularly by an Act approved February 27, 1970 (Ga. L. 1970, p. 2224), is hereby amended by striking section 9 in its entirety and substituting in lieu thereof a new section 9 to read as follows: Section 9. The chairman of the board of commissioners shall receive an annual salary of $12,200.00. 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 $3,000.00 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

Page 3121

County. The board of commissioners shall fix the compensation of 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. 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 Legislation. Notice is hereby given that there will be introduced at the regular session of the 1974 General Assembly of Georgia a Bill to amend an Act creating the Board of Commissioners of Road Revenue of Ware County (Ga. L. 1963, p. 2337) so as to change and increase the salaries of certain officers therein, and for other purposes. This 23 day of January, 1974. Maitland W. Popham, Chairman Ware County Commissioners Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harry D. Dixon who, on oath, deposes and says that he is Representative from the 126th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Waycross Journal-Herald which is the official

Page 3122

organ of Ware County, on the following dates: January 26, 1974, February 2, 9, 1974. /s/ Harry D. Dixon Representative, 126th District Sworn to and subscribed before me this 15th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. BARTOW COUNTYSALARY OF CORONER CHANGED. No. 1139 (House Bill No. 2079). An Act to amend an Act placing the coroner of Bartow County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 2731), as amended, 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 Bartow County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 2731), as amended, is hereby amended by striking in its entirety section 1 and substituting in lieu thereof a new section 1 to read as follows: Section 1. The compensation of the coroner of Bartow County, which is now based on a fee system, is hereby abolished, and the salary of the coroner of Bartow County shall be one hundred and fifty ($150.00) per month. All fees,

Page 3123

commissions, costs and other perquisites collected by the coroner shall be the property of Bartow County and once each month shall be turned over to the fiscal authority of said county with a detailed, itemized statement showing the sources from which such fees, commissions, costs and other perquisites were collected. 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 there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to change the compensation of the coroner of Bartow County; and for other purposes. This 28th day of January, 1974. Joe Frank Harris Representative, 8th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe Frank Harris who, on oath, deposes and says that he is Representative from the 8th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Herald Tribune which is the official organ of Bartow County, on the following dates: January 31, February 7, 14, 1974. /s/ Joe Frank Harris Representative, 8th District

Page 3124

Sworn to and subscribed before me this 15th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved March 22, 1974. CITY OF CAVE SPRINGCHARTER AMENDEDELECTION OF COUNCILMENPROVISIONS CHANGED. No. 1140 (House Bill No. 2086). An Act to amend an Act to reincorporate the City of Cave Spring in the County of Floyd, approved April 28, 1969 (Ga. L. 1969, p. 3872), so as to provide for councilmen to be elected to seats on the city council; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act to reincorporate the City of Cave Spring in the County of Floyd, approved April 28, 1969 (Ga. L. 1969, p. 3872), is hereby amended by striking section 2.03 in its entirety and substituting in lieu thereof a new section 2.03 to read as follows: Section 2.03. Election of Mayor and Councilmen . Be it further enacted, that those persons presenty elected to office shall continue to serve until their successors are duly elected and qualified as provided by law. On the second (2nd) Tuesday of January, 1975, and on said date biennially thereafter, there shall be an election for the office of mayor. The person receiving the highest number of votes shall be declared elected. On the same day and month in 1975, and on said day biennially thereafter, two (2) councilmen shall be elected to seats on the city council, to be numbered seats one

Page 3125

and two, respectively. Each person offering himself as a candidate shall specify the seat for which he is a candidate. The person receiving the highest number of votes cast for election to each seat shall be declared elected. On the second (2nd) Tuesday of January, 1976, and on said date biennially thereafter, three (3) councilmen shall be elected to seats on the city council, to be numbered seats three, four, and five, respectively. Each person offering himself as a candidate shall specify the seat for which he is a candidate. The person receiving the highest number of votes cast for election to each seat shall be declared elected. The election of mayor and councilmen shall be conducted in the manner hereinafter prescribed for regular election. Whenever a tie vote causes an inability to determine who is elected to an office, then the election to such office shall be decided between the tying candidates by a casting of lots conducted by and in the manner prescribed by the Municipal Superintendent of the 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 1974 Session of the General Assembly of Georgia, a bill to amend an Act to reincorporate the City of Cave Spring in the County of Floyd, approved April 28, 1969 (Ga. L. 1969, p. 3872) so as to provide for councilmen to be elected to seats on the city council; and for other purposes. This 29th day of January, 1974. E. B. Toles Representative, 16th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, E. B. Toles who,

Page 3126

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 Rome News Tribune which is the official organ of Floyd County, on the following dates: January 31, February 6, 11, 1974. /s/ E. B. Toles Representative, 16th District Sworn to and subscribed before me, this 12th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 22, 1974. LINCOLN COUNTYCHAIRMAN, BOARD OF COMMISSIONERSSALARY CHANGED, ETC. No. 1141 (House Bill No. 2088). An Act to amend an Act creating a Board of Commissioners of Roads and Revenues of Lincoln County (now Board of Commissioners of Lincoln County), approved February 25, 1949 (Ga. L. 1949, p. 1228), an Act approved February 19, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2483), an Act approved March 9, 1959 (Ga. L. 1959, p. 2248), an Act approved March 3, 1962 (Ga. L. 1962, p. 2685), an Act approved February 28, 1966 (Ga. L. 1966, p. 2620), an Act approved April 11, 1967 (Ga. L. 1967, p. 3023), and an Act approved April 23, 1969 (Ga. L. 1969, p. 3350), so as to change the salary of the Chairman of the Board of Commissioners; to provide for periodic increases in said salary; to provide for a Road Superintendent; to provide the powers and duties of said Road

Page 3127

Superintendent; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a Board of Commissioners of Roads and Revenues of Lincoln County (now Board of Commissioners of Lincoln County), approved February 25, 1949 (Ga. L. 1949, p. 1228), an Act approved February 19, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2483), an Act approved March 9, 1959 (Ga. L. 1959, p. 2248), an Act approved March 3, 1962 (Ga. L. 1962, p. 2685), an Act approved February 28, 1966 (Ga. L. 1966, p. 2620), an Act approved April 11, 1967 (Ga. L. 1967, p. 3023), and an Act approved April 23, 1969 (Ga. L. 1969, p. 3350), is hereby amended by striking section 3 in its entirety and substituting in lieu thereof a new section 3, to read as follows: Section 3. The chairman of the board shall receive a salary from the general funds of said county in the sum of eight thousand dollars ($8,000.00) per year, payable monthly. Said salary shall be increased by 2-1/2% for each year of service as chairman of the board completed after the effective date of this Act. Said chairman shall, during his term of office, devote his full time to the said position. Salary. Section 2 . Said Act is further amended by adding after section 3 a new section to be designated section 3A, to read as follows: Section 3A. The Board of Commissioners of Lincoln County shall appoint a Road Superintendent of the county. It shall be the responsibility of the Road Superintendent to supervise all road work in the county and to see that all orders of the board are put into effect. Road Superintendent. 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.

Page 3128

Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for the Passage of Local Legislation. Pursuant to a recommendation of the grand jury, sitting at the July Term, 1973, and the grand jury sitting at the January Term, 1974, for Lincoln County, Georgia, and concurred in by the board of commissioners of roads and revenues of Lincoln County, Georgia, notice is hereby given that application will be made at the January, 1974, session of the General Assembly of Georgia for the passage of a bill to amend an Act creating a board of commissioners of roads and revenues for Lincoln County, approved February 25, 1949 (Ga. L. 1949, p. 1228), as amended by an Act approved February 19, 1953 (Ga. L. 1953 Jan.-Feb. Sess. p. 2483), and as amended by an Act approved March 9, 1959 (Ga. L. 1959, p. 2248), and as amended by an Act approved March 3, 1962 (Ga. L. 1962 p. 2685-2689), and as amended by an Act approved April 11, 1967 (Ga. L. 1967, p. 3023), and as amended by an Act approved April 25, 1969 (Ga. L. 1969 p. 3350-3352), so as to increase the salary of the chairman of the board of commissioners from the sum of $6500.00 annually to the sum of $8,000.00 annually; to provide for periodic increases; to provide for a road superintendent, his duties, and powers; to repeal conflicting laws; and for other purposes. This 29th day of January, 1974. Ben B. Ross Representative, 72nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben Barron Ross who, on oath, deposes and says that he is Representative from the 72nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published

Page 3129

in the Lincoln Journal which is the official organ of Lincoln County, on the following dates: January 31, 1974, February 7, 14, 1974. /s/ Ben Barron Ross Representative, 72nd District Sworn to and subscribed before me, this 18th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. CITY OF MACONCHARTER AMENDEDTITLE TO CERTAIN PROPERTY TRANSFERRED TO MACONBIBB COUNTY WATER AND SEWERAGE AUTHORITY, ETC. No. 1142 (House Bill No. 2089). An Act to amend an Act reenacting the Charter of the City of Macon, approved August 3, 1927 (Ga. L. 1927, p. 1283), as amended, so as to provide that title and possession of all property and assets, real and personal, under the control or jurisdiction of the Board of Water Commissioners of the City of Macon, or utilized by the Board of Water Commissioners of the City of Macon in its water and sanitary sewerage activities, whether title thereto is vested in the Board of Water Commissioners or in the City of Macon, be transferred, assigned, conveyed and delivered to the Macon-Bibb County Water and Sewerage Authority; to provide that all assets, property and liabilities of any pension or retirement plan of the Board of Water Commissioners of the City of Macon be transferred and conveyed to Macon-Bibb County Water and Sewerage Authority, and that such pension or retirement

Page 3130

plan to be continued, operated and maintained by the Authority; to provide that all insurance policies, group and otherwise, and all bank accounts, savings accounts, savings certificates, certificates of deposit, special funds, and all stocks, securities and monies including, but not limited to, funds on hand and on deposit, pertaining to any and all past and outstanding issues of revenue certificates and revenue bonds issued by the City of Macon Board of Water Commissioners for additions and betterments to said water and sanitary sewerage facilities, be transferred and conveyed to the Macon-Bibb County Water and Sewerage Authority; to provide in general for the transfer of any and all property, real and personal, and all activities heretofore performed by the Board, to said Authority; to provide for other matters relative to all of 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: Section 1 . The reenactment of the Charter of the City of Macon, approved August 3, 1927 (Ga. L. 1927, p. 1283), as amended, is hereby amended by adding the following new Section, to be designated section 100.2, to read as follows: Section 100.2 (a) The title and possession of all property and assets, real and personal, heretofore under the control or jurisdiction of the Board of Water Commissioners of the City of Macon, or heretofore utilized by said Board in its water and sanitary sewerage activities, regardless of whether the title to such property and assets is in the Board of Water Commissioners or in the City of Macon, are hereby transferred, assigned, conveyed and delivered to the MaconBibb County Water and Sewerage Authority, a body corporate and politic of Macon, Bibb County, Georgia, and title to all such property and assets is hereby transferred, assigned and conveyed to said Macon-Bibb County Water and Sewerage Authority. As used in this subsection, the terms `property' and `assets' shall include, but not be limited to, systems, plants, works, instrumentalities and properties used in connection with the furnishing of water and in the conservation, treatment, distribution and sale of water for

Page 3131

public and private uses; systems, plants, works, instrumentalities and properties used in connection with the collection, treatment, filtration, sedimentation and disposal of sanitary sewerage; all bank accounts, savings accounts, savings certificates, certificates of deposit, special funds and all stocks, securities and monies including, but not limited to, funds on hand and on deposit, pertaining to any and all past and outstanding issues of revenue certificates and revenue bonds issued by the City of Macon Board of Water Commissioners for additions and betterments to the Board's said water and sanitary sewerage facilities. Said terms shall also include, but not be limited to, all parts of any such systems, plants, works, instrumentalities and property, and all appurtenances thereto, including lands, easements, rights in land, water rights, contract rights, franchises, approaches, dams, reservoirs, generating stations, sewage disposal plants, filtration plants, water treatment plants, intercepting sanitary sewers, trunk sanitary sewers and water mains, filtration works, pumping stations, and all equipment and repair parts thereunto appertaining. Said land and property and rights in land include, but are not limited to, deeds described and identified in Exhibit A hereto attached and by reference thereto made a part hereof. There is expressly excluded from the transfer and conveyance to said Authority any and all lands, properties and rights in property pertaining to storm or surface water sewer facilities. Property. (b) All assets, property and liabilities, including, but not limited to, all sinking funds and other funds, monies and assets pertaining to any pension or retirement plan of the Board of Water Commissioners of the City of Macon, are hereby transferred, conveyed and delivered to the Macon-Bibb County Water and Sewerage Authority, and such pension or retirement plans shal be continued, operated and maintained by the Authority. No pensioner's retirement benefits, or rights to pension or retirement benefits, possessed by the employees of the Board of Water Commissioners shall be terminated or otherwise adversely affected by said transfer and conveyance to said Authority. (c) The provisions of an Act creating a pension and

Page 3132

retirement plan and fund for certain employees and officers of the Macon Board of Water Commissioners, approved December 30, 1953 (Ga. L. 1953, November-December Session, p. 2831), as amended, shall apply in all respects to the Macon-Bibb County Water and Sewerage Authority, established by an Act approved March 2, 1966 (Ga. L. 1966, p. 2737), as amended by an Act approved April 11, 1973 (Ga. L. 1973, p. 2603), as successor to Board of Water Commissioners, City of Macon, Georgia, and its employees. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. EXHIBIT A All the following tracts, lots and parcels of land, lying and being in Bibb County, Georgia, and being more particularly described in the following deeds of record in the Clerk's Office, Superior Court, Bibb County, Georgia, to-wit: (1) Deed dated April 4, 1963, from C-D Corporation to the City of Macon, recorded in Deed Book 896, p. 301. (2) Deed from Reginald R. Trice to the City of Macon, recorded in Deed Book 738, p. 525, with corresponding plat recorded in Plat Book 20, p. 30. (3) Deed from Mrs. Martha S. Walker to City of Macon, dated April 18, 1956, and recorded in Deed Book 729, p. 303, with corresponding plat recorded in Plat Book 28, p. 68. (4) Deed from R. A. Walker to City of Macon, dated April 18, 1956, and recorded in Deed Book 729, p. 305. (5) Deed from Mrs. Nina Napier Iseman and Edward D. Napier to City of Macon, recorded in Deed Book 729, p. 500, with corresponding plat recorded in Plat Book 28, p. 73. (6) Deed from Mrs. Nina Napier Iseman and Edward

Page 3133

D. Napier to City of Macon, recorded in Deed Book 729, p. 503. (7) Warranty deed from Mrs. Nina Napier Iseman and Edward D. Napier to City of Macon, recorded in Deed Book 729, p. 497, with corresponding plat recorded in Plat Book 28, p. 72. (8) Conveyance from Sam Hall to Board of Water Commissioners, dated February 15, 1957, and recorded in Deed Book 756, p. 47, with corresponding plat recorded in Plat Book 29, p. 110. (9) Conveyance from Fickling and Walker Development Company to Board of Water Commissioners of the City of Macon, dated March 31, 1960, recorded in Deed Book 822, p. 19 et seq., together with corresponding plat recorded in Plat Book 35, p. 19. (10) Conveyance from Standard Development Company, dated November 30, 1961, to Board of Water Commissioners, City of Macon, recorded in Deed Book 863, p. 95. (11) Indenture dated April 17, 1959, recorded in Deed Book 795, p. 525. (12) Indenture dated April 26, 1966, between Macon-Bibb County Industrial Authority to the City of Macon, recorded in Deed Book 986, p. 193, together with corresponding plat recorded in Deed Book 986, p. 195. (13) Deed from Macon Gas, Light and Water Company to City of Macon, dated September 30, 1911, and recorded in Deed Book 171, p. 667 et seq. (14) Deed from Mrs. Margaret H. Corbin, et al, to City of Macon, dated June 12, 1915. and recorded in Deed Book 209, folio 485. (15) Deed dated February 18, 1960, from Mrs. Evelyn Jennings to City of Macon, recorded in Deed Book 817, p. 477.

Page 3134

(16) Deed from Mrs. Frances J. Durden, as Executrix u/w Mrs. Evelyn L. Jennings, to City of Macon, dated May 31, 1971, and recorded in Deed Book 1123, p. 392. (17) Deed dated June 3, 1963, between Mrs. Margaret Wise O'Neal and the First National Bank and Trust Company in Macon, as Executrix and Executor u/w Giles G. Hardeman, to City of Macon, recorded in Deed Book 901, p. 155. (18) Deed dated May 18, 1961, from K. S. Moffett to City of Macon, recorded in Deed Book 848, p. 653. (19) Deed from K. S. Moffett to City of Macon, recorded in Deed Book 863, p. 740. (20) Deed dated on or about August 1, 1951, from Mrs. Nell Collins Barden and Miss S. Rossiter Collins to City of Macon, being described in Plat Book, 20, p. 99. (21) Indenture dated November 12, 1959, from Mrs. Sarah Phillips to City of Macon, recorded in Deed Book 810, p. 625. (22) Deed from W. H. Phillips to City of Macon, recorded in Deed Book 631, p. 251, with corresponding plat recorded in Plat Book 21, p. 157. (23) Deed dated September 25, 1964, from Mrs. Elizabeth Jane La Varre to City of Macon, recorded in Deed Book 937, p. 474. (24) Indenture dated November 27, 1957, between David Thornton Development, Inc., et al, to City of Macon, recorded in Deed Book 763, p. 655. (25) Deed from E. Cliff Davis dated June 7, 1962, to City of Macon, recorded in Deed Book 874, p. 526. (26) Deed dated September 25, 1964, from Mrs. Maggie Chiles to City of Macon, recorded in Deed Book 937, p. 512.

Page 3135

(27) Deed dated November 28, 1966, between Mrs. Florence D. Dismuke, et al, and City of Macon, recorded in Deed Book 1003, p. 479. (28) Indenture dated November 28, 1966, between Mrs. Florence D. Dismuke, et al, and City of Macon, recorded in Deed Book 1003, p. 481 et seq. (29) Deed from David W. Thornton to City of Macon, dated May 18, 1956, recorded in Deed Book 731, p. 212. (30) Indenture dated May 18, 1956, from David W. Thornton to City of Macon, recorded in Deed Book 731, p. 202, with corresponding plat recorded in Plat Book 28, p. 61. (31) Indenture dated September 28, 1964, between Fickling, Inc., et al, and City of Macon, recorded in Deed Book 937, p. 541. (32) Deed from J J Lumber Company, Inc., to City of Macon, dated April 15, 1965, recorded in Deed Book 954, p. 204. (33) Deed from J J Lumber Company, Inc., to City of Macon, dated February 28, 1957, recorded in Deed Book 747, p. 651. (34) Deed from L. Dixon, et al, to City of Macon, dated February 11, 1938, and recorded in Deed Book 455, folio 50. Georgia, Bibb County. Notice of Intention to Introduce Local Legislation. Pursuant to the provisions of Article III, Section 7, Paragraph 15 of the Constitution of the State of Georgia, (codified as section 2-1915 of the 1933 Code of Georgia Annotated) notice is hereby given that application will be made to the 1974 Session of the General Assembly of the State of Georgia to amend an Act approved March 6, 1966, appearing in Georgia Laws 1966, page 2737, et seq., and denominated therein the Bibb County, Water and Sewerage

Page 3136

Authority Act, as amended by an Act of the Georgia Legislature entitled Macon-Bibb County Water and Sewerage Act, approved April 11, 1973, appearing in Georgia Laws 1973, page 2603 et seq. The purpose of said legislation will be to amend the aforesaid Act, as amended, so as to authorize the Macon-Bibb County Water and Sewerage Authority to classify and differentiate in water and sewer service charges between consumers and users within the corporate limits of the City of Macon, and those without the corporate limits of the City of Macon; to repeal and strike that provision in section 4.5 of said Act, as amended, which provides: nor shall any provision hereof relieve the Authority from complying with the provisions of law contained in section 196 of the Charter of the City of Macon, as the same has been codified and exists on March 1, 1973; and to require that the Macon-Bibb County Water and Sewerage Authority be required to perform and fulfill the obligations of the Board of Water Commissioners to pay into the treasury of the City of Macon the sum of $140,000 per annum, which sum shall be used by the City exclusively for the retirement of obligations incurred within five years from February 15, 1952, for the construction of additions, betterments and improvements to the Macon Hospital, such annual payments to cease the same year that all such obligations are paid and retired; and to provide that upon the transfer, conveyance and delivery to the Macon-Bibb County Water and Sewerage Authority of the physical properties and assets formerly held by or under the jurisdiction, custody or control of the Board of Water Commissioners of the City of Macon pertaining to the water and sanitary sewer systems operated by the Board of Water Commissioners, the Macon-Bibb County Water and Sewerage Authority shall be liable for and obligated to pay, discharge and extinguish all debts and liabilities of the Board of Water Commissioners existing at the time of such conveyance and delivery, including, but not limited to, any and all outstanding and unpaid

Page 3137

Revenue Bonds and/or Certificates issued by the Board of Water Commissioners-City of Macon, Georgia. This 12th day of December, 1973. Wallace Miller, Jr. Attorney for Macon-Bibb County Water and Sewerage Authority Jones, Cork, Miller, and Benton, Attys. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frank C. Pinkston who, on oath, deposes and says that he is Representative from the 89th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Macon Telegraph and News which is the official organ of Bibb County, on the following dates: December 15, 22, 29, 1973. /s/ Frank S. Pinkston Representative, 89th District Sworn to and subscribed before me, this 11th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 3138

CHATTAHOOCHEE COUNTYSALARY OF SHERIFF PROVIDED. No. 1143 (House Bill No. 2090). An Act to provide for the salary 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 . Whereas, pursuant to authority of the Constitution, Article VII, Section IV, Paragraph II, providing for the office of Sheriff of Chattahoochee County, approved April 5, 1972 (Ga. L. 1972, p. 1372) (ratified November 7, 1972), the salary of the sheriff shall be as hereinafter provided. Section 2 . The Sheriff of Chattahoochee County shall receive an annual salary of not less than $6,000.00 nor more than $8,000.00 per annum, the exact amount to be set annually by a majority vote of the governing authority of Chattahoochee County. The salary shall be paid in equal monthly installments from the funds of Chattahoochee County. Salary. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia a bill to change the compensation of the Sheriff of Chattahoochee County; to repeal conflicting laws; and for other purposes. /s/ Julian Greer Chairman Chattahoochee County Board of Commissioners

Page 3139

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Don Castleberry who, on oath, deposes and says that he is Representative from the 96th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Columbus Enquirer which is the official organ of Chattahoochee County, on the following dates: January 30, 1974, February 6, 13, 1974. /s/ Don Castleberry Representative, 96th District Sworn to and subscribed before me, this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. WEBSTER COUNTYSUPERIOR COURT CLERK PLACED ON SALARY, ETC. No. 1144 (House Bill No. 2091). An Act to abolish the present mode of compensating the Clerk of Superior Court or Webster County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such

Page 3140

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 Superior Court of Webster County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Section 2 . The Clerk of Superior Court shall receive an annual salary of $7,000.00, payable in equal monthly installments from county funds. 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 of Superior Court shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the preceding month by 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 of Superior Court 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. He 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 said county to fix the compensation to be received by each employee in

Page 3141

said office. It shall be within the sole power and authority of the Clerk of Superior Court, 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. Personnel. Section 5 . The necessary operating expenses of the Clerk of Superior Court's office, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, uniforms, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Webster County. Expenses. Section 6 . 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 1974 session of the General Assembly of Georgia, a bill to change the compensation of the clerk of Superior Court of Webster County; and for other purposes. This 29th day of January, 1974. Don Castleberry Representative, 96th District

Page 3142

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Don Castleberry who, on oath, deposes and says that he is Representative from the 96th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Stewart-Webster Journal which is the official organ of Webster County, on the following dates: January 31, 1974, February 7, 14, 1974. /s/ Don Castleberry Representative, 96th District Sworn to and subscribed before me, this 12th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. TOWN OF BRASELTONCHARTER AMENDEDUTILITY SERVICESRESALE AUTHORIZED, ETC. No. 1145 (House Bill No. 2092). An Act to amend an Act incorporating the Town of Braselton in the County of Jackson, approved August 21, 1916 (Ga. L. 1916, p. 598), so as to authorize the Town of Braselton to contract for the purchase of utility services for the purpose of the resale of such services; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the Town of Braselton

Page 3143

in the County of Jackson, approved August 21, 1916 (Ga. L. 1916, p. 598), is hereby amended by adding a new paragraph at the end of section 17 to read as follows: The governing authority of said Town may contract for the purchase of utility services for the purpose of the resale of such services. 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 at the regular 1974 session of the General Assembly of Georgia, a bill to amend Act incorporating the Town of Braselton in the County of Jackson approved August 21, 1916 (Ga. L. 1916, p. 598), as amended so as to authorize the Town of Braselton to contract for utilities including electrical services for the residents of Braselton and outside residents to repeal conflicting laws and for other purposes January 29, 1974. Town of Braselton Mayor and Council Georgia, Jackson County. Personally appeared before me, a Notary Public within and for above State and County, Herman Buffington who, on oath, deposes and says that he is the publisher of the Jackson Herald 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: Jan. 30, Feb. 6 Feb. 13, 1974. /s/ Herman Buffington Publisher Sworn to and subscribed before me, this 15th day of Feb., 1974. /s/ June Crowe Notary Public. (Seal). Approved March 22, 1974.

Page 3144

BURKE COUNTYTAX COMMISSIONERSALARY CHANGED. No. 1146 (House Bill No. 2094). An Act to amend an Act abolishing the present mode of compensating the Tax Commissioner of Burke County, known as the fee system, and providing in lieu thereof an annual salary, approved March 23, 1972 (Ga. L. 1972, p. 2350), so as to change the compensation provisions relating 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 abolishing the present mode of compensating the Tax Commissioner of Burke County, known as the fee system, and providing in lieu thereof an annual salary, approved March 23, 1972 (Ga. L. 1972, p. 2350), 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 commissioner shall receive an annual salary of $12,000.00, payable in equal monthly installments from county funds; provided, however, that beginning January 1, 1977, said annual salary shall be $15,000.00. Salary. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to change the compensation of the Tax Commissioner of Burke County; and for other purposes. This 25th day of January, 1974. Preston B. Lewis, Jr. Representative, 77th District

Page 3145

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Preston B. Lewis, Jr. who, on oath, deposes and says that he is Representative from the 77th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the True Citizen which is the official organ of Burke County, on the following dates: January 30, 1974, February 6, 13, 1974. /s/ Preston B. Lewis, Jr. Representative, 77th District Sworn to and subscribed before me, this 11th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. FAYETTE COUNTYSUPERIOR COURT CLERKSALARY CHANGED, ETC. No. 1147 (House Bill No. 2095). An Act to amend an Act abolishing the fee system of compensation for the Clerk of Superior Court of Fayette County and providing an annual salary in lieu thereof, approved March 10, 1965 (Ga. L. 1965, p. 2237), as amended, so as to change the compensation of the clerk of superior court; to provide for longevity increases; to provide for other matters relative thereto; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3146

Section 1 . An Act abolishing the fee system of compensation for the Clerk of Superior Court of Fayette County and providing an annual salary in lieu thereof, approved March 10, 1965 (Ga. L. 1965, p. 2237), 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 Clerk of Superior Court of Fayette County shall receive a salary of $1,133.33 per month until January 1, 1975. Effective January 1, 1975, the Clerk of Superior Court of Fayette County shall receive a salary of $13,200 per annum, payable in equal monthly istallments from the funds of Fayette County. Effective January 1, 1976, and on the first day of January of each year thereafter the salary of the clerk of superior court shall be increased by 5% of the salary the clerk of superior court received during the immediately preceding calendar year; provided that if the clerk of superior court receives any annual or periodic increase in compensation under the provision of any general law of this State an amount equal to the amount received under such general law as an annual or periodic increase shall be deducted from the amount of the increase provided by this Section in arriving at the annual increase to be paid to the clerk of superior court under the provisions of this Section. The provisions of this Section shall not be construed as prohibiting the clerk of superior court from receiving any annual or periodic increase authorized by any general law of this State. Salary. (b) The clerk of the superior court of said county shall have the authority to employ such deputy clerks and other personnel as he shall determine necessary to efficiently and effectively discharge the duties of his office. Such personnel shall be compensated as hereinafter provided. Section 2 . This law shall become effective on April 1, 1974. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3147

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia a bill to change the compensation of the Clerk of Superior Court of Fayette County, and to repeal conflicting laws, and for other purposes. This 28th day of January, 1974. 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 67th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fayette County News which is the official organ of Fayette County, on the following dates: January 30, 1974, February 6, 13, 1974. /s/ Clayton Brown, Jr. Representative, 67th District Sworn to and subscribed before me, this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 3148

WAYNE COUNTYBOARD OF COMMISSIONERSSALARY CHANGES. No. 1148 (House Bill No. 2096). An Act to amend an Act creating the Board of Commissioners of Wayne County, approved March 16, 1962 (Ga. L. 1962, p. 3110), as amended, particularly by an Act approved April 17, 1973 (Ga. L. 1973, p. 3682), so as to change the compensation of the 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 the Board of Commissioners of Wayne County, approved March 16, 1962 (Ga. L. 1962, p. 3110), as amended, particularly by an Act approved April 17, 1973 (Ga. L. 1973, p. 3682), is hereby amended by striking from section 8 the following: $100.00, and inserting in lieu thereof the following: $150.00, so that when so amended, section 8 shall read as follows: Section 8. Compensation: Members of the board herein created shall be paid, as their entire compensation for services, the sum of $150.00 per month, payable monthly, out of the treasury of the county. In addition thereto, each member shall be entitled to recover from the county the actual expenses expended by him while engaged in county business, which said claim for expenses shall be accompanied by an affidavit executed by each such member, swearing that the same is true and correct and was expended by him while so engaged. Salaries. Section 2 . This Act shall become effective upon its approval

Page 3149

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 1974 session of the General Assembly of Georgia, a bill to change the compensation of members of the Board of Commissioners of Wayne County; to provide an effective date; to repeal conflicting laws; and for other purposes. This 18th day of January, 1974. Robert L. Harrison, Sr. Representative, 116th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert L. Harrison, Sr. who, on oath, deposes and says that he is Representative from the 116th 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 24, 1974, February 7, 14, 1974. /s/ Robert L. Harrison, Sr. Representative, 116th District Sworn to and subscribed before me, this 14th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 3150

CITY OF DUBLINCHARTED AMENDEDTAXATION PROVISIONS CHANGED, ETC. No. 1149 (House Bill No. 2097). An Act to amend an Act creating a new charter for the City of Dublin, approved March 31, 1937 (Ga. L. 1937, p. 771), as amended, particularly by an Act approved February 25, 1949 (Ga. L. 1949, p. 1523), and an Act approved April 3, 1972 (Ga. L. 1972, p. 3699), so as to delete therefrom the requirement that property be returned in the city for taxation; to abolish the board of tax assessors; to provide the procedures for the assessment of property subject to municipal taxation; to increase the maximum millage authorized for school purposes; to repeal conflicting laws; and for other purposes. Section 1 . An Act creating a new charter for the City of Dublin, approved March 31, 1937 (Ga. L. 1937, p. 771), as amended, particularly by an Act approved February 25, 1949 (Ga. L. 1949, p. 1523), and an Act approved April 3, 1972 (Ga. L. 1972, p. 3699), is hereby amended by striking section 4 of Article III in its entirety and substituting in lieu thereof a new section 4 to read as follows: Section 4. The taxes levied annually by the city, including special taxes, street taxes and licenses, shall be due and payable at such time as the mayor and board of aldermen may by ordinance prescribe; and they are hereby authorized and empowered to fix by ordinance the time the same shall become due and payable. Taxes. Section 2 . Said Act is further amended by striking in its entirety section 5 of Article III and substituting in lieu thereof the following: Section 5. The value of property for ad valorem taxation purposes by the City of Dublin shall be determined in accordance with the provisions of Code section 92-4004. Section 3 . Said Act is further amended by striking in its

Page 3151

entirety the last paragraph of section 14 of Article III and substituting in lieu thereof the following: That the State school fund shall be supplemented by an ad valorem tax not exceeding twelve mills on the dollar, levied by the board of aldermen of the City of Dublin, as follows: The board of education shall each year make an estimate of the amount necessary to be raised that year for additional support of the public schools in said city, and place this estimate before the said board of aldermen; and it shall be their duty when making the annual tax levy for the current expenses of said city to levy a school tax along with other taxes upon all taxable property within the corporate limits of the City of Dublin. In the event the independent school system of the City of Dublin shall ever be abolished, the City of Dublin shall not levy a tax for school purposes. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Legal. Notice is hereby given that a bill or bills will be introduced in the regular 1974 session of the General Assembly of Georgia to amend the charter of the City of Dublin, as previously amended, to change the provisions as to ad valorem tax returns, to change the provisions as to tax assessors, to change the provisions as to taxes for school purposes, and to accomplish other purposes. W. W. Larsen, Jr. Representative, 102nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. W. Larsen, Jr. who, on oath, deposes and says that he is Representative from the 102nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published

Page 3152

in the Dublin Courier Herald which is the official organ of Laurens County, on the following dates: February 2, 9, 16, 1974. /s/ W. W. Larsen, Jr. Representative, 102nd District Sworn to and subscribed before me, this 18th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. APPLING COUNTYSMALL CLAIMS COURTTERMS OF JUDGES CHANGED. No. 1150 (House Bill No. 2098). An Act to amend an Act establishing a Small Claims Court for Appling County, approved March 27, 1972 (Ga. L. 1972, p. 2615), as amended by an Act approved April 17, 1973 (Ga. L. 1973, p. 3572), so as to change the term of office of judges of said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing a Small Claims Court for Appling County, approved March 27, 1972 (Ga. L. 1972, p. 2615), as amended by an Act approved April 17, 1973 (Ga. L. 1973, p. 3572), is hereby amended by striking the second unnumbered paragraph of section 18, which reads as follows: The initial judge elected hereunder shall be elected for

Page 3153

a term of office of two years and until his successor is duly elected and qualified. Successors to the initial judge shall be elected at the general election every two years thereafter, and they shall each serve for a term of office of two years and until their respective successors are duly elected and qualified., in its entirety, and inserting in lieu thereof a new second unnumbered paragraph of section 18, to read as follows: The initial judge elected hereunder shall be elected for a term of office of two years and until his successor is duly elected and qualified. Successors to the initial judge shall be elected at the general election in 1974, and in the general election every four years thereafter, and they shall each serve for a term of office of four years and until their respective successors are duly elected and qualified. 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 1974 Session of the General Assembly of Georgia, a bill to amend an Act establishing a Small Claims Court for Appling County, approved March 27, 1972 (Ga. L. 1972, p. 2615), as amended, so as to change the term of office of judges of said court; and for other purposes. This 26 day of January, 1974. L. Jack Strickland Representative, 116th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, L. Jack Strickland who, on oath, deposes and says that he is Representative from the 116th District, and that the attached copy of

Page 3154

Notice of Intention to Introduce Local Legislation was published in the Baxley News-Banner which is the official organ of Appling County, on the following dates: January 31, 1974, February 7, 14, 1974. /s/ L. Jack Strickland Representative, 116th District Sworn to and subscribed before me, this 18th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. GARDEN CITYCHARTER AMENDEDCORPORATE LIMITS CHANGED. No. 1151 (House Bill No. 2101). An Act to amend an Act establishing a new charter for Garden City, approved April 17, 1973 (Ga. L. 1973, p. 3581), so as to extend the corporate limits of said city and annex and incorporate certain additional land into said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing a new charter for Garden City, approved April 17, 1973 (Ga. L. 1973, p. 3581), is hereby amended by adding a new section to be known as section 1.11(c), to read as follows: Section 1.11(c). In addition to the present corporate limits of Garden City, Georgia, as they exist at the time of

Page 3155

the approval of this subsection, the corporate limits of Garden City shall also include the following described tract of land: All that certain tract of land situate, lying and being in the 8th G.M. district of Chatham County, Georgia, described as follows: Beginning at the point of intersection of the southern right of way line of the Pipemakers Canal and the easterly right of way line of Georgia State Highway No. 21 which intersection is the point of beginning; running thence from said point of beginning North along the eastern right of way line of Georgia State Highway No. 21 for a distance of 2,250 feet, more or less, to a point where the northern right of way line of the continuation of State Route 307 intersects the eastern right of way line of Georgia State Highway No. 21; running thence eastwardly along a straight line for a distance of 5,250 feet, more or less, to a point located on the western right of way line of U. S. Highway No. 17, said point being located where the present corporate limits of the City of Port Wentworth and Garden City meet on U. S. Highway No. 17; running thence southwardly along the western right of way line of U. S. Highway 17 for a distance of 2,230 feet, more or less, to a point where the western right of way line of U. S. Highway No. 17 intersects the southern right of way line of the Pipemakers Canal; running thence Westwardly along the southern right of way line of Pipemakers Canal for a distance of 5,400 feet, more or less, to a point where the southern right of way line of Pipemakers Canal intersects the eastern right of way line of Georgia State Highway No. 21, being the point of beginning; said tract of land being shaded as shown on a plat made by Hussey, Gay Bell, Consulting Engineers, dated January 28, 1974, and revised February, 1974, and recorded in the Office of the Clerk of the Superior Court of Chatham County, Georgia, in Plat Record Book X, Folio 140, and entitled `Plan Showing Area to be Annexed by Garden City, Georgia', and to which specific reference is specifically made for a more particular description of the property described herein and which by reference is made a part hereof.

Page 3156

Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Georgia, Chatham County. Notice is hereby given of intention to apply for legislation at the 1974 Session of the General Assembly to amend the charter of Garden City, Georgia, to extend and change the corporate limits of the City and for other purposes. James M. DeLoach Mayor of Garden City, Georgia Georgia, Fulton County. Personally appeared before the undersigned officer, duly authorized to administer oaths, Tom Triplett who, on oath deposes and says that he is the Representative from District 111, and that the attached copy of Notice of Intention to Apply for Local Legislation was published in the Savannah News-Press which is the official organ of Chatham County, Georgia, on the following dates: February 2, 1974; February 9, 1974; and February 16, 1974. /s/ Tom Triplett Representative, 111th District Sworn to and subscribed before me, this 18th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 3157

DODGE COUNTYSPECIAL DEPUTY SHERIFF DESIGNATED, ETC. No. 1152 (House Bill No. 2103). An Act to amend an Act changing the Sheriff and Clerk of Superior Court of Dodge County from a fee system to the salary system of compensation, approved March 10, 1959 (Ga. L. 1959, p. 2721), as amended, particularly by an Act approved March 31, 1971 (Ga. L. 1971, p. 2809), so as to change the title of the deputy sheriff charged with certain duties relating to taxation to the special deputy sheriff and clerk; to change the compensation of the special deputy sheriff and clerk; to change the compensation of the Deputy Clerk of the Superior Court of Dodge County; to change the compensation of the assistant to the clerk of superior court; to provide for longevity increases; 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 Sheriff and Clerk of Superior Court of Dodge County from a fee system to the salary system of compensation, approved March 10, 1959 (Ga. L. 1959, p. 2721), as amended, particularly by an Act approved March 31, 1971 (Ga. L. 1971, p. 2809), is hereby amended by striking from section 5 the following: In addition thereto the Sheriff may, with the prior approval of the Commissioner of Roads and Revenues of Dodge County, employ an additional Deputy, who shall have the special duty in addition to the regular duties of a Deputy Sheriff, to collect and preserve all delinquent state, county and school taxes and special levies, to retire county and school bonds and to levy all tax fi. fas. placed in the hands of the Sheriff or his Deputy, by the Tax Commissioner of Dodge County, as well as any tax fi. fas. that may be presently in the Sheriff's possession. Said Deputy shall by the tenth day of each month pay over to the Tax Commissioner of Dodge County all taxes collected and shall make a monthly report thereof to the Tax Commissioner of

Page 3158

Dodge County, furnishing a copy of said report to the Commissioner of Roads and Revenues of Dodge County. Nothing herein contained shall keep said Deputy Sheriff from performing any other duty assigned to him by the Sheriff, nor shall the Sheriff be relieved of any duty imposed on him by law to levy and tax fi. fas. placed in his hands. Said Deputy Sheriff shall be subject to removal from office by either the Sheriff or the Commissioner of Roads and Revenues of Dodge County. Said Deputy Sheriff shall be paid an annual salary out of the general funds of said county by the Commissioner of Roads and Revenues of said County, which annual salary shall be a minimum of Three Thousand Six Hundred Dollars ($3,600.00) and a maximum of Four Thousand Two Hundred Dollars ($4,200.00) as set from time to time by the Commissioner of Roads and Revenues of said county, said salary to be paid monthly. Said Deputy Sheriff shall enter into a bond in the sum of Five Thousand Dollars ($5,000.00) payable to the Sheriff and conditioned upon the faithful performance of his duties as such Deputy Sheriff and the premium on said bond shall be paid out of the general funds of said county., and inserting in lieu thereof the following: In addition thereto the sheriff may, with the prior approval of the County Commissioner of Dodge County, employ an additional deputy, who shall be known as the special deputy sheriff and clerk and who shall have the special duty in addition to the regular duties of a deputy sheriff, to collect and preserve all delinquent State, county and school taxes and special levies, to retire county and school bonds and to levy all tax fi. fas. placed in the hands of the sheriff or his deputy, by the Tax Commissioner of Dodge County, as well as any tax fi. fas. that may be presently in the sheriff's possession. By the tenth day of each month said special deputy and clerk shall pay over to the Tax Commissioner of Dodge County all taxes collected and shall make a monthly report thereof to the Tax Commissioner of Dodge County, furnishing a copy of said report to the County Commissioner of Dodge County. Nothing herein contained shall keep said special deputy sheriff and clerk from performing any other duty assigned to him by the sheriff,

Page 3159

nor shall the sheriff be relieved of any duty imposed on him by law to levy any tax fi. fas. placed in his hands. Said special deputy sheriff and clerk shall be subject to removal from office by either the sheriff or the County Commissioner of Dodge County. Said special deputy sheriff and clerk shall be paid an annual salary out of the general funds of said county by the Commissioner of said County, which annual salary shall be $4,800.00, said salary to be paid monthly. Said special deputy sheriff and clerk shall enter into a bond in the sum of Five Thousand Dollars ($5,000.00) payable to the sheriff and conditioned upon the faithful performance of his duties as such special deputy sheriff and clerk and the premium on said bond shall be paid out of the general funds of said county. Acting in his sole discretion, the Commissioner of Dodge County is hereby authorized to increase the compensation of each of the deputy sheriffs by not more than 5 percent for each two-year period of service completed by each of such deputy sheriffs following April 1, 1974, figured at the end of each such two-year period of service. 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 Clerk of the Superior Court of Dodge County shall employ a deputy clerk, who shall be paid a monthly salary out of the general funds of Dodge County by the Commissioner of said County, which salary shall be $480.00 per month. In addition thereto said clerk may employ one full-time assistant who shall be paid a monthly salary out of the general funds of Dodge County by the Commissioner of said county, which salary shall be $440.00. In addition thereto, said clerk may employ a part-time assistant as the official work in his office may require which part-time assistant shall be paid a salary out of the general funds of Dodge County as set from time to time by the Commissioner of said county provided that the total remuneration paid for service rendered by part-time assistants shall not exceed the sum of Seven Hundred Twenty Dollars ($720.00) per year.

Page 3160

Acting in his sole discretion, the Commissioner of Dodge County is hereby authorized to increase the compensation of the deputy clerk, the full-time assistant and the part-time assistant by not more than 5 percent for each two-year period of service completed by such deputy clerk, full-time assistant and part-time assistant following April 1, 1974, figured at the end of each such two-year period of service. 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 1974 session of the General Assembly of Georgia, a bill or bills to change the provisions relating to the employees of the sheriff, tax commissioner, clerk of the superior court, ordinary and the commissioner of Dodge County; to change the provisions relating to the compensation of said employees; to provide for longevity increases; and for other purposes. This 28th day of January, 1974. Terry Coleman, Representative, District 102-Post 1 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terry L. Coleman who, on oath, deposes and says that he is Representative from the 102nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Times-Journal which is the official organ of

Page 3161

Dodge County, on the following dates: January 30, 1974, February 7, 14, 1974. /s/ Terry L. Coleman Representative, 102nd District Sworn to and subscribed before me, this 18th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. DODGE COUNTYSALARY OF CLERK OF COMMISSIONER CHANGED. No. 1153 (House Bill No. 2104). An Act to amend an Act creating the office of Commissioner of Dodge County, approved August 18, 1912 (Ga. L. 1912, p. 367), as amended, particularly by an Act approved March 31, 1971 (Ga. L. 1971, p. 2813), so as to change the provisions relating to the compensation of the Clerk of the Commissioner of Dodge County; to change the compensation of the clerk; to authorize the Commissioner of Dodge County to grant longevity increases in in the compensation 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 . An Act creating the office of Commissioner of Dodge County, approved August 18, 1912 (Ga. L. 1912, p. 367), as amended, particularly by an Act approved March 31, 1971 (Ga. L. 1971, p. 2813), is hereby amended by

Page 3162

striking section 6 in its entirety and inserting in lieu thereof a new section 6 to read as follows: Section 6. Said commissioner shall receive for his compensation to be paid out of the county treasury a salary of Ten Thousand Eight Hundred Dollars ($10,800.00) per annum for his services, to be paid monthly at the end of each month's service, which salary shall cover all expenses of said office except office expenses such as stationery, books and office supplies, clerk hire and other expenses incurred while transacting business of the county. He is authorized to employ such labor as he deems wise and expedient as may be necessary for the best interest of the county, and shall fix such reasonable compensation for such services, as he may think proper. Said commissioner is authorized to employ a regular clerk to keep his minutes and books and perform such other duties as he may require, and said regular clerk shall receive an annual salary of $5,760.00, one-twelfth (1/12) of said salary to be paid monthly at the end of each month's service. Acting in his sole discretion, the Commissioner of Dodge County is hereby authorized to increase the compensation of the clerk by not more than five percent for each two year period of service completed by the clerk following April 1, 1974, figured at the end of each such two year period of service. Said regular clerk shall not be ineligible to hold other official positions by reason of being such clerk, but shall be eligible to hold office of county registrar, etc., and to receive compensation therefor. 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. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a

Page 3163

bill or bills to change the provisions relating to the employees of the sheriff, tax commissioner, clerk of the superior court, ordinary and the commissioner of Dodge County, to change the provisions relating to the compensation of said employees; to provide for longevity increases; and for other purposes. This 28 day of January, 1974. Terry Coleman, Representative, District 102-Post 1 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terry L. Coleman who, on oath, deposes and says that he is Representative from the 102nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Times-Journal which is the official organ of Dodge County, on the following dates: January 30, 1974, February 7, 14, 1974. /s/ Terry L. Coleman Representative, 102nd District Sworn to and subscribed before me this 18th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 3164

DODGE COUNTYCLERK OF ORDINARYSALARY CHANGED. No. 1154 (House Bill No. 2105). An Act to amend an Act changing the compensation of the Ordinary of Dodge County from the fee and salary system to the salary system exclusively, approved March 17, 1960 (Ga. L. 1960, p. 2613), as amended, particularly by an Act approved March 31, 1971 (Ga. L. 1971, p. 2816), so as to change the provisions relating to the compensation of the clerk of the ordinary; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act changing the compensation of the Ordinary of Dodge County from the fee and salary system to the salary system exclusively, approved March 17, 1960 (Ga. L. 1960, p. 2613), as amended, particularly by an Act approved March 31, 1971 (Ga. L. 1971, p. 2816), is hereby amended by striking section 6 in its entirety and inserting in lieu thereof a new section 6, to read as follows: Section 6. The Ordinary of Dodge County may employ one clerk for said office if he deems the same to be advisable, and if so employed, said clerk shall be paid an annual salary out of the general funds of Dodge County, Georgia, in the amount of $5,280 per annum to be paid in equal monthly installments to said clerk at the end of each month's service. Acting in his sole discretion, the Commissioner of Dodge County is hereby authorized to increase the compensation of the clerk by not more than five percent for each two year period of service completed by the clerk following April 1, 1974, figured at the end of each such two year period of service. Clerk. Section 2 . This Act shall become efefctive 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 3165

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 1974 session of the General Assembly of Georgia, a bill or bills to change the provisions relating to the employees of the sheriff, tax commissioner, clerk of the superior court, ordinary and the commissioner of Dodge County; to change the provisions relating to the compensation of said employees; to provide for longevity increases; and for other purposes. This 28 day of January, 1974. Terry Coleman, Representative, District 102-Post 1 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terry L. Coleman who, on oath, deposes and says that he is Representative from the 102nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Times-Journal which is the official organ of Dodge County, on the following dates: January 30, 1974, February 7, 14, 1974. /s/ Terry Coleman Representative, 102nd District Sworn to and subscribed before me this 18th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 3166

DODGE COUNTYTAX COMMISSIONERCLERKS PROVIDED, ETC. No. 1155 (House Bill No. 2106). An Act to amend an Act creating the office of the Tax Commissioner of Dodge County, approved March 24, 1933 (Ga. L. 1933, p. 506), as amended, particularly by an Act approved March 31, 1971 (Ga. L. 1971, p. 2818), so as to authorize the tax commissioner to employ two clerks; to provide for the compensation, powers, duties, responsibilities and acts of said clerks; to change the compensation of the present clerk of the tax commissioner; to repeal the provisions relating to the additional employee of the office of the clerk of the tax commissioner; to provide for other matters relative to the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of the Tax Commissioner of Dodge County, approved March 24, 1933 (Ga. L. 1933, p. 506), as amended, particularly by an Act approved March 31, 1971 (Ga. L. 1971, p. 2818), is hereby amended by striking section 5A in its entirety and inserting in lieu thereof a new section 5A to read as follows: Section 5A. The Tax Commissioner of Dodge County is hereby authorized to appoint two clerks of the tax commissioner, to hold office at the pleasure of the tax commissioner. Said clerks shall be paid an annual salary of $4,800.00 each per annum, to be paid in equal monthly installments at the end of each month's service, from the funds of Dodge County. Such compensation shall be in addition to all other salaries, fees, costs and remunerations now or hereafter allowable to the Tax Commissioner of Dodge County, Georgia. The tax commissioner may, or may not, require such clerks, or either of such clerks, to give bond, in such amount as he deems proper, for the faithful performance of their duties. The clerks shall assist the tax commissioner in the

Page 3167

performance of the duties of his office and such other duties as the tax commissioner may direct. The tax commissioner shall be responsible for all acts of his clerks. Acting in his sole discretion, the Commissioner of Dodge County is hereby authorized to increase the compensation of each of the clerks by not more than 5 percent for each two-year period of service completed by each of such clerks following April 1, 1974, figured at the end of each such two-year period of service. Clerks. Section 2 . Said Act is further amended by striking section 5B, which reads as follows: Section 5B. The Tax Commissioner of Dodge County, Georgia, is hereby authorized to employ one additional employee for his office, other than the Clerk to the Tax Commissioner, and such additional employee shall be paid a monthly salary, the minimum of which shall be Three Hundred Dollars ($300.00) per month and the maximum of which shall be Three Hundred Fifty Dollars ($350.00) per month as set from time to time by the Commissioner of Roads and Revenues of Dodge county, Georgia, said salary to be paid at the end of each month's service out of the general funds of Dodge County. The Tax Commissioner may, or may not, require such additional employee to give bond, in such amount he deems proper, for the faithful performance of his duties. Said additional employee shall assist the Tax Commissioner and the Clerk of the Tax Commissioner in the performance of the duties of the Tax Commissioner's office and such other duties as the Tax Commissioner may direct. The Tax Commissioner shall be responsible for all acts of such employee., in its entirety. 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 3168

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill or bills to change the provisions relating to the employees of the sheriff, tax commissioner, clerk of the superior court, ordinary and the commissioner of Dodge County; to change the provisions relating to the compensation of said employees; to provide for longevity increases; and for other purposes. This 28th day of January, 1974. Terry Coleman, Representative, District 102-Post 1 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Terry L. Coleman who, on oath, deposes and says that he is Representative from the 102nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Times-Journal which is the official organ of Dodge County, on the following dates: January 30, 1974, February 7, 14, 1974. /s/ Terry L. Coleman Representative, 102nd District Sworn to and subscribed before me, this 18th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974.

Page 3169

CITY OF FLOVILLACHARTER AMENDEDCITY COURTPROSECUTING OFFICERPROVISIONS CHANGED. No. 1156 (Senate Bill No. 487). An Act to amend an Act creating a new charter for the City of Flovilla, approved March 30, 1970 (Ga. L. 1970, p. 2735), so as to change certain of the provisions thereof pertaining to the prosecuting officer of the city court; 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 Flovilla, approved March 30, 1970 (Ga. L. 1970, p. 2735), is hereby amended by striking from section 3.03 the following: shall be the prosecuting officer in the city court,, so that when so amended, said section shall read as follows: 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 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. Section 2 . Said Act is further amended by striking in its entirety the last sentence of section 3.04 which reads as follows: The city attorney, or assistant city attorney, shall be the prosecuting officer of the court.,

Page 3170

and substituting in lieu thereof the following: When authorized by the mayor, the city attorney, or assistant city attorney, shall be the prosecuting officer of the court; otherwise, the arresting officer shall present the State's or city's case in said court., so that when so amended, said section shall read as follows: 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. When authorized by the mayor, the city attorney, or assistant city attorney, shall be the prosecuting officer of the court; otherwise, the arresting officer shall present the State's or city's case in said court. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply For Local Legislation. Notice hereby is given that the City of Flovilla, Butts County, Georgia, expects to apply to the 1974 Regular Georgia

Page 3171

Legislative Session for amendment of the Charter of the City of Flovilla, and for other purposes. City of Flovilla By: Richard W. Watkins, Jr. Its Attorney at law Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bethel Salter who, on oath, deposes and says that he is Senator from the 17th 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: December 20, 1973, December 27, 1973, January 3, 1974. /s/ Bethel Salter Senator, 17th District Sworn to and subscribed before me, this 17th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. STATE COURT OF MILLER COUNTYACT REPEALING ACT REPEALED. No. 1157 (Senate Bill No. 507). An Act to repeal an Act to repeal an Act creating the State Court of Miller County (formerly the City Court of Miller County), approved April 17, 1973 (Ga. L. 1973, p. 2776);

Page 3172

to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act to repeal an Act creating the State Court of Miller County (formerly the City Court of Miller County), approved April 17, 1973 (Ga. L. 1973, p. 2776), is hereby repealed. 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 1974 Session of the General Assembly of Georgia, at the request of the County Commissioners, a bill to repeal an Act which provided for the abolishment of the State Court of Miller County and provided for a referendum, approved April 17, 1973 (Ga. L. 1973, p. 2776); and for other purposes. This 31st day of December, 1973. Julian Webb, Senator, 11th District 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 Miller

Page 3173

County Liberal which is the official organ of Miller County, on the following dates: January 3, 10, 17, 1974. /s/ Julian Webb Senator, 11th District Sworn to and subscribed before me, this 21st day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 22, 1974. OGLETHORPE COUNTYDEVELOPMENT AUTHORITYMEMBERS TERMS CHANGED, ETC. No. 1158 (Senate Bill No. 585). An Act to amend an Act creating the Oglethorpe Development Authority, approved April 14, 1967 (Ga. L. 1967, p. 3134), so as to change the composition of such Authority; to change the provisions relating to the appointment and terms of office of the members; to change the provisions relating to the chairman; to provide for a vice-chairman; to provide certain restrictions on membership; 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 Oglethorpe Development Authority, approved April 14, 1967 (Ga. L. 1967, p. 3134), is hereby amended by striking from section 1, the following: B. (1) The Authority shall consist of seven (7) members who shall serve for a term of five (5) years and until

Page 3174

their successors are appointed and qualified and who shall be eligible for reappointment. The members shall be as follows: Members. 1. The Chairman of the Board of Commissioners of Roads and Revenues of Oglethorpe County, who shall also serve as Chairman of the Authority. 2. One member to be appointed by the Mayor and Council of the City of Lexington. 3. One member to be appointed by the Mayor and Council of the City of Crawford. 4. One member to be appointed by the Mayor and Council of the City of Maxeys. 5. One member to be appointed by the Board of Directors of the Oglethorpe County Civic Club. 6. One member to be appointed by the Board of Directors of the Oglethorpe County Junior Chamber of Commerce. 7. One member who shall be the President of the Athens Area Chamber of Commerce. A majority of the members shall constitute a quorum and a majority may act for the Authority in any manner. No vacancy shall impair the power of the Authority to act. Members of the Authority shall not be disqualified by reason of membership on the Authority to hold any other public office. Vacancies shall be filled for the unexpired term as hereinbefore provided. (2) The first members of the Authority shall be appointed within thirty (30) days from the approval of this Act and their terms of office shall begin on May 1, 1967. Members numbered 2, 3, 4, 5, and 6 shall initially be appointed for terms of one, two, three, four and five years respectively and thereafter their successors (except in the case

Page 3175

of appointments filling unexpired terms) shall be appointed for terms of five years. Members numbered 1 and 7 shall serve during their term of office as Chairman of the Board of Commissioners of Roads and Revenues of Oglethorpe County and as President of the Athens Area Chamber of Commerce, respectively, rather than for five years, and until their successors are elected and qualified., and inserting in lieu thereof the following: B. (1) The Authority shall consist of eight (8) members who shall be appointed for terms as herein provided. Members shall be eligible for reappointment, but shall not be permitted to serve for more than two terms consecutively, with the exception of the President of the Oglethorpe County Chamber of Commerce. The members shall be as follows: 1. One member to be appointed by the Mayor and Council of the City of Lexington. 2. One member to be appointed by the Mayor and Council of the City of Crawford. 3. One member to be appointed by the Mayor and Council of the City of Maxeys. 4. One member to be appointed by the Mayor and Council of the City of Arnoldsville. 5. One member who shall be the President of the Oglethorpe County Chamber of Commerce. 6. Three members to be appointed from the county-at-large by the Board of Commissioners of Oglethorpe County, one of whom shall be a member of the Board of Commissioners. A majority of the members shall constitute a quorum and a majority may act for the Authority in any manner. No vacancy shall impair the power of the Authority to act. Members of the Authority shall not be disqualified by reason of membership on the Authority to hold any other

Page 3176

public office. Vacancies shall be filled for the unexpired term in the same manner that members are appointed to the Authority. At the first meeting of the Authority which is conducted after July 1 each year, the Authority shall elect one of its members as chairman to serve in such capacity for the ensuing year. The Authority shall also elect a vice-chairman who shall serve in the absence of the chairman. (2) The members who are presently serving on the Authority shall continue to serve through June 30, 1974, and until their successors are appointed and qualified. The first members of the Authority to be appointed after the effective date of this subsection B. shall be appointed within the month of June 1974, to take office on July 1, 1974. The members appointed from the Cities of Lexington, Crawford, Maxeys and Arnoldsville shall be appointed for terms of two years. The three members appointed by the Board of Commissioners of Oglethorpe County shall initially be appointed for a term of one year. Thereafter, the term of all of the members appointed to the Authority shall be for two years, with the exception of the President of the Oglethorpe County Chamber of Commerce. 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 1974 Session of the General Assembly of Georgia a bill to amend an Act creating the Oglethorpe Development Authority, approved April 14, 1967 (Ga. L. 1967, p. 3134), so as to change the provisions relating to the membership of the authority; to change the provisions relating to the chairman of the authority; and for other purposes. This 7th day of January, 1974. Sam P. McGill Senator, 24th District

Page 3177

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Sam P. McGill who, on oath, deposes and says he is Senator from the 24th 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 10, 17 24, 1974. /s/ Sam P. McGill Senator, 24th District Sworn to and subscribed before me, this 28th day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 22, 1974. OGLETHORPE COUNTYSUPERIOR COURT CLERK PLACED ON SALARY. No. 1159 (Senate Bill No. 597). An Act to abolish the present mode of compensating the Clerk of the Superior Court of Oglethorpe 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

Page 3178

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 Oglethorpe County, known as the fee system, is hereby abolished and, in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Section 2 . The compensation and allowances of the clerk of the superior court shall be as now or hereafter provided by law. 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, shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the fifteenth day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, the clerk of the superior court shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the preceding month by 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 of the superior court shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently discharge the official duties of his office. The clerk shall receive $2,400.00 to compensate such deputies, clerks, assistants and other personnel. It shall be within the sole discretion of the clerk of the superior court to set the compensation of each employee within his office. It shall be within the sole power and authority of the clerk of the

Page 3179

superior court, during his term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, assistants or other employees, to prescribe their duties and assignments and to remove or replace any of such employees at will and within his sole discretion. Personnel. Section 5 . The necessary operating expenses of the clerk of the superior court'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, furnishings, furniture, utilities, uniforms, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purposes. Expenses. Section 6 . This Act shall become effective on July 1, 1974. Effective date. Section 7 . All laws and parts of laws in conflict with this Act are hereby repealed. Public Notice. Notice is hereby given that I shall introduce a bill in the 1974 session of the General Assembly to place the Clerk of the Superior Court of Oglethorpe County on a salary, rather than on a fee system as now exists. This the 7th day of December, 1973. S. P. McGill Senator, 24th 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

Page 3180

Intention to Introduce Local Legislation was published in the Oglethorpe Echo which is the official organ of Oglethorpe County, on the following dates: December 13, 20, 27, 1973. /s/ Sam P. McGill Senator, 24th District Sworn to and subscribed before me, this 29th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 22, 1974. CITY OF HIAWASSEENEW CHARTER. No. 1160 (Senate Bill No. 654). An Act to revise the Charter of and to reincorporate the City of Hiawassee in the County of Towns; to create a 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 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 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 of the recorder; to provide for the jurisdiction of the recorder's court; to provide for appeals

Page 3181

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 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: ARTICLE I INCORPORATION, CORPORATE LIMITS AND CORPORATE POWERS Section 1-1. Incorporation . This Act shall constitute the charter of the City of Hiawassee, Georgia. The City of Hiawassee, Georgia, in the County of Towns, and the inhabitants thereof, shall be a body politic and corporate under the name and style of the City of Hiawassee, 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. Section 1-2. Corporate Limits . The corporate limits of the City of Hiawassee shall extend one mile from the center of the public square of said city, said distance to be in a radius from the center of said courthouse. Section 1-3. Corporate Powers . The corporate powers of the city, to be exercised by the mayor and council, shall include, but shall not be limited to, the following: (1) To assess and collect ad valorem tax upon all property, both real and personal, within the limits of said city, for the purpose of providing revenue for the ordinary expenses of the municipal government; to levy and collect an excise tax upon the business of selling malt beverages; to levy and collect a specific or occupation tax on all businesses, occupations, professions, callings or trades exercised within the city as may be deemed just and proper, and by ordinance to classify said businesses; to fix license fees on all

Page 3182

privileges, occupations, trades and professions within the police powers of the city. (2) To provide by ordinance for the return or assessment, or both, of all real or personal property for taxation, at the value provided for by law, and no more; to penalize defaulters, to prescribe the time or times at which same shall be due, and have the power to enforce the same by an execution issued by the clerk, directed to the chief of police, and bearing teste in the name of the mayor, and sales thereunder shall be had as prescribed in Chapter 92-44 of the Code of Georgia of 1933, as now or hereafter amended. (3) To provide by ordinance for the registration of all businesses and occupations that are subject to a specific tax or license fee, and the time when same shall be due; to provide penalties for engaging in same without first registering and paying the tax or fee; to enforce the collection of same by execution, as provided in the previous subsection. (4) To prohibit a nuisance in the city and to provide for its abatement, whether on public or private property. 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. (5) To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (6) To fix and establish fire limits and from time to time to extend, enlarge or restrict same; to prescribe fire safety regulations not inconsistent with general law relating to both fire prevention and detection and to fire fighting.

Page 3183

(7) To regulate and control all hotels and public houses within the city. (8) To regulate and license or prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same for violation of any ordinance or lawful order; to provide for their disposition by sale, gift, or humane destruction, when not redeemed as provided by ordinance. (9) To require the owners of lots to drain same; to fill up excavations or depressions; to drain cellars and cisterns and fill up same if necessary; and upon failure to do so after reasonable notice, to have same done at owner's expense, and to enforce the collection of the amount so expended by an execution against said property on which said work was done. (10) 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. (11) To regulate junk dealers; pawn shops; the manufacture, sale or transportation of intoxicating liquors; the sale and use of firearms; the transportation, storage and use of combustible, explosive and inflammable materials; the use of lighting and heating equipment, and any other business or situation which may be dangerous to persons or property. (12) To lay out, open, extend, widen, narrow, establish or change the grade of, abandon or close, construct, pave, curb, gutter, adorn with shade trees, otherwise improve, maintain, repair, clean, prevent erosion of and light streets, roads, alleys and walkways within the corporate limits of the city, at the expense of the owners of the adjoining property, enforcing the payment of said cost by execution

Page 3184

against the said adjoining property, and against the owners of the same, which shall be issued and levied as executions for taxes, and sales thereunder and all the incidents of purchase and redemption shall be the same as if said sale was had for taxes. (13) To construct or extend sewers in any of the streets or alleys of said city or any territory thereof; to assess such part of the costs of the same on the real estate abutting on the street or alley on which may be extended, according to frontage, as may be just and reasonable, and to enforce the payment of the same by execution against the abutting real estate and the owners thereof in the same manner as an execution for taxes. (14) To grant franchises and rights-of-way through the streets and roads, and over the bridges and viaducts, for the use of public utilities. (15) 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. (16) To prohibit or regulate and control the erection, removal, and maintenance of signs, billboards, trees, shrubs, fences, buildings and any and all other structures or obstructions upon or adjacent to the rights-of-way of streets and roads within the corporate limits of the city. (17) To regulate the emission of smoke or other exhaust which pollutes the air and to prevent the pollution of natural streams which flow within the corporate limits of the city. (18) 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,

Page 3185

airports, hospitals, and charitable, educational, recreational, conservation, athletic, 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 Part II of Title 36 of the Code of Georgia of 1933, as now or hereafter amended, or other applicable public acts. (19) 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 shall be enforceable in the same manner, and under the same remedies, as a lien for city property taxes. (20) To provide for the prevention and punishment of vice, obscenity, immorality, disorderly conduct, riots, and public disturbances. (21) To acquire, construct, equip, maintain, 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 television system, both inside and outside the corporate limits, subject to Chapter 91-9 of the Code of Georgia. 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. The city may provide by ordinance for the punishment of those who illegally use said systems. The city may issue bonds for purposes enumerated in this section. (22) To acquire, by purchase or otherwise, own and equipice

Page 3186

plants and cold storage plants, in connection with the waterworks system of said city or otherwise, and to do and perform all acts in connection with ownership and operation and conduct of same, ordinarily incident to the operation and conduct of the same, and to issue bonds of said city, for the purposes of acquiring, owning and equipping or operating said plants. (23) To designate a depository or depositories for all city funds, and to require indemnity bond from such depository or depositories in the sum fixed by the mayor and council. (24) 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 general obligation 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 Act, 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. (25) To acquire, dispose of, lease and hold in trust or otherwise any real, personal or mixed property, inside or outside the city. (26) To grant franchises or make contracts for public utilities and public services but not limited to those stated in (21) above, not to exceed periods of twenty-five 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.

Page 3187

(27) To levy and provide for the collection of special assessments to cover the costs for any public improvements. (28) 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 public and charitable agencies. (29) 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. (30) 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. (31) 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 any limitation prescribed by this Act or State law. (32) 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. (33) 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,

Page 3188

peace, convenience, or general welfare of inhabitants of the city. (34) 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 Act as fully and completely as if such powers were fully enumerated herein; and to exercise all powers now or in the future authorized to be exercised by 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 laws of the State. ARTICLE II MAYOR AND COUNCIL Section 2-1. Establishment of City Government . The legislative powers of the city shall be vested in a mayor and five councilmen to be known as the Mayor and Council of the City of Hiawassee. 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 Act, 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. Section 2-2. Qualifications for Mayor and Councilmen . 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 voter of said city, as prescribed by State law, and, except for the first election held under this charter, must have been a bona fide resident of the city for at least one year in the case of a councilman and two years in the case of the

Page 3189

mayor 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 2-3. Mayor and Councilmen; Election . The mayor and members of the council in office on the effective date of this Act shall continue in office until the expiration of their terms and the election and qualification of their successors as hereinafter provided. On the first Tuesday in December, 1974, and on said date every four years thereafter, an election shall be held for three councilmen. The terms of office for the three councilmen shall begin on the Monday following their respective election. Except as otherwise provided herein, said terms shall continue for four years and until their successors are elected and qualified. On the first Tuesday in December, 1975, a mayor and two councilmen shall be elected for a term of one year. Thereafter on the first Tuesday in December, 1976, and on said date every four years thereafter, an election shall be held for a mayor and two councilmen. The terms of office for the mayor and two councilmen shall begin on the Monday following their respective election. Except as otherwise provided herein, said terms shall continue for four years and until their successors are elected and qualified. In all elections held by the city for the purpose of selecting new members to the city council, candidates must declare by number which post on the city council they are offering to fill. No candidate's name shall appear on a general election ballot with a political party designation. All elections shall be nonpartisan and no political party or body shall hold or conduct primaries for the purpose of nominating candidates for mayor or councilmen. The candidate receiving a majority of the votes cast for each respective position shall be elected to the city council to fill that particular vacancy on the council.

Page 3190

Section 2-4. Mayor and Council . (1) Except as otherwise provided in this Act, all corporate, legislative and other powers of the city are vested in the mayor and council. 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 (a) the mayor, or in his absence, the mayor pro tem, or (b) two councilmen, and notice of which shall be served on the other members personally or left at their respective residences 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 an affidavit by the mayor, or the mayor pro tem or two councilmen calling the special session, attested to by the city clerk or by another member of the council, 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, as it now exists or may hereafter be amended, in the above proceeding shall be punished as provided by law. (2) 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 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 persons so convicted. Such notice of a special meeting shall not be required and shall be considered waived if the mayor and all councilmen are present when the special

Page 3191

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 provisions of this Act may be transacted at a special meeting, except by unanimous consent of all members of the council. (3) Three of the five councilmen shall constitute a quorum; ordinances and resolutions shall be adopted by majority vote. The mayor and 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 this presence. Section 2-5. Powers and Duties of Mayor with Respect to Council . The mayor shall recommend such measures as he may deem necessary or expedient for the welfare of the city; may call the mayor and council together at any time when deemed necessary by him, shall preside at meetings of the mayor and council; shall have a vote only in the case of a tie vote by councilmen; 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 Act and duly adopted ordinances. Section 2-6. Mayor Pro Tem . The mayor and council on the first council meeting 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 two years. Upon the mayor and council's failure to elect a mayor pro tem by the first meeting in January following each such regular election, the incumbent councilman who received the highest number of votes, when last elected, shall be declared mayor pro tem. The mayor pro tem shall have the authority and duty to perform the duties of the mayor whenever the mayor, for any reason, cannot or will not act.

Page 3192

Section 2-7. 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, or for any other reason no longer holds his office, except if granted a leave of absence by the mayor and 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 citizen of said city to fill any such vacancy in the office of councilman for the remainder of the unexpired term. The person receiving the majority of the votes of said council shall be declared elected, and the mayor shall vote in case of a tie. At no time shall there be more than one appointed councilman 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 forty-five (45) days after the office becomes vacant pursuant to a call of a special election as provided by this Act; however, if a special election is called pursuant to this Act, the vacancy 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 mayor, a special election shall be called and held in the manner prescribed by the Georgia Municipal Election Code, Title 34A of the Code of Georgia, as it now exists or may hereafter be amended, so long as the vacancy occurs at least three (3) months prior to the regular expiration date of the term. If the vacancy occurs within 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.

Page 3193

Section 2-8. Compensation and Expenses . The compensation of the mayor and councilmen shall be established by resolution of the mayor and council. 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. Said compensation and expenses shall be paid from the funds of the city. Section 2-9. Misfeasance or Malfeasance in Office . In case the mayor or any councilman, while in office, shall be guilty of any misfeasance, malfeasance, willful neglect, or abuse of the powers confided in him, he shall be subject to indictment in the Superior Court of Towns County, and on conviction shall be fined in a sum not exceeding $100.00, and shall be removed from office. The said fine may be collected by execution and shall be paid to the city treasurer for the use of the city. Section 2-10. Bond of Clerk . The mayor and council shall require the clerk, before entering upon discharge of his duties, to give good and sufficient bond in the amount to be decided by the mayor and council, said bond payable to the city, 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. The mayor and council may require such bonds from any other officers and employees thereof. Section 2-11. City Legislation . Any action of the mayor and council having a regulatory or penal effect or required to be done by ordinance under this Act, shall be done only by ordinance. Each ordinance shall be in written form before being introduced. The affirmative vote of a majority of those members of the council present and voting 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

Page 3194

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 ordinances, 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 meetings of the mayor and council not less than seven days apart; provided that this requirement may be waived by two-thirds of those voting upon the question of waiver. Section 2-13. Codification of Ordinances . The mayor and council may adopt a code of ordinances and may amend and repeal the same, or any part thereof. ARTICLE III CITY ADMINISTRATION. Section 3-1. Organization . The mayor and council, by ordinance, may establish, abolish, merge or consolidate offices, positions of employment, departments, commissions, boards, 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 3-2. Duties of Mayor and Council . The mayor shall have such powers and duties as may be provided by ordinances not inconsistent with this Act. The mayor and council shall appoint a city attorney and members of boards and commissions and shall determine their duties and compensation. The city attorney shall be appointed for an indefinite term but may be removed by a majority vote of the mayor and council. Section 3-3. Administrative Duties of Mayor . The mayor

Page 3195

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 3-4. Political Activity Prohibited . No officer or employee of the city, other than the mayor and councilmen, shall continue in the employment of the city after becoming a candidate for nomination or election to any city office. Section 3-5. City Planning Commission . The mayor and council may create and establish a planning commission pursuant to the provisions of general law as they now exist or as they may hereafter be amended. ARTICLE IV FISCAL ADMINISTRATION Section 4-1. 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 reporting of every office, department, agency and activity of the city government, unless otherwise prohibited by law.

Page 3196

Section 4-2. Mayor to Submit Annual Budget . Not later than thirty (30) 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: (1) the revenue and expenditure during the preceding fiscal year, (2) appropriations and estimated revenue and recommended expenditures for the next fiscal year, (3) a comparative statement of 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 (4) such other information and data, as may be considered necessary by the mayor and council. Section 4-3. Action by Mayor and Council on Budget . Before the beginning of the ensuing fiscal year, the mayor and council shall adopt an appropriation ordinance, based on the mayor's budget, with such modifications as the mayor and 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 mayor and council. The mayor and 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 mayor and council unanimously agree 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 4-4. Additional Appropriations . The council may make appropriations in addition to those contained in the current operating budget, 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.

Page 3197

Section 4-5. Lapse of Appropriations . 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 4-6. Capital Improvements Budget . (1) Not later than thirty (30) 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 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 an affirmative vote of four (4) councilmen. 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. (2) Before the beginning of the ensuing fiscal year, the council shall adopt an appropriation 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 mayor and council. Section 4-7. Sale of City Property . Except as otherwise provided herein, 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

Page 3198

consideration as the mayor and council shall deem equitable and just to the city. Section 4-8. Annual Audit . 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 report which shall be furnished or made available to the mayor and every councilman. Section 4-9. 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 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 conditions 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 . All property subject to 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. The mayor and 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, of a new or increased assessment; provided that such notice shall not be required, nor may appeals be taken, in the case of initial city assessments that are the same as county assessments. Except as otherwise provided in this section, appeals involving city property assessments may be taken as now or as may hereinafter be provided by general law.

Page 3199

Section 4-11. Tax Levy . The mayor and council shall make a tax levy, expressed as a fixed millage rate per $100.00 of assessed valuation. Said city is hereby authorized to levy taxes in excess of the limitations prescribed by Georgia Code sections 92-4101 to 92-4104 and such limitations shall not be applicable to the City of Haiwassee. Section 4-12. Tax Bills . (1) 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 November 1 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 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. (2) 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; and to provide the time or times when said taxes shall be due and payable. Section 4-13. Collection of Delinquent Taxes . 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 taxes are levied, as of the assessment day of January 1 of each year, which shall be

Page 3200

superior to all other liens except that it shall have equal dignity with those for State or county taxes. Section 4-14. Transfer of Executions . The city clerk 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 . The mayor and 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 3201

ARTICLE V ELECTIONS Section 5-1. Time for Holding Elections . The regular elections for mayor and councilmen shall be held on the first Tuesday in December of each even-numbered year. Section 5-2. Qualification 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) 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 5-3. Qualification of Electors . Any person meeting the qualifications of an elector as prescribed by the Georgia Municipal Election Code, Title 34A of the Code of Georgia, as amended, shall be qualified to register as an elector in any city election held under this Act. Section 5-4. Applicability of General Laws . Except as otherwise provided by this Act, the election of all officials of the City of Hiawassee 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, Title 34A of the Code of Georgia, 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 Act and the general law. Section 5-5. Time of ElectionPolls . The polls shall be opened from 7 o'clock a.m. to 7 o'clock p.m.

Page 3202

Section 5-6. Place of Elections . 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 effected as provided by Code section 34A-604 of the Municipal Election Code, as it now exists or may hereafter be amended. Section 5-7. Voter Registration . In all elections held in the City of Hiawassee, whether primary or general elections, the voters, in addition to the qualifications already prescribed, shall be registered as may be prescribed by ordinance. Section 5-8. Rules . The mayor and council are hereby authorized to enact by ordinance such additional rules consistent with this Act and general laws as are deemed necessary for the conduct of elections. Section 5-9. Absentee Ballots . 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 Election . 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, except as otherwise provided herein. Section 5-11. Organization . The persons elected as mayor and councilmen shall attend on Monday following their election at the council chamber for the purpose of qualifying and taking the oath of office. The mayor and each councilman so elected shall take and subscribe before some officer authorized to administer same the following oath: I do solemnly swear that I will well and truly perform the duties of mayor (or councilman, as the case may be), by adopting such measures as in my judgment shall be best calculated to promote the general welfare of the inhabitants of the City of Hiawassee, and the common interest thereof; so help me God. They shall then immediately enter upon the discharge of the duties of their respective offices.

Page 3203

ARTICLE VI RECORDER'S COURT Section 6-1. Creation . There is hereby established a court to be known as the Recorder's Court, City of Hiawassee, 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 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 6-2. Recorder . (1) 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 Georgia. Until such time that the mayor and council shall appoint a recorder, the mayor, or in his absence the mayor pro tem, shall act as recorder. The compensation of the recorder shall be fixed by the mayor and council. (2) The mayor and council may appoint a recorder pro tem

Page 3204

to serve in the absence of the recorder. Said recorder pro tem shall have the same qualifications as the recorder. If the mayor is the recorder, the mayor pro tem shall act as the recorder pro tem. (3) 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 mayor and council. Section 6-3. Jurisdiction . The recorder shall have power to impose fines, costs and forfeitures for the violation of any law or ordinance of the city passed in accordance with this Act. Said recorder shall have the authority to punish for contempt by imposing a fine of fifty dollars ($50.00) or imprisonment not exceeding thirty (30) 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, 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 a 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 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 6-4. Right of Appeal . The right of appeal and procedures pertaining to appeal bonds to the Superior Court of Towns 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

Page 3205

Ordinary. An appeal to the Superior Court shall be a de novo proceeding, and the city shall be entitled to reimbursement of its costs therefor. Section 6-5. Court Costs . In all cases in the recorder's court, 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 6-6. 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 of the operation of the superior courts under the general laws of the State of Georgia or other rules and regulations deemed desirable thereby. The recorder shall have the powers of a superior court judge to control the proceedings in said court. ARTICLE VII SEVERABILITY Section 7-1. Severability . In the event any section, subsection, sentence, clause or phrase of this Act shall be declared

Page 3206

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 declared 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 EFFECTIVE DATE Section 8-1. Effective Date . 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. ARTICLE IX REPEALER Section 9-1. Repealer . All laws and parts of laws in conflict with this Act are hereby repealed. Legal Notice. Notice is hereby given that Legislation will be introduced at the 1974 session of the General Assembly to revise the City Charter, City of Hiawassee, and for other purposes. James E. Brown, Mayor City of Hiawassee 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

Page 3207

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 Towns County, on the following dates: January 18, 25, 1974, February 1, 1974. /s/ Maylon K. London Senator, 50th District Sworn to and subscribed before me, this 6th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. AUGUSTA-RICHMOND COUNTY COLISEUM AUTHORITY ACT AMENDEDPURPOSE REDEFINED, ETC. No. 1161 (Senate Bill No. 667). An Act to amend an Act known as the Augusta-Richmond County Coliseum Authority Act, approved April 17, 1973 (Ga. L. 1973, p. 3042), so as to redefine the word Project; to further define the purpose of the Authority; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act known as the Augusta-Richmond County Coliseum Authority Act, approved April 17, 1973 (Ga. L. 1973, p. 3042), 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:

Page 3208

(b) The word `Project' shall be deemed to mean and include the acquisition, construction, equipping, maintenance and operation of multi-use coliseum and civic center type facilities to be used for athletic contests, games, meetings, trade fairs, expositions, political conventions, agricultural events, theatrical and musical performances, conventions and other public entertainments, and the usual facilities related thereto, including, without limitation, refreshment stands and restaurants, and facilities for the purveying of foods, beverages, publications, souvenirs, novelties, and goods of all kinds, whether operated or purveyed directly, or indirectly through concessions, licenses, leases or otherwise, parking facilities or parking areas in connection therewith, recreational centers and areas including, but not limited to, gymnasium and athletic facilities and related buildings, and the usual and convenient facilities appertaining to such undertakings and the extension and improvements of such facilities, acquiring the necessary property therefor, both real and personal, and the lease, sale and licensing of any part or all of such facilities, including real and personal property, to any persons, firms or corporations whether public or private so as to assure the efficient and proper development, maintenance and operation of such facilities and areas, deemed by the Authority to be necessary, convenient or desirable. The Authority shall have the right to acquire and construct more than one Project and any combination of facilities may be constructed as a separate Project. Section 2 . Said Act is further amended by striking section 24 in its entirety and inserting in lieu thereof a new section 24, to read as follows: Section 24. Purpose of the Authority Without limiting the generality of any provisions of this Act, the general purpose of the Authority is declared to be that of acquiring, constructing, equipping, maintaining and operating one or more Projects consisting of multi-use coliseum and civic center type facilities to be used for athletic contests, games, meetings, trade fairs, expositions, political conventions, agricultural events, theatrical and musical performances,

Page 3209

conventions and other public entertainments, and the usual facilities related thereto, including, without limitation, refreshment stands and restaurants, and facilities for the purveying of foods, beverages, publications, souvenirs, novelties, and goods of all kinds, whether operated or purveyed directly or indirectly through concessions, licenses, leases or otherwise, parking facilities or parking areas in connection therewith; for acquiring, constructing, equipping, maintaining and operating recreational centers and areas including, but not limited to gymnasium and athletic facilities and related buildings, and the usual and convenient facilities appertaining to such undertakings; the extension and improvements of such facilities; acquiring the necessary property therefor, both real and personal, with the right to contract for the use of, or to lease or sell any or all of such facilities, including real property, and to do any and all things deemed by the Authority necessary, convenient and desirable for and incident to the efficient and proper development and operation of such types of undertakings. Section 3 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Section 5 . A copy of notice of intention to apply for this local legislation and an affidavit or certificate of the publisher showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all of the requirements of the Constitution of Georgia relating to the publication of notice of intention to apply for passage of this local legislation have been complied with for the enactment of this law. Notice of Intention to Introduce Local Legislation. Notice is hereby given there will be introduced in the 1974 Session of the General Assembly of Georgia a Bill

Page 3210

to amend the Act creating the Augusta-Richmond County Coliseum Authority (Ga. L. 1973, p. 3042); to provide for the membership, powers and duties of such an Authority; to provide methods of financing authorized undertakings by the issuance of revenue bonds and otherwise; to authorize the Authority to own, operate, maintain, sell and lease property and facilities; to contract; to sue and be sued; to borrow money and pledge its assets; to collect and disburse monies; to own and operate civic and recreational facilities and to do all the things necessary or incident thereto; to have all the rights and privileges of corporations generally and to be a body politic; and for other purposes. This 20th day of December, 1973. Robert C. Daniel, Jr. County Attorney Georgia, Richmond County. 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 December 27, 1973; January 3, 10, 1974. /s/ William S. Morris, III, President, Southeastern Newspaper Corporation, Publisher of The Augusta Herald, Augusta, Richmond County, Georgia

Page 3211

Sworn to and subscribed before me, this 11th day of January, 1974. /s/ E. Arlyene Armstrong Notary Public, Richmond County, Georgia. My Commission Expires Feb. 19, 1977. (Seal). Approved March 22, 1974. BALDWIN COUNTYCOUNTY COURTSALARIES OF JUDGE AND SOLICITOR CHANGED, ETC. No. 1162 (Senate Bill No. 679). An Act to amend an Act creating county courts in certain designated counties of this State, approved January 19, 1872 (Ga. L. 1871-72, p. 288), as amended, particularly by an Act approved April 3, 1972 (Ga. L. 1972, p. 3314), so as to change the salary of the Judge of the County Court of Baldwin County; to provide for the payment of operating expenses of the office of the judge; to change the salary of the Solicitor of the County Court of Baldwin County; to provide that the offices of the judge and solicitor shall be elective offices; to provide for the election of the judge and the solicitor; to provide for other matters relative to the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating county courts in certain designated counties of this State, approved January 19, 1872 (Ga. L. 1871-72, p. 288), as amended, particularly by an Act approved April 3, 1972 (Ga. L. 1972, p. 3314), is hereby amended by striking section 1B in its entirety and inserting in lieu thereof a new section 1B, to read as follows: Section 1B. The Judge and the Solicitor of the County Court of Baldwin County shall each receive an annual salary

Page 3212

of $12,000.00, payable in equal monthly installments out of the funds of Baldwin County. Salaries. Section 2 . Said Act is further amended by striking section 1D in its entirety and inserting in lieu thereof a new section 1D, to read as follows: Section 1D. The necessary operating expenses of the Judge and the Solicitor of the County Court of Baldwin County shall be paid from any funds of the county available for such purposes. All supplies, materials, furnishings, furniture, utilities and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said offices, shall be furnished by the county and shall be paid from any funds of the county available for such purposes. The determination of such requirements shall be at the sole discretion of the governing authority of Baldwin County. Expenses. Section 3 . Said Act is further amended by adding a new section immediately following section 1D, to be designated Section 1E, to read as follows: Section 1E. The Judge and the Solicitor of the County Court of Baldwin County shall be elected in the same manner in which other county officers are elected. The successors to the present Judge and Solicitor of the County Court of Baldwin County shall be elected in the November general election conducted in 1974, and they shall assume office on January 1, 1975, and serve for a term of office of four years each and until their successors are duly elected and qualified. Thereafter, the judge and solicitor of said court shall be elected in the year in which their respective terms of office expire for terms of office of four years each and until their successors are duly elected and qualified, and they shall assume office on the first day of January following their election. Election. Section 4 . This Act shall become effective upon its approval by the Governor or upon its becoming law without

Page 3213

his approval, except for Section 1 which shall become effective January 1, 1975. 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 1974 session of the General Assembly of Georgia, a bill to amend an act creating County Courts in certain designated Counties of this State, approved January 19, 1872 (Ga. L. 1871-1872, p. 288), as amended, so as to change the compensation of the judge and solicitor of said Court; to provide for all other matters relative thereto; and for other purposes. This 21st day of January, 1974. Culver Kidd, Senator of 25th District J. Floyd Harrington, Representative of 93rd District M. Lamar Wilson, Representative of 94th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Culver Kidd who, on oath, deposes and says that he is Senator from the 25th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Union-Recorder which is the official organ of Baldwin County, on the following dates: January 24, 31, 1974, February 7, 1974. /s/ Culver Kidd Senator, 25th District

Page 3214

Sworn to and subscribed before me, this 11th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 22, 1974. BRYAN COUNTYORDINARY PLACED ON SALARY. No. 1163 (Senate Bill No. 692) An Act to abolish the present mode of compensating the Ordinary of Bryan 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 a specific Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The present mode of compensating the Ordinary of Bryan County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Section 2 . The Ordinary shall receive an annual salary of $6,000.00, payable in equal monthly installments from county funds. Salary. Section 3 . After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites

Page 3215

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 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 Bryan County. Expenses. Section 5 . An Act supplementing the compensation received by the Ordinary of Bryan County, approved February 19, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2436), as amended, is hereby repealed in its entirety. Section 6 . 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. There will be introduced in the Legislature of the 1974 Session of the General Assembly of the State of Georgia,

Page 3216

Legislation in regards to the salary of the Office of Ordinary of Bryan County. Hines Brantley Representative, 92nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edward H. 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 Pembroke Journal which is the official organ of Bryan County, on the following dates: January 17, 24, 31, 1974. /s/ Edward H. Zipperer Senator, 3rd District Sworn to and subscribed before me, this 11th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 22, 1974. BRYAN COUNTYTAX COMMISSIONERSSALARY CHANGED. No. 1164 (Senate Bill No. 694). An Act to amend an Act abolishing the offices of tax receiver and tax collector of Bryan County and creating the office of tax commissioner, approved March 20, 1935 (Ga. L. 1935, p. 592), as amended, particularly by an Act

Page 3217

approved April 3, 1972 (Ga. L. 1972, p. 3358), 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 abolishing the offices of tax receiver and tax collector of Bryan County and creating the office of tax commissioner, approved March 20, 1935 (Ga. L. 1935, p. 592), as amended, particularly by an Act approved April 3, 1972 (Ga. L. 1972, p. 3358), is hereby amended by striking from section 5 the following: five thousand eight hundred dollars ($5,800.00), and inserting in lieu thereof the following: seven thousand two hundred dollars ($7,200.00), so that when so amended section 5 shall read as follows: Section 5. The salary and compensation for said tax commissioner of Bryan County shall be seven thousand two hundred dollars ($7,200.00) per annum, which shall be paid in equal monthly installments on the first day of each month, upon warrants authorized by the board of commissioners of said county for said purposes, and payable by the county treasurer of said county. In addition to the above salary and compensation, the tax commissioner shall be entitled to all fees and commissions provided by law for the levy and collection of State occupation taxes. 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 3218

Notice of Intent to Introduce Local Legislation. There will be introduced in the Legislature of the 1974 Session of the General Assembly of the State of Georgia, Legislation in regards to the salary of the office of Tax Commissioner of Bryan County. Hines Brantley Representative, 92nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edward H. 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 Pembroke Journal which is the official organ of Bryan County, on the following dates: January 17, 24, 31, 1974. /s/ Edward H. Zipperer Senator, 3rd District Sworn to and subscribed before me, this 11th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 22, 1974.

Page 3219

CITY OF WINDERNEW CHARTER. No. 1165 (Senate Bill No. 698). An Act to reincorporate the City of Winder in the County of Barrow; 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 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 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 of the recorder; 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 other 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: ARTICLE I INCORPORATION, CORPORATE LIMITS AND CORPORATE POWERS Section 1-1. Reincorporation . This Act shall constitute the charter of the City of Winder, Georgia. The City of Winder, Georgia, in the County of Barrow, and the inhabitants thereof, shall be a body politic and corporate under the name and style of the City of Winder, 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

Page 3220

actions whatsoever, and may have and use a common seal and change it at pleasure. Section 1-2. Corporate Limits . The corporate limits of the City of Winder shall include all of the areas within the County of Barrow indicated to be City Limits, exclusive of areas omitted therefrom, as shown on a map entitled Corporate Limits, City of Winder, drawn by W. T. Dunahoo, Georgia Registered Surveyor Number 1577, dated February 7, 1974, being of record in Plat Book 10, Page One, in the office of the Clerk of the Superior Court of Barrow County, Georgia, which map and the record thereof is by reference made a part hereof. Section 1-3. Corporate Powers . The corporate powers of the city, to be exercised by the mayor and council, shall include, but shall not be limited to, the following: (1) To assess and collect ad valorem tax upon all property, both real and personal, within the limits of said city, for the purpose of providing revenue for the ordinary expenses of the municipal government; to levy and collect an excise tax upon the business of selling malt beverages; to levy and collect a specific or occupation tax on all businesses, occupations, professions, callings or trades exercised within the city as may be deemed just and proper, and by ordinance to classify said businesses; to fix license fees on all privileges, occupations, trades and professions within the police powers of the city. (2) To provide by ordinance for the return or assessment, or both, of all real or personal property for taxation, at the value provided for by law, and no more; to penalize defaulters, to prescribe the time or times at which same shall be due, and have the power to enforce the same by an execution issued by the clerk, directed to the chief of police, and bearing teste in the name of the mayor, and sales thereunder shall be had as prescribed in Chapter 92-44 of the Code of Georgia of 1933, as now or hereafter amended. (3) To provide by ordinance for the registration of all businesses and occupations that are subject to a specific

Page 3221

tax or license fee, and the time when same shall be due; to provide penalties for engaging in same without first registering and paying the tax or fee; to enforce the collection of same by execution, as provided in the previous subsection. (4) To prohibit a nuisance in the city and to provide for its abatement, whether on public or private property. 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. (5) To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (6) To fix and establish fire limits and from time to time to extend, enlarge or restrict same; to prescribe fire safety regulations not inconsistent with general law relating to both fire prevention and detection and to fire fighting. (7) To regulate and control all hotels and public houses within the city. (8) To regulate and license or prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same for violation of any ordinance or lawful order; to provide for their disposition by sale, gift, or humane destruction, when not redeemed as provided by ordinance. (9) To require the owners of lots to drain same; to fill up excavations or depressions; to drain cellars and cisterns and fill up same if necessary; and upon failure to do so after reasonable notice, to have same done at owner's expense, and to enforce the collection of the amount so expended by an execution against said property on which said work was done.

Page 3222

(10) 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. (11) To regulate junk dealers; pawn shops; the manufacture, sale or transportation of intoxicating liquors; the sale and use of firearms; the transportation, storage and use of combustible, explosive and inflammable materials; the use of lighting and heating equipment, and any other business or situation which may be dangerous to persons or property. (12) To lay out, open, extend, widen, narrow, establish or change the grade of, abandon or close, construct, pave, curb, gutter, adorn with shade trees, otherwise improve, maintain, repair, clean, prevent erosion of and light streets, roads, alleys and walkways within the corporate limits of the city, at the expense of the owners of the adjoining property, enforcing the payment of said cost by execution against the said adjoining property, and against the owners of the same, which shall be issued and levied as executions for taxes, and sales thereunder and all the incidents of purchase and redemption shall be the same as if said sale was had for taxes. (13) To construct or extend sewers in any of the streets or alleys of said city or any territory thereof; to assess such part of the costs of the same on the real estate abutting on the street or alley on which may be extended, according to frontage, as may be just and reasonable, and to enforce the payment of the same by execution against the abutting real estate and the owners thereof in the same manner as an execution for taxes. (14) To grant franchises and rights-of-way through the streets and roads, and over the bridges and viaducts, for the use of public utilities.

Page 3223

(15) 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. (16) To prohibit or regulate and control the erection, removal, and maintenance of signs, billboards, trees, shrubs, fences, buildings and any and all other structures or obstructions upon or adjacent to the rights-of-way of streets and roads within the corporate limits of the city. (17) To regulate the emission of smoke or other exhaust which pollutes the air and to prevent the pollution of natural streams which flow within the corporate limits of the city. (18) 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, watersheds, airports, hospitals, and charitable, educational, recreational, conservation, athletic, 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 Part II of Title 36 of the Code of Georgia of 1933, as now or hereafter amended, or other applicable public acts. (19) 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 shall be enforceable in the same manner, and under the same remedies, as a lien for city property taxes.

Page 3224

(20) To provide for the prevention and punishment of vice, obscenity, immorality, disorderly conduct, riots, and public disturbances. (21) To acquire, construct, equip, maintain, 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 television system, both inside and outside the corporate limits, subject to Chapter 91-9 of the Code of Georgia. 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. The city may provide by ordinance for the punishment of those who illegally use said systems. The city may issue bonds for purposes enumerated in this section. (22) To acquire, by purchase or otherwise, own and equip ice plants and cold storage plants, in connection with the waterworks system of said city or otherwise, and to do and perform all acts in connection with ownership and operation and conduct of same, ordinarily incident to the operation and conduct of the same, and to issue bonds of said city, for the purposes of acquiring, owning and equipping or operating said plants. (23) To designate a depository or depositories for all city funds, and to require indemnity bond from such depository or depositories in the sum fixed by the mayor and council. (24) 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 general obligation 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

Page 3225

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 Act, 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. (25) To acquire, dispose of, lease and hold in trust or otherwise any real, personal or mixed property, inside or outside the city. (26) To grant franchises or make contracts for public utilities and public services but not limited to those stated in (21) above, not to exceed periods of twenty-five 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. (27) To levy and provide for the collection of special assessments to cover the costs for any public improvements. (28) 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 public and charitable agencies. (29) To contract with any State department or agency or any other political subdivision for joint services or the exchange of servies; 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. (30) To authorize the providing for surety bonds for employees,

Page 3226

said bonds to be payable to the city, with premiums payable by the city, when necessary or proper. (31) 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 any limitation prescribed by this Act or State law. (32) 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. (33) 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. (34) To exercise the power of arrest through duly appointed policemen. (35) To provide and maintain a system of pensions and retirement for officers and employees of the city. (36) To adopt by ordinance a plan or plans for the zoning of the city, in the interest of public health, safety, order, convenience, comfort, aesthetics, prosperity, and general welfare, and for the purpose of regulating the location of trades, industries, apartment houses, dwellings, or other uses of property; or for the purpose of regulating the height and location of the buildings, fences or other structures; or for the purpose of regulating the alignment of buildings or other structures near street frontages; or for the purpose of preserving buildings, structures or areas having national, regional, state or local historic significance; or for the purpose of maintaining or improving the aesthetic appearance of any buildings, structures or areas. The zoning

Page 3227

regulations may be based upon any one or more of the purposes above described. The city may be divided into such number of zones or districts, and such districts may be of such shape and area as the mayor and councilmen of said city shall deem best to accomplish the purposes of the zoning regulations. (37) 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 Act as fully and completely as if such powers were fully enumerated herein; and to exercise all powers now or in the future authorized to be exercised by 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 laws of the State. ARTICLE II MAYOR AND COUNCIL Section 2-1. Establishment of City Government . The municipal corporation of the City of Winder and its corporate powers shall be vested in and exercised by a mayor and a council, consisting of two councilmen at large and one councilman from each ward of said city as now laid out, or as may hereafter be added, and also by officers, agents and employees under their authority, except when otherwise provided. Said mayor and council, as a body, shall be known as the city council, and they shall hold office as hereinafter provided. The mayor and three of the councilmen, namely, one councilman at large and the councilmen for the second and fourth wards, shall be elected at the general election to be held in November, 1974, for election of the members of the General Assembly and at each such election

Page 3228

every four years thereafter. The remaining councilman at large and the councilmen for the first and third wards shall be elected at the general election to be held in November, 1976, for election of the members of the General Assembly and at each such election every four years thereafter. The mayor and councilmen in office on the effective date of this Section shall continue in office until the expiration of their terms, except that the councilmen from the first and third wards and the councilman at large elected in January, 1974, shall continue in office until the first Thursday after the first Wednesday in January, 1977. Thereafter, the terms of office of the mayor and council shall be four years and until their successors are elected and qualified. Each councilman, at the time of his election, must have been a resident of the ward from which he is so elected for at least six months prior to his election, but he shall be elected by a vote of the entire city. Section 2-2. Qualifications for Mayor and Councilmen . 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 voter of said city, as prescribed by State law, and, except for the first election held under this charter, must have been a bona fide resident of the city for at least one year in the case of a councilman and two years in the case of the mayor 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. No person shall be eligible to serve as mayor who has previously served two (2) or more terms as mayor of said city. Section 2-3. Mayor and Council; Election . In all elections held by the city for the purpose of selecting new members to the city council, candidates must declare by number which post on the city council they are offering to fill. No candidate's name shall appear on a general election ballot with a political party designation. All elections shall be nonpartisan and no political party or body shall hold or conduct primaries for the purpose of nominating candidates for

Page 3229

mayor or councilmen. The candidate receiving a majority of the votes cast for each respective position shall be elected to the city council to fill that particular vacancy on the council. Section 2-4. Mayor and Council . (1) Except as otherwise provided in this Act, all corporate, legislative and other powers of the city are vested in the mayor and council. 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 (a) the mayor, or in his absence, the mayor pro tem, or (b) two councilmen, and notice of which shall be served on the other members personally or left at their respective residences 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 an affidavit by the mayor or the mayor pro tem or two councilmen calling the special session, attested to by the city clerk or by another member of the council, 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 or 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, as it now exists or may hereafter be amended, in the above proceeding shall be punished as provided by law. (2) 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 by the mayor and council pursuant to a special session in

Page 3230

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 persons so convicted. Such notice of a special meeting shall not be required and 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 Act may be transacted at a special meeting, except by unanimous consent of all members of the council. (3) A majority of the total number of councilmen shall constitute a quorum; ordinances and resolutions shall be adopted by majority vote at any meeting wherein a quorum is present. The mayor and 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 2-5. Powers and Duties of Mayor with Respect to Council . The mayor shall recommend such measures as he may deem necessary or expedient for the welfare of the city; may call the mayor and council together at any time when deemed necessary by him; shall preside at meetings of the mayor and council; shall have a vote only in the case of a tie vote by councilmen; 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 Act and duly adopted ordinances. Section 2-6. Mayor Pro Tem . The mayor and council on the first Thursday after the first Wednesday in January of each year, 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 two years. Upon the mayor and council's failure to elect a mayor pro tem by the fourth Monday in January of each year,

Page 3231

the incumbent councilman who received the highest number of votes, when last elected, shall be declared mayor pro tem. The mayor pro tem shall have the authority and duty to perform the duties of the mayor whenever the mayor, for any reason, cannot or will not act. Section 2-7. 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, or for any other reason no longer holds his office, except if granted a leave of absence by the mayor and 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 citizen of said city to fill any such vacancy in the office of councilman for the remainder of the unexpired term. The person receiving the majority of the votes of said council shall be declared elected, and the mayor shall vote in case of a tie. At no time shall there be more than one appointed councilman 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 forty-five (45) days after the office becomes vacant pursuant to a call of a special election as provided by this Act; however, if a special election is called pursuant to this Act, the vacancy 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 mayor, a special election shall be called and held in the manner prescribed by the Georgia Municipal Election Code, Title 34A of the Code of Georgia, as it now exists or may hereafter be amended, so long as the vacancy occurs at least twelve (12) months prior to the regular expiration date of the

Page 3232

term. If the vacancy occurs within twelve (12) 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 2-8. Compensation and Expenses . The mayor and councilmen shall receive compensation in effect upon the effective date of this Act. Such compensation may be increased or decreased prior to the commencement of the term to which such person is elected; provided, however, that such compensation shall be fixed prior to the date of qualification for candidates and, further, provided that no increase or decrease shall be operative so as to change the compensation to any person during the term to which he was elected. 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. Said compensation and expenses shall be paid from the funds of the city. Section 2-9. Misfeasance or Malfeasance in Office . In case the mayor or any councilman, while in office, shall be guilty of any misfeasance, malfeasance, willful neglect, or abuse of the powers confided in him, he shall be subject to indictment in the Superior Court of Barrow County, and on conviction shall be fined in a sum not exceeding $1,000.00 and shall be removed from office. The said fine may be collected by execution and shall be paid to the city treasurer for the use of the city. The provisions of this section are in addition to, and not exclusive of, any and all other penal and removal powers and procedures. Section 2-10. Bond of Clerk . The mayor and council shall require the clerk, before entering upon discharge of his duties, to give good and sufficient bond in the amount to be decided by the mayor and council, said bond payable to the city, 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

Page 3233

of Georgia and approved by the mayor and council, and the premium thereon shall be paid by the city. The mayor and council may require such bonds from any other officers and employees thereof. Section 2-11. City Legislation . Any action of the mayor and council having a regulatory or penal effect or required to be done by ordinance under this Act, shall be done only by ordinance. Each ordinance shall be in written form before being introduced. The affirmative vote of a majority of those members of the council present and voting 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 indexed and 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 meetings of the mayor and council not less than seven days apart; provided that this requirement may be waived by two-thirds of those voting upon the question of waiver. Section 2-13. Codification of Ordinances . (1) The mayor and council may adopt a code of ordinances and may amend and repeal the same, or any part thereof. (2) All ordinances, bylaws, zoning codes, rules and regulations now in force in said city, not inconsistent with this Act, are hereby declared valid and of force until amended or repealed by the mayor and council of said city. ARTICLE III CITY ADMINISTRATION Section 3-1. Organization . The mayor and council, by ordinance, may establish, abolish, merge or consolidate offices,

Page 3234

positions of employment, departments, commissions, boards, 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 3-2. Duties of Mayor and Council . The mayor shall have such powers and duties as may be provided by ordinance not inconsistent with this Act. The mayor and council shall appoint a city attorney and members of boards and commissions and shall determine their duties and compensation. The city attorney shall be appointed for an indefinite term but may be removed by a majority vote of the mayor and council after ten (10) days' notice to the city attorney. Such action shall be at a meeting at which the mayor and councilmen are all present. Section 3-3. 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, or, in the event of the mayor's refusal, without the approval of majority of the council. If no other employee is designated as purchasing agent, he shall act as purchasing agent for the city. He may conduct inquiries and investigations into the conduct of the city's affairs and shall have such other powers and duties as may be provided by ordinances not inconsistent with this Act.

Page 3235

Section 3-4. Political Activity Prohibited . No officer or employee of the city, other than the mayor and councilmen, shall continue in the employment of the city after becoming a candidate for nomination or election to any city office. Section 3-5. Suspension by Mayor . All officers and employees of the city 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 or employee shall be reinstated. Section 3-6. Suspension, Removal from Office, Authority of City Council . All officers and employees of the city shall, at all times, be subject to the jurisdiction of the city council and amenable to its discipline, and said city council, in their discretion and without a hearing, shall have the power to suspend or remove, with or without pay, any of said officers or employees by a majority vote of the whole body for any cause that may seem just and proper. Section 3-7. City Planning Commission . The mayor and council may create and establish a planning commission pursuant to the provisions of general law as they now exist or as they may hereafter be amended. ARTICLE IV FISCAL ADMINISTRATION Section 4-1. 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 reporting of every office, department, agency and activity of the city government, unless otherwise prohibited by law. Section 4-2. Mayor to Submit Annual Budget . Not later

Page 3236

than thirty (30) days priot 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: (1) the revenue and expenditure during the preceding fiscal year, (2) appropriations and estimated revenue and recommended expenditures for the next fiscal year, (3) a comparative statement of 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 (4) such other information and data, as may be considered necessary by the council. Section 4-3. Action by Mayor and Council on Budget . Before the beginning of the ensuing fiscal year, the mayor and council shall adopt an appropriation ordinance, based on the mayor's budget, with such modifications as the mayor and 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 mayor and council. The mayor and 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 mayor and council unanimously agree 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 4-4. Additional Appropriations . The council may make appropriations in addition to those contained in the current operating budget, 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 4-5. Lapse of Appropriations . All unencumbered balances of appropriations in the current operating budget

Page 3237

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 4-6. Capital Improvements Budget . (1) Not later than thirty (30) 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 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 an affirmative vote of two-thirds of the whole body of councilmen. 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. (2) Before the beginning of the ensuing fiscal year, the council shall adopt an appropriation 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 mayor and council. Section 4-7. Sale of City Property . Except as otherwise provided herein, or by ordinance, the mayor and council may sell any city property (real and personal) 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.

Page 3238

Section 4-8. Annual Audit . 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 report which shall be furnished or made available to the mayor and every councilman. Section 4-9. 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 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 . All property subject to 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. The mayor and 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 set a notice, by ordinary mail, of a new or increased assessment; provided that such notice shall not be required, nor may appeals be taken, in the case of initial city assessments that are the same as county assessments. Except as otherwise provided in this Section, appeals involving city property assessments may be taken as now or as may hereinafter be provided by general law. Section 4-11. Tax Levy . The mayor and council shall make a tax levy, expressed as a fixed millage rate per $100.00 of assessed valuation. Said city is hereby authorized

Page 3239

to levy taxes in excess of the limitations prescribed by Georgia Code sections 92-4101 to 92-4104 and such limitations shall not be applicable to the City of Winder. Section 4-12. Tax Bills . (1) 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 November 1 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 nine percent (9%) 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. (2) 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; and to provide the time or times when said taxes shall be due and payable. Section 4-13. Collection of Delinquent Taxes . 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 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 State or county taxes. Section 4-14. Transfer of Executions . The city clerk

Page 3240

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 . The mayor and 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 nine percent (9%) 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 5-1. Time for Holding Elections . The regular elections for mayor and councilmen shall be held on the date of the general election for members of the General Assembly in each even numbered year.

Page 3241

Section 5-2. Qualification of Candidates . Any person desiring to become a candidate in any regular election shall file a 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 5-3. Qualification of Electors . Any person meeting the qualifications of an elector as prescribed by the Georgia Municipal Election Code, Title 34A of the Code of Georgia, as amended, shall be qualified to register as an elector in any city election held under this Act. Section 5-4. Applicability of General Laws . Except as otherwise provided by this Act, the election of all officials of the City of Winder 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, Title 34A of the Code of Georgia, 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 Act and the general law. Section 5-5. Time of ElectionPolls . The polls shall be opened from 7 o'clock a.m. to 7 o'clock p.m. Section 5-6. Place of Elections . 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 effected as provided by Code Section 34A-604 of the Municipal Election Code, as it now exists or may hereafter be amended.

Page 3242

Section 5-7. Voter Registration . In all elections held in the City of Winder, whether primary or general elections, the voters, in addition to the qualifications already prescribed, shall be registered as may be prescribed by ordinance. Section 5-8. Rules . The mayor and council are hereby authorized to enact by ordinance such additional rules consistent with this Act and general laws as are deemed necessary for the conduct of elections. Section 5-9. Absentee Ballots . 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 Election . 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, except as otherwise provided herein. Section 5-11. Organization . The persons elected as mayor and councilmen shall attend on the first Thursday after the first Wednesday in January at the council chamber for the purpose of qualifying and taking the oath of office. The mayor and each councilman so elected shall take and subscribe before some officer authorized to administer same the following oath: I do solemnly swear that I will well and truly perform the duties of mayor (or councilman, as the case may be), by adopting such measures as in my judgment shall be best calculated to promote the general welfare of the inhabitants of the City of Winder, and the common interest thereof; so help me God. They shall then immediately enter upon the discharge of the duties of their respective offices. ARTICLE VI RECORDER'S COURT Section 6-1. Creation . There is hereby established a court to be known as the Recorder's Court, City of Winder, which shall have jurisdiction and authority to try

Page 3243

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 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 6-2. Recorder . (1) 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 Barrow County. The recorder in office on the effective date of this Act shall continue in office for the duration of his term and until the appointment and qualification of his successor. Such recorder may be reappointed. The compensation of the recorder shall be fixed by the mayor and council. (2) The mayor and council may appoint a recorder pro tem to serve in the absence of the recorder. Said recorder pro tem shall have the same qualifications as the recorder. If the mayor is the recorder, the mayor pro tem shall act as the recorder pro tem. (3) Before entering on duties of his office, the recorder or recorder pro tem shall take an oath before an officer

Page 3244

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 council. Section 6-3. Jurisdiction . The recorder shall have have power to impose fines, costs and forfeitures for the violation of any law or ordinance of the city passed in accordance with this Act. Said recorder shall have the authority to punish for contempt by imposing a fine of fifty dollars ($50.00) or imprisonment not exceeding thirty (30) 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, 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 a 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 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 6-4. Right of Appeal . The right of appeal and procedures pertaining to appeal bonds to the Superior Court of Barrow 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, and the city shall be entitled to reimbursement of its costs therefor. Section 6-5. Court Costs . In all cases in the recorder's court, the costs incurred and allowable herein may be computed under the provisions of the laws of the State of Georgia

Page 3245

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 6-6. Rules for Court . (1) 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 of the operation of the superior courts under the general laws of the State of Georgia or other rules and regulations deemed desirable thereby. The recorder shall have the powers of a superior court judge to control the proceedings in said court. (2) All rules of the recorder's court in effect on the effective date of this Act shall remain valid and in full force until otherwise repealed, amended, or changed as provided herein. ARTICLE VII SEVERABILITY Section 7-1. 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,

Page 3246

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 declared 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 SPECIFIC REPEALER Section 8-1. Specific Repealer . An Act providing and establishing a new charter for the City of Winder, approved August 4, 1917 (Ga. L. 1917, p. 926), as amended, is hereby repealed in its entirety. ARTICLE IX REPEALER Section 9-1. 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 1974 Session of the General Assembly of Georgia, a bill to amend an Act approved August 4, 1917 (Ga. L. 1917, p. 926), as amended, so as to provide for a new charter in its entirety for the City of Winder, and including but not limited to a change in the procedures for election of and terms of office of the mayor and city councilmen of the city of Winder; to provide that elections of the city of Winder conform to the Georgia Municipal Elections Code;

Page 3247

to provide for other matters relevant thereto; and for other purposes. This 8th day of January, 1974. M. E. Farlow, Clerk W. H. Harwell, Mayor Mrs. Beth Caldwell W. W. Hearn Donald Duke Frankie Dunagan J. W. Sheridan H. E. Langford 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 Winder News which is the official organ of Barrow County, on the following dates: January 9, 16, 23, 1974. /s/ Steve Reynolds Senator, 48th District Sworn to and subscribed before me this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. Approved March 22, 1974.

Page 3248

HENRY COUNTYSALARY OF ORDINARY CHANGED. No. 1166 (Senate Bill No. 707). An Act to amend an Act placing the sheriff, the clerk of the superior court and the ordinary of Henry County on an annual salary in lieu of the fee system of compensation, approved March 25, 1958 (Ga. L. 1958, p. 3127), as amended, particularly by an Act approved April 17, 1973 (Ga. L. 1973, p. 3521), so as to change the compensation of the ordinary; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the sheriff, the clerk of the superior court and the ordinary of Henry County on an annual salary in lieu of the fee system of compensation, approved March 25, 1958 (Ga. L. 1958, p. 3127), as amended, particularly by an Act approved April 17, 1973 (Ga. L. 1973, p. 3521), is hereby amended by striking from section 4 thereof the following: $9,000.00 per year to, and inserting in lieu thereof the following: ten thousand dollars ($10,000) per annum, six thousand dollars ($6,000) of which shall be compensation for the regular duties performed by the ordinary and four thousand dollars ($4,000) of which shall be compensation for the performance of his duties in trying and disposing of cases of traffic violations under the Act approved February 16, 1938 (Ga. L. 1937-1938, p. 558 et seq.), and amendatory Acts. The salary of the ordinary shall, so that when so amended section 4 shall read as follows: Section 4. The ordinary of Henry County shall be paid a salary of ten thousand dollars ($10,000) per annum, six thousand dollars ($6,000) of which shall be compensation

Page 3249

for the regular duties performed by the ordinary and four thousand dollars ($4,000) of which shall be compensation for the performance of his duties in trying and disposing of cases of traffic violations under the Act approved February 16, 1938 (Ga. L. 1937-1938, p. 558 et seq.), and amendatory Acts. The salary of the ordinary shall be paid in equal monthly installments out of county funds. The ordinary is hereby authorized to employ such clerks and other assistants as he deems necessary, to prescribe their duties and to set their salaries, but the number of such clerks and assistants and the salaries thereof shall be subject to the final approval of the board of commissioners of Henry 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 there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to amend an Act placing the Sheriff, the Clerk of the Superior Court, the Ordinary and the Tax Commissioner of Henry County on an annual salary in lieu of the fee system of compensation, approved March 25, 1958 (Ga. L. 1958, p. 3127), as amended, so as to change the compensation of the Ordinary and for other purposes. This 16 day of January, 1974. Bethel Salter Senator, 17th District Ray M. Tucker Representative, 69th District

Page 3250

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bethel Salter who, on oath, deposes and says that he is Senator from the 17th 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 24, 31, February 7, 1974. /s/ Bethel Salter Senator, 17th District Sworn to and subscribed before me, this 14th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved March 22, 1974. TOWN OF ENIGMACHARTER AMENDEDELECTION PROVISIONS CHANGED, ETC. No. 1168 (Senate Bill No. 648). An Act to amend an Act providing a new charter for the Town of Enigma, approved April 2, 1963 (Ga. L. 1963, p. 2627), as amended by an Act approved April 17, 1973 (Ga. L. 1973, p. 2802), so as to change the method of electing the mayor and councilmen; to provide for the practices and procedures in connection with municipal elections; to provide for the appointment of boards, commissions and committees; to provide for other matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3251

Section 1 . An Act providing a new charter for the Town of Enigma, approved April 2, 1963 (Ga. L. 1963, p. 2627), as amended by an Act approved April 17, 1973 (Ga. L. 1973, p. 2802), is hereby amended by striking section 3, which reads as follows: Section 3. Be it further enacted by the authority aforesaid that the municipal government of said Town of Enigma shall consist of a mayor and four councilmen. The present mayor and councilmen of the Town of Enigma shall continue in office until the expiration of the term for which they have been elected, and until their successors are duly elected and qualified, and they shall have and exercise all of the rights, powers and duties hereby conferred on the mayor and council of the Town of Enigma. The two councilmen receiving the highest number of votes shall serve a term of two (2) years; the two councilmen receiving the next highest number of votes shall serve a term of one (1) year. At the conclusion of the respective terms of each councilman, there shall be another election for their successors who shall serve for two (2) years. Each councilman thereafter shall serve for a term of two (2) years. The term of office of mayor shall be two (2) years. The purpose and intent of this Section is to provide for a mayor whose term of office shall be for two years, and four councilmen with staggered terms of two years each. The municipal general election shall be conducted on the second Monday in December of each year. Candidates who are elected to office in the 1973 and 1974 general elections shall take office on the date on which their predecessor's term of office expires and shall serve for a term of office of two (2) years and until their successors are duly elected and qualified. Thereafter, all candidates elected to office shall take office on the first day of January following their election and shall serve for a term of office of two (2) years and until their successors are duly elected and qualified., and inserting in lieu thereof a new section 3 to read as follows:

Page 3252

Section 3. The municipal government of the Town of Enigma shall consist of a mayor and four councilmen. The mayor and councilmen of the Town of Enigma who are in office on April 1, 1974, shall continue in office until the expiration of the term for which they have been elected, and until their successors are duly elected and qualified, and they shall have and exercise all of the rights, powers and duties hereby conferred on the mayor and council of the Town of Enigma. The term of office of each councilman and the term of office of the mayor shall be two years and until their respective successors are duly elected and qualified. The purpose and intent of this Section is to provide for a mayor whose term of office shall be for two years, and four councilmen with staggered terms of two years each. There are hereby created four posts on the council to be designated Post One, Post Two, Post Three and Post Four. The municipal general election shall be conducted on the second Monday in December of each year. At the 1974 general election councilmen shall be elected from Post One and Post Two. At the 1975 general election councilmen shall be elected from Post Three and Post Four. Candidates seeking election to the council shall designate the post for which they seek election and shall be eligible for election only to the post so designated. A successor to the mayor in office on April 1, 1974, shall be elected in the municipal general election immediately preceding the expiration of such mayor's term of office. Candidates who are elected to office in the 1974 municipal general election shall take office on the date on which their predecessors' terms of office expire and shall serve for a term of office of two years and until their respective successors are duly elected and qualified. Thereafter, all candidates elected to the office of mayor or 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 respective successors are duly elected and qualified. The candidate receiving a majority of the votes cast for the office of mayor or for a post on the council shall be elected to such office. In the event no candidate receives a majority of the votes cast a runoff election shall be held and conducted in accordance with the provisions of Code Title 34A, the Georgia Municipal

Page 3253

Election Code, as the same may now or hereafter be amended. Section 2 . Said Act is further amended by adding, following section 11, a new section 11A, to read as follows: Any other provision of this Act to the contrary notwithstanding, the mayor of the Town of Enigma is hereby authorized, by executive order, to create such boards, commissions and committees as he shall deem necessary or convenient for the proper administration of town government. The mayor shall have the further authority to appoint the members of the boards, commissions and committees so appointed and shall have the authority to appoint the members of any boards, commissions and committees so appointed and shall have the authority to appoint the members of any board, commission or committee created pursuant to the provisions of this Act or any ordinance of the mayor and council. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that during the 1974 legislative session there will be introduced in the General Assembly of Georgia a bill to amend the charter of the City of Enigma for the purpose of changing the method of electing the city council and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert A. Rowan who, on oath, deposes and says that he is Senator from the 8th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Berrien Press which is the official organ of Berrien County, on the following dates: January 10, 17, 24, 1974. /s/ Robert A. Rowan Senator, 8th District

Page 3254

Sworn to and subscribed before me, this 6th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 25, 1974. HABERSHAM COUNTYSTATE COURTSALARIES OF JUDGE AND SOLICITOR CHANGED, ETC. No. 1169 (Senate Bill No. 708). An Act to amend an Act creating and establishing the State Court of Habersham County (formerly the City Court of Habersham County), approved February 13, 1941 (Ga. L. 1941, p. 651), as amended by an Act approved March 28, 1947 (Ga. L. 1947, p. 1400), an Act approved February 25, 1949 (Ga. L. 1949, p. 1836), an Act approved March 5, 1957 (Ga. L. 1957, p. 2395), an Act approved March 2, 1966 (Ga. L. 1966, p. 2768), an Act approved April 11, 1968 (Ga. L. 1968, p. 3678), an Act approved February 27, 1969 (Ga. L. 1969, p. 2076), and an Act approved February 27, 1969 (Ga. L. 1969, p. 2093), so as to change the compensation of the judge and solicitor of said court; to provide that the solicitor of said court shall not practice criminal law as a defense counsel in any court in Habersham County, Georgia; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating and establishing the State Court of Habersham County (formerly the City Court of Habersham County), approved February 13, 1941 (Ga. L. 1941, p. 651), as amended by an Act approved March 28, 1947 (Ga. L. 1947, p. 1400), an Act approved February 25, 1949 (Ga. L. 1949, p. 1836), an Act approved March 5, 1957

Page 3255

(Ga. L. 1957, p. 2395), an Act approved March 2, 1966 (Ga. L. 1966, p. 2768), an Act approved April 11, 1968 (Ga. L. 1968, p. 3678), an Act approved February 27, 1969 (Ga. L. 1969, p. 2076), and an Act approved February 27, 1969 (Ga. L. 1969, p. 2093), is hereby amended by striking section 10 in its entirety and substituting in lieu thereof a new section 10 to read as follows: Section 10. Be it further enacted by the authority aforesaid, that there shall be a judge of said State 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, 1944, and until his successor shall qualify and thereafter, except in the case of a vacancy, the judge of said State court shall hold his office by virtue of an election by the qualified voters of Habersham County, and shall hold his office for a term of four years, beginning on the first day of January, 1945. At the regular election of county officers of Habersham County, in the year 1944 there shall be elected by the qualified voters of said County of Habersham a judge of said State court who shall be commissioned by the Governor and shall hold his office for a term of four years from January 1, 1945, and at each of the regular elections held for the election of county officers, every four years from January 1, 1945, and at each of the regular elections held for the election of county officers every four years thereafter, a judge of said court shall be elected. Any vacancy in said office shall be filled by appointment by the Governor for the unexpired term. The judge of said State court shall receive a salary of six thousand dollars per annum, which shall be paid monthly by the Ordinary or other person or persons, who are now or may hereafter be charged by law with the paying out of the money of the County of Habershm, and shall be furnished an office in the courthouse as other county officers; and it shall be the duty of the Ordinary of said county or other proper officer, to make provision annually in levying taxes for this purpose. The said judge shall receive no other compensation. He shall not be prohibited from practicing law except that he shall not practice criminal law as defense counsel in any court in Georgia. Judge.

Page 3256

Section 2 . Said Act is further amended by striking section 14 in its entirety and substituting in lieu thereof a new section 14, to read as follows: Section 14. Be it further enacted by the authority aforesaid, that there shall be a solicitor of said State court, appointed, commissioned and confirmed in the same manner provided for the appointment and confirmation of the judge of said court, whose appointive term of office shall be until the 31st day of December, 1944, and who shall thereafter be elected and commissioned in the same manner, at the same time and for the same terms as is hereinbefore provided for the election of the judge of said court; and it shall be the duty of said solicitor to prosecute for all offenses cognizable before said court. The said solicitor shall receive the same fees for each written accusation as are allowed for each indictment in the superior court, and his fees for all other services rendered shall be the same as are a district attorney in the superior court; but all such fees shall be paid into the county treasury by the said solicitor as collected, and in lieu thereof he shall receive the sum of six thousand dollars per year, which shall be paid monthly out of the county treasury. The said solicitor shall receive no other fees or compensation for his services. He shall not be prohibited from practicing law except that he shall not practice criminal law as defense counsel in any court in Habersham County, Georgia. Solicitor. 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 1974 Session of the General Assembly of Georgia a bill to amend the Act creating the State Court of Habersham County (formerly the City Court of Habersham

Page 3257

County) so as to change the rate of compensation for the judge and solicitor of the State Court of Habersham County, to provide that the solicitor of said court shall not practice criminal law as a defense counsel in a court in Habersham County, Georgia; to repeal conflicting laws and for other purposes. This 2nd day of January, 1974. Maylon K. London Senator 50th District Maylon K. London, Senator of the 50th District, State Senate of Georgia, does hereby certify that the following advertisement did appear in the Tri-County Advertiser, on January 10, January 17 and January 31, 1974. /s/ Maylon K. London The foregoing appeared before me this day and duly affixed his signature. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. Approved March 25, 1974. COBB COUNTYSTATE COURTSALARY OF SOLICITOR CHANGED. No. 1170 (Senate Bill No. 713). An Act to amend an Act creating the State Court of Cobb County, formerly known as the Civil and Criminal Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended, particularly by an Act approved April 10, 1971 (Ga. L. 1971, p. 3605), and an Act approved March 15, 1973 (Ga. L. 1973, p. 2124), so as to change the

Page 3258

compensation of the solicitor; 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 Cobb County, formerly known as the Civil and Criminal Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended, particularly by an Act approved April 10, 1971 (Ga. L. 1971, p. 3605), and an Act approved March 15, 1973 (Ga. L. 1973, p. 2124), is hereby amended by striking from subsection (b) of section 27 the figure $20,000.00, and substituting in lieu thereof the figure $22,500.00, so that when so amended subsection (b) shall read as follows: (b) The compensation of the solicitor shall be $22,500.00 per annum, payable in equal monthly installments from the funds of Cobb County. Said compensation shall be in lieu of any and all perquisites, fines, forfeitures, commissions, funds, monies and fees allowed him as compensation in any capacity. The solicitor shall diligently and faithfully undertake to collect all perquisites, fines, forfeitures, commissions, funds, monies and fees allowed him as compensation for his services in any capacity 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. Said solicitor shall not engage in the private practice of law during the term of office for which he is elected. 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. Local Legislation. Notice is hereby given that there will be introduced at the

Page 3259

January-February 1974 Session of the General Assembly of Georgia, a bill to amend an Act creating the State Court of Cobb County formerly the Civil and Criminal Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, p. 3211) as amended and for other purposes. This 26th day of December, 1973. George H. Kreeger Ken Nix Howard Atherton Travis Duke A. L. Burruss Joe Mack Wilson G. Robert Howard Hugh Lee McDaniell Representatives Joe L. Thompson J. H. Henderson, Jr. Tom Moore Senators Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Moore who, on oath, deposes and says that he is Senator from the 56th 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 11, 18, 25, 1974. /s/ Tom Moore Senator, 56th District Sworn to and subscribed before me this 15th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. Approved March 25, 1974.

Page 3260

COBB COUNTYJUVENILE COURTSALARY OF JUDGE CHANGED. No. 1171 (Senate Bill No. 715). An Act to amend an Act providing for the compensation of the Judge of the Cobb Juvenile Court, approved January 17, 1969 (Ga. L. 1969, p. 3560), as amended by an Act approved April 5, 1971 (Ga. L. 1971, p. 3097), and an Act approved March 15, 1973 (Ga. L. 1973, p. 2122), so as to change the compensation of said Judge; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing for the compensation of the Judge of the Cobb Juvenile Court, approved January 17, 1969 (Ga. L. 1969, p. 3560), as amended by an Act approved April 5, 1971 (Ga. L. 1971, p. 3097), and an Act approved March 15, 1973 (Ga. L. 1973, p. 2122), is hereby amended by striking from section 1 the following: $22,500.00, and inserting in lieu thereof the following: $23,500.00, so that when so amended section 1 shall read as follows: Section 1. The Judge of the Cobb County Juvenile Court shall receive $23,500.00 per annum, which shall be paid in equal monthly installments from the general funds of Cobb County. Said Judge shall devote his full time to the duties of his office and shall not engage in the private practice of law. Judge. 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 3261

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 1974 session of the General Assembly of Georgia, a bill to change the compensation of the Judge of the Cobb County Juvenile Court; and for other purposes. This 16th day of Jan. 1974. George H. Kreeger Representative Ken Nix Representative Howard Atherton Representative Travis Duke Representative A. L. Burruss Representative Joe Mack Wilson Representative G. Robert Howard Representative Hugh Lee McDaniell Representative Joe L. Thompson Senator J. H. Henderson, Jr. Senator Tom Moore Senator Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Moore who, on oath, deposes and says that he is Senator from the 56th District, and that the attached copy of Notice of Intention

Page 3262

to Introduce Local Legislation was published in the Marietta Daily Journal which is the official organ of Cobb County, on the following dates: January 18, 25, 1974, February 1, 1974. /s/ Tom Moore Senator, 56th District Sworn to and subscribed before me this 15th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. Approved March 25, 1974. COBB COUNTYORDINARYSALARY CHANGED. No. 1172 (Senate Bill No. 718). An Act to amend an Act changing the compensation of the clerk of the superior court, the sheriff and the ordinary of Cobb County from the fee system to the salary system, approved February 9, 1949 (Ga. L. 1949, p. 427), as amended, particularly by an Act approved April 23, 1969 (Ga. L. 1969, p. 3342), and an Act approved April 5, 1971 (Ga. L. 1971, p. 3143), so as to change the salary of the ordinary; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act changing the compensation of the clerk of the superior court, the sheriff and the ordinary of Cobb County from the fee system to the salary system, approved February 9, 1949 (Ga. L. 1949, p. 427), as amended, particularly by an Act approved April 23, 1969 (Ga. L. 1969, p. 3342), and an Act approved April 5, 1971 (Ga. L. 1971, p. 3143), is hereby amended by striking from section 2 the figure $19,500.00, and inserting in lieu thereof the figure $22,000.00, so that when so amended section 2 shall read as follows:

Page 3263

Section 2. That the salary of the clerk of the superior court and the sheriff of Cobb County shall be $16,000.00 each, per annum to be paid in equal monthly installments from the funds of Cobb County. The salary of the ordinary of Cobb County shall be $22,000.00, to be paid in equal monthly installments from the funds of Cobb 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 January-February, 1974 session of the General Assembly of Georgia, a bill to amend an Act changing the compensation of the Clerk of the Superior Court, the Sheriff and the Ordinary of Cobb County from the fee system to the salary system, approved February 9, 1949 (Ga. L. 1949, p. 428), as amended, so as to change the compensation of the Sheriff, the Sheriff's Chief Deputy, the Clerk of the Superior Court, the Deputy Clerk of the Superior Court, the Ordinary and the Ordinary's Clerk; and for other purposes. This 23rd day of January, 1974. George H. Kreeger Ken Nix Howard Atherton Travis Duke A. L. Burruss Joe Mack Wilson G. Robert Howard Hugh Lee McDaniell Representatives Joe L. Thompson J. H. Henderson, Jr. Tom Moore Senators

Page 3264

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. J. H. Henderson, Jr. who, on oath, deposes and says that he is Senator from the 33rd 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 25, 1974, February 1, 8, 1974. /s/ J. H. Henderson, Jr. Senator, 33rd District Sworn to and subscribed before mew this 15th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. Approved March 25, 1974. JENKINS COUNTYSTATE COURTSALARIES OF JUDGE AND SOLICITOR CHANGED. No. 1173 (Senate Bill No. 719). An Act to amend an Act establishing the State Court of Jenkins County, formerly the City Court of Millen, approved March 12, 1943 (Ga. L. 1943, p. 758), as amended, particularly by an Act approved March 21, 1968 (Ga. L. 1968, p. 2586), so as to change the compensation of the judge and the solicitor; 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 Jenkins County, formerly the City Court of Millen, approved

Page 3265

March 12, 1943 (Ga. L. 1943, p. 758), as amended, particularly by an Act approved March 21, 1968 (Ga. L. 1968, p. 2586), is hereby amended by striking from section 2 the following: three thousand two hundred ($3,200) dollars, and inserting in lieu thereof the following: four thousand eight hundred ($4,800) dollars, so that when so amended section 2 shall read as follows: Section 2. The Honorable L. P. Strickland of said County of Jenkins shall be the judge of said court from this date until January 1, 1945. His successor shall be elected at the general election in November, 1944 to serve for the term of two years, and all other terms thereafter shall be for a term of four years. Should a vacancy occur in the office of judge, the board of commissioners of roads and revenues for Jenkins County shall appoint some competent attorney to hold said office until an election shall be held under the call of said commissioners to fill such vacancy, the calling and holding of such election shall be under such rules and regulations as govern the election for the filling of vacancies, in county offices. The judge of said city court shall receive a salary of four thousand eight hundred ($4,800) dollars per annum to be paid in equal monthly installments from the treasury of Jenkins County, and shall receive no other compensation, but may practice law in any other court, except his own. Judge. Section 2 . Said Act is further amended by striking from section 8 the following: three thousand two hundred ($3,200) dollars, and inserting in lieu thereof the following: four thousand eight hundred ($4,800) dollars, so that when so amended section 8 shall read as follows:

Page 3266

Section 8. The solicitor of said city court shall receive a salary of four thousand eight hundred ($4,800) dollars per annum, payable monthly, out of the treasury of Jenkins County, and in addition to this the solicitor shall receive his regular fees from the State in the prosecution of cases before the Court of Appeals of Georgia, and may practice law in any court with the exception of representing defendants in criminal cases in the City Court of Millen. Solicitor. 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 Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to authorize a salary increase for the Solicitor of State Court for Jenkins County, Georgia. This 21st day of January, 1974. /s/ Jay Carroll Cox Senator, District No. 21 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jay Carroll 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 Millen News which is the official organ of Jenkins County, on the following dates: January 24, 31, 1974, February 7, 1974. /s/ Jay Carroll Cox Senator, 21st District

Page 3267

Sworn to and subscribed before me this 15th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. Approved March 25, 1974. JENKINS COUNTYBOARD OF COMMISSIONERSSALARY CHANGES. No. 1174 (Senate Bill No. 720). An Act to amend an Act establishing a Board of Commissioners of Roads and Revenues for the County of Jenkins, approved August 1, 1911 (Ga. L. 1911, p. 449), as amended, particularly by an Act approved March 18, 1964 (Ga. L. 1964, p. 3073), and an Act approved April 3, 1968 (Ga. L. 1968, p. 2960), so as to change the compensation of the members of the board; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing a Board of Commissioners of Roads and Revenues for the County of Jenkins, approved August 1, 1911 (Ga. L. 1911, p. 449), as amended, particularly by an Act approved March 18, 1964 (Ga. L. 1964, p. 3073), and an Act approved April 3, 1968 (Ga. L. 1968, p. 2960), is hereby amended by striking from section 4 the figures $75.00 and $50.00, and inserting in lieu thereof the figures $125.00 and $100.00, respectively, so that when so amended section 4 shaill read as follows: Section 4. Be it further enacted by the authority aforesaid that said commissioners shall be exempt from militia, road and jury duty, and the chairman of said board shall receive as compensation the sum of $125.00 per month and the remaining members of the board shall receive $100.00

Page 3268

per month. Said sums shall be paid from the general funds of Jenkins County. 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 Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to authorize a salary increase for the Commissioners of Roads and Revenues of Jenkins County, Georgia. This 21st day of January, 1974. /s/ Jay Carroll Cox Senator, District 21 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jay Carroll 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 Millen News which is the official organ of Jenkins County, on the following dates: January 24, 31, 1974, February 7, 1974. /s/ Jay Carroll Cox Senator, 21st District Sworn to and subscribed before me this 15th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. Approved March 25, 1974.

Page 3269

TOWN OF THUNDERBOLTNEW CHARTER. No. 1178 (House Bill No. 1371). An Act to create a new charter for the Town of Thunderbolt; to prescribe the corporate limits of said town; to provide for the government of said town and its corporate powers; to provide for the governing authority of said town and for the election, terms of office and powers and duties of the members thereof; to provide for other matters relative to the foregoing; to repeal specific Acts; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Incorporation . This Act shall constitute a new charter for the Town of Thunderbolt (hereinafter at times referred to as the town) repealing and replacing the provisions of 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 by an Act approved August 11, 1927 (Ga. L. 1927, p. 1673), an Act approved December 14, 1937 (Ga. L. 1937-38, Ex. Sess., p. 1355), an Act approved January 30, 1946 (Ga. L. 1946, p. 621), an Act approved February 16, 1950 (Ga. L. 1950, p. 2618), an Act approved February 17, 1950 (Ga. L. 1950, p. 2670), an Act approved February 8, 1951 (Ga. L. 1951, p. 2293), an Act approved February 15, 1952 (Ga. L. 1952, p. 2832), an Act approved March 6, 1956 (Ga. L. 1956, p. 3091), an Act approved March 17, 1958 (Ga. L. 1958, p. 2617), an Act approved March 2, 1959 (Ga. L. 1959, p. 2109), an Act approved March 7, 1960 (Ga. L. 1960, p. 2273), an Act approved March 7, 1960 (Ga. L. 1960, p. 2277), an Act approved March 3, 1962 (Ga. L. 1962, p. 2955), an Act approved March 2, 1966 (Ga. L. 1966, p. 2883), and by an Act approved February 6, 1970 (Ga. L. 1970, p. 2018). The Town of Thunderbolt, Georgia, in the County of Chatham, and the inhabitants thereof shall continue to be a body politic and corporate under the same name and style of Town of Thunderbolt, Georgia. Under that

Page 3270

name, said town shall continue to be vested with all the property and rights of property which now belong to the corporation; shall be liable and responsible as a corporate body for all legal debts, contracts and obligations which now belong to the corporation; shall have perpetual succession; may sue and be sued; may contract and be contracted with; may acquire and hold such property, real and personal, as may be devised, bequeathed, sold or in any manner conveyed or dedicated to or otherwise acquired by it, and from time to time may hold or invest, sell or dispose of the same; may have a common seal and alter and renew the same at will; and may exercise in conformity with this charter all municipal powers, functions, rights, privileges and immunities of every name and nature whatsoever. Section 2. Corporate Boundaries . The corporate limits of the town shall be described as follows: Beginning at a point where an eastern projection of the southern right-of-way line of College Avenue, through the marsh, would intersect the low water mark of Williamson Creek; thence in a northwesterly direction along said projection of the southern right-of-way line of College Avenue, through the marsh and across the upper end of Williamson Creek to high land; thence continuing along the southern right-of-way line of College Avenue to its intersection with College Street (which runs north and south); thence along a line being a western projection of the southern right-of-way line of College Avenue through lands of Savannah State College to the center line of an old abandoned car line right-of-way; thence southwesterly along said center line of the abandoned car line right-of-way to a line which is an easterly projection of the southern line of Lot 35, Placentia Tract to the eastern right-of-way line of Whatley Avenue; thence in a northerly direction along the eastern right-of-way line of Whatley Avenue to its intersection with the northern right-of-way line of Thunderbolt Shell Road; thence in a westerly direction along said northern right-of-way line of Thunderbolt Shell Road to the southwest corner of Lot 23 of a re-subdivision of a portion of Merchants and Mechanics Subdivision No. 2; thence along the western boundary of said Re-subdivision of Merchants and Mechanics

Page 3271

Subdivision No. 2 in a northerly direction to the northeast corner of La Pantoville Subdivision; thence along the northern boundary line of La Pantoville Subdivision in a westerly direction to the eastern right-of-way line of Shuptrine Avenue to its intersection with the southern right-of-way line of Victory Drive; thence in an easterly direction along the southern right-of-way line of Victory Drive to the intersection of said right-of-way line of Victory Drive and a southerly projection of the western right-of-way line of Levy Avenue; thence in a northerly direction along said projection of the western right-of-way line of Levy Avenue to the northern right-of-way line of Bonaventure Road; thence in an easterly direction along said northern right-of-way line of Bonaventure Road to the easterly right-of-way line of Bonaventure Road as it turns at the entrance to Bonaventure Cemetery; thence in a southerly direction along said eastern right-of-way line of Bonaventure Road to its intersection with the northern line of Lot 19, Merchants and Mechanics Subdivision No. 6; thence along said northern line of said Lot 19 and a projection of same in an easterly direction to the easterly right-of-way line of the old Savannah Electric and Power Company right-of-way line; thence in a southerly direction along said eastern right-of-way line of the old Savannah Electric and Power Company right-of-way to its intersection with the common line between Lots 17 and 18 of the Merchants and Mechanics Subdivision No. 6; thence along said common line between lots 17 and 18 in an easterly direction of the eastern right-of-way line of an un-named street which runs north and south between Lots 18 and 14 of Merchants and Mechanics Subdivision No. 6; thence along said eastern right-of-way line of said un-named street in a southerly direction to its intersection with the common line between Lots 14 and 15, Merchants and Mechanics Subdivision No. 6; thence in a westerly direction along said common line between said Lots 14 and 15 to its intersection with the eastern right-of-way line of the old Savannah Electric and Power Company right-of-way; thence in a southerly direction along said eastern right-of-way of the old Savannah Electric and Power Company right-of-way to its intersection with the common line between Lots 10 and 11, Merchants and Mechanics

Page 3272

Subdivision No. 6; thence in an easterly direction along said common line of said Lots 10 and 11 to the marsh and continuing on projection of said common line between said Lots 10 and 11 to the eastern high water mark of the Wilmington River; thence following the said high water mark of the Wilmington River in a southerly and easterly direction to a point opposite the confluence of Williamson Creek and the Wilmington River; thence in a southwesterly direction across the Wilmington River to the northerly low water mark of Williamson Creek at its confluence with the Wilmington River; thence in generally westerly direction along said low water mark of Williamson Creek to a point where said Williamson Creek intersects with the easterly projection of the Southern right-of-way line of College Avenue, said point being the point of beginning. Section 3. Existing Ordinances, Rules and Terms of Office . Existing ordinances and resolutions of the Town of Thunderbolt not inconsistent with the provisions of this charter shall continue in effect until they have been repealed, modified or amended by the town council. Existing rules and regulations of departments or agencies of the town not inconsistent with the provisions of this charter shall continue in effect until they have been repealed, modifide or amended. Existing terms of office of elected officials of said town shall continue until the first officials elected under this charter have taken office. Existing elected officials 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. Section 4. Establishment of Town Government . (a) The municipal government of the Town of Thunderbolt shall be vested in a mayor and six aldermen, known as the town council. On the third Tuesday in October, 1974, and on that same date biennially thereafter there shall be held an election at which a mayor, six aldermen, clerk and ex officio

Page 3273

treasurer shall be elected for the Town of Thunderbolt. Those candidates elected to office in the 1974 election shall not take office until the expiration of the terms of office of the incumbent officers and, upon taking office, they shall serve until November 2, 1976, and until their successors are duly elected and qualified. Thereafter, all successors to the municipal offices of the Town of Thunderbolt shall take office on the second Tuesday following their election and shall serve for a term of office of two years and until their successors are duly elected and qualified. (b) All elections held for the purpose of filling municipal offices in the Town of Thunderbolt shall be nonpartisan, and no political party shall conduct primaries for the purpose of nominating candidates for such municipal elections. (c) To be eligible for election and to hold at any time the office of mayor, alderman or clerk and ex officio treasurer, a person shall be at least 18 years of age, shall have resided in the Town of Thunderbolt for a period of one year immediately preceding the election, and shall be duly registered and qualified to vote in municipal elections of the town and of the State of Georgia. 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. Any person serving in office may be a candidate to succeed himself. Candidates for the six offices of alderman shall not designate any post, but all such candidates shall run for the office of alderman. (d) A qualification fee for the office of mayor, alderman, clerk and ex officio treasurer shall be paid by each candidate who desires to qualify for said office, said fees being as follows: (1) for the office of mayor $25.00 (2) for the office of alderman $10.00 (3) for the office of clerk and ex officio treasurer $10.00 Said fees shall be paid to the clerk and used by the mayor and aldermen to defray election expenses. (e) Each elector of the town shall be entitled to vote for one candidate for mayor, six candidates for alderman and one candidate for clerk and ex officio treasurer. The candidate receiving the highest number of votes for mayor and the candidate receiving the highest number of votes for clerk and ex officio treasurer shall be elected mayor and clerk and ex officio treasurer, respectively. The six candidates receiving the highest number of votes cast for the office of alderman shall be elected as the six aldermen of the Town of Thunderbolt. (f) The mayor, aldermen and clerk and ex officio treasurer shall be installed in office by taking and subscribing the following oath: I do solemnly swear that I will faithfully discharge the duties devolved upon me as mayor or alderman or clerk and ex officio treasurer (as the case may be) of the Town of Thunderbolt; that I will faithfully execute and enforce the laws of said town to the best of my ability, skill and knowledge; and that I will do all in my power to promote the general welfare of the inhabitants of said town and common interest thereof. (g) The procedures and requirements for election of all elected officials of the Town of Thunderbolt as to special or general elections shall be in conformity with the provisions of the Georgia Municipal Election Code, approved April 4, 1968 (Ga. L. 1968, p. 885), as now or hereafter amended. Section 5. Mayor; Powers; Compensation . The mayor shall be the chief executive officer of the town and shall have general supervision of the affairs of the town. He shall see that the laws of the town are executed and that the officers and employees of the town are faithful in the discharge

Page 3275

of their respective municipal duties. He shall cause the books and records of said town and of its officers and agencies to be inspected annually. He shall preside at all meetings of the town council. He shall have the right to hire all municipal employees subject to the approval and consent of the town council and to discharge any town employee with the approval and consent of the council. The salary of the mayor and the time and method of payment shall be fixed by the town council, but said salary shall not exceed $1,200.00 per year. Section 6. Town Council; Powers; Compensation; Mayor Pro Tempore . The town 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 town and approve all expenditures made by the town, and it shall fix the compensation for all town employees and officials. The salary of each alderman and the time and method of payment shall be fixed by the said town council, but said salary of each alderman shall not exceed $300.00 per year. The town council shall meet in regular session at such times as it shall determine but not less frequently than once in each calendar month. Special meetings of the council may be called at any time by the mayor or, in the absence of the mayor, the mayor pro tempore, or by a majority of the elected members of the council. A quorum of the council shall consist of either three aldermen and the mayor or four aldermen. All actions by the council shall be governed by a majority vote of such elected officials. The mayor shall have the right to vote upon all questions before said council for determination. At the first regular meeting of the town council following a regular election of a mayor and aldermen or as soon thereafter as practicable, the council shall select one of its members as mayor pro tempore who shall, in the 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.

Page 3276

Section 7. Clerk and Ex Officio Treasurer; Duties; Compensation . The clerk and ex officio treasurer of said town shall discharge all the duties imposed upon him by the charter and the ordinances of said town. He shall give bond in the sum of $2,000.00 conditioned upon the faithful performance of his duties as such clerk and ex officio treasurer. The bond shall be in some surety company authorized to do business in the State of Georgia and the premium on the bond shall be paid for from the town treasury. He shall, as clerk of council, be keeper of the records of said town, shall be clerk of the recorder's court and shall issue all processes of said court. As treasurer, he shall be custodian of the funds of the town. For the willful neglect of duty or abuse of any of the powers conferred upon him, he may, upon hearing, be removed by the majority vote of the mayor and aldermen. Should any criminal charge be brought against him, he may, at the discretion of the mayor and aldermen, be suspended from office and upon conviction shall be removed from office. Pending such suspension and upon removal, the mayor and aldermen shall have the power to appoint some person to discharge the duties of his office. Section 8. Vacancies in Office . A vacancy occurring in the office of mayor shall be filled by the mayor pro tempore as provided in Section 6, 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, 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 a successor for the unexpired term shall be elected. If after 15 days from the date 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, said office of alderman shall remain vacant until the next regular city election.

Page 3277

A vacancy in the office of clerk and ex officio treasurer shall be filled in the same manner as provided herein for filling a vacancy in the office of alderman, except that if the council fails to elect a replacement within 15 days and provided that the remaining portion of such unexpired term is six months or less, the mayor shall appoint a clerk and ex officio treasurer to fill such unexpired term. Any vacancy which might exist at the time of the effective date of this Act shall be treated as if it occurred on the day after such effective date; provided, however, 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 9. Municipal Elections . (a) Any person meeting the qualifications of an elector for members of the General Assembly under State law who has been a bona fide resident of the Town of Thunderbolt for 90 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. (b) Except as otherwise provided by this charter, the election of all officials of the Town of Thunderbolt, where provision is made for election by the qualified voters thereof, shall be 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 laws of the State. (c) The polls shall be opened from 7:00 o'clock a.m. local time to 7:00 o'clock p.m. local time. (d) The polling place or places for holding elections shall be prescribed by the mayor and council and shall be published

Page 3278

in the election notice as required by law; provided, however, any change in polling places 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. (e) In all elections held in the Town of Thunderbolt, whether special or general elections, the voters, in addition to the qualifications already prescribed, shall be registered as may be prescribed by ordinance. (f) 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. (g) 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. (h) The mayor and council, at its discretion, is authorized to provide by ordinance for absentee ballots for any city election. Section 10. Powers Defined . (a) The government of the Town of Thunderbolt shall have all rights, powers, privileges and authority herein conferred or herein enlarged and such other powers as may be necessary or desirable including all rights, powers, privileges and authority, whether expressed or implied, that may now or hereafter be granted to municipal corporations by the Constitution of Georgia and laws of this State. (b) The rights, powers, privileges and authority heretofore enjoyed, herein retained or herein claimed shall subsist, notwithstanding the repeal of any law, until any such right, power, privilege or authority be altered or taken away by amendment to this charter. (c) In addition to the rights, powers, privileges and authority expressly conferred upon it by this charter, the town shall have the right, power, privilege and authority to exercise and enjoy all other powers, functions, rights, privileges

Page 3279

and immunities necessary or desirable to promote or protect the safety, health, peace, security, good order, comfort, convenience, morals and general welfare of said government 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 do and perform all of the acts pertaining to its local affairs, property and government which are necessary or proper in the legitimate exercise of its corporate powers and governmental functions. (d) No enumeration of any right, power, privilege or authority hereinafter made and no repeal of any law under which the government derives any rights, power, privilege or authority shall be construed as limiting or abolishing any right, power, privilege or authority hereinabove set forth. (e) The corporate powers of the government of the Town of Thunderbolt, to be exercised by the mayor and town council, shall, without limiting the foregoing, include the following: (1) to levy and to provide for the assessment, valuation, revaluation and collection of taxes on property as provided herein; (2) to levy and to provide for the collection of license fees and taxes on privileges, occupations, trades and professions and to provide for the manner and method of payment of such licenses and taxes; (3) to make appropriations for the support of the government of the town, to authorize the expenditure of money for any purposes authorized by this charter and for any purpose for which a municipality is authorized by the laws of the State of Georgia, and to provide for the payment of expenses of the town; (4) to appropriate and borrow money for the payment of debts of the town and to issue bonds for the purpose of raising revenue to carry out any project, program or venture

Page 3280

authorized by this charter or the laws of the State of Georgia; (5) to acquire, dispose of and hold in trust or otherwise any real, personal or mixed property, in fee simple or lesser interest, inside or outside the property limits of the town; (6) to accept or refuse gifts, donations, bequests or grants from any source for any purpose related to the powers and duties of the town and the general welfare of its citizens on such terms and conditions as the donor or grantor may impose; (7) to condemn property, inside or outside the corporate limits of the town, for present or future use and for any corporate purpose deemed necessary by the mayor and town council under Title 36 of the Code of Georgia of 1933, as now or hereafter amended, or under other applicable Public Acts as are or may be enacted; (8) to acquire, lease, construct, operate, maintain, sell and dispose of public utilities including, but not limited to, a system of waterworks, sewers and drains, sewage disposal, gas works, electric light plants, transportation facilities, public airports and any other public utility; and to fix the taxes, charges, rates, fares, fees, assessments, regulations and penalties and withdrawal of service for refusal or failure to pay same and the manner in which such remedies shall be enforced. For such services rendered, the town 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; (9) to grant franchises or make contracts for public utilities and public services not to exceed periods of 20 years and to 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;

Page 3281

(10) to lay out, open, extend, widen, narrow, establish or change the grade of; abandon or close; construct, pave, curb, gutter, adorn with shade trees or otherwise improve, maintain, repair, clean, prevent erosion of and light roads, alleys, and walkways within the corporate limits of the town; (11) to grant franchises and rights-of-way throughout the streets and roads and over the bridges and viaducts for the use of public utilities; (12) to provide for the acquisition, construction, building, operation and maintenance of public ways, parks and playgrounds, recreational facilities, cemeteries, markets and market houses, public buildings, libraries, sewers, drains, sewerage treatment, airports and hospitals; and charitable, cultural, educational, 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 town; and to regulate the use thereof. For such purposes, property may be acquired by condemnation under Title 36 of the Code Georgia of 1933, as now or hereafter amended, or other applicable Public Acts as are or may be enacted; (13) to require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots or lands; and to enact ordinances establishing the terms and conditions under which such repairs and maintenance shall be effected, including the penalties to be imposed for failure to do so; (14) to regulate the erection and construction of buildings and all other structures; to adopt building, housing, plumbing, electrical, gas, heating and air conditioning codes; to regulate all housing, building, and building trades; to license all building trades; and to license the construction and erection of buildings and all other structures; (15) to provide for the prevention and punishment of drunkenness, riots and public disturbances;

Page 3282

(16) to regulate or prohibit junk dealers; to regulate and control pawn shops, the manufacture, sale or transportation of intoxicating liquors and the use and sale of firearms; and to regulate the transportation, storage and use of combustible, explosive and inflammable materials, the use of lighting and heating equipment and any other business or situation which may be dangerous to persons or property; (17) to regulate and control the conduct of peddlers, itinerant trades, theatrical performances, exhibitions and shows of any kind whatever by taxation or otherwise; (18) to prohibit or regulate and control the erection, removal and maintenance of signs, billboards, trees, shrubs, fences, buildings and any and all other structures or obstructions upon or adjacent to the rights-of-way of streets and roads or within view thereof or within or abutting the corporate limits of the town and to prescribe penalties and punishment for violation of such ordinances; (19) to prescribe standards of health and sanitation and to provide for the enforcement of such standards; (20) to prescribe and fix the fiscal year of the town; (21) to employ an accountant to examine and audit the books and records of the town and the departments and agencies and employees thereof, relative to the financial affairs of the town, when and as often as the town council shall consider proper. The town council shall fix the compensation of such accountant; (22) to regulate the subdivision of land in the town 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;

Page 3283

(23) to provide for the destruction and removal of any building or other structure which may or might become dangerous or detrimental to the public; (24) to provide for the collection and disposal of garbage, rubbish and refuse and to regulate the collection and disposal of garbage, rubbish and refuse by others; and to provide for the separate collection of glass, tin, aluminum, cardboard, paper and other recyclable materials and to provide for the sale of such items; (25) to levy, fix, assess and collect a garbage, refuse and trash collection and disposal and other sanitary service charge, tax or fee for such services as may be necessary in the operation of the town from all individuals, firms and corporations residing in or doing business therein benefiting from such services; to enforce the payment of such charges, taxes or fees and to provide for the manner and method of collecting such service charges; (26) to levy a fee, charge or sewer tax as necessary to assure the acquiring, constructing, equipping, operating, maintaining and extending of a sewage disposal plant and sewerage system and to levy on the users of sewers and the sewerage system a sewer service charge, fee or sewer tax for the use of the sewers; and to provide for the manner and method of collecting such service charges and for enforcing payment of same; (27) to charge, impose and collect a sewer connection fee or fees and to charge the same from time to time, such fees to be levied on the users connecting with the sewerage system; (28) to define, regulate and prohibit any act, practice, conduct or use of property which is detrimental or likely to be detrimental to the health, sanitation, cleanliness, welfare and safety of the inhabitants of the town and to provide for the enforcement of such standards; (29) to define a nuisance and provide for its abatement whether on public or private property;

Page 3284

(30) to provide for the preservation and protection of property and equipment of the town and the administration and use of same by the public, and to prescribe penalties and punishment for violations thereof; (31) 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 the inhabitants of the town; and to provide for the enforcement of such standards; (32) to provide that persons given jail sentences in the recorder's court shall work out such sentence in any public works or on the streets, roads, drains and squares in the town or to provide for commitment of such persons to the town jail or any county correctional institution or jail by agreement with the appropriate county officials; (33) to adopt ordinances and regulations for the prevention of disorderly conduct, public drunkenness and disturbing the peace in the corporate limits of the town; to prohibit the playing of lotteries therein; and to prohibit or regulate by ordinance such other conduct and activities within said town which, while not constituting an offense against the laws of this State, are deemed by the mayor and town council to be detrimental and offensive to the peace and good order of the town or to the welfare of the citizens thereof; (34) to regulate and license or prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same if in violation of any ordinance or lawful order; to provide for their disposition by sale, gift or humane destruction when not redeemed as provided by ordinance; and to provide punishment for violation of any ordinance enacted hereunder; (35) to regulate the operation of motor vehicles and exercise control over all traffic, including parking, upon or across the streets, roads, alleys and walkways of the town;

Page 3285

(36) to enact appropriate ordinances to require hotels, motels, bath house proprietors, rooming houses and other like or similar commercial establishments within the town 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; (37) to provide and maintain a system of pensions and retirement for officers and employees of the town; (38) to levy and provide for the collection of special assessments against abutting property for paving, curbing and guttering streets, paving sidewalks, installing drainage systems and any other public improvements; (39) to enter into contracts and agreements with other governmental entities and with private persons, firms and corporations providing for services to be furnished and payments to be made therefor; (40) to create, alter or abolish departments, boards, offices, commissions and agencies of the town and to confer upon such agencies the necessary and appropriate authority for carrying out all the powers conferred upon or delegated to same; (41) to make, ordain and establish such bylaws, ordinances, rules and regulations as shall appear necessary for the security, welfare, convenience and interest of the town and the inhabitants thereof and for preserving the health, peace, order and good government of the town; (42) to provide penalties for violations of any ordinance adopted pursuant to the authority of this charter and the laws of the State of Georgia; (43) to exercise the power of arrest through duly appointed policemen; (44) to establish procedures for determining and proclaiming that an emergency situation exists within or without the town and to make and carry out all reasonable provisions

Page 3286

deemed necessary to deal with or meet such an emergency for the protection, safety, health or well-being of the citizens of the town; (45) to establish, staff, maintain and equip an ambulance service, marine rescue squadron, civil defense unit and a lifeguard unit to operate and function jointly with the police department; (46) to regulate and license weights and measures. Section 11. Construction . The powers of the town shall be construed liberally and in favor of the town. The specific mention or failure to mention particular powers in this charter shall not be construed as limiting in any way the general power of the town as stated in this charter. It is the intention hereof to grant the town full power and right to exercise all governmental authority necessary for the effective operation and conduct of the town and all of its affairs. Section 12. Exercise of Powers . All powers, functions, rights, privileges and immunities of the town and its officers, agencies or employees shall be carried into execution as provided by this charter. If this charter makes no provision, such powers, functions, rights, privileges and immunities shall be carried into execution as provided by ordinance of the mayor and town council and as provided by pertinent laws of the State of Georgia. Section 13. Taxation . (a) For the purpose of raising revenues for the support, maintenance and operation of the government of the town including the payments of bonds, interest on bonded debts and creation of a sinking fund for the final extinguishment of bonded debts, the town council, as the government authority of the town, shall have power and authority to assess, levy and collect an ad valorem tax on all real and personal property owned or held within the corporate limits of the town which, under the laws of Georgia, is subject to taxation not exceeding ten mills, or five mills upon the assessed value of all such property.

Page 3287

(b) The town council shall have the authority to determine and assess the taxable value of all property in the town subject to taxation. (c) The town council is granted authority to provide by ordinance for the returning or reporting of all property subject to taxation by the town 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 town council shall have the authority to provide forms upon which real and personal properties shall be returned for taxation 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 the town council may designate for such purpose is authorized to return for taxes such omitted property at its true market value, plus penalty. (f) The town council may prescribe by ordinance a penalty for failure to make the return or the report of property for taxation within the time prescribed; provided, however, such penalties shall not exceed 25 percent of the tax owed on such property, and such penalty so provided and fixed shall be a lien upon the property of the taxpayer who defaulted in making the return as required and shall be collected in the same manner as other municipal taxes. (g) The town council, as the governing authority of the town, is granted power and authority to prescribe by ordinance the time, place and manner at and in which taxes owed to the town shall be paid, to whom taxes shall be paid, to allow a discount in the sole discretion of the council for payment of taxes before maturity, and to provide a penalty in an amount not exceeding ten percent of the tax owed for failure to pay taxes within the time as the town council shall require by ordinance.

Page 3288

(h) The town council is granted power and authority to collect ad valorem taxes owed to the town 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 town shall be a lien on the property assessed for taxation. Section 14. Special Assessment . The town council, as the governing authority of the town, shall have power to levy, impose and collect, in addition to the mills provided for in section 13(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 town first following the date of enactment hereof, for purposes of construction, maintenance and repair of the following: (1) street paving, (2) collection and disposal of garbage, and (3) sewerage and pollution. Such special tax shall not be imposed for longer than one fiscal year at the time, but may be renewed annually if so required, and shall not exceed a collective total of a maximum of ten 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 to said maintenance and expense for which the said tax is levied and collected. Section 15. Use of Streets, Taxation . The town council, as the governing authority of the town, shall have full power and authority and is hereby empowered to assess and levy taxes and licenses for the use of the streets, lanes and sidewalks of the Town of Thunderbolt for business purposes, and no person, firm or corporation shall have the right to use the streets of the Town of Thunderbolt for business purposes without first having obtained the consent and license of the town council. Section 16. Board of Tax Appeals . The town council shall create by ordinance and appoint members of a board of tax appeals which will review on written appeal of the

Page 3289

taxpayer, and adjust if deemed proper, the assessment that shall be fixed by the tax official of the town with respect to taxable property. Failing to appoint such board, the town council as a whole shall serve as the board of tax appeals in the town. The town council shall by ordinance prescribe such other rules, regulations and procedures with respect to appeals on tax matters as the council shall deem necessary. Section 17. Bonds . (a) The town council shall have the power and authority to issue bonds of said Town of Thunderbolt at such times as it sees proper, within the limits provided by the Constitution of Georgia and of such denomination and in such amounts as it sees proper. Said bonds shall not bear interest in excess of eight percent per annum and shall not run for a period of longer than 30 years from date of issue but may bear a less rate of interest and run for a shorter period of time from the date of their issue in the discretion of the town council. Said bonds shall be issued, hypothecated and sold for the purpose of establishing and maintaining, equipping, extending, operating and repairing a system of waterworks; a system of sanitary sewerage; a crematory; a system of streets lights, either gas or electric or both; a system of public schools; paving or macadamizing streets or sidewalks; erection of necessary public buildings; and an adequate fire department, a hospital and drainage. Bonds will be attested by the town clerk of Thunderbolt under the corporate seal of said Town of Thunderbolt and shall be negotiated in a manner determined by said town council to be in the best interest of said town; provided, however, said bonds shall not be issued for any of the above purposes until the same shall have been submitted to the qualified voters at an election held for that purpose, under and in conformity with the general laws of the State governing the issuance of bonds by a municipal corporation. (b) The town council shall have power and authority to order elections at various times to determine the issuance of bonds in accordance with general elections in said town at such time or times as it deems best for the purpose of issuing bonds for the improvements designated in this Act.

Page 3290

Said town council shall provide how said public debt may be paid and shall constitute a sinking fund for said purpose. Section 18. Revenue-producing Projects . Said town, by and through its town council, shall have full power and authority to acquire, construct, reconstruct, improve and extend revenue-producing projects and systems; to maintain and operate the same; to prescribe, revise, fix and collect rates, fees, tolls and charges for the services, facilities and commodities furnished thereby; and, in anticipation of the collection of revenues therefrom, to issue negotiable certificates payable solely from such revenues, to finance the cost of construction and operation of same, and to exercise all the powers and authorities to do all the things and acts authorized by the Revenue Anticipation Law of 1937 of this State and Acts amendatory thereof. Section 19. Zoning . The Town of Thunderbolt may, in the interest of public health, safety, order, convenience, comfort, prosperity or general welfare adopt by ordinance a plan or plans for the districting or zoning of the town for the purpose of regulating the location of trades, industries, apartment houses, dwellings or other uses of property; 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 town may be divided into such number of zones or districts and such districts may be of such shape and area as the town 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 relevent to the promotion of the public health, safety, order, morals, conveniences, prosperity or welfare. The town council

Page 3291

may provide by ordinance for a zoning commission, to be composed of not more than seven members to be elected by the town council, and prescribe its powers and duties; is authorized to provide the method of appeal from findings of said zoning commission, to provide for a board of zoning appeals to be elected by the town council to hear such appeals and to provide its powers and duties, and to provide for the right of certiorari from said board of zoning appeals to the Superior Court of Chatham County. Section 20. Eminent Domain . (a) The Town of Thunderbolt is hereby granted the power and privilege of eminent domain, and the town council is authorized and empowered to condemn lands within or without its corporate limits for any municipal uses or purposes including the erection of public buildings for said town, public parks, playgrounds, water supply, sewers, forms for handling and disposing of sewerage, garbage or trash and for any other public purposes and improvements. (b) Said town is authorized and empowered to take and condemn personal property in the same manner as above when needed for public purposes of the town. (c) The town council shall have the power and authority to widen, extend, improve or straighten any street, alley, lane or square in said town and to open, lay out and establish any new street, alley, lane, walk or square or any building or bridge of whatsoever nature. The power and authority of eminent domain is granted to said town for these purposes and, should eminent domain be exercised by the town council, the laws of Georgia in force at the time eminent domain is exercised by the town shall govern the procedure. Section 21. Regulation of Businesses, Trades and Occupations . The town 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

Page 3292

of ice cream and dairy products, medicines, soaps, lotions and all other like articles; hotels, motels, boarding houses, rooming houses, apartments, restaurants and lunch stands; fish stands or markets, meat markets, mercantile establishments, chain stores, laundries and 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 pawn brokers; 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; retailers of malt, vinous or spirituous liquors; 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. Section 22. Health Insurance and Pension Plan . The town council 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 town. The participation in such group insurance by such officers or 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 town directing discontinuance of the deductions from his wages or salary in payment of such plan. The town council, in carrying out any provisions of this Section, shall have the right to contribute or pay any part or all of the premium due on the coverage afforded its officers or employees

Page 3293

being charged for the plan of protection afforded out of the general funds of the town. Section 23. Miscellaneous Expenditures . The town council shall have authority to make payments out of the funds of the town treasury, not otherwise appropriated, for the support of the poor, for public libraries or contributions thereto, for public restrooms, and for other facilities and other institutions or causes of like character. Section 24. Sale of Certain Property . The town council shall have the right to buy, sell and/or exchange any part of the public domain including public streets 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 town and its inhabitants; but the town shall not close, exchange or sell any public street or part of streets 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. Section 25. Municipal Officers and Employees . The town council, by a majority vote of the mayor and council, shall elect any or all of the following municipal officers: tax collector, tax receiver, tax commissioner, registrar, members of authorized municipal agencies and commissions, chief of police and as many other policemen as the town council may deem necessary, town marshal, judge to preside in and over the recorder's court of the town, judge pro tempore, clerk of the court, administrative clerks of the court, town physician, town attorney, superintendent of waterworks and sewerage, street superintendent, superintendent of utilities, superintendent of the public works department as the town council may deem proper, and such other officials and employees as it 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 town. The town council may designate

Page 3294

if they so desire that one person shall hold more than one of the employments or offices which it may create by ordinance and fill same by election or appointment. The council shall fix the compensation, prescribe the duties and specify the term of employment of each person whom it shall employ to serve the government and the Town of Thunderbolt in any capacity; provided, however, in the event the town 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 town council and may be removed by it from office or employment at the council's pleasure, with or without cause and with or without notice. Section 26. Committees . The town council may provide by ordinance for such committees as it deems necessary for the administration of the municipal affairs, prescribe the duties of such committees and define their respective authority. Section 27. Board of Health . The town council is authorized and empowered to create and establish a board of health of the town independently or in conjunction and cooperation with the Health Department of Chatham County and 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 Town of Thunderbolt. 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 powers over the subject of quarantine, personal, animal or otherwise. The town council shall by appropriate ordinance fix penalties for violation of rules and regulations of the board, and the recorder's court of the town 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 rules and regulations may be promulgated and established by the board

Page 3295

of health, shall have the force and effect of an ordinance of the Town of Thunderbolt and violation thereof shall constitute violation of an ordinance of the town. Section 28. Police Provisions . (a) It shall be lawful for the chief of police or any policeman of the Town of Thunderbolt 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 town and State in the town limits and to confine such person or persons so arrested in the town or county prison until a hearing can be had in the recorder's court of the town. (b) Any police officer of the Town of Thunderbolt may arrest without a warrant for the violation of any ordinance of the town 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 29. Fire Department and Fire Codes (a) The town council shall provide by ordinance for the establishment and maintenance of a fire department, either voluntary or paid, for said town and for this purpose may acquire property and equipment to be paid for out of the revenues of said town 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. (b) The town 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 town or for the repair or maintenance of buildings. The governing authority of the town may adopt such national or regional standard codes as it shall deem necessary, prescribe the materials to be used and the manner of erecting, repairing or maintaining buildings. The council shall have power to compel changes in construction of arrangement or

Page 3296

may compel the removal of buildings or of fixtures therein when, in its judgment, the same are dangerous or likely to be so or are in violation of the ordinances of the town. The council 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 30. Recorder's Court . (a) There is hereby established a court to be known as the Recorder's Court, Town of Thunderbolt, which shall have jurisdiction and authority to try offenses against laws and ordinances of said town and to punish for a violation of the same. The mayor and aldermen are authorized and empowered to elect a recorder to hold said court and to fix the qualifications, term of office and compensation. Said recorder so elected shall take such oath as may be prescribed by the mayor and aldermen. Any vacancy in the office of the recorder shall be filled by the mayor and aldermen. Such 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; 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 limits of the Town of Thunderbolt 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 town council. (b) The recorder shall have power to impose fines, costs

Page 3297

and forfeitures for the violation of any law or ordinances of the Town of Thunderbolt passed in accordance with this charter, for each offense, in an amount not to exceed $200.00, to imprison offenders for a period of not more than 60 days or at labor on the roads and streets or other public works of said town for not more than 60 days. 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 $50.00 or imprisonment not exceeding 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 Town of Thunderbolt, which warrants may be executed by any officer of said town, 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 of the Town of Thunderbolt's corporate limits. The recorder's court is specifically vested with all jurisdiction and powers throughout the entire area within the corporate limits granted by State laws generally to mayors', recorders' and police courts, particularly such laws as authorize the abatement of nuisances. Said recorder is hereby authorized to administer oaths. (c) The recorder is authorized to issue warrants for offenses committed within the corporate limits of said town against any law or ordinance of said town or this State. When the offense is against the State, the recorder may hear evidence and commit to jail or take bond for appearance before the Senate court having jurisdiction of the offense as a justice of the peace could do. If the offense charged in the warrant be one against the laws or ordinances of the town, the arresting officers shall carry the case before the recorder's court and none other, with the same thereby

Page 3298

disposed of as other cases of arrest not made under warrant. All warrants issued by the recorder or the recorder pro tempore acting in his stead shall be directed to any policeman or marshal of the Town of Thunderbolt and to all and singular the sheriffs, deputy sheriffs and constables of this State. Any one of said officers shall have the same authority to execute said warrants as the sheriffs of this State have to execute criminal warrants. (d) The recorder or the recorder pro tempore acting in his stead shall have the power and authority to subpoena witnesses to attend the recorder's court under the same rules and regulations that regulate and govern the superior courts of this State, to compel their attendance, and to punish any witness who has been subpoenaed and who failed to attend under the provisions for contempt already provided for in this charter. (e) In all cases in the recorder's court of the Town of Thunderbolt, 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 town council may establish a schedule of fees to defray the costs of operation, and the city shall be entitled to reimbursement of the cost, meals, transportation and caretaking of prisoners bound over the the superior court for violations of State law. The town council 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 town treasury. The recorder is hereby authorized to issue such other processes as may be necessary to the proper administration of said court. (f) The town 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. (g) There may be an appeal in any case from the recorder's

Page 3299

court to the mayor and aldermen, which appeal must be entered in writing and under such terms and conditions as may be fixed and determined by said mayor and aldermen, and the judgment of the mayor and aldermen may be reviewed by certiorari to the Superior Court of Chatham County as provided for in Code Chapter 19-2 of the Code of Georgia of 1933, as amended. Section 31. Executions . (a) All executions for the enforcement and or collection of fines, assessments, bonds or other forfeitures, public 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 town shall be issued by the town clerk and bear teste in the name of the mayor or mayor pro tempore; shall be directed to the chief of police, all police officers of the town and all and singular the sheriffs and constables of the State; shall state the purpose or purposes for which issued; and shall be made returnable to the town council 30 days after the date of issue. It shall be the duty of the chief of police 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 affidavit of illegality if such execution shall have issued illegally or if it is proceeding illegally. In either of such cases, such execution shall be returned by the levying officer to the Superior Court of Chatham County for trial as in other cases of affidavit of illegality; provided, however, 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 town, through its

Page 3300

authorized agent, shall bid on such property and shall purchase the property on behalf of the town 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 town a deed or bill of sale, as the case may be, to the property so sold and the title thus acquired by the town shall be and become perfect and absolute and valid when the owner's right of redemption, if any, shall have expired pursuant to existing law. The officer making the sale shall put the town in possession and the town council shall have no right or authority to divest or alienate the title of the town 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 which shall be prescribed by ordinance of the town. (b) The forms of executions for ad valorem taxes, special taxes, other taxes, costs of construction of streets, street curbing, sidewalks, sewers and for repairs or improvements of any thereof; for fines and forfeitures in the recorder's court of the town; and for any other expenses, costs, charges, licenses or assessments of every nature whatsoever owed to the town shall be prescribed by ordinance. This Section shall not invalidate any form now in use by the town. Section 32. Appearance Bonds . The town council 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 town. They may prescribe by ordinance for the taking of cash collateral bond or have bonds issued by personal solvent securities. 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 town clerk. Section 33. Budget . (a) No money shall be expended by the mayor and council of the town during any year until a budget has been prepared and adopted as herein provided. The budget shall include in its anticipations for the year a

Page 3301

sum not to exceed the normal revenue collections by the town 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 town 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. (b) After the budget has been adopted, the council may transfer or reallocate funds, with the exception of appropriations for debt services. Section 34. Authority to Secure Loans . The council has authority to borrow money to meet casual deficiencies in the revenues of the town; provided, however, the loans thus negotiated shall not extend over a period longer than 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 collections for the current fiscal year. Section 35. Expenditures from Town Treasury . All sums authorized to be paid or expended by the town under authority of this Act or general law shall be paid from the treasury of the Town of Thunderbolt. Section 36 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1974 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

Page 3302

of Thunderbolt, Georgia, to repeal conflicting laws, and for other purposes. B. Arthur Gilreath Mayor Town of Thunderbolt, Georgia Town of Thunderbolt Julius S. Fine Town Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Sam D. Allen who, on oath, deposes and says that he is Representative from the 108th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Savannah Evening Press which is the official organ of Chatham County, on the following dates: November 21, 1973, November 28, 1973, December 5, 1973. /s/ Sam D. Allen Representative, 108th District Sworn to and subscribed before me, this 15th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expire Nov. 26, 1977. (Seal). Approved March 25, 1974.

Page 3303

CITY OF HAPEVILLECHARTER AMENDEDELECTION PROVISIONS CHANGED. No. 1179 (House Bill No. 1381). An Act to amend an Act entitled An Act to incorporate the City of Hapeville, Georgia, and for other purposes., approved September 16, 1891 (Ga. L. 1890-91, Vol. II, p. 783), as amended, particularly by an Act approved April 12, 1968 (Ga. L. 1968, p. 3719), so as to provide authority for the election of a Councilman-at-large to be elected from any section of the city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act entitled An Act to incorporate the City of Hapeville, Georgia, and for other purposes., approved September 16, 1891 (Ga. L. 1890-91, Vol. II, p. 783), as amended, particularly by an Act approved April 12, 1968 (Ga. L. 1968, p. 3719), is hereby amended by striking section 4 of the amendatory Act of 1968 in its entirety and inserting in lieu thereof the following: Section 4. Effective the first Tuesday in January, 1969, the City of Hapeville shall be divided into two Wards, Ward No. 1 to consist of all of the area of the City of Hapeville south of the railroad tracks at Central Avenue and all of the area of the city west of the center line of Stewart Avenue, the same being the area formerly comprising Ward Nos. 1, 2 and 3; Ward No. 2 to comprise the area north of the railroad tracks on Central Avenue and east of the center line of Stewart Avenue, being the area formerly known as Ward No. 4. One Councilman shall be elected from each Ward to be elected at large from the entire city. Effective with the election to be held on the first Tuesday after the first Monday in November, 1974, there shall be elected from the city at large a Councilman, to be known as Councilman-at-large, who does not have to reside in any particular section of the city and who shall be subject to the same qualification as is the Alderman-at-large. There is also to be an Alderman-at-large to be elected at large by the entire

Page 3304

city. To qualify to the office of mayor of the City of Hapeville, a candidate must have been a resident of said city for not less than one year prior to date of his qualification; must be a property owner and taxpayer in said city; and must be a qualified voter for members of the General Assembly of Georgia and have voted in any election held in the preceding year in which he was qualified to vote. To qualify for election as Councilman from a designated Ward in the city, a candidate must be a property owner and taxpayer in the City of Hapeville; a resident of the City of Hapeville for at least 12 months prior to the date of his qualification as candidate; and a resident of the Ward from which he qualifies for at least 30 days prior to his qualification. He must also be a qualified voter for members of the General Assembly of Georgia and must have voted in the election in the year preceding his qualification if any election in which he was qualified to vote had been held. To qualify as Alderman-at-large, a candidate must have been a resident of said city for not less than one year prior to the date of his qualification; must be a property owner and taxpayer in said city and must be a qualified voter for members of the General Assembly of Georgia; and have voted in any election held in the preceding year in which he was qualified to vote. These qualifications shall be cumulative to any other qualifications provided in this charter and not in lieu thereof. The term `Alderman-at-large' shall be considered the same as the alderman mentioned elsewhere in this charter. The term `Councilman-at-large' is not in any way to be confused with the term `Alderman-at-large'. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Seek Local Legislation. Notice is hereby given by Mayor and Council of the City of Hapeville of its intent to apply to the General Assembly of Georgia to amend the Charter of the City of Hapeville (Ga. L. 1890-91, Vol. 2, pp. 783) entitled An act to incorporate the City of Hapeville, and for other purposes, so as to

Page 3305

provide for the office of Councilman-at-Large; and for other purposes. Frank R. Lea City Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, G. D. Adams who, on oath, deposes and says that he is Representative from the 36th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fulton County Daily Report which is the official organ of Fulton County, on the following dates: November 28, 1973, December 5, 12, 19, 26, 1973, January 2, 1974. /s/ G. D. Adams Representative, 36th District Sworn to and subscribed before me, this 17th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expire Nov. 26, 1977. (Seal). Approved March 25, 1974. CLAYTON COUNTYDEPUTY TAX COMMISSIONERSALARY CHANGED. No. 1180 (House Bill No. 1438). 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,

Page 3306

approved August 18, 1925 (Ga. L. 1925, p. 600), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2588), so as to change the compensation of the Deputy 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 Clayton County into the single office of Tax Commissioner of Clayton County, approved August 18, 1925 (Ga. L. 1925, p. 600), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2588), is hereby amended by striking the words, symbols and figure twelve thousand dollars ($12,000) from Section 7A and inserting in lieu thereof the words, symbols and figure thirteen thousand two hundred dollars ($13,200.00) so that section 7A, when so amended, shall read as follows: Section 7A. There is hereby created an office in Clayton County to be known as Deputy Tax Commissioner, and the Tax Commissioner of Clayton County is hereby authorized to appoint the Deputy Tax Commissioner. The Deputy Tax Commissioner shall serve at the pleasure of the Tax Commissioner, and he may be removed from office by the Tax Commissioner. The Deputy Tax Commissioner shall have the same authority granted to tax receivers and tax collectors by the laws of this State when acting on behalf and at the direction of the Tax Commissioner of Clayton County. The qualifications of the Deputy Tax Commissioner shall be the same as those prescribed for the Tax Commissioner, and he shall be required to take the same oath of office as the Tax Commissioner after appointment and before assuming the duties of his office. The Deputy Tax Commissioner shall receive, as compensation for his services, a salary to be fixed in the discretion of the Tax Commissioner in an amount not to exceed thirteen thousand two hundred dollars ($13,200.00) per annum, payable in equal monthly installments out of the funds of Clayton County. The Deputy Tax Commissioner shall not be subject to the provisions of the Clayton County Civil Service System

Page 3307

Act, approved April 2, 1963 (Ga. L. 1963, p. 2747), as now or hereafter amended. Salary. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1974 session of the Georgia General Assembly, a Bill to change the limits of compensation for the Deputy Tax Commissioner of Clayton County and for other purposes. This 28th day of December, 1973. Terrell A. Starr Senator Bill Lee Representative Frank Bailey Representative Lamar Northcutt Representative Rudolph Johnson Representative Georgia, Clayton County. This is to certify that a Notice of Intention to Introduce Local Legislation re: a bill to change the limits of compensation for the Deputy Tax Commissioner of Clayton County and for other purposes, as shown in attached newspaper cutting, was published in News Daily, the county legal organ, Jan. 1, 8 and 15, 1974. /s/ Jim Wood Publisher

Page 3308

Sworn to and subscribed before me, this the 15th day of January, 1974. /s/ Judy Sudduth Notary Public, Georgia State at Large. My Commission Expires April 30, 1977. (Seal). Approved March 25, 1974. CLAYTON COUNTYBOARD OF COMMISSIONERSCOMMISSION DISTRICTS AND POSTS CREATED, ETC. No. 1181 (House Bill No. 1439). An Act to amend an Act creating the Board of Commissioners of Clayton County, approved February 8, 1955 (Ga. L. 1955, p. 2064), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2563), so as to create Commissioner Districts and Commissioner Posts; to stagger the terms of office of the members of the Board; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the Board of Commissioners of Clayton County, approved February 8, 1955 (Ga. L. 1955, p. 2064), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2563), 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. Board of Commissioners . The Board of Commissioners of Clayton County shall consist of five members. The Chairman and the other four members of the Board shall be elected by the qualified voters of the entire county. To be elected as a member of the Board, a candidate must receive the highest number of votes cast and, at the same time, he must receive a majority of the total votes cast. The term of office of the Chairman shall be four years and

Page 3309

until his successor is duly elected and qualified. The other four members of the Board shall be elected for terms of office as hereinafter provided. Vacancies on the Board shall be filled for the unexpired term. Section 2 . Said Act is further amended by adding a new section, immediately following section 2, to be designated section 2A, to read as follows: Section 2A. Commissioner Districts and Posts . For the purpose of electing members of the Board other than the Chairman, Clayton County is hereby divided into two Commissioner Districts to be known as Commissioner District A and B and described as follows: Commissioner District A shall be comprised of all that territory in Clayton County contained in Jonesboro CCD 15; Riverdale CCD 25; and Morrow CCD 20, Tracts 404.03 and 404.04. Commissioner District B shall be comprised of all that territory in Clayton County contained in College Park CCD 5; Forest Park CCD 10; and Morrow CCD 20, Tracts 403.05, 404.01 and 404.02. Each Commissioner District shall contain two Post Positions. The Post positions shall be numbered Post One and Two in each district. Beginning January 1, 1977, the terms of office of the members of the Board assuming office to represent Post One in Commissioner Districts A and 8 shall be two years, and the members assuming office to represent Post Two in Commissioner Districts A and B shall be four years. Thereafter, the terms of office of all members of the Board shall be four years each and until their successors are duly elected and qualified. In all elections, each candidate other than the Chairman shall designate at the time of qualifying the Commissioner District and Post for which he is offering as a candidate. Each candidate other than the Chairman shall also certify at the time of qualifying that he is a bona fide resident of the Commissioner District from which he is offering as a candidate.

Page 3310

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, 1974 session of the Georgia General Assembly, a Bill to provide for residence requirements for County Commissioners, to provide for Commissioner Districts, to provide for staggered terms of members of the Board of County Commissioners and for other purposes. This 28th day of December, 1973. Terrell A. Starr Senator Bill Lee Representative Frank Bailey Representative Lamar Northcutt Representative Rudolph Johnson Representative Georgia, Clayton County. This is to certify that a Notice of Intention to Introduce Local Legislation re: a bill to provide for residence requirements for County Commissioners, to provide for Commissioner Districts, to provide for staggered terms of members of the Board of County Commissioners and for other purposes, as shown in attached newspaper cutting, was published in News/Daily, the county legal organ, January 1, 8 and 15, 1974. /s/ Jim Wood Publisher

Page 3311

Sworn to and subscribed before me, this the 15th day of January, 1974. /s/ Judy Sudduth Notary Public, Georgia State at Large. My Commission Expires April 30, 1977. (Seal). Approved March 25, 1974. WALKER COUNTYTAX COMMISSIONERSALARY CHANGED, ETC. No. 1183 (House Bill No. 1488). 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), as amended by an Act approved January 23, 1970 (Ga. L. 1970, p. 2005), and an Act approved March 30, 1971 (Ga. L. 1971, p. 2317), so as to change the compensation of the tax commissioner of Walker County; to change the total amount which deputies, clerks, assistants and other personnel might receive; 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 Walker County into the office of tax commissioner of Walker County, approved January 27, 1964 (Ga. L. 1964, p. 2018), as amended by an Act approved January 23, 1970 (Ga. L. 1970, p. 2005), and an Act approved March 30, 1971 (Ga. L. 1971, p. 2317), is hereby amended by striking from section 3 the following: $15,000.00, and inserting in lieu thereof the following:

Page 3312

$16,200.00, 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 $16,200.00, payable in equal monthly installments from the general funds of the county. Salary. Section 2 . Said Act is further amended by striking from section 5 the following: $17,500.00, and inserting in lieu thereof the following: $30,000.00, so that when so amended, section 5 shall read as follows: Section 5. The above named officer shall have authority to appoint his deputies, clerks, assistants, and other personnel. 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 $30,000.00 per year. Each deputy, clerk, assistant or other personnel shall be paid monthly from the general funds of Walker County, Georgia. 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 1974 Session of the General Assembly of Georgia,

Page 3313

a bill to amend an Act placing the Tax Commissioner of Walker County, Georgia on a salary basis, approved January 27, 1964, as amended, so as to increase said salary by $100.00 per month; and to further provide for the change in the total amount which deputies, clerks, assistants, and other personnel might receive; and for other purposes. This 28th day of December, 1973. Wayne Snow, Jr. District 1 Post 1 Georgia, Fulton County. Personally appeared before me, the undersigned authority duly authorized to administer oaths, Wayne Snow, Jr. who, on oath, deposes and says that he is Representative from the 1st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Walker County Messenger which is the official organ of Walker County, on the following dates: January 2, 1974, January 9, 1974, January 16, 1974. /s/ Wayne Snow, Jr. Representative, 1st District Sworn to and subscribed before me, this 20th day of January, 1974. /s/ Amelia Smith Notary Public, Georgia, State at Large. My Commission Expires Oct. 11, 1976. (Seal). Approved March 25, 1974.

Page 3314

BACON COUNTYTAX COMMISSIONERSALARY CHANGED, ETC. No. 1184 (House Bill No. 1539). An Act to amend an Act consolidating the offices of Tax Receiver and Tax Collector of Bacon County into the office of Tax Commissioner of Bacon County, approved April 10, 1968 (Ga. L. 1968, p. 3542), as amended by an Act approved March 29, 1973 (Ga. L. 1973, p. 2492), so as to change the compensation provisions relating to the tax commissioner; to provide for personnel to assist the tax commissioner; to provide for the compensation of said 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 consolidating the offices of Tax Receiver and Tax Collector of Bacon County into the office of Tax Commissioner of Bacon County, approved April 10, 1968 (Ga. L. 1968, p. 3542), as amended by an Act approved March 29, 1973 (Ga. L. 1973, p. 2492), 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 receive an annual salary in the amount of eleven thousand ($11,000) dollars. Such compensation shall be paid in equal monthly installments from the funds of Bacon County. All fees, commissions, costs and other income collected by the tax commissioner 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 commissions on taxes collected in excess of a certain percentage of the taxes due according to the Tax Net Digest approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended, shall be the property of Bacon County, and once

Page 3315

each month shall be turned over to the fiscal authority of said county by the tax commissioner with a detailed itemized and sworn statement showing the source from which such fees, commissions, costs and other income were collected; provided, however, that in addition to the salary provided for herein, said tax commissioner shall be entitled to a commission of up to 10 per cent. of all taxes collected in excess of 90 per cent. of the total taxes due according to the Net Tax Digest, the exact percentage to be determined by resolution by the governing authority of Bacon County. Salary. The Tax Commissioner of Bacon County shall have the power and authority to appoint a full-time assistant tax commissioner and additional part-time or full-time clerical personnel to assist him in the performance of the duties of the office; provided, however, that only six thousand two hundred ($6,200.00) dollars shall be expended by the Tax Commissioner as compensation for the assistant and other personnel provided for in this paragraph. Such six thousand two hundred ($6,200.00) dollar compensation shall be paid from the funds of Bacon County. Such assistant tax commissioner may also serve as clerk to the Bacon County tax assessors with the approval of the board of commissioner. 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 1974 Session of the General Assembly of Georgia, a bill to change the compensation of the tax collector of

Page 3316

Bacon County to provide for employees within the tax collector's office; and for other purposes. Simon Grantham Representative, 127th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bobby A. Wheeler who, on oath, deposes and says that he is Representative from the 127th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Alma Times which is the official organ of Bacon County, on the following dates: January 3, 10, 17, 1974. /s/ Bobby A. Wheeler Representative, 127th District Sworn to and subscribed before me, this 22nd day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 25, 1974. COLUMBUSCHARTER AMENDEDTIME FOR PRESENTATION OF CERTAIN CLAIMS PROVIDED. No. 1185 (House Bill No. 1550). An Act to amend the Charter of Columbus, Georgia, so as to provide that contractual claims against Columbus, Georgia, must be presented within twelve (12) months after

Page 3317

they accrue; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The Charter of Columbus, Georgia, is hereby amended by adding after the word All in section 8-201 the word contractual, so that when so amended section 8-201 of the Charter of Columbus, Georgia, shall read as follows: Section 8-201. Limitation of claims and service . (1) All contractual claims against the consolidated government must be presented within twelve (12) months after they accrue or become payable or the same are claimed, unless held by minors or other persons laboring under disabilities, who are allowed twelve (12) months after the removal of such disability. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Columbus, Georgia Notice is hereby given that application will be made at the session of the General Assembly of Georgia convening in January, 1974, for the passage of a Bill amending the Charter of Columbus, Georgia, providing that contractual claims against Columbus, Georgia, must be presented within twelve (12) months after they accrue. Lennie F. Davis City Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas B. Buck III who, on oath, deposes and says that he is Representative from the 87th District, and that the attached copy of Notice

Page 3318

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 28, 1973, January 4, 1974, January 11, 1974. /s/ Thomas B. Buck III Representative, 87th District Sworn to and subscribed before me, this 23rd day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 25, 1974. COLUMBUSCHARTER AMENDEDEFFECTIVE DATE OF CRIMINAL ORDINANCES PROVIDED, ETC. No. 1186 (House Bill No. 1552). An Act to amend the charter of Columbus, Georgia, so as to make ordinances, the violation of which are criminal in nature, effective ten (10) days after they have been signed by the mayor and returned by the clerk; to provide for the effective date of certain ordinances; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The charter of Columbus, Georgia, is hereby amended by adding to subparagraph (2) of section 3-202, the following: An ordinance penal in nature, providing for punishment or fine, shall become law ten (10) days after it has been signed by the mayor and returned to the clerk. Ordinances.

Page 3319

Section 2 . Said charter is further amended by adding to subparagraph (3) of section 3-202, the following: In the event the mayor fails to sign an ordinance penal in nature providing for punishment or fine, or does not resubmit such penal ordinance with his written motion for reconsideration, the ordinance shall become law upon the expiration of fifteen (15) days following its adoption. Section 3 . Said charter is further amended by adding to section 3-202, the following: An ordinance penal in nature, providing for punishment or fine, reaffirmed by such votes of six (6) members, shall become effective ten (10) days after such vote of reaffirmation. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Columbus, Georgia Notice is hereby given that application will be made at the session of the General Assembly of Georgia convening in January, 1974, for the passage of a Bill amending the Charter of Columbus, Georgia, making ordinances the violation of which are criminal in nature effective ten (10) days after enactment. Lennie F. Davis City Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas B. Buck III who, on oath, deposes and says that he is Representative from the 87th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Columbus Ledger which is the official organ of Muscogee

Page 3320

County, on the following dates: December 28, 1973, January 4, 1974, January 11, 1974. /s/ Thomas B. Buck III Representative, 87th District Sworn to and subscribed before me, this 23rd day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 25, 1974. HABERSHAM COUNTYBOARD OF COMMISSIONERSSALARY CHANGES. No. 1187 (House Bill No. 1570). An Act to amend an Act creating a board of commissioners for Habersham County, approved February 13, 1956 (Ga. L. 1956, p. 2077), as amended, particularly by an Act approved February 27, 1969 (Ga. L. 1969, p. 2069), and by an Act approved February 27, 1969 (Ga. L. 1969, p. 2079), so as to change the provisions relative to the compensation of the 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 for Habersham County, approved February 13, 1956 (Ga. L. 1956, p. 2077), as amended, particularly by an Act approved February 27, 1969 (Ga. L. 1969, p. 2069), and by an Act approved February 27, 1969 (Ga. L. 1969, p. 2079), is hereby amended by striking section 7 in its entirety and substituting in lieu thereof, a new section 7 to read as follows:

Page 3321

Section 7. The chairman of the board of commissioners shall be compensated in the amount of $500.00 per month, and the other members shall be compensated in the amount of $400.00 per month. Each member, including the chairman, shall also receive a per diem of $10.00 plus necessary expenses while outside the county on official business, provided, however, that the per diem and necessary expenses shall be set by the grand jury, and any future changes in said per diem and necessary expenses shall also be effectuated by the grand jury. Such compensation and expenses shall be paid from the funds of Habersham County. 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 1974 session of the General Assembly of Georgia, a bill to amend an Act creating a Board of Commissioners for Habersham County, approved February 13, 1956 (Ga. L. 1956, p. 2077), as amended, so as to change the provisions relative to the compensation of the members of said Board of Commissioners; and for other purposes. This 20th day of December, 1973. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hubert G. Ritchie who, on oath, deposes and says that he is Representative from the 11th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Tri-County Advertiser which is the official organ of

Page 3322

Habersham County, on the following dates: December 20, 1973, December 27, 1973, January 3, 1974. /s/ Hubert G. Ritchie Representative, 11th District Sworn to and subscribed before me, this 24th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 25, 1974. CARROLL COUNTYCOMMISSIONERSALARY CHANGED, ETC. No. 1188 (House Bill No. 1582). An Act to amend an Act creating the Office of Commissioner of Carroll County, approved February 21, 1951 (Ga. L. 1951, p. 3310), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2749), so as to change the compensation and allowances 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 Carroll County, approved February 21, 1951 (Ga. L. 1951, p. 3310), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2749), is hereby amended by striking from section 6 the following: twelve thousand, five hundred dollars ($12,500.00) and twenty-four hundred dollars ($2,400.00), respectively,

Page 3323

and inserting in lieu thereof the following: $17,500 and $3,000, respectively, so that when so amended, section 6 shall read as follows: Section 6. Be it further enacted by the authority aforesaid that the compensation of said Commissioner shall be $17,500 per annum, payable monthly at the end of each month and, in addition thereto, he shall be allowed an expense account to cover the costs incurred in traveling and any other expenses incidental to the performance of his duties which shall not exceed $3,000 per annum. 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 there will be introduced at the January, 1974, session of the General Assembly of Georgia, a bill to change the compensation of the Commissioner of Roads and Revenues of Carroll County; and for other purposes. This 19 day of December, 1973. E. H. Hearn Jr. Foreman April Grand Jury 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.

Page 3324

The following dates, to-wit: December 20, December 27, 1973, January 3, 1974. Sworn to on the 3rd day of January, 1974. /s/ Stanley Parkman Publisher Sworn to and subscribed to before me on the 3rd day of January, 1974. /s/ Anna Stovall Notary Public. (Seal). Approved March 25, 1974. BURKE COUNTYSUPERIOR COURT CLERK PLACED ON SALARY, ETC. No. 1189 (House Bill No. 1617). An Act to abolish the present mode of compensating the Clerk of the Superior Court of Burke County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; to repeal a specific Act; 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 Burke County, known as the fee

Page 3325

system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Section 2 . The Clerk of the Superior Court of Burke County shall receive an annual salary of $12,000.00, payable in equal monthly installments from county funds; provided, however, that beginning on January 1, 1977, said annual salary shall be $15,000.00. 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 payments into the county treasury, the Clerk of the Superior Court of Burke County 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 of the Superior Court of Burke County shall have the authority to appoint such deputies, clerks, assistants and other personel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. He 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 said county to fix the compensation to be received by each employee in said office. It shall be within the sole power and authority of the Clerk of the Superior Court of Burke County, 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

Page 3326

their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Personnel. Section 5 . The necessary operating expenses of the Clerk of the Superior Court's office, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, uniforms, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Burke County. Expenses. Section 6 . An Act entitled An Act to provide the Clerk of the Superior Court of Burke County a salary in addition to the fees and other compensation he is entitled to receive by law; to provide an effective date; to repeal conflicting laws; and for other purposes., approved March 4, 1969 (Ga. L. 1969, p. 2158), is hereby repealed in its entirety. Repealer. Section 7 . This Act shall become effective on the first day of January, 1975. 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 1974 session of the General Assembly of Georgia, a bill to place the Clerk of the Superior Court of Burke County upon an annual salary in lieu of the fee system; to provide the procedures connected herewith; and for other purposes. This 11 day of December, 1973. Preston B. Lewis, Jr. Representative, 77th District

Page 3327

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Preston B. Lewis, Jr. who, on oath, deposes and says that he is Representative from the 77th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the True Citizen which is the official organ of Burke County, on the following dates: December 12, 1973, December 19, 1973, December 26, 1973. /s/ Preston B. Lewis, Jr. Representative, 77th District Sworn to and subscribed before me this 16th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974. TATTNALL COUNTYSTATE COURTSALARY OF SOLICITOR CHANGED. No. 1190 (House Bill No. 1650). An Act to amend an Act establishing the State Court of Tattnall County (formerly the City Court of Reidsville), approved August 22, 1905 (Ga. L. 1905, p. 335), as amended, particularly by an Act approved February 24, 1967 (Ga. L. 1967, p. 2040) and an Act approved February 24, 1967 (Ga. L. 1967, p. 2045), so as to change the title and compensation 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:

Page 3328

Section 1 . An Act establishing the State Court of Tattnall County (formerly the City Court of Reidsville), approved August 22, 1905 (Ga. L. 1905, p. 335), as amended, particularly by an Act approved February 24, 1967 (Ga. L. 1967, p. 2040), and an Act approved February 24, 1967 (Ga. L. 1967, p. 2045), is hereby amended by striking section 6 in its entirety and substituting in lieu thereof a new section 6 to read as follows: Section 6. The district attorney shall receive a salary of $6,600.00 per annum for the period of April 1, 1974, to March 31, 1975, and a salary of $7,200.00 per annum in each year thereafter as compensation for all of his services as district attorney for the court. In addition to the aforementioned salary, the governing authority of Tattnall County shall make available to the district attorney the sum of $1,800.00 per annum for the purpose of compensating any clerical assistant which the district attorney shall appoint in order to assist him with the performance of his official duties. All fees, fines, forfeitures, costs and commissions formerly allowed the district attorney as compensation for his services as such shall become the property of Tattnall County and shall be promptly turned over to the fiscal authorities of Tattnall County as public monies. Salary. In the absence or disqualification of the district attorney, the judge of the city court shall appoint a district attorney pro tem., who shall receive such compensation for his services as such as shall be fixed by the judge. Such compensation, however, shall not exceed that compensation which the district attorney receives. Section 2 . This Act shall become effective April 1, 1974. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. To comply with a resolution unanimously adopted by the Tattnall County Board of Commissioners we will introduce at the 1974 Session of the General Assembly of Georgia,

Page 3329

legislation to increase the salary of the Solicitor of the State Court of Tattnall County $50.00 per month, effective April 1, 1974, and an additional $50.00 per month effective April 1, 1975. He has not had a salary increase in six years. Rep. Dewey Rush Rep. Hines Brantley Senator Joe Kennedy Georgia, Fulton County. Personally apeared before me, the undersigned authority, duly authorized to administer oaths, Dewey D. Rush who, on oath, deposes and says that he is Representative from the 104th 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 3, 10, 17, 1974. /s/ Dewey Rush Representative, 104th District Sworn to and subscribed before me this 28th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974.

Page 3330

STEWART COUNTYCLERK OF COMMISSIONERSALARY CHANGED, ETC. No. 1191 (House Bill No. 1674). An Act to amend an Act creating the office of Commissioner of Stewart County, approved August 23, 1927 (Ga. L. 1927, p. 654), as amended, so as to change the provisions relating to the clerk of the commissioner, and the compensation of the clerk; to authorize the commissioner to appoint a clerk and set the compensation of such clerk; to amend an Act abolishing the office of County Treasurer of Stewart County, approved August 20, 1927 (Ga. L. 1927, p. 666), as amended, so as to change the provisions relating to the Disbursing Clerk of Stewart County and his compensation; to authorize the Commissioner of Stewart County to appoint the disbursing clerk and set his compensation; to authorize the clerk of the commissioner to serve as disbursing clerk if directed to do so by the commissioner; to provide for other matters relative to the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of Commissioner of Stewart County, approved August 23, 1927 (Ga. L. 1927, p. 654), is hereby amended by striking section 27, which reads as follows: Section 27. Be it further enacted by the authority aforesaid that it shall be the duty of the ordinary of Stewart County to act as clerk for said commissioner, keeping all records, books and minutes of said commissioner's office and displaying them or publishing them as may be directed by said commissioner for the information of the general public. The compensation of the said clerk shall be one hundred and fifty ($150.00) dollars per month. Said compensation shall be paid monthly from the county treasury.,

Page 3331

in its entirety and inserting in lieu thereof a new section 27 to read as follows: Section 27. The Commissioner of Stewart County is hereby authorized to appoint a clerk for said commissioner, who shall keep all records, books and minutes of the commissioner's office and display or publish them as may be directed by the commissioner for the information of the general public. The clerk shall perform such other duties as may be prescribed by the commissioner. The compensation of the clerk shall be fixed by the commissioner and, when so fixed, shall be paid monthly from the county treasury. Clerk. Section 2 . An Act abolishing the office of County Treasurer of Stewart County, approved August 20, 1927 (Ga. L. 1927, p. 666), is hereby amended by striking section 3, which reads as follows: Sec. 3. Be it further enacted by the authority aforesaid, that on and after January 1st, 1929, the office of disbursing clerk of Stewart County is hereby created. The said disbursing clerk shall be appointed by the Commissioner of Roads and Revenue of Stewart county, his first term beginning January 1st, 1929, and running for one year or as long as said commissioner in his discretion may elect, provided the tenure of office does not exceed that of the commissioner himself; that said disbursing clerk shall not be akin to said commissioner closer than the third degree either by blood or marriage, and that said disbursing clerk shall not be an officer or employee of the bank serving as county depository. It shall be the duty of said disbursing clerk to give bond for the faithful performance of his duties in such office, in the amount of $10,000.00, in some good and solvent surety company operating within the State of Georgia, and the premium for said bond to be paid out of the general funds of Stewart County., and inserting in lieu thereof a new section 3 to read as follows: The office of Disbursing Clerk of Stewart County is hereby created. The disbursing clerk shall be appointed by

Page 3332

the Commissioner of Stewart County and shall serve at the pleasure of the Commissioner. The disbursing clerk shall not be related to the commissioner closer than the third degree either by blood or marriage, and said disbursing clerk shall not be an officer or employee of the bank serving as county depository. It shall be the duty of said disbursing clerk to give bond for the faithful performance of his duties in such office, in the amount of $10,000.00, in some good and solvent surety company operating within the State of Georgia, and the premium for said bond shall be paid out of the general funds of Stewart County. The Commissioner of Stewart County is hereby authorized, but not required, to appoint the clerk of the commissioner as Disbursing Clerk of Stewart County. Disbursing clerk. Section 3 . Said Act is further amended by striking section 11, which reads as follows: Sec. 11. Be it further enacted by the authority aforesaid, that the salary of the disbursing clerk shall be seven hundred twenty dollars ($720.00) per annum. The Commissioner of Roads and Revenue shall employ said disbursing clerk, and his salary shall be paid out of the general funds of Stewart County: however, if said disbursing clerk fails to perform such duties as outlined in this Act, he shall be removed from office by the Commissioner of Roads and Revenue and only that part of his salary as may be due at the time of removal shall be due him, and this only to be paid to said disbursing clerk. In such event as would occasion a vacancy in the office of disbursing clerk, said Commissioner of Roads and Revenue shall appoint a successor upon the same terms as outlined in the aforesaid sections., in its entirety and inserting in lieu thereof a new section 11 to read as follows: The compensation of the disbursing clerk shall be fixed by the Commissioner of Stewart County, and shall be paid out of the general funds of Stewart County, provided, however, if said disbursing clerk fails to perform such duties as outlined in this Act, he shall be removed from office by the county commissioner and only that part of his compensation as may be due at the time of removal shall

Page 3333

be due him, and only this amount shall be paid to said disbursing clerk. In the event a vacancy in the office of disbursing clerk occurs, the county commissioner shall appoint a successor upon the same terms as provided in this Act. Salary. 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. 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 1974 session of the General Assembly of Georgia, a bill or bills to amend an act creating the office of Commissioner of Stewart County, approved August 23, 1927 (Ga. L. 1927, p. 654), as amended, and to amend an act abolishing the office of County Treasurer of Stewart County, approved August 20, 1927 (Ga. L. 1927, p. 666), as amended, so as to change the provisions relating to the Clerk of the County Commissioner and the Disbursing Clerk of Stewart County; and for other purposes. This 7 day of January, 1974. Don Castleberry, Rep. 96th Dist. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Don Castleberry who, on oath, deposes and says that he is Representative from the 96th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Stewart-Webster Journal which is the official organ of

Page 3334

Stewart County, on the following dates: January 10, 17, 24, 1974. /s/ Don Castleberry Representative, 96th District Sworn to and subscribed before me this 29th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974. McINTOSH COUNTYSHERIFFSALARY CHANGED. No. 1192 (House Bill No. 1679). An Act to amend an Act placing the clerk of the superior court, sheriff and tax commissioner of McIntosh County upon an annual salary, approved March 5, 1965 (Ga. L. 1965, p. 3239), as amended, particularly by an Act approved March 10, 1970 (Ga. L. 1970, p. 2427), 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 clerk of the superior court, sheriff and tax commissioner of McIntosh County upon an annual salary, approved March 5, 1965 (Ga. L. 1965, p. 3239), as amended, particularly by an Act approved March

Page 3335

10, 1970 (Ga. L. 1970, p. 2427), is hereby amended by striking from section 2 the following: $10,000.00, and inserting in lieu thereof the following: $15,000.00, so that when so amended, section 2 shall read as follows: Section 2. The sheriff shall receive an annual salary of $15,000.00, 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. 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 there will be introduced at the 1974 regular session of the General Assembly of Georgia, a bill to amend an Act abolishing the fee system of compensating the Sheriff of McIntosh County and providing in lieu thereof an annual salary, so as to change the compensation of the Sheriff; to provide an effective date; to repeal conflicting laws; and for other purposes. This 4th day of January, 1974. /s/ Donald H. Fraser, Representative 117th District

Page 3336

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Donald H. Fraser 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 Darien News which is the official organ of McIntosh County, on the following dates: January 10, 17, 24, 1974. /s/ Donald H. Fraser Representative, 117th District Sworn to and subscribed before me this 24th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974. GLYNN COUNTYTAX COMMISSIONERSALARY CHANGES, ETC. No. 1193 (House Bill No. 1724). An Act to amend an Act placing the Tax Commissioner of Glynn County on an annual salary, approved March 27, 1972 (Ga. L. 1972, p. 3203), so as to change the provisions for an increase in compensation of the tax commissioner based on length of service; to permit the tax commissioner to continue to receive certain fees and commissions after the effective date of this Act; to provide a deputy and clerical assistants; to provide for the compensation

Page 3337

of said deputy and clerical assistants; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the Tax Commissioner of Glynn County on an annual salary, approved March 27, 1972 (Ga. L. 1972, p. 3203), 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 tax commissioner shall receive an annual salary of $21,000.00, payable in equal monthly installments from the funds of Glynn County. In addition to the salary herein provided, the tax commissioner shall receive additional compensation in the amount of three percent of such salary for each year of service completed after January 1, 1975. Salary. 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. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed as compensation for his services in any capacity, and, except as provided in Section 4 (b), 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. Section 3 . Said Act is further amended by striking section

Page 3338

4 in its entirety and substituting in lieu thereof a new section 4, to read as follows: Section 4. (a) It is specifically provided that beginning with taxes which are levied in 1975 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 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. (b) After the effective date of this Act, the tax commissioner may continue to receive those fees and commissions on taxes levied prior to 1975 to which he would have been entitled under the laws existing prior to the effective date of this Act. 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 authorized to employ one deputy and a maximum of ten clerical assistants. The deputy shall receive an annual salary of not less than $6,600 nor more than $10,200, and the other clerical assistants shall receive an annual salary of not less than $4,200 nor more than $8,400. The salaries of said deputy and clerical assistants shall be paid in equal monthly installments from the funds of Glynn County. Personnel. (b) The tax commissioner shall be authorized to hire a maximum of three additional clerks during the period of each year beginning with the last two weeks of December and ending on the first day of April. Such additioanl clerks

Page 3339

shall be paid a salary of not less than $300 per month and not more than $400 per month. (c) It shall be within the sole power and authority of the tax commissioner, during his term of office, to designate and name the person or persons who shall be employed as such deputy, assistants or other employees, to set their salaries within the limits of this Act, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. 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 1974 Session of the General Assembly of Georgia, a bill to amend an Act placing the Tax Commissioner of Glynn County on an annual salary, approved March 27, 1972 (Ga. L. 1972, p. 3203), so as to permit the Tax Commissioner to continue to receive certain fees and commissions after the effective date of this Act; to provide a deputy and clerical assistant; to repeal conflicting laws; and for other purposes. This 26th day of December, 1973. Charles W. (Billy) Rogers, Representative, 128th District Eston A. Harden, Representative, 128th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles W. Rogers who, on oath, deposes and says that he is Representative from the 128th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published

Page 3340

in the Brunswick News which is the official organ of Glynn County, on the following dates: January 10, 17, 24, 1974. /s/ Charles W. Rogers Representative, 128th District Sworn to and subscribed before me this 28th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974. CERTAIN COUNTIESPORTION OF ACT ESTABLISHING COUNTY PLANNING COMMISSIONS REPEALED, ETC. (600,000 OR MORE). No. 1194 (House Bill No. 1728). An Act to repeal an Act establishing county planning commissions in certain counties, approved February 15, 1952 (Ga. L. 1952, p. 2689), as amended, except for certain parts of such Act; to change the population feature of such Act: to require such counties to establish a planning commission under an Act approved March 13, 1957 (Ga. L. 1957, p. 420); 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 county planning commission in certain counties, approved February 15, 1952 (Ga. L. 1952, p. 2689), as amended, is hereby repealed in its entirety except for the provisions of an Act approved April 12, 1968 (Ga. L. 1968, pp. 3769-3771), which Act is

Page 3341

hereby expressly continued in full force and effect with respect to all counties having a population of more than 600,000 according to the 1970 or any future United States Decennial Census, except for the phrase herein provided for in line 2 of the new section 9 which is hereby stricken. Section 2 . From and after the effective date of this Act, all counties having a population of more than 600,000 according to the 1970 or any future United States Decennial Census shall exercise all the planning, zoning and other authority made available by an Act approved 1957 (Ga. L. 1957, p. 420), as amended, which authorized counties and municipalities to establish separate or joint planning commissions, and for other purposes, in strict accordance with the provision of such 1957 law except as otherwise provided in section 1 of this Act. Section 3 . This Act shall become effective when it is approved by the Governor, or otherwise becomes the law. Effective date. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 25, 1974. SCREVEN COUNTYORDINARYSALARY CHANGED No. 1196 (House Bill No. 1760). An Act to amend an Act placing the ordinary of Screven County upon an annual salary, approved February 10, 1960 (Ga. L. 1960, p. 2040), as amended, particularly by an Act approved April 15, 1969 (Ga. L. 1969, p. 2701), so as to change the compensation of the ordinary; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3342

Section 1 . An Act placing the ordinary of Screven County upon an annual salary, approved February 10, 1960 (Ga. L. 1960, p. 2040), as amended, particularly by an Act approved April 15, 1969 (Ga. L. 1969, p. 2701), is hereby amended by striking from section 2 the following: $6,000.00, and substituting in lieu thereof the following: $8,000.00, so that when so amended section 2 shall read as follows: Section 2. The ordinary of Screven County shall receive a salary of not less than $5,000.00 and not more than $8,000.00 per annum. Said salary shall be set within the limits above provided by the commissioners of roads and revenues of Screven County, and shall be payable in equal monthly installments out of the funds of the county. 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 there will be introduced at the January, 1974, session of the General Assembly of Georgia, a bill to increase the compensation of the Ordinary of Screven County, Georgia, and for other purposes. This the 7th day of January, 1974. /s/ W. Jones Lane /s/ Paul E. Nessmith, Sr. Representatives, District 76

Page 3343

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 76th 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 10, 17, 24, 1974. /s/ W. Jones Lane Representative, 76th District Sworn to and subscribed before me this 1st day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974. HARRIS COUNTYDEPUTY SHERIFFSSALARIES FIXED. No. 1197 (House Bill No. 1775). An Act to amend an Act placing the Sheriff of Harris County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 2923), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2549), so as to authorize the governing authority of Harris County to fix the salary of each of the sheriff's deputies in an amount not less than a certain minimum salary; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3344

Section 1 . An Act placing the Sheriff of Harris County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 2923), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2549), 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 Harris County shall be authorized to employ at least two uniformed deputies. The governing authority of Harris County shall fix the salary of each of said deputies, to be paid in equal monthly installments out of county funds. The number of deputies shall not be increased or decreased unless the Sheriff and the governing authority of Harris County concur in such increase or decrease, as the case may be. Salaries. Section 2 . Said Act is further amended by striking section 3A in its entirety. 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 1974 session of the General Assembly of Georgia, a bill to amend an Act placing the Sheriff of Harris County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 2923), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2549), so as to authorize the governing authority of Harris County to fix the salaries of the deputies of the Sheriff of Harris County; and for other purposes. This 11 day of January, 1974. J. Hoyt Adams, Representative, 84th District

Page 3345

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Hoyt Adams 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 Harris County Journal which is the official organ of Harris County, on the following dates: January 17, 1974, January 24, 1974, January 31, 1974. /s/ J. Hoyt Adams Representative, 84th District Sworn to and subscribed before me this 31st day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974. CHATTOOGA COUNTYCOUNTY OFFICERSPENALIZED FOR FAILURE TO ACCOUNT FOR OR PAY OVER COUNTY FUNDS. No. 1198 (House Bill No. 1777). An Act to provide that it shall be unlawful for any county officer of Chattooga County to wilfully fail or refuse to account for any county funds or to pay over to the proper fiscal authority any county funds in their charge as required by law; to provide for penalties; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3346

Section 1 . It shall be unlawful for any county officer of Chattooga County to wilfully fail or refuse to account for or pay over to the proper fiscal authority of Chattooga County any funds in their possession belonging to Chattooga County in violation of any provision of law relating to such accounting and paying over. Crime. Section 2 . Any county officer who shall fail to comply with any provisions of law relating to accounting and paying over of county funds shall be guilty of a misdemeanor and, upon conviction thereof, shall be punished as for a misdemeanor. Penalty. 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 1974 session of the General Assembly of Georgia, a bill to provide that any official of Chattooga County who shall fail to remit or account for any county funds in accordance with the provisions of law governing the same shall be guilty of a misdemeanor; and for other purposes. This 7th day of January, 1974. James H. Sloppy Floyd Representative, 5th District Georgia, Chattooga County. I, Winston E. Espy do solemnly swear that I am the Publisher of The Summerville News, printed and published at Summerville, in the State of Georgia, and that from my personal knowledge and reference to files of said publication the advertisement of Notice of Intention to Introduce Local Legislationfail to account for county fundsmisdemeanor was inserted in The Summerville News in space of legal advertisements on dates as follows: January 10, 1974; January 17, 1974; and January 24, 1974.

Page 3347

Subscribed and sworn to before me /s/ Winston E. Espy This 25th day of January, 1974. /s/ Joyce M. Alexander Notary Public My Commission expires July 23, 1977. Approved March 25, 1974. CANDLER COUNTYORDINARY PLACED ON SALARY. No. 1199 (House Bill No. 1779). An Act to abolish the present mode of compensating the Ordinary of Candler County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; to provide for specific repeal; 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 Candler County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Section 2 . The Ordinary shall receive an annual salary of $9,000.00, payable in equal monthly installments from county funds. Salary.

Page 3348

Section 3 . The Ordinary shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same 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 is hereby authorized to employ clerical and other personnel to assist him in the performance of his duties and fix the compensation for such personnel. The governing authority of Candler County shall pay the compensation of such personnel from the funds of Candler County but in a total amount for all such personnel not to exceed $1,000.00 per annum..... In the event the Ordinary desires to expend an amount in excess of $1,000.00 per annum for employing such personnel, he shall pay such excess amount from his own salary. Personnel. Section 5 . The necessary operating expenses of the Ordinary's office shall be paid from county funds. All supplies, materials, furnishings, furniture and utilities as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from county funds. Expenses. Section 6 . An Act providing for the supplemental salary for the Ordinary, approved March 10, 1959 (Ga. L. 1959, p. 2842), as amended by an Act approved March 19, 1969 (Ga. L. 1969, p. 2235) and an Act approved April 5, 1971 (Ga. L. 1971, p. 3079), is hereby repealed in its entirety and said amendatory Acts are hereby repealed in their entirety.

Page 3349

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 Intention to Introduce Local Legislation. Notice is hereby given that pursuant to grand jury recommendations a bill will be introduced at the regular 1974 session of the General Assembly of Georgia to place the compensation of the Ordinary of Candler County on a salary basis in lieu of a fee basis; and for other purposes. This 31st day of December, 1973. Hines L. Brantley, Representative, 92nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hines L. Brantley who, on oath, deposes and says that he is Representative from the 92nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Metter Advertiser which is the official organ of Candler County, on the following dates: January 3, 10, 17, 1974. /s/ Hines L. Brantley Representative, 92nd District Sworn to and subscribed before me this 31st day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved March 25, 1974.

Page 3350

CITY OF AUSTELLCHARTER AMENDEDCORPORATE LIMITS CHANGED. No. 1200 (House Bill No. 1781). 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 February 5, 1952 (Ga. L. 1952, p. 2054), an Act approved December 10, 1953 (Ga. L. 1953, p. 2168), an Act approved February 23, 1955 (Ga. L. 1955, p. 2426), an Act approved March 13, 1957 (Ga. L. 1957, p. 3112), an Act approved February 11, 1958 (Ga. L. 1958, p. 2024), an Act approved March 17, 1959 (Ga. L. 1959, p. 3142), an Act approved February 17, 1960 (Ga. L. 1960, p. 2118), an Act approved April 5, 1961 (Ga. L. 1961, p. 3477), an Act approved February 27, 1962 (Ga. L. 1962, p. 2388), an Act approved April 9, 1963 (Ga. L. 1963, p. 3222), 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. 3171), an Act approved April 11, 1968 (Ga. L. 1968, p. 3614), an Act approved April 18, 1969 (Ga. L. 1969, p. 2901), an Act approved March 21, 1970 (Ga. L. 1970, p. 3310), an Act approved April 10, 1971 (Ga. L. 1971, p. 3477), an Act approved March 27, 1972 (Ga. L. 1972, p. 2867), and an Act approved April 17, 1973 (Ga. L. 1973, p. 3314), so as to change the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act amending, 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 February 5, 1952 (Ga. L. 1952, p. 2054), an Act approved December 10, 1953 (Ga. L. 1953, p. 2168), an Act approved February 23, 1955 (Ga. L. 1955,

Page 3351

p. 2426), an Act approved March 13, 1957 (Ga. L. 1957, p. 3112), an Act approved February 11, 1958 (Ga. L. 1958, p. 2024), an Act approved March 17, 1959 (Ga. L. 1959, p. 3142), an Act approved February 17, 1960 (Ga. L. 1960, p. 2118), an Act approved April 5, 1961 (Ga. L. 1961, p. 3477), an Act approved February 27, 1962 (Ga. L. 1962, p. 2388), an Act approved April 9, 1963 (Ga. L. 1963, p. 3222), 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. 3171), an Act approved April 11, 1968 (Ga. L. 1968, p. 3614), an Act approved April 18, 1969 (Ga. L. 1969, p. 2901), an Act approved March 21, 1970 (Ga. L. 1970, p. 3310), an Act approved April 10, 1971 (Ga. L. 1971, p. 3477), an Act approved March 27, 1972 (Ga. L. 1972, p. 2867), and an Act approved April 17, 1973 (Ga. L. 1973, p. 3314), is hereby amended by adding, following section 3R, a new Section to be known as section 3S to read as follows: Section 3S. 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 1 All that tract or parcel of land lying and being in the 19th District and Second Section of Cobb County, Georgia and being more particularly described as follows: Being 40 acres of Land Lot 1234, also 13 acres of Land Lot 1283 and being known as Walkers Place, total aggregating 53 (Fifty-three Acres), and being more fully described as follows: All of Land Lot 1234 in said Section, containing 40 acres, more or less. A part of Land Lot 1283 of said Section and District, commencing at the Northeast corner of said Land Lot and running thence South along the East line of said Land Lot to Sweetwater Creek; thence in a Northwesterly direction and along the meanderings of said creek to the West line of said Land Lot; thence North along the West line of said Land Lot to the Northwest corner of said Land Lot; thence East along the North Line

Page 3352

of said Land Lot to the point of beginning; being all of that part of said Land Lot 1283 North of said Creek. Containing 13 acres more or less. Being the same property conveyed by J. M. Hawkins to W. P. Owen by Warranty Deed recorded in Deed Book 79, page 297, Cobb County records. TRACT 2 Also all those tracts or parcels of land and being in Land Lots 1208, 1235 and 1282 of the 19th District and Second Section of Cobb County, Georgia, and being all of Land Lot 1208 except about 15 acres on the West side thereof, owned by W. B. Reeves, 26 acres of Land Lot 1235, being all of said Land Lot except 14 acres on the West side of said Lot now owned by W. B. Reeves and Mrs. Myrtis Reeves, one (1) Acre, more or less, in Land Lot 1282 in said District and Section and being all of said Land Lot North and East of Sweetwater Creek and being the same parcel of one Acre as conveyed by W. P. Owen by Warranty Deed recorded in Deed Book 89, page 312, Cobb County Records and being improved property. The total number of acres in this description is believed to be 52 acres, more or less. TRACT 3 All that tract or parcel of land lying and being in Land Lot 23 of the 18th District, 2nd Section, Cobb County, Georgia and being all of said Land Lot lying Southwest of Hutcheson Drive and West of the East side of Dovie Lane. Also , all that tract or parcel of land lying and being in Land Lot 23 of the 18th District and Land Lot 1310 of the 19th District, 2nd Section, Cobb County, Georgia and being all of the 40-foot right-of-way of Hutcheson Drive commencing at its intersection with the West side of Rock Hill Street and running thence Northwesterly and following the meanderings of Hutcheson Drive to its point of intersection with the West line of Land Lot 1310. Also , all that tract or parcel of land lying and being in Land Lot 23 of the 18th District and Land Lot 1310 of the

Page 3353

19th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: BEGINNING at the intersection of the West line of property of City of Austell with the North side of Hutcheson Drive and running thence Northerly along property of City of Austell 420 feet to the South side of the Southern Railroad's 100-foot right-of-way; running thence Westerly along the said right-of-way 537 feet to the intersection of the South side of said right-of-way with the Northeast side of the right-of-way of Hutcheson Drive; running thence Southeasterly along Hutcheson Drive's right-of-way 821 feet to the point of beginning. Also , all that tract or parcel of land lying and being in Land Lot 23 of the 18th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: BEGINNING at the intersection of the Southwest side of Hutcheson Drive with the Southeast side of Dovie Lane and running thence Southeasterly along the Southwesterly side of Hutcheson Drive 198 feet to a point; running thence Southerly 130 feet to a point and corner; running thence Westerly 200 feet to a point and corner on the East side of Dovie Lane; running thence Northerly and Northeasterly along the East side of Dovie Lane 260 feet to the point of beginning. TRACT 4 All that tract or parcel of land lying and being in Land Lot 23 of the 18th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: BEGINNING at a point on the West side of Rock Hill Street 100 feet North of the intersection of the West side of Rock Hill Street with the South line of Land Lot 23 and running thence Westerly parallel with the South line of said Land Lot 200 feet to a point and corner; running thence Northerly parallel with Rock Hill Street 125 feet to a point and corner; running thence Easterly parallel with the South line of said Land Lot 200 feet to a point and corner on the

Page 3354

West side of Rock Hill Street; running thence Southerly along the West side of Rock Hill Street 125 feet to the point of beginning. TRACT 5 All that tract or parcel of land lying and being in Land Lot 23 of the 18th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: BEGINNING at a point on the West side of Rock Hill Street 500 feet North of the intersection of the West side of said Street with the South line of Land Lot 23 and running thence Westerly parallel to the South line of said Land Lot 200 feet to a point and corner; running thence Northerly parallel to Rock Hill Street 100 feet to a point and corner; running thence Easterly parallel to the South line of said Land Lot 200 feet to a point on the West side of Rock Hill Street; running thence Southerly along the West side of Rock Hill Street 100 feet to the point of beginning. TRACT 6 All that tract or parcel of land lying and being in Land Lot 22 of the 18th District, 2nd Section, Cobb County, Georgia and being the Eastern portion of Lots 1 and 2 shown on plat of survey of the L. O. Lankford property recorded in Plat Book 9, page 29, Cobb County Records and being more particularly described as follows: BEGINNING at a point on the North line of said Land Lot 250 feet East of the intersection of said line with the East side of Lithia Springs-Powder Springs Road and running thence Easterly along said Land Lot line 308.5 feet to a point and corner; running thence Southerly 200 feet to a point and corner; running thence Easterly along the South line of Lot 2,401 feet to a point and corner; running thence Northerly 200 feet to the point of beginning. TRACT 7 All that tract or parcel of land lying and being in Land

Page 3355

Lot 22 of the 18th District, 2nd Section, Cobb County, Georgia and being the Eastern portion of Lots 3, 4, 5, 6 and 7 of the L. O. Lankford Subdivision shown on plat recorded in Plat Book 9, page 29, Cobb County Records and being all of said lots, less and excepted the following described portion: BEGINNING at the Southwest corner of Lot 2 of said Subdivision where the South line of Lot 2 intersects the East side of Lithia Springs-Powder Springs Road and running thence Easterly along the South line of Lot 2, 150 feet to a point and corner; running thence Southerly parallel to said Road 100 feet to a point; running thence Easterly along the South line of Lot 3, 50 feet to a point; running thence Southerly parallel to said Road 200 feet to a point on the South line of Lot 5; running thence Westerly along the South line of Lot 5, 38 feet to a point; running thence Southerly parallel to said Road 200 feet to a point on the South side of Lot 7; running thence Westerly along the South line of Lot 7, 162 feet to the aforesaid Road; running thence Northerly along the East side of said Road 500 feet to the point of beginning. TRACT 8 All that tract or parcel of land lying and being in Land Lot 19 of the 18th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: BEGINNING at an iron pin on the South side of Goodwin Road 1,050 feet Northwesterly from the intersection of the South side of Goodwin Road with the West side of Old Austell Road; running thence South 31 degrees 11 minutes West 200 feet to a corner; running thence South 83 degrees 21 minutes West 145 feet to a point and corner; running thence Northeasterly 223 feet to a point and corner on the South side of said Goodwin Road; said point being 37.5 feet South of the North line of Land Lot 19; running thence East and parallel with the North line of said Land Lot 19 a distance of 125 feet to the point of beginning.

Page 3356

TRACT 9 All that tract or parcel of land lying and being in Land Lots 19 and 18 of the 18th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: BEGINNING at a point on the North line of said Land Lot 19 where the said North line of said Land Lot intersects with the dead-end of Goodwin Road; running thence West along the North line of Land Lot 19 and the North line of Land Lot 18 to the intersection of the North Line of Land Lot 18 with the center of Sweetwater Creek; running thence Southerly along the center line of said creek 675 feet, more or less, to a corner; running thence North 83 degrees 21 minutes East to a point in Land Lot 19; running thence Northeasterly 223 feet to a corner on the South side of Goodwin Road Extension; running thence West along the South side of Goodwin Road Extension 60 feet to a point on the perimeter of a 30 foot arc; running thence around said perimeter of said arc to the North line of Land Lot 19 at the end of Goodwin Road Extension and the point of beginning. TRACT 10 All that tract or parcel of land lying and being in Land Lot 1302 of the 19th District, 2nd Section, Cobb County, Georgia, and more particularly described as follows: BEGINNING at an iron pin on the Southeastern side of Bankhead Highway two hundred ninety-seven (297) feet, Northeasterly, as measured along the Southeasterly side of said Highway, from the West line of said Land Lot; running thence Northeasterly along the Southeasterly side of said Bankhead Highway a distance of one hundred thirty-eight (138) feet to an iron pin; thence South a distance of four hundred (400.0) feet, to an iron pin; thence in a Westerly direction one hundred thirty-eight (138) feet to an iron pin; thence North a distance of four hundred (400) feet to an iron pin at the point of beginning.

Page 3357

TRACT 11 All that tract or parcel of land lying and being in Land Lots 1236, 1237, 1279, 1280, 1281 and 1311 of the 19th District, 2nd Section, Cobb County, Georgia, being more particularly described as follows: BEGINNING at the intersection of the Northeast side of the Southern Railway right-of-way and the center line of Sweetwater Creek and running thence Northwesterly, Northeasterly, Southeasterly, Southerly, Westerly and Southerly (down stream) along and following the center line of the meanderings of said creek 5, 650 feet, more or less, to a point in Sweetwater Creek on the East line of Land Lot 1311; running thence South along said Land Lot line to the Southwest bank of Sweetwater Creek; running thence Southerly along said Land Lot line 538 feet, more or less, to the North side of Washington Street; continuing thence South along said Land Lot line across Washington Street's 50 foot right-of-way and continuing thence South along said Land Lot line an additional 72 feet; more or less, to the Northeast side of the Southern Railroad's 150 feet right-of-way; running thence Northwesterly along the Northeast side of said right-of-way 1100 feet, more or less, to the center line of Sweetwater Creek and the point of beginning. TRACT 12 All that tract or parcel of land lying and being in Land Lot 1311 of the 19th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: BEGINNING at the intersection of the West side of Paper Mill Road with the Southerly side of the 150 foot right of way of the Southern Railroad and running thence Southerly along the West side of Paper Mill Road 594.9 feet to the North side of Bagley Lane, said point being 20 feet North of the South line of Land Lot 1311; running thence West along the North side of Bagley Lane and on a line parallel and 20 feet North of said Land Lot line 619.37 feet to an iron pin on the West line of Land Lot 1311; running thence North along the West line of Land Lot 1311, 642.6 feet to

Page 3358

the center line of Sweetwater Creek; running thence Northeasterly along the center line of Sweetwater Creek 286 feet to the intersection of the center line of said creek with the Southwest side of the right-of-way of the Southern Railroad; running thence Southeasterly along said right-of-way 708.48 feet to the iron pin at the point of beginning. TRACT 13 All that tract or parcel of land lying and being in Land Lot 1310 of the 19th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: BEGINNING at the intersection of the North side of Washington Street and the West line of Land Lot 1310 and running thence North along said Land Lot line 538 feet, more or less, to Sweetwater Creek; running thence Southeasterly and Easterly along the South side of Sweetwater Creek 276 feet to a point and corner; running thence Southerly along the East line of property of Austell Boxboard Corporation 150 feet, more or less, to a point 272 feet North of the North side of Washington Street; running thence Easterly 195.2 feet to a point and corner; running thence Southerly 88 feet to a point and corner; running thence Easterly 195.9 feet to a point on the West side of a 20-foot alley; continuing thence Easterly across said alley 20 feet to a point on the East side thereof; running thence Southerly along the East side of said alley and the West side of property of Cobb County Board of Education 152.6 feet to a point and corner on the North side of Washington Street; running thence Westerly along the North side of Washington Street 449.5 feet to a point which is 152.5 feet East of the West line of Land Lot 1310; running thence North 52 feet to a point; running thence Westerly 94 feet to a point; running thence Southerly 73 feet to a point on the North side of Washington Street; running thence Westerly along the North side of Washington Street 58 feet to the West line of Land Lot 1310 and the point of beginning TRACT 14 All that tract or parcel of land lying and being in Land

Page 3359

Lot 1310 of the 19th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: BEGINNING at the intersection of the West line of said Land Lot, the South right-of-way of Washington Street and running thence South along said West Land Lot line 72 feet, more or less, to the right-of-way of the Southern Railroad; running thence Southeasterly along said Railroad right-of-way 58 feet, more or less; running thence Northeasterly 90 feet, more or less, to the South right-of-way of Washington Street; running thence West along the South right-of-way of Washington Street 52 feet, more or less, to the point of beginning. TRACT 15 All that tract or parcel of land lying and being in Land Lot 1310 of the 19th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: BEGINNING at the intersection of the West line of said Land Lot and the South side of the Southern Railroad's 100-foot right-of-way and running thence Southeasterly along said Railroad right-of-way 315 feet to a point and corner; running thence Southerly parallel to the West line of said Land Lot 200 feet to a point and corner; running thence Westerly parallel with said Railroad right-of-way 100 feet to a point; running thence Southerly parallel to the aforesaid Land Lot line 32 feet to a point; running thence Westerly parallel with the aforesaid Railroad right-of-way 215 feet to a point and corner on the West line of said Land Lot; running thence Northerly along said Land Lot line 232 feet to the point of beginning. TRACT 16 All that tract or parcel of land lying and being in Land Lot 1311 of the 19th District, and Land Lots 22 and 99 of the 18th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: BEGINNING at the intersection of the West side of Paper

Page 3360

Mill Road with the South side of the Southern Railroad right-of-way and running thence Southerly along the West side of Paper Mill Road 1450 feet, more or less, to the Northwest side of Humphries Hill Road; running thence Northeasterly along the Northwest side of Humphries Hill Road 40 feet, more or less, to the West side of Paper Mill Road; running thence Northerly along the East side of Paper Mill Road 1450 feet, more or less, to the South side of the Southern Railroad right-of-way; running thence Northwesterly along the Southwesterly side of said right-of-way 40 feet, more or less, to the West side of Paper Mill Road and the point of beginning. TRACT 17 All that tract or parcel of land lying and being in Land Lots 1281, 1207, 1206 and 1236 of the 19th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: BEGINNING at a point on the Southwest side of U. S. Highway 278 at the Northeast corner of property now owned by the City of Austell in Land Lot 1281 and running thence Northwesterly along the Southwesterly side of the 80 foot right-of-way of said Highway 2240 feet, more or less, to a point directly across said right-of-way from the Southwest corner of property now belonging to Cobb County Board of Education; continuing thence Northwesterly along the Southwesterly side of said right-of-way 593.2 feet to a point; running thence Northeasterly across said right-of-way 80 feet to a point on the property line of the Board of Education property; running thence North 79 degrees and 29 minutes East a distance of 422.1 feet to an iron pin; running thence North 27 degrees and 53 minutes West a distance of 151.6 feet to an iron pin; running thence North 27 degrees and 59 minutes West a distance of 151.7 feet to an iron pin; running thence South 87 degrees and 43 minutes West a distance of 240.3 feet to an iron pin on the West line of Land Lot 1207; running thence North 0 degrees and 59 minutes East along the West line of Land Lot 1207 a distance of 473.4 feet to an iron pin; running thence South 89 degrees and 00 minutes East a distance of 210

Page 3361

feet to a point; running thence North 0 degrees and 59 minutes East a distance of 202.4 feet to a point on the North line of Land Lot 1207; running thence South 89 degrees and 39 minutes East along the North line of Land Lot 1207 a distance of 1093.4 feet to an iron pipe at the Northeast corner of Land Lot 1207; running South 0 degrees and 31 minutes West along the East line of Land Lot 1207 a distance of 1280.9 feet to an iron pin at the Southeast corner of Land Lot 1207; running thence South 88 degrees 54 minutes West along the South line of Land Lot 1207 a distance of 681.9 feet to an iron pin; running thence North 89 degrees 48 minutes West along the South line of Land Lot 1207 a distance of 210.4 feet to an iron pin; running thence South 1 degree 00 minutes East a distance of 212.7 feet to an iron pin; running thence South 88 degrees 20 minutes West a distance of 143.2 feet to the Northeasterly side of Highway No. 278's 80-foot right-of-way; running thence Southeasterly along said 80-foot right-of-way 2240 feet, more or less, to a point opposite and across said right-of-way from the Northeast corner of property of City of Austell in Land Lot 1281; running thence Southwesterly across said right-of-way 80 feet to said Northeasterly corner of Austell's property and the point of beginning. TRACT 18 All that tract or parcel of land lying and being in Land Lot 20, 18th District, 2nd Section, Cobb County, Georgia, and being more fully shown as follows: BEGINNING at a point on the East side of Old Austell Road 430 feet North of the intersection of the East side of Old Austell Road with the North side of Miller Road at a point marked by an iron pin; thence running South 75 degrees 45 minutes East for a distance of 180 feet to a point marked by an iron pin; thence running south 4 degrees East for a distance of 140 feet to a point marked by an iron pin; thence running North 75 degrees 45 minutes West for a distance of 180 feet to a point marked by an iron pin, said point being located on the East side of Old Austell Road; thence running North 4 degrees West along the East side of Old Austell Road for a distance of 140 feet to a point

Page 3362

marked by an iron pin, said point being the point of beginning. TRACT 19 All that tract or parcel of land lying and being in Land Lot 20, 18th District, 2nd Section, Cobb County, Georgia, according to plat made by W. T. Poston, Surveyor, dated December 17, 1963, said plat is hereby adopted and made a part of this legal description and being more fully shown as follows: BEGINNING at a point on the East side of Old Austell Road 110 feet North of the intersection of the East side of Old Austell Road and the North side of Miller Road, said point being marked by an iron pin; thence running North along the East side of Old Austell Road for a distance of 140 feet to a point marked by an iron pin; thence running South 75 degrees 45 minutes East for a distance of 180 feet to a point marked by an iron pin; thence running South 4 degrees East for a distance of 140 feet to a point marked by an iron pin; thence running North 75 degrees 45 minutes West for a distance of 180 feet to the point of beginning. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1974 Session of the General Assembly of Georgia, a bill to amend the Charter of the City of Austell, Georgia (Ga. L. 1929, p. 862, et seq.), as heretofore amended; and for other purposes.

Page 3363

This 26th day of December, 1973. Joe L. Thompson J. H. Henderson, Jr. Tom Moore Senators George H. Kreeger Ken Nix Howard Atherton Travis Duke A. L. Burruss Joe Mack Wilson G. Robert Howard Hugh Lee McDaniell Representatives 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 21st 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 25, 1973, January 4, 11, 18, 1974. /s/ George H. Kreeger Representative, 21st District Sworn to and subscribed before me this 1st day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at

Page 3364

the January-February 1974 Session of the General Assembly of Georgia, a bill to amend the Charter of the City of Austell, Georgia (Ga. L. 1929, p. 862, et seq.), as heretofore amended; for annexation, and for other purposes. This 26th day of December, 1973. Joe L. Thompson J. H. Henderson, Jr. Tom Moore Senators George H. Kreeger Ken Nix Howard Atherton Travis Duke A. L. Burruss Joe Mack Wilson G. Robert Howard Hugh Lee McDaniell Representatives 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 21st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Douglas County Sentinel which is the official organ of Douglas County, on the following dates: January 3, 10, 17, 24, 1974. /s/ George H. Kreeger Representative, 21st District Sworn to and subscribed before me, this 4th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved March 25, 1974.

Page 3365

CITY OF AMERICUSCHARTER AMENDEDCERTAIN PARKING FACILITIES AUTHORIZED, ETC. No. 1201 (House Bill No. 1786). An Act to amend an Act entitled An Act to amend, revise, and consolidate the several Acts granting corporate authority of the City of Americus, to convey additional power upon the Mayor and City Council of Americus, to extend the corporate limits of said City and for other purposes, approved November 11, 1889 (Ga. L. 1888-89, p. 961), as amended, so as to authorize the Mayor and Council of the City of Americus to provide off-street parking facilities for motor vehicles and to impose reasonable charges for the use of such facilities; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act entitled An Act to amend, revise, and consolidate the several Acts granting corporate authority of the City of Americus, to convey additional power upon the Mayor and City Council of Americus, to extend the corporate limits of said City and for other purposes, approved November 11, 1889 (Ga. L. 1888-89, p. 961), as amended, is hereby amended by adding a new section immediately following Section XXX, to be designated section XXXA, to read as follows: XXXA. The Mayor and Council of the City of Americus, in addition to any and all other powers or duties now vested in them, shall have the power and authority to acquire, construct, maintain, and operate off-street parking facilities for motor vehicles within the corporate limits of said City and to impose reasonable charges for the use of such facilities. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3366

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to amend an Act revising and consolidating the Acts granting corporate authority to the City of Americus, approved November 11, 1889 (Ga. L. 1888-89 p. 961) as amended, so as to authorize the Mayor and Council to provide off-street parking facilities and impose reasonable charges therefore; and for other purposes. This 14 day of January, 1974. Senator Hugh Carter, 14th District Oliver Oxford Representative, 101st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Oliver Oxford who, on oath, deposes and says that he is Representative from the 101st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Americus Times-Recorder which is the official organ of Sumter County, on the following dates: January 19, 22, 1974, February 2, 1974. /s/ Oliver Oxford Representative, 101st District Sworn to and subscribed before me this 4th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974.

Page 3367

SUMTER COUNTYSUPERIOR COURT CLERK, ETC.SALARIES OF EMPLOYEES CHANGED. No. 1202 (House Bill No. 1787). An Act to amend an Act abolishing the fee system of compensating the clerk of the superior court and the city court clerk in the County of Sumter, and providing a salary system in lieu thereof, approved February 14, 1957 (Ga. L. 1957, p. 2095), as amended, particularly by an Act approved February 29, 1968 (Ga. L. 1968, p. 2071) an Act approved April 10, 1969 (Ga. L. 1969, p. 2527), and an Act approved April 5, 1971 (Ga. L. 1971, p. 3014), so as to change the compensation of the employees of the clerk of the courts; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act abolishing the fee system of compensating the clerk of the superior court and the city court clerk in the County of Sumter, and providing a salary system in lieu thereof, approved February 14, 1957 (Ga. L. 1957, p. 2095), as amended, particularly by an Act approved February 29, 1968 (Ga. L. 1968, p. 2071), an Act approved April 10, 1969 (Ga. L. 1969, p. 2527), and an Act approved April 5, 1971 (Ga. L. 1971, p. 3014), is hereby amended by striking from section 7 the figures $5,600.00 and $4,200.00, and inserting in lieu thereof the figures $6,200.00 and $4,800.00, respectively, so that when so amended section 7 shall read as follows: Section 7. The employees of the clerk of the courts enumerated in section 1 shall be paid annual salaries, payable in equal monthly installments, out of funds of Sumter County as follows: Salaries. Clerk I $6,200.00 per year Clerk II $4,800.00 per year. Section 2 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date.

Page 3368

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 1974 session of the General Assembly of Georgia, a bill to amend an Act abolishing the fee system of compensating the clerk of the superior court and state court of Sumter County and establishing a salary in lieu thereof, approved February 14, 1957 (Ga. L. 1957, p. 2096), as amended, so as to provide for a cost of living increase in the compensation of the employees of said clerk; and for other purposes. Hugh Carter Senator, 14th District Oliver Oxford Representative, 101st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Oliver Oxford who, on oath, deposes and says that he is Representative from the 101st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Americus Times-Recorder which is the official organ of Sumter County, on the following dates: January 19, 22, 1974, February 2, 1974. /s/ Oliver Oxford Representative, 101st District Sworn to and subscribed before me, this 4th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 25, 1974.

Page 3369

LOWNDES COUNTYORDINARYBUDGET REQUIREMENTS CHANGED TO FISCAL YEAR. No. 1203 (House Bill No. 1790). An Act to amend an Act placing the Ordinary of Lowndes County upon an annual salary in lieu of the fee system of compensation, approved March 27, 1972 (Ga. L. 1972, p. 2696), so as to change the budget requirements of said office from a calendar year to a fiscal year; to provide for the submission of a recommended budget prior to the beginning of the fiscal year; to provide that an incumbent Ordinary operate the office according to the budget in force at the beginning of his term; 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 Lowndes County upon an annual salary in lieu of the fee system of compensation, approved March 27, 1972 (Ga. L. 1972, p. 2696), is hereby amended by striking from section 3 the following: The incumbent Ordinary shall, at least forty-five days before January of each year, recommend to the governing authority of Lowndes County a proposed budget covering the costs of operating his office for the next ensuing calendar year., and inserting in lieu thereof the following: The incumbent Ordinary shall, at least ninety (90) days before July 1 of each year, beginning July 1, 1974, recommend to the governing authority of Lowndes County a proposed budget covering the costs of operating his office for the next ensuing fiscal year., and by striking from section 3 the following: Any Ordinary elected to his first term of office, beginning

Page 3370

on or after the effective date of this Act, may during the first year of said term, submit an amended budget for that year ninety days after assuming office. The procedures for approval, disapproval and arbitration as set forth in this Section will apply to any amended budget so submitted., and inserting in lieu thereof the following: Any Ordinary elected to his first term of office, beginning on or after the effective date of this Act, shall operate his office for the remainder of that fiscal year according to the budget in effect at the beginning of his term., so that, when so amended, section 3 shall read as follows: Section 3. The incumbent Ordinary shall, at least ninety (90) days before July 1 of each year, beginning July 1, 1974, recommend to the governing authority of Lowndes County a proposed budget covering the costs of operating his office for the next ensuing fiscal year. The proposed budget shall either be approved or disapproved by the governing authority of Lowndes County within thirty days after the submission of the budget by the said Ordinary for approval. In the event the governing authority of Lowndes County shall fail to approve or disapprove the budget submitted by the Ordinary within the time specified herein, the same shall be deemed to have been approved. In the event the governing authority of Lowndes County shall disapprove the budget submitted, or in the event a disagreement shall arise between the governing authority and the Ordinary, then the governing authority or the Ordinary involved shall be authorized to appeal to arbitration. The governing authority and the Ordinary shall, within three days of the appeal to arbitration, name their respective arbitrators, each of them naming one arbitrator, and the two arbitrators so appointed shall choose a third arbitrator. In the event the two arbitrators so chosen are unable to agree on a third arbitrator within five days, the Judge of the Superior Court shall appoint a third arbitrator. The determination and judgment rendered by such arbitration

Page 3371

committee shall be made within ten days and the decision of such committee shall be the final yearly budget which is the subject of the arbitration. The governing authority of Lowndes County shall disburse funds for the operation of the office, as expenses are incurred, in accordance with the final budget for such office. Any Ordinary elected to his first term of office, beginning on or after the effective date of this Act, shall operate his office for the remainder of that fiscal year according to the budget in effect at the beginning of his term. Budget. 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, Lowndes County. Notice is hereby given that there will be introduced at the 1974 Session of the General Assembly of Georgia local legislation to require the Ordinary of Lowndes County, at least ninety (90) days prior to the first day of July of each year, beginning with July, 1974, to submit to the governing authority of Lowndes County a proposed budget covering the cost of operating his office for the next ensuing fiscal year. This 10th day of January, 1974. Lowndes County, Georgia by or through its Board of Commissioners Georgia, Lowndes County. Personally appeared before me, the undersigned, duly authorized to administer oaths, Tenney S. Griffin, who, on

Page 3372

oath, deposes and says that he is the publisher of the Valdosta Daily Times, the official organ of Lowndes County, Georgia, and that the above and foregoing Notice of Intention to Introduce Local Legislation was published in said newspaper in the following issues, namely: January 12, 1974, January 19, 1974 and January 26, 1974. /s/ Tenney S. Griffin Sworn to and subscribed before me, this 28th day of January, 1974. /s/ Edith D. Smith Notary Public, Georgia State at Large. My Commission Expires May 1, 1976. (Seal). Approved March 25, 1974. MACON COUNTYBOARD OF COMMISSIONERSSALARIES CHANGED. No. 1205 (House Bill No. 1814). An Act to amend an Act creating a Board of Commissioners for Macon County, approved August 26, 1872 (Ga. L. 1872, p. 434), as amended, particularly by an Act approved August 9, 1912 (Ga. L. 1912, p. 419), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3449), so as to change the compensation of the board of 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 for Macon County, approved August 26, 1872 (Ga. L. 1872, p. 434), as amended, particularly by an Act approved August 9, 1912 (Ga. L. 1912, p. 419), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3449), is hereby amended by

Page 3373

striking section 1 in its entirety and inserting in lieu thereof a new section 1 to read as follows: Section 1. The Chairman of the Board of County Commissioners of Macon County shall be compensated in the amount of eighteen hundred ($1,800.00) dollars per year. Each of the other commissioners of the board of county commissioners shall be compensated in the amount of twelve hundred ($1,200.00) dollars per year. Salaries. Section 2 . The provisions of this Act shall be effective as of the date this Act is approved, and said rate of twelve hundred ($1,200.00) dollars per year for each commissioner and eighteen hundred ($1,800.00) dollars per year for the chairman shall be paid from the period elapsing between the approval of this Act and at the end of the year 1974, and for each year thereafter. Effective date. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that there will be introduced in the General Assembly of this State at the Session thereof convening January 14, 1974, a local bill to amend an Act creating a Board of Commissioners of Roads and Revenues for Macon County, approved August 28, 1872, (Ga. L. 1872, p. 434), as amended, by an Act (Ga. L. 1912, p. 419), also amended, (Ga. L. 1937, p. 1368), also amended, Ga. L. 1961, p. 3449), so as to increase the compensation for County Commissioners. This notice to apply for local legislation is given pursuant to requirements of law (Code Section 2-1915). This 7th day of January, 1974. /s/ Larry Walker Representative, Macon County, Georgia Wm. T. Roberts County Attorney

Page 3374

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Larry Walker who, on oath, deposes and says that he is Representative from the 100th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Citizens and Georgian which is the official organ of Macon County, on the following dates: January 10, 17, 24, 1974. /s/ Larry Walker Representative, 100th District Sworn to and subscribed before me, this 4th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 25, 1974. CITY OF SAINT MARYSCHARTER AMENDEDAUTHORITY TO CONVEY BY DEED CERTAIN CLOSED STREETS GRANTED. No. 1206 (House Bill No. 1840). An Act to authorize and empower the City of Saint Marys, Georgia, after abandoning and closing certain streets as provided by law, to execute and deliver its deed conveying the title to said abandoned and closed streets to the person or persons lawfully entitled to the same; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3375

Section 1 . Upon the mayor and council of the City of Saint Marys abandoning and closing the following portions of city streets as provided by law: that portion of Gallop Street between Osborne Street on the west and Ready Street on the east, and that portion of Ready Street between Gallop Street on the north and Meeting Street on the south, the mayor and council are hereby authorized and empowered to execute and deliver in the name of the city its deed conveying the title to said abandoned and closed streets to the person or persons lawfully entitled to same. Deed. 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 14, 1974 a local bill, the title of which is as follows: An Act to authorize and empower the City of Saint Marys, Georgia by the passage of an appropriate ordinance to abandon and close the following portions of city streets: That portion of Gallop Street between Osborne Street on the west and Ready Street on the east; that portion of Ready Street between Gallop Street on the north and Meeting Street on the south; 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 18th day of December, 1973. Bobby Wheeler, State Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bobby A. Wheeler who, on oath, deposes and says that he is Representative

Page 3376

from the 127th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Camden County Tribune which is the official organ of Camden County, on the following dates: December 20, 27, 1973, January 3, 1974. /s/ Bobby A. Wheeler Representative, 127th District Sworn to and subscribed before me, this 6th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 25, 1974. DOUGLASVILLE-DOUGLAS COUNTY WATER AUTHORITY ACT. No. 1207 (House Bill No. 1849). An Act to create the Douglasville-Douglas County Water 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 confer powers and impose duties on the Authority; to provide for the membership and for the appointment and election 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

Page 3377

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 any county or municipality 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 private 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 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. Short Title . This shall be known and may be cited as the Douglasville-Douglas County Water Authority Act. Section 2. Douglasville-Douglas County Water Authority . There is hereby created a body corporate and politic, to be known as the Douglasville-Douglas County Water Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation and by that name, style and title said body may contract and be contracted with, sue and be sued, implead and be impleaded, complain and defend in all courts of law and equity. The Authority shall consist of five (5) members, all of whom shall be residents of Douglas County, Georgia. No member of the Authority shall be the Mayor of the City of Douglasville, a member of the City Council of Douglasville, or a member of the Board of Commissioners of Douglas County. The governing body of the City of Douglasville shall appoint two members of the Authority, the governing body of Douglas County shall appoint two members of the Authority, and the four members thus appointed shall elect the fifth member of the Authority. One of the initial members

Page 3378

appointed by the governing body of the City and one member appointed by the governing body of the County shall be appointed for initial terms of two years and until their respective successors are appointed and qualified. The remaining members shall serve for initial terms of four years and until their respective successors are appointed and qualified. Following the initial terms of these members, all members shall serve for terms of four years each and until their successors are duly appointed and qualified. As soon as practicable after the effective date of this Act, the members of the Authority shall enter upon their duties. They shall elect one of their number as chairman, another as vice-chairman and another as secretary and treasurer, each of whom shall serve in such respective position for the succeeding year and until their successors are elected. Three members of the Authority shall constitute a quorum. In the event of a vacancy by reason of death, disqualification, resignation, or any other reason, the governing body or members who appointed the member whose seat is vacant shall appoint a person to serve for the remainder of the unexpired term. 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 serve without compensation but all members shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties from funds available to the Authority. The Authority shall make rules and regulations for its own government. It shall have perpetual existence. The Authority shall meet at least annually in the month of January in each year and at such other times as it may deem necessary. Members of the Authority shall be subject to removal for cause duly shown. 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 Douglasville-Douglas County Water 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

Page 3379

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 Douglas 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; provided, however, the Authority shall sell water at wholesale prices to the City of Douglasville and Douglas County only, unless prior approval is given by the governing bodies of the City and 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 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, approved February 14, 1957 (Ga. L. 1957, p. 36), as amended, amending the law formerly known as the Revenue Certificate Law of 1937, approved March 31, 1937 (Ga. L. 1937, p. 761), as amended, and such type of obligations may be issued by the Authority as authorized under said Revenue Bond Law and any

Page 3380

amendments thereto, and in addition, shall also mean obligations of the Authority, the issuance of which are hereinafter specificially 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 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. (f) The terms users of the facilities or uses shall mean and include each person, firm, partnership, company, corporation, association, organization, municipality, county, school board, political subdivision, authority or other entity to which water is supplied by the Authority through the facilities of the Authority and which actually makes payment to the Authority for such water as is furnished by the Authority. 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

Page 3381

in any manner it deems to be 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 treasury for the credit of the general fund of the State of the reasonable value of such land in accordance with the applicable laws of the State of Georgia; provided that the Authority shall have the power of eminent domain as to provide property only; (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

Page 3382

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 grants of money or materials or property of any kind from the United States of America or any agency or instrumentality thereof, upon such terms and conditions as the United States of America or such agency or instrumentality may require; (h) To accept loans and 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

Page 3383

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 forty (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 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. 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; Signature; 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

Page 3384

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 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 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, special, or adjourned

Page 3385

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 any county or municipality nor a pledge of the faith and credit of any county or municipality, but such bonds shall be payable solely from the fund hereinafter provided for and the issuance of such revenue bonds shall not directly, indirectly or contingently obligate any county or municipality 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 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 moneys, and may also provide that any project shall be constructed and paid for under the supervision and approval of consulting engineers or architects employed or designated by the Authority, and satisfactory to the original purchasers of the bonds issued therefor, and may also require that the security given by contractors and by any depositary of the proceeds of the bonds or revenues or other moneys be satisfactory to such purchasers, and may also contain provisions concerning the conditions, if any, upon which additional revenue bonds may be issued. It shall be lawful

Page 3386

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 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

Page 3387

(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 moneys 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 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.

Page 3388

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 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 Douglasville-Douglas County Water 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 Douglas County, Georgia, and any action pertaining to the validation of any bonds issued under

Page 3389

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 adversely affect the interests and rights of the holders of such bonds. The provisions of this Act shall be for the benefit of the Authority and the holders of any such bonds. 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 or earnings, shall be deemed to be trust funds to be held and applied solely as provided in this Act. 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 revenues 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, 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 shall be furnished. Section 25. Tort Immunity . The Authority shall have the

Page 3390

same immunity and exemption from liability for torts and negligence as Douglas 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 Douglas 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 Douglas County or any municipality located therein or any adjoining county the authority to own, operate and maintain a water system or to issue revenue bonds 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. 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 full force and effect, as it 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. Section 29. Effective Date . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval.

Page 3391

Section 30. Repealer . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1974 Session of the General Assembly of Georgia a bill creating a Douglasville-Douglas County Water Authority, and for other purposes. This 4th day of January, 1974. Mayor and Council City of Douglasville Robert J. James City Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James Dollar 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 Douglas County Sentinel which is the official organ of Douglas County, on the following dates: January 10, 17, 24, 31, 1974. /s/ James Dollar Representative, 63rd District Sworn to and subscribed before me, this 6th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 25, 1974.

Page 3392

SMALL CLAIMS COURT OF MONROE COUNTY CREATED. No. 1208 (House Bill No. 1852). An Act creating and establishing a small claims court for Monroe County, Georgia to be known as the Small Claims Court of Monroe 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, substitution 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 Monroe 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 a jury and the number of jurors; to provide for the service of process 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 provide that service may be perfected by registered or certified mail; to provide for the costs of court; to provide for contempt of said court and the penalty therefor; to provide for the validity of the acts of said court and the proceedings therein; to provide for all procedures, requirements and other 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 . There is hereby created and established a Small Claims Court for Monroe County, Georgia, to be known as the Small Claims Court of Monroe County, which court shall have civil jurisdiction in cases at law 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

Page 3393

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. Section 2 . (a) Any person appointed as a judge of the Small Claims Court created by this Act must, at the time of his appointment, be a resident of Monroe County, at least twenty-five years of age, and of good moral character. Any person so appointed shall be exempt from jury duty in the Superior Court and any other court existing or that may be created and established in Monroe County. Judge. (b) All other officers appointed to or employed by said court, as now or hereafter provided, must be at least twenty-one years of age and must be residents of Monroe County. Section 3 . Whenever the judge of said 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 recorder's court for the City of Forsyth, Monroe County, Georgia, on application of said judge of the Small Claims Court who is unable to act, shall perform such duties, and herein determine all such matters as may be submitted to him, and shall be substituted in all respects in the place and stead, and in the manner aforesaid, of the judge unable to act. In the event that the judge of the recorder's court is unable to act or refuses to do so, an attorney actively engaged in the practice of law in Monroe County shall be selected and appointed by the judge of the Small Claims Court to so act in his place and stead with all the powers, duties, obligations, and responsibility of the judge of the Small Claims Court. Absence of 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 or as deputy clerk, said clerk or deputy clerk to be compensated, if at all, from the fees herein authorized. Clerk.

Page 3394

Section 5 . All fees collected by the judge, as herein authorized, shall be retained by him as his sole remuneration. Fees. Section 6 . (a) Actions shall be commenced by the filing of a statement of claim, including the last known address of the defendant, in concise form and free from technicalities. The plaintiff or his agent shall verify the statement of claim by oath or affirmation in the form herein provided, or its equivalent, and shall affix his signature thereto. Pleadings. (b) A copy of the certified 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 said small claims court; or by registered or certified mail 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. (c) When notice is to be served by registered or certified mail, the clerk or the judge shall enclose a copy of the statement of claim, verification and notice in an envelope addressed to the defendant at his last known address, prepay the postage from monies collected for that purpose, and mail the same forthwith, noting on the record the date and hour of mailing. When a receipt therefor is returned, 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 racie evidence of service upon the defendant. If the sealed envelope on which said notice was mailed to the defendant by registered or certified mail is returned to the sender by United States Postal Authorities for any reason, service may be perfected on such defendant by any other method as herein this Act prescribed or by any method as now or hereafter prescribed by the pertinent laws of Georgia providing for service of pleadings on defendants in the superior courts of Georgia.

Page 3395

(d) When served by a private individual, as hereinbefore provided, he shall make proof of service by affidavit, showing the time and place of such service on the defendant. (e) When served as provided, the actual costs of service shall be taxable as costs. The cost of service shall be advanced by the party demanding same in addition to the filing fee hereinafter provided, and shall be taxed as other costs. (f) The plaintiff shall be entitled to judgment by default, without further proof, upon failure of defendant to appear, when the claim of the plaintiff is for a liquidated amount. When the amount is unliquidated, plaintiff shall be required to present proof of his claim. (g) Said notice shall provide the day and hour of the hearing, which shall not be less than five (5), nor more than thirty (30) days from the date of the service of said notice; provided, however, that where service is by registered or certified mail, the date of receipt of the certified or registered mail 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 $7.50, which shall cover all costs of the proceeding up to and including the rendering of a judgment, except the cost of serving process or notice to defendants; provided, however, the deposit of costs in cases of attachment, garnishment, trover, statutory foreclosures on personalty and replevin by possessory warrant, shall be $15.00; and provided further, that in any other matters, not mentioned specifically or provided for herein, the costs shall be the same as now or hereafter provided by the laws of Georgia for justices of the peace; and provided further, in claim cases and illegalities, instituted by a third party after levy, the costs shall be $10.00 to be taxed in the discretion of the court. If a party shall fail to pay accrued costs, the judge shall have power to deny said party the right to file any new case while such costs remain

Page 3396

unpaid, and likewise to deny such litigant the right to proceed further in any case pending. The award of court costs, as between the parties, shall be according to the discretion of the judge and shall be taxed in the 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, 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 $15.00 for every such claim case. The same practice and procedure shall apply in cases of illegal affidavits. The plaintiff in attachment or plaintiff in execution may make written demand for a trial by jury within five days after a claim affidavit and bond is filed with the levying officer. The party demanding such trial shall deposit with the court a sum sufficient to defray the expenses of such trial, including the summoning of prospective jurors and jury fees, the amount to be determined by the judge. The costs in such cases, including the costs of a jury trial, shall be finally taxed against the party cast with court costs in said proceeding. 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. Trial. (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

Page 3397

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 thereof to offset the claim of the plaintiff. Setoff. Section 11 . All judgments rendered by the Small Claims Court of Monroe County may be executed and enforced in the same manner as that now prescribed by law or which may be prescribed in the future by law for the Superior Court of this State. Judgments. Section 12 . The judge of said Small Claims Court shall have the power to appoint one or more bailffs of and for said court, to act within and throughout the limits of the county, such bailiffs to serve at the pleasure of the judge and under his direction, and a person so appointed shall be known and designated as Small Claims Court Bailiff and have the powers and authority, and be subject to the penalties of all lawful constables of the State of Georgia, including the power to serve any and all processes and writs issued from or by said Small Claims Court; with power also to make levies and conduct judicial sales, and account therefor, in the manner of lawful constables. All such bailiffs shall, 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

Page 3398

to serve summons, make levies and sales, and serve as ex officio bailiffs of said court. Bailiffs. Section 13 . Jury trials may be had upon demand of the plaintiff at the time of the commencement of his suit or by the defendant within ten days after service of notice of suit by depositing with the judge or his clerk such sum as the judge may fix as reasonable to secure payment of cost incurred by reason of a jury trial. Unless otherwise demanded, such juries shall consist of six persons chosen from twelve veniremen, the plaintiff and the defendant having three strikes each. The judge or clerk shall have the power to subpoena jurymen and witnesses. Jury trials. (a) The judge of the Small Claims Court once in every two years shall make out a list of all persons liable to serve as jurors in the Superior Court, who may reside in Monroe County, and shall write their names on separate pieces of paper and deposit them in a box marked Number 1. Said judge of the Small Claims Court along with the clerk of said court, if any, in public on a court day, in conjunction with a constable or bailiff shall draw after shaking the box well, twelve names therefrom which names after being recorded in a book, shall be deposited in a box marked Number 2. After all the names are drawn from box Number 1 then the drawing shall commence from box Number 2 and so on alternately. The jurors so drawn shall be summoned by the constable or other lawful officer, at least five days before the Small Claims Court at which they are called upon to serve; and if there should be deficiency of jurors at the trial, from cause or absence, the constable, by direction of the court, or the judge of the Small Claims Court shall complete the jury by talesmen to twelve, from whom the plaintiff and defendant shall have three strikes each. (b) The following oath shall be administered to the jury, to-wit: You shall well and truly try the causes depending between the parties at variance, and a true verdict give according to equity and the opinion you entertain of the evidence produced to you, to the best of your skill and knowledge without favor or affection to either of the parties,

Page 3399

provided the case or cases submitted shall not be withdrawn from your consideration. So Help You God. (c) Said judge of the Small Claims Court shall have power to impose fines and issue executions against all defaulting jurors who refuse to obey the summons without a good legal excuse. Said fine shall not exceed Fifty Dollars ($50.00) and shall be collected by the constable, unless the absentee by next court files his excuse under oath or makes it in open court, to be passed upon in either case by the judge of the Small Claims Court. (d) Compensation of jurors for service in the Small Claims Court shall be as follows: each juror shall receive the sum of Ten Dollars ($10.00) per day as compensation for his services, to be taxed in the bill of cost; and said jurors shall not receive further compensation. Whenever any party requests a jury, that party shall deposit $120.00 with the court as security for the payment of jurors' compensation. Such deposit shall be taxed as costs should the party requesting the jury prevail. Section 14 . 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. Liens. Section 15 . (a) Appeals may be had from judgments returned in the Small Claims Court, to the Superior Court by certiorari only and the same provisions now or hereafter provided for by law respecting the Writ of Certiorari shall be applicable to appeals from the Small Claims Court. Appeals. (b) An appeal from the Small Claims Court by Writ of Certiorari shall suspend but not vacate any judgment rendered therein or thereby; and if dismissed or withdrawn, the rights of all parties shall be the same as if no appeal had been entered.

Page 3400

(c) In all cases in the Small Claims Court, the party desiring to appeal by certiorari; his attorney at law or in fact, shall pay all costs that may have accrued, and give bond and security to the judge of the Small Claims Court for such further costs as may accrue by reasons of such appeal; this being done, the appeal shall be entered. (d) If upon the hearing by certiorari from the Small Claims Court, should it appear to the court or jury as the case may be, that the appeal was frivolous and intended for delay only, damages shall be assessed aginst the appellant and his security, if any, in favor of the respondent, for such delay, not exceeding all the actual costs incurred by the respondent as a result of the frivolous appeal by the appellant along with twenty percent (20%) of the principal sum which is found due which damages shall be specifically noted in the judgment and/or verdict. Section 16 . Until otherwise provided by rules of court, the statement of claims, verification and notice shall be in the following or equivalent form, and shall be in lieu of any forms now employed and of any form of summons now provided by law: Forms. SMALL CLAIMS COURT OF MONROE COUNTY Forsyth, Georgia Statement of Claim (Here the plaintiff will insert a statement of the plaintiff's claim, and the original to be filed with the court, may if

Page 3401

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) Sworn to and subscribed before me, thisday of, 19. You are hereby notified thathas made a claim and is requesting judgment against you in the sum ofDollars ($), as shown by the foregoing statement. The court will hold a hearing upon this claim onat.m. at (address of court). You are required to be present at the hearing in order to avoid a judgment by default against you.

Page 3402

If you have witnesses, books, receipts or other writings bearing on this claim, you should bring them with you at the time of hearing. If you wish to have witnesses summoned, see the court at once for assistance. If you admit the claim, but desire additional time to pay, you must come to the hearing in person and state the circumstances to the court. You may come with or without an attorney. Section 17 . All acts performed by the judge or clerk and all proceedings had before the Small Claims Court of Monroe County are hereby validated. Section 18 . Within thirty (30) days after this Act becomes of full force and effect, the Grand Jury of Monroe County, Georgia, then in session or the next succeeding Grand Jury, if one is not then in session, shall appoint a duly qualified person to be judge of the Small Claims Court of Monroe County, to serve from date of such appointment to the first day of November following such appointment. Thereafter the grand jury in session in Monroe County immediately prior to the expiration of the term of said judge shall appoint a qualified person to serve as judge of the Small Claims Court for a period of two years, beginning on November 1, immediately following his appointment, and until his successor is duly appointed and qualified. Successors in such office shall be nominated and appointed each two (2) years in the same manner as hereinbefore set out, for a two (2) year term beginning on November 1 immediately following the appointment. Any vacancy in such office and any unexpired term shall be filled without undue delay by appointment of a qualified person by the Grand Jury then in session or the next succeeding Grand Jury after such vacancy occurs. Appointment of judge.

Page 3403

Section 19 . 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 proceedings, but no judgment shall be rendered against a garnishee before a final judgment shall have first been rendered against the defendant. Terms. Section 20 . A summons of garnishment may be served by the sheriff or his deputies, or by a lawful constable, or by a Small Claims Court bailiff, or by the judge of the Small Claims Court; or it may be served by registered or certified mail, provided such service by mail is evidenced by a properly signed return receipt, which receipt shall be attached to the original garnishment affidavit, or to the writ of attachment; provided further, it shall be prima facie evidence of service on the garnishee if the sealed envelope in which said summons was mailed to the garnishee by registered or certified mail is returned to sender by U.S. Postal Authorities marked refused, giving the date of refusal and be signed or initialed by a U. S. Post Office employee or U. S. Mail Carrier to whom refusal was made. Whenever served in person by a court officer as aforesaid, such officer shall enter his return of service either on the back of the original garnishment affidavit or the attachment writ or on the back of a conformed copy of the original summons of garnishment which was given to the garnishee, or such entry of service may be made on a separate paper and attached to the said garnishment affidavit or the writ of attachment, as the case may be. Garnishment.

Page 3404

Section 21 . The judge of the Small Claims Court shall have the power to impose fines of not more than fifty dollars or imprison for not longer than forty-eight hours any person guilty of contempt of court, such fines to be paid into the county treasury or depository for county purposes. Fines. Section 22 . The fee of bailiff for the execution of a fi fa shall be $7.50, plus a reasonable amount for drayage to be determined by the Small Claims Court Judge. The rate of commission on all judicial sales shall be ten percent (10%) of the first $500.00 and five percent (5%) on all sums over that amount with a minimum of $5.00. Fi. Fas. Section 23 . 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 24 . Provisions of this Act shall become effective thirty (30) days after the approval by the Governor or after it otherwise becomes law without his approval. Effective date. 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 1973 Session of the General Assembly of Georgia a bill to provide for the Amendment of H.B. No. 1945 which established a Small Claims Court for Monroe County,

Page 3405

Georgia, enacted during the regular 1972 Session of the General Assembly of Georgia. This 19th day of February, 1973. Denmark Groover Representative, District 75 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Denmark Groover, Jr. who, on oath, deposes and says that he is Representative from the 75th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Monroe Advertiser which is the official organ of Monroe County, on the following dates: December 27, 1973, January 3, 10, 1974. /s/ Denmark Groover, Jr. Representative, 75th District Sworn to and subscribed before me this 6th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974. DAWSON COUNTYCOMMISSIONERSALARY CHANGED. No. 1209 (House Bill No. 1858). An Act to amend an Act creating the office of commissioner of Dawson County, approved February 5, 1952 (Ga. L.

Page 3406

1952, p. 2068), as amended, particularly by an Act approved February 27, 1969 (Ga. L. 1969, p. 2118), so as to change the compensation of the commissioner of Dawson County; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of commissioner of Dawson County, approved February 5, 1952 (Ga. L. 1952, p. 2068), as amended, particularly by an Act approved February 27, 1969 (Ga. L. 1969, p. 2118), is hereby amended by striking in its entirety Section 5 and substituting in lieu thereof a new Section 5, to read as follows: Section 5. (a) The county commissioner of Dawson County shall devote his full time to the business and interest of said county in the performance and discharge of his duties, and shall receive as compensation the sum of $9,500 per annum. Said sum shall be increased by 2% on the 1st day of January of each year. This compensation shall be paid in equal monthly installments out of the general funds of the county. (b) The county commissioner shall have and maintain an office for the transaction of business at the courthouse in Dawson County, provided there is an available room in said courthouse; otherwise at some convenient place near the courthouse. The office of said county commissioner shall remain open during the regular hours of business on all days except Sundays and holidays. The county commissioner is hereby authorized to purchase for the county, to be paid for from the general funds of the county, a truck to be used by said county commissioner but only in the performance of his official duties. The county shall pay for the operation, upkeep and maintenance of said truck. 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 3407

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 1974 session of the General Assembly of Georgia, a bill to amend an Act creating the office of commissioner of Dawson County, approved February 5, 1952 (Ga. L. 1952, p. 2068), as amended, so as to change the compensation of said commissioner; and for other purposes. This 8th day of January, 1974. Herbert H. Harben Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Andy Roach 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 Dawson County Advertiser and News which is the official organ of Dawson County, on the following dates: January 10, 17, 24, 1974. /s/ Andy Roach Representative, 8th District Sworn to and subscribed before me this 5th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974.

Page 3408

DAWSON COUNTYTAX COMMISSIONERSALARY CHANGED. No. 1210 (House Bill No. 1859). An Act to amend an Act creating the office of tax commissioner of Dawson County, approved February 11, 1943 (Ga. L. 1943, p. 925), as amended, particularly by an Act approved February 27, 1969 (Ga. L. 1969, p. 2116), 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 Dawson County, approved February 11, 1943 (Ga. L. 1943, p. 925), as amended, particularly by an Act approved February 27, 1969 (Ga. L. 1969, p. 2116), is hereby amended by striking in its entirety section 7 and substituting in lieu thereof a new section 7, to read as follows: Section 7. The tax commissioner of Dawson County shall receive an annual salary of $6,000, payable in equal monthly installments from the funds of Dawson County. Said sum shall be increased by 2% on the 1st day of January of each year, effective January 1, 1976. 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 there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to amend an Act creating the office of Tax Commissioner of Dawson County, approved February 11, 1943

Page 3409

(Ga. L. 1943, p. 925), as amended, so as to change the compensation of the Tax Commissioner; and for other purposes. This 8th day of January, 1974. Hubert Bailey Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Andy Roach 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 Dawson County Advertiser and News which is the official organ of Dawson County, on the following dates: January 10, 17, 24, 1974. /s/ Andy Roach Representative, 8th District Sworn to and subscribed before me this 25th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974. DAWSON COUNTYSHERIFF AND DEPUTIESSALARIES CHANGED. No. 1211 (House Bill No. 1860). An Act to amend an Act placing the sheriff of Dawson County upon an annual salary, approved February 28,

Page 3410

1966 (Ga. L. 1966, p. 2258), as amended, particularly by an Act approved February 27, 1969 (Ga. L. 1969, p. 2113), and an Act approved April 13, 1973 (Ga. L. 1973, p. 2680), so as to change the compensation of the sheriff and his 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 Dawson County upon an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2258), as amended, particularly by an Act approved February 27, 1969 (Ga. L. 1969, p. 2113), and an Act approved April 13, 1973 (Ga. L. 1973, p. 2680), is hereby amended by striking from section 2 the following: eight thousand two hundred dollars ($8,200.00), and substituting in lieu thereof the following: $9,400, and by inserting between the first and second sentences of said Section the following: Said sum shall be increased by 2% on the 1st day of January of each year., so that when so amended, section 2 shall read as follows: Section 2. The sheriff of Dawson County shall receive a salary of $9,400 per annum, payable in equal monthly installments from the funds of Dawson County. Said sum shall be increased 2% on the 1st day of January of each year. The sheriff shall be responsible for furnishing his own automobile to be used by him in the official performance of the duties of his office. The sheriff shall also be responsible for the payment of the operating expenses, maintenance, repairs and replacement of such automobile. The governing authority of Dawson County shall be responsible for the maintenance, repairs and replacement of the shortwave radio owned by the sheriff. The determination as to when

Page 3411

to replace such radio shall be in the sole discretion of the governing authority of Dawson County. Sheriff. Section 2 . Said Act is further amended by striking from section 4 the following: $5,900.00 per annum, one deputy shall be compensated in the amount of $2,700.00 per annum and the remaining deputy shall be compensated in the amount of $2,200.00 per annum, such, and substituting in lieu thereof the following: $7,200 per annum, and each of the other two deputies shall receive an annual salary of $6,000. Such, so that when so amended, section 4 shall read as follows: Section 4. The sheriff shall have the authority to appoint a chief deputy sheriff and two additional deputies. The chief deputy shall be compensated in the amount of $7,200 per annum, and each of the other two deputies shall receive an annual salary of $6,000. Such compensation for each such officer to be paid in equal monthly installments from the funds of Dawson County. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the persons who shall be compensated as such deputies, and to prescribe their duties and assignments and to remove or replace such deputies at will and within his sole discretion. Deputies. Section 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

Page 3412

regular 1974 session of the General Assembly of Georgia, a bill to amend an Act placing the sheriff of Dawson County on an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2252), as amended, so as to change the provisions relative to the sheriff and deputies; and for other purposes. This 8th day of January, 1974. Roy L. Helton Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Andy Roach 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 Dawson County Advertiser and News which is the official organ of Dawson County, on the following dates: January 10, 17, 24, 1974. /s/ Andy Roach Representative, 8th District Sworn to and subscribed before me this 5th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974. CITY OF MARIETTACHARTER AMENDEDCORPORATE LIMITS CHANGED. No. 1212 (House Bill No. 1880). An Act to amend an Act providing for a new charter for the City of Marietta, Georgia, approved August 15, 1904 (Ga.

Page 3413

L. 1904, p. 519), as amended, particularly by an Act approved March 23, 1972 (Ga. L. 1972, p. 2353), so as to extend the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing for a new charter for the City of Marietta, Georgia, approved August 15, 1904 (Ga. L. 1904, p. 519), as amended, particularly by an Act approved March 23, 1972 (Ga. L. 1972, p. 2353), is hereby amended by adding after section 2-L a new section, to be known as section 2-M, to read as follows: Section 2-M. In addition to that territory presently embraced within the corporate limits of the City of Marietta, Georgia, the following parcels of land shall be included within the corporate limits of said city: TRACT NO. 1 All that tract or parcel of land lying and being in Land Lot 505, 16th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point where the present Marietta city limit line intersects the west right-of-way line of Kathleen Drive, said point being located 548 feet, more or less, north of the intersection formed by the north right-of-way line of Franklin Road with the west right-of-way line of Kathleen Drive; thence running in a northerly direction along the west right-of-way line of Kathleen Drive for a distance of 250 feet, more or less, to a point; thence running in a westerly direction along the north property line of property now or formerly owned by J. W. Bentley for a distance of 120 feet, more or less, to a point where the present Marietta city limit line intersects said north property line; thence running in a southeastern direction along the present Marietta city limit line for a distance of 300 feet, more or less, to the point of beginning.

Page 3414

TRACT NO. 2 All that tract or parcel of land lying and being in Land Lot 1211, 16th District, 2nd Section, Cobb County, Georgia, being Lots 105, 106 and part of Lot 107 of Mr. and Mrs. H. C. Lassiter Estate Subdivision as shown on plat of survey for L. N. Lassiter, Jr. by G. Trentholm Baker and Associates, Inc. dated August 12, 1969 and being more particularly described as follows: Beginning at a point on the easterly side of Hagood Circle, said point being 145.6 feet northeast as measured along the easterly right-of-way of Hagood Circle from the intersection of the east right-of-way of Hagood Circle and the north right-of-way of Roswell Road; and running thence south 76 degrees and 38 minutes east for a distance of 150 feet, more or less, to an iron pin; running thence northerly along the rear line of Lots 110, 111, and 112 of said subdivision for a distance of 88 feet to an iron pin; running thence north 83 degrees 37 minutes west along the south line of Lot 104 of said subdivision for a distance of 147.9 feet to an iron pin located on the east right-of-way of Hagood Circle; running thence southwesterly along the east right-of-way of Hagood Circle for the distance of 70 feet to the point of beginning. TRACT NO. 3 All that tract or parcel of land lying and being in Land Lots 715, 726, and 787, 17th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point, said point being located where the east right-of-way line of Franklin Road intersects the south right-of-way line of Kingston Court; thence running in a northerly direction and crossing Kingston Court for a distance of 60 feet, more or less, to a point, said point being located where the east right-of-way line of Franklin Road intersects the north right-of-way line of Kingston Court; thence running in a northerly direction along the east right-of-way line of Franklin Road for a distance of 950 feet, more

Page 3415

or less, to a point: said point being located on the north land lot line of Land Lot 715; thence running in an easterly direction along the north land lot line of Land Lots 715 and 726 for a distance of 1202 feet, more or less, to a point on the west right-of-way line of Interstate 75; thence running in a southeasterly direction along the west right-of-way line of Interstate 75 for a distance of 856 feet, more or less, to a point; thence running in a westerly direction for a distance of 408, more or less, to a point; thence running in a southerly direction for a distance of 420 feet, more or less, to a point on the north right-of-way line of Delk Road; thence running in a westerly direction along the north right-of-way line of Delk Road for a distance of 1019 feet, more or less to a point on the east right-of-way line of Franklin Road; thence running in a westerly direction and crossing Franklin Road for a distance of 80 feet to a point on the west right-of-way line of Franklin Road; thence running in a westerly direction along the north right-of-way line of Delk Road for a distance of 200 feet, more or less, to a point; thence running in a northerly direction for a distance of 269.92 feet to a point; thence running in an easterly direction for a distance of 200 feet to a point on the west right-of-way line of Franklin Road; thence running in an easterly direction and crossing Franklin Road for a distance of 80 feet, more or less, to a point, said point being the southeast corner of the rights-of-way of Franklin Road and Kingston Court and the point of beginning. TRACT NO. 4 All that tract or parcel of land lying and being in Land Lot 214 of the 17th District, 2nd Section, Cobb County, Georgia, as shown by plat made by Mayes, Sudderth and Etheredge, Inc., dated February 23, 1971, recorded in Plat Book 51, Page 30, Cobb County Records, being more particularly described as follows: Beginning at an iron pin located on the southeasterly side of Powder Springs Road 121.7 feet northeasterly from the intersection of the southeasterly side of Powder Springs Road with the northeasterly side of Sandtown Road; and running thence northeasterly along the southeasterly side

Page 3416

of Powder Springs Road 292.92 feet to an iron pin; running thence south 57 degrees 57 minutes east 173.35 feet to an iron pin; continuing thence south 57 degrees 57 minutes east 101.32 feet to an iron pin; running thence south 06 degrees 37 minutes west 210.34 feet to an iron pin; running thence south 68 degrees 47 minutes west 68.33 feet to an iron pin, located on the northerly side of Davis Place; running thence south 76 degrees 15 minutes west along the northerly side of Davis Place 60 feet to an iron pin; running thence north 75 degrees 56 minutes west along the northerly side of Davis Place 45 feet to an iron pin; running thence north 75 degrees 05 minutes west 87.10 feet to an iron pin due north of the intersection of Davis Circle and Davis Place, as shown on said plat; running thence south 69 degree 15 minutes west along the northwesterly side of Davis Circle 158.08 feet to an iron pin; running thence north 25 degrees 11 minutes east 152.70 feet to an iron pin; running thence north 46 degrees 04 minutes west 100 feet to an iron pin located on the southeasterly side of Powder Springs Road at the point of beginning. TRACT NO. 5 All that tract or parcel of land lying and being in Land Lots 1135 and 1170, 16th District, 2nd Section, Cobb County, Georgia, being more particularly described as follows: To find the point of beginning, start at a concrete monument on the northwestern side of the right-of-way of Roswell Road (S.R. 120) at a point southwesterly 931.71 feet as measured along said side of said right-of-way from the intersection thereof with the southwestern side of the right-of-way of Marietta Parkway (S.R. 120), which is also the corner of property owned by Post Ridge, and run thence north 46 degrees 51 minutes 43 seconds west along the boundary of said Post Ridge property 201.87 feet to an iron pin which is the point of beginning; from said point of beginning, running thence north 43 degrees 03 minutes 34 seconds west 359.84 feet to an iron pin; thence north 43 degrees 03 minutes 29 seconds west 325.75 feet to an iron pin; thence south 40 degrees 36 minutes 57 seconds west 108.13 feet to an iron pin; thence south 35 degrees 25

Page 3417

minutes 20 seconds west 241.26 feet to an iron pin; thence south 30 degrees 28 minutes 43 seconds west 343.72 feet to an iron pin; thence south 46 degrees 20 minutes 49 seconds east 614.00 feet to an iron pin; thence north 41 degrees 59 minutes 11 seconds east 209.00 feet to an iron pin; thence north 46 degrees 20 minutes 49 seconds west 36.00 feet to an iron pin; thence north 41 degrees 00 minutes 41 seconds east 104.65 feet to an axle corner; thence south 45 degrees 15 minutes 19 seconds east 25.00 feet to an iron pin; thence north 44 degrees 27 minutes 25 seconds east 98.04 feet to a fence corner; thence south 44 degrees 56 minutes 57 seconds east 181.18 feet to an iron pin on the northwestern side of the right-of-way of Roswell Road (S.R. 120); thence north 41 degrees 59 minutes 36 seconds east along said side of said right-of-way 46.71 feet to an iron pin; thence north 45 degrees 00 minutes 34 seconds west 200.97 feet to an iron pin; thence north 41 degrees 38 minutes 18 seconds east 184.24 feet to the iron pin which is the Point of Beginning, and containing 10.17 acres, all as shown as parcels `B' and `C' on a boundary survey for Post Properties, Inc. by Planners and Engineers Collaborative, Joe V. Evans, R.L.S., dated May 5, 1973, last revised August 22, 1973. TRACT NO. 6 All that tract or parcel of land lying and being in Land Lots 798 and 858, 17th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point located at the intersection of the easterly line of Land Lot 798 and the northerly right-of-way line of Delk Road; thence running in a westerly direction along the northerly right-of-way line of Delk Road for a distance of 740.6 feet to a point; thence running north 01 degrees 32 minutes 00 seconds east for a distance of 1353.5 feet to a point located on the north line of Land Lot 798; thence running in an easterly direction along the north line of Land Lot 798 for a distance of 760.0 feet to a point, said point being the northeast corner of Land Lot 798; thence running south 00 degrees 09 minutes 41 seconds east along the east line of Land Lot 798 for a distance of 823.7 feet to

Page 3418

a point; thence running north 81 degrees 06 minutes 44 seconds east for a distance of 180.59 feet to a point; thence running south 87 degrees 55 minutes 02 seconds east for a distance of 110.07 feet to a point; thence running south 00 degrees 46 minutes 46 seconds west for a distance of 147.01 feet to a point; thence running west for a distance of 147.01 feet to a point; thence running north 87 degrees 58 minutes 43 seconds east for a distance of 85.05 feet to a point; thence running due south for a distance of 236.0 feet to a point; thence running due east for a distance of 160.0 feet to a point; thence running in a southeasterly direction for a distance of 81.6 feet to a point; thence running north 05 degrees 35 minutes 57 seconds west for a distance of 307.47 feet to a point; thence running north 75 degrees 49 minutes 58 seconds east for a distance of 106.23 feet to a point; thence running north 25 degrees 03 minutes 10 seconds east for a distance of 288.11 feet to a point; thence running due east for a distance of 80.0 feet to a point; thence running north 29 degrees 06 minutes 01 seconds east for a distance of 212.53 feet to a point; thence running north 46 degrees 19 minutes 56 seconds west for a distance of 182.48 feet to a point; thence running north 00 degrees 32 minutes 52 seconds west for a distance of 209.1 feet to a point; thence running north 39 degrees 05 minutes 37 seconds east for a distance of 20.62 feet to a point; thence running north 42 degrees 30 minutes 37 seconds west for a distance of 16.28 feet to a point; thence running north 00 degrees 46 minutes 34 seconds west for a distance of 33.21 feet to a point located on the north line of Land Lot 858; thence running north 89 degrees 37 minutes 26 seconds east along the north line of Land Lot 858 for a distance of 416.0 feet to a point, said point being the northeast corner of Land Lot 858; thence running south 00 degrees 18 minutes 40 seconds west along the east line of Land Lot 858 for a distance of 1195.98 feet to a point located on the northerly right-of-way line of Delk Road; thence running in a westerly direction along the northerly right-of-way of Delk Road for a distance of 1337.31 feet to the point of beginning. TRACT NO. 7 All that tract or parcel of land lying and being in Land

Page 3419

Lot 1068, 16th District, 2nd Section, Cobb County, Georgia, as shown on plat made by J. P. Phillips, Surveyor, and being more particularly described as follows: Beginning at the intersection formed by the northeast side of Bankston Road and the northwest side of Bankston Circle; and running thence northwesterly 86.5 feet, more or less, following the curvature of Bankston Circle, 87 degrees 50 minutes west; thence running westerly 110.0 feet, more or less, following the curvature of Bankston Circle, 87 degrees 50 minutes south; thence running southwesterly 82.3 feet, more or less, to a point and corner on the westerly side of Bankston Circle and Bankston Road; thence running east 129.1 feet, more or less, to the northeasterly side of Bankston Road and the point of beginning. TRACT NO. 8 All that tract or parcel of land lying and being in Land Lot 152, 17th District, 2nd Section, Cobb County, Georgia, being part of subdivided Lots 40 and 41 as per plat of the subdivision of Edgar Anderson made by Merritt and Welker Engineers, September 22, 1945, recorded in Plat Book 7, Page 132, Cobb County Records, more particularly described as follows: Beginning at a point on the east line of Land Lot 152, 210 feet north of the point where the north right-of-way of Bellemeade Drive intersects said land lot line; running thence north along said land lot line for 845 feet to a cement post; running thence east for 100 feet to a cement post; running thence north and parallel to the east line of Land Lot 152 for 250 feet to a cement post; thence continuing north and parallel to the east line of Land Lot 151 for 110 feet to a cement post; thence running west for 100 feet to a cement post on the east land lot line of Land Lot 151; thence west and northwest following the center of a ditch for 180 feet, more or less to the center of Olley Creek; thence southwest along the centerline of said creek for 480 feet, more or less; thence running southeast for 80 feet, more or less, to a point; thence southwest for 300 feet to a point; thence south along the line dividing subdivided Lots 41 and

Page 3420

42 for 1211 feet to the north right-of-way of Bellemeade Drive; thence east along the said north right-of-way for 600 feet to a point; thence north parallel with the east line of Land Lot 152 for 210 feet to a point; thence east parallel with Bellemeade Drive for 210 feet to the point of beginning. TRACT NO. 9 All the original Land Lot 1151 of the 16th District, 2nd Section of Cobb County, Georgia, and more particularly described as being all that tract or parcel of land bounded on the south by the forty (40) foot right-of-way of the street known as and characterized by the name of Stewart Avenue; on the west by lands now or formerly owned by James T. Anderson; on the north by the Oakton subdivision, and on the east by other lands owned by the partitioner herein, the said George H. Keeler. TRACT NO. 10 All that tract or parcel of land lying and being in Land Lot 711, 17th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Beginning at an iron pin on the northeast side of U.S. Highway 41 (South Four Land Highway) 250 feet southeast as measured along the northeast side of U.S. 41 Highway from the intersection of the northeast side of U.S. Highway 41 and the north land lot line of Land Lot 711; running thence north 51 degrees 21 minutes 00 seconds east for a distance of 300 feet to an iron pin; running thence south 38 degrees 39 minutes 00 seconds east a distance of 110 feet to an iron pin; running thence south 51 degrees 21 minutes 00 seconds west a distance of 300 feet to an iron pin on the northeast side of U.S. Highway 41; running thence north 38 degrees 39 minutes 00 seconds west along the northeast side of the right-of-way of U.S. Highway 41 a distance of 110 feet to an iron pin and the point of beginning. Said property being described as per plat of survey thereof by Thomas M. Ginn, Sr. dated May, 1972.

Page 3421

TRACT NO. 11 All that tract or parcel of land lying and being in Land Lots 1239 and 1240, 16th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: Tract 1 Beginning at the point of intersection of the northwest side of Wylie Drive and the northeast right-of-way of Interstate (1-75); thence running northwest along the northeast right-of-way of 1-75, and following the curvature thereof, a distance of 525 feet, more or less, to the north property line of property belonging to O. C. Hubert; thence running east a distance of 606 feet, more or less, to a point on the east property line of property belonging to Dehco, Inc.; thence running north, a distance of 128 feet to a point on the existing city limit line; thence running southeast along the existing city limit line, a distance of 225 feet to a point; thence running southeast along the existing city limit line, a distance of 50 feet, more or less, to a point; thence running southwest along the existing city limit line, a distance of 150 feet to a point; thence running southeast along the existing city limit line, a distance of 175 feet to the northeast side of Wylie Drive; thence running southwest along the northwest side of Wylie Drive and following the curvature thereof, a distance of 680 feet to a point on the northeast right-of-way of 1-75 and the point of beginning. Tract 2 Beginning at the intersection of the east side of Frey's Gin Road and the north side of Wylie Drive; thence north along the east side of Frey's Gin Road, and following the curvature thereof, a distance of 510 feet, more or less, to a point on the present city limit line; thence east along the present city limit line, a distance of 50 feet, more or less, to a point on the southeast right-of-way of Interstate 75 (1-75); thence southeast along the southeast right-of-way of 1-75, a distance of 525 feet, more or less, to a point on the north side of Wylie Drive; thence west along the north side of Wylie Drive, a distance of 220 feet, more or less, to a

Page 3422

point on the east side of Frey's Gin Road and the point of beginning. TRACT NO. 12 All that tract or parcel of land lying and being in Land Lot 150 of the 17th District, 2nd Section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the west side of Booth Road at the intersection with the north side of Patricia Way; thence running northerly along the west side of Booth Road to a point 368 feet north of the intersection of Patricia Way; thence westerly 425 feet to a point and corner; thence southerly 380 feet to a point located on the northerly side of Patricia Way; thence southerly 50 feet to a point on the south side of Patricia Way; thence southerly 400 feet to a point located on the northerly side of Booth Road Extension; thence easterly along the northerly side of Booth Road Extension and following the curvature thereof a distance of 240 feet; thence northerly 200 feet to a point and corner; thence easterly 199.2 feet to a point on the westerly side of Booth Road; thence northerly along the westerly side of Booth Road, and following the curvature thereof 200 feet to a point on the south side of Patricia Way; thence northerly crossing Patricia Way 50 feet to the point of beginning. TRACT NO. 13 All that tract or parcel of land lying and being in Land Lot 712, 17th District, 2nd Section, Cobb County, Georgia, and being subdivided Lot No. 2, property of O. C. Hubert, according to plat by M. P. Davis, C.E., dated November 26, 1956, recorded in Plat Book 16, Page 89, Records of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point situated on the east side of a private drive, 512.7 feet southerly from the corner formed by the easterly side of said private drive and the north line of

Page 3423

Land Lot 712 (said beginning point being the dividing line between Lots 2 and 3 as designated on said plat; running thence easterly 232 feet to an iron pin; thence southerly 125 feet to an iron pin situated at the northeast corner of Lot 1 as shown on said subdivision and plat; thence westerly along the line dividing said Lots 1 and 2 a distance of 232 feet to the easterly side of said private drive; thence northerly along the easterly side of said private drive 125 feet to an iron pin and the point of beginning. TRACT NO. 14 All that tract or parcel of land lying and being in Land Lot 712 of the 17th District and 2nd Section of Cobb County, Georgia, and being partially shown by plat of survey of property of O. C. Hubert, dated November 26, 1956, and recorded in Plat Book 16, Page 89, Records of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point located at the northwest corner of Lot 2, as shown on said plat; thence west a distance of 18 feet to a point located on the west land lot line of Land Lot 712; thence south 0 degrees 02 minutes east a distance of 537.3 feet, more or less, to a point located at the intersection of the west land lot line with the northeast right-of-way of U. S. Highway No. 41; thence in a southeasterly direction along the northeasterly side of U.S. Highway No. 41 a distance of 18 feet; thence north a distance of 300 feet, more or less, to the southwest corner of Lot 1, said plat; thence continuing along the westerly line of Lots 1 and 2, said plat, a distance of 250 feet to the northwest corner of Lot 2, said plat, the same being the point of beginning. The above described property is designated on said plat as being an 18 foot driveway. 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 1974 Session of the General Assembly of

Page 3424

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, 1973. George H. Kreeger Ken Nix Howard Atherton Travis Duke A. L. Burruss Joe Mack Wilson G. Robert Howard Hugh Lee McDaniell Representatives Joe L. Thompson J. H. Henderson, Jr. Tom Moore Senators 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 21st 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 28, 1973, January 4, 11, 1974. /s/ George H. Kreeger Representative, 21st District Sworn to and subscribed before me this 6th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974.

Page 3425

CITY OF POWDER SPRINGSCHARTER AMENDEDCERTAIN ANNEXATION OF TERRITORY AUTHORIZED, ETC. No. 1213 (House Bill No. 1882). An Act to amend an Act providing for a new charter for the City of Powder Springs, Georgia, approved March 13, 1970 (Ga. L. 1970, p. 2760), as amended, so as to provide for annexation of certain territory to the City of Powder Springs; to change the provisions relating to elections; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing for a new charter for the City of Powder Springs, Georgia, approved March 13, 1970 (Ga. L. 1970, p. 2760), as amended, is hereby amended by adding at the end of section 1.02 of Article I of said Act the following: In addition to the corporate boundaries of the City of Powder Springs described in this Section and described in the previous Acts of the State of Georgia herein and heretofore reincorporated as the boundaries of the City of Powder Springs, there shall be added to the corporate limits of the City of Powder Springs, which on or after the approval of this Act shall include in addition to the above described area, all the area embraced within the following described tracts of land; TRACT 1 All that parcel of property and land located in the 19th District of Cobb County and being more particularly described as follows: BEGINNING on the East side of Brownsville Road where the South line of Land Lot 951 intersects the East side of said road; thence South 88 degrees 2 minutes East 1059.90 feet to the Southeast corner of said land lot; thence South

Page 3426

88 degrees 22 minutes East along the South line of Land Lot 950 684.97 feet to a point; thence North 0 degrees 41 minutes East 2273.72 feet to the center line of Powder Creek; thence North 26 degrees 35 minutes West 154.11 feet thence North 28 degrees 48 minutes West 220.10 feet; thence North 18 degrees 55 minutes West 127.9 feet to the Southeast side of Brownsville Road; thence Southwesterly and following the curvature thereof along said road 3205.67 feet to the Point of Beginning. TRACT 2 Also included in the above styled and stated legal description, which includes Tract 1, shall be the right-of-way of any public road, thoroughfare, railway, or any other type of public way which is used for the transportation of the public and which is contiguous or touching any of the property described in Tract 1. TRACT 3 All that tract or parcel of land lying and being in Land Lots 795, 796, 833, 834, 869 and 870, 19th District, 2nd Section, Cobb County, Georgia, being more particularly described as follows: BEGINNING at an iron pin located on the west right-of-way of Hopkins Road (which right-of-way is 50-feet) and which iron pin is located 550 feet as measured along the west right-of-way of Hopkins Road from the point of intersection of the west right-of-way of Hopkins Road with the north right-of-way of Georgia Highway #5 (which right-of-way is 60-feet); thence running south 89 degrees 23 minutes west a distance of 454.14 feet to an iron pin; thence running north 0 degrees 18 minutes east a distance of 250.04 feet to an iron pin; thence running north 87 degrees 20 minutes west a distance of 399.88 feet to an iron pin; thence running north 01 degrees 17 minutes east a distance of 2787.48 feet to an iron pin located on the north Land Lot Line of Land Lot 796; thence running south 88 degrees 37 minutes east along the north Land Lot Line of Land Lot 796 and 795 a distance of 610.34 feet to a point located in

Page 3427

the center of Wild Horse Creek; thence running south 23 degrees 07 minutes east along the center line of said Creek a distance of 162.61 feet to a point; thence running south 26 degrees 10 minutes east along the center line of said Creek a distance of 382.65 feet to a point; thence running south 01 degrees 16 minutes west a distance of 12.2 feet to an iron pin; thence running south 01 degrees 16 minutes west a distance of 1166.20 feet to an iron pin, which iron pin is located on the northwesterly right-of-way of Hopkins Road; thence running north 61 degrees 18 minutes west a distance of 201.13 feet to an iron pin; thence running south 0 degrees 01 minutes west a distance of 1065.0 feet to an iron pin located on the line dividing Land Lots 834 and 869; thence running south 88 degrees 42 minutes east along the north Land Lot Line of Land Lot 869 (and the south Land Lot Line of Land Lot 834) a distance of 150.0 feet to an iron pin located on the west right-of-way of Hopkins Road; thence running south 0 degrees 02 minutes east along the west right-of-way of Hopkins Road, a distance of 392.90 feet to an iron pin and the point of beginning, said tracts being designated tract number 1, 2 and 3, as per survey for Realty Research Corporation by White Cook, Inc., dated September 27, 1972, and last revised December 11, 1972. The within conveyance is made subject to a 15-foot sanitary sewer easement as disclosed by the aforesaid survey. The within conveyance is made further subject to easements of record in Cobb County, Georgia. TRACT 4 All that tract or parcel of land lying and being in Land Lots 869 and 870, 19th District, 2nd Section, Cobb County, Georgia, and being more particularly described as follows: BEGINNING at an iron pin located on the westerly right-of-way of Hopkins Road (which right-of-way is 50-feet) and which iron pin is located 550 feet as measured along the west right-of-way of Hopkins Road from the point of intersection of the west right-of-way of Hopkins Road with the north right-of-way of Georgia Highway #5 (which

Page 3428

right-of-way is 60-feet); thence running south 89 degrees 23 minutes west a distance of 454.14 feet to an iron pin; thence running south 0 degrees 12 minutes west a distance of 548.67 feet to a point located on the north right-of-way of Georgia Highway #5; thence running south 89 degrees 02 minutes east along the north right-of-way of said Highway a distance of 180.20 feet to a point; thence running north 87 degrees 54 minutes east along the north right-of-way of said Highway a distance of 180.86 feet to a point; thence running north 0 degrees 45 minutes west a distance of 200 feet to a point; thence running north 87 degrees 21 minutes east a distance of 100.0 feet to a point which point is located on the west right-of-way of Hopkins Road; thence running north 0 degrees 20 minutes west along the west right-of-way of said road a distance of 346.3 feet to an iron pin and the point of beginning, said tract being designated tract number 4, containing 5.32 acres as per survey for Realty Research Corporation by White Cook, Inc., surveyors, dated September 27, 1972, and last revised December 11, 1972. TRACT 5 All that tract or parcel of land lying and being in Land Lot 834, of the 19th District, 2nd Section, Cobb County, Georgia, as per survey for Realty Research Corporation, prepared by White Cook, Inc., dated July 27, 1972, last revised December 11, 1972, and being more particularly described as follows: TO FIND THE TRUE POINT OF BEGINNING, begin at an iron pin located on the west right-of-way of Hopkins Road (which right-of-way is 50-feet) and which iron pin is located 550 feet as measured along the west right-of-way of Hopkins Road from the point of intersection of the west right-of-way of Hopkins Road with the north right-of-way of Georgia Highway #5 (which right-of-way is 60-feet); running thence north 00 degrees 02 minutes west along the west right-of-way of Hopkins Road a distance of 392.90 feet to an iron pin located on the south Land Lot Line of Land Lot 834; running thence north 88 degrees 42 minutes

Page 3429

west along the south Land Lot Line of Land Lot 834 a distance of 150.0 feet to an iron pin; running thence north 00 degrees 01 minutes east a distance of 1065.0 feet to an iron pin; running thence south 61 degrees 18 minutes east a distance of 201.13 feet to an iron pin located on the west right-of-way of said Hopkins Road, which iron pin is the TRUE POINT OF BEGINNING; running thence northeasterly along the northwesterly right-of-way of Hopkins Road and following the curvature thereof along the arc of a curve a distance of 390.45 feet to an iron pin located on the north Land Lot Line of Land Lot 834 (said arc having a chord distance of 384.42 feet on a magnetic bearing of north 33 degrees 17 minutes east); running thence north 89 degrees 49 minutes west along the north Land Lot Line of Land Lot 834 a distance of 203.84 feet to an iron pin; running thence south 01 degrees 15 minutes west a distance of 322.08 feet to an iron pin located on the west right-of-way of said Hopkins Road, which iron pin is the TRUE POINT OF BEGINNING; being 0.579 acres as designated Tract No. 5 on the aforesaid survey. TRACT 6 Also included in the above styled and stated legal descriptions which include Tracts 3 through 5, shall be the rights-of-way of any public road, thoroughfare, railway, or any other type of public way which is used for the transportation of the public and which is contiguous or touching any of the property described in Tracts 3 through 5 above. Section 2 . Said Act is further amended by striking section 2.03 of Article II in its entirety and inserting in lieu thereof the following: Section 2.03. Election of Mayor and Councilmen .Those persons holding office on January 1, 1974, shall continue to serve until their successors are duly elected and qualified as provided by law. On the third Saturday in October, 1974, and on said date biennially thereafter, an election shall be held for those two councilmen who on said date are serving as `Councilman,

Page 3430

Post Number 4', and `Councilman, Post Number 5', and for `Mayor'. Such positions shall continue to be designated as `Mayor, City of Powder Springs', `Councilman, Post Number 4', and `Councilman, Post Number 5'. The candidate receiving a majority of the votes cast for mayor shall be declared elected, and the candidate for each council post receiving a majority of the votes cast shall be declared elected as councilman for that post for which he qualified. On the third Saturday in October, 1975, and on said date biennially thereafter, an election shall be held for those councilmen who at said date are serving as `Councilman, Post Number 1', `Councilman, Post Number 2', and `Councilman, Post Number 3'. Such positions shall continue to be designated as `Councilman, Post Number 1', `Councilman, Post Number 2' and `Councilman, Post Number 3'. The candidate for each post receiving a majority of the votes 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. The General Election day for the election of the mayor and councilmen for the City of Powder Springs shall be held on the third Saturday in October, and such election shall be held in accordance with the Georgia Municipal Election Code, unless otherwise herein provided. Section 3 . This Act shall become effective upon its approval by the Governor or upon its becoming 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 January-February 1974 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 amended to

Page 3431

create a new Charter (Ga. L. 1970, p. 2760, et seq.), as heretofore amended; and for other purposes. This 26th day of December, 1973. George H. Kreeger Ken Nix Howard Atherton Travis Duke A. L. Burruss Joe Mack Wilson G. Robert Howard Hugh Lee McDaniell Representatives Joe L. Thompson J. H. Henderson, Jr. Tom Moore Senators 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 21st 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 28, 1973, January 1, 4, 11, 1974. /s/ George H. Kreeger Representative, 21st District Sworn to and subscribed before me, this 6th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 25, 1974.

Page 3432

CITY OF LILBURNCHARTER AMENDEDELECTION PROCEDURES CHANGED, ETC. No. 1214 (House Bill No. 1886). An Act to amend an Act incorporating the City of Lilburn in the County of Gwinnett, approved March 7, 1955 (Ga. L. 1955, p. 3306), as amended, so as to change the election procedures for the governing authority of the said City; to increase the maximum punishment allowed by the Recorder's Court of the 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 Lilburn in the County of Gwinnett, approved March 7, 1955 (Ga. L. 1955, p. 3306), as amended, is hereby amended by striking section 33 in its entirety and substituting in lieu thereof a new section 33, to read as follows: Section 33. Each municipal election, whether primary election, general election, or special election, shall be carried out pursuant to the guidelines set forth in the Georgia Municipal Election Code. No candidate shall be nominated for public office in any primary or elected to public office in any election unless such candidate shall have received a majority of the votes cast to fill such nomination or public office. Elections. Section 2 . Said Act is further amended by striking section 9 in its entirety and substituting in lieu thereof a new section 9, to read as follows: Section 9. Be it further enacted by the authority aforesaid, that the mayor, or in his absence or disqualification, the mayor pro tem., shall have the full power and authority to hold, at such times and places, and under such rules and regulations as may be prescribed by ordinance, a police court for said City for the trial of offenders against the ordinances of said City, and impose such penalties for violation thereof as may be prescribed by ordinance, not exceeding

Page 3433

a fine of two hundred dollars, and imprisonment and labor on the public works of the City for sixty days for each offense, and may impose both a fine and a sentence of imprisonment and labor. In case of the absence or disqualification of both the mayor and mayor pro tem., any member of council shall have the right at any time in their discretion, upon the approval of the mayor and at least three (3) councilmen, to create and establish the office of city recorder, elect a city recorder in and for said City and fix the recorder's salary and term of office which term of office shall be for not more than one year; and from and after the creation of said office of city recorder and the election of a recorder as aforesaid, the said recorder shall preside over the said court, and the said court shall not thereafter be prescribed over by the mayor, mayor pro tem., or any other member of council, excepting in the absence or disqualification of the recorder, the mayor, mayor pro tem., or any member of the council may preside over said court with full powers as the city recorder. The mayor and council shall have the right to elect as city recorder any resident of the Gwinnett Judicial Circuit. Said recorder, when elected and qualified, shall have all the powers and authority appertaining to said police court as now exercised by the mayor or mayor pro tem. Recorder. 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 1974 meeting of the General Assembly of Georgia, a bill to amend an act incorporating the City of Lilburn, approved March 7, 1955 (Ga. L. 1955, p. 3306), as amended, so as to change the election procedure of the governing authority of the said city; so as to change the maximum

Page 3434

punishment allowable in the Recorder's Court in the said city; and for other purposes. This 4th day of January, 1974. James W. Garner City Attorney for the City of Lilburn, Georgia 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 59th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Lawrenceville Home Weekly which is the official organ of Gwinnett County, on the following dates: January 9, 16, 23, 1974. /s/ James D. Mason Representative, 59th District Sworn to and subscribed before me, this 7th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 25, 1974. GLYNN COUNTYSHERIFF'S OFFICESALARY AND PERSONNEL CHANGES PROVIDED. No. 1215 (House Bill No. 1902). An Act to amend an Act placing the Sheriff of Glynn County upon an annual salary, approved March 17, 1960 (Ga.

Page 3435

L. 1960, p. 2806), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2488), so as to provide for additional personnel within the sheriff's office; to change the compensation of the sheriff and certain personnel within the sheriff's office; to provide for increases in salaries based on length of service; to provide for car allowances and travel expenses; to provide for clothing allowances and uniforms; to provide that the compensation provisions of this Act shall be the exclusive compensation for such officers; to provide for other matters relative to the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the Sheriff of Glynn County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 2806), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2488), is hereby amended by striking in its entirety section 2 and and substituting in lieu thereof a new section 2 to read as follows: Section 2. The sheriff shall be authorized to appoint the following deputies and other personnel to assist him: Personnel. 1 chief deputy 1 1st senior deputy 1 2nd senior deputy 13 additional deputies, 7 of whom shall serve principally as jailers 1 office deputy 1 clerk-typist 1 chief jailer 1 matron 1 cook 1 custodian. Section 2 . Said Act is further amended by striking section 2A in its entirety and substituting in lieu thereof five new sections, to be designated sections 2A, 2B, 2C, 2D, and 2E, to read as follows:

Page 3436

Section 2A. The base salary of the sheriff and of persons employed in the jobs provided in Section 2 shall be as follows: Salaries. sheriff $18,000 chief deputy $12,000 1st senior deputy $ 9,600 2nd senior deputy $ 8,900 2 deputies $ 8,400 5 deputies, including the office deputy $ 7,500 chief jailer $ 6,900 7 deputies, who shall serve principally as jailers $ 6,600 matron $ 5,400 clerk-typist $ 4,800 custodian $ 4,800 cook $ 3,600 Section 2B. The base salaries provided in section 2A shall be increased by 3 percent for each year of service completed after January 1, 1974. Section 2C. The sheriff and each of his deputies, except the office deputy and the deputies who serve principally as jailers, shall each receive from county funds the sum of $2,100 per annum as a car allowance. Said sum shall be paid in monthly installments from the funds of Glynn County. On all official trips out of Glynn County or the State of Georgia, the sheriff or deputies shall be paid 12-1/2 per mile per round trip. The governing authority of Glynn County may provide automobiles to the sheriff and the deputies who are entitled to a car allowance, and all expenses connected with such automobiles shall be paid from county funds. In the event automobiles are provided by the county, neither car allowance nor mileage shall be paid to the sheriff or deputies who are provided with such cars. The sheriff and deputies shall be furnished necessary guards for safety when transporting prisoners and mental patients and the guards shall be paid at the rate of bailiff's per diem. All necessary expenses including room and meals shall be paid by the county governing authority out of the funds of Glynn County.

Page 3437

Section 2D. In addition to any other compensation the sheriff, chief deputy, 1st senior deputy, 2nd senior deputy, the office deputy, and each deputy, except those deputies who serve principally as jailers, shall receive a clothing allowance of $200 per annum. Such allowance shall be paid in a lump sum on January 1 of each year out of county funds. If the sheriff or a deputy has not served as sheriff or deputy for the 12 months preceding January 1 of any year, the clothing allowance shall be reduced by 1/12 for each month the sheriff or deputy did not serve. The chief jailer, the deputies who serve principally as jailers, and the matron shall be issued uniforms by the county, purchased with county funds. Section 2E. The compensation authorized in section 2A, section 2B, section 2C, and section 2D shall be exclusive and shall be in lieu of all other compensation and allowances provided by law, including any compensation and allowance authorized for such officers' and employees' service as ex officio officers of the State Court of Glynn County, and such officers and employees shall receive no other compensation or allowances for their services as ex officio officers of said court, notwithstanding any other provisions of any Act to the contrary. The compensation authorized in section 2A, section 2B, and section 2C shall be paid in equal monthly installments out of the funds of Glynn County. Section 3 . This Act shall become effective on July 1, 1974. 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 1974 Session of the General Assembly of Georgia, a bill to amend an Act placing the Sheriff of Glynn County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 2806), as amended, so as to provide for additional personnel within the Sheriff's office; to change the compensation of the Sheriff and certain personnel within

Page 3438

the Sheriff's office; to provide for an annual increase in salaries; to provide for a clothing allowance; to provide an effective date; to repeal conflicting laws; and for other purposes. This 26th day of December, 1973. Charles W. Rogers Representative, 128th District Eston Harden Representative, 128th, District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles W. Rogers who, on oath, deposes and says that he is Representative from the 128th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the The Brunswick News which is the official organ of Glynn County, on the following dates: January 10, 17, 24, 1974. /s/ Charles W. Rogers Representative, 128th District Sworn to and subscribed before me, this 8th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 25, 1974.

Page 3439

CITY OF BLOOMINGDALECHARTER GRANTED. No. 1216 (House Bill No. 1904). An Act to create a charter for the City of Bloomingdale in the County of Chatham; to provide for definitions; to provide for the corporate limits; to provide for corporate powers; to provide for the election of the mayor and councilmen; 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; 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 clerks; 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 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 all procedures, requirements and other matters in connection with the foregoing; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3440

ARTICLE I CHARTER, DEFINITIONS, CORPORATE LIMITS AND CORPORATE POWERS Section 1.01. Charter . This Act shall constitute the whole charter of the City of Bloomingdale, Georgia. The City of Bloomingdale, Georgia, in the County of Chatham, and the inhabitants thereof, are hereby constituted and declared a body politic and corporate by the name and style of the City of Bloomingdale, 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 Bloomingdale, Georgia. (b) Councilman shall mean a person elected to the city council as provided in this Act. (c) Member of the council shall mean the mayor and each councilman. (d) Nonpartisan shall mean without any designation of candidates and members or candidates of any state or national political party or organization. (e) At large shall mean the entire city, as distinguished from representation by wards or other districts. (f) Public way shall mean any land used by the public as a passageway including, but not limited to, streets, roads, highways, expressways, freeways, boulevards, avenues, parkways, alleys, lanes, sidewalks, walks, bridges, viaducts, subways, underpasses, tunnels, and other thorough-fares, and including the rights-of-way of such public ways.

Page 3441

(g) Agency shall mean any office, court, utility, board, commission, institution, or other organization in charge of or administering any public function or municipal affair of the city. (h) Officer shall mean and include the mayor, councilman, city judge, member of boards and commissions, and any other persons classified as public officers by the laws or judicial decisions of this State. An officer as herein defined shall fill an office, and an employee shall fill a position of employment. (i) Elector shall mean a person residing within the city who is qualified to vote therein. (j) The masculine shall include the feminine and the singular shall include the plural and vice versa. (k) The word shall is mandatory; may is permissive. Section 1.03. Corporate limits . The corporate limits of the City of Bloomingdale shall be described as follows: BEGINNING at the intersection of the Pipe Maker Canal and Triplicate #3 of Pipe Maker Canal, then south along the eastern right-of-way line of Triplicate #3 of Pipe Maker Canal to the intersection of Triplicate #3 with the southern right-of-way line of the Central of Georgia Railroad property (old railroad bed), then in an easterly direction along the southern right-of-way line to the intersection with the eastern right-of-way line of the Osteen Road, then in a southwesterly direction along said right-of-way line to the intersection of said Osteen Road, with the Little Ogeechee River (known locally as Creek), then in a southeasterly direction along the channel of the Little Ogeechee to the point where said creek or river intersects with the northern right-of-way line of Interstate 16, then in an easterly direction along the northern right-of-way line of said I-16 to the point of intersection with the southern right-of-way line of the Old Pine Barren Road, then in an easterly direction along the southern right-of-way line of the Old Pine

Page 3442

Barren Road, to the point where the Old Pine Barren Road becomes the New Pine Barren Road (Paved Road), then continue in an easterly direction along the southern right-of-way line of the New Pine Barren Road, to the point of intersection with the western right-of-way line of the Wild Cat Dam Road, then in a northerly direction along said right-of-way to the point of intersection with U. S. Highway 80, then in a westerly direction along the northern right-of-way of U. S. Highway 80 to the intersection of said Highway 80 with Triplicate #2 of Pipe Maker Canal, then in a northeasterly direction along the western right-of-way line of Triplicate #2 of Pipe Maker Canal until said canal intersects with the Pipe Maker Canal, then in a westerly direction along the southern right-of-way line of Pipe Maker Canal to the point of beginning. The above described area is entirety within the 8th G. M. District, Chatham County. 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 non-residents and operated within the city with any regularity. Such registration fees on trucks or automobiles may be graduated according to their tonnage capacities, weight or horsepower. (d) To appropriate and borrow money to provide for payment of the debts of the city, and to authorize the expenditure of money for any municipal purpose or matter of national or state interest.

Page 3443

(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 Section 36-202 of the Code of Georgia of 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 insofar 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, 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 Section 36-202 of the Code of Georgia, or other applicable public acts. (k) To prescribe reasonable standards of health and sanitation and to provide for the enforcement of such standards. (l) 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

Page 3444

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. (m) 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. (n) 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. (o) To regulate and license weights and measures. (p) 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. (q) 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. (r) To regulate any railroad crossings or trains within the city. (s) 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.

Page 3445

(t) To levy and provide for the collection of special assessments for public improvements. (u) To provide that the violation of any ordinance, rule, regulation or order shall be punishable as a misdemeanor. (v) 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. ARTICLE II CITY COUNCIL Section 2.01. Election of Mayor and councilmen; qualifications . (a) On the first Tuesday in June each even-numbered year, a nonpartisan election shall be conducted by the city election managers. However, the first election shall be conducted by the Ordinary of Chatham County or any election board that may succeed him at the same hours and places for holding general elections and under the general election laws of the State of Georgia, to elect a mayor and six (6) councilmen from the city at large. The six (6) candidates polling the highest number of votes shall be deemed elected. Any elector having resided in the city for not less than three (3) years may be qualified as a candidate by submitting to the mayor or other chief executive officer of the city, not less than thirty (30) days nor more than forty-five (45) days in advance of the regular election, a petition nominating him. In the first election, however, the candidate shall present said petition to the Ordinary of Chatham County or successor. Each elector shall be entitled

Page 3446

to vote for one (1) candidate for mayor and six (6) candidates for councilmen each election. The terms of office shall begin at 12:01 a.m. July 1st next, following election for the mayor and councilmen and they shall serve until their successors have been elected and qualified. 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 of Georgia. (b) Any person, in order to be eligible to hold the office of mayor or councilman, must be at least 25 years of age for mayor and 21 years of age for councilman. Section 2.02. City council . The mayor and six 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

Page 3447

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 councilman receiving the most votes in the regular election shall be the vice mayor. In the event of a tie, the newly elected council shall name one of these to the position. Section 2.05. Vacancy in office of mayor or councilman . A vacancy shall exist if the mayor or a councilman resigns, dies, moves his residence from the city, has been continuously disabled for a period of six months so as to prevent him from discharging the duties of his office, accepts any Federal, State, county or other municipal elected office or is convicted of malfeasance or misfeasance in office, or felony, a violation of the Act or a violation of the election laws of the State. The council shall appoint a qualified person to fill such a vacancy for the remainder of the unexpired term. 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 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 2.06. City clerk . The mayor shall appoint a city clerk, subject to council approval, who shall be responsible

Page 3448

for keeping and preserving the city seal and all records of the council; attending meetings of the council and keeping a journal of its proceedings at such meetings, including the names of members present and absent, the vote of each member on each question, each motion considered, and the title of each resolution or ordinance considered; preparing and certifying copies of official records in his office, for which fees may be prescribed by ordinance; and performing such other duties as may be required by the council or mayor. Section 2.07. Official city newspaper . The council by resolution shall designate a newspaper of general circulation within the city as the official newspaper. Section 2.08. 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 four 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 2.09. 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.

Page 3449

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: (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 council; 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 persons. He shall have such authority to appoint, promote, demote, transfer, suspend and remove all officers and employees and to direct and control their work, as provided by the council. 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

Page 3450

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 council 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, and motions prescribed by the the council or mayor. Section 3.04. City police court . A city police 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 the Act and ordinances of the city. The city police 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 police 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 police court shall be the same as provided by State law for a justice of the peace. Appeal from the city police court shall be to the circuit court. Warrants, subpoenas and other processes of the city police 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. The city police court judge shall be an attorney at law. Section 3.05. City police judge and city police court clerk . The council shall appoint and fix the salary of the city police judge for terms of one year, and such salary shall

Page 3451

not be changed during a term of office. The council may impeach and remove the city police 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 police judge shall excuse himself from a case in which (a) he is interested, (b) 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 police judge, shall be heard and decided by an acting city police judge, appointed by the mayor. The mayor may remove the acting city police judge at any time without cause. The compensation of an acting city police judge shall be fixed by ordinance. The council may authorize a city court clerk, and other personnel, to assist and to be appointed and removed by the city police judge, to perform such duties as may be prescribed by ordinance or by the city police judge. Section 3.06. Other officers and employees . The council, by ordinance, may establish offices and positions of employment and may abolish, combine or modify them. 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 in doing like work.

Page 3452

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 council. During a suspension, an employee's salary may be reduce or eliminated, as determined by the council. Procedure for suspending or removing one from office shall be set by ordinance. 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 required 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 bond 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. 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 transportation

Page 3453

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. 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 the 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. Any other budget procedures deemed appropriate may be adopted by ordinance. Section 4.03. 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 3454

Section 4.04. Sale of city property . The selling of city property shall be regulated by city ordinance. Section 4.05. Annual audit . The council shall employ a certified public accountant to make an annual audit of all financial books and records of the city. The accountant shall file his report with the council, at a time agreed to between him and the council. Section 4.06. Property taxes . The council shall provide by ordinance for the return of all taxable property in the city, how said property may be assessed, how the valuation of the property fixed by the taxpayer may be increased or decreased by assessment, and provide penalties for the neglect or refusal to return said property. The council shall set up procedures for property owners to appeal assessments. 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, or within ninety days prior to the 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 4.08. Tax due dates and tax bills . The due dates of property taxes shall be fixed by ordinance and provisions may be made for equal semiannual 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 percent (5%) may be added and thereafter such taxes shall be subject to interest at the rate of one-half of one percent ( 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.

Page 3455

Section 4.09. Collection of deliquent 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 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 fifty percent (50%) 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 basic), shall thereupon be subject to a penalty of five percent (5%), and shall thereafter be subject to interest at the rate of one-half of one percent ( 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 4.11. Disbursements by checks . All disbursements shall be made by checks signed in such manner as provided by ordinance. Section 4.12. 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.

Page 3456

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 (60) days, the time limit shall be one (1) year. No 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 two hundred dollars ($200.00), or by imprisonment not to exceed one year, or by both such fine and imprisonment. Section 5.04. Nuisances . Be it further enacted by the authority aforesaid that the mayor and council shall have full power and authority to, by proper ordinances, provide for the abatement of nuisances, lewd houses, gambling and gambling places, blind tigers, and disorderly houses, to charge the expense for abating such nuisances or places against the person causing the same, or the owner of the premises, according as one or the other is liable, and to enforce the collection of said expenses by execution issued as execution taxes. Section 5.05. Severability . In the event any sectio, 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,

Page 3457

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. Section 5.06. Repealer . All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Chatham County. Coming before the mayor and council of Pooler, Ga., a committee of citizens representing the Bloomingdale, Ga. area did present petitions containing the signatures of numerous property owners and registered voters of the Bloomingdale, Ga. area requesting that said area be annexed to the Town of Pooler, Ga. Meeting in special session on the 17th day of January 1974, the mayor and full council without dissenting vote did reject the request that said Bloomingdale, Ga. area be annexed to the Town of Pooler, Ga. On this 4 day of February 1974 I certify that the above is a true and correct statement of fact. /s/ Curtis J. Wilkes Mayor of Pooler, Ga. Sworn to and subscribed before me, this 4th day of February, 1974. /s/ J. F. Jones Notary Public, Chatham County, Ga. My Commission Expires Dec. 22, 1975. (Seal).

Page 3458

Georgia, Chatham County. 1, Curtis, J. Wilkes, Mayor of Pooler, Ga. certify the population of Pooler, Ga. to be 1,517 and the population of Bloomingdale, Ga. to be 1,588 according to the United States Census of 1970 as reported in the General Population Characteristics, Georgia page #12-118 table #32, United States Department of Commerce, Bureau of the Census (PC (1) -B12, Ga.). /s/ Curtis J. Wilkes Mayor of Pooler, Ga. Sworn to and subscribed before me, this 4th day of February, 1974. /s/ J. F. Jones Notary Public, Chatham County, Ga. My Commission Expires Dec. 22, 1975. (Seal). Georgia, Fulton County. I, George A. Chance, Jr., the author of a bill incorporating the City of Bloomingdale in Chatham County, Georgia, do hereby certify that the standards prescribed in an Act providing certain minimum standards prerequisite to the original incorporation of a municipality, approved April 2, 1963 (Ga. L. 1963, p. 251), as amended, do exist as to the area embraced within the corporate limits provided in this bill. /s/ George A. Chance, Jr. Representative, 112th District Sworn to and subscribed before me, this 8th day of February, 1974. /s/ Yvonne Redding Notary Public, Georgia State at Large. My Commission Expires Nov. 1, 1975. (Seal).

Page 3459

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia a bill to Incorporate the City of Bloomingdale within Chatham County; to provide the procedures connected therewith; and for other purposes. This 18th day of January, 1974. W. E. Taylor Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George A. Chance, Jr. who, on oath, deposes and says that he is Representative from the 112th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Savannah Evening Press which is the official organ of Chatham County, on the following dates: January 18, 25, 1974, February 1, 1974. /s/ George A. Chance, Jr. Representative, 112th District Sworn to and subscribed before me, this 8th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 25, 1974.

Page 3460

HABERSHAM COUNTYTAX COMMISSIONERSALARY FIXED. No. 1217 (House Bill No. 1943). An Act to amend an Act consolidating the offices of tax receiver and tax collector into the office of tax commissioner of Habersham County, approved February 5, 1952 (Ga. L. 1952, p. 2045), as amended, particularly by an Act approved April 12, 1963 (Ga. L. 1963, p. 3603) and an Act approved March 14, 1969 (Ga. L. 1969, p. 2199), so as to change the maximum salary which the tax commissioner may be paid; 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 into the office of tax commissioner of Habersham County, approved February 5, 1952 (Ga. L. 1952, p. 2045), as amended, particularly by an Act approved April 12, 1963 (Ga. L. 1963, p. 3603) and an Act approved March 14, 1969 (Ga. L. 1969, p. 2199), is hereby amended by striking from the first unnumbered paragraph of section 3 the following: $12,000.00, and inserting in lieu thereof the following: $14,000.00, so that when so amended the first unnumbered paragraph of section 3 shall read as follows: Section 3. The salary of said tax commissioner shall be determined by the commissioners of roads and revenue of Habersham County, but the said salary shall not be less than $8,000.00 per annum nor more than $14,000.00 per annum, payable in equal monthly installments from the funds of Habersham County. Notwithstanding the above provisions to the contrary, any person who has served at

Page 3461

least four years as tax commissioner of Habersham 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 Habersham 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 Habersham 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 there will be introduced at the regular 1974 session of the General Assembly of Georgia a bill to change the compensation of the Tax Commissioner and the Ordinary of Habersham County, to provide a method of determining the compensation of the Ordinary's Clerk and for other purposes. This 21st day of January, 1974.

Page 3462

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hubert G. Ritchie who, on oath, deposes and says that he is Representative from the 11th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Tri-County Advertiser which is the official organ of Habersham County, on the following dates: January 24, 31, 1974, February 7, 1974. /s/ H. G. Ritchie Representative, 11th District Sworn to and subscribed before me this 11th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974. HABERSHAM COUNTYCLERK OF ORDINARYSALARY CHANGES. No. 1218 (House Bill No. 1944). An Act to amend an Act abolishing the fee system and providing an annual salary for the Ordinary of Habersham County, approved February 27, 1969 (Ga. L. 1969, p. 2099), as amended by an Act approved April 1, 1971 (Ga. L. 1971, p. 2899), and an Act approved April 17, 1973 (Ga. L. 1973, p. 3331), so as to change the provisions relative to the clerk of the ordinary; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3463

Section 1 . An Act abolishing the fee system and providing an annual salary for the Ordinary of Habersham County, approved February 27, 1969 (Ga. L. 1969, p. 2099), as amended by an Act approved April 1, 1971 (Ga. L. 1971, p. 2899), and an Act approved April 17, 1973 (Ga. L. 1973, p. 3331), is hereby amended by striking from section 4 the following: with the range of $3,600.00 to $4,800.00 per annum, so that when so amended section 4 shall read as follows: 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. The Ordinary shall, from time to time, recommend to the governing authority of said county the suggested compensation to be paid such employee. However, it shall be within the discretion of the governing authority of Habersham County to fix the compensation to be received by such employee in said office. Clerk. 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 1974 session of the General Assembly of Georgia a bill to change the compensation of the Tax Commissioner and the Ordinary of Habersham County, to provide a method of determining the compensation of the Ordinary's Clerk and for other purposes. This 21st day of January, 1974. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hubert G. Ritchie who, on oath, deposes and says that he is Representative from the 11th District, and that the attached copy of Notice

Page 3464

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 24, 31, 1974, February 7, 1974. /s/ H. G. Ritchie Representative, 11th District Sworn to and subscribed before me this 11th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974. MONROE COUNTYSHERIFF PLACED ON SALARY. No. 1219 (House Bill No. 1989). An Act to provide for the compensation of the Sheriff of Monroe County; to provide for the collection and disposition of fees; to provide for the salary of said sheriff; to provide for the appointment and salaries of deputies and certain other employees; to provide for equipment; to provide for the payment of necessary expenses; to provide for certain purchases; to provide for the sheriff's authority over his employees; to provide for the payment of bonds; to provide for uniforms; to provide for appointment of temporary deputies; to provide for certain fiscal matters; to repeal an Act to abolish the present method of compensating the Sheriff of Monroe County, known as the fee system, approved February 28, 1966 (Ga. L. 1966, p. 2714), as amended, by an Act approved April 4, 1967 (Ga. L. 1967, p. 2602), and an Act approved April 5, 1971 (Ga. L. 1971, p. 3068); to provide for other matters relevant

Page 3465

thereto; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The method of compensating the Sheriff of Monroe County, known as the fee system, is hereby abolished and in lieu thereof an annual salary for the sheriff is prescribed as hereinafter provided. Section 2 . From and after effective date of this Act, all fees, costs, percentages, forfeitures, penalties, allowances, turn key fees, and all other perquisites of whatever kind, as are now or may hereafter be allowed by law to be received or collected as compensation for services by the said Sheriff of Monroe County, Georgia shall be received and collected by him for the sole use of Monroe County, and shall be held by him in trust as public monies belonging to Monroe County, and the same shall be paid by him over to the fiscal authority of Monroe County by the 15th day of each month for the immediate preceding month, at which time a detailed itemized statement shall be made by said sheriff showing all collections of all fees, and the sources from which collected, and the fiscal authority of Monroe County shall give said sheriff a receipt therefor, and said fiscal authority shall keep a separate account showing such collections and the sources from which they are paid. Fees. Section 3 . All fees, costs, fines, forfeitures, commissions, allowances, penalties, funds, monies and all other emoluments which have accrued to the sheriff at the time this Act becomes effective and to which the sheriff is entitled and which remain uncollected at the time this Act becomes effective, shall, when collected, be paid to the sheriff. The sheriff shall, however, report the collection of any such fees to the governing authority of the county. Section 4 . The Sheriff of Monroe County, Georgia shall receive an annual salary of not less than $9,000.00 per year or such additional compensation as may from time to time be established by the governing authority of said county. Salary.

Page 3466

Section 5 . The Sheriff of Monroe County, Georgia shall have the sole power and authority to appoint deputies as follows: Deputies. (a) A chief deputy, who shall be compensated in an amount not less than $6,000.00 per annum or such additional compensation as may be from time to time established by the governing authority with the concurrence of the sheriff; (b) Three additional deputy sheriffs, each of which shall receive compensation of not less than $4,800.00 per year or such additional sum as may be from time to time recommended by the sheriff and concurred in by the governing authority of the county; (c) Such additional deputies as may be from time to time recommended by the sheriff and concurred in by the governing authority of the county and whose compensation shall be fixed within the limits hereinabove prescribed for deputies in subparagraph (b) above. Section 6 . The sheriff shall have the sole power and authority to appoint additional personnel as follows: (a) Three jailer-radio operators, who shall be compensated in an amount not less than $3,600.00 per annum or such additional compensation as may be from time to time established by the governing authority with the concurrence of the sheriff; Personnel. (b) A cook, who shall be compensated in an amount not less than $1,800.00 per annum or such additional compensation as may be from time to time established by the governing authority with the concurrence of the sheriff; (c) Such additional personnel as may be from time to time recommended by the sheriff and concurred in by the governing authority of the county and whose compensation shall be established by the governing authority with the concurrence of the sheriff.

Page 3467

Section 7 . The county shall furnish the sheriff with four automobiles and the necessary equipment therefor and shall be authorized to furnish additional automobiles and equipment as may be from time to time recommended by the sheriff and concurred in by the governing authority. All necessary expenses for operation of said automobiles shall be paid by the governing authority. Equipment. Section 8 . All reasonable and necessary travel expenses beyond the limits of Monroe County, Georgia, incurred by said sheriff and his employees in the discharge of their official duties shall be supplied and paid for by the governing authority of said Monroe County. Expenses. Section 9 . Said sheriff is authorized to purchase in the name of Monroe County, all utilities, fuel and supplies needed for said jail, and the fiscal authority of said county shall pay therefor as well as cost of, maintenance and repair, of said jail. Supplies. Section 10 . Said Sheriff of Monroe County shall at all times have complete control over the activities of all of the employees herein provided for, and said sheriff shall have the exclusive right to assign their duties and said sheriff shall have the exclusive right to hire and discharge said employees at any time he deems same is in the best interest of the county. Section 11 . The official bonds of the said sheriff and all of his employees, as may be required by law, shall be procured by said sheriff and his employees, and the premiums and costs therefor shall be paid out of the funds of Monroe County. Bonds. Section 12 . Said sheriff, and his employees shall be reimbursed by the fiscal authority of said Monroe County for their actual expenses when they or either of them are required to go beyond the limits of Monroe County in the performance of their duties. Expenses. Section 13 . All uniforms as may be reasonably required in discharging the official duties of the office of the sheriff

Page 3468

shall be furnished by the county from any funds of the county available for such purpose. Uniforms. Section 14 . If, at any time, there should develop in Monroe County, Georgia, or any part of same, either a real or an apparent emergency, which, in the discretion of the Sheriff of Monroe County, Georgia, requires him to appoint temporary deputy sheriffs to aid said sheriff and his said chief deputy, in the performance of his duties or maintaining law and order therein, the said sheriff shall have the power to appoint such temporary deputy sheriffs as, in his discretion, may be wise and such temporary deputy sheriffs shall be paid reasonable compensation for their services by the fiscal authorities of Monroe County. Temporary deputies. Section 15 . The said fiscal authority of Monroe County shall not be allowed to compensate out of the funds of Monroe County, any deputy sheriffs not herein before provided for. However, the Sheriff of Monroe County, Georgia may appoint such additional deputy sheriffs as he may deem necessary, provided provisions are made by him for their compensation out of funds not belonging to Monroe County. Section 16 . An Act to abolish the present method of compensating the Sheriff of Monroe County, known as the fee system, approved February 28, 1966 (Ga. L. 1966, p. 2714), as amended by an Act approved April 4, 1967 (Ga. L. 1967, p. 2602), and an Act approved April 5, 1971 (Ga. L. 1971, p. 3068), is hereby repealed in its entirety. Section 17 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia a bill to provide for the compensation of the Sheriff of Monroe County, chief deputy sheriff, and other personnel in the Sheriff's office; to provide for additional employees for the Sheriff and their compensation; to provide for automobiles;

Page 3469

to provide for all matters relative thereto; and for other purposes. This 8th day of January, 1974. Denmark Groover Representative, District 75 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Denmark Groover who, on oath, deposes and says that he is Representative from the 75th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Monroe Advertiser which is the official organ of Monroe County, on the following dates: January 17, 24, 31, 1974. /s/ Denmark Groover, Jr. Representative, 75th District Sworn to and subscribed before me this 12th day of February, 1974. /s/ Susan Gordon Notary Public. (Seal). Approved March 25, 1974. CITY OF MOULTRIECHARTER AMENDEDELECTION PROVISIONS CHANGED, ETC. No. 1220 (House Bill No. 2019). An Act to amend an Act establishing a new charter for the City of Moultrie, approved March 3, 1943 (Ga. L. 1943, p. 1458), as amended, particularly by an Act approved February

Page 3470

21, 1951 (Ga. L. 1951, p. 3250); an Act approved February 15, 1952 (Ga. L. 1952, p. 2661); and an Act approved April 3, 1972 (Ga. L. 1972, p. 3784), so as to provide that all municipal elections shall be held and conducted in accordance with the provisions of Code Title 34A, the Georgia Municipal Election Code, as the same is now or hereafter amended; to provide that in the absence or disqualification of the recorder, the mayor and the council shall designate a member of the State Bar of Georgia residing in Colquitt County to hold said court; to provide for the compensation of such temporary judge; to provide for restrictions on the number of licenses which the mayor and council may issue for the sale of alcoholic beverages and liquors; to provide for qualifications of applicants for such licenses; to authorize the mayor and council to adopt ordinances fixing charges and fees for the collection of trash and garbage; to provide for the assessments of costs for sewer improvements to property owners; to repeal the provisions authorizing certain tax exemptions on personal property; to provide for the fiscal year of the City of Moultrie; to authorize the City of Moultrie to issue revenue anticipating obligations and revenue certificates for certain purposes; to amend said amendatory Act approved February 21, 1951 (Ga. L. 1951, p. 3250), as amended, so as to change the qualifications of the personnel director of the City of Moultrie; to provide for other matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act establishing a new charter for the City of Moultrie, approved March 3, 1943 (Ga. L. 1943, p. 1458), as amended, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 3250); an Act approved February 15, 1952 (Ga. L. 1952, p. 2661), and an Act approved April 3, 1972 (Ga. L. 1972, p. 3784), is hereby amended by adding at the end of Section 16 the following: Any other provision of the law to the contrary notwithstanding, all municipal elections held or conducted by the City of Moultrie shall be conducted in accordance with the

Page 3471

provisions of Code Title 34A, the Georgia Municipal Election Code, as the same is now or hereafter amended., so that when so amended, section 16 shall read as follows: Section 16. All residents of said city who are qualified to vote for members of the General Assembly of this State and who have registered according to the laws of said city shall be qualified to vote in all elections in said city; however, it shall not be necessary for such residents to register with the county tax collector. Any other provision of the law to the contrary notwithstanding, all municipal elections held or conducted by the City of Moultrie shall be conducted in accordance with the provisions of Code Title 34A, the Georgia Municipal Election Code, as the same is now or hereafter amended. Elections. Section 2 . Said Act is further amended by striking from section 22 the following: In the absence or disqualification of the recorder, the mayor pro tem shall hold said court, and in the absence or disqualification of both the recorder and mayor pro tem any one of the council may hold said court., and inserting in lieu thereof the following: In the absence or disqualification of the recorder, the mayor and council shall appoint another member of the State Bar of Georgia who resides within Colquitt County to hold said court, and, when so appointed, said attorney shall receive compensation for his services to be fixed by the mayor and council of the City of Moultrie., so that when so amended, section 22 shall read as follows: Section 22. There shall be a recorder's court in said city for the trial of all offenders against the laws or ordinances of said city, to be held by the recorder in the city hall of said city as often as may be necessary. The recorder shall be a member of the State Bar of Georgia, but it shall not

Page 3472

be necessary that he be a resident of the City of Moultrie. In the absence or disqualification of the recorder, the mayor and council shall appoint another member of the State Bar of Georgia who resides within Colquitt County to hold said court, and, when so appointed, said attorney shall receive compensation for his services to be fixed by the mayor and council of the City of Moultrie. Said court shall have the power to preserve order and to compel the attendance of witnesses, punish for contempt by imprisonment not exceeding ten (10) days, or fine not exceeding ten dollars ($10.00) or both. Said recorder shall have full power and authority, upon conviction of any offender against the penal ordinance of the city, to sentence such offender to labor upon the streets or public work gang of said city, or be confined in the city jail of said city, for a term not exceeding one hundred (100) days or pay a fine of three hundred dollars ($300.00). Either one or more of said penalties may be imposed in the discretion of the recorder. Recorder's court. Section 3 . Said Act is further amended by adding following section 27, a new section 27A, to read as follows: Section 27A. The mayor and council in office on the effective date of this section shall issue not more than four licenses for the sale of alcoholic beverages and liquors plus one additional license for each 3,750 citizens in the City of Moultrie, according to the United States Decennial Census of 1970, or any future such census. Thereafter, the mayor and council may issue any number of licenses for the sale of alcoholic beverages and liquors, except as otherwise provided by general law. No license shall be issued to any applicant who is an elected or appointed official or employee of the City of Moultrie or who is related within the first degree to any such official or employee nor to any applicant who has been such an official or employee or related within the first degree to any such official or employee within a period of four years following the date any such person ceased to be such an official or employee or ceased to be related to any such official or employee. All applicants for such licenses shall have been residents of the City of Moultrie for a period of one year prior to the date of their application for a license. Alcoholic beverages, sale of.

Page 3473

Section 4 . Said Act is further amended by adding, following section 31, a new section 31A, to read as follows: Section 31A. The mayor and council are hereby authorized to provide by ordinance for charges and fees for the collection of trash and garbage. Garbage fees, etc. Section 5 . Said Act is further amended by striking section 41 in its entirety and inserting in lieu thereof a new section 41 to read as follows: Section 41. The council is hereby authorized to construct and lay down sewers through property in said city; provided, that before doing so, any damages done to private property thereby shall be ascertained and paid. The manner of ascertaining the damages shall be the same made as in cases of opening streets and alleys, as set forth in Section 30 of this Act. The mayor and council are hereby authorized to provide for the assessment of costs for sewer improvements to or within their property in the manner provided for the assessment of costs for paving and improving sidewalks by section 32 of this Act, as amended. Sewers. Section 6 . Said Act is further amended by striking section 63, which reads as follows: Section 63. Be it further enacted, that there shall be exempt, to the head of a family, from all taxes due said city of Moultrie, beginning January 1st, 1943, three hundred ($300.00) dollars, of personal property, which property is defined to be all clothing, household and kitchen furniture and all other personal property, except motor vehicles not to exceed three hundred ($300.00) dollars in actual value. The person or persons entitled to said exemption shall claim the same on or before April 1st, of each year upon such forms, terms, and conditions as may be prescribed by the governing authority of said city., Tax exemption repealed. in its entirety. Section 7 . Said Act is further amended by inserting, following section 70, a new Section 70A, to read as follows:

Page 3474

Section 70A. Any other provision of this law to the contrary notwithstanding, the fiscal year of the City of Moultrie shall be from October 1 through September 30 of each year. Fiscal year. Section 8 . Said Act is further amended by striking section 79 in its entirety and inserting in lieu thereof a new section 79 to read as follows: Section 79. The city shall have the power, by proper ordinances, to issue revenue anticipation certificates, payable solely out of the receipts of its water works system, electric light system, gas or electric generating and distribution systems, or from any revenue producing facility or out of said systems jointly, in their discretion. Said certificates shall not constitute a debt against the city within the provisions of Article VII, Section I, Paragraphs I and II of the Constitution of the State of Georgia. Any such revenue certificates issued against the receipts of such systems or against the joint receipts of any or all such systems, shall be issued and validated in accordance with the provisions of the Revenue Certificate Law of 1937 (Ga. L. 1937, p. 761), as amended, by an Act approved March 14, 1939 (Ga. L. 1939, p. 362). Revenue ertificates. Section 9 . Said Act is further amended by striking from subsection (1) of section 9 of said amendatory Act approved February 21, 1951 (Ga. L. 1951, p. 3250), the following: shall have been a resident of the City of Moultrie for one year or more and, so that when so amended, subsection (1) of section 9 shall read as follows: (1) The board shall appoint a personnel director. Such director shall be a person competent, trained and experienced in the field of personnel administration and thoroughly in sympathy with the application of merit and sound business principles in the administration of personnel. Personnel director.

Page 3475

Section 10 . 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 1974 regular session of the General Assembly of Georgia of a local bill to amend An Act to create and establish a new charter for the City of Moultrie approved March 3, 1943, (Ga. L. 1943, pp. 1458-1498), and Acts amendatory thereof, and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dorsey R. Matthews who, on oath, deposes and says that he is Representative from the 122nd 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 24, 31, 1974, February 7, 1974. /s/ Dorsey R. Matthews Representative, 122nd District Sworn to and subscribed before me this 13th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved March 25, 1974.

Page 3476

CITY OF WINDERNEW CHARTER. No. 1221 (House Bill No. 2021). An Act to reincorporate the City of Winder in the County of Barrow; 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 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 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 of the recorder; 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 other 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: ARTICLE I INCORPORATION, CORPORATE LIMITS AND CORPORATE POWERS Section 1-1. Reincorporation . This Act shall constitute the charter of the City of Winder, Georgia. The City of Winder, Georgia, in the County of Barrow, and the inhabitants thereof, shall be a body politic and corporate under the name and style of the City of Winder, 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

Page 3477

whatsoever, and may have and use a common seal and change it at pleasure. Section 1-2. Corporate Limits . The corporate limits of the City of Winder shall include all of the areas within the County of Barrow indicated to be City Limits, exclusive of areas omitted therefrom, as shown on a map entitled Corporate Limits, City of Winder, drawn by W. T. Dunahoo, Georgia Registered Surveyor Number 1577, dated February 7, 1974, being of record in Plat Book 10, Page One, in the office of the Clerk of the Superior Court of Barrow County, Georgia, which map and the record thereof is by reference made a part hereof. Section 1-3. Corporate Powers . The corporate powers of the city, to be exercised by the mayor and council, shall include, but shall not be limited to, the following: (1) To assess and collect ad valorem tax upon all property, both real and personal, within the limits of said city, for the purpose of providing revenue for the ordinary expenses of the municipal government; to levy and collect an excise tax upon the business of selling malt beverages; to levy and collect a specific or occupation tax on all businesses, occupations, professions, callings or trades exercised within the city as may be deemed just and proper, and by ordinance to classify said businesses; to fix license fees on all privileges, occupations, trades and professions within the police powers of the city. (2) To provide by ordinance for the return or assessment, or both, of all real or personal property for taxation, at the value provided for by law, and no more; to penalize defaulters, to prescribe the time or times at which same shall be due, and have the power to enforce the same by an execution issued by the clerk, directed to the chief of police, and bearing teste in the name of the mayor, and sales thereunder shall be had as prescribed in Chapter 92-44 of the Code of Georgia of 1933, as now or hereafter amended. (3) To provide by ordinance for the registration of all businesses and occupations that are subject to a specific

Page 3478

tax or license fee, and the time when same shall be due; to provide penalties for engaging in same without first registering and paying the tax or fee; to enforce the collection of same by execution, as provided in the previous subsection. (4) To prohibit a nuisance in the city and to provide for its abatement, whether on public or private property. 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. (5) To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (6) To fix and establish fire limits and from time to time to extend, enlarge or restrict same; to prescribe fire safety regulations not inconsistent with general law relating to both fire prevention and detection and to fire fighting. (7) To regulate and control all hotels and public houses within the city. (8) To regulate and license or prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same for violation of any ordinance or lawful order; to provide for their disposition by sale, gift, or humane destruction, when not redeemed as provided by ordinance. (9) To require the owners of lots to drain same; to fill up excavations or depressions; to drain cellars and cisterns and fill up same if necessary; and upon failure to do so after reasonable notice, to have same done at owner's expense, and to enforce the collection of the amount so expended by an execution against said property on which said work was done.

Page 3479

(10) 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 ordinances; 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. (11) To regulate junk dealers; pawn shops; the manufacture, sale or transportation of intoxicating liquors; the sale and use of firearms; the transportation, storage and use of combustible, explosive and inflammable materials; the use of lighting and heating equipment, and any other business or situation which may be dangerous to persons or property. (12) To lay out, open, extend, widen, narrow, establish or change the grade of, abandon or close, construct, pave, curb, gutter, adorn with shade trees, otherwise improve, maintain, repair, clean, prevent erosion of and light streets, roads, alleys and walkways within the corporate limits of the city, at the expense of the owners of the adjoining property, enforcing the payment of said cost by execution against the said adjoining property, and against the owners of the same, which shall be issued and levied as executions for taxes, and sales thereunder and all the incidents of purchase and redemption shall be the same as if said sale was had for taxes. (13) To construct or extend sewers in any of the streets or alleys of said city or any territory thereof; to assess such part of the costs of the same on the real estate abutting on the street or alley on which may be extended, according to frontage, as may be just and reasonable, and to enforce the payment of the same by execution against the abutting real estate and the owners thereof in the same manner as an execution for taxes. (14) To grant franchises and rights-of-way through the streets and roads, and over the bridges and viaducts for the use of public utilities.

Page 3480

(15) 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. (16) To prohibit or regulate and control the erection, removal, and maintenance of signs, billboards, trees, shrubs, fences, buildings and any and all other structures or obstructions upon or adjacent to the rights-of-way of streets and roads within the corporate limits of the city. (17) To regulate the emission of smoke or other exhaust which pollutes the air and to prevent the pollution of natural streams which flow within the corporate limits of the city. (18) 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, watersheds, airports, hospitals, and charitable, educational, recreational, conservation, athletic, 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 Part II of Title 36 or the Code of Georgia of 1933, as now or hereafter amended, or other applicable public acts. (19) 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 shall be enforceable in the same manner, and under the same remedies, as a lien for city property taxes.

Page 3481

(20) To provide for the prevention and punishment of vice, obscenity, immorality, disorderly conduct, riots, and public disturbances, (21) To acquire, construct, equip, maintain, 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 television system, both inside and outside the corporate limits, subject to Chapter 91-9 of the Code of Georgia. 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 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. The city may provide by ordinance for the punishment of those who illegally use said systems. The city may issue bonds for purposes enumerated in this Section. (22) To acquire, by purchase or otherwise, own and equip ice plants and cold storage plants, in connection with the waterworks system of said city or otherwise, and to do and perform all acts in connection with ownership and operation and conduct of same, ordinarily incident to the operation and conduct of the same, and to issue bonds of said city, for the purposes of acquiring, owning and equipping or operating said plants. (23) To designate a depository or depositories for all city funds, and to require indemnity bond from such depository or depositories in the sum fixed by the mayor and council. (24) 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 general obligation 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

Page 3482

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 Act, 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. (25) To acquire, dispose of, lease and hold in trust or otherwise any real, personal or mixed property, inside or outside the city. (26) To grant franchises or make contracts for public utilities and public services but not limited to those stated in (21) above, not to exceed periods of twenty-five 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. (27) To levy and provide for the collection of special assessments to cover the costs for any public improvements. (28) 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 public and charitable agencies. (29) To contract with any State department or agency or 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. (30) 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.

Page 3483

(31) 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 any limitation prescribed by this Act or State law. (32) 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. (33) 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. (34) To exercise the power of arrest through duly appointed policemen. (35) To provide and maintain a system of pensions and retirement for officers and employees of the city. (36) To adopt by ordinance a plan or plans for the zoning of the city, in the interest of public health, safety, order, convenience, comfort, aesthetics, prosperity, and general welfare, and for the purpose of regulating the location of trades, industries, apartment houses, dwellings, or other uses of property; or for the purpose of regulating the height and location of the buildings, fences or other structures; or for the purpose of regulating the alignment of buildings or other structures near street frontages; or for the purpose of preserving buildings, structures or areas having national, regional, state or local historic significance; or for the purpose of maintaining or improving the aesthetic appearance of any buildings, structures or areas. The zoning regulations may be based upon any one or more of the purposes above described. The city may be divided into such number

Page 3484

of zones or districts, and such districts may be of such shape and area as the mayor and councilmen of said city shall deem best to accomplish the purposes of the zoning regulations. (37) 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 Act as fully and completely as if such powers were fully enumerated herein; and to exercise all powers now or in the future authorized to be exercised by 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 laws of the State. ARTICLE II MAYOR AND COUNCIL Section 2-1. Establishment of City Government . The municipal corporation of the City of Winder and its corporate powers shall be vested in and exercised by a mayor and a council, consisting of two councilmen at large and one councilman from each ward of said city as now laid out, or as may hereafter be added, and also by officers, agents and employees under their authority, except when otherwise provided. Said mayor and council, as a body, shall be known as the city council, and they shall hold office as hereinafter provided. The mayor and three of the councilmen, namely, one councilman at large and the councilmen for the second and fourth wards, shall be elected at the general election to be held in November, 1974, for election of the members of the General Assembly and at each such election every four years thereafter. The remaining councilman at large and the councilmen for the first and third wards shall

Page 3485

be elected at the general election to be held in November, 1976, for election of the members of the General Assembly and at each such election every four years thereafter. The mayor and councilmen in office on the effective date of this section shall continue in office until the expiration of their terms, except that the councilmen from the first and third wards and the councilman at large elected in January, 1974, shall continue in office until the first Thursday after the first Wednesday in January, 1977. Thereafter, the terms of office of the mayor and council shall be four years and until their successors are elected and qualified. Each councilman, at the time of his election, must have been a resident of the ward from which he is so elected for at least six months prior to his election, but he shall be elected by a vote of the entire city. Section 2.2 Qualifications for Mayor and Councilmen . 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 voters of said city, as prescribed by State law, and, except for the first election held under this charter, must have been a bona fide resident of the city for at least one year in the case of a councilman and two years in the case of the mayor 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. No person shall be eligible to serve as mayor who has previously served two (2) or more terms as mayor of said city. Section 2-3. Mayor and Council; Election . In all elections held by the city for the purpose of selecting new members to the city council, candidates must declare by number which post on the city council they are offering to fill. No candidate's name shall appear on a general election ballot with a political party designation. All elections shall be nonpartisan and no political party or body shall hold or conduct primaries for the purpose of nominating candidates for mayor or councilmen. The candidate receiving a majority of the votes cast for each respective position shall be

Page 3486

elected to the city council to fill that particular vacancy on the council. Section 2-4. Mayor and Council . (1) Except as otherwise provided in this Act, all corporate, legislative and other powers of the city are vested in the mayor and council. 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 (a) the mayor, or in his absence, the mayor pro tem, or (b) two councilmen, and notice of which shall be served on the other members personally or left at their respective residences 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 an affidavit by the mayor or the mayor pro tem or two councilmen calling the special session, attested to by the city clerk or by another member of the council, 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, as it now exists or may hereafter be amended, in the above proceeding shall be punished as provided by law. (2) 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 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

Page 3487

result in several liability for the persons so convicted. Such notice of a special meeting shall not be required and 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 Act may be transacted at a special meeting, except by unanimous consent of all members of the council. (3) A majority of the total number of councilmen shall constitute a quorum; ordinances and resolutions shall be adopted by majority vote at any meeting wherein a quorum is present. The mayor and 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 2-5. Powers and Duties of Mayor with Respect to Council . The mayor shall recommend such measures as he may deem necessary or expedient for the welfare of the city; may call the mayor and council together at any time when deemed necessary by him; shall preside at meetings of the mayor and council; shall have a vote only in the case of a tie vote by councilmen; 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 Act and duly adopted ordinances. Section 2-6. Mayor Pro Tem . The mayor and council on the first Thursday after the first Wednesday in January of each year, and after the newly elected councilmen have taken office following each regular session, shall elect from its membership a mayor pro tem for a term of two years. Upon the mayor and council's failure to elect a mayor pro tem by the fourth Monday in January of each year, the incumbent councilman who received the highest number of votes, when last elected, shall be declared mayor pro tem.

Page 3488

The mayor pro tem shall have the authority and duty to perform the duties of the mayor whenever the mayor, for any reason, cannot or will not act. Section 2-7. 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, or for any other reason no longer holds his office, except if granted a leave of absence by the mayor and 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 citizen of said city to fill any such vacancy in the office of councilman for the remainder of the unexpired term. The person receiving the majority of the votes of said council shall be declared elected, and the mayor shall vote in case of a tie. At no time shall there be more than one appointed councilman 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 forty-five (45) days after the office becomes vacant pursuant to a call of a special election as provided by this Act; however, if a special election is called pursuant to this Act, the vacancy 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 mayor, a special election shall be called and held in the manner prescribed by the Georgia Municipal Election Code, Title 34A of the Code of Georgia, as it now exists or may hereafter be amended, so long as the vacancy occurs at least twelve (12) months prior to the regular expiration date of the term. If the vacancy occurs within twelve (12) months of the expiration date of the term, the mayor pro tem shall

Page 3489

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 2-8. Compensation and Expenses . The mayor and councilmen shall receive compensation in effect upon the effective date of this Act. Such compensation may be increased or decreased prior to the commencement of the term to which such person is elected; provided, however, that such compensation shall be fixed prior to the date of qualification for candidates and, further, provided that no increase or decrease shall be operative so as to change the compensation to any person during the term to which he was elected. 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. Said compensation and expenses shall be paid from the funds of the city. Section 2-9. Misfeasance or Malfeasance in Office . In case the mayor or any councilman, while in office, shall be guilty of any misfeasance, malfeasance, willful neglect, or abuse of the powers confided in him, he shall be subject to indictment in the Superior Court of Barrow County, and on conviction shall be fined in a sum not exceeding $1,000.00 and shall be removed from office. The said fine may be collected by execution and shall be paid to the city treasurer for the use of the city. The provisions of this Section are in addition to, and not exclusive of, any and all other penal and removal powers and procedures. Section 2-10. Bond of Clerk . The mayor and council shall require the clerk, before entering upon discharge of his duties, to give good and sufficient bond in the amount to be decided by the mayor and council, said bond payable to the city, for the faithful performance of his duties and to secure against corruption, malfeasance, misappropriations of 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. The mayor and

Page 3490

council may require such bonds from any other officers and employees thereof. Section 2-11. City Legislation . Any action of the mayor and council having a regulatory or penal effect or required to be done by ordinance under this Act, shall be done only by ordinance. Each ordinance shall be in written form before being introduced. The affirmative vote of a majority of those members of the council present and voting 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 orginal copies of all ordinances, resolutions, and motions shall be indexed and 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 meetings of the mayor and council not less than seven days apart; provided that this requirement may be waived by two-thirds of those voting upon the question of waiver. Section 2-13. Codification of Ordinances . (1) The mayor and council may adopt a code of ordinances and may amend and repeal the same, or any part thereof. (2) All ordinances, bylaws, zoning codes, rules and regulations now in force in said city, not inconsistent with this Act, are hereby declared valid and of force until amended or repealed by the mayor and council of said city. ARTICLE III CITY ADMINISTRATION Section 3-1. Organization . The mayor and council, by ordinance, may establish, abolish, merge or consolidate offices,

Page 3491

positions of employment, departments, commissions, boards, 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 3-2. Duties of Mayor and Council . The mayor shall have such powers and duties as may be provided by ordinance not inconsistent with this Act. The mayor and council shall appoint a city attorney and members of boards and commissions and shall determine their duties and compensation. The city attorney shall be appointed for an indefinite term but may be removed by a majority vote of the mayor and council after ten (10) days' notice to the city attorney. Such action shall be at a meeting at which the mayor and councilmen are all present. Section 3-3. 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, or, in the event of the mayor's refusal, without the approval of a majority of the council. If no other employee is designated as purchasing agent, he shall act as purchasing agent for the city. He may conduct inquiries and investigations into the conduct of the city's affairs and shall have such other powers and duties as may be provided by ordinances not inconsistent with this Act.

Page 3492

Section 3-4. Political Activity Prohibited . No officer of 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 of any city office. Section 3-5. Suspension by Mayor . All officers and employees of the city 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 or employee shall be reinstated. Section 3-6. Suspension, Removal from Office, Authority of City Council . All officers and employees of the city shall, at all times, be subject to the jurisdiction of the city council and amenable to its discipline, and said city council, in their discretion and without a hearing, shall have the power to suspend or remove, with or without pay, any of said officers or employees by a majority vote of the whole body for any cause that may seem just and proper. Section 3-7. City Planning Commission . The mayor and council may create and establish a planning commission pursuant to the provisions of general law as they now exist or as they may hereafter be amended. ARTICLE IV FISCAL ADMINISTRATION Section 4-1. 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 reporting of every office, department, agency and activity of the city government, unless otherwise prohibited by law. Section 4-2. Mayor to Submit Annual Budget . Not later than thirty (30) days prior to the beginning of each fiscal

Page 3493

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: (1) the revenue and expenditure during the preceding fiscal year, (2) appropriations and estimated revenue and recommended expenditures for the next fiscal year, (3) a comparative statement of 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 (4) such other information and data, as may be considered necessary by the council. Section 4-3. Action by Mayor and Council on Budget . Before the beginning of the ensuing fiscal year, the mayor and council shall adopt an appropriation ordinance, based on the mayor's budget, with such modifications as the mayor and 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 mayor and council. The mayor and 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 mayor and council unanimously agree 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 4-4. Additional Appropriations . The Council may make appropriations in addition to those contained in the current operating budget, 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 4-5. Lapse of Appropriations . All unencumbered balances of appropriations in the current operating budget

Page 3494

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 4-6. Capital Improvements Budget . (1) Not later than thirty (30) days prior to the beginning of each fiscal year, the mayor shall submit to the control 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 an affirmative vote of two-thirds of the whole body of councilmen. 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. (2) Before the beginning of the ensuing fiscal year, the council shall adopt an appropriation 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 mayor and council. Section 4-7. Sale of City Property . Except as otherwise provided herein, or by ordinance, the mayor and council may sell any city property (real and personal) 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.

Page 3495

Section 4-8. Annual Audit . 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 report which shall be furnished or made available to the mayor and every councilman. Section 4-9. 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 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 . All property subject to 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. The mayor and 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, of a new or increased assessment; provided that such notice shall not be required, nor may appeals be taken, in the case of initial city assessments that are the same as county assessments. Except as otherwise provided in this Section, appeals involving city property assessments may be taken as now or as may hereinafter be provided by general law. Section 4-11. Tax Levy . The mayor and council shall make a tax levy, expressed as a fixed millage rate per $100.00 of assessed valuation. Said city is hereby authorized

Page 3496

to levy taxes in excess of the limitations prescribed by Georgia Code Sections 92-4101 to 92-4104 and such limitations shall not be applicable to the City of Winder. Section 4-12. Tax Bills . (1) 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 November 1 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 nine percent (9%) 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. (2) 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; and to provide the times or times when said taxes shall be due and payable. Section 4-13. Collection of Delinquent Taxes . 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 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 State or county taxes.

Page 3497

Section 4-14. Transfer of Executions . The city clerk 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 . The mayor and 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 nine percent (9%) 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 5-1. Time for Holding Elections . The regular elections for mayor and councilmen shall be held on the date

Page 3498

of the general election for members of the General Assembly in each even numbered year. Section 5-2. Qualification 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) 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 5-3. Qualification of Electors . Any person meeting the qualifications of an elector as prescribed by the Georgia Municipal Election Code, Title 34A of the Code of Georgia, as amended, shall be qualified to register as an elector in any city election held under this Act. Section 5-4. Applicability of General Laws . Except as otherwise provided by this Act, the election of all officials of the City of Winder 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, Title 34A of the Code of Georgia, 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 Act and the general law. Section 5-5. Time of ElectionPolls . The polls shall be opened from 7 o'clock a.m. to 7 o'clock p.m. Section 5-6. Place of Elections . 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 ppolling place shall be effected as provided by Code section 34A-604 of the Municipal

Page 3499

Election Code, as it now exists or may hereafter be amended. Section 5-7. Voter Registration . In all elections held in the City of Winder, whether primary or general elections, the voters, in addition to the qualifications already prescribed, shall be registered as may be prescribed by ordinance. Section 5-8. Rules . The mayor and council are hereby authorized to enact by ordinance such additional rules consistent with this Act and general laws as are deemed necessary for the conduct of elections. Section 5-9. Absentee Ballots . 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 Election . 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, except as otherwise provided herein. Section 5.11. Organization . The persons elected as mayor and councilmen shall attend on the first Thursday after the first Wednesday in January at the council chamber for the purpose of qualifying and taking the oath of office. The mayor and each councilman so elected shall take and subscribe before some officer authorized to administer same the following oath: I do solemnly swear that I will well and truly perform the duties of mayor (or councilman, as the case may be), by adopting such measures as in my judgment shall be best calculated to promote the general welfare of the inhabitants of the City of Winder, and the common interest thereof; so help me God. They shall then immediately enter upon the discharge of the duties of their respective offices.

Page 3500

ARTICLE VI RECORDER'S COURT Section 6-1. Creation . There is hereby established a court to be known as the Recorder's Court, City of Winder, 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 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 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 6-2. Recorder . (1) 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 Barrow County. The recorder in office on the effective date of this Act shall continue in office for the duration of his term and unitl the appointment and qualification of his successor. Such recorder may be reappointed. The compensation of the recorder shall be fixed by the mayor and council.

Page 3501

(2) The mayor and council may appoint a recorder pro tem to serve in the absence of the recorder. Said recorder pro tem shall have the same qualifications as the recorder. If the mayor is the recorder, the mayor pro tem shall act as the recorder pro tem. (3) 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 mayor and council. Section 6-3. Jurisdiction . The recorder shall have power to impose fines, costs and forfeitures for the violation of any law or ordinance of the city passed in accordance with this Act. Said recorder shall have the authority to punish for contempt by imposing a fine of fifty dollars ($50.00) or imprisonment not exceeding thirty (30) 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, 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 a 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 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 6-4. Right of Appeal . The right of appeal and procedures pertaining to appeal bonds to the Superior Court of Barrow County from the recorder's court shall lie in the same manner and under the same procedure as generally

Page 3502

prescribed for appeals and appeal bonds from the Court of Ordinary. An appeal to the Superior Court shall be a de novo proceeding, and the city shall be entitled to reimbursement of its costs therefor. Section 6-5. Court Costs . In all cases in the recorder's court, 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 6-6. Rules for Court . (1) 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 of the operation of the superior courts under the general laws of the State of Georgia or other rules and regulations deemed desirable thereby. The recorder shall have the powers of a superior court judge to control the proceedings in said court. (2) All rules of the recorder's court in effect on the effective date of this Act shall remain valid and in force until otherwise repealed, amended, or changed as provided herein.

Page 3503

ARTICLE VII SEVERABILITY Section 7-1. 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 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 declared 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 SPECIFIC REPEALER Section 8-1. Specific Repealer . An Act providing and establishing a new charter for the City of Winder, approved August 4, 1917 (Ga. Laws 1917, p. 926), as amended, is hereby repealed in its entirety. ARTICLE IX REPEALER Section 9-1. 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 1974 Session of the General Assembly of Georgia, a bill to amend an Act approved August 4, 1917 (Ga. L. 1917, p. 926), as amended, so as to provide for a new charter in its entirety for the City of Winder, and including but not limited to a change in the procedures for election of and terms of office of the mayor and city councilmen of

Page 3504

the city of Winder; to provide that elections of the city of Winder conform to the Georgia Municipal Elections Code; to provide for other matters relevant thereto; and for other purposes. This 8th day of January, 1974. M. E. Farlow, Clerk W. H. Harwell, Mayor Mrs. Beth Caldwell W. W. Hearn Donald Duke Frankie Dunagan J. W. Sheridan H. E. Langford Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John Russell 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 Winder News which is the official organ of Barrow County, on the following dates: January 9, 16, 23, 1974. /s/ John Russell Representative, 63rd District Sworn to and subscribed before me this 12th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 25, 1974.

Page 3505

CHARLTON COUNTYBOARD OF COMMISSIONERSMEMBERSHIP INCREASED, ETC. No. 1222 (House Bill No. 2037). 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, particularly by an Act approved March 27, 1941 (Ga. L. 1941, p. 810), an Act approved March 27, 1947 (Ga. L. 1947, p. 995), an Act approved March 9, 1959 (Ga. L. 1959, p. 2405), and an Act approved April 12, 1963 (Ga. L. 1963, p. 3416), so as to provide for a five-member board of commissioners; to provide for election from posts; to provide for county-wide vote for all candidates; to provide for initial and regular terms of office; to provide for other matters relevant thereto; 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 Charlton, approved August 4, 1927 (Ga. L. 1927, p. 529), as amended, particularly by an Act approved March 27, 1941 (Ga. L. 1941, p. 810), an Act approved March 27, 1947 (Ga. L. 1947, p. 995), an Act approved March 9, 1959 (Ga. L. 1959, p. 2405), and an Act approved April 12, 1963 (Ga. L. 1963, p. 3416), is hereby amended by striking from section 1 the words and figure three (3) and inserting in lieu thereof the word and figure five (5), 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 a board of commissioners of roads and revenues for the County of Charlton, in said State, is hereby created to consist of five (5) members who shall be qualified voters of said county. Board. Section 2 . Said Act is further amended by striking section 2 of said Act, which reads as follows:

Page 3506

Section 2. Be it further enacted by the authority aforesaid, That, for the purpose of this Act the County of Charlton, shall be divided into three road districts as follows: The Uptonville and Winokur Militia Districts shall constitute road district number one (1); the Folkston and Trader's Hill Militia Districts shall constitute road district number two (2); that Saint George and Moniac Militia Districts shall constitute road district number three (3); and one commissioner shall be elected from each road district and shall be a resident of the road district that he represents. The voters of the entire county shall vote for all candidates for commissioners from all road districts in both the primary and general elections., in its entirety and inserting in lieu thereof a new section 2 to read as follows: Section 2. For the purposes of electing the members of the board of commissioners, there shall be five commissioner posts to be designated Post No. 1, Post No. 2, Post No. 3, Post No. 4, and Post No. 5, respectively. The commissioner elected to each such post shall be elected from the county at large. The voters of the entire county shall vote for all candidates for all posts in both the primary and general elections. Posts. Section 3 . This Act shall take effect January 1, 1975. Provided, however, that a commissioner for Post No. 1, Post No. 2, Post No. 3, Post No. 4, and Post No. 5 shall be elected in the primary and general elections held immediately preceding January 1, 1975. The commissioners for Post No. 2 and for Post No. 5 so elected shall take office on January 1, 1975, and shall continue in office until December 31, 1976, or until their successors are elected and qualified. Nothing contained in this Act shall prohibit the commissioners so elected to an abbreviated term from being elected to succeed themselves. A commissioner for Post No. 1, Post No. 3 and Post No. 4 shall take office on January 1, 1975, and shall continue in office until December 31, 1978, or until their successors are elected and qualified. The commissioners whose terms begin on January 1, 1977, and for all terms thereafter shall be elected in the primary and general elections

Page 3507

immediately preceding the expiration of their terms at which members of the General Assembly from Charlton County are elected. Beginning January 1, 1977, the term of office for all commissioners shall be four years. 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 1974 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 Charlton, 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 change the composition of said board of commissioners; to change the method of electing county commissioners; to change the provisions relating to powers, duties and compensation of the board; to repeal conflicting laws; and for other purposes. This 11 day of January, 1974. Harry Dixon Representative, 126th District Frank Eldridge, Senator, 7th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harry D. Dixon who, on oath, deposes and says that he is Representative from the 126th 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 3508

organ of Charlton County, on the following dates: January 16, 23, 30, 1974. /s/ Harry D. Dixon Representative, 126th District Sworn to and subscribed before me this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 25, 1974. JEFF DAVIS COUNTYPERSONNEL OF SUPERIOR COURT CLERKSALARY CHANGES. No. 1223 (House Bill No. 2044). An Act to amend an Act placing the Clerk of the Superior Court and the Tax Commissioner of Jeff Davis County on an annual salary in lieu of the fee system of compensation, approved April 25, 1969 (Ga. L. 1969, p. 3418), as amended by an Act approved April 1, 1971 (Ga. L. 1971, p. 2894), so as to change the provision relative to the compensation of the personnel employed by 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 and the Tax Commissioner of Jeff Davis County on an annual salary in lieu of the fee system of compensation, approved April 25, 1969 (Ga. L. 1969, p. 3418), as amended by an Act approved April 1, 1971 (Ga. L. 1971, p. 2894), is

Page 3509

hereby amended by striking section 6 in its entirety and substituting in lieu thereof the following: Section 6. The clerk is authorized to employ such personnel to assist him in discharging the official duties of his office as he shall deem proper. Such personnel's compensation shall be fixed by the governing authority of Jeff Davis County and shall be paid from county funds. However, the total compensation to be paid by the county for each such person shall not be less than $100.00 per week. It shall be within the sole power and authority of the clerk, during his term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, assistants or other employees, to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Personnel. 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 1974 session of the General Assembly of Ga., a bill to: amend an act approved April 25, 1969, (Ga. L. 1969, p. 3418), as amended, so as to change the compensation of the clerk of the superior court, tax commissioner, and certain personnel employed by officers of Jeff Davis County; to repeal conflicting laws; and for other purposes. This 22nd day of January, 1974. L. J. Strickland Representative, 116 District Robert L. Bob Harrison Representative, 116 District

Page 3510

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert L. Harrison who, on oath, deposes and says that he is Representative from the 116th 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 24, 31, 1974, February 7, 1974. /s/ Robert L. Harrison Representative, 116th District Sworn to and subscribed before me, this 14th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 25, 1974. WILKES COUNTYAPPOINTMENT OF COUNTY SCHOOL SUPERINTENDENT BY BOARD OF EDUCATION PROVIDEDREFERENDUM. No. 1241 (Senate Bill No. 584). An Act to provide for the appointment of the County School Superintendent of Wilkes County by the Board of Education of Wilkes County; to provide for the time of the initial appointment; to provide for any other 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:

Page 3511

Section 1 . Effective January 1, 1977, the County School Superintendent of Wilkes County shall be appointed by the Board of Education of Wilkes County. No election for the office of Wilkes County School Superintendent shall be held in 1976 or thereafter. The Board of Education of Wilkes County shall fix the compensation to be received by the superintendent and the superintendent shall be subject to all constitutional and statutory provisions relating to county school superintendents not in conflict with this Act. Section 2 . In the event this Act is approved by the voters of Wilkes County in a special election as hereinafter provided and, following such approval, a vacancy occurs in the office of county school superintendent prior to the end of the term of office of the person holding such office at the time the vacancy occurs, the board of education shall appoint a person to serve as superintendent. Section 3 . On or before October 4, 1974, it shall be the duty of the Ordinary of Wilkes County to issue the call for an election for the purpose of submitting this Act to the voters of Wilkes County for approval or rejection. The ordinary shall set the date of such election for the Tuesday next following the first Monday in November, 1974. 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 Wilkes County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act providing for the appointment of the County School Superintendent Wilkes County by the Board of Education of Wilkes County be approved? Referendum. All persons desiring to vote in favor of the Act shall vote Yes and those persons desiring to vote for rejection of the Act shall vote No. 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 born by Wilkes County. It shall be the duty of the ordinary

Page 3512

to 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. Legal Notice. Notice is hereby given that there will be introduced at the 1974 regular session of the General Assembly of Georgia a bill to change the method of electing the county school superintendent of Wilkes County, and for other purposes. This 4th day of January, 1974. S. P. McGill, Senator 24th 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 3, 10, 17, 1974. Sam P. McGill Senator, 24th District Sworn to and subscribed before me, this 28th day of January, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 25, 1974.

Page 3513

CITY OF ATHENSCHARTER AMENDEDPENSION PLAN AMENDED. No. 1249 (House Bill No. 1527). An Act to amend an act establishing the Mayor and Council of the City of Athens Employees' Pension Plan, approved March 3, 1965 (Ga. L. 1965, p. 2117), as amended by an Act approved April 5, 1971 (Ga. L. 1971, p. 2909), so as to provide that any present or future employee of the Department of Urban Renewal of the City of Athens shall be entitled to an option as to whether or not to participate in or decline coverage under the Pension Plan of the City of Athens; 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 Mayor and Council of the City of Athens Employees' Pension Plan, approved March 3, 1965 (Ga. L. 1965, p. 2117), as amended by an Act approved April 5, 1971 (Ga. L. 1971, p. 2909), is hereby amended by adding a new subsection at the end of section 4, to be designated subsection (e), to read as follows: (e) Any present or future employee of the Department of Urban Renewal of the City of Athens shall be entitled to an option as to whether or not to participate in or decline coverage under the Pension Plan of the City of Athens. Said option shall be exercised in writing and under such other rules and regulations as may be prescribed by the Board of Trustees of said Pension Plan. 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 3514

Notice. Notice is hereby given that the Mayor and Council of the City of Athens intends to apply for and seek passage of legislation at the Regular 1974 Session of the General Assembly of Georgia, which would change certain provisions applicable to the pension plan of the Mayor and Council of the City of Athens as contained in its charter appearing at Ga. Laws 1965, pp. 2117, et. seq., as amended; and for other purposes. This 18th day of December, 1973. The Mayor and Council of City of Athens By: /s/ Julius F. Bishop Mayor Georgia, Clarke County. Personally before me, the undersigned attesting officer authorized by law to administer oaths, appeared R. W. Chambers, who, being put upon oath, certifies, deposes and swears that he is the publisher of The Daily News; that The Daily News is the newspaper in which sheriff's advertisements are published in Clarke County, Georgia; and that the foregoing notice of intention to apply for local legislation was published in The Daily News on December 21, 28, 1973, and January 4, 1974. /s/ R. W. Chambers Certified, sworn to and subscribed before me, this 21th day of January, 1974. /s/ Frances P. Carter Notary Public, Clarke County, Georgia. My Commission Expires Aug. 1, 1977. (Seal). Approved March 28, 1974.

Page 3515

CERTAIN COUNTIES AND MUNICIPALITIESINSTALLMENT PAYMENTS OF AD VALOREM TAX PROVIDED, ETC. (145,000 - 165,000). No. 1252 (House Bill No. 1585). An Act to authorize the collection and payment of certain taxes on tangible property, other than motor vehicles, in certain counties and municipalities, in installments; 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 . Notwithstanding any other provision of law to the contrary, any ad valorem taxes due the State, any county, any local board of education and any municipality which are levied upon tangible property, other than motor vehicles, in all counties of this State having a population of not less than 145,000 and not more than 165,000, according to the 1970 United States decennial census and any such future census, and in all cities located within such counties shall become due and payable in such number of annual installments as the governing authorities of such counties and municipalities shall provide. Such installments shall become due on the dates provided by such governing authorities, but the last installment shall become due on or before the 5th day of December of each year. Section 2 . For the purposes of this Act, taxes due and payable on such property for all installments other than the last installment shall be based upon the appropriate proportion of the aggregate tax liability levied on such property for the preceding tax year. Those taxes due on the last installment shall be the total ad valorem taxes due on the property for the current taxable year after credit has been given for tax payments made in prior installments for that year. Should the payments made in prior installments exceed the total tax liability for such year, the excess payment shall be refunded.

Page 3516

Section 3 . Nothing contained within this Act shall be deemed or construed to impose any liability for the payment of any such ad valorem taxes upon any person, firm or corporation for property which was not owned on the first day of January of the applicable tax year. Section 4 . Taxes not paid when any installments shall be due shall bear interest at the rate provided by law for unpaid ad valorem taxes. Any taxes not paid in full by the past-due date of the last installment shall be subject to such penalties and interest as now provided by law. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 28, 1974. COBB COUNTYEDUCATION DISTRICTS CHANGED, ETC.REFERENDUM. No. 1255 (House Bill No. 1957). An Act to change the boundaries of the seven Education Districts of the Cobb County School District; to provide for education districts; to provide the manner of electing members to the Board of Education of Cobb County; to provide for qualifications of the members of the Board; to provide for the compensation of members of the Board; to provide for a referendum; to provide for all matters and procedures relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The Board of Education of Cobb County shall be composed of seven members to be elected as hereinafter provided. Section 2 . (a) For the purpose of electing members of the Board of Education of Cobb County, the Cobb County

Page 3517

School District is hereby divided into seven education districts as follows: Districts. Education District No. 1 shall be composed of all that land lying and being in a central part of Cobb County, located in that area more particularly described as follows: BEGINNING at a point where the center line of South Cobb Drive intersects with the center line of Concord Road and thence running southwesterly along the center line of Concord Road to a point where the center line of Concord Road intersects with the east land lot line of Land Lot 100 of the 17th District; thence running south along the east land lot line of Land Lot 100 and continuing south along the east land lot line of Land Lot 101 to a point and corner located at the southeast corner of Land Lot 101; thence running east along the south land lot line of Land Lots 116, 173 and 188 to a point and corner, which is the southeast corner of Land Lot 188; the same being the northeast corner of Land Lot 187; thence running south along the east land lot line of Land Lot 187; the east land lot line of Land Lot 186; the east land lot line of Land Lot 185; the east land lot line of Land Lot 184; the east land lot line of Land Lot 183, and the east land lot line of Land Lot 182, to a point and corner which is the southeast corner of Land Lot 182; thence running west along the south land lot line of Land Lot 182; the south land lot line of Land Lot 179; the south land lot line of Land Lot 110; the south land lot line of Land Lot 107; the south land lot line of Land Lot 38, and the south land lot line of Land Lot 35 to a point located at the intersection of the center line of Bankhead Highway and Floyd Road; thence running northerly along the center line of Floyd Road and following the curvature thereof to a point where the center line of Floyd Road intersects the center line of Austell Road; thence running northerly along the center line of Austell Road to a point where the center line of Austell Road intersects the center line of Milford Church Road; thence running easterly along the center line of Milford Church Road to a point where the center line of Milford Church Road intersects the center line of Hicks Road; thence running north along the center line

Page 3518

of Hicks Road to a point where the center line of Hicks Road intersects the center line of SmyrnaPowder Springs Road; thence running easterly along the center line of SmyrnaPowder Springs Road and following the curvature thereof to a point where the center line of SmyrnaPowder Springs Road intersects the center line of Benson Pool Road; thence running along the center line of Benson Pool Road to a point where the center line of Benson Pool Road intersects the center line of South Cobb Drive; thence running northerly along the center line of South Cobb Drive to a point where the center line of South Cobb Drive intersects the center line of Pat Mell Road; thence running easterly along the center line of Pat Mell Road to a point where the center line of Pat Mell road intersects the center line of Dobbins Patrol Road, this same point being the southwest corner of Land Lot 516 of the 17th District; thence continuing along the south land lot line of Land Lot 516; the south land lot line of Land Lot 565; the south land lot line of Land Lot 588; the south land lot line of Land Lot 637; the south land lot line of Land Lot 660; the south land lot line of Land Lot 709; the south land lot line of Land Lot 732, and the south land lot line of Land Lot 781, to a point where the south land lot line of Land Lot 781 intersects with Highway 41 (Fourlane Highway); thence traveling southerly along the center line of Highway 41 (Fourlane Highway) to a point where the center line of Highway 41 (Fourlane Highway) intersects the south land lot line of Land Lot 806, 17th District; thence running west along the south land lot line of Land Lot 806 to the southwest corner of Land Lot 806; thence running south along the east land lot lines of Land Lots 778, 777 and 776 to a point located at the center line of Spring Road; thence running westerly along the center line of Spring Road to a point where the center line of Spring Road intersects the center line of Campbell Road; thence running southwesterly along the center line of Campbell Road to a point where Campbell Road intersects with the center line of Atlanta Road; thence running southerly along the center line of Atlanta Road to a point where the center line of Atlanta Road intersects with the center line of Ridge Road; thence running southwesterly along the center line of Ridge Road to a point and corner

Page 3519

where the center line of Ridge Road intersects with the center line of South Cobb Drive; thence running northerly along the center line of South Cobb Drive to a point where the center line of South Cobb Drive intersects with the center line of Concord Road and the point of beginning. Education District No. 2 shall be composed of all that land lying and being in the southeast part of Cobb County, located in that area more particularly described as follows: BEGINNING at a point at the intersection of the center line of Concord Road and the center line of South Cobb Drive and thence running southwesterly along the center line of Concord Road to a point where the center line of Concord Road intersects the east land lot line of Land Lot 100, 17th District; thence running south along the east land lot line of Land Lot 100 and the east land lot line of Land Lot 101 to a point located at the southeast corner of Land Lot 101; thence traveling east along the south land lot lines of Land Lots 116, 173 and 188 to a point located at the southeast corner of Land Lot 188; thence running south along the east land lot lines of Land Lots 187, 186, 185, 184, 183 and 182 to a point located at the southeast corner of Land Lot 182; thence running west along the south land lot lines of Land Lots 182, 179, 110, 107, 38 and 35 to a point located at the intersection of the center line of Floyd Road and the center line of Bankhead Highway; thence running easterly along the center line of Bankhead Highway to a point where the center line of Bankhead Highway intersects with the center line of Gordon Road; thence running southerly along the center line of Gordon Road to a point where the center line of Gordon Road intersects the center line of Old Alabama Road; thence running westerly along the center line of Old Alabama Road to a point where Old Alabama Road intersects the CobbDouglas County line; thence running southeasterly along the CobbDouglas County line to a point where the CobbDouglas County line intersects with the center of the Chattahoochee River; thence running northeasterly along the center of the Chattahoochee River and following the meanderings thereof to a point where the center of the Chattahoochee River intersects the south

Page 3520

land lot line of Land Lot 971, 17th District; thence running west along the south land lot lines of Land Lots 971, 956 and 905 to a point located at the southwest corner of Land Lot 905; thence running north along the west land lot line of Land Lot 905 and the west land lot line of Land Lot 906 to a point located at the northwest corner of Land Lot 906; thence running west along the north land lot line of Land Lots 888, 839 and 817 to a point located at the southwest corner of Land Lot 816; thence running north along the west land lot line of Land Lot 816 to a point located at the northwest corner of Land Lot 816; thence running west along the north land lot line of Land Lot 769 and the north land lot line of Land Lot 744 to a point located on the center line of Atlanta Road; thence running northerly along the center line of Atlanta Road to a point located at the intersection of the center line of Atlanta Road and the center line of Ridge Road; thence running southwesterly along the center line of Ridge Road to a point located at the center line of Ridge Road and the center line of South Cobb Drive; thence running northwesterly along the center line of South Cobb Drive to a point where the center line of South Cobb Drive intersects the center line of Concord Road and the point of beginning. Education District No. 3 shall be composed of all that land lying and being in the southwest part of Cobb County, located in that area more particularly described as follows: BEGINNING at a point located at the intersection of the center line of Milford Church Road and the center line of Austell Road and thence running westerly along the center line of Milford Church Road to a point where the center line of Milford Church Road intersects the center of Olley Creek; thence running southerly along the center of Olley Creek and following the meanderings thereof to a point where the center of Olley Creek intersects the south land lot line of Land Lot 697, 19th District; thence running west along the south land lot lines of Land Lots 697, 696, 695, 694, 693, 692, 691, 690, 689 and 688 to a point located on the southwest corner of Land Lot 688; thence running north along the west land lot line of Land Lot 688 and the west land lot line of Land Lot 645 to a point located on the northwest

Page 3521

corner of Land Lot 645; thence running west along the north land lot lines of Land Lots 646, 647, 648, 649, 650, 651, 652, 653, 654, 655 and 656 to a point and corner located at the northwest corner of Land Lot 656; thence running north along the east land lot lines of Land Lots 602, 583, 528, 509 and 454 to a point located at the intersection of the northeast corner of Land Lot 454 and the center line of Macland Road; thence running westerly along the center line of Macland Road to a point where the center line of Macland Road intersects the CobbPaulding County line; thence running south along the Paulding County line and following the curvature thereof to a point at the intersection of the CobbDouglas County line, the point also being the southwest corner of Land Lot 121; thence running along the CobbDouglas County line easterly and following the curvature thereof to a point where the CobbDouglas County line intersects the center line of Old Alabama Road; thence running along the center line of Old Alabama Road easterly and following the curvature thereof to a point where the center line of Old Alabama Road intersects the center line of Gordon Road; thence running northerly and westerly along the center line of Gordon Road and following the curvature thereof to a point where the center line of Gordon Road intersects the center line of Bankhead Highway; thence running west along the center line of Bankhead Highway to a point where the center line of Bankhead Highway and the center line of Floyd Road intersect; thence running northerly along the center line of Floyd Road and following the curvature thereof to a point where the center line of Floyd Road intersects the center line of Austell Road; thence running northerly along the center line of Austell Road to a point where the center line of Austell Road intersects with the center line of Milford Church Road and the point of beginning. Education District No. 4 shall be composed of all that land lying and being in the northwest part of Cobb County, located in that area more particularly described as follows: BEGINNING at a point located at the intersection of the PauldingCobb County line and the center line of Macland

Page 3522

Road; thence running easterly along the center line of Macland Road to a point where the center line of Macland Road intersects with the northeast corner of Land Lot 454; thence running south along the east land lot line of Land Lot 454; the east land lot line of Land Lot 509; the east land lot line of Land Lot 528; the east land lot line of Land Lot 583 and the east land lot line of Land Lot 602, to a point located at the southeast corner of Land Lot 602; thence running east along the south land lot lines of Land Lots 603, 604, 605, 606, 607, 608, 609, 610, 611, 612 and 613 to a point located at the southeast corner of Land Lot 613; thence running south along the east land lot lines of Land Lots 646 and 687 to a point located at the southeast corner of Land Lot 687; thence running east along the south land lot lines of Land Lots 688, 689, 690, 691, 692, 693, 694, 695, 696 and 697 to a point where the south land lot line of Land Lot 697 intersects with the center of Olley Creek; thence running northerly along the center of Olley Creek and following the meanderings thereof to a point located at the intersection of the center of Olley Creek and the center of Milford Church Road; thence running northerly along the center line of Milford Church Road and following the curvature thereof to a point where the center line of Milford Church Road intersects the center line of Powder Springs Road; thence running northerly along the center line of Powder Springs Road (hereinafter called Powder Springs Street), to a point where the center line of Powder Springs Street intersects the center line of Waverly Way; thence running east along the center line of Waverly Way to a point where the center line of Waverly Way intersects the center line of Atlanta Street; thence running north along the center line of Atlanta Street to where Atlanta Street merges with the center line of Cherokee Street; thence running north along the center line of Cherokee Street to the point where Cherokee Street merges with the center line of Canton Road; thence running northerly along the center line of Canton Road to a point where the center line of Canton Road intersects with Highway 41 (Fourlane Highway); thence running northerly along the center line of Highway 41 (Fourlane Highway) to a point where the center line of Highway 41 (Fourlane Highway) intersects with the center

Page 3523

line of Bells Ferry Road; thence running northerly along the center line of Bells Ferry Road and following the curvature thereof to a point where the center line of Bells Ferry Road intersects with the center line of Piedmont Road; thence running northeasterly along the center line of Piedmont Road to a point where the center line of Piedmont Road intersects with the center line of Canton Road; thence running northerly along the center line of Canton Road and following the curvature thereof to a point where the center line of Canton Road intersects with the CobbCherokee County line; thence running west along the northern boundary line of Cobb County and the southern boundary line of Cherokee County to a point where the west boundary line of Cobb County and the north boundary line of Cobb County intersect; thence running south along the west boundary line of Cobb County and following the curvature thereof to a point where the west boundary line of Cobb County intersects with the center line of Macland Road and the point of beginning. Less and excepted from the above description all that portion of land which is contained in the city limits of the City of Marietta. Education District 5 shall be composed of all that land lying and being in the northeast part of Cobb County, located in that area more particularly described as follows: BEGINNING at a point located at the CherokeeCobb County line and the center line of Canton Road; thence running southerly along the center line of Canton Road and following the curvature thereof to a point where the center line of Canton Road intersects the center line of Piedmont Road; thence running westerly along the center line of Piedmont Road and following the curvature thereof to a point where the center line of Piedmont Road intersects the center line of Bells Ferry Road; thence running southerly along the center line of Bells Ferry Road and following the curvature thereof to a point where the center line of Bells Ferry Road intersects the center line of Highway 41 (Fourlane Highway); thence running southerly along the center line of Highway 41 (Fourlane Highway) and following the curvature thereof to a point where the center line of Highway

Page 3524

41 (Fourlane Highway) intersects with the center line of Canton Road; thence running southerly along the center line of Canton Road and following the curvature thereof to a point where the center line of Canton Road merges into Cherokee Street and following said Cherokee Street until Cherokee Street merges into East Park Square to a point where East Park Square intersects with the center line of Washington Avenue; thence running easterly along the center line of Washington Avenue to a point where Washington Avenue intersects with Roswell Street and thence traveling easterly on Roswell Street (hereinafter called Roswell Road), to a point where the center line of Roswell Road intersects with the center line of Robertson Road; thence running easterly along the center line of Robertson Road to a point where the center line of Robertson Road intersects with the center line of Roswell Road; thence traveling easterly along the center line of Roswell Road to a point where the center line of Roswell Road intersects with the center line of Johnson Ferry Road; thence running southerly along the center line of Johnson Ferry Road to a point where the center line of Johnson Ferry Road intersects with the CobbFulton County line; thence running north along the CobbFulton County line and following the curvature thereof to a point where the east boundary of Cobb County intersects with the north boundary of Cobb County; thence running west along the north boundary of Cobb County to a point where the north boundary of Cobb County intersects with the center line of Canton Road and the point of beginning. Less and excepted from the above description all that portion of land which lies in the city limits of the City of Marietta. Education District No. 6 shall be composed of all that land lying and being in the east part of Cobb County, located in that tract of land more particularly described as follows: BEGINNING at a point located at the intersection of the CobbFulton County line and the center line of Johnson Ferry Road; thence running northerly along the center line of Johnson Ferry Road to a point where the center line of Johnson Ferry Road intersects with the center line of Roswell

Page 3525

Road; thence running westerly along the center line of Roswell Road and following the curvature thereof to a point where the center line of Roswell Road intersects the center line of Robertson Road; thence running westerly along the center line of Robertson Road to a point where the center line of Robertson Road intersects the center line of Roswell Road; thence running westerly along the center line of Roswell Road to a point where the center line of Roswell Road intersects with the center line of Highway 41 (Fourlane Highway 41 (Fourlane Highway); thence running southerly along the center line of Highway 41 (Fourlane Highway) and following the curvature thereof to a point where the center line of Highway 41 (Fourlane Highway) intersects the south land lot line of Land Lot 806, 17th District; thence running west along the south land lot line of Land Lot 806 to a point located at the southwest corner of Land Lot 806; thence running south along the west land lot lines of Land Lots 807, 808 and 809 to a point located at the southwest corner of Land Lot 809, also the intersection of the center line of Park Road and Spring Road; thence running westerly along the center line of Spring Road to a point where the center line of Spring Road intersects with the center line of Campbell Road; thence running southerly and westerly along the center line of Campbell Road to a point where the center line of Campbell Road intersects with the center line of Atlanta Road; thence running southerly along the center line of Atlanta Road to a point located at the intersection of the center line of Atlanta Road and the south land lot line of Land Lot 743, 17th District; thence running east along the south land lot line of Land Lot 743 and Land Lot 770 to a point located at the southeast corner of Land Lot 770; thence running south along the east land lot line of Land Lot 769 to a point located at the southwest corner of Land Lot 816; thence running east along the south land lot lines of Land Lots 816, 840 and 887 to a point located on the southeast corner of Land Lot 887; thence running south along the east land lot lines of Land Lots 888 and 889 to a point located on the southeast corner of Land Lot 889; thence running east along the south land lot lines of Land Lots 905, 956 and 971 to a point where the south land lot line of Land

Page 3526

Lot 971 intersects with the center of the Chattahoochee River; thence running northerly along the center of the Chattahoochee River and follow the meanderings thereof until the Chattahoochee River intersects with the center line of Johnson Ferry Road and the point of beginning. Less and excepted from the above description all that portion of land which lies in the city limits of the City of Marietta. Education District No. 7 shall be composed of all that land lying and being in the central area of Cobb County, being more particularly located in the area described as follows: BEGINNING at a point at the intersection of the center line of Austell Road and the center line of Milford Church Road and thence proceeding westerly along the center line of Milford Church Road and following the curvature thereof to a point where the center line of Milford Church Road intersects the center line of Powder Springs Road; thence traveling northerly along the center line of Powder Springs road (hereinafter called Powder Springs Street) to a point where the center line of Powder Springs Street intersects the center line of Waverly Way; thence running easterly along the center line of Waverly Way to a point where the center line of Waverly Way intersects the center line of Atlanta Street; thence running northerly along the center line of Atlanta Street to a point where the center line of Atlanta Street intersects with the center line of Washington Avenue at East Park Square; thence running easterly along the center line of Washington Avenue to a point where the center line of Washington Avenue intersects with the center line of Roswell Street; thence running easterly along the center line of Roswell Street to a point where the center line of Roswell Street intersects with the center line of Highway 41 (Fourlane Highway); thence running southerly along the center line of Highway 41 (Fourlane Highway) to a point where the center line of Highway 41 (Fourlane Highway) intersects with the south land lot line of Land Lot 781 of the 17th District; thence running west along the south land lot lines of Land Lots 781, 732, 709, 660, 637, 588, 565 and 516 to a point located at the southwest corner of Land

Page 3527

Lot 516, also being at the center line of Broad Street; thence running west along the center line of Broad Street to a point where Broad Street intersects with Pat Mell Road at the intersection of Atlanta Street; thence continuing west along the center line of Pat Mell Road to a point where the center line of Pat Mell Road intersects with the center line of South Cobb Drive; thence running southerly along the center line of South Cobb Drive to a point where the center line of South Cobb Drive intersects with the center line of Benson Pool Road; thence running southerly along the center line of Benson Pool Road to a point where the center line of Benson Pool Road intersects the center line of SmyrnaPowder Springs Road; thence running southerly and westerly along the center line of SmyrnaPowder Springs Road to a point where the SmyrnaPowder Springs Road intersects the center line of Hicks Road; thence running southerly along the center line of Hicks Road to a point where the center line of Hicks Road intersects the center line of Milford Church Road; thence running westerly along the center line of Milford Church Road to a point where the center line of Milford Church Road intersects the center line of Austell Road and the point of beginning. Less and excepted from the above description all that portion of land which lies in the city limits of the City of Marietta. (b) There shall be elected to the Board of Education of Cobb County one member from each of said education districts. To be eligible for membership on the board to represent an education district, a person must reside in the education district which he represents. There shall be one member of the Board from each education district. The electorate of the Cobb County School District from the entire county as a whole shall vote on the candidates offering for election from each of the seven (7) education districts. No person residing within the territory embraced within an independent school system shall be eligible to vote in an election for members of the Board, nor shall any such person be eligible to serve on the Board. In order to be eligible as a member of the Cobb County Board of Education, a candidate must be a resident from the education district from which they offer, must be a citizen of the United States of America, must have been a resident of the Cobb County School

Page 3528

District for at least twelve months immediately preceding the date of the election, and a qualified elector of Cobb County. (c) At the general election in 1976, the first members of the Board of Education of Cobb County shall be elected under the provisions of this Act. Candidates elected to the Board therein shall take office on January 1, 1977, and shall serve for a term of office of four years and until their successors are duly elected and qualified. Successors to these initial members and all future members of the Board shall likewise be elected at the general election which occurs immediately prior to the expiration of the terms of office, shall take office on the first day of January immediately following their election and, likewise, shall serve for terms of four years and until their successors are elected and qualified. (d) Each member of the Board of Education of Cobb County, except the Chairman, shall receive as compensation for his services the sum of $250.00 per month. The Chairman shall receive $350.00 per month as compensation for his services. (e) At the first meeting of the Board in each year, the members thereof shall elect from their membership a Chairman and a Vice-Chairman, who shall serve as such for that year. Section 3 . Not less than 30 nor more than 180 days after the date of the approval of this Act by the Governor or after it otherwise becomes law, it shall be the duty of the Ordinary of Cobb County to issue the call for an election for the purpose of submitting this Act and the method of electing members of the Board of Education of Cobb County to the electors of the Cobb County School District for approval or rejection. The Ordinary shall set the date of such election on that date on which the general election shall be conducted in 1974. 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

Page 3529

organ of Cobb County. The ballot shall have written or printed thereon the following question: () YES () NO Shall the act to change the boundaries of the Education Districts from which members of Cobb County are elected and to provide for the county wide election of the members of the Board of Education of Cobb County be approved? Referendum. All persons desiring to vote in favor of this Act shall vote Yes and those persons desiring to vote for rejection of this Act shall vote No. If more than one-half of the votes cast on such question are Yes, it shall become of full force and effect, otherwise it shall be void and of no force and effect. Section 4 . The members of the Board of Education of Cobb County serving as such upon the approval date of this Act shall continue to serve out the terms of office to which they were elected. 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 1974 Session of the General Assembly of Georgia, a bill to reapportion the Education Districts of Cobb County; and for other purposes, as provided (Acts 1966, p. 761, Ga. Code Ann. 2-6802). This 28th day of December, 1973. George H. Kreeger Ken Nix Howard Atherton Travis Duke A. L. Burruss Joe Mack Wilson G. Robert Howard Hugh Lee McDaniell Representatives Joe L. Thompson J. H. Henderson, Jr. Tom Moore Senators

Page 3530

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Howard Atherton 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 Marietta Daily Journal which is the official organ of Cobb County, on the following dates: January 4, 11, 18, 1974. /s/ Howard Atherton Representative, 19th District Sworn to and subscribed before me, this 11th day of February, 1974. /s/ Susan Gordon Notary Public. (Seal). Approved March 28, 1974. CERTAIN COUNTIESBOARD OF ELECTIONSJURISDICTION CHANGED, ETC. (170,000 - 195,000). No. 1262 (Senate Bill No. 582). An Act to amend an Act providing for a board of elections in certain counties, approved April 18, 1973 (Ga. L. 1973, p. 3697), so as to change the jurisdiction of the board of elections; to change the qualifications of members of the board of elections; to change the provisions relating to certification of the election of members of the election board; to change the provisions relating to the appointment of the chairman; to change the provisions prohibiting members of the board from presiding over certain primaries, runoffs or general elections; to change the

Page 3531

provisions relating to the interim chairman; to change the duties, salary and responsibilities of members of the election board; to provide for other matters relative to the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act providing for a board of elections in certain counties, approved April 18, 1973 (Ga. L. 1973, p. 3697), is hereby amended by striking section 1 in its entirety and inserting in lieu thereof a new section 1 to read as follows: Section 1. There is hereby created in each county of this State having a population of more than 170,000 and less than 195,000 persons according to the 1970 United States Decennial Census, or any such future census, a board of elections which shall have jurisdiction over the conduct of general and special elections, referendums, general and special primaries, and runoffs resulting therefrom in said counties in accordance with the Georgia Election Code, as amended, and State Election Board Rules (Title 34 of the Code of Georgia). Board. Wherever the words `ordinary' and or `superintendent' are used in said Title, it is hereby expressed as the legislative intent to transfer the primary and election duties granted to and incumbent upon the ordinary and or the superintendent pursuant to Code Title 34 and any other provisions of the law, as now or hereafter amended to the election board herein created, and no further powers are added by this Act. Section 2 . Said Act is further amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2 to read as follows: Section 2. The Board of Elections in each of such counties shall be composed of five members, each of whom shall be an elector of said county, a resident of said county for a

Page 3532

period of two years, be at least 25 years of age at the time of assuming office and who shall be selected in the following manner: Composition. (a) Until the general primary of August, 1974, and until the runoff therefrom, unless a candidate receives a majority of the vote as required by Code section 34-1513 of said Code, the two parties who received the two highest votes for Governor in the 1970 general election, acting by and through their duly chosen county executive committees holding office at the time of the effective date of this Act, shall appoint two members each to serve on said board. The persons so appointed shall serve until their successors are chosen in said primary and/or runoff as above set out. Each of said parties shall conduct an election in said primary for two board of election members whose terms of office shall be four years unless the time of the general primary of 1974 shall be changed, in which case his term shall be shortened or lengthened accordingly. Said candidates shall qualify to run in such primary in accordance with the rules prescribed in the Georgia Election Code for political party candidates. The winners of each of said primaries shall become members of said election board upon the certification of said election by the existing election board of said county to the clerk of superior court and the Secretary of State of Georgia and upon his taking an oath of office that is substantially the same as required by the oath of office required by law for registrars. (b) The four members appointed to the initial board as provided in subsection (a) shall appoint a fifth member, who shall be the chairman of the board. Following the term of such initial chairman, the four successors to the initial members of the board who shall be elected in the general primary of August, 1974, shall likewise elect a fifth member, who shall serve as chairman of the board, The term of office of the chairman shall coincide with the terms of office of the appointed or elected members of the board as provided for in subsection (a). The elected or appointed members of the board provided for in subsection (a) shall appoint the chairman within thirty days following their

Page 3533

appointment or election. If, at the end of such thirty-day period, such members shall not have been able to agree upon the appointment of a chairman, the chairman shall be appointed by a committee composed of the senior superior court judge, the chairman of the board of county commissioners, the judge of the state court, the foreman of the grand jury, and the chairman of the grand jury conference committee. (c) No member of said board of elections so selected or elected shall preside over any general or special primary, election or runoff in which he is a candidate for office other than for the board of elections and has opposition. If a member mentioned in Section 2(a) above shall be so disqualified, then the parties' executive committee who appointed or elected him shall appoint an interim member who is not a candidate in said primary to serve until the successor is chosen and qualified. If he be the chairman mentioned in section 2(b) above, the interim appointment shall be chosen by the governing authority of said county but no longer than 10 days after the next general primary or runoff if one is necessary. Such interim chairman shall serve until his successor is chosen and qualified. (d) No person who holds elective or appointive office, or is a salaried employee of the governing body of said county or municipality in said county, or any member of the board of education or commission appointed by the governing body or any municipality in said county shall be eligible for appointment or election to the board of elections if he has so served within three months immediately preceding his appointment as a member of said board or within three months immediately preceding his qualifying to run for any position on said board; provided, however, any member of said board shall be eligible for reelection to said board. (e) In the event any vacancy shall occur for any reason the party in which such vacancy shall occur shall appoint to fill the unexpired term until the next general primary for the members described in Section 2(a) above and the governing authority of said county shall appoint the chairman

Page 3534

described in Section 2(b) above to serve until the next general primary. (f) The members of said board may be removed from office for misfeasance or malfeasance in office on the grounds of and in the manner prescribed for county officers set out in the Constitution of the State of Georgia and the laws of Georgia passed pursuant thereto. Section 3 . 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. (a) There shall be a chief administrative officer who shall be appointed by the board of elections after it is first constituted. Such person shall be designated `election supervisor'. Said election supervisor shall possess the same qualifications as provided for board members as is set out above. Said supervisor shall serve at the pleasure of said board, except that board may not replace him within thirty days of any primary, referendum or election unless said supervisor resigns or becomes disqualified as above set out. His duties, salary and responsibilities shall be prescribed by said election board rules and regulations which shall be consistent with the Georgia Election Code, each as described above. Election supervisor. (b) The said board shall employ such clerical assistants as is provided for by the governing authority within the budget approved as set out in Code section 34-401(k), of the said Election Code. Section 4 . 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 salary of the chairman of said board shall be not less than $2,400 per annum nor more than $4,800, to be fixed by the governing authority within said limits; the salary of each of the four members described in section 2(a) above shall not be less than $1,200 nor more

Page 3535

than $2,400, to be fixed by the governing authority within said limits. There shall be no fringe benefits provided for by said governing authority such as any form of insurance, etc., except for the governing authority's share of United States Social Security payments and the expense of providing said members with the necessary tax information required by Federal and State laws. Salary. Section 5 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Section 6 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 28, 1974. CITY OF HAPEVILLECHARTER AMENDEDCERTAIN PENSION BENEFITS INCREASED. No. 1268 (Senate Bill No. 659). An Act to amend an Act approved September 16, 1891, (Ga. L. 1890-91, Vol. 2, pp. 783, et seq.), entitled An Act to incorporate the City of Hapeville, Georgia; and for other purposes, and the several Acts amendatory thereof; particularly section 5 of Ga. L. 1971, p. 2077, as amended by section 1, Ga. L. 1972, p. 2467, so as to provide increased benefits for employees and widows of employees who retired prior to January 1, 1971; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . By adding to the bottom of said section 5, as amended, after the period in the last line thereof the following: The Mayor and Council shall be authorized to pay the sum of $15.00 each month in addition to retirement benefits

Page 3536

already being paid to retired employees and widows of retired employees who retired prior to January 1, 1971, said sums to be paid beginning the 1st day of the month after this amendment shall become law, from the General Fund of the City. Amount. Section 2 . Notice of Intention to apply for passage of this local bill has been published in newspapers in which sheriff's advertisements for the locality effected are published once a week each of three calendar weeks preceding its introduction into the 1974 regular session of the General Assembly of this State during the period of sixty days next preceding such introduction and a copy of such notice certified as such by the publisher of said newspaper, who also certifies that said notice was so published, is attached hereto, and by references are incorporated herein and made a part hereof. Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Seek Local Legislation. Notice is hereby given by Mayor and Council of the City of Hapeville of its intent to apply to the General Assembly of Georgia to amend the Charter of the City of Hapeville (Ga. L. 1890-91, Vol. 2, p. 783) entitled An act to incorporate the City of Hapeville, and for other purposes, so as to provide for the office of Councilman-at-Large; and for other purposes. Frank R. Lea City Attorney Georgia, Fulton County. Before me, the undersigned, a Notary Public, this day personally came Bessie K. Crowell, who, being first duly sworn, according to law, says that she is the Secretary of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed

Page 3537

is a true copy, was published in said paper on the 28th day of November, 1973, and on the 5, 12, 19, 26 days of December 1973 and Jan. 2, 9, 16, 23, 30 and Feb. 6, 1974. As provided by law. /s/ Bessie K. Crowell Subscribed and sworn to before me, this 6th day of February, 1974. /s/ Mildred N. Lazenby Notary Public, Georgia State at Large. My Commission Expires Oct. 15, 1975. Approved March 28, 1974. STATE COURT OF CHATHAM COUNTYNUMBER OF JURORS IN MISDEMEANOR TRIALS CHANGED. No. 1269 (Senate Bill No. 721). An Act to amend an Act creating the State Court of Chatham County, formerly the Court of Common Pleas, and of Oyer and Terminer, for the City of Savannah, approved December 18, 1819 (Ga. L. 1819, p. 16), as amended, so as to change the provisions relating to the number and selection of jurors in misdemeanor trials 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 creating the State Court of Chatham County, formerly the Court of Common Pleas, and of Oyer and Terminer, for the City of Savannah, approved December 18, 1819 (Ga. L. 1819, p. 16), as amended, is hereby amended by adding, following section 17, a new section 17A to read as follows:

Page 3538

Section 17A. Any other provision of law to the contrary notwithstanding all misdemeanor cases tried by a jury in the State Court of Chatham County shall be tried by a jury of six members. At each trial session of said court in which a misdemeanor case is to be tried, the judge shall, from the petit jurors drawn and summoned, cause to be made up a panel of twelve jurors. All misdemeanor cases and issues to be tried by jury at said trial session shall be tried by a jury stricken from said panel of twelve. If from any cause said panel should be reduced below twelve, the judge shall cause the panel to be filled by tales jurors to the number of twelve. In all misdemeanor cases tried in said court, the defendant shall be entitled to four peremptory challenges and the State shall be entitled to two. All laws and rules, both civil and criminal, regulating the selection of juries in the superior courts shall apply to said court except where they are inconsistent with the terms of this Act. Jury. 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, Chatham County. Personally appeared before me Jo Ann Youngblood 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 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;

Page 3539

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 23, 1974, January 31, 1974, and February 7, 1974, and finds that the following advertisement, to-wit: Notice of intent to Submit Legislation in the 1974 session of the Georgia General Assembly affecting the State Court of Chatham County is hereby filed. Wiley A. Wasden, Jr. Senator Second District appeared in each of said editions. Jo Ann Youngblood (Deponent) Sworn to and subscribed before me, this 14th day of February, 1974. /s/ Deborah M. White Notary Public, Chatham County, Ga. My Commission Expires Oct. 19, 1975. Approved March 28, 1974.

Page 3540

CERTAIN CITIESRETIREMENT ACT AMENDED, (300,000 OR MORE). No. 1273 (House Bill No. 176). An Act to amend the Act approved August 20, 1927 (Ga. L. 1927, pp. 265, et seq.), as amended, providing that cities having a population of more than 200,000 (as provided in an amendment to said Act in Ga. L. 1972, p. 3801, Sec. 1, approved April 13, 1972), as disclosed by the United States Census of 1920, or any subsequent census, and having a population of more than 300,000 (as provided in an amendment to said Act in Ga. L. 1972, p. 3803, Sec. 1, approved April 13, 1972), according to the United States Decennial Census of 1970, or any such future census, shall furnish pensions to officers and employees of such cities and for such other purposes set forth in the caption of said Act and the several Acts amendatory of said Act, so as to provide additional pension benefits; to provide credit for prior service for teachers in American dependent schools; to provide credit for prior service with the city as a temporary or part-time employee; to provide that payments of employee and employer contributions seeking credit for prior service shall be computed on the gross salary received by such person at the time of employment or reemployment of such person as a regular employee of the city, or at the time of application for credit for part time or temporary employment with the city; to repeal Sec. 1 of an amendment to said Act, approved April 13, 1972 (Ga. L. 1972, p. 3801), so as to remove the conflict in the population figures of the amendments to said Act; to repeal Sec. 2 of an amendment to said Act, approved April 13, 1972 (Ga. L. 1972, p. 3801), so as to place the granting of credit for prior service of teachers teaching in American dependent schools under the provisions of the law governing credit for prior service for all teachers and general employees; to repeal an amendment to said Act, approved March 28, 1961 (Ga. L. 1961, p. 2631), the time provided in said Act for making application for credit for prior service having expired; to repeal Secs. 1 through 7 of an amendment to said Act, approved March 3, 1962 (Ga. L. 1962, p. 2965),

Page 3541

codified as Sec. 11.1.46 in the Charter and Related Laws of the City of Atlanta, Georgia, the time provided in Sec. 4 of said Act for the making of application for credit for prior service having expired, to repeal an amendment to said Act, approved March 10, 1964 (Ga. L. 1964, p. 2564), the time provided in Sec. 2 of said Act for the making of application for credit for prior service having expired; to repeal an amendment to said Act, approved April 8, 1965 (Ga. L. 1965, p. 3399), codified as Sec. 11.1.46.1 in the Charter and Related Laws of the City of Atlanta, Georgia, the time provided in Sec. 2 for the making of application for credit for prior service having expired; to repeal an amendment to said Act, approved March 2, 1966 (Ga. L. 1966, p. 2976), the time provided in Sec. 2 of said Act for the making of application for credit for prior service having expired; to repeal an amendment to said Act, approved March 7, 1966 (Ga. L. 1966, p. 3309), the time provided in Sec. 2 of said Act for the purpose of making application for credit for prior service having expired; to repeal conflicting laws; and for other purposes. Be and it is hereby enacted by the General Assembly of the State of Georgia: Section 1 . That the Act approved August 20, 1927 (Ga. L. 1927, pp. 265, et seq.), as amended by Acts approved April 3, 1972 (Ga. L. 1972, p. 3801, Sec. 1); approved April 15, 1969 (Ga. L. 1969, p. 2625); approved March 28, 1961 (Ga. L. 1961, p. 2631); approved March 3, 1962 (Ga. L. 1962; p. 2965); approved March 10, 1964 (Ga. L. 1964, p. 2564); approved April 8, 1965 (Ga. L. 1965, p. 3399); approved March 2, 1966 (Ga. L. 1966, p. 2976); approved March 7, 1966 (Ga. L. 1966, p. 3309), be and it is hereby further amended as hereinafter set forth in this Act. Section 2 . That part of Sec. 1 of an amendment to said Act approved April 15, 1969 (Ga. L. 1969, p. 2625), which reads as follows, is hereby stricken in its entirety: Any person, made eligible for pension benefits by the Act approved on August 20, 1927 (Ga. L. 1927, pp. 265 et seq), now employed, or who may hereafter become employed

Page 3542

by the city and who, prior to employment with city, was employed by the State of Georgia or political subdivision thereof to render service within the county in which such city is located in whole or in part, or who was employed as a teacher in a public school system or in a public or private college or university, may receive credit for such service for pension benefits under this act, as amended, upon the following terms and conditions: (1) No credit may be given for part time or temporary service. (2) Such person may be eligible for prior service credit after having been continuously employed by such city for a period of five years and after having filed application with the board of trustees for prior service credit for a period of five years. and the following is hereby substituted in lieu thereof: Any person, made eligible for pension benefits by the Act approved on August 20, 1927 (Ga. L. 1927, pp. 265, et seq.), now employed, or who may hereafter become employed by the city, and who, prior to employment with the city, was employed by the State of Georgia or political subdivision thereof to render service within the county in which such city is located in whole or in part, or who was employed as a teacher in a public school system or in a public or private college or university or in an American dependent school, or who was previously employed by the city as a temporary employee or on a part time basis, may receive credit for such service for pension benefits under this Act, as amended, upon the following terms and conditions: (1) No credit may be given for part time or temporary service unless such part time or temporary service was rendered while being so employed by the city. (2) Such person may be eligible for prior service credit after having been continuously employed by such city for the period of five years and after having filed application with the board of trustees for prior service credit for a

Page 3543

period of five years; provided, however, the person claiming prior service credit for prior employment as a regular, temporary, or part-time employee of the city may be eligible for such prior service credit immediately upon filing application for same. Section 3 . Paragraph 3 of Sec. 1 of an amendment to said Act, approved April 15, 1969 (Ga. L. 1969, p. 2625), codified as a portion of Sec. 11.1.43 of the Charter and Related Laws of the City of Atlanta, Georgia, is hereby amended by adding to the end of said paragraph 3 the following: As to credit for part time or temporary service with the city, such prior service credit shall be on the basis of one day for each one day worked by such person as a temporary employee or on a part time basis, and such credit for prior service shall be credited to such person immediately upon application and the payment of the amount of money as provided for and determined hereinafter in paragraph 4 of Sec. 1 of Ga. L. 1969, p. 2625, as amended, except that the amount required to be paid into the retirement system of the city shall be based upon gross salary of such person at the time such person makes application for credit for prior service. so that said paragraph 3 of Sec. 1 shall read as follows: prior service credit may be granted to such person eligible and continuing in the service of such city commencing six (6) years from the date of the application for prior service credit for each year, such person shall continue in the service of such city until a maximum of ten (10) years of prior service credit is given such person. In the event of compulsory retirement, fractional parts of years of prior service credit will be credited such person based upon fractional parts of years served with such city and credited for pension purposes prior to compulsory retirement. As to credit for part time or temporary service with the city, such prior service credit shall be on the basis of one day for each one day worked by such person as a temporary employee or on a part time basis, and such credit for prior service shall be credited to such person immediately upon

Page 3544

application and the payment of the amount of money as provided for and determined hereinafter in paragraph 4 of Sec. 1 of Ga. L. 1969, p. 2625, as amended, except that the amount required to be paid into the retirement system of the city shall be based upon gross salary of such person at the time such person makes application for credit for prior service. Section 4 . Paragraph 4 of Sec. 1 of an amendment to said Act, approved April 15, 1969 (Ga. L. 1969, pp. 2625, 2626), codified as a portion of Sec. 11.1.43 of the Code of Ordinances of the City of Atlanta, Georgia, is hereby amended by repealing the same in its entirety and by substituting in lieu thereof the following: (4) In order to receive such prior service credit, such person must pay into the retirement system of such city, based upon the gross salary of such person at the time of employment or reemployment as a regular employee with the city, as the case may be, an amount of money equal to the amount such person would have been required to pay had he been employed by such city at said gross salary during the prior service; and in addition thereto such person shall pay an amount equal to the amount such city would have been required to pay had such person been employed by such city at said gross salary during the prior service, except, however, if such person is being reemployed by such city as a regular employee and claiming credit for prior service as a regular employee with such city, itself, then, as to the amount which the city would have been required to pay, such person shall only be required to pay an amount equal to the amount such city would have been required to pay had such person been employed by such city at said gross salary during the prior service with an employer other than such city. Provided, however, that such persons, other than teachers claiming prior service with school systems outside the State of Georgia (`teachers' being defined as meaning any person employed as a classroom teacher or in the supervision of the public schools of any such city, and shall incude administrative officials therein), employed on or before April 1, 1969, and otherwise fulfilling the requirements provided for in this Act, shall not be required

Page 3545

to pay an amount of money equal to that which would have been paid by the city had such person, other than teachers, been employed by such city during the prior service. The Board of Trustees shall formulate rules and regulations as they deem necessary for the payment of such funds and may provide for deferred payments with interest at six percent (6%) per annum. Section 5 . The following amendments, or parts thereof, as hereinafter specified, to the Act described in the caption hereof, are hereby repealed: Section 1 of the Act approved April 3, 1972 (Ga. L. 1972, p. 3801), which changes the population figure; Section 2 of the Act approved April 3, 1972, p. 3801, which provided credit for prior service for teachers in American dependent schools; an Act approved March 28, 1961 (Ga. L. 1961, p. 2631), previously codified as Sec. 11.1.44 of the Charter and Related Laws of the City of Atlanta, Georgia, which provided credit for prior service; an Act approved March 3, 1962 (Ga. L. 1962, p. 2965), formerly codified as Sec. 11.1.46 of the Charter and Related Laws of the City of Atlanta, Georgia, which provided credit for prior service; an Act approved March 10, 1964 (Ga. L. 1964, p. 2564), which provided credit for prior service; an Act approved April 8, 1965 (Ga. L. 1965, p. 3399), formerly codified as Sec. 11.1.46.1 of the Charter and Related Laws of the City of Atlanta, Georgia, which provided credit for prior service; an Act approved March 2, 1966 (Ga. L. 1966, p. 2976), which provided credit for prior service; and an Act approved March 7, 1966 (Ga. L. 1966, p. 3309), which provided credit for prior service. Section 6 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 28, 1974.

Page 3546

CERTAIN CITIESRETIREMENT SYSTEMCOMPOSITION OF BOARD OF TRUSTEES CHANGED, ETC. No. 1276 (House Bill No. 282). An Act to amend an Act approved August 20, 1927 (Ga. L. 1927, p. 265), providing that cities having a certain population shall furnish benefits to officers and employees of such cities and for such other purposes set forth in the caption of said Act, as amended, particularly by an Act approved April 9, 1963 (Ga. L. 1963, p. 3061), and by an Act approved March 4, 1964 (Ga. L. 1964, p. 2407), so as to change the composition of the Board of Trustees; to provide for the election of certain members to said Board; to provide for vacancies occurring in said Board; to provide for necessary rules; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act approved August 20, 1927 (Ga. L. 1927, p. 265), providing that cities having a certain population shall furnish benefits to officers and employees of such cities and for such other purposes set forth in the caption of said Act, as amended, particularly by an Act approved April 9, 1963 (Ga. L. 1963, p. 3061), and by an Act approved March 4, 1964 (Ga. L. 1964, p. 2407), is hereby amended by striking in its entirety section 2 of said 1963 amendatory Act and inserting in lieu thereof a new section 2, to read as follows: Section 2. There is hereby established a Board of Trustees, whose duty it shall be to see that the provisions of this Act are carried out and that funds are kept separate. Said Board of Trustees shall be composed of the mayor, the city director of finance, one member of the aldermanic board to be appointed by the mayor annually, one member of the board of education to be elected annually by the board of education, and two members to be elected every four years by the members of the school department participating in said pension plan. The present member of said Board

Page 3547

of Trustees so elected shall serve until February 1, 1975, and thereafter such member shall be elected for a term of four years in January of the year when the term of such member expires. There shall also be two members elected every four years by the non-school employees participating in said pension plan. The term of the present member of the Board of Trustees representing non-school employees and elected by the mayor and board of aldermen shall expire February 1, 1974, and his successors to be elected by the non-school employees participating in said pension plan shall be elected in January, 1974, and in January each four years thereafter for a term of four years. The Board of Trustees shall also include one member elected every four years by the retired members of the school department participating in said pension plan, and one member elected every four years by the retired non-school employees participating in said pension plan. These two members of the Board of Trustees elected by the retired participants in said pension plan shall be elected in January of 1974, and in January each four years thereafter for a term of four years. Any trustee who is not a member by virtue of his office and who misses three consecutive meetings, after being properly notified thereof, shall be replaced as a Trustee at the next scheduled election. If a vacancy occurs in the office of a Trustee, and there is more than six months before the term of such Trustee expires, a special election shall be called by the Board of Trustees to fill such vacancy for the remainder of the unexpired term. If a vacancy occurs in the office of a Trustee, and there is six months or less before the term of such Trustee expires, the vacancy shall be filled for the unexpired term by the remaining Trustees. Should a member of the Board of Trustees, either elected by the members of the school department participating in such pension plan or elected by the non-school employees participating in such pension plan, retire before his term of office expires, the office of such Trustee shall be declared vacant and shall be filled as provided above. The Board of Trustees shall be authorized to make all rules necessary in carrying out the provisions of this Act

Page 3548

relative to electing members to the Board of Trustees; provided, however, that the names of candidates in any election shall be sent to those persons eligible to vote not more than 45 days nor less than 30 days before the said election. In all cities subsequently coming under this Act, the first elections shall be held at the first regular meeting of the governing authorities of said city after the population shall be determined. Said Board of Trustees shall elect a chairman and a secretary thereof and all members of the Board shall serve without pay except the secretary who shall be paid $50 per month from the pension fund. When any pension has been granted by said board, a check shall be drawn on the fund provided for the payment of the pension each month during the life of the pensioner, signed by the mayor and countersigned by the secretary. The Board of Trustees shall be authorized to pay out of the pension fund all necessary expenses in the operation of said Board. Said Board is authorized to make all necessary rules for the carrying out of the provisions of this Act, to reconcile conflicts therein, if any shall exist, and to provide for the equitable disposition of any matter not specifically covered by this Act, provided that all such rules must be consistent with the terms and spirit of this Act. Provided that if such city has an administrative assistant to the mayor that the mayor shall have the privilege of designating such administrative assistant to the mayor to serve on the Board of Trustees in his stead and, when so acting, he shall have all the powers herein conveyed to the mayor. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 28, 1974. WALKER COUNTYSHERIFFSALARY CHANGED. No. 1287 (House Bill No. 1491). An Act to amend an Act placing the Sheriff of Walker County upon an annual salary, approved March 20, 1965

Page 3549

(Ga. L. 1965, p. 2886), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2427), so as to change the compensation of the Sheriff of Walker 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 Walker County upon an annual salary, approved March 20, 1965 (Ga. L. 1965, p. 2886), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2427), is hereby amended by striking from section 3 the following: $15,000.00, and inserting in lieu thereof the following: $16,200.00, so that when so amended, section 3 shall read as follows: Section 3. The Sheriff of Walker County shall receive an annual salary of $16,200.00 per annum, payable in equal monthly installments from the funds of Walker 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 there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to amend an Act placing the Sheriff of Walker County,

Page 3550

Georgia on a salary basis, approved March 20, 1965, as amended, so as to increase said salary $100.00 per month. This 28th day of December, 1973. Wayne Snow Jr. District 1, Post 1 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wayne Snow, Jr. who, on oath, deposes and says that he is Representative from the 1st District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Walker County Messenger which is the official organ of Walker County, on the following dates: January 2, 1974, January 9, 1974, January 16, 1974. /s/ Wayne Snow, Jr. Representative, 1st District Sworn to and subscribed before me, this 20th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974. FULTON COUNTYRETIREMENT SYSTEMBENEFIT PROVISIONS CHANGED, ETC. No. 1290 (House Bill No. 1519). An Act to amend an Act entitled An Act to provide in Fulton County a system for pension and retirement pay

Page 3551

to teachers and employees of the Board of Education of Fulton County, and for other purposes, approved February 2, 1945 (Ga. L. 1945, p. 528), as amended, so as to provide additional pension benefits; to provide deferred pension benefits to those persons leaving the employment of said Board of Education after completing twenty (20) years of active service and upon subsequently attaining the age of sixty-five (65) years; to provide for benefits to the beneficiaries of such person upon such person's death; to authorize such person to continue under the various amendments to this Act upon reemployment with such Board of Education; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act entitled An Act to provide in Fulton County a system for pension and retirement pay to teachers and employees of the Board of Education of Fulton County, and for other purposes, approved February 2, 1945 (Ga. L. 1945, p. 528), as amended, is hereby amended by adding at the end of said Act a new section, to read as follows: When any person coming within the provisions of this Act, as amended, shall have completed twenty (20) years of active service with the Fulton County Board of Education and not yet have reached the age of sixty-five (65) years, then such person shall have the right to terminate his employment with the Fulton County Board of Education upon completion of said twenty (20) years, or at any time thereafter; elect not to withdraw or have paid to such person the amount which such person would have paid into the pension fund prior to terminating such employment; and upon subsequently attaining sixty-five (65) years of age commence to receive at said time the benefits to which such person would have been entitled had such person otherwise retired as a matter of right in accordance with the applicable provisions of this Act, as amended. Should such person have provided for the payment of a pension to the beneficiary of such person, as authorized by said Act, as amended, by making the required payments or

Page 3552

contributions to the pension fund, then after terminating the employment with the Fulton County Board of Education and upon the death of such person, either before or after attaining sixty-five (65) years of age, such person's beneficiary designated under the terms of this Act, as amended, shall be entitled to all of the benefits provided for such beneficiary as set forth in the relevant and applicable Sections of this Act, as amended. Should such person, after having left the employment with the Fulton County Board of Education after twenty (20) years of active service, become reemployed by the Fulton County Board of Education, then such person at such time shall have the right to continue under the provisions of the amendments to said Act which such person was under prior to the termination of such employment, or may elect to come under any amendments to said Act enacted subsequently to the termination of such person's employment and as might exist and be in effect at the time of said reemployment, upon there being made such payments or contributions to the pension fund, through deductions from salary or otherwise, as might be required by said Act, as amended. Section 2 . In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses, or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional 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 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Section 4 . A copy of the notice of intention to apply for this local legislation is attached hereto and made a part of

Page 3553

this bill, and it is hereby declared by the authority aforesaid that all of the requirements of law relating to the notice of intention to apply for the passage of local legislation have been complied with for the enactment of this law. Notice of Intention to Introduce Local Legislation Notice is hereby given of intention to apply to the January, 1974 Session of the General Assembly of Georgia for local legislation to amend an Act to provide in Fulton County a System for Pensions and Retirement Pay to Teachers and Employees of the Board of Education of Fulton County.....and for other purposes (Ga. L. 1945, pp. 528-535), as heretofore amended; any matter germaine to this general subject may be included in such legislation or by amendment thereto. Max E. McBrayer Chairman Fulton County School Pension Board By Lula B. Carson Executive Secretary Georgia, Fulton County. Before me, the undersigned, a Notary Public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the President of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 19th 26th days of December, 1973, and on the 2nd 9th days of January, 1974. As provided by law. /s/ Frank Kempton

Page 3554

Subscribed and sworn to before me, this 21st day of January, 1974. /s/ Mildred N. Lazenby Notary Public, Georgia State at Large. My Commission expires October 15, 1975. (Seal). Approved March 28, 1974. CARROLL COUNTYSHERIFFSALARY CHANGED. No. 1292 (House Bill No. 1578). An Act to amend an Act placing the Sheriff of Carroll County upon an annual salary, approved March 24, 1965 (Ga. L. 1965, p. 2555), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2744), 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 Carroll County upon an annual salary, approved March 24, 1965 (Ga. L. 1965, p. 2555), as amended, particularly by an Act approved March 27, 1972 (Ga. L. 1972, p. 2744), is hereby amended by striking from section 2 the following: eleven thousand, five hundred dollars ($11,500.00), and substituting in lieu thereof the following: $13,500, so that when so amended, section 2 shall read as follows: Section 2. The annual salary of the Sheriff of Carroll County shall be $13,500. Salary.

Page 3555

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 January, 1974 session of the General Assembly of Georgia, a bill to change the compensation of the Sheriff of Carroll County, and for other purposes. This 19 day of December, 1973. E. H. Hearn Jr. Foreman, April Grand Jury. 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: December 20, December 27, January 3. Sworn to on the 18 day of January, 1974. /s/ Stanley Parkman Publisher Sworn to and subscribed to before me, on the 18th day of January, 1974. /s/ Anna Stovall Notary Public. (Seal). Approved March 28, 1974.

Page 3556

BOARD OF ELECTIONS IN CERTAIN COUNTIES CREATED. (45,00050,000). No. 1293 (House Bill No. 1579). An Act to provide for a board of elections in certain counties; to define its powers and duties concerning primaries and elections; to provide for the appointment of members; to provide for the qualifications and terms of its members; to provide for a chairman; to provide for compensation 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 . There is hereby created in each county of this State having a population of not less than 45,000 and not more than 50,000 according to the 1970 United States decennial census, or any such future census, a board of elections which shall have jurisdiction over the conduct of primaries and elections in such counties. Section 2 . The board shall consist of five members. The members of the board of elections shall be appointed by the judge of the superior court in each such county, or in the event there shall be more than one superior court judge, the judge of the superior court who has served on the bench for the longest continuous period. The judge shall make his appointments from a list of three candidates for each of the positions of membership on the board which shall be submitted to him by the grand jury of each such county. The first such appointments shall be made for terms of office of one, two, three, four and five years, respectively, and the initial recommendations shall be submitted to the judge by the grand jury which convenes immediately after the effective date of this Act. Thereafter, successors to the initial members of the board of elections of such counties shall likewise be appointed for terms of office of five years from recommendations submitted by the grand jury which convenes immediately prior to the expiration of the respective term of office. In appointing members to the board, the judge of the superior court shall make his appointments so

Page 3557

that there shall be at all times on the board a member of the county executive committee of each of the political parties or bodies whose candidate for Governor in the immediately preceding gubernatorial election received the two largest number of votes for the office of Governor. Board. Section 3 . The members of the board of elections shall elect their own chairman who shall serve as such for a term of office of one year. No member of the board of elections shall be eligible to offer for elective public office for six months following his service on the board. Members, of each board of elections shall receive such compensation for their services as such as shall be fixed by the governing authority of each respective county. Chairman. Section 4 . Each board of elections shall, with regard to the preparation for, conduct and administration of primaries and elections, succeed to and exercise all duties and powers granted to and incumbent upon the election superintendent pursuant to Title 34 of the Code of Georgia, as now or hereafter amended, and/or or any other provision of law. Section 5 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 28, 1974. CARROLL COUNTYSUPERIOR COURT CLERKSALARY CHANGED. No. 1294 (House Bill No. 1580). An Act to amend an Act placing the Clerk of the Superior Court of Carroll County upon an annual salary, approved March 27, 1972 (Ga. L. 1972, p. 2751), so as to change the compensation of 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:

Page 3558

Section 1 . An Act placing the Clerk of the Superior Court of Carroll County upon an annual salary, approved March 27, 1972 (Ga. L. 1972, p. 2751), is hereby amended by striking from section 2 the following: $11,500, and substituting in lieu thereof the following: $14,700, 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 $14,700, payable in equal monthly installments from county funds. 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 there will be introduced at the January 1974 session of the General Assembly of Georgia, a bill to change the compensation of the Clerk of Superior Court Carroll County, and for other purposes. This 19th day of December, 1973. E. H. Hearn, Jr. Foreman, April Grand Jury. Georgia, Carroll County. To Whom It May Concern: This is to certify that the legal notice attached hereto

Page 3559

has been published in the Carroll County Georgian legal organ for Carroll County. The following dates, to-wit: December 20, December 27, January 3. Sworn to on the 18th day of January, 1974. /s/ Stanley Parkman Publisher Sworn to and subscribed to before me, on the 18th day of January, 1974. /s/ Anna Stovall Notary Public. (Seal). Approved March 28, 1974. DECATUR COUNTYSHERIFF'S DEPUTIESPROVISIONS CHANGED. No. 1297 (House Bill No. 1662). 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, p. 2134), as amended, particularly by an Act approved March 30, 1971, (Ga. L. 1971, p. 2660) so as to change the provisions relative to the sheriff's deputies and other employees; 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), as amended, particularly by an Act approved March 30, 1971 (Ga. L. 1971, p. 2660) is hereby amended by striking section 4 in its entirety and substituting in lieu theeof a new section 4 to read as follows:

Page 3560

Section 4. (a) The sheriff shall have the authority to appoint a full-time chief deputy and shall have the authority to appoint a maximum of six additional deputies and to fix their respective salaries as hereinafter provided. Deputies. (b) The salary of the chief deputy shall be set at not more than $700.00 per month, to be paid from the funds of Decatur County. The salaries of each of the other deputies shall be set at not more than $635.00 per month, to be paid from the funds of Decatur County. In addition to such deputies, the sheriff is authorized to employe a stenographer and to fix her compensation at not more than $335.00 per month, payable from the funds of Decatur County. (c) 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. (d) The governing authority of Decatur County may authorize the sheriff to increase the maximum salaries provided for herein, from time to time, for the purpose of offsetting increases in the cost of living, but the amount of such increases, if any, shall be at the sole discretion of the governing authority of Decatur County, and such increased salaries, if any, shall be paid from the funds of Decatur County. (e) 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. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3561

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to amend an Act placing the Sheriff of Decatur County on an Annual Salary, approved 2-28, 1966 (Ga. Laws 1966, p. 2134), as amended, so as to change the provisions relative to the sheriff, deputies and clerical assistants; and for other purposes. This 10th day of January, 1974. /s/ Robert T. Willis Representative, 119th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert T. Willis who, on oath, deposes and says that he is Representative from the 119th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Bainbridge Post-Searchlight which is the official organ of Decatur County, on the following dates: January 10, 17, 24, 1974. /s/ Robert T. Willis Representative, 119th District. Sworn to and subscribed before me, this 28th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974.

Page 3562

RICHMOND COUNTYBOARD OF COMMISSIONERSCLERK PROVIDED, ETC. No. 1298 (House Bill No. 1666). An Act to amend an Act entitled An Act to create a Board of Commissioners for Roads and Revenues for the County of Richmond; to define their powers and duties; and for other purposes., approved August 19, 1907 (Ga. L. 1907, p. 324), as amended, particularly by an Act approved August 14, 1931 (Ga. L. 1931, p. 555), so as to provide for a clerk and an attorney for the board; to provide for the ineligibility of the county attorney for retirement and pension benefits; to authorize the board the board to regulate and control access points and utility excavations on county roads; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act entitled An Act to create a Board of Commissioners for Roads and Revenues for the County of Richmond; to define their powers and duties; and for other purposes., approved August 19, 1907 (Ga. L. 1907, p. 324), as amended, particularly by an Act approved August 14, 1931 (Ga. L. 1931, p. 555), is hereby amended by adding immediately before section 4 a new section, to be known as section 3D, to read as follows: Section 3D. The Board of Commissioners of Richmond County shall establish a program to regulate and control access points and utility excavations on all county roads, and said board shall have the authority to adopt reasonable regulations 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 . Said Act is further amended by striking section 6 of said 1931 amendatory Act in its entirety and inserting in lieu thereof a new section 6 to read as follows: Section 6. Said board of commissioners shall have the

Page 3563

power and authority to elect a clerk, who shall have an office at the courthouse. Said clerk shall keep minutes of the proceedings of said board and perform such other clerical and administrative work as the board may require. He shall have the authority to administer oaths. Said clerk may also serve at the discretion of the board of commissioners as ex officio purchasing agent for Richmond County and ex officio custodian of the courthouse of Richmond County. Said clerk shall give bond in the sum of ten thousand ($10,000.00) dollars payable to said board, and his successors in office, for the faithful performance of his duties as clerk, ex officio purchasing agent and ex officio custodian of the courthouse. The compensation for said clerk shall be such sum as approved by the board of commissioners. Clerk. Section 3 . Said Act is further amended by striking section 8 of said 1931 amendatory Act in its entirety and substituting in lieu thereof a new section 8 to read as follows: Section 8. The board of commissioners shall have the authority to elect an attorney at law who is licensed as such, and whose duty it shall be to advise and represent the said board of commissioners in all legal matters pertaining to the discharge of their official duties and to represent the interests of the county as said board of commissioners deem it proper. The term of office for said attorney shall be for one year, and he shall be elected by said board at its regular meeting in January of each year. Said attorney shall be compensated upon a fee basis or upon a fixed monthly, annually or other method of compensation as said board of commissioners deems to be in the best interest of the county. The county attorney shall be ineligible for membership under any existing pension or retirement laws of Richmond County. Attorney. Section 4 . Said Act is further amended by striking section 9 of said 1931 amendatory Act in its entirety and substituting in lieu thereof a new section 9 to read as follows: Section 9. The board of commissioners is authorized and empowered to employ additional attorneys for compensation

Page 3564

when deemed in the best interest of the county by said board of commissioners, and to pay said compensation out of county funds. Additional attorneys. Section 5 . This Act shall become effective upon its approval by the Governor or upon its becoming 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 there will be introduced at the regular 1974 Session of the General Assembly of Georgia an Act to amend Ga. L. 1973, p. 2812, entitled Richmond County-County Board of Tax Assessors Created, so as to provide for powers of said Board; to provide for returns required of taxpayers, to provide for the City of Augusta and Richmond County to use the tax digest for the preceding tax year for the collection of ad valorem taxes in installments with necessary adjustments being made in the last installment after the current tax digest has been completed and approved; to provide qualifications for the members of the said Board of Tax Assessors; and for other purposes. This 27th day of December, 1973. Robert C. Daniel, Jr. County Attorney Georgia, Richmond County. 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

Page 3565

once a week for three weeks, as required by law: Said dates of publication being December 31, 1973, January 7 and 14, 1974. /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 19th day of January, 1974. /s/ Elizabeth E. Adams Notary Public, Richmond County Georgia. My Commission Expires Feb. 19, 1977. (Seal). Approved March 28, 1974. GLASCOCK COUNTYTAX COMMISSIONERSALARY CHANGED. No. 1299 (House Bill No. 1709). An Act to amend an Act consolidating the offices of Tax Receiver and Tax Collector of Glascock County into the office of Tax Commissioner of Glascock County, approved February 10, 1956 (Ga. L. 1956, p. 2058), as amended, particularly by an Act approved April 3, 1972 (Ga. L. 1972, p. 3463), 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 Glascock County into the office of Tax Commissioner of Glascock County, approved February

Page 3566

10, 1956 (Ga. L. 1956, p. 2058), as amended, particularly by an Act approved April 3, 1972 (Ga. L. 1972, p. 3463), is hereby amended by striking section 4 of said Act in its entirety and inserting in lieu thereof a new section 4, to read as follows: Section 4. The Tax Commissioner shall be compensated in the amount of $6,000.00 per annum, to be paid in equal monthly installments from the funds of Glascock County. All fees, commissions, costs or any other perquisites collected by the Tax Commissioner shall be the property of Glascock County, and shall be turned over to the fiscal authority of said county with a detailed, itemized statement of the services for which such fees were collected. The Tax Commissioner, if authorized to do so by the governing authority of Glascock County, may employ personnel to assist him in the performance of the duties of his office, and the compensation for such personnel shall be fixed jointly by the Tax Commissioner and the governing authority of the county. Such compensation shall be paid from the funds of Glascock County. Salary. 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 Board of Commissioners of Roads and Revenues for Glascock County intend to apply to the General Assembly of Georgia at the 1974 Session thereof for the passage of a Bill to increase the compensation of the Tax Commissioner of Glascock County, Georgia, so as to provide for the payment of compensation to said Tax Commissioner of $100.00 per month in addition to any other fees or compensation now authorized. This the 8th day of January, 1974. /s/ Hubert Hughes /s/ J. W. Griswell /s/ Murray Hadden Commissioners of Roads and Revenues for Glascock County, Georgia.

Page 3567

Georgia, Glascock County. To whom it may concern: This is to certify that the legal notice attached hereto has been published in the: Gibson Record Guide, legal organ for Glascock County, the following dates, to-wit: January 11, January 18, January 25. Sworn to on the 25th day of January, 1974. /s/ Alva L. Haywood Publisher. Sworn to and subscribed to before me, on the 25th day of January, 1974. /s/ Jean Hobbs Notary Public. Approved March 28, 1974. GLASCOCK COUNTYORDINARYSALARY SUPPLEMENTED. No. 1300 (House Bill No. 1710). An Act to provide for a supplement to the compensation of the Ordinary of Glascock County to be paid out of the funds of Glascock County; to provide for all matters reative thereto; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . In addition to all other fees, commissions, costs or any other perquisites presently being received by the Ordinary of Glascock County, the governing authority of Glascock County is hereby authorized and directed to supplement the compensation of the Ordinary in the amount

Page 3568

of $1,200.00 per annum, and such supplement shall be paid to the Ordinary in equal monthly installments out of the funds of Glascock County. Supplement. 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 Board of Commissioners of Roads and Revenues for Glascock County intend to apply to the General Assembly of Georgia at the 1974 Session thereof for the passage of a Bill to increase the compensation of the Ordinary of Glascock County, Georgia, so as to provide for the payment of compensation to said Ordinary of $100.00 per month in addition to any other fees or compensation now authorized. This the 8th day of January, 1974. /s/ Hubert Hughes /s/ J. W. Griswell /s/ Murry Hadden Commissioners of Roads and Revenues for Glascock County, Georgia. Georgia, Glascock County. To whom it may concern: This is to certify that the legal notice attached hereto has been published in the: Gibson Record Guide, legal organ

Page 3569

for Glascock County, the following dates, to-wit: January 11, January 18, January 25. Sworn to on the 25th day of January, 1974. /s/ Alva L. Haywood Publisher Sworn to and subscribed to before me, on the 25th day of January, 1974. /s/ Jean Hobbs Notary Public. Approved March 28, 1974. GLYNN COUNTYSUPERIOR COURT CLERK, ETC.SALARY CHANGES, ETC. No. 1302 (House Bill No. 1750). An Act to amend an Act abolishing the fee system mode of compensating the Clerk of the Superior Court and the Ordinary of Glynn County and placing said officers on an annual salary, approved March 27, 1972 (Ga. L. 1972, p. 3199), so as to change the compensation of the clerk of the superior court; to change the compensation of the ordinary; to delete the requirement that said officers make a detailed monthly statement under oath, of all funds due, but remaining unpaid; to provide for a chief deputy clerk of the superior court and deputy clerks; to provide for the compensation of said chief deputy clerk and deputy clerks; to authorize the ordinary to employ one or more deputies; to provide for the compensation of said deputies; to delete the requirement that expenses of the offices of the clerk of the superior court and the ordinary be subject to approval by the governing authority of Glynn County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3570

Section 1 . An Act abolishing the fee system mode of compensating the Clerk of the Superior Court and the Ordinary of Glynn County and placing said officers on an annual salary, approved March 27, 1972 (Ga. L. 1972, p. 3199), is hereby amended by striking section 2 in its entirety and substituting in lieu thereof, the following: Section 2. The clerk of the superior court shall receive an annual salary of $20,000.00, payable in equal monthly installments from the funds of Glynn County. In addition to the salary herein provided, the clerk of the superior court shall receive additional compensation in the amount of three percent of such salary for each year of service completed after January 1, 1975. Clerks. 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 ordinary shall receive an annual salary of $19,000, payable in equal monthly installments from the funds of Glynn County. In addition to the salary herein provided, the ordinary shall receive additional compensation in the amount of three percent of such salary for each year of service completed after January 1, 1975. Ordinary. Section 3 . Said Act is further amended by striking from section 4, the following: and a detailed itemized statement under oath, of all funds due, but remaining unpaid, So that when so amended, section 4 shall read as follows: Section 4. After the effective date of this Act, said officers shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed as compensation for servcies in any capacity in their respective offices, and shall receive and hold the same in trust for said county as public monies, and shall pay the same into the county treasury on or before

Page 3571

the 15th day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, each of said officers shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the preceding month by such officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4 . Said Act is further amended by striking from section 5(a), the following: one deputy and three clerical assistants. The deputy shall receive an annual salary of not less than $5,500.00 nor more than $6,500.00; one clerical assistant shall receive an annual salary of not less than $5,200.00 nor more than $6,000.00; and the other clerical assistants shall receive annual salaries of not less than $4,800.00 nor more than $5,500.00., and substituting in lieu thereof, the following: one chief deputy and five deputy clerks. The clerk shall fix the annual salary of the chief deputy at an amount not less than $7,800 nor more than $12,000. The clerk shall fix the annual salary of the deputy clerks at an amount not less than $4,200 nor more than $8,400., so that when so amended, section 5(a) shall read as follows: Section 5. (a) The clerk of the superior court shall be authorized to employ one chief deputy and five deputy clerks. The clerk shall fix the annual salary of the chief deputy at an amount not less than $7,800 nor more than $12,000. The clerk shall fix the annual salary of the deputy clerks at an amount not less than $4,200 nor more than $8,400. The salaries of said deputy and clerical assistants shall be paid in equal monthly installments from the funds of Glynn County. Personnel. Section 5 . Said Act is further amended by striking section

Page 3572

5(b) in its entirety and substituting in lieu thereof a new Section 5(b), to read as follows: Section 5. (b) The ordinary shall be authorized to employ one or more deputies. The ordinary shall fix the salaries of such deputies but the total of such salaries shall not exceed $10,000 annually. Such salaries shall be paid in equal monthly installments from the funds of Glynn County. Personnel. Section 6 . Said Act is further amended by striking from section 6, the following: , but shall be subject to the approval of the governing authority of Glynn County, so that when so amended, section 6 shall read as follows: Section 6. The necessary operating expenses of each of said offices, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of each office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements for such offices shall be made by the clerk of the superior court and the ordinary, respectively. Expenses. 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 1974 Session of the General Assembly of Georgia, a bill to amend the Act placing the Clerk of the Superior Court and Ordinary of Glynn County on an annual salary, approved March 27, 1972 (Ga. L. 1972, p. 3199) so as to change the compensation provisions; to change the provisions

Page 3573

relating to employees of the Clerk of the Superior Court and the Ordinary; to delete the requirement that said officers make a detailed monthly statement of all funds due, but remaining unpaid; to provide for a judge emeritus of the Court of Ordinary; to change the provisions relating to the operating expenses of said officers; to repeal conflicting laws; and for other purposes. This 26th day of December, 1973. Charles W. (Billy) Rogers Representative, 128th District Eston A. Harden Representative, 128th District Georgia Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles W. Rogers who, on oath, deposes and says that he is Representative from the 128th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Brunswick News which is the official organ of Glynn County, on the following dates: January 10, 17, 24, 1974. /s/ Charles W. Rogers Representative, 128th District Sworn to and subscribed before me, this 28th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974.

Page 3574

CHATTAHOOCHEE COUNTYBOARD OF COMMISSIONERSSALARIES CHANGED. No. 1303 (House Bill No. 1758). An Act to amend an Act creating the Board of Commissioners of Chattahoochee County, approved March 16, 1937 (Ga. L. 1937, p. 1283), as amended, so as to change the compensation of the chairman and members of the Board of Commissioners of Chattahoochee County; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the Board of Commissioners of Chattahoochee County, approved March 16, 1937 (Ga. L. 1937, p. 1283), as amended, is hereby amended by striking from section 5 the following: The compensation of the members of said Board of Commissioners shall be five ($5.00) dollars per day for each day of actual service, and inserting in lieu thereof the following: The compensation of the chairman of the Board of Commissioners shall be fifty ($50.00) dollars per month and the compensation of the other members of the Board of Commissioners shall be twenty-five ($25.00) dollars per month, so that when so amended section 5 shall read as follows: Section 5. The Commissioners shall elect from among their number a chairman, who shall preside over the meetings of the Board. They shall also elect a clerk of said Board, whose duties and compensation are hereinafter defined. Said Board shall meet on the first Tuesday of each month, and the election of the chairman of said Board shall take place on the first Tuesday in January of each year. The compensation of the chairman of the Board of Commissioners

Page 3575

shall be fifty ($50.00) dollars per month and the compensation of the other members of the Board of Commissioners shall be twenty-five ($25.00) dollars per month, payable monthly, out of the county funds legally available for such purpose. 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 1974 session of the General Assembly of Georgia a bill to amend an Act creating the Board of Commissioners of Chattahoochee County, approved March 16, 1937 (Ga. L. 1937, p. 1283), as amended, so as to change the compensation of the Commissioners of Chattahoochee County, this 8 day of January, 1974. Don Castleberry (LS) Representative, 96th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Don Castleberry who, on oath, deposes and says that he is Representative from the 96th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Columbus Ledger-Enquirer which is the official organ of Chattahoochee County, on the following dates: January 11, 18, 25, 1974. /s/ Don Castleberry Representative, 96th District

Page 3576

Sworn to and subscribed before me, this 31st day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974. CITY OF WADLEYNEW CHARTER. No. 1304 (House Bill No. 1784). An Act to reincorporate the City of Wadley in the County of Jefferson; 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 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 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 of the recorder; 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 other 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 3577

ARTICLE I REINCORPORATION, CORPORATE LIMITS AND CORPORATE POWERS Section 1-1. Reincorporation . This Act shall constitute the whole charter of the City of Wadley, Georgia, repealing and replacing the charter consolidated by an Act approved March 3, 1962 (Ga. L. 1962, p. 2483), as amended by an Act approved March 2, 1966 (Ga. L. 1966, p. 2865) and an Act approved March 4, 1966 (Ga. L. 1966, p. 3087). Section 1-2. Corporate Limits . The corporate limits of the City of Wadley are as shown by a map of the same made by E. C. Salter, December 16, 1944, and recorded in the Office of the Clerk of Superior Court of Jefferson County, Georgia, in deed book 62, pages 542-43, as follows: Beginning at the point where Beasley's Branch empties into Williamson Swamp Creek, this point being the southwestern corner of the city limits; thence along the main run of the said branch in a northerly direction to a point where the said branch divides, and thence along the eastern prong of the said branch to where the same crosses the public road from Bartow to Bethany; thence along the said public road south 88 degrees east 650 feet; thence north 89 1/2 degrees east 520 feet; thence north 74 1/2 degrees east 857 feet; thence north 66 1/4 dgrees east 800 feet; thence, leaving the said road and continuing in a line running north 87 degrees and 10 minutes east 7566 feet to Boggy Gut Creek, this point being the northeastern corner of the said city limits; thence in a general southeasterly direction along Boggy Gut Creek to where the same flows into Williamson Swamp Creek, this point being the southeastern corner of the said city limits; thence in a general westerly direction along the meanderings of Williamson Swamp to the point of beginning. Section 1-3. Corporate Powers . The corporate powers of the city, to be exercised by the mayor and council, shall include, but shall not be limited to, the following:

Page 3578

(1) To assess and collect ad valorem tax upon all property, both real and personal, within the limits of said city, for the purpose of providing revenue for the ordinary expenses of the municipal government; to levy and collect an excise tax upon the business of selling malt beverages; to levy and collect a specific or occupation tax on all businesses, occupations, professions, callings or trades exercised within the city as may be deemed just and proper, and by ordinance to classify said businesses; to fix license fees on all privileges, occupations, trades and professions within the police powers of the city. (2) To provide by ordinance for the return or assessment, or both, of all real or personal property for taxation, at the value provided for by law, and no more; to penalize defaulters, to prescribe the time or times at which same shall be due, and have the power to enforce the same by an execution issued by the clerk, directed to the chief of police, and bearing teste in the name of the mayor, and sales thereunder shall be had as prescribed in Chapter 92-44 of the Code of Georgia of 1933, as now or hereafter amended. (3) To provide by ordinance for the registration of all businesses and occupations that are subject to a specific tax or license fee, and the time when same shall be due; to provide penalties for engaging in same without first registering and paying the tax or fee; to enforce the collection of same by execution, as provided in the previous subsection. (4) To prohibit a nuisance in the city and to provide for its abatement, whether on public or private property. 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.

Page 3579

(5) To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (6) To fix and establish fire limits and from time to time to extend, enlarge or restrict same; to prescribe fire safety regulations not inconsistent with general law relating to both fire prevention and detection and to fire fighting. (7) To regulate and control all hotels and public houses within the city. (8) To regulate and license or prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same for violation of any ordinance or lawful order; to provide for their disposition by sale, gift, or humane destruction, when not redeemed as provided by ordinance. (9) To require the owners of lots to drain same; to fill up excavations or depressions; to drain cellars and cisterns and fill up same if necessary; and upon failure to do so after reasonable notice, to have same done at owner's expense, and to enforce the collection of the amount so expended by an execution against said property on which said work was done. (10) 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. (11) To regulate junk dealers; pawn shops; the manufacture, sale or transportation of intoxicating liquors; the sale and use of firearms; the transportation, storage and use of combustible, explosive and inflammable materials; the use of lighting and heating equipment, and any other business or situation which may be dangerous to persons or property.

Page 3580

(12) To lay out, open, extend, widen, narrow, establish or change the grade of, abandon or close, construct, pave, curb, gutter, adorn with shade trees, otherwise improve, maintain, repair, clean, prevent erosion of and light streets, roads, alleys and walkways within the corporate limits of the city, at the expense of the owners of the adjoining property, enforcing the payment of said cost by execution against the said adjoining property, and against the owners of the same, which shall be issued and levied as executions for taxes, and sales thereunder and all the incidents of purchase and redemption shall be the same as if said sale was had for taxes. (13) To construct or extend sewers in any of the streets or alleys of said city or any territory thereof; to assess such part of the costs of the same on the real estate abutting on the street or alley on which may be extended, according to frontage, as may be just and reasonble, and to enforce the payment of the same by execution against the abutting real estate and the owners thereof in the same manner as an execution for taxes. (14) To grant franchises and rights-of-way through the streets and roads, and over the bridges and viaducts, for the use of public utilities. (15) 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. (16) To prohibit or regulate and control the erection, removal, and maintenance of signs, billboards, trees, shrubs, fences, buildings and any and all other structures or obstructions upon or adjacent to the rights-of-way of streets and roads within the corporate limits of the city. (17) To regulate the emission of smoke or other exhaust which pollutes the air and to prevent the pollution of natural

Page 3581

streams which flow within the corporate limits of the city. (18) 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, athletic, 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 Part II of Title 36 of the Code of Georgia of 1933, as now or hereafter amended, or other applicable public acts. (19) 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 shall be enforceable in the same manner, and under the same remedies, as a lien for city property taxes. (20) To provide for the prevention and punishment of vice, obscenity, immorality, disorderly conduct, riots, and public disturbances. (21) To acquire, construct, equip, maintain, 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 television system, both inside and outside the corporate limits, subject to Chapter 91-9 of the Code of Georgia. 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

Page 3582

to be enforceable in the same manner and with the same remedies as a lien for city property taxes. The city may provide by ordinance for the punishment of those who illegally use said systems. The city may issue bonds for purposes enumerated in this Section. (22) To acquire, by purchase or otherwise, own and equip ice plants and cold storage plants, in connection with the waterworks system of said city or otherwise, and to do and perform all acts in connection with ownership and operation and conduct of same, ordinarily incident to the operation and conduct of the same, and to issue bonds of said city, for the purposes of acquiring, owning and equipping or operating said plants. (23) To designate a depository or depositories for all city funds, and to require indemnity bond from such depository or depositories in the sum fixed by the mayor and council. (24) 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 general obligation 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 Act, 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. (25) To acquire, dispose of, lease and hold in trust or otherwise any real, personal or mixed property, inside or outside the city. (26) To grant franchises or make contracts for public utilities and public services but not limited to those stated in (21) above, not to exceed periods of twenty-five years.

Page 3583

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. (27) To levy and provide for the collection of special assessments to cover the costs for any public improvements. (28) 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 of public and charitable agencies. (29) 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. (30) 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. (31) 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 any limitation prescribed by this Act or State law. (32) 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,

Page 3584

or other governmental agency or jail, by agreement with the appropriate county or governmental officers. (33) 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. (34) 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 Act as fully and completely as if such powers were fully enumerated herein; and to exercise all powers now or in the future authorized to be exercised by 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 laws of the State. ARTICLE II MAYOR AND COUNCIL Section 2-1. Establishment of City Government . The legislative powers of the city shall be vested in a mayor and five councilmen to be known as the Mayor and council of the City of Wadley. 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 Act, 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. Section 2-2. Qualifications for Mayor and Councilmen . To be eligible for the office of mayor or councilman, elected

Page 3585

or appointed, a person must be at least twenty-one years of age, must meet the requirements of a qualified voter of said city, as prescribed by State law, and, except for the first election held under this charter, must have been a bona fide resident of the city for at least one year in the case of a councilman and two years in the case of the mayor 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 2-3. Mayor and Councilmen; Election . (1) On the first Saturday after the first Tuesday in December, 1974, and on said date every three years thereafter, an election shall be held for the mayor and the councilman from Post No. 1. On the said date in 1975, and on said date every three years thereafter, an election shall be held for the councilman from Post No. 2 and Post No. 3. On the said date in 1976, and on said date every three years thereafter, an election shall be held for the councilman from Post No. 4 and Post No. 5. The terms of office for mayor and councilmen shall begin at the first council meeting in January in the year following their respective election. Except as otherwise provided herein, said terms shall continue for three years and until their successors are elected and qualified. (2) In all elections held by the city for the purpose of selecting new members to the city council, candidates must declare by number which post on the city council they are offering to fill. The posts on the council shall be designated as follows: Post No. 1 shall be that council seat currently held by Wayne Battle; Post No. 2 shall be that council seat currently held by Billy Cooper; Post No. 3 shall be that council seat currently held by Herman Baker; Post No. 4 shall be that council seat currently held by Charles Lewis; and Post No. 5 shall be that council seat currently held by Russell Searboro. (3) No candidate's names shall appear on a general election ballot with a political party designation. All elections shall be nonpartisan and no political party or body shall

Page 3586

hold or conduct primaries for the purpose of nominating candidates for mayor or councilmen. The candidate receiving a majority of the votes cast for each respective position shall be elected to the city council to fill that particular vacancy on the council. (4) All members of the city council currently in office shall remain in office until the election and qualification of their successors as herein provided. Section 2-4. Mayor and Council . (1) Except as otherwise provided in this Act, all corporate, legislative and other powers of the city are vested in the mayor and council. 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 (a) the mayor, or in his absence, the mayor pro tem, or (b) two councilmen, and notice of which shall be served on the other members personally or left at their respective residences 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 an affidavit by the mayor, or the mayor pro tem or two councilmen calling the special session, attested to by the city clerk or by another member of the council, 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, as it now exists or may hereafter be amended, in the above proceeding shall be punished as provided by law. (2) 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

Page 3587

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 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 persons so convicted. Such notice of a special meeting shall not be required and 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 Act may be transacted at a special meeting, except by unanimous consent of all members of the council. (3) Three of the five councilmen shall constitute a quorum; ordinances and resolutions shall be adopted by majority vote. The mayor and 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 2-5. Powers and Duties of Mayor with Respect to Council . (1) The mayor shall recommend such measures as he may deem necessary or expedient for the welfare of the city; may call the mayor and council together at any time when deemed necessary by him; shall preside at meetings of the mayor and council; shall have a vote only in the case of a tie vote by councilmen; may sign ordinances and resolutions on their final passage as provided in subsection (2); 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 Act and duly adopted ordinances. (2) Within 96 hours after the adjournment of any council meeting, the city clerk shall present to the mayor the

Page 3588

record of proceedings of the meeting and all ordinances and resolutions adopted at the meeting. The mayor, within seven days of receipt of an ordinance or resolution, shall return it to the city clerk with or without his approval, or with his veto. If an ordinance or resolution is vetoed, the mayor shall attach a written statement explaining the reason for his veto. Ordinances or resolutions vetoed by the mayor shall be considered at the next regular meeting of the council, and the council may pass the ordinance over the veto by the affirmative vote of four of its members. The effective date of an ordinance passed over the mayor's veto shall not be less than 15 days after the date of final passage. The mayor's veto shall extend to disapproving or reducing the individual appropriate items in the budget or any ordinance or resolution, except appropriations for auditing or investigating any part of the executive branch. The mayor shall not have the power to veto any emergency ordinance. Section 2-6. Mayor Pro Tem . The mayor and council at the first council meeting in January of each year, 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 mayor and council's failure to elect a mayor pro tem by the fourth Monday in January 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 have the authority and duty to perform the duties of the mayor whenever the mayor, for any reason, cannot or will not act. Section 2-7. 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, or for any other reason no longer holds his office, except if granted a leave of absence by the mayor and 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 citizen

Page 3589

of said city to fill any such vacancy in the office of councilman for the remainder of the unexpired term. The person receiving the majority of the votes of said council shall be declared elected, and the mayor shall vote in case of a tie. At no time shall there be more than one appointed councilman 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 forty-five (45) days after the office becomes vacant pursuant to a call of a special election as provided by this Act; however, if a special election is called pursuant to this Act, the vacancy 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 mayor, a special election shall be called and held in the manner prescribed by the Georgia Municipal Election Code, Title 34A of the Code of Georgia, as it now exists or may hereafter be amended, so long as the vacancy occurs at least three (3) months prior to the regular expiration date of the term. If the vacancy occurs within 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 2-8. Compensation and Expenses . The mayor shall receive $200.00 per year, and each councilman shall receive $36.00 per year as compensation for their services as such. 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. Said compensation and expenses shall be paid from the funds of the city.

Page 3590

Section 2-9. Misfeasance or Malfeasance in Office . In case the mayor or any councilman, while in office, shall be guilty of any misfeasance, malfeasance, willful neglect, or abuse of the powers confided in him, he shall be subject to indictment in the Superior Court of Jefferson County, and on conviction shall be fined in a sum not exceeding $100.00, and shall be removed from office. The said fine may be collected by execution and shall be paid to the city treasurer for the use of the city. Section 2-10. Bond of Clerk . The mayor and council shall require the clerk, before entering upon discharge of his duties, to give good and sufficient bond in the amount to be decided by the mayor and council, said bond payable to the city, 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. The mayor and council may require such bonds from any other officers and employees thereof. Section 2-11. City Legislation . Any action of the mayor and council having a regulatory or penal effect or required to be done by ordinance under this Act, shall be done only by ordinance. Each ordinance shall be in written form before being introduced. The affirmative vote of a majority of those members of the council present and voting 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

Page 3591

consecutive meetings of the mayor and council not less than seven days apart; provided that this requirement may be waived by two-thirds of those voting upon the question of waiver. Section 2-13. Codification of Ordinances . The mayor and council may adopt a code of ordinances and may amend and repeal the same, or any part thereof. ARTICLE III CITY ADMINISTRATION Section 3-1. Organization . The mayor and council, by ordinance, may establish, abolish, merge or consolidate offices, positions of employment, departments, commissions, boards, 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 3-2. Duties of Mayor and Council . The mayor shall have such powers and duties as may be provided by ordinance not inconsistent with this Act. The mayor shall appoint a city attorney and members of boards and commissions, subject to council approval, and shall determine their duties and compensation. The city attorney shall be appointed for an indefinite term but may be removed by a majority vote of the mayor and council. Section 3-3. 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, any such personnel action to be subject to council approval. He shall submit to the council

Page 3592

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 3-4. Political Activity Prohibited . No officer or employee of the city, other than the mayor and councilmen, shall continue in the employment of the city after becoming a candidate for nomination or election to any city office. Section 3-5. City Planning Commission . The mayor and council may create and establish a planning commission pursuant to the provisions of general law as they now exist or as they may hereafter be amended. ARTICLE IV FISCAL ADMINISTRATION Section 4-1. 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 reporting of every office, department, agency and activity of the city government, unless otherwise prohibited by law. Section 4-2. Mayor to Submit Annual Budget . Not later than thirty (30) 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: (1) the revenue and expenditure during the preceding fiscal year, (2) appropriations and estimated revenue and recommended expenditures for the next fiscal

Page 3593

year, (3) a comparative statement of 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 (4) such other information and data, as may be considered necessary by the mayor and council. Section 4-3. Action by Mayor and Council on Budget . Before the beginning of the ensuing fiscal year, the mayor and council shall adopt an appropriation ordinance, based on the mayor's budget, with such modifications as the mayor and 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 mayor and council. The mayor and 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 mayor and council unanimously agree 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 4-4. Additional Appropriations . The council may make appropriations in addition to those contained in the current operating budget, 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 4-5. Lapse of Appropriations . 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 4-6. Capital Improvements Budget . (1) Not later than thirty (30) days prior to the beginning of each fiscal year, the mayor shall submit to the council a proposed

Page 3594

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 an affirmative vote of four (4) councilmen. 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. (2) Before the beginning of the ensuing fiscal year, the council shall adopt an appropriation 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 mayor and council. Section 4-7. Sale of City Property . Except as otherwise provided herein, the mayor and council may sell any city property valued at less than $100.00 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. Any sale of city property of a value in excess of $100.00 shall be by sealed bid or public auction. Section 4-8. Annual Audit . 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 report which shall be

Page 3595

furnished or made available to the mayor and every councilman. Section 4-9. 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 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 . All property subject to 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. The mayor and 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 tax payers taken within ten days after the city clerk has sent a notice, by ordinary mail, of a new or increased assessment; provided that such notice shall not be required, nor may appeals be taken, in the case of initial city assessments that are the same as county assessments. Except as otherwise provided in this section, appeals involving city property assessments may be taken as now or as may hereinafter be provided by general law. Section 4-11. Tax Levy . The mayor and council shall make a tax levy, expressed as a fixed millage rate per $100.00 of assessed valuation. Said city is hereby authorized to levy taxes in excess of the limitations prescribed by Georgia Code sections 92-4101 to 92-4104 and such limitations shall not be applicable to the City of Wadley. Section 4-12. Tax Bills . (1) The city shall send tax bills

Page 3596

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, 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. (2) 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; and to provide the time or times when said taxes shall be due and payable. Section 4-13. Collection of Delinquent Taxes . 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 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 State or county taxes. Section 4-14. Transfer of Executions . The city clerk 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

Page 3597

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 . The mayor and 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. ARTICLE V ELECTIONS Section 5-1. Time for Holding Elections . The regular elections for mayor and councilmen shall be held as provided in Section 2-3 on the first Saturday after the first Tuesday in December of each year. Section 5-2. Qualification of Candidates . Any person desiring to become a candidate in any regular election shall file written notice of his candidacy with the municipal

Page 3598

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 5-3. Qualification of Electors . Any person meeting the qualifications of an elector as prescribed by the Georgia Municipal Election Code, Title 34A of the Code of Georgia, as amended, shall be qualified to register as an elector in any city election held under this Act. Section 5-4. Applicability of General Laws . Except as otherwise provided by this Act, the election of all officials of the City of Wadley 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, Title 34A of the Code of Georgia, 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 Act and the general law. Section 5-5. Time of ElectionPools . The polls shall be opened from 7 o'clock a.m. to 7 o'clock p.m. Section 5-6. Place of Elections . 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 effected as provided by Code section 34A-604 of the Municipal Election Code, as it now exists or any hereafter be amended. Section 5-7. Voter Registration . In all elections held in the City of Wadley, whether primary or general elections, the voters, in addition to the qualifications already prescribed,

Page 3599

shall be registered as may be prescribed by ordinance. Section 5-8. Rules . The mayor and council are hereby authorized to enact by ordinance such additional rules consistent with this Act and general laws as are deemed necessary for the conduct of elections. Section 5-9. Absentee Ballots . 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 Election . 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, except as otherwise provided herein. Section 5-11. Organization . The persons elected as mayor and councilmen shall attend on the first meeting of the council in January at the council chamber for the purpose of qualifying and taking the oath of office. The mayor and each councilman so elected shall take and subscribe before some officer authorized to administer same the following oath: I do solemnly swear that I will well and truly perform the duties of mayor (or councilman, as the case may be), by adopting such measures as in my judgment shall be best calculated to promote the general welfare of the inhabitants of the City of Wadley, and the common interest thereof; so help me God. They shall then immediately enter upon the discharge of the duties of their respective offices. ARTICLE VI RECORDER'S COURT Section 6-1. Creation . There is hereby established a court to be known as the Recorder's Court, City of Wadley, 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

Page 3600

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 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 6-2. Recorder . (1) 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 Jefferson County. Until such time that the mayor and council shall appoint a recorder to serve at their discretion, the mayor, or in his absence the mayor pro tem, shall act as recorder. The compensation of the recorder shall be fixed by the mayor and council. (2) The mayor and council may appoint a recorder pro tem to serve in the absence of the recorder. Said recorder pro tem shall have the same qualifications as the recorder. If the mayor is the recorder, the mayor pro tem shall act as the recorder pro tem. (3) 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

Page 3601

partiality. This oath shall be entered upon the minutes of the meeting of the mayor and council. Section 6-3. Jurisdiction . The recorder shall have power to impose fines, costs and forfeitures for the violation of any law or ordinance of the city passed in accordance with this Act. Said recorder shall have the authority to punish for contempt by imposing a fine of fifty dollars ($50.00) or imprisonment not exceeding thirty (30) 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, 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 a 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 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 6-4. Right of Appeal . The right of appeal and procedures pertaining to appeal bonds to the Superior Court of Jefferson 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, and the city shall be entitled to reimbursement of its costs therefor. Section 6-5. Court Costs . In all cases in the recorder's court, 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

Page 3602

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 6-6. 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 of the operation of the superior courts under the general laws of the State of Georgia or other rules and regulations deemed desirable thereby. The recorder shall have the powers of a superior court judge to control the proceedings in said court. ARTICLE VII ORDINANCES Section 7-1. 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 said mayor and council of the said city. ARTICLE VIII SEVERABILITY Section 8-1. Severability . In the event any section, subsection, sentence, clause or phrase of this Act shall be declared

Page 3603

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. ARTICLE IX REPEALER Section 9-1. Repealer . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Passage of Legislation. Notice is hereby given that there will be introduced at the next session of the General Assembly of Georgia a bill to provide for a new charter for the City of Wadley; and for other purposes. J. Roy McCracken, Representative, District 77, Post 1. Preston Lewis, Representative, District 77, Post 2. Georgia, Fulton County. Personally appeared before me, the undersigned authority duly authorized to administer oaths, Preston B. Lewis 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 News and Farmer and Wadley Herald which is the official

Page 3604

organ of Jefferson County, on the following dates: January 3, 10, 17, 1974. /s/ Preston B. Lewis Representative, 77th District Sworn to and subscribed before me, this 4th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974. BURKE COUNTYSTATE COURTSALARIES OF JUDGE AND SOLICITOR CHANGED. No. 1305 (House Bill No. 1785). An Act to amend an Act creating the State Court of Burke County, approved August 15, 1903 (Ga. L. 1903, p. 174), as amended, particularly by an Act approved March 23, 1972 (Ga. L. 1972, p. 2365), 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 Burke County, approved August 15, 1903 (Ga. L. 1903, p. 174), as amended, particularly by an Act approved March 23, 1972 (Ga. L. 1972, p. 2365), is hereby amended by striking from section 4A, the following: five thousand dollars ($5,000.00),

Page 3605

and inserting in lieu thereof, the following: six thousand dollars ($6,000.00), so that when so amended, section 4A shall read as follows: Section 4A. The judge of said court shall receive a salary of six thousand dollars ($6,000.00) per annum, which shall be paid monthly by the treasurer of the County of Burke, or out of the treasury or depository of the County of Burke, by the Board of Commissioners for the County of Burke, or by such other person or persons charged by law with the duty of paying out money and funds for said County of Burke. Judge. Section 2 . Said Act is further amended by striking from subsection (b) of section 12, the following: five thousand dollars ($5,000.00), and inserting in lieu thereof, the following: six thousand dollars ($6,000.00), so that when so amended, subsection (b) of section 12 shall read as follows: (b) For services rendered the State in criminal cases, the solicitor of said court shall receive, in lieu of fees in criminal cases, a salary of six thousand dollars ($6,000.00) per annum, which shall be paid monthly out of the treasury or depository of the County of Burke by the Board of Commissioners for the County of Burke, or by such other person or persons charged by law with the duty of paying out money and funds of said County of Burke. In addition to such salary, said solicitor shall be entitled to receive and retain the same fees in all civil cases to which the State is a party, that are allowed to solicitors general for all services in the superior court. Solicitor. Section 3 . This Act shall become effective on the first day of the month following the month in which it is approved

Page 3606

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 1974 Session of the General Assembly of Georgia, a bill to change the compensation of the judge and solicitor of the State Court of Burke County; to provide an effective date; and for other purposes. This 10th day of Jan., 1974. Preston B. Lewis Representative, 77th District-Post 2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Preston B. Lewis, Jr. who, on oath, deposes and says that he is Representative from the 77th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the True Citizen which is the official organ of Burke County, on the following dates: January 16, 23, 30, 1974. /s/ Preston B. Lewis, Jr. Representative, 77th District Sworn to and subscribed before me, this 4th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974.

Page 3607

CERTAIN JOINT CITY-COUNTY BOARD OF TAX ASSESSORSARBITRATION METHOD PROVIDED, ETC. (300,000 OR MORE). No. 1306 (House Bill No. 1819). An Act to amend the Act creating the Joint City-County Board of Tax Assessors in all counties having within its borders all or the greater part of the population of 300,000 or more, according to the United States Census of 1950 or any future census of the United States (Ga. L. 1952, pp. 2825 et seq.), as amended, so as to provide for the method of arbitration of assessments made by the Joint Board of Tax Assessors and to further provide for appeals to the Superior Court from the decision of the arbitrators; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the Act creating the Joint City-County Board of Tax Assessors in all counties having within its borders all or the greater part of the population of 300,000 or more, according to the United States Census of 1950 or any future census of the United States (Ga. L. 1952, pp. 2825 et seq.) as amended, and as particularly amended in Ga. L. 1958, pp. 3390, et seq., be further amended as follows: Section 1 . In connection with the equalization of assessments, and particularly with reference to the right of a taxpayer to demand arbitration on an assessment made by the Board of Tax Assessors, and appeals from the decision of the arbitrators, the following provisions shall control: If any taxpayer is dissatisfied with the action of the Joint Board of Tax Assessors, he may, within 10 days from the giving of said notice of assessment in case of residents, and within 20 days in case of nonresidents of the county, give notice in writing to the Board that he demands an arbitration, giving at the same time the name of his arbitrator; the Board shall name its arbitrator within ten (10) days after receiving such note from the taxpayer thereafter, and these two shall select a third, a majority of whom

Page 3608

shall, after affording the taxpayer and Board of Tax Assessors a hearing, fix the valuation of the property on which said taxpayer shall pay taxes, and said decision shall be final unless appealed as hereinafter provided, and except as far as the same may be affected by the findings and orders of the State Revenue Commissioner. The said arbitrators shall be freeholders of the county and shall render their decision within 20 days from the date of the naming of the third arbitrator. In the event the two arbitrators provided for in this section fail to name a third within 20 days after their appointment, the third arbitrator shall be named by the Judge of the Superior Court of the county wherein the property is located. Before entering upon a hearing the arbitrators shall take an oath before the tax commissioner or before the chairman of the Joint Board of Tax Assessors, who is hereby authorized to administer oaths, that they will faithfully and impartially make a true and just assessment of the tax returns and property in question, and will determine the matters admitted to them, according to law and justice and the equity of the case. The taxpayer or the Board of Tax Assessors may appeal the arbitrators' decision to the Superior Court of the county in which the property is located any time the difference between the valuation of the Board of Tax Assessors and the valuation of the arbitrators exceeds the sum of $1,000.00. Appeal. The appeal shall be filed with the Clerk of the Superior Court within 30 days after the arbitrators' decision is filed with the Board of Tax Assessors. The appeal shall constitute a de novo action and shall be heard before a jury at the first term following the filing of the appeal. The Board of Tax Assessors shall use the valuation of the arbitrators in fixing the assessment upon which the tax digest for the county is prepared. However, if the said court disagrees with the valuation of the arbitrators and fixes a different valuation on the property, the taxpayer shall receive a deduction in his taxes for the year in question if the valuation fixed by the judgement of said court is less than the valuation of the arbitrators. However, if the valuation of the said court is more than the valuation of the arbitrators,

Page 3609

the taxpayer shall be liable for the increase in taxes for the year in question as a result of the increased valuation fixed by the said court. Section 2 . The foregoing provisions shall govern the Joint City-County Board of Tax Assessors in lieu of the provisions of Sec. 92-6912 of the Code of Georgia, as amended, particularly by the Act approved April 6, 1972 (Ga. L. 1972 pp. 1094, et seq.), because of the complexity of dealing with assessments in such cities and counties. The compensation of the arbitrators shall be paid as follows: Except as hereinafter stated, 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 part of the expense of said board as provided in the case of other expenses. The compensation of the third arbitrator shall be shared equally by the taxpayer and the joint board of tax assessors. Where the fair market value of the property of the taxpayer as determined by the Board of Tax Assessors is $18,000.00 or less the compensation of all arbitrators shall be paid by the Board of Tax Assessors, in the event the taxpayer executes a pauper's affidavit that because of his poverty he is unable to pay the fees of the arbitrators. Arbitrators, compensation. Section 3 . This Act shall become effective upon its approval by the Governor. Effective date. Section 4 . All laws or parts of same in conflict herewith are hereby repealed. Approved March 28, 1974. CITY OF TEMPLECHARTER GRANTED. No. 1307 (House Bill No. 1828). An Act to incorporate the City of Temple in the County of Carroll; to create a charter for said city; to prescribe the

Page 3610

corporate limits of said city; to provide for the government of said city; to enumerate the corporate powers of the city; to provide for 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 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 of the recorder; 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 that all ordinances heretofore adopted by the governing authority of said city shall remain in full force and effect until repealed or amended; to provide for other matters relative to the foregoing; to provide for severability; to repeal a specific Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: ARTICLE I INCORPORATION, CORPORATE LIMITS AND CORPORATE POWERS Section 1-1. Incorporation . This Act shall constitute the charter of the City of Temple, Georgia. The City of Temple, Georgia, in the County of Carroll, and the inhabitants thereof, shall be a body politic and corporate under the name and style of the City of Temple, 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. Section 1-2. Corporate Limits . The corporate limits of

Page 3611

the City of Temple shall include all the area embraced within three-quarters of a mile in every direction from the center of the crossing of the Southern Railroad where the public road crosses said railroad connecting James Street on the South of said railroad and Rome Street on the North of said railroad. The center of said street so connecting James and Rome Streets in the center of the Southern Railroad at said crossing shall be the center of said City, together with the following described tract of land: All that tract or parcel of land lying and being in Land Lot 71 of the Sixty District of Carroll County, Georgia, and further described as BEGINNING at a point where the City limits of Temple, Georgia, intersect with the Southwest side of the Taylor Gin Road; thence in an Easterly direction along the Southwest side of Taylor Gin Road, 440 feet to a point; thence south 20 degrees 20 minutes West 1187.2 feet to a point; thence in a Northwesterly direction 239.6 feet to a point; thence in a Northwesterly direction 73.6 feet to a point; thence North 14 degrees 34 minutes 30 seconds East, 1475 feet to a point on the Southwest side of the Taylor Gin Road to a point of beginning. All that tract or parcel of land of the Mathews Estate not heretofore inside the city limits and described more particularly as follows: Real estate consisting of seventy (70) acres, more or less, from which seven (7), more or less, lots have been sold. The property is more accurately described and recorded in Deed Book 96, page 175 and Book 100, page 331, as follows: Fourteen (14) acres of land, more or less, in Land Lot Number 149 and described as follows: BEGINNING on Temple and Carrollton Public Road at made corner between R. S. West and J. M. Baker and running East along made line 202 feet; thence South 8 feet; thence East along line between T. S. West and said J. M. Baker 197 feet to made corner; thence South 100 feet; thence East along made line 1303 feet to made corner; thence South 365 feet along line of J. M. Baker, now B. C. and Mrs. Katie McKibben, to made corner; thence West along said Bakersaid McKibben line to Temple and Carrollton public road; thence north along said road to starting point.

Page 3612

Fifty-six and one-fourth (56) acres, more or less, in Land Lot Number 149 and described as follows: Commencing at the Southwest corner of the John Baker homeplace on the Temple and Carrollton Road, and running East 1550 feet; thence North 350 feet; thence East 5550 feet; thence South along the East original line 1350 feet to the road between this property and the place known as the E. H. Cobb homeplace; thence West along said road to the Temple and Carrollton Road; thence North along said Temple and Carrollton Road to starting point, about one-third of the above described land being inside the city limits of Temple, Georgia. Section 1-3. Corporate Powers . The corporate powers of the city, to be exercised by the mayor and council, shall include, but shall not be limited to, the following: (1) To assess and collect ad valorem tax upon all property, both real and personal, within the limits of said city, for the purpose of providing revenue for the ordinary expenses of the municipal government; to levy and collect an excise tax upon the business of selling malt beverages; to levy and collect a specific or occupation tax on all businesses, occupations, professions, callings or trades exercised within the city as may be deemed just and proper, and by ordinance to classify said businesses; to fix license fees on all privileges, occupations, trades and professions within the police powers of the city. (2) To provide by ordinance for the return or assessment, or both, of all real or personal property for taxation, at the value provided for by law, and no more; to penalize defaulters, to prescribe the time or times at which same shall be due, and have the power to enforce the same by an execution issued by the clerk, directed to the chief of police, and bearing teste in the name of the mayor, and sales thereunder shall be had as prescribed in Chapter 92-44 of the Code of Georgia of 1933, as now or hereafter amended. (3) To provide by ordinance for the registration of all businesses and occupations that are subject to a specific tax or license fee, and the time when same shall be due; to provide

Page 3613

penalties for engaging in same without first registering and paying the tax or fee; to enforce the collections of same by execution, as provided in the previous subsection. (4) To prohibit a nuisance in the city and to provide for its abatement, whether on public or private property. 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. (5) To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (6) To fix and establish fire limits and from time to time to extend, enlarge or restrict same; to prescribe fire safety regulations not inconsistent with general law relating to both fire prevention and detection and to fire fighting. (7) To regulate and control all hotels and public houses within the city. (8) To regulate and license or prohibit the keeping or running at large of animals and fowl and to provide for the impoundment of same for violation of any ordinance or lawful order; to provide for their disposition by sale, gift, or humane destruction, when not redeemed as provided by ordinance. (9) To require the owners of lots to drain same; to fill up excavations or depressions; to drain cellars and cisterns and fill up same if necessary; and upon failure to do so after reasonable notice, to have same done at owner's expense, and to enforce the collection of the amount so expended by an execution against said property on which said work was done.

Page 3614

(10) 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. (11) To regulate junk dealers; pawn shops; the manufacture, sale or transportation of intoxicating liquors; the sale and use of firearms; the transportation, storage and use of combustible, explosive and inflammable materials; the use of lighting and heating equipment, and other business or situation which may be dangerous to persons or property. (12) To lay out, open, extend, widen, narrow, establish or change the grade of, abandon or close, construct, pave, curb, gutter, adorn with shade trees, otherwise improve, maintain, repair, clean, prevent erosion of and light streets, roads, alleys and walkways within the corporate limits of the city, at the expense of the owners of the adjoining property, enforcing the payment of said cost by execution against the said adjoining property, and against the owners of the same, which shall be issued and levied as executions for taxes, and sales thereunder and all the incidents of purchase and redemption shall be the same as if said sale was had for taxes. (13) To construct or extend sewers in any of the streets or alleys of said city or any territory thereof; to assess such part of the costs of the same on the real estate abutting on the street or alley on which may be extended, according to frontage, as may be just and reasonable, and to enforce the payment of the same by execution against the abutting real estate and the owners thereof in the same manner as an execution for taxes. (14) To grant franchises and rights-of-way through the streets and roads, and over the bridges and viaducts, for the use of public utilities. (15) To establish minimum standards for and to regulate

Page 3615

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. (16) To prohibit or regulate and control the erection, removal, and maintenance of signs, billboards, trees, shrubs, fences, buildings and any and all other structures or obstructions upon or adjacent to the rights-of-way of streets and roads within the corporate limits of the city. (17) To regulate the emission of smoke or other exhaust which pollutes the air and to prevent the pollution of natural streams which flow within the corporate limits of the city. (18) 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, athletic, 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 required by condemnation under Part II of Title 36 of the Code of Georgia of 1933, as now or hereafter amended, or other applicable public acts. (19) 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 shall be enforceable in the same manner, and under the same remedies, as a lien for city property taxes. (20) To provide for the prevention and punishment of

Page 3616

vice, obscenity, immorality, disorderly conduct, riots, and public disturbances. (21) To acquire, construct, equip, maintain, 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 television system, both inside and outside the corporate limits, subject to Chapter 91-9 of the Code of Georgia. 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. The city may provide by ordinance for the punishment of those who illegally use said systems. The city may issue bonds for purposes enumerated in this Section. (22) To acquire, by purchase or otherwise, own and equip ice plants and cold storage plants, in connection with the waterworks system of said city or otherwise, and to do and perform all acts in connection with ownership and operation and conduct of same, ordinarily incident to the operation and conduct of the same, and to issue bonds of said city, for the purposes of acquiring, owning and equipping and operating said plants. (23) To designate a depository or depositories for all city funds, and to require indemnity bond from such depository or depositories in the sum fixed by the mayor and council. (24) 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 general obligation 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

Page 3617

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 Act, 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. (25) To acquire, dispose of, lease and hold in trust or otherwise any real, personal or mixed property, inside or outside the city. (26) To grant franchises or make contracts for public utilities and public services but not limited to those stated in (21) above, not to exceed periods of twenty-five 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. (27) To levy and provide for the collection of special assessments to cover the costs for any public improvements. (28) 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 public and charitable agencies. (29) 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. (30) 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.

Page 3618

(31) 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 any limitation prescribed by this Act or State law. (32) 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. (33) 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. (34) 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 Act as fully and completely as if such powers were fully enumerated herein; and to exercise all powers now or in the future authorized to be exercised by 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 laws of the State. ARTICLE II MAYOR AND COUNCIL Section 2-1. Establishment of City Government . The legislative powers of the city shall be vested in a mayor and

Page 3619

five councilmen to be known as the Mayor and Council of the City of Temple. 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 Act, 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. Section 2-2. Qualifications for Mayor and Councilmen . To be eligible for the office of mayor or councilmen, elected or appointed, a person must be at least twenty-one years of age, must meet the requirements of a qualified voter of said city, as prescribed by State law, and must have been a bona fide resident of the city for at least one year in the case of a councilmen and two years in the case of the mayor 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 2-3. Mayor and Councilmen: Annual Elections . The following individuals who were heretofore elected, sworn and/or presently serving as the mayor and councilmen of the City of Temple shall continue to serve in their respective offices as follows: L. L. Rainey, MayorTerm expires December 31, 1974 J. C. Dobbs, CouncilmanTerm expires December 31, 1974 Harry Shadrix, CouncilmanTerm expires December 31, 1974 Donald Redding, CouncilmanTerm expires December 31, 1975 J. A. Ivey, CouncilmanTerm expires December 31, 1975 Gene Yearty, CouncilmanTerm expires December 31, 1975

Page 3620

The mayor and councilmen named in this Section shall serve for the remainder of their respective terms of office and until their respective successors, are duly elected and qualified. Before assuming office, the mayor and each councilman shall take an oath before a person duly authorized to administer oaths. On the first Wednesday in December, 1974, and on the first Wednesday in December every year thereafter, an election shall be conducted for the members of the governing authority of the City of Temple whose terms of office expire on December 31 of that particular year. The terms of office for mayor and councilmen shall begin on the first day of January in the year following their respective election. Except as otherwise provided herein, said terms shall continue for two years and until their successors are duly elected and qualified. The Councilmen shall qualify from Districts as hereinafter set out, for any election held hereinafter in the City of Temple. District 1: District 1 shall consist of the area within the City of Temple as follows, to-wit: Beginning at the point where the Bremen Road intersects the City limits on the West side of said City; thence Southeast along Bremen Road to its intersection with Bell Street; thence Northeast along Bell Street to Rome Street; thence Southwest along Rome Street and James Street to U. S. Highway 78; thence Northwest along U. S. Highway 78 to the City limits line; thence along the City limits line in a Northerly direction to the Bremen Road. District 2: Beginning at the intersection of U. S. Highway 78 and the Westerly boundary of the city limits of the City of Temple; thence in an Easterly direction traversing the city limits of the City of Temple to a point where the Easterly city limits intersect U. S. Highway 78; thence in a Northwesterly direction along U. S. Highway 78 to its intersection with Carrollton Street; thence North along Carrollton Street to its intersection with East Johnson Street; thence in a Northwesterly direction along East

Page 3621

Johnson Street to its intersection with Rome Street; thence in a Southerly direction along James Street to its intersection with U. S. Highway 78; thence in a Northwesterly direction along U. S. Highway 78 to the point of beginning. District 3: Beginning at a point on the Easterly side of the city limits of Temple at its intersection with U. S. Highway 78; thence in a Northerly direction along the city limits to its intersection with East Johnson Street; thence in a Northwesterly direction along East Johnson Street to its intersection with Carrollton Street; thence in a Southerly direction along Carrollton Street to its intersection with U. S. Highway 78; thence in an Easterly direction along U. S. Highway 78 to the point of beginning. District 4: Beginning at the point of the intersection of East Johnson Street with the Northeasterly limits of the City of Temple; thence in a Northerly direction along the city limits to its intersection with Rainey Road; thence in a Westerly direction along Rainey Road to its intersection with Rome Street; thence in a Southerly direction along Rome Street to its intersection with East Johnson Street; thence in an easterly direction along East Johnson Street to the point of beginning. District 5: Beginning at a point at the intersection of Rainey Road with the North limits of the City of Temple in generally a Westerly direction along the limits of the City of Temple to its intersection with Bremen Road; thence in an Easterly direction along Bremen Road to its intersection with Bell Street; thence in a Northeasterly direction along Bell Street to its intersection with Rome Street; thence in a Northerly direction along Rome Street to its intersection with Rainey Road; thence in an Easterly direction along Rainey Road to the point of beginning. In all elections held by the city for the purpose of selecting new members to the city council, candidates must qualify for the District Post in which they reside. No candidate's name shall appear on a general election ballot with a political party designation. All elections shall be nonpartisan and no political party or body shall hold or conduct primaries

Page 3622

for the purpose of nominating candidates for mayor or councilmen. The candidate receiving a majority of the votes cast for each respective position shall be elected to the city council to fill that particular vacancy on the council. Section 2-4. Mayor and Council . (1) Except as otherwise provided in this Act, all corporate, legislative and other powers of the city are vested in the mayor and council. 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 (a) the mayor, or in his absence, the mayor pro tem, or (b) two councilmen, and notice of which shall be served on the other members personally or left at their respective residences 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 an affidavit by the mayor, or the mayor pro tem or two councilmen calling the special session, attested to by the city clerk or by another member of the council, 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, as it now exists or may hereafter be amended, in the above proceeding shall be punished as provided by law. (2) 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 by the mayor and council pursuant to a special session in which

Page 3623

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 persons so convicted. Such notice of a special meeting shall not be required and 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 Act may be transacted at a special meeting, except by unanimous consent of all members of the council. (3) Three of the five councilmen shall constitute a quorum; ordinances and resolutions shall be adopted by majority vote. The mayor and council may, by ordinance, adopt rules and bylaws to govern the conduct 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 2-5. Powers and Duties of Mayor with Respect to Council . The mayor shall recommend such measures as he may deem necessary or expedient for the welfare of the city; may call the mayor and council together at any time when deemed necessary by him; shall preside at meetings of the mayor and council; shall have a vote only in the case of a tie vote by councilmen; 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 Act and duly adopted ordinances. Section 2-6. Mayor Pro Tem . The mayor and council on the first Monday in January of each year, 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 mayor and council's failure to elect a mayor pro tem by the fourth Monday in January of each year, the incumbent councilman who received the highest number of votes, when last elected,

Page 3624

shall be declared mayor pro tem. The mayor pro tem shall have the authority and duty to perform the duties of the mayor whenever the mayor, for any reason, cannot or will not act. Section 2-7. 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, or for any other reason no longer holds his office, except if granted a leave of absence by the mayor and 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. In the event a vacancy should occur in the office of mayor or councilman, a special election shall be called and held in the manner prescribed by the Georgia Municipal Election Code, Title 34A of the Code of Georgia, as it now exists or may hereafter be amended, so long as the vacancy occurs at least three (3) months prior to the regular expiration date of the term. If the vacancy occurs within 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. If a vacancy occurs on the council, the position shall remain unfilled so long as only one vacancy exists. Section 2-8. Compensation and Expenses . The mayor shall receive $600.00 per year, and each councilman shall receive $400.00 per year as compensation for their services as such. 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. Said compensation and expenses shall be paid from the funds of the city. Section 2-9. Misfeasance or Malfeasance in Office . In case the mayor or any councilman, which in office, shall be guilty of any misfeasance, malfeasance, willful neglect, or abuse of the powers confided in him, he shall be subject to

Page 3625

indictment in the Superior Court of Carroll County, and on conviction shall be fined in a sum not exceeding $100.00, and shall be removed from office. The said fine may be collected by execution and shall be paid to the city treasurer for the use of the city. Section 2-10. Bond of Clerk . The mayor and council shall require the clerk, before entering upon discharge of his duties, to give good and sufficient bond in the amount to be decided by the mayor and council, said bond payable to the city, 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 Gerogia and approved by the mayor and council, and the premium thereon shall be paid by the city. The mayor and council may require such bonds from any other officers and employees thereof. Section 2-11. City Legislation . Any action of the mayor and council having a regulatory or penal effect or required to be done by ordinance under this Act, shall be done only by ordinance. Each ordinance shall be in written form before being introduced. The affirmative vote of a majority of those members of the council present and voting 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 meetings of the mayor and council not less than seven days apart; provided that this requirement may be waived by two-thirds of those voting upon the question of waiver.

Page 3626

Section 2-13. Validity of Ordinances Heretofore Adopted . All ordinances heretofore adopted by the mayor and council of the City of Temple shall be valid and remain in full force and effect until amended and or repealed. Section 2-14. Codification of Ordinances . The mayor and council may adopt a code of ordinances and may amend and repeal the same, or any part thereof. ARTICLE III CITY ADMINISTRATION Section 3-1. Organization . The mayor and council, by ordinance, may establish, abolish, merge or consolidate offices, positions of employment, departments, commissions, boards, 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 3-2. Duties of Mayor and Council . The mayor shall have such powers and duties as may be provided by ordinance not inconsistent with this Act. The mayor and council shall appoint a city attorney and members of boards and commissions and shall determine their duties and compensation. The city attorney shall be appointed for an indefinite term but may be removed by a majority vote of the mayor and council. Section 3-3. 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

Page 3627

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 3-4. Political Activity Prohibited . No officer or employee of the city, other than the mayor and councilmen, shall continue in the employment of the city after becoming a candidate for nomination or election to any city office. Section 3-5. City Planning Commission . The mayor and council may create and establish a planning commission pursuant to the provisions of general law as they now exist or as they may hereafter be amended. ARTICLE IV FISCAL ADMINISTRATION Section 4-1. Fiscal Year . The fiscal year of the city government shall begin on the first day of January and shall end on the first day of December of each year, but a different fiscal year may be fixed by ordinance for the entire city government or for any utility. 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 4-2. Mayor to Submit Annual Budget . Not later than thirty (30) 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: (1) the revenue and expenditure during the preceding fiscal year, (2) appropriations and estimated revenue and recommended expenditures for the next fiscal

Page 3628

year, (3) a comparative statement of 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 (4) such other information and data, as may be considered necessary by the mayor and council. Section 4-3. Action by Mayor and Council on Budget . Before the beginning of the ensuing fiscal year, the mayor and council shall adopt an appropriation ordinance, based on the mayor's budget, with such modifications as the mayor and 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 mayor and council. The mayor and 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 mayor and council unanimously agree 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 purposes. Section 4-4. Additional Appropriations . The council may make appropriations in addition to those contained in the current operating budget, 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 4-5. Lapse of Appropriations . All unencumbered balances of appropriations in the current operating budget at the of the fiscal year shall lapse into the unappropriated surplus or reserves of the fund or funds from which such appropriations were made. Section 4-6. Capital Improvements Budget . (1) Not later than thirty (30) days prior to the beginning of each fiscal year, the mayor shall submit to the council a proposed

Page 3629

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 an affirmative vote of four (4) councilmen. 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. (2) Before the beginning of the ensuing fiscal year, the council shall adopt an appropriation 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 mayor and council. Section 4-7. Sale of City Property . Except as otherwise provided herein, 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 4-8. Annual Audit . 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 report which shall be furnished or made available to the mayor and every councilman.

Page 3630

Section 4-9. 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 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 . All property subject to 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. The mayor and 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, of a new or increased assessment; provided that such notice shall not be required, nor may appeals be taken, in the case of initial city assessments that are the same as county assessments. Except as otherwise provided in this Section, appeals involving city property assessments may be taken as now or as may hereinafter be provided by general law. Section 4-11. Tax Levy . The mayor and council shall make a tax levy, expressed as a fixed millage rate per $100.00 of assessed valuation. Said city is hereby authorized to levy taxes in excess of the limitations prescribed by Georgia Code sections 92-4101 to 92-4104 and such limitations shall not be applicable to the City of Temple. Section 4-12. Tax Bills . (1) The city shall send tax bills to taxpapers, 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,

Page 3631

invalidate any tax. Property taxes shall become delinquent if not paid on or before November 1 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 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. (2) 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; and to provide the time or times when said taxes shall be due and payable. Section 4-13. Collection of Delinquent Taxes . 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 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 State or county taxes. Section 4-14. Transfer of Executions . The city clerk 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

Page 3632

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 case 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 . The mayor and 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. ARTICLE V ELECTIONS Section 5-1. Time for Holding Elections . The regular elections for mayor and councilmen shall be held on the first Wednesday in December of each year. Section 5-2. Qualification 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) 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

Page 3633

than thirty (30) days, as provided by ordinance, prior to the date fixed for the holding of any such election. Section 5-3. Qualification of Electors . Any person meeting the qualifications of an elector as prescribed by the Georgia Municipal Election Code, Title 34A of the Code of Georgia, as amended, shall be qualified to register as an elector in any city election held under this Act. Section 5-4. Applicability of General Laws . Except as otherwise provided by this Act, the election of all officials of the City of Temple 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, Title 34A of the Code of Georgia, 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 Act and the general law. Section 5-5. Time of ElectionPolls . The polls shall be opened from 7 o'clock a.m. to 7 o'clock p.m. Section 5-6. Place of Elections . 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 effected as provided by Code Section 34A-604 of the Municipal Election Code, as it now exists or may hereafter be amended. Section 5-7. Voter Registration . In all elections held in the City of Temple, whether primary or general elections, the voters, in addition to the qualifications already prescribed, shall be registered as may be prescribed by ordinance. Section 5-8. Rules . The mayor and council are hereby authorized to enact by ordinance such additional rules consistent

Page 3634

with this Act and general laws as are deemed necessary for the conduct of elections. Section 5-9. Absentee Ballots . 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 Election . 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, except as otherwise provided herein. Section 5-11. Organization . The persons elected as mayor and councilmen shall attend on the second Monday in January at the council chamber for the purpose of qualifying and taking the oath of office. The mayor and each councilman so elected shall take and subscribe before some officer authorized to administer same the following oath: I do solemnly swear that I will well and truly perform the duties of mayor (or councilman, as the case may be), by adopting such measures as in my judgment shall be best calculated to promote the general welfare of the inhabitants of the City of Temple, and the common interest thereof; so help me God. They shall then immediately enter upon the discharge of the duties of their respective offices. ARTICLE VI RECORDER'S COURT Section 6-1. Creation . There is hereby established a court to be known as the Recorder's Court, City of Temple, 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

Page 3635

court; to try all offenses within the territorial limits of the 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 condition of forfeiture of the same; and to administer oaths and to perform all other acts necessary and propert 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 6-2. Recorder . (1) 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 Carroll County. Until such time that the mayor and council shall appoint a recorder, the mayor, or in his absence the mayor pro tem, shall act as recorder. The compensation of the recorder shall be fixed by the mayor and council. (2) The mayor and council may appoint a recorder pro tem to serve in the absence of the recorder. Said recorder pro tem shall have the same qualifications as the recorder. If the mayor is the recorder, the mayor pro tem shall act as the recorder pro tem. (3) 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 mayor and council. Section 6-3. Jurisdiction . The recorder shall have power to impose fines, costs and forfeitures for the violation of any law or ordinance of the city passed in accordance with

Page 3636

this Act. Said recorder shall have the authority to punish for contempt by imposing a fine of fifty dollars ($50.00) or imprisonment not exceeding thirty (30) 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, 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 a 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 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 6-4. Right of Appeal . The right of appeal and procedures pertaining to appeal bonds to the Superior Court of Carroll County from the reader'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 or State Court shall be a de novo proceeding, and the city shall be entitled to reimbursement of its costs therefor. Section 6-5. Court Costs . In all cases in the recorder's court, 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

Page 3637

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 6-6. 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 of the operation of the superior courts under the general laws of the State of Georgia or other rules and regulations deemed desirable thereby. The recorder shall have the powers of a superior court judge to control the proceedings in said court. ARTICLE VII SEVERABILITY Section 7-1. 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 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 declared 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 8-1. Specific Repealer . An Act incorporating the Town (now City) of Temple, approved November 23,

Page 3638

1901 (Ga. L. 1901, p. 650), and all amendatory Acts thereto, is hereby repealed in its entirety. Section 8-2. General Repealer . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1974 session of the General Assembly of Georgia, a bill to establish a new charter for the City of Temple, Georgia, repealing and replacing an act of the General Assembly of Georgia approved November 23, 1901 entitled New Charter for Town of Temple and the several acts amendatory thereof, and for other purposes. /s/ L. L. Rainey, Mayor /s/ Harry Shadrix, Councilman /s/ J. C. Dobbs, Jr., Councilman /s/ J. A. Ivey, Councilman /s/ Donald Redding, Councilman /s/ Gene Yearty, Councilman 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 64th 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 10, 17, 24, 1974. /s/ J. E. Bohannon Representative, 64th District

Page 3639

Sworn to and subscribed before me, this 4th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974. CERTAIN CITYACT REPEALED AUTHORIZING STATE EMPLOYEES TO HOLD OFFICE. (1,000 OR LESS). No. 1309 (House Bill No. 1833). An Act to repeal an Act authorizing State employees to run for and hold office in any government of any municipality having a population of 1,000 persons or less, approved March 27, 1972 (Ga. L. 1972, p. 387); 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 authorizing State employees to run for and hold office in any government of any municipality having a population of 1,000 persons or less, approved March 27, 1972 (Ga. L. 1972, p. 387), is hereby repealed in its entirety. 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 28, 1974.

Page 3640

PULASKI COUNTYDEPUTY SHERIFFSALARY CHANGED. No. 1310 (House Bill No. 1838). An Act to amend an Act placing the Sheriff of Pulaski County upon an annual salary, approved March 24, 1965 (Ga. L. 1965, p. 2612), as amended, particularly by an Act approved April 19, 1973 (Ga. L. 1973, p. 3877), so as to change the compensation provisions relating 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 Sheriff of Pulaski County upon an annual salary, approved March 24, 1965 (Ga. L. 1965, p. 2612), as amended, particularly by an Act approved April 19, 1973 (Ga. L. 1973, p. 3877), 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 have the authority to appoint a deputy. Said deputy shall be compensated in the amount of $8,000.00 per annum, payable in equal monthly installments from the funds of Pulaski County; provided, however, that after the first year of receiving such salary and continuing for the next four years, in each of such years the said deputy shall receive a five percent (5%) increase in salary. It shall be within the sole power and authority of the sheriff, during his respective term of office, to designate, name and appoint the person who shall be employed as deputy and to prescribe his duties and assignments and to remove or replace his deputy at will and within his sole discretion. Deputy sheriff. 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 3641

Section 3 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent To Introduce Legislation. I intend to introduce at the session of the legislature a bill to adjust the salary of the Deputy Sheriff of Pulaski County. Ben Jessup, Representative, Dist. 102, Post 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben Jessup who, on oath, deposes and says that he is Representative from the 102nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Hawkinsville Dispatch News which is the official organ of Pulaski County, on the following dates: January 16, 23, 30, 1974. /s/ Ben Jessup Representative, 102nd District Sworn to and subscribed before me, this 6th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974.

Page 3642

CHEROKEE COUNTYSUPERIOR COURT CLERK ETC.SALARY CHANGES, ETC. No. 1311 (House Bill No. 1873). An Act to amend an Act placing certain of the county officers of Cherokee County upon an annual salary, approved March 9, 1959 (Ga. L. 1959, p. 2494), as amended, particularly by an Act approved February 26, 1970 (Ga. L. 1970, p. 2145), and an Act approved March 31, 1971 (Ga. L. 1971, p. 2791), so as to change the compensation of the sheriff of said county; to change the sum the sheriff shall receive for feeding prisoners; to change the compensation of the night jailer of said county; to change the compensation of the clerk of the superior court of said county; to change the compensation of the tax commissioner of said county; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing certain of the county officers of Cherokee County upon an annual salary, approved March 9, 1959 (Ga. L. 1959, p. 2494), as amended, particularly by an Act approved February 26, 1970 (Ga. L. 1970, p. 2145), and an Act approved March 31, 1971 (Ga. L. 1971, p. 2791), is hereby amended by striking from subsection (a) of section 2 the following: $12,000.00, and substituting in lieu thereof the following: $14,500.00, so that when so amended, said subsection (a) shall read as follows: (a) The sheriff of Cherokee County shall be compensated in the amount of $14,500.00 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

Page 3643

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 be compensated in the amount of $5,400.00 each per annum, all to paid in equal monthly installments from the funds of Cherokee County. Sheriff. Section 2 . Said Act is further amended by striking subsection (d) of section 1 in its entirety and substituting in lieu thereof a new subsection (d) of section 1 to read as follows: (d) A maximum of five automobiles shall be furnished to the sheriff's office and the cost of said automobiles and equipment, maintenance and operating expenses therefor shall be paid from the funds of Cherokee County. The sheriff shall receive from county funds, for each prisoner confined in the common jail, the amount of $1.50 for each meal fed to each such prisoner. Expenses. Section 3 . Said Act is further amended by striking subsection (c) of section 2 in its entirety and substituting in in lieu thereof a new subsection (c) of section 2 to read as follows: (c) The sheriff shall be authorized to appoint one office clerk who shall be compensated in equal monthly installments from the funds of Cherokee County in accordance with the following salary schedule: (1) For a new employee, the beginning salary shall not exceed $3,600.00 per annum. (2) For an employee with one year of satisfactory service, the salary shall not exceed $4,200.00 per annum. (3) For an employee with two years of satisfactory service, the salary shall not exceed $4,600.00 per annum. (4) For an employee with three years of satisfactory service, the salary shall not exceed $4,800.00 per annum. (5) For an employee with four years of satisfactory service, the salary shall not exceed $5,000.00 per annum. (6) For an employee with five

Page 3644

years of satisfactory service, the salary shall not exceed $5,200.00 per annum. The sheriff shall also be authorized to employ one night jailer at a salary not to exceed $4,800.00 per annum, payable in equal monthly installments from the funds of Cherokee County. In addition to the night jailer provided for herein, the governing authority of Cherokee County may authorize the sheriff to employ another jailer and to fix his compensation at not to exceed $4,800.00 per annum payable in equal monthly installments from the funds of Cherokee County. Personnel. Section 4 . Said Act is further amended by striking from subsection (a) of section 3 the following: $12,000.00, and substituting in lieu thereof the following: $14,500.00, so that when so amended, said subsection (a) shall read as follows: (a) The clerk of the superior court shall be compensated in the amount of $14,500.00 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. Clerk, Superior Court. Section 5 . Said Act is further amended by striking from subsection (a) of section 5 the following: $12,000.00, and substituting in lieu thereof the following: $14,500.00, so that when so amended, said subsection (a) shall read as follows:

Page 3645

(a) The tax commissioner shall be compensated in the amount of $14,500.00 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 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 Commissioner, approved March 9, 1955 (Ga. L. 1955, p. 659), as amended. Tax Commissioner. Section 6 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to amend an Act placing certain county officers of Cherokee County on a salary, approved March 9, 1959 (Ga. L. 1959, p. 2494), as amended, so as to change the provisions relative to the sheriff and the jailer; and the fees paid sheriff for boarding prisoners; and for other purposes. This 4th day of January, 1974. /s/ Andy Roach Representative, 8th District Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to amend an Act placing the Sheriff, the Clerk of the Superior Court, the Tax Commissioner and the Ordinary of Cherokee County on a salary system, approved March 9, 1959 (Ga. L. 1959, p. 2494), as amended, so as to

Page 3646

change the compensation of the Sheriff, Clerk of the Superior Court, Tax Commissioner and Ordinary; and for other purposes. This 4th day of Jan., 1974. /s/ Thomas A. Roach Representative, 8th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Andy Roach who, on oath, deposes and says that he is Representative from the 8th District, and that the attached copies of Notice of Intention to Introduce Local Legislation was published in the Cherokee Tribune which is the official organ of Cherokee County, on the following dates: January 17, 24, 31, 1974. /s/ Andy Roach Representative, 8th District Sworn to and subscribed before me this 5th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 1974. STEPHENS COUNTYSHERIFF'S DEPUTIESPROVISIONS RELATING TO CHANGED. No. 1313 (House Bill No. 1920). An Act to amend an Act placing the Sheriff of Stephens County on an annual salary, approved March 17, 1960

Page 3647

(Ga. L. 1960, p. 3118), as amended, particularly by an Act approved March 15, 1973 (Ga. L. 1973, p. 2097), so as to change the provisions relative to the Sheriff's deputies; 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 15, 1973 (Ga. L. 1973, p. 2097), is hereby amended by striking subsection (a) of section 3 in its entirety and substituting in lieu thereof a new subsection (a), to read as follows: (a) The sheriff may appoint such number of deputies as may be determined by the governing authority of Stephens County, with the advice of the sheriff, to serve at the pleasure of the sheriff, and the salaries of such deputies shall be as determined by the governing authority of Stephens County. Deputies. 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 1974 session of the General Assembly of Georgia, a bill 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, so as to change the provisions relative to the sheriff's deputies; and for other purposes. This 11th day of January, 1974. Jack Irvin Representative, 10th District

Page 3648

Charles A. Hamilton, Publisher of The Toccoa Record, a weekly newspaper with general circulation in the County of Stephens, State of Georgia, does hereby certify that the following advertisement did appear in The Toccoa Record on January 17, January 24, and January 31, 1974. /s/ Charles A. Hamilton The foregoing appeared before me this day and duly affixed his signature. /s/ Brenda J. Smith Notary. (Seal). Approved March 28, 1974. MONTGOMERY COUNTYSHERIFF'S SECRETARYSALARY CHANGED. No. 1314 (House Bill No. 1922). An Act to amend an Act placing the Sheriff of Montgomery County upon an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2120), as amended by an Act approved April 1, 1971 (Ga. L. 1971, p. 2856), so as to change the provisions relative to the compensation of the sheriff's secretary; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the Sheriff of Montgomery County upon an annual salary, approved February 28, 1966 (Ga. L. 1966, p. 2120), as amended by an Act approved April 1, 1971 (Ga. L. 1971, p. 2856), is hereby amended by striking from the last sentence of section 9 the figure $1,800.00 and inserting in lieu thereof the figure $3,600.00', so that when so amended the last sentence of section 9 shall read as follows:

Page 3649

The sheriff shall also be authorized to employ a secretary to assist him and to fix her compensation at $3,600.00 per annum, payable in the same manner as that of the deputy. Salary. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia; a bill to change the compensation of the clerk and board bill of prisoners in the office of the Sheriff of Montgomery County, Georgia; to repeal conflicting laws and for other purposes. This 2nd day of January, 1974. L. L. (Pete) Phillips Representative, 103rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, L. L. Phillips who, on oath, deposes and says that he is Representative from the 103rd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Montgomery Monitor which is the official organ of Montgomery County, on the following dates: January 23, 30, 1974, February 6, 1974. /s/ L. L. Phillips Representative, 103rd District Sworn to and subscribed before me this 11th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 28, 1974.

Page 3650

SMALL CLAIMS COURT CREATED FOR CERTAIN COUNTIES. (22,830-23,500). No. 1315 (House Bill No. 1930). An Act to create and establish a Small Claims Court in and for each county of the State having a population of not less than 22,830 and not more than 23,500, according to the United States Decennial Census of 1970 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 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 provide 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 validating 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 each county of the State having a population of not less than 22,830 and not more than 23,500, according to the United States Decennial Census of 1970 or any future such census. Said court shall have civil jurisdiction in cases ex contractu in which the demand or value of the property involved is not less than $200 and does not exceed $1,000.00, said jurisdiction to be concurrent

Page 3651

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. 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, have completed a high school education, and must be a person of outstanding character and integrity. Judge. All other officers, now are hereafter provided, appointed to, or employed by, said court 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 State 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. Absence of 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 shall 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. At the request

Page 3652

of any individual, the judge or clerk may prepare the statement of claim and other papers required to be filed in an action. Pleadings. (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 within the county. Said service shall be made by any official or person authorized by law to serve process in the superior court, by a duly qualified bailiff of the Small Claims Court, by registered or certified mail with receipt, or by any person not a party to, or otherwise interested in, the suit, who is 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, the verification and the 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 the date and hour of mailing on the record. 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 postal 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 provided above, such individual 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, but shall not exceed $10.00. The

Page 3653

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 the failure of the defendant to appear, when the claim of the plaintiff is for a liquidated amount. (f) Said notice shall include the date, hour and location of the hearing, which date 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 or certified mail, the date of mailing shall be the date of service. Section 7 . A docket shall be maintained in which every proceeding and ruling had in each case shall be indicated. Docket. Section 8 . (a) The plaintiff, when he files his claim, shall deposit the sum of $17.50 with the court, which shall cover all costs of the proceeding, except the cost of service of the notice. The deposit of cost in cases of attachment, garnishment or trover shall be $17.50. If a party shall fail to pay any accrued cost, the judge shall have the power to deny said party the right to file any new case while such costs remain unpaid, and, likewise, shall have the power to deny such litigant the right to proceed further in any pending case. The award of court costs, as between the parties, shall be in the discretion of the judge, and such costs 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. The judge shall be entitled to a fee of $17.50 for every such claim case. The same rules of practice and procedure shall apply as in cases

Page 3654

of affidavits of illegality. All attachment proceedings shall be tried by the judge and without a jury. Section 9 . (a) The trial shall be conducted on the day for the hearing, or at such later time as the judge may set. 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. Trial. (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. 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, the 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, 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 thereof to offset the claim of the plaintiff. Setoff. Section 11 . When the judgment is to be rendered and the party against whom it is to be entered requests it, the judge shall inquire fully into the earnings and financial status of such party and shall have full discretionary power to stay the entry of judgment, 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. Judgment.

Page 3655

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. Section 13 . The judge of the superior court of the county may, from time to time, makes rules for a simple, inexpensive and speedy procedure to effectuate the purposes of this Act and shall have power to prescribe, modify and improve the forms to be used therein to insure the proper administration of justice and to accomplish the purposes hereof. Rules. Section 14 . The judge of said Small Claims Court shall have the power to appoint one or more bailiffs of and for said Small Claims Court, to act within and throughout the limits of the county. Such bailiffs shall serve at the pleasure of the judge and under his direction. Any person so appointed shall be known and designated as Small Claims Court Bailiff and shall have the powers and authority, and shall be subject to the penalties, of 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. Said bailiffs shall also have the power to make levies, conduct judicial sales, and account therefor, in the manner of lawful constables. Within five days following their appointment, all such bailiffs shall take and subscribe the oath of office prescribed in Code section 24-804 and give the bond prescribed in Code section 24-811. Such bailiffs shall be subject to removal from office 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 . A judgment of said Small Claims Court shall become a lien on both the real and personal property of a defendant, regardless of where such property is situated within the State. Said judgment shall become a lien at the time an execution based upon such judgment is filed in the

Page 3656

office of the clerk of the superior court for said county and the entry thereof is made by the clerk in the general execution docket for said county. Lien. 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. Appeal. Section 17 . Until otherwise provided by the rules of the court, the statement of claim, verification, and notice shall be in the following form, or equivalent form, and shall be in lieu of any forms now employed and of any form of summons now provided by law: Forms. Small Claims Court ofCounty Georgia Statement of Claim (Here the plaintiff or, at his request, the court will insert a statement of the plaintiff's claim, and, if the action is on a contract, either express or implied, the original statement of the plaintiff's claim, which is to be filed with the court may be verified by the plaintiff or his agent as follows:) State of Georgia County of being first duly sworn on oath,

Page 3657

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. Sworn and subscribed before me thisday of, 19. Notice. You are hereby notified thathas made a claim and is requesting judgment against you in the sum ofdollars ($), as shown by the foregoing statement. The court will hold a hearing upon this claim onat.m. at (address of court). You are required to be present at the hearing in order to avoid a judgment by default against you. If you have witnesses, books, receipts or other writings bearing on this claim, you should bring them with you at the time of hearing. If you wish to have witnesses summoned, see the court at once for assistance. If you admit the claim, but desire additional time to pay,

Page 3658

you must come to the hearing in person and state the circumstances to the court. You may come with or without an attorney. (Seal). Section 18 . On or before the effective date of this Act the Governor shall appoint 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. The Governor shall appoint a duly qualified person to fill any vacancy in the office of judge of the Small Claims Court, and the person so appointed shall serve for the remainder of the unexpired term. Judge. Section 19 . All office space, courtroom facilities, forms, docket books, file jackets, filing cabinets, materials, equipment and supplies required by this Act, or necessary for the efficient operation of said court, shall be furnished by the Board of County Commissioners. They shall also provide a suitable room in the courthouse for the holding of said court. Courtroom. Section 20 . The State Librarian is hereby authorized and directed to furnish all available volumes of Georgia Laws to the Small Claims Court, without cost to the court or the county. Law books. Section 21 . Said Small Claims Court shall have no designated terms at stated periods. The judge thereof shall, in each instance, set dates for all hearings and trials in each type of case. He shall also designate the time or times for the return of attachments and executions, and he shall also designate the time when each answer to a summons of garnishment shall be filed. No garnishee may be required to file his answer sooner than ten days after he is served with summons, however. Whenever a garnishee shall fail to answer at the time so stated in the summons served upon

Page 3659

him, unless the court, in its discretion, extends the time for filing, the judge may immediately render judgment and issue an execution against the garnishee in favor of the plaintiff for the amount previously adjudged to be due the plaintiff by the original defendant, and also for costs in the garnishment proceeding, but no judgment shall be rendered against a garnishee before a final judgment shall have first been rendered against the defendant. Terms. Section 22 . A summons of garnishment may be served by the sheriff of his deputies, by a lawful constable, 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. 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 the sender by the United States postal authorities marked refused, giving the date of refusal, and signed or initialed by a United States Postal Service employee or United States mail carrier to whom refusal was made. Whenever service is made 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 on, or to imprison for not longer than twenty-four hours, any person guilty of contempt of court. Such fines shall be paid into the county treasury or depository to be used for county purposes. Fines. Section 24 . The fees of the bailiff or sheriff for the execution of a fi. fa. shall be $10.00, plus a reasonable amount for drayage, to be determined by the judge of the Small

Page 3660

Claims Court. The rate of commission on all judicial sales shall be ten percent (10%) of the first $250.00 and five percent (5%) on all sums over that amount, with a minimum of five dolars. Fi. Fas. 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 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 26 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 28, 1974. BUTTS COUNTYSALARY OF CORONER CHANGED. No. 1316 (House Bill No. 1935). An Act to amend an Act placing the coroner of Butts County upon an annual salary, approved February 16, 1962 (Ga. L. 1962, p. 2135), 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 Butts County upon an annual salary, approved February 16, 1962 (Ga. L. 1962, p. 2135), is hereby amended by striking from section 1 the following:

Page 3661

forty ($40.00) dollars, and substituting in lieu thereof the following: $75.00, so that when so amended, section 1 shall read as follows: Section 1. The coroner of Butts County is hereby placed on a salary and shall be compensated in the amount of $75.00 per month to be paid from the funds of such county. Such compensation shall be in lieu of all fees, costs, commissions, allowances, monies and all other emoluments and perquisites of whatever kind which shall be allowed the coroners of such counties. All such fees, costs, commissions, allowances, monies and all other emoluments and perquisites of whatever kind shall become the property of Butts County and shall be paid to the fiscal officer of such 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 there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a Bill to change the compensation of the Coroner of Butts County; and for other purposes. This the 21st day of January, 1974. /s/ J. R. Smith Rep. 74th District /s/ Marvin Adams Rep. 74th District /s/ Ray Tucker Rep. 69th District

Page 3662

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. R. Smith who, on oath, deposes and says that he is Representative from the 74th 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 24, 31, 1974, February 7, 1974. /s/ J. R. Smith Representative, 74th District Sworn to and subscribed before me this 9th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 28, 1974. FAYETTE COUNTYSHERIFFSALARY CHANGED. No. 1317 (House Bill No. 1949). An Act to amend an Act abolishing the fee system of compensation for the Sheriff of Fayette County and providing an annual salary in lieu thereof, approved March 24, 1965 (Ga. L. 1965, p. 2585), as amended, so as to change the compensation of said sheriff; to provide for longevity increases; to provide for other matters relative thereto; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3663

Section 1 . An Act abolishing the fee system of compensation for the Sheriff of Fayette County and providing an annual salary in lieu thereof, approved March 24, 1965 (Ga. L. 1965, p. 2585), as amended, is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2 to read as follows: Section 2. The Sheriff of Fayette County shall receive a salary of $1,133.33 per month until January 1, 1975. Effective January 1, 1975 the Sheriff of Fayette County shall receive a salary of $13,200 per annum, payable in equal monthly installments from the funds of Fayette County. Effective January 1, 1976, and on the first day of January of each year thereafter the salary of the sheriff shall be increased by 5% of the salary of the sheriff received during the immediately preceding calendar year; provided that if the sheriff receives any annual or periodic increase in compensation under the provision of any general law of this State an amount equal to the amount received under such general law as an annual or periodic increase shall be deducted from the amount of the increase provided by this Section in arriving at the annual increase to be paid to the sheriff under the provisions of this Section. The provisions of this Section shall not be construed as prohibiting the sheriff from receiving any annual or periodic increase authorized by any general law of this State. In addition to such salary, the sheriff shall also receive from county funds for each prisoner confined in the county jail, not less than $1.25 per day to feed said prisoners. Salary. Section 2 . This Act shall become effective on April 1, 1974. 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 1974 session of the General Assembly of Georgia a bill to change the compensation of the Sheriff of Fayette

Page 3664

County, and to repeal conflicting laws, and for other purposes. This 21st day of January 1974. 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 67th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fayette County News which is the official organ of Fayette County, on the following dates: January 23, 30, 1974 February 6, 1974. /s/ Clayton Brown, Jr. Representative, 67th District Sworn to and subscribed before me this 11th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Approved March 28, 1974. CITY OF REMERTONCHARTER AMENDEDNAME CHANGED, ETC. No. 1318 (House Bill No. 1955). An Act to amend an Act incorporating the Town of Remerton, approved February 19, 1951 (Ga. L. 1951, p. 2547), so as to change the name of the Town of Remerton to the City of Remerton; to change the provisions relating to the election of the mayor and council; to change the maximum penalties for violation of ordinances and for contempt of court; to provide for costs in appeals from the

Page 3665

mayor's court; to change the maximum costs for business licenses and registration; to authorize the mayor and council to tax, license and regulate the sale of spirituous liquors and other intoxicating drinks; to provide for building permits; to provide for severability; to provide for other matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the Town of Remerton, approved February 19, 1951 (Ga. L. 1951, p. 2647), is hereby amended by striking from said Act wherever the same shall appear all references to the Town of Remerton or Town and substituting in lieu thereof the words City of Remerton or City. 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 government of said City shall be vested in a city council composed of a mayor and five councilmen who shall be elected every two years at an election held on the first Tuesday in February in accordance with the provisions of Code Title 34A, The Georgia Municipal Election Code, as now or hereafter amended. Government. Section 3 . Said Act is further amended by striking section 6 in its entirety and substituting in lieu thereof a new section 6, to read as follows: Section 6. The mayor or acting mayor shall have the power to try all offenses against the ordinances of said city at any time, to continue cases, to assess bail for the appearance of the accused party whenever he deems the ends of justice require it. He shall have power to compel the attendance of witnesses resident within or without the limits of said city. He shall have authority and power to impose as penalties for violations of said ordinances of the city such punishment as the ordinance may prescribe, not exceeding a five hundred dollar fine, or not exceeding ninety days

Page 3666

labor on the public works of the city, or not exceeding ninety days confinement in the common jail of the city. He shall have power to punish contempt of court by a fine not exceeding five hundred dollars or ninety days work on the public works of the city, or both, in his discretion. In case the mayor for any cause fails or refuses to preside at the trial of offenders at police court, the mayor pro tem may preside, who shall have all the powers and authority of the mayor. Trials. Section 4 . Said Act is further amended by adding in the second sentence of section 7 of said Act between the words cost and must the words in the amount of five dollars or such other sum not to exceed twenty-five dollars as the mayor and council shall provide by ordinance, so that when so amended, section 7 shall read as follows: Section 7. Be it further enacted, that any person convicted in the mayor's court shall have the right to appeal to the council. Such appeal must be made in writing two days after conviction, and the cost in the amount of five dollars or such other sum not to exceed twenty-five dollars as the mayor and council shall provide by ordinance must be paid or a pauper's affidavit made thereof at the time of filing appeal. For the purpose of trying appeals the council may convene at any time. They shall have power to reduce, modify, increase, or nullify the previous sentence. Pending the appeal the accused shall be allowed to give bail for his appearance, if able to do so; otherwise he shall be confined in the calaboose or prison. The person before whom the case was originally tried may preside at the trial on appeal, under the same rules and regulations as a justice of the peace presides over an appeal or trial before a jury in this court. Appeal. Section 5 . Said Act is further amended by striking the last six words from section 8 of said Act which read as follows: not exceeding fifty dollars per annum, and inserting in lieu thereof the following:

Page 3667

not exceeding two hundred dollars per annum, except that the amount for licenses to engage in the wholesale or retail sale of liquor, wine and beer or other malt beverages shall be limited in amount only by the laws of the State of Georgia, so that when so amended, section 8 shall read as follows: Section 8. Be it further enacted, that the said mayor and council shall have power to require any person, firm, corporation, or company engaged in carrying on or who may engage in or carry on any trade, business, calling, vocation, or profession within the corporate limits of said town to register their name and business, calling or vocation, annually, and to require such person, company, or association to pay for such registration and for license to prosecute, carry on, engage in such business, calling, or profession aforesaid, not exceeding two hundred dollars per annum, except that the amount for licenses to engage in the wholesale or retail sale of liquor, wine and beer or other malt beverages shall be limited in amount only by the laws of the State of Georgia. Business licenses. Section 6 . Said Act is further amended by adding following section 13 a new section 13A to read as folows: Section 13A. The mayor and city council shall have power to tax, license and regulate the sale of spirituous liquors and other intoxicating drinks including wine, beer and other malt beverages within the limits of the city, and particularly to levy an excise tax on the sale of alcoholic beverages including spirituous liquors, wine, beer and other malt beverages, which licenses and taxes shall not exceed the maximum sums provided by the laws of the State of Georgia. Such license fees shall be paid to the city before the issuance of such licenses. For the purpose of enforcing the payment of taxes enumerated above, the mayor and council may enact such ordinances and impose such penalties for the violation of the same as they may deem proper and not inconsistent with the Constitution and laws of the State of Georgia. Intoxicating beverages.

Page 3668

Section 7 . Said Act is further amended by adding, following section 13A, a new section 13B, to read as follows: Section 13B. The mayor and council shall have power and authority to compel, by ordinance, every person about to build, or cause to be built, any house of any description, or other structure, to first secure a permit in such manner and for such fee as may be prescribed by the mayor and council by ordinance, and a failure on the part of any person or persons to comply with such ordinance as may be passed under the authority of this section, shall subject such person or persons to the penalties provided in this Act for violation of the ordinances of said city. Building permit. Section 8 . 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, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. Severability. Section 9 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. To whom it may concern: Notice is hereby given that application will be made to the 1974 session of the General Assembly of Georgia for the passage of a bill amending the charter of the City of Remerton which bill shall be entitled as follows: A bill entitled: An Act to amend the charter of the City of Remerton as set forth in the Act of the General Assembly of Georgia incorporating said City, approved February 19, 1951, (Ga. Laws 1951, pages 2647 to 2663, inclusive). Henry T. Brice Attorney for the City of Remerton

Page 3669

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 Intention to Apply for Local Legislation is a true and correct copy of a notice which was published in said newspaper once a week for four weeks on the 22nd and 29th days of December, 1973, and the 5th and 12th days of January, 1974, and that said notice has been published as provided by law. /s/ Tenney S. Griffin Sworn to and subscribed before me this 1st day of February, 1974. /s/ Edith D. Smith Notary Public, Georgia State at Large. My Commission expires May 1, 1976. (Seal). Approved March 28, 1974. TALBOT COUNTYSHERIFF'S OFFICEEXPENSE PROVISIONS CHANGED, ETC. No. 1319 (House Bill No. 1964). An Act to amend an Act placing the Sheriff of Talbot County on an annual salary, approved March 30, 1965 (Ga. L. 1965, p. 2869), as amended, particularly by an Act approved April 17, 1973 (Ga. L. 1973, p. 3166), so as to change the provisions relating to the expenses of the sheriff's office; to provide for the expenses of the sheriff's office; to provide for the compensation of deputy sheriffs; to provide for other matters relative to the foregoing;

Page 3670

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 Talbot County on an annual salary, approved March 30, 1965 (Ga. L. 1965, p. 2869), as amended, particularly by an Act approved April 17, 1973 (Ga. L. 1973, p. 3166), 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. In addition to the salary provided for the sheriff in section 1, the governing authority of Talbot County shall pay all costs of feeding prisoners in the county jail; salaries of deputies; expenses of providing, operating and maintaining automobiles and all other equipment, material, supplies and items of whatever kind or nature necessary to conduct, administer and operate the office of Sheriff and Jailer of Talbot County. The sheriff shall select and appoint all deputies and fix their compensation at the rate of not less than $200.00 per month and not more than $600.00 per month. Expenses. 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 1974 session of the General Assembly of Georgia, a bill to change the compensation of the sheriff of Talbot County; to provide for the payment of the expenses of the sheriff's office; and for other purposes. This 18th day of January, 1974. Claude A. Bray, Jr. Representative, 66th District

Page 3671

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Claude A. Bray 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 Talbotton New Era which is the official organ of Talbot County, on the following dates: January 24, 31, 1974, February 7, 1974. /s/ Claude A. Bray Representative, 66th District Sworn to and subscribed before me this 11th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 28, 1974. MERIWETHER COUNTYBOARD OF COMMISSIONERSSALARIES CHANGED, ETC. No. 1320 (House Bill No. 1965). An Act to amend an Act providing for the compensation of the chairman and members of the Board of Commissioners of Meriwether County, approved February 25, 1949 (Ga. Laws 1949, p. 1947), as amended, so as to change the compensation of the chairman and members of the Board of Commissioners of Meriwether County; to authorize the board of commissioners to fix their salary within certain limitations; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3672

Section 1 . An Act providing for the compensation of the chairman and members of the Board of Commissioners of Meriwether County, approved February 25, 1949 (Ga. L. 1949, p. 1947), 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. The compensation of the chairman of the Board of Commissioners of Meriwether County shall be fixed by the board of commissioners at not more than $300.00 per month. Chairman. Section 2 . Said Act is further amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2 to read as follows: Section 2. The compensation of the members, other than the chairman, of the Board of Commissioners of Meriwether County shall be fixed by the board of commissioners at not more than $200.00 per month. Members. Section 3 . This Act shall become effective January 1, 1975. 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 1974 session of the General Assembly of Georgia, a bill to change the compensation of the Chairman and other members of the Board of Commissioners of Meriwether County; and for other purposes. This 18th day of January, 1974. Render Hill, Senator, 29th Dist. Claude A. Bray, Jr., Representative, 66th Dist.

Page 3673

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 66th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Meriwether Vindicator which is the official organ of Meriwether County, on the following dates: January 24, 31, 1974, February 7, 1974. /s/ Claude A. Bray, Jr. Representative, 66th District Sworn to and subscribed before me this 11th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 28, 1974. CITY OF FAIRBURNCHARTER AMENDEDRECORDERS'S COURTMAXIMUM PENALTY CHANGED. No. 1321 (House Bill No. 1982). An Act to amend an Act creating a new charter and municipal government for the City of Fairburn, approved August 3, 1925 (Ga. L. 1925, p. 1024), as amended, so as to change the maximum penalty to be imposed by the City of Fairburn's Recorder's Court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3674

Section 1 . An Act creating a new charter and municipal government for the City of Fairburn, approved August 3, 1925 (Ga. L. 1925, p. 1024), as amended, is hereby amended by striking said section 40(d) in its entirety and substituting in lieu thereof a new section 40(d), to read as follows: (d) Upon conviction of the violation of any municipal ordinance, said Recorder shall have the right to sentence the defendant or defendants to pay a fine not to exceed $500.00, or to imprisonment in the city prison not to exceed 30 days, or to work and labor in the city not to exceed 60 days, or any combination thereof. Penalty. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that the City of Fairburn intends to apply for passage of local legislation at the 1974 session of the General Assembly of Georgia, convening in January 1974, to amend Ga. L. 1925, p. 1024, and all acts amendatory thereto establishing a Charter for the City of Fairburn, Georgia; to provide for amendments thereto; to increase the maximum penalty to be imposed by the City of Fairburn Recorder's Court to the sum of $500.00, and for other purposes. This 21 day of January, 1974. George E. Glaze City Attorney City of Fairburn Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Virlyn B. Smith, 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 3675

the Fulton County Daily Report which is the official organ of Fulton County, on the following dates: January 22, 29, February 5, 1974. /s/ Virlyn B. Smith Representative, 42nd District Sworn to and subscribed before me this 12th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission expires Dec. 18, 1976. (Seal). Georgia, Fulton County. Before me, the undersigned, a Notary Public, this day personally came Bessie K. Crowell, who, being first duly sworn, according to law, says that she is the Secretary of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 22 29 days of January, 1974, and on the 5 day of February, 1974, as provided by law. /s/ Bessie K. Crowell Subscribed and sworn to before me this 12 day of February, 1974. /s/ Mildred N. Lazenby Notary Public, Georgia State at Large. My Commission expires Oct. 15, 1975. (Seal). Approved March 28, 1974.

Page 3676

UNION CITYCHARTER AMENDEDELECTION DAY CHANGED, ETC. No. 1322 (House Bill No. 1983). An Act to amend an Act incorporating Union City, approved August 17, 1908 (Ga. L. 1908, p. 935), as amended, so as to change the date for holding elections for the office of Mayor and Council; to change the maximum penalty to be imposed by the city court of Union City; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating Union City, approved August 17, 1908 (Ga. L. 1908, p. 935), as amended, is hereby amended by adding at the end of section 5, the following: Beginning in the year 1975 and each election year thereafter, said election shall be held on the second Monday in August., so that when so amended, section 5 shall read as follows: Section 5. On the first Thursday in June, 1965, and biennially thereafter, an election shall be held in the manner and place hereinafter provided, for the purpose of electing councilmen for said city whose term of office shall be four years, or until their successors are elected and qualified, provided, however, that the two candidates for councilmen at the election in 1965, who shall receive the highest number of votes shall serve for a term of four years, or until their successors are elected and qualified, while the two candidates for councilmen at the election in 1965 who shall receive the next highest number of votes shall serve for a term of only two years, or until their successors are elected and qualified. Beginning in the year 1975 and each election year thereafter, said election shall be held on the second Monday in August. Election. Section 2 . Said Act is further amended by adding at the end of section 5A, the following:

Page 3677

Beginning in the year 1977 and each election year thereafter, said election shall be held on the second Monday in August., so that when so amended, section 5A shall read as follows: Section 5A. On the first Thursday in June, 1965, and quadriennially thereafter, at the same time as the election for councilmen, there shall be held in said city in the manner and place hereinafter provided an election for the purpose of electing a mayor for said city whose term of office shall be four years or until his successors are elected and qualified. Beginning in the year 1977 and each election year thereafter, said election shall be held on the second Monday in August. Mayor. Section 3 . Said Act is further amended by striking in section 14, the following: Two Hundred Dollars ($200), and substituting in lieu thereof, the following: Five Hundred Dollars ($500), so that when so amended, section 14 shall read as follows: Section 14. There is hereby created a city court of Union City for the trial of all offenders against the ordinances of said city which court shall be known as the `City Court of Union City.' Said court shall be held by the judge thereof as often as may be necessary in the office of the mayor or in some other hall in said city. Said court shall have the power to preserve order and punish for contempt by any fine not exceeding $50.00 or imprisonment in the city jail for any period of time not exceeding five days, either or both in the discretion of the judge. Said court is hereby empowered to compel the attendance of witnesses in it to that end by rule for contempt, punish witnesses for failure to obey the mandates and subpoenas of the court. Said court shall be authorized and empowered to punish for violations of the laws and ordinances of said city by imprisonment

Page 3678

in the city prison for a period not exceeding six months, by compelling the defendant or offender to labor upon the streets of said city for a period of not longer than thirty days and by a fine not to exceed Five Hundred Dollars ($500) and the cost of the court, which fine may be collected by execution. Any one or more of these punishments may be imposed as an alternate punishment to some other mode imposed. The city clerk and the marshal of said city are hereby made officers of said court and shall be entitled to such fees and costs from the losing party as the city council may prescribe. City court. Section 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 the City of Union City intends to apply for passage of local legislation at the 1974 session of the General Assembly of Georgia, convening in January, 1974, to amend Ga. L. 1908, p. 1935 and all acts amendatory thereof, establishing a Charter for the City of Union City, Georgia; to provide for amendments thereto; to increase the maximum penalty that may be imposed by the City Court of Union City to the sum of $500.00; to establish the second Monday in August as the date for holding elections for the office of Mayor and Council, and for other purposes. This 21st day of January, 1974. George E. Glaze City Attorney City of Union City, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority duly authorized to administer oaths, Virlyn B. Smith 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

Page 3679

in the Fulton County Daily Report which is the official organ of Fulton County, on the following dates: January 22, 29, February 5, 1974. /s/ Virlyn B. Smith Representative, 42nd District Sworn to and subscribed before me, this 12th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Georgia, Fulton County. Before me, the undersigned, a Notary Public, this day personally came Bessie K. Crowell, who, being first duly sworn, according to law, says that she is the Secretary of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 22 29 days of January, 1974, and on the 5 12 days of February, 1974. As provided by law. /s/ Bessie K. Crowell Subscribed and sworn to before me, this 12th day of February, 1974. /s/ Mildred N. Lazenby Notary Public, Georgia, State at Large. My Commission Expires Oct. 15, 1975. (Seal). Approved March 28, 1974.

Page 3680

HENRY COUNTYNEW BOARD OF COMMISSIONERS PROVIDED. No. 1323 (House Bill No. 1985). An Act to provide for a new Board of Commissioners of Henry County; 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 Board of Commissioners of Henry County shall be the governing authority of Henry County and shall be vested with the control and management of the affairs of said county. Said Board shall exercise all of the powers, duties and responsibilities hereinafter provided for, as well as all other powers, duties and responsibilities which are vested in the governing authorities of the counties of this State by the Constitution and general laws of Georgia. Board. Section 2 . The Board of Commissioners of Henry County shall be composed of five members. The members of the Board shall be elected thereto by the electors of said county, as hereinafter provided. For the purpose of electing members of the Board of Commissioners of Henry County, Henry County shall be divided into five Commissioner Districts, as follows: Members. Commissioner District No. 1 shall be composed of all of that territory embraced within Georgia Militia District Nos. 1477 (Flippen), and 498 (McDonough). Commissioner District No. 2 shall be composed of all of that territory embraced within Georgia Militia District Nos. 641 (Lowes), 723 (Hampton), and 486 (Sixth). Commissioner District No. 3 shall be composed of all of that territory embraced within Georgia Militia District Nos. 775 (Stockbridge), 888 (Shake Rag), and 622 (Brushy Knob).

Page 3681

Commissioner District No. 4 shall be composed of all of that territory embraced within Georgia Militia District Nos. 491 (Loves), 611 (McMullen), and 638 (Beersheba). Commissioner District No. 5 shall be composed of all of that territory embraced within Georgia Militia District Nos. 576 (Locust Grove), 489 (Tussahaw), and 767 (Sandy Ridge). Section 3 . Positions on the Board of Commissioners shall be numbered 1 through 5, respectively. In order to be elected to the Board, a candidate must be a resident of the Commissioner District which corresponds by number to that position on the Board for which he offers as a candidate. To be eligible to serve as a member of the Board, a candidate must have been a resident and citizen of Henry County for at least two years immediately preceding the date of his election and shall be a qualified elector of Henry County. Candidates who are elected to the Board shall take office on the first day of January following their election and shall serve for terms of office of four years and until their successors are duly elected and qualified. Vacancies occurring in the membership of the Board shall be filled by the remaining members of the Board electing a qualified successor from the district in which the vacancy occurred to serve out the remainder of the term of office. Qualifications. Section 4 . At the first meeting of the Board in January after the election of the members, the Board shall organize by electing one of its members Chairman, and another person, not a member of said Board, as Clerk of said Board. Said Chairman shall preside at all meetings of the Board when he is present and shall be the executive officer of said Board. He shall sign, as Chairman thereof, all contracts and county warrants, when so ordered by the Board. Such instruments shall also be countersigned by the Clerk of the Board. The Chairman shall, when deemed necessary, call special meetings of the Board, and shall, through the Clerk of said Board, give to the other members thereof, sufficient notice. At the meeting in which the Chairman shall be elected, there shall also be elected, a Vice-Chairman, who shall, in the absence of the Chairman, preside over the

Page 3682

meetings of the Board, and discharge all other duties required of the Chairman. Chairman. Section 5 . The Chairman of the Board shall receive an annual salary of $3,600.00. The compensation of the Vice-Chairman shall be $2,700.00 per annum, and the compensation of the other members of the Board shall be $2,400.00 per annum. Said salaries shall be payable in equal monthly installments out of the general funds of Henry County. The Chairman and each of the other four (4) members of the Board shall also receive an expense allowance for in-county travel, of $1,200.00 per annum, payable in equal monthly installments out of the funds of Henry County. Same, salary. Section 6 . The Board of Commissioners is authorized to furnish transportation to county officials and employees while conducting official county business, and the Board of Commissioners may, by resolution, establish a mode and means of providing such transportation. The Board of Commissioners is further authorized to reimburse county officials and authorized county employees, for expenses incurred in attending short courses, seminars, conferences and any other meeting which may benefit Henry County, such reimbursement to include cost of meals, lodging, transportation, and payment of registration fees. Each such request for reimbursement must be in writing, with documentation receipts attached for each item, from the department head for which department such expenses were incurred and shall be approved by the Chairman of the Board of Commissioners before reimbursement is made. Expenses. Section 7 . Before entering upon the discharge of their duties, the Chairman, and other members of the Board shall subscribe an oath before the Ordinary of Henry County for the true and faithful performance of their duties and that they are not the holders of any unaccounted-for public funds. Their Chairman shall give a satisfactory surety bond to be approved by the Ordinary of Henry County, payable to the Ordinary or his successor in office and filed in the office of the Ordinary, in the sum of twenty-five thousand dollars ($25,000.00), conditioned upon the faithful performance of the duties of his office. In addition, each of the

Page 3683

other members of the Board shall give a satisfactory surety bond to be approved by the Ordinary of Henry County, payable to the Ordinary or his successor in office and filed in the office of the Ordinary, in the sum of ten thousand dollars ($10,000.00), conditioned upon the faithful performance of the duties of their respective offices. The premiums for said bonds shall be paid out of the county treasury. Oath. Section 8 . (a) It shall be the duty of the Board of Commissioners of Henry County to have conducted an annual audit of the financial affairs of Henry County, and of the Henry County Water and Sewerage Authority, in accordance with the provisions of this Section. The Board of County Commissioners shall select a certified public accountant or a firm of certified public accountants and employ such certified public accountants or firm so selected as the auditor of the county to conduct an audit of the county books and records and of the books and records of the Henry County Water and Sewerage Authority at the close of each fiscal year of said county. Audit. (b) The auditor so appointed shall make the audits provided for in this section in accordance with generally accepted accounting procedures and principles and shall submit a complete and final report and audit to the Board of Commissioners as soon as possible after the close of the fiscal year of the county. All audits provided for in this Section shall be certified and include an opinion from the auditor on such financial statements, and same shall contain, but not be limited to, a balance sheet, profit and loss statement, a statement of all receipts and disbursements, and a statement showing all indebtedness of whatever kind of the county, its departments and agencies, and the Henry County Water and Sewerage Authority. The auditors shall issue a separate report on the financial condition of agencies or authorities where such statement is required by bond indentures, contracts or otherwise. Should the auditor discover any violations of the laws of Georgia or any irregularities in any of the finances or the accounts of the county, its departments and agencies, and the Henry County Water and Sewerage Authority, it shall be the duty of the auditors to immediately report such violations or irregularities to

Page 3684

the Board of Commissioners and to the grand jury then in session, or if no grand jury is in session, then the first grand jury convened after such violations or irregularities are discovered. (c) The office of the Board of Commissioners and the records maintained therein shall be open to inspection by the public at all times during normal office hours, but such inspection shall not interfere with the orderly conduct of business. Records shall not be removed from the Board of Commissioners' office except by court order or when accompanied by an appointed custodian representing the office of the Board of Commissioners. (d) The compensation of the auditor shall be fixed by agreements between the Board of Commissioners and the auditor selected to make such audit. The compensation of the auditor, as determined pursuant to this subsection, shall be payable from the funds of Henry County, except the cost attributable to the audit of the Henry County Water and Sewerage Authority shall be paid from the funds of the Henry County Water and Sewerage Authority. Section 9 . The Clerk of the Board of Commissioners, before entering upon his duties as such Clerk, shall give a bond with good security, to be approved by said Board of Commissioners, in the sum of five thousand dollars ($5,000.00), conditioned upon the faithful performance of his duties as such Clerk. It shall be the duty of such Clerk to keep the Commissioners' Office open the greater portion of every day of each week. Such hours and days shall be set by the Board of Commissioners. It shall be the duty of said Clerk to attend all meetings of said Board; to file and preserve all records and papers; to countersign officially all warrants, orders and contracts; to record all papers required to be recorded; and to keep full and fair minutes of all the proceedings of said Board including the assessment taxes; he shall also keep a full financial record of all county receipts and expenditures and of the county funds and of any obligation which said county may owe; and shall keep a faithful account of all public work done under the authority

Page 3685

of said Board or its Chairman, and of the expense of the same, and shall likewise keep an inventory of county property, including machinery, livestock, tools, etc., and the disposition of same, as well as the location thereof; he shall keep an itemized statement of all accounts ordered paid by the said Board and shall show what funds are liable for the payment of same. He shall perform such other duties and keep such other duties and keep other books and records as the Board may direct. Said books and records shall be open to inspection of any citizen of the county. Salary or compensation of said Clerk shall be at the discretion of the Board of Commissioners of Henry County. It shall be the special duty of the Chairman of the Board to see that the Clerk faithfully performs all the duties imposed upon him by the terms of this Act or by said Board. Clerk. Section 10 . The Board shall hold regular meetings at a place designated by the Board on the first Tuesday in each month, unless such first Tuesday shall be a legal holiday, in which case the regular meetings will be held on the next Tuesday immediately following, and may adjourn from day to day, and may hold special sessions whenever, in its opinion, public necessity requires it. A majority of said Board shall constitute a quorum for the transaction of business. Meetings. Section 11 . The Board of Commissioners shall be the sole purchasing agent in said county, and shall execute all contracts for the purchase of all articles, goods, wares, materials or merchandise for the use of said county. Before contracting to buy articles, goods, wares, material or merchandise which amounts in bulk to more than $250.00, it shall be the duty of said Board of Commissioners to obtain at least three competitive bids from dealers in the articles, goods, wares, materials or merchandise sought to be purchased (except that emergency repairs shall be treated as services, even though they may include parts or other materials; and with the exception of any item which, by Board action, shall be declared an unbiddable item), and they shall, from the same quality of goods, accept the lowest and best bid, and such bids, as well as all invoices of

Page 3686

everything purchased, shall be kept on file by the Clerk in the office of the Board of Commissioners. In determining whether articles, goods, wares, materials or merchandise are of the same quality, the Board may consider the utility of such items for the specific purpose for which needed, and the cost and availability of service for such items, insofar as determinable from bids and from inspection and past experience. The requirement of three bids shall not apply to the purchase of necessary items if fewer than three dealers in such items are not accessible, provided a bid or bids are obtained from the accessible dealer or dealers. The requirement of three bids shall not apply to the purchase of items (including office supplies) which any county officer is legally required to obtain or keep or which the Board is legally required to furnish to such offices, not to any purchase made through State of Georgia purchasing contracts. The requirement of three bids shall not apply to the purchase of used equipment, but purchase of said equipment shall be by negotiation by the Chairman or authorized Commissioners, and then brought before the Board of Commissioners, and such action shall be spread upon the minutes of the said meeting. No Commissioner shall receive any rebates, discounts or perquisites on account of any contracts, or purchases that might be made. The Chairman, in only cases of emergency, shall have the authority to employ a particular work or service for the county, in which case it shall be reported to the Clerk of the Commissioners as early as possible on the next working day, and same shall be reported to the entire Board at the next regular meeting. Purchasing agent. Section 12 . The Board of Commissioners shall have the power to declare any equipment belonging to the county which is no longer feasible to have maintained or repaired as a trade-in on additional equipment, or if no trade can be obtained, said equipment shall be declared as junked and action of same shall be spread upon the minutes of the Board of Commissioners. Any equipment not traded or junked shall be sold at public auction, after advertisement, at a time and place as may be set forth by the Commissioners. All proceeds realized from such sales shall be deposited into the county treasury. Obsolete equipment.

Page 3687

Section 13 . Not later than 60 days prior to the beginning of each fiscal year, each department of county government shall submit to the Board a budget to cover the cost of operating said department for the ensuing fiscal year. Not later than 30 days prior to the beginning of each fiscal year, the Board shall adopt a budget governing the expenditure of all county funds for the ensuing year. The budget, when so adopted or amended by the Board, shall constitute the Board's appropriation of all funds for such year. The budget so adopted may be revised during the year only by formal action of the Board in a regular meeting, and no increase shall be made therein without provision also being made for financing same. Budget. Section 14 . The Board of Commissioners shall have made out and published in the official organ of the county every three months and itemized statement of all expenditures or disbursements by them, which statement shall show to whom paid, the amount of same and for what purpose. It shall be the duty of the said Board of Commissioners to require the County Treasurer to make to them a quarterly statement of the financial condition of the county, which statement shall show the amount of money in the treasury, and the amount apportioned for each of the purposes for which taxes may be levied under the law and also the amount of money paid out during the preceding quarter, to whom paid and for what purpose. Said Commissioners shall also publish these reports of the Treasurer every three months in said official organ of the county. Section 15 . The failure of any member of the Board of Commissioners to comply with section 11 of this Act shall constitute malpractice in office and, upon conviction thereof, such officer shall be removed from office. Malpractice. Section 16 . It shall be the duty of the Board to maintain the public roads of the entire county. Said Board shall have the authority to hire a superintendent of roads and such other persons as may be necessary for the proper working of the roads and building of bridges and keeping the same in repair, and to pay the same out of county funds. Public roads.

Page 3688

Section 17 . The Chairman, Vice-Chairman and Clerk of the Board shall hold their offices at the pleasure of the members of the Board of Commissioners, and may be removed at any time by a vote of a majority of all the members of said Board. Section 18 . The members of the Board of Commissioners of Henry County serving as such upon the approval date of this Act shall continue to serve as such for the terms of office to which they were elected. Section 19 . An Act creating a Board of Commissioners of Henry County, approved July 28, 1924 (Ga. L. 1924, p. 490), as amended, is hereby repealed in its entirety. Repealer. Section 20 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 session of the General Assembly of Georgia, a bill to create a Board of Commissioners of Henry County; and for other purposes. This 7th day of January, 1974. Ray M. Tucker Representative, 69th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ray M. Tucker who, on oath, deposes and says that he is Representative from the 69th 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

Page 3689

of Henry County, on the following dates: January 10, 17, 24, 1974. [Illegible Text] Ray M. Tucker Representative, 69th District Sworn to and subscribed before me, this 7th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974. CITY OF ROCKMARTCHARTER AMENDEDCORPORATE LIMITS CHANGED. No. 1324 (House Bill No. 1991). An Act to amend an Act creating a new charter for the City of Rockmart in the County of Polk, approved April 8, 1968 (Ga. L. 1968, p. 3224), 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 creating a new charter for the City of Rockmart in the County of Polk, approved April 8, 1968 (Ga. L. 1968, p. 3224), as amended, is hereby amended by striking section 1.02 in its entirety and inserting in lieu thereof a new section 1.02 to read as follows: Section 1.02. Corporate Limits . The corporate limits of the city shall include all of the territory within the following described boundaries:

Page 3690

Beginning at the point where the present city limit line intersects the northwest right of way line of Georgia State Highway 113, also known as Goodyear Avenue, said point being located in land lot 788 of the 18th district and 3rd section of Polk County, Georgia. From said beginning point, running thence along the present city limit line in a northwesterly direction to a point which is 300 feet west of, as measured perpendicularly, from the northwest right of way line of State Highway 113; Thence running in a northeasterly direction along a line which is 300 feet west of and parallel to said right of way line, the resulting strip being a portion of the Goodyear Tire and Rubber Company property, for 1920 feet more or less to the north line of land lot 725, said line being also the north line of the Goodyear Tire and Rubber Company property; Thence easterly along said line 200 feet more or less to the northeast corner of land lot 725, said corner being on the west line of the Marson G. Dunaway property as recorded in Deedbook 160, page 50 of the records of the clerk of superior court, Polk County, Georgia; Thence northerly along the west line of land lot 715, which is also the west line of the Dunaway property as previously mentioned, 600 feet more or less to the northwest corner of the Dunaway property according to said deed; Thence southwesterly along the north line of said Dunaway property 550 feet more or less to the easterly corner of said Dunaway property, said corner being on the westerly right of way line of State Highway 133; Thence crossing said highway in a easterly direction 115 feet more or less to the northwest corner of the Q. M. Clemons property, said corner also being the northwest corner of the property transferred to Curtis Lewis as recorded in Deedbook 160, page 94 of the records of the clerk of superior court, Polk County, Georgia; Thence easterly along the north lines of the Q. M. Clemons, Parker Leatherwood, Freddie Lewis, Curtis Lewis and Shizuko Akins properties, said lines being the same as the north line of the property transferred to Curtis Lewis by the previously mentioned deed, 1100 feet more or less to the northeast corner of the property formerly owned by Curtis Lewis according to said deed, said corner is also located on the west line of the Q. M. Clemons property as recorded

Page 3691

in Deedbook 122, page 253 of the records of the clerk of superior court, Polk County, Georgia; Thence northerly along said west property line 1015 feet more or less to the northwest corner of the said Clemons property, said corner being located on the north line of land lot 714; Thence easterly along said land lot line, said line being also the north line of said Clemons property, 650 feet more or less to the northeast corner of land lot 714 and also the northeast corner of the said Clemons property; Thence southerly along the east line of land lot 714 a distance of 240 feet to center of a drainage ditch; thence running in a southeasterly direction along center of said drainage ditch to intersection with the westerly side of Carlton Drive a distance of 860 feet, more or less; thence running northeasterly along west side of Carlton Drive a distance of 245 feet; thence southeasterly across Carlton Drive and along northeasterly property line of the Anderson property a distance of 450 feet, more or less; thence southwesterly 245 feet, more or less, along Anderson property line to the corner thereof; thence continuing southwesterly 525 feet, more or less, to a point on south line of land lot 713 a distance of 499.7 feet west from the southeast corner of said land lot; thence running west along the original land lot line a distance of 568 feet, more or less, to the southwest corner of Donald Tate property; Thence northerly along the west line of the Tate property according to said deed 210 feet more or less to the northwest corner of the Tate property, said corner being located on the south line of the A. C. Tate property; Thence westerly, parallel to the south line of land lot 713, along the south line of the A. C. Tate property 170 feet more or less to the southeasterly right of way line of Carlton Road; Thence southwesterly along said right of way line 60 feet more or less to the point where the west line of land lot 713 intersects said right of way line, said point also being the northeast corner of the Harvey McClendon property; Thence southerly along the east line of land lots 714 and 727, said lines being also the east lines of Harvey McClendon and Curtis Lewis, 1460 feet more or less to the southeast corner of land lot 727, said corner being also the southeast corner of the Curtis Lewis property according to a deed recorded in deedbook 164, page 246 of the records of the clerk of

Page 3692

superior court of Polk County, Georgia; Thence westerly along the south line of land lot 727, said line also being the south line of the Lewis property according to said deed, 1260 feet more or less to the southwest corner of land lot 727, said corner being also the southwest corner of the Lewis property according to said deed; Thence northerly along the west line of land lot 727, said lines also being the west line of Lewis property according to said deed, 730 feet more or less to the southeast corner of the Charles Garrett, Lawrence Garrett and Johnny Garrett property according to a deed recorded in deedbook 156, page 273 of the records of the clerk of superior court of Polk County, Georgia; Thence westerly along the south line of the said Garrett's property as described in said deed 1075 feet more or less to a point which is 15 feet east of, as measured perpendicularly from, the easterly right of way line of State Highway 113; thence southerly from said point along a line 15 feet easterly from and parallel to the east right of way lines of State Highway 113 and the Old State Highway 113, the resulting strip being a portion of the Roy N. Forsyth property, 550 feet more or less to the center line of a ditch which is the south line of the Roy N. Forsyth property; thence southeasterly along the center line of said ditch which is also the north line of the D. H. Young, Jr. property 190 feet more or less to a point which is 175 feet easterly, as measured perpendicularly, from the east right of way line of Old Georgia Highway 113; Thence southerly along a line 175 feet easterly from and parallel to said right of way line, the resulting strip being a portion of the D. H. Young, Jr. property, 110 feet more or less to the south line of the D. H. Young, Jr. property; Thence westerly along said property line and an extension there to 200 feet more or less to the present city limit line. 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 1974 session of the General Assembly of Georgia, a bill to amend the Charter of the City of Rockmart

Page 3693

with respect to changing the City Limit Line, and for other purposes. This 22nd day of January, 1974. Nathan Dean, Representative, General Assembly of Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Nathan D. Dean who, on oath, deposes and says that he is Representative from the 17th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Cedartown Standard which is the official organ of Polk County, on the following dates: January 24, 31, 1974, February 7, 1974. /s/ Nathan D. Dean Representative, 17th District Sworn to and subscribed before me, this 12th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974.

Page 3694

WORTH COUNTYSUPERIOR COURT CLERKSALARY CHANGED, ETC. No. 1325 (House Bill No. 1993). 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), an Act approved February 26, 1968 (Ga. L. 1968, p. 2049), and an Act approved March 24, 1970 (Ga. L. 1970, p. 3400), so as to change the compensation of said officer; to provide for deputies and secretaries for 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 of Worth County on a salary basis in lieu of the fee system of compensation, approved April 13, 1967 (Ga. L. 1967, p. 3042), an Act approved February 26, 1968 (Ga. L. 1968, p. 2049), and an Act approved March 24, 1970 (Ga. L. 1970, p. 3400), 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 $10,000 nor more than $14,000, 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 after the effective date of this Act. In the event that the salary is unsatisfactory to the clerk of the superior court, then the clerk of the superior court and the governing body shall meet not later than five days after the first regular meeting of the governing authority after the effective date of this Act for the purpose of reaching an amicable agreement as to what his salary shall be for the remainder of the 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 the clerk and the

Page 3695

governing authority meet. Each of the parties shall select one arbitrator who within ten (10) days after their selection, shall appoint a 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. The arbitrators shall be freeholders of said county and shall render their decision within ten (10) days from the naming of the third arbitrator. Clerk. Thereafter, the salary of said officer shall be determined and fixed by the governing authority of Worth County prior to January 5 of each year. In the event that the salary is unsatisfactory to the clerk of the superior court, the clerk of the superior court and the governing body shall meet not later than January 5 of that year for the purpose of reaching an amicable agreement as to what his salary shall be for the remainder of the 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 the clerk and the governing authority meet. Each of the parties shall select one arbitrator who within ten (10) days after their selection, shall appoint a 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. The arbitrators shall be freeholders of said county and shall render their decision within ten (10) days from naming the third arbitrator. Section 2 . Said Act is further amended by striking section 4 in its entirety and substituting in lieu thereof, the following: Section 4. The clerk of the superior court shall be provided with sufficient deputies and secretarial help to efficiently discharge the duties of said office, said number of employees to be agreed upon by the governing authority of the county and the clerk of the superior court. The salary of each deputy and secretary shall be fixed by the governing authority of Worth County at its first regular meeting in January of each year. Said deputies and secretaries shall

Page 3696

be paid in equal monthly installments from the funds of Worth County. The clerk of the superior court, during his term of office, shall have the authority to designate and name the persons who shall be employed as such deputies and secreataries, and to prescribe their duties and assignments. The clerk of the superior court may remove any such deputy or secretary at any time with or without cause. Personnel. Section 3 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval. Effective date. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that Legislation will be applied for in this session of the Georgia Legislature, in 1974 to adjust the compensation of the Clerk of Superior Court of Worth County, Georgia. J. W. Warren Clerk of Superior Court Worth County, Georgia 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, to-wit: Jan. 24, 1974; Jan. 31, 1974, and Feb. 7, 1974. /s/ Marian A. Sumner

Page 3697

Sworn to and subscribed before me, this 8th day of February, 1974. /s/ Marion O. Moore Notary Public, Georgia State at Large. My Commission expires Feb. 13, 1976. (Seal). Approved March 28, 1974. CITY OF CARTERSVILLENEW CHARTER. No. 1326 (House Bill No. 2000). An Act to reincorporate the City of Cartersville in the County of Bartow; to create a new charter for said city; to prescribe the corporate limits of said city, to enumerate the corporate powers; to provide for the preservation of ordinances and the submission of citizen's ordinances of said city; 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 organization and administration of said city; to provide for the fiscal administration of the city government; to provide for schools; to provide for elections; to provide for the qualifications of candidates and electors; to provide for 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 his 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 severability; to repeal specific laws; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3698

ARTICLE I . CHARTER, CITY LIMITS AND CORPORATE POWERS Section 1.01 . This Act shall constitute the whole charter of the City of Cartersville, Georgia, repealing and replacing the charter as provided by Ga. L. of 1937, p. 1532, as amended. The City of Cartersville, Georgia, in the County of Bartow, and the inhabitants thereof, shall continue to be a body politic and corporate under the name and style of the City of Cartersville, Georgia, and under that name said city shall continue to be vested with all property and rights of property which now belong to the corporation; shall have perpetual succession, may sue and be sued, plead and be impleaded, in all actions whatsoever; may contract and be contracted with; may acquire and hold such property, real or personal, as may be devised, bequeathed, sold or in any manner conveyed or dedicated to or otherwise acquired by it and from time to time may hold or invest, sell or dispose of the same; may have a common seal and change it at pleasure; and may exercise in conformity with this charter all municipal powers, functions, rights, privileges, and immunities of every name and nature whatsoever. Section 1.02. Corporate Limits . The city shall include all territory within the boundaries which constitute the corporate limits as designated in Appendix One attached hereto and made a part of this charter. Section 1.03. Corporate Powers . The corporate powers of the city shall include the following: (a) In accordance with the laws of the State of Georgia, to levy and to provide for the assessment, valuation, re-evaluation, 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 subdivision for the ministerial acts of billing and collection of city ad valorem taxes, or other fees, assessments, or taxes, as the city council may by resolution authorize.

Page 3699

(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 on 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 city. (e) To condemn property, inside or outside the city, for any corporate purpose deemed necessary by the city council, under Chapter 36 of the Code of Georgia, 1933, as amended, or under other applicable laws. (f) To acquire, own, construct, operate, distribute and maintain a system of waterworks, a natural gas system, sewerage system, an electrical system, or community antenna television system inside or outside the corporate limits of said city 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, rules, regulations and standards and conditions of service to be provided. If any such charges, rates, fares or fees are not paid, such shall constitute 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. No utility owned or operated by the City of Cartersville 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 Cartersville.

Page 3700

(g) To grant franchises or make contracts for public utilities and public services, not to exceed periods of forty years except that no franchise shall be granted for gas, water and electricity in any area within the corporate limits as of January 1, 1974, unless such franchise shall be first approved in a special election by a three-fourths vote of all electors of the City of Cartersville. 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. (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 Chapter 36 of the Code of Georgia, 1933, as amended, or any other applicable laws. (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 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 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,

Page 3701

peace, convenience, or general welfare of inhabitants of the city. (l) To define a nuisance in the city and to provide by ordinance for its abatement. (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 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 appropriate county officers. (o) To regulate and license, or prohibit, the keeping or running at large of animals and fowl and to provide for the impoundment and disposition of same. (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 ordinances; and to regulate and rent parking spaces in public ways for the use of such vehicles. (q) To provide for a license fee and a tax on the sale of malt beverages and alcoholic beverages, after the sale of either has been duly authorized by law. (r) To provide that upon the conviction of the violation of any ordinance, rules, regulation or order, the offender may be punished within limitations prescribed by the city council in such ordinance, rule, regulation or order but not exceeding the limitations prescribed by this charter.

Page 3702

(s) To adopt by ordinance a plan or plans for the zoning of the city, in the interest of public health, safety, order, convenience, comfort, aethetics, property, and general welfare, and for the purpose of regulating the height and location of the buildings, fences or other structures; or for the purpose of regulating the alignment of buildings or other structures near street frontages; or for the purpose of preserving buildings, structures or areas having national, regional, state or local historic significance; or for the purpose of maintaining or improving the aesthetic appearance of any buildings, structures or areas. The zoning regulations may be based upon any one or more of the purposes above described. The city may be divided into such number of zones or districts, and such districts may be of such shape and area as the mayor and councilmen of said city shall deem best to accomplish the purposes of the zoning regulations. (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. (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. (v) To contract with any State department, agency, or other political subdivisions for the joint services or the exchange of services; 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 contract with the United States of America, the State of Georgia, any county of the State of Georgia or any

Page 3703

political subdivision of the State of Georgia or any department or agency of either for products, services or grants of funds for any lawful purpose or purposes. (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 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 laws of the State. (y) To authorize the police to enforce ordinances on private property generally used by the public. 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 city council. Section 1.05. Citizen's OrdinanceSubmission . It shall be the right of any citizen of the city to submit to the city council, in proper form for passage, any ordinance or resolution affecting the public interests of the city, for enactment; and if the same be signed or approved in writing by twenty-five percent of those registered to vote at the last preceding election, it shall be the duty of the council to pass upon such ordinance or resolution not later than the second regular meeting thereafter; and if it fails to pass, the petition shall be transmitted by the clerk to the election superintendent within two days thereafter, and it shall be the duty of the election superintendent to call an election to be held not later

Page 3704

than thirty days after the receipt of the petition. If the majority of those voting in said election vote for the measure, it shall be the duty of the city council to pass the same at its next regular meeting after the election. ARTICLE II . CITY GOVERNMENT Section 2.01. Establishment of City Government . The corporate governmental powers of the City of Cartersville shall be vested in a mayor and four councilmen to be known as the City Council. The mayor and councilmen, one from each of the four wards, shall be elected as hereinafter provided, by the qualified voters of the city at large 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 Cartersville. Section 2.02. Qualifications for Mayor and Councilmen . To be eligible for the office of mayor or councilman (elected or appointed), a person must be at least twenty-five years of age, must meet the requirements of a qualified elector for members of the General Assembly, and must have been a bona fide resident of the City of Cartersville for at least one year next preceding the election in which he or she offers as a candidate, and must be a qualified voter in said city. To be eligible for the office of councilman, a person must be a resident of the ward from which he seeks office. Section 2.03. Election of Mayor and Councilmen . On the Tuesday after the first Monday in November, 1975, there shall be an election for the office of mayor from the city at large and for the office of councilman from wards one and three, whose term of office shall be for two years and until their successors are elected and qualified. At said time there shall also be an election for the office of councilman from wards two and four, whose terms of office shall be for four years and until their successors are elected and qualified. Thereafter, the term of each councilman shall be

Page 3705

for four years, but the term of office of mayor shall be for only two years, so that, biennially thereafter, there shall be an election for mayor and two councilmen, all of whom shall be elected from the city at large, said election to be held on the Tuesday after the first Monday of November, preceding the end of the respective term, the ones so elected to take office on the first Wesdnesday in January following their election. Section 2.04. City Council . The city council shall hold regular public meetings at a stated time and place as provided by ordinance. The city council shall meet in special session on call of the mayor or on call of any three members of the city council, or on call of the city manager and two of the city council, 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. Such notice of a special meeting shall not be required if the mayor and all councilmen are present when the special meeting is called. Such notice of a special meeting shall be considered waived if the mayor and all councilmen are present when the special meeting is convened, or if such notice is waived in writing. Only the business stated in the written call may be transacted at a special meeting, except by unanimous consent of all members of the council. The council shall exercise its powers in public meetings. Any three members of the council shall constitute a quorum. In the absence of the mayor or mayor pro tem., the members shall elect a presiding officer. To pass any ordinance, it shall take the affirmative vote of three members of the city council, which shall be construed to include the mayor, so that the mayor shall be entitled to vote on any question and the vote of the mayor shall be necessary to pass any ordinance favored by only two other members of the city council. 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 provide by ordinance for punishment for contemptuous behavior conducted in the presence of the council. Section 2.05. Mayor as Presiding Officer . The mayor shall preside at meetings of the council, shall have a vote

Page 3706

as provided in section 2.04; shall have veto power except where the vote of the mayor was necessary for passage, as provided in section 2.04, and the mayor shall have five days after meetings of the council in which to sign or veto any ordinances, orders and resolutions adopted. If the mayor shall fail to sign the ordinance, order or resolution within said five days, or, upon passage overriding his veto as hereinafter stated, an ordinance, order or resolution so adopted shall become effective upon the expiration of said time or upon passage over veto by the mayor without signature by the mayor. The council may pass any such ordinance, order or resolution, notwithstanding the veto, by a vote of three-fourths of the total number of councilmen, to be taken by ayes and nays, and entered upon the minutes. The mayor shall be the ceremonial head of the city; shall sign ordinances and resolutions on their final passage, except as above provided; may make 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 2.06. Mayor Pro Tempore . 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 tempore for a term of two years. Upon the council's failure to elect a mayor pro tempore at its first regular meeting in January, the incumbent councilman who received the highest number of votes, when last elected, shall be declared mayor pro tempore. The mayor pro tempore shall perform the duties of the mayor during his absence. Section 2.07. Vacancy in the Office of Mayor or Councilman . A vacancy shall exist if the mayor or any councilman resigns, dies, moves, in the case of a councilman, from his ward, moves his residence from the city, or is absent from four consecutive regular meetings of the city council without excuse satisfactory to a majority of the remaining members of the city council; or if he is convicted of malfeasance in office, or of a felony, or any violation of election laws.

Page 3707

The council shall appoint a qualified person to fill any such vacancy in the office of councilman for the remainder of the unexpired term, except as otherwise provided in the subsequent paragraph. At no time shall there be more than one council member 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 not less than 30 days, nor more than 60 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 unexpired terms in a special election. Provided, however, if a regular election shall be held within three (3) months after the second vacancy occurs, the first vacancy previously filled by appointment and the second vacancy may 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 hereinafter provided. Section 2.08. Compensation and Expenses . Beginning January 1, 1976, the mayor shall receive an annual salary in the amount of at least $1,800, payable in equal monthly installments, and each councilman shall receive an annual salary of at least $1,200, payable in equal monthly installments. Each councilman and the mayor, when authorized by the council, and, upon presentation to the council of itemized vouchers, shall receive their actual and necessary expenses incurred in the performance of their duties of office. The city council may not change the compensation of the mayor or councilmen then in office, and may not change the compensation of any successor may or councilman within four months of the end of the term of the incumbent council. Section 2.09. City Legislation . Any action of the council having a regulatory or penal effect or required to be done by ordinance under this charter, shall be done only by ordinance.

Page 3708

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 2.10. 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 council meetings not less than seven days apart. ARTICLE III . ORGANIZATION AND PERSONNEL Section 3.01. Organization . The council, by ordinance, may establish, abolish, merge or consolidate offices, positions of employment, departments, and agencies of the city in addition to those created by this charter as they shall deem necessary to administer the affairs of the government of the city. The council in such ordinance shall prescribe the functions and duties of any such department, offices and agencies created, except that no functions assigned by this charter to a particular department, office or agency, may be discontinued or, unless this charter specifically so provides, assigned to any other. Section 3.02 . Except as otherwise provided herein, the council may by ordinance 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 3.03. City Manager. Appointment, Compensation . The city council shall appoint for an indefinite term an officer

Page 3709

whose title shall be the city manager and who shall be the head of the administrative branch of the city government. The city manager shall be chosen by the city council 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 3.04. Acting City Manager . If the office of the city manager should become vacant for any cause, or the city manager should become disabled or incapacitated permanently or temporarily so that the duties of his office should be vested in another, for the time being, the city council may designate some proper person to discharge the duties of his office until the vacancy can be filled, or until the return of the city manager to his duties of the office; and, in the case of vacancy, may fill the vacancy at any time. Section 3.05. 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 employees in the administrative service of the city, except the city clerk, deputy city clerk, city attorney and recorder, who shall be appointed as provided in this charter; and provided that the city manager may only recommend the employment of department heads, as defined by ordinance, who shall be hired and fired only with the approval of the city council. 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 concerning the affairs of the city as he shall deem expedient; to keep the mayor and council advised of the financial condition and future financial needs of the city; to attend all meetings of the city council and to prepare

Page 3710

and to submit to the city council such reports as he may deem expedient or as may be required of him by the council; and to perform all other duties as may be required of him by the council. He shall be the purchasing agent for the city for all supplies, materials, equipment, and all other articles and wares of every kind and description used by the city, except as hereinafter provided for the Board of Education. The city council shall provide by ordinance for purchasing procedures. Section 3.06. Maps and Diagrams . The city manager shall cause to be prepared and maintained the necessary maps, diagrams or other records, as will show at all times the location of all water, gas, electrical and sewer pipes, all plugs, cut-offs, lines, connections and all other information connected with the water, gas, electrical and sewer systems of the city as to facilitate the efficient and economical maintenance and extension and improvement thereof. Section 3.07. Bond . The city manager, before entering upon the discharge of his duties shall execute a bond with solvent sureties doing business in Bartow County in an amount to be approved by the council, but not less than $100,000 payable to the City of Cartersville, conditioned for the faithful performance of his duties and to secure against corruption, malfeasance, misappropriations, or unlawful expenditures. The premium on said surety bond shall be paid for by the city. Section 3.08. City Clerk . The mayor and council 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 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, a proper index of such proceedings, 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 city council. The city

Page 3711

clerk shall also keep a true and accurate account of the receipts and expenditures of the city. The city council shall require the clerk-treasurer, before entering upon the discharge of his duties, to give a good and sufficient bond in an amount to be decided by the city council, but not less than $100,000, said bond payable to the City of Cartersville, 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, City of Cartersville, and the premium thereon shall be paid by the city. The city council shall also appoint a deputy city clerk, who shall discharge the duties of the city clerk in his absence, and shall have such other duties as may be designated by the city council. Section 3.09. City Attorney . 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 a member of the State Bar of Georgia. 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 the city's legal affairs; shall draw all legal documents relating to the affairs of the city when requested by city officials to do so; shall inspect and give his opinion, when requested by the city council, on the legality and form of all agreements, contracts, franchises, and other legal instruments with which the city may be concerned; and shall perform such other duties as may be required of him by virtue of his position as city attorney. Section 3.10. Oath of Office . Before a person takes any office in the city government, he shall take before an officer of the State, authorized to administer oaths, the following oath or affirmation:

Page 3712

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 Cartersville, and that I will faithfully discharge the duties of the office of. So help me God. Section 3.11. Political Activity Prohibited . No employee of the city, other than the mayor and councilmen, shall continue in the employment of the city after becoming a candidate for nomination or election to any city or other public office. Section 3.12. Personal Financial Interest . Any city officer or employee who has a financial interest, direct or indirect, or by reason of ownership of stock in any corporation, except a minority interest in a corporation the stock of which is listed on a major stock exchange, in any contract with the city or in the sale of any land, material, supplies, or services to the city, or through a contractor supplying the city shall make known that interest by announcement at a council meeting and shall refrain from voting upon or otherwise participating in his capacity as a city officer or employee in the making of such sale or in the making or performance of such contract. Any city officer or employee who wilfully conceals such financial interest or wilfully violates the requirement of this section shall upon conviction be guilty of malfeasance in office or position and shall forfeit his office or position. Violation of this section with the knowledge, express or implied, of the person or corporation contracted with or making a sale to the city shall render the contract or sale voidable by city council. ARTICLE IV FISCAL ADMINISTRATION Section 4.01. Fiscal Year . The fiscal year of the city government shall begin on the first day of July of each year and shall end on the thirtieth day of June next following. Said fiscal year shall constitute the budget year and the year for the financial accounting and reporting of each

Page 3713

and every office, department, or institution, agency and activity of the government, unless otherwise provided by state or federal law. Section 4.02. Preparation of Budget . The city council shall provide by ordinance the procedures and requirements for the preparation and execution of an annual operating and a capital improvement budget. Section 4.03. Scope of Annual Operation Budget . (a) The annual operating budget shall contain with respect to each of the operating funds of the government of the City of Cartersville to which they are applicable: (1) An estimate of the unencumbered fund balance or deficit at the beginning of the ensuing fiscal year, and the amount of any reserve for designated purposes or activities includable in the operating budget. (2) A reasonable estimate of revenues to be received during the ensuing fiscal year, classified according to source; provided, however, the estimated revenues from current and delinquent property taxes shall not exceed the percentage collected of the total receivable from each such source during the last complete fiscal year, or the current fiscal year, whichever is greater. (3) Proposed expenditures detailed by each department, board, commission, office, agency, and activity in accordance with an established classification of accounts, including those capital outlays which are to be financed from the revenues of the ensuing fiscal year, and including all debt service requirements in full for such fiscal year payable from such funds. (4) Work programs and performance data in justification of proposed expenditures for each department, board, commission, office or agency. (5) Such other information as may be considered necessary or desirable or requested by the city council.

Page 3714

(b) In no event shall the total proposed expenditures from any fund exceed the total anticipated revenues plus the estimated unappropriated surplus, or fund balance, and applicable reserves and less any estimated deficit at the end of the current fiscal year. Section 4.04. Submission of Budget to City Council . On or before a date fixed by the city council, but not later than 30 days after the beginning of each fiscal year, the city manager shall submit to the city council a proposed budget for the ensuing fiscal year. The budget shall be accompanied by a message from the city manager containing a statement of the general fiscal policies of the city, the important features of the budget, explanations of major changes recommended for the next fiscal year, a general summary of the budget and other comments and information as he may deem pertinent. A sufficient number of copies of the city manager's message shall be reproduced to furnish a copy to any citizen requesting one, and a copy of the budget in full shall be filed with the council and furnished to the mayor and each councilman. A summary of the budget shall be published in one or more newspapers of general circulation within the City of Cartersville. The operation budget and the capital improvements budget hereinafter provided for, the budget message and all supporting schedules shall be filed in the office of the city clerk and shall be open to public inspection. Section 4.05. Action by the City Council on Budget . (a) The city council may amend the operating budget proposed by the city manager; except, that the budget as finally amended and adopted must provide for all expenditures required by law or by other provisions of this charter and for all debt service requirements for the ensuing fiscal year and the total appropriations from any fund shall not exceed the estimated fund balance, reserves and revenues, constituting the fund availability of such fund. (b) The city council shall adopt the final operating budget for the current fiscal year not later than August 30th of each year. If the city council fails to adopt the budget by this date, the amounts appropriated for the current operation

Page 3715

for the current fiscal year shall be deemed adopted for the ensuing fiscal year on a month-to-month basis with all items prorated accordingly until such time as the council adopts the budget for the ensuing fiscal year. Such adoption shall take the form of an appropriation ordinance setting out the estimated revenues in detail by source and making appropriations according to fund and by organizational unit, purpose or activity as set out in the budget document. (c) The amount set out in the adopted operating budget for each organizational department shall constitute the annual appropriations for such department, and no expenditure shall be made or encumbrance created in excess of the otherwise unencumbered balance of the appropriation, or allotment thereof, to which it is chargeable, except as provided in Section 4.06 of this charter. Section 4.06. Additional Appropriations . The city council may by ordinance make supplemental appropriations from revenues in excess of those estimated in the budget or make revisions in the operating budget at any regular meeting or any special meeting called for such purpose. Section 4.07. Lapse of Appropriations . All unencumbered balances of appropriations in the current operating budget shall lapse at the end of the fiscal year. Section 4.08. Capital Improvements Budget . (a) On or before date fixed by the city council, but not later than 30 days after the beginning of each fiscal year, the city manager shall submit to the city council a proposed capital improvements budget with his recommendations as to the means of financing the improvements proposed for the ensuing fiscal year. The city council shall have the power to accept with or without amendments or reject the proposed programs and proposed means of financing. (b) The mayor and council shall adopt the final capital improvements budget for the ensuing fiscal year not later than August 30th of each year. No appropriations provided for in the capital improvements budget shall lapse until the purpose for which the appropriation was made shall

Page 3716

have been accomplished or abandoned; provided the city manager may submit amendments to the capital improvements budget at any time during the fiscal year, accompanied by his recommendations thereof. Any such amendments to capital improvements budget shall become effective only upon adoption by the city council. Section 4.09. Annual Audit . The city council shall employ a certified public accountant to make an annual audit of all the financial books and records of the city. The accountant shall file his report with the city council and shall prepare a summary of the report which shall be furnished and made available to the mayor and every councilman. Section 4.10. Property Taxes . All property subject to taxation for state or county purposes assessed as of January 1 of each year, shall be subject to a property tax levied by the city. Section 4.11. Tax levy . The city council shall be authorized to levy an ad valorem tax on all real and personal property within the corporate limits of the City of Cartersville for the purpose of raising revenues to defray the costs of public education, ordinary current expenses and for any other purpose now or hereafter authorized by the Constitution and laws of the State of Georgia, in addition to a sufficient levy to pay principal and interest on general obligations. Said city is hereby authorized to levy taxes in excess of the limitation prescribed by Georgia Code sections 92-4101 to 92-4104 and such limitations shall not be applicable to the City of Cartersville. Section 4.12. Tax Due Date and Tax Bills . The city council shall provide by ordinance when the taxes of the city shall fall due and within what length of time said taxes shall be paid. The council may provide by ordinance for the payment of taxes due to the city in installments, or in one lump sum, and when and how and upon what terms such taxes shall be due and payable, as well as to authorize the payment of taxes prior to the time when due. The terms and methods of payment and collection of city taxes shall be

Page 3717

in such manner as the city council may determine by ordinance. Section 4.13. Collection of Delinquent Taxes . The city council shall provide by ordinance for the collection of delinquent taxes by the use of any available legal processes and remedies. A lien shall exist against all property upon 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 of the federal, state, or county taxes. Section 4.14. Sale and Disposition of Property . (a) The city council is hereby authorized to sell and convey any real or personal property owned or held by the City of Cartersville for governmental or any other purposes, except as otherwise limited by law; provided, however, no public utility owned or operated by the City of Cartersville shall be sold by the city council unless such sale shall be first approved by a three-fourths vote of all electors of the City of Cartersville. A special election shall be called and held for that purpose. (b) After public hearing the city council may quitclaim any rights it may have in property not needed for public purposes upon report by the city manager and adoption of a resolution finding (1) that the property is not needed for public purposes and (2) that the interest of the city has no readily ascertainable monetary value. (c) Whenever opening, extending or widening any street, avenue, alley or public place of the city, a small parcel or tract of land is cut off or separated by such work from a larger tract or boundary of land owned by the city, the mayor and council may authorize the execution and deliverance in the name of the city of a deed conveying said cut off or separated parcel or tract of land to an abutting or adjoining property owner or owners in exchange for rights-of-way of said street, avenue, alley, or public place or in settlement of any alleged damages sustained by said abutting or adjoining property owner. All deeds and conveyances

Page 3718

heretofore and hereafter so executed and delivered shall convey all title and interest the city has in such property. Section 4.15. Special Assessments . The city council shall have power and authority to assess all or part of the costs of constructing, reconstructing, widening, draining, or improving any public ways, sewers, utilities mains, and appurtenances, against the abutting property owners, and to provide the method of payment of such assessments and penalties for non-payment, under such terms and conditions as may be prescribed by ordinance. A lien shall exist against the abutting property superior to all other liens, except that it shall be of equal dignity with liens for city and county property taxes, and said lien shall be enforceable by the same procedures and under the same remedies as provided herein or by ordinance for city property taxes. Section 4.16. Transfer of Executions . The city clerk of the City of Cartersville 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 the case of sales or transfers of tax fi. fas. as now provided by law; and as to 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 the same within the same time and on compliance with the same terms and payment of the same premium, interest and costs, as in the cases of redemption of property where sold under tax fi. fa., as the same now exists, or as it may from time to time be provided by law. ARTICLE V . PUBLIC SCHOOL SYSTEMS Section 5.01. Public School Systems Preserved . The public school system of the City of Cartersville and of its governing authority, and all rights, powers, and authority of the city with respect thereto are preserved, as amended,

Page 3719

revised and consolidated as contained in the following sections. The city council is hereby empowered to continue and maintain the system of public school for the City of Cartersville, as established by law. Section 5.02. Cartersville School Board, Creation, Membership . (a) The Cartersville School Board shall be composed of five members. One member of the Board shall reside in each of the four wards of the city, and one member may reside anywhere within the corporate limits. The qualifications of such members shall be the same as those for the members of the city council. Candidates for membership on the Board shall qualify by designating whether they offer as a candidate for a ward position or as a candidate for the city-at-large position. All members, however, shall be elected by the voters of the entire city. Except as may be otherwise provided herein, candidates shall qualify in the same manner as candidates for the city council and mayor are required to qualify, and the elections therefor shall be held, in all particulars, in the same manner as elections for mayor and councilmen. Those members presently serving on the Cartersville School Board shall continue to serve for the remainder of their respective terms. (b) In order that, as soon as practicable, the elections for members of the Cartersville School Board shall be held at the same time and in the same year as the elections for mayor and councilmen, the term of office for the immediate full-term successors to those now in office or who may be appointed to fill the present unexpired terms shall be for three years, but thereafter shall be for four years. Also, to avoid possible conflict with the general state and national elections, the date of these elections shall be on the first Wednesday in December for the next two general elections of members of the Cartersville School Board, after which the date of election shall be the Tuesday after the first Monday in November preceding the end of the term. Thus, those persons seeking the offices, the terms of which shall expire on the first Wednesday in January, 1975, shall do so in an election which shall be held on the first Wednesday in December, 1974, and the term of the members elected

Page 3720

in said election shall be for three years and until their successors are elected and qualified. Likewise, those persons seeking the offices, the terms of which shall expire on the first Wednesday in January, 1977, shall do so in an election to be held on the first Wednesday in December, 1976, and the term of the members elected in said election shall be for three years, and until then successors are elected and qualified. Thereafter, and beginning with the regular election in 1977, the election for members of the Cartersville School Board shall be held on the Tuesday after the first Monday in November of the year immediately preceding the date of the expiration of the term of such member, and the term of office for each member of the Board shall be for four years and until his successor is elected and qualified. Successors shall take office on the first Wednesday in January following their election. (c) Three members of the Cartersville School Board shall constitute a quorum, and a majority vote, but not less than three affirmative votes shall be sufficient for the transaction of any business. Section 5.03. Oath, Meetings, and Officers . The members of the Cartersville School Board shall devote such time and attention to the duties of their office as the efficient performance thereof may require, and before entering upon the discharges of duties of said office, each member shall take and subscribe to the following oath: that I will faithfully discharge the duties devolving upon me as a member of the Cartersville School Board, to the best of my skill and ability, and in accordance with what shall to me appear for the best interest of the community and the cause of education, and without fear, favor, affection, reward or hope thereof, so help me God. Said Board shall have the power to fix times for regular monthly meetings, make such rules and regulations for

Page 3721

its own government as it may deem proper, and shall elect from its members annually a president, a vice-president, and a secretary of the Board. The Board shall keep a book of minutes in which all resolutions, decisions and measures passed shall be recorded and all voting for the election of, or the dismissal of, superintendents, principals, and teachers shall be done by written ballot bearing the name of the voter, and the minutes shall show how each member voted in all such elections. Section 5.04. Personal Financial Interest . Any member of the Cartersville School Board who has a financial interest, direct or indirect, or by reason of ownership of stock in any corporation, except a minority interest in a corporation the stock of which is listed on a major stock exchange, in any contract with the board or city or in the sale of any land, material, supplies, or services to the board or city, or through a contractor supplying the board or city shall make known that interest by announcement at a board meeting and in writing to the Superintendent of Schools and shall refrain from voting upon or otherwise participating in his capacity as a member of the Cartersville School Board in the making of such sale or in the making or performance of such contract. Any member of the Cartersville School Board who wilfully conceals such financial interest or wilfully violates the requirement of this section shall upon conviction be guilty of malfeasance in office or position and shall forfeit his office or position. Violation of this section with the knowledge express or implied of the person or corporation contracted with or making a sale to the city shall render the contract or sale voidable by the board. Section 5.05. Removal from Office, Vacancies . In case of one vacancy on said board occurring other than by reason of expiration of a term of office, the remaining members of the board, at a regular meeting or a special meeting called for such purpose, shall elect a qualified person to serve as a member of the board for the unexpired term. In the event the board is unable to fill any such vacancy within thirty days, a special election shall be held to fill the vacancy.

Page 3722

At no time shall there be more than one board member so appointed holding office, and if a vacancy occurs on the board with one member so appointed on the board, a special election shall be held not less than 30 days, nor more than 60 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 unexpired terms in a special election. Provided, however, if a regular election shall be held within three (3) months after the second vacancy occurs, the first vacancy previously filled by appointment and the second vacancy may be filled for the unexpired terms at such regular election. Section 5.06. Powers of the Board . The Cartersville School Board shall be vested with the authority to administer the existing public school system of the city and shall have and possess the power to modify and change such system from time to time in order to make it conform to educational needs and progress; the right and power to prescribe the plan of instruction and organization of the public schools; the exclusive power to employ superintendents, principals, teachers, janitors and other persons necessary for the execution of its purposes and fix the salaries and compensation; shall have the exclusive power to prescribe the mode of furnishing, hygienic arrangement, repairing, cleaning, lighting and heating of all public school buildings; shall have the power to provide examinations and make such other suitable regulations governing the efficiency of the superintendents and teachers in scholarship. They shall have authority to delegate to the superintendents and the teachers such disciplinary authority as they may think best. They shall exercise general supervision of the schools; and shall do all such other acts required by the laws of the State of Georgia and such other acts not inconsistent therewith as will promote the efficiency of the school system under their charge. The Board shall not elect or employ any person as superintendent or principal who is related to any member of said Board by blood or marriage in the sixth degree according

Page 3723

to the rules of canon law; provided, that this provision shall not prevent the reelection or reemployment of any superintendent, principal, in said schools who was elected or employed as such, prior to the time the member of the Board so related became such member, and provided that the reelection or reemployment of such superintendent, principal, is accomplished by a majority vote of the Board exclusive of the related member. Section 5.07. Budget; Tax Levy; etc . The Cartersville School Board shall, on a date mutually agreed upon by its members and the city council, but not later than the 30th day of June for the school year being planned, prepare and submit to the city council for approval and adoption, an estimate of the amount of money which will be required for the maintenance and operation of the public schools for the succeeding year, which estimate shall set forth the various items of expense as accurately as possible. It shall be the duty of the city council, upon its approval and adoption by the council, in their annual levy of taxes, to make such levy as, which in their judgment, and considering other sources of revenue, shall be necessary and advisable to meet the expenditures contemplated in such estimate; and the amount so levied, together with all other funds from all other sources for school purposes received by the city, shall be collected and deposited to the credit of the Cartersville School Board, and not diverted, or used for any other purpose. The city council shall cause the approved local contribution to the support of the Cartersville public schools for the succeeding school year to be apportioned into twelve equal monthly installments and be so deposited by the city clerk to the credit of the School Board each month. In case of a deficit in the school fund for any year or month, the city council may, by ordinance, supply or advance the same by a supplemental appropriation from the general fund. The School Board as may be prescribed or approved by resolution may incur indebtedness within the bounds of the approved budget of the then current year of operations, and may redeem such indebtedness by the issuance of checks or vouchers drawn upon the Cartersville School Board account.

Page 3724

Section 5.08. School Superintendent . There is hereby created the office of City School Superintendent, to be selected by the Cartersville School Board for a term of office of three years. The present superintendent shall continue to serve for the remainder of his term, except as otherwise provided herein. The superintendent shall be the chief administrative officer of the Cartersville School System and shall have such other duties as are provided in this charter or as may be prescribed by the Board. A vacancy in the office of superintendent shall be filled by a majority vote of the entire Board, that is, three affirmative votes, for the unexpired term. Section 5.09. Purchases . The City School Superintendent shall be the purchasing agent for the Cartersville School Board for all required supplies, equipment, machinery, furniture and all other articles and wares of every kind and description necessary for the proper and efficient operation of the city schools. The City School Superintendent shall execute a bond with solvent sureties doing business in Bartow County in an amount to be approved by the Cartersville School Board but not less than $50,000 payable to the Cartersville School Board, and any other person designated by the Board and in such amounts as required by said Board conditioned for the faithful performance of all his or her duties, said bond or bonds to be paid for by the Board. The city council and the Cartersville School Board, by joint resolution, may designate a single purchasing agent, to act both for the City School Superintendent and for the city manager in this regard. Said joint purchasing agent shall execute a bond in the same amount and conditioned for the faithful performance of all his duties as is immediately hereinabove required of the City School Superintendent. Section 5.10. Matriculation Fee . All children whose parents, guardians, or natural protectors bona fide reside within the corporate limits of the City of Cartersville shall be entitled to attend said public school without charge. The Cartersville School Board may also admit children into said schools whose parents, guardians, or natural protectors do not reside within the corporate limits of said city, upon the

Page 3725

payment of such tuition fees and upon such terms as may be prescribed by the Board. Section 5.11. Contracts . It shall be lawful for the Cartersville School Board to make contracts with any other board of education to exchange pupils; to pay such board or boards of education out of that portion of the school funds of the State of Georgia allocated for such board or boards by the State of Georgia. Section 5.12. Report to the State Board of Education . The Cartersville School Board shall prepare and furnish all reports required by the laws of Georgia and/or the State Board of Education. A copy of any such report shall be distributed to the mayor and council, upon their request. Section 5.13. Receipts of Funds by the Board . The Cartersville School Board is authorized to receive funds for educational purposes from any source whatsoever and to use the same for educational purposes. Section 5.14. Audit . An annual audit shall be made by a certified public accountant of all of the records pertaining to the receipts and expenditures of all school funds within each school year, said audit to be completed as soon as possible after the close of the fiscal year ending June 30th. A copy of said audit shall be made available to the mayor and council and a copy shall be made available for public review. Section 5.15. Authority . The Cartersville School Board is authorized to make such regulations and rules as deemed necessary and proper for the effective and efficient administration of the city school system. Section 5.16. Legal Counsel . The Cartersville School Board shall be authorized to employ legal counsel to assist it with matters of administration requiring legal advice.

Page 3726

ARTICLE VI . RECORDER'S COURT Section 6.01. Creation . There is hereby established a court to be known as the Recorder's Court, City of Cartersville which shall have jurisdiction and authority to try offenses against the 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 the laws of Georgia, to subpoena witnesses, to punish witnesses for non-attendance, and to try all offenses occurring within the territorial limits of the City of Cartersville including traffic cases which under the laws of Georgia are now or hereafter 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 may 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 council. Section 6.02. Recorder. Qualifications and Appointment . (a) No person shall be qualified or eligible to serve as recorder unless he shall have attained the age of twenty-five (25) years, shall be a member of the State Bar of Georgia, shall be a qualified voter in the City of Cartersville, and shall have resided therein at least one (1) year immediately preceding his appointment, and shall continue to reside therein during his term of office. At the first regular meeting in January of each year the mayor and council shall appoint the recorder who shall serve at the pleasure of the mayor and council. The mayor and council shall also fill any vacancy or unexpired term in such office. The compensation of the recorder shall be fixed by the mayor and council.

Page 3727

(b) Before entering on the duties of his office, the recorder shall take an oath before some officer duly authorized to administer oaths, 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 mayor and council. Section 6.03. Jurisdiction . The recorder shall have power to impose fines and to imprison violators for the violation of any law or ordinance of the City of Cartersville within such limits as may be set by ordinance or by the laws of Georgia. Said recorder shall not have the authority to inflict a greater punishment for contempt than to impose a fine of twenty-five dollars ($25) or imprisonment not exceeding 48 hours or any combination of the two. He shall have the authority of a justice of the peace, so far as to enable him to issue warrants for offenses committed within the limits of the City of Cartersville, which warrants may be executed by any police officer of said city, to hold committal hearings, 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. 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 Cartersville. The recorder's court is specifically vested with all jurisdiction and powers throughout the entire area within the corporate limits granted by State laws generally to mayors, recorder's and police courts, and particularly such laws as authorize the abatement of nuisances. The recorder, or the city clerk in the recorder's name, 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 6.04. Right of Appeal . The right of appeal to the Superior Court of Bartow 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 of Ordinary. An appeal to the Superior Court shall be a de novo proceeding.

Page 3728

Section 6.05. Vacancy in Office . In the absence, sickness or disqualification of the recorder or vacancy in such office, a recorder pro tempore may be appointed by the mayor and council, and in the performance of said office shall be clothed with the same powers and authority as are granted to the recorder under this charter and the laws of the State of Georgia. The council is empowered to provide for the compensation of any such person appointed to preside over said court as herein provided. Section 6.06. Court Costs . In all cases in the recorder's court of the City of Cartersville, the costs incurred and allowable therein shall be computed under the provisions of the laws of the State of Georgia fixing costs in the justice of the peace courts of said State, or the recorder's court may establish a schedule of fees to defray the costs of operation and 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 recorder's court may also provide a uniform scale of costs, approved by the city council, for all service in the arrest and prosecution of offenders in the recorder's court and in the issuance and collection of tax and other executions; and for their collections and payment into the city treasury. Section 6.07. Rules for Courts . 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 mayor and council may adopt in part or in toto the rules and regulations relative to the procedures for the operation of the superior courts under the general laws of the State of Georgia. ARTICLE VII . ELECTIONS Section 7.01. Regular Elections. Time for Holding and Taking Office . The regular election for mayor and councilmen shall be held on the Tuesday after the first Monday in

Page 3729

November, 1975, and on said date biennially thereafter. Officials elected at any regular election shall take office on the first Wednesday in January, subsequent to their election and shall serve for a term of two years. Section 7.02. Wards, Ward Residency Requirements, Elections at Large . On and after the passage of this Act, all councilmen shall be elected one from each of the four wards of the city, as hereafter defined; provided, however, that the mayor and councilmen shall be elected by the voters of the entire city. The City of Cartersville shall be divided into four (4) wards to be numbered 1 through 4, having such metes, boundaries and limits to be prescribed as follows: (a) Within a year from the date the Governor signs the bill approving this charter, the city council shall divide the city into four (4) wards as nearly equal as possible according to the population in each ward (a ten per cent tolerance in the difference or variance in population between each ward may be allowed). The ward boundaries shall be by streets and/or railroads and the outermost boundaries of the present city limits. (b) The council, in dividing said city into four wards, shall use the 1970 United States Decennial Census as the basis and guide. (c) The city council shall, after every United States census realign the wards of the City of Cartersville to make them as near equal in population as possible in the same manner as prescribed above. After the council has determined the way the wards should be divided, according to the above guide lines, it shall have a map prepared clearly showing the separate wards and shall have this map published in the newspaper in Cartersville which carries the sheriff's advertisements. At the same time the council shall provide for a public hearing with at least fifteen (15) days' notice after the publication

Page 3730

of said map to inform the citizens of Cartersville how the wards will be re-divided and after said public hearing the council shall adopt an ordinance dividing the city into four (4) wards as above prescribed. No councilman or member of the Cartersville School Board shall be disqualified from completing his or her term of office by virtue of the realignment changing his or her residence from one ward to another. Section 7.03. Applicability of General Laws . Except as otherwise provided by this charter, the election of all officials of the City of Cartersville, where provision is made for election by the qualified voters thereof, shall be conducted as to primary, 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, and the city council shall adopt such ordinances as may be required by said laws. Section 7.04. Rules . The council is 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 7.05. Absentee Ballots . The council shall cause to be provided absentee ballots for city elections. Section 7.06. Recall Election, Grounds for, Procedure . The mayor and any member of the city council and any member of the Cartersville School Board may be recalled from office for malpractice of misconduct in office or gross neglect of the duties of the office in the following manner: A petition shall be filed with the city clerk containing the signatures of not less than thirty per cent of the whole number of those registered to vote at the general election for officers next preceding, calling for an election for the recall of the member or members of the Board therein named. All signatures must be personal, or by mark with witnesses, and if more than one sheet is used, they shall be

Page 3731

bound together when offered for filing, and each sheet shall be numbered consecutively beginning with number one, at the foot of each page. Each sheet shall bear on the bottom or back thereof the affidavit of the person circulating such sheet setting forth that the signatures are all genuine and those made by mark are placed there at the request and in the presence of such signer, and shall contain a general statement of the general grounds upon which the recall is sought, the truth of which shall be supported by the affidavit, upon information and belief of one or more of the signers. Within fifteen days after the filing of such petition, excluding Sundays, the registrars shall compare the names appearing on the petition with the said registration books to determine if the petition contains the requisite thirty per cent of such registered names. If it be found that the petition does not contain the requisite number of such names, it shall be returned within seven days, Sundays excepted, to the person or persons from whom received with a written statement with the number of names lacking. Within five days after its return, Sundays excepted, the required number of additional names may be secured, and the petition re-presented together with the same affidavit prescribed for the original petition as to the signatures. If after again comparing the petition with the added names with the registration book it be found to contain the requisite thirty per cent of those registered, a special referendum shall be held not less than 30 nor more than 60 days thereafter to determine whether or not the member or members of the governing authority in question shall be recalled. If after comparing the petition with the added names, as above stipulated with the registration book it be found it still lacks the required number of registered names, it shall be returned to the person from whom received with a written statement of the fact, with the date of the return written thereon, and no election shall be held; and in this event, and in the event an election is had failing to result in the recall of the member or members of the governing authority in question, no like petition shall be received for the recall of any member of the governing authority within six months from the date of the election in the one case, and the last return of the petition by the registrars in the other, and in

Page 3732

no case shall a petition be filed for the recall of any member of the governing authority who shall not have been in service upon his or their present term of office for six months. If the majority of those voting in the recall election, vote for the recall of any member or members of the governing authority, he or they shall vacate office as soon as his or their successor or successors are elected and qualified. Upon the recall of any member or members of the governing authority a special election shall be held as provided in the Georgia Municipal Election Code to elect his or their successor or successors. In such election no new registration of voters shall be had, but only those registered for the recall election and otherwise qualified shall be qualified to vote in such election. Every person desiring to become a candidate in the election provided for this section shall file a notice of candidacy and pay his qualification fee, if any, as provided by law. Section 7.07. Special Elections, Call . The city council shall issue the call for any special election; and in the event of a vacancy to be filled in a special election, the city council shall issue the call within ten days after such vacancy occurs. ARTICLE VIII . SEVERABILITY Section 8.01 . In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses, or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional were not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional.

Page 3733

ARTICLE IX . REPEALER Section 9.01 . All laws and parts of laws in conflict with this Act are hereby repealed. APPENDIX I . CITY LIMITS All that certain tract or parcel of land lying and being in the 4th District and 3rd Section of the County of Bartow, State of Georgia, and lying within the following boundaries, to-wit: Beginning at a point on the easterly right-of-way of U.S. Highway 41 and 411 in land lot 336 of said District and Section, which point is located one mile (5,280 feet) northeast from the center of the crossing of Cherokee Street (formerly Market Street) with the center of the main line of the Western and Atlantic Railroad; Running thence southeasterly, southerly and southwesterly along an arc the radius of which is one mile (5,280 feet) as measured from the aforementioned crossing of Cherokee Street and the Western and Atlantic Railroad, a distance of 9,966 feet, more or less, to the north line of the property of L. J. Summey in land lot 601; thence North 88 degrees 32 minutes east 195.25 feet to an iron pin; thence South 0 degrees 49 minutes east a distance of 369.4 feet to the north line of the right-of-way of the Western and Atlantic Railroad; thence northwesterly along the North right-of-way of the Western and Atlantic Railroad a distance of 569.29 feet to a point; thence southwesterly along an arc the radius of which is one mile (5,280 feet) as measured from the above mentioned crossing of Cherokee Street and the Western and Atlantic Railroad a distance of 420 feet to a point in land lot 601 on the west right-of-way of a spur line track of the Louisville and Nashville Railroad; Running thence southerly along the westerly line of the

Page 3734

aforementioned spur track right-of-way, 660 feet to the south line of land lot 601; Running thence west along the south line of land lots 601 and 600, 1,710 feet, more or less, to the southwest corner of said land lot 600; Running thence south along the east line of land lots 626 and 671, 2,680 feet, more or less, to the southeast corner of said land lot 671; Running thence west along the south line of land lot 671, 1,135 feet, more or less, to the northeast corner of Tract B of the property of Dillard E. Bryson and Joe Ed Rowland as described in deedbook 197, page 563 of the Bartow County Records; Running thence south along the east line of said Tract B of the Bryson-Rowland property, 600 feet, more or less, to a point; Running thence west along the south line of Tract B of the Bryson-Rowland property, a distance of 651.39 feet to an iron pin on the east side of Conyers Industrial Drive; thence South 57 degrees 30 minutes West a distance of 91.71 feet to a point; thence South 88 degrees 01 minute West a distance of 474.67 feet to the west side of Corbitt Drive; thence North 01 degree 59 minutes West along the west side of Corbitt Drive a distance of 695.49 feet to a point on the south line of land lot 670 (Note: The property of Timms Mills in land lot 699, bounded on the North by the north line of land lot 699, on the East by the west side of Conyers Industrial Drive, on the South by the property of Custom Craft Carpets, Inc., and on the West by the east side of Corbitt Drive, more particularly described as beginning at the intersection of the south line of land lot 670 with the west edge of Conyers Industrial Drive and running thence South 14 degrees 47 minutes West along the west edge of Conyers Industrial Drive a distance of 202.18 feet to an iron pin and the property of said Custom Craft Carpets, Inc.; thence South 88 degrees 01 minute West along the north line of said Custom Craft property a distance of

Page 3735

476.46 feet to a concrete marker on the east side of Corbitt Drive; then North 1 degree 59 minutes West along the east side of Corbitt Drive a distance of 195.3 feet to the north line of said land lot 699; thence North 88 degrees 12 minutes East along the north line of said land lot a distance of 530 feet, more or less, to the beginning point is excluded from the above described city and is not a part of the city.) Running thence west along the south line of Land Lot 670, 504 feet, more or less, to the southwest corner of the said land lot 670; Running thence south along the east line of land lot 700, 430 feet, more or less, to a point, said point being located where the south line of Ridgewood Estates Subdivision as recorded in platbook 7, page 22 of the Bartow County Records, extended, would intersect the east line of said land lot 700; Running thence west along said south line of Ridgewood Estates extended and along the south line of said Ridgewood Estates Subdivision, 2,080 feet, more or less, to a point on the east right of way of Etowah Mounds Road; Running thence northwesterly along the easterly right of way of Etowah Mounds Road, 457 feet, more or less, to the south line of land lot 668; Running thence west along the south line of land lot 668, 478 feet, more or less, to the southwest corner of the said land lot 668, also being the southeast corner of the Leake property as shown on a plat recorded in platbook 10, page 176 of the Bartow County Records; Running thence west along the south line of the aforesaid Leake property, 1,260 feet, more or less, to a point; Running thence north along the line of the Leake property, 660 feet, more or less, to a point; Running thence west along the line of the Leake property, 500 feet, more or less, to a point;

Page 3736

Running thence south along the line of the Leake property, 650 feet, more or less, to a point; Running thence west along a south line of the Leake property, 765 feet, more or less, to a point; Running thence north along a west line of the Leake property, 1,300 feet, more or less, to a point which is the southeast corner of land lot 632; Running thence west along a south line of the Leake property, 890 feet, more or less, to a point; Running thence north along a west line of the Leake property, 945 feet, more or less, to a point; Running thence southwesterly along a southerly line of the Leake property as shown on the plat in platbook 10, page 176 of the Bartow County Records, 1,460 feet, more or less, to a point; Running thence northwesterly along a westerly line of the Leake property, 165 feet, more or less, to a point on the southeast right of way of Georgia Highway 61 and 113; Running thence northeasterly along the southeasterly right of way of Georgia Highway 61 and 113, 550 feet, more or less, to a point, said point being located at right angles to and 100 feet southeasterly from the point of intersection of the northwesterly right of way of Georgia Highway 61 and 113 and the southeasterly right of way of the Seaboard Airline Railroad; Running thence northwesterly across Georgia Highway 61 and 113, 100 feet, more or less, to a point formed by the intersection of the northwesterly right of way of Georgia Highway 61 and 113, with the southeasterly right of way of the Seaboard Airline Railroad; Running thence northeasterly along the southeasterly right of way of the Seaboard Airline Railroad, 3310 feet, more or less, to a point on the north line of land lot 560;

Page 3737

Running thence east along the north line of land lots 560 and 559, 1,520 feet, more or less, to the northeast corner of said land lot 559; Running thence north along the west line of land lot 523, 1,320 feet, more or less, to the northwest corner of the said land lot 523; Running thence west along the south line of land lot 487, 730 feet, more or less, to a point on said land lot line which is 15 feet, measured perpendicular, from the center line of the Seaboard Airline Railroad; Running thence northeasterly along a line parallel to, and 15 feet southeasterly from, the center line of the Seaboard Airline Railroad, 1,425 feet, more or less, to a point in the center of Mission Road; Running thence east along the center line of Mission Road, 600 feet, more or less, to a point, said point being located one mile (5,280 feet) westerly from the center of the crossing of Cherokee Street and the main line of the Western and Atlantic Railroad; Running thence north and northeasterly along an arc whose radius is one mile (5,280 feet) from said center of crossing of Cherokee Street and main line of the Western and Atlantic Railroad, 3,550 feet, more or less, to a point on the southwest right of way of the Seaboard Airline Railroad spur track leading to the Goodyear Mill; Running thence northwesterly along the southwesterly right of way of said Seaboard Airline Railroad spur track, 2,170 feet, more or less, to a point in the center of Pettit Creek; Running thence southwesterly and following the center of Pettit Creek, 1,555 feet, more or less, to a point formed by the intersection of the south line of the Goodyear Mills property as described in deedbook 109, pages 572 and 573 of the Bartow County Records, with the center line of said Pettit Creek;

Page 3738

Running thence southwesterly along the south line of the said Goodyear Mills property, 1,290 feet, more or less, to Tract 2 of the property of Louis W. and Clyde W. Jackson, as described in deedbook 141, page 97 of the Bartow County Records; Running thence south along the east line of the said Jackson property, 400 feet, more or less, to a point; Running thence east along a north line of the said Jackson property, 200 feet, more or less, to the east line of land lot 377; Running thence south along the east line of land lots 377, 416 and 449 and being along the east line of the said Jackson property, 2,025 feet, more or less, to a point; Running thence west along a south line of the said Jackson property, 370 feet, more or less, to a point; Running thence south along an east line of the said Jackson property, 740 feet, more or less, to a point on the north right of way line of Mission Road; Running thence west along the north right of way line of Mission Road, 1,715 feet, more or less, to the southwest corner of Tract 2 of the property of Louis W. and Clyde W. Jackson, as described in deedbook 141, page 97 of the Bartow County Records; Running thence northeasterly along a west line of the said Jackson property, 1,315 feet, more or less, to a point; Running thence east along the line of the said Jackson property, 660 feet, more or less, to a point; said point also being the southwest corner of land lot 416; Running thence north along the west line of land lots 416, 377, 344 and 305, 4,530 feet, more or less, to a point, said point being the point of intersection of a south line of the Goodyear Mills property as described in deedbook 109, pages

Page 3739

572 and 573 of the Bartow County Records, with the said west line of land lot 305; Running thence westerly along the southerly line of the Goodyear Mills property, 1,370 feet, more or less, to the easterly right of way of Burnt Hickory Road; Running thence northwesterly along the easterly right of way of Burnt Hickory Road, 305 feet, more or less, to a point in the center of Gilliam Springs Road; Running thence east along the center line of Gilliam Springs Road, 165 feet, more or less, to the west line of land lots 304 and 273; Running thence north along the west line of land lots 304 and 273, 1,150 feet, more or less, to the northwest corner of said land lot 273; Running thence east along the north line of land lots 273 and 272, 2,800 feet, more or less, to a point on the southwesterly right of way of the Western and Atlantic Railroad; Running thence southeasterly along the southwesterly right of way of the Western and Atlantic Railroad, 2,860 feet, more or less, to a point in the center of Pettit Creek; Running thence northerly and following the center line of said Pettit Creek, 3,440 feet, more or less, to an intersection with a new channel of Pettit Creek; Running thence easterly and following the center line of the Old Pettit Creek channel, 480 feet, more or less, to a point, said point being on the northern boundary of the property of the City of Cartersville, Georgia as shown on a plat recorded in platbook 5, page 102 of the Bartow County Records; Running thence northeasterly along the northerly line of the said City of Cartersville property, 390 feet, more or less, to the northwesterly corner of the Pine Vista Estates, Part

Page 3740

2, as recorded in platbook 7, page 7 of the Bartow County Records; Running thence northeasterly along the northwesterly boundary of said Pine Vista Estates, Part 2, 445 feet, more or less, to the northeast corner of said subdivision; Running thence southeasterly along the northeasterly boundary of said Pine Vista Estates, Part 2, 765 feet, more or less, to a point which is the southeasterly corner of lot 16 of said Pine Vista Estates, Part 2; Running thence southwesterly along the southeasterly line of said lot 16, 150 feet, more or less, to a point on the northeasterly line of Hill Top Drive; Running thence northwesterly along the northeasterly line of Hill Top Drive, 345 feet, more or less, to a point which is an extension of the southeasterly line of lot 6 of said Pine Vista Estates, Part 2; Running thence southwesterly along an extension of and along the southeasterly line of lot 6 of said Pine Vista Estates, Part 2, 335 feet, more or less, to the southwesterly corner of said lot 6; Running thence southeasterly along the southwesterly boundary of said Pine Vista Estates, Part 2, 310 feet, more or less, to the northwesterly corner of lot 2 of said Pine Vista Estates, Part 2; Running thence southwesterly along an extension of the northwesterly line of lot 2 of said Pine Vista Estates, Part 2, 50 feet, more or less, to a point; Running thence southeasterly along a line parallel to the southwesterly line of lot 2 of said Pine Vista Estates, Part 2, 110 feet, more or less, to a point; Running thence northeasterly along the line of extension of the southeasterly line of lot 2 of said Pine Vista Estates, Part 2, 50 feet to the southwesterly corner of said lot 2;

Page 3741

Running thence southeasterly along the southwesterly boundary of said Pine Vista Estates, Part 2, 162 feet, more or less, to a point on the east line of land lot 269; Running thence south along the east line of land lots 269 and 308, 1,875 feet, more or less, to the southeast corner of the property of the City of Cartersville, as shown by a plat recorded in platbook 10, page 175 of the Bartow County Records; Running thence westerly along the southerly line of the said City of Cartersville property and an extension thereof, 965 feet, more or less, to a point on the southwesterly right of way of the Western and Atlantic Railroad; Running thence southeasterly along the southwesterly right of way of the Western and Atlantic Railroad, 1,500 feet, more or less, to a point which is located northwest and one mile (5,280 feet) from the point in the center of the crossing of Cherokee Street and the main line of the Western and Atlantic Railroad; Running thence northeasterly along an arc whose radius is one mile (5,280 feet) as measured from said center of crossing of Cherokee Street and the main line of the Western and Atlantic Railroad, 1,345 feet, more or less, to a point on the west right of way of the Louisville and Nashville Railroad; Running thence northerly along the west right of way of the Louisville and Nashville Railroad, 3,710 feet, more or less, to a point on the north line of land lot 238; Running thence east along the north line of land lots 238 and 239, 1,790 feet, more or less, to a point on the westerly right of way of North Tennessee Street; Running thence northwesterly along the westerly right of way of North Tennessee Street, 740 feet, more or less, to the intersection formed by the south right of way of Greenbrier Avenue with the west line of North Tennessee Street;

Page 3742

Running thence westerly along the southerly line of Greenbrier Avenue and the southerly line of the Greenbrier Heights Subdivision as shown on a plat recorded in platbook 7, page 8 of the Bartow County Records, 1,535 feet, more or less, to the east right of way of the Louisville and Nashville Railroad; Running thence north along the east right of way of the Louisville and Nashville Railroad, 1075 feet, more or less, to a point in the center line of a branch, said point being the northwest corner of the said Greenbrier Heights Subdivision; Running thence easterly along the center of said branch, being the northerly line of Greenbrier Heights Subdivision and the northerly line of the Morrell Perkins property as described in deedbook 109, page 70 of the Bartow County Records, 1,600 feet, more or less, to a point on the westerly right of way of North Tennessee Street; Running thence easterly across North Tennessee Street, 80 feet, more or less, to a point in the center of said branch on the east right of way of North Tennessee Street; Running thence southerly along the east right of way of North Tennessee Street, 15 feet, more or less, to a point which is 15 feet south and perpendicular from the center of said branch; Running thence easterly along a line which is 15 feet southerly from and parallel to the center of said branch, 720 feet, more or less, to a point in the center of a ditch; Running thence southerly along the center of said ditch, 280 feet, more or less, to a point on the north line of the property of J. R. Dellinger as described in deedbook 106, page 186 of the Bartow County Records; Running thence east along the north line of the said Dellinger property, 560 feet, more or less, to a point, said point being the northeasterly corner of the said Dellinger property;

Page 3743

Running thence southerly along the easterly line of the said Dellinger property and along the easterly line of the property of Paul Gurley, as described in deadbook 85, page 466 of the Bartow County Records, 630 feet, more or less, to a point on the north line of the Arthur Webb Smith property as described in deedbook 100, page 61 of the Bartow County Records; Running thence east along the north line of the Smith property, 560 feet, more or less, to the northwest corner of the Ila Boyles property as described in deedbook 102, page 159 of the Bartow County Records; Running thence southerly along the Westerly line of the said Boyles property, 370 feet, more or less, to a point on the north line of land lot 240; Running thence east along the north line of land lots 240 and 241, 1,785 feet, more or less, to the northeast corner of said land lot 241; Running thence south along the east line of land lots 241 and 264, 1,850 feet, more or less, to a point, said point being the southeasterly corner of the property of Crown Tuft, Inc., as shown on a plat recorded in platbook 6, page 146 of the Bartow County Records; Running thence southwesterly along the south line of the said Crown Tuft, Inc. property, 270 feet, more or less, to a point on the east right of way of U.S. Highway 41 and 411; Running thence south along the east right of way of the said U.S. Highway 41 and 411, 390 feet, more or less, to the northwest corner of the property of Paul Gilreath, Jr. in Land Lot 264; thence north 87 22' east along the north line of said Gilreath property a distance of 165.84 feet to a point; thence south 0 5' west a distance of 190.03 feet to the center line of Center Road; Running thence east along the center line of Center Road and along the north line of land lots 313 and 314, 1,298 feet, more or less, to the northeast corner of said land lot 314;

Page 3744

Running thence north 0 29' west along the east line of land lot 263 a distance of 356.8 feet to an iron pin located on the south margin of the right of way of Center Road; thence north 57 8' east and along the south margin of the right of way of Center Road a distance of 55.3 feet to a point; thence north 45 57' east and continuing along the south margin of the right of way of Center Road a distance of 339.5 feet to a point; thence north 51 45' east and continuing along the south margin of the right of way of Center Road a distance of 391.7 feet to an iron pin; thence south 66 18' east 762.4 feet to an iron pin; thence south 1 47' west along the east line of land lots 262 and 315, 1,856 feet, more or less, to the southeast corner of said land lot 315; Running thence west along the south line of land lots 315, 314 and 313, 2,750 feet, more or less, to a point on the east right of way of U.S. Highway 41 and 411; Running thence southerly along the easterly right of way of said U.S. Highway 41 and 411, 775 feet, more or less, to a point which is located one mile (5,280 feet) from the center of the crossing of Cherokee Street and the main line of the Western and Atlantic Railroad and the point of beginning. Notice of Intention to Introduce Local Legislation. Notice is hereby given that the following local legislation will be introduced at the January, 1974, session of the General Assembly of Georgia: An Act to revise and provide a new Charter for the City of Cartersville; to repeal conflicting laws; and for other purposes. This January 14th, 1974. John Dent, Mayor Edsel Dean, Alderman James Pope, Alderman David Archer, Alderman Marvin E. Smith, Alderman

Page 3745

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe Frank Harris who, on oath, deposes and says that he is Representative from the 8th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Herald Tribune which is the official organ of Bartow County, on the following dates: January 17, 24, 31, 1974. /s/ Joe Frank Harris Representative, 8th District Sworn to and subscribed before me this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 28, 1974. FLOYD COUNTYBOARD OF COMMISSIONERSEXPENSE ALLOWANCES CHANGED. No. 1327 (House Bill 2002). An Act to amend an Act fixing the compensation of and for the members of the Board of Commissioners of Floyd County, Georgia, approved August 18, 1931 (Ga. L. 1931, p. 467), as amended by an Act approved February 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2073), an Act approved March 4, 1961 (Ga. L. 1961, p. 2290) an Act approved March 12, 1965 (Ga. L. 1965, p. 2329) and an Act approved April 6, 1967 (Ga. L. 1967, p. 2975), so as to change the provision for an expense allowance for the chairman and other members of the Board of Commissioners

Page 3746

of Floyd County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act fixing the compensation of and for the members of the Board of Commissioners of Floyd County, Georgia, approved August 18, 1931 (Ga. L. 1931, p. 467), as amended by an Act approved February 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2073), an Act approved March 4, 1961 (Ga. L. 1961, p. 2290), an Act approved March 12, 1965 (Ga. L. 1965, p. 2329), and an Act approved April 6, 1967 (Ga. L. 1967, p. 2975), is hereby amended by striking in section 1, the following: an expense allowance of $50, and substituting in lieu thereof, the following: an expense allowance of $150, so that when so amended, section 1 shall read as follows: Section 1. Each member of the Board of Commissioners of Floyd County, Georgia, shall be entitled to a salary of $145.00 per month, and in addition thereto, the chairman of said board shall be entitled to $50.00 a month, and in addition thereto, the vice-chairman of said board shall be entitled to $25.00 per month. The chairman and members of said board shall receive an expense allowance of $150.00 per month payable from the funds of Floyd County. Except as otherwise provided herein, no member of said board shall be entitled to receive any other sum or sums whatever, unless it is necessary for the board or a committee of the board to go out of the county on official business for the county, and then they shall be paid their actual expenses after having rendered sworn itemized statements for the expenses incurred on such trip. Expense allowance. Section 2 . This Act shall become effective on the first day of the month following the month in which it is approved

Page 3747

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 Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation at the 1974 Session of the Georgia General Assembly, amending the act to fix the compensation of and for the Members of the Board of Commissioners of Floyd County, Georgia, and for other purposes, approved on the 18th day of August, 1931 (Ga. L. 1931, p. 467, et. seq.), and all acts amendatory thereto. Sam W. Doss, Jr. Senator, 52nd District John Adams Representative, 14th District Sidney Lowrey Representative, 15th District E. B. Toles Representative, 16th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John Adams 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 Rome News Tribune which is the official organ of Floyd County, on the following dates: January 25, 1974, February 1, 8, 1974. /s/ John Adams Representative, 14th District

Page 3748

Sworn to and subscribed before me this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974. CITY OF AUGUSTACHARTER AMENDEDCOUNCIL MEMBERS ALLOWED TO SUCCEED THEMSELVES IN OFFICE. No. 1328 (House Bill No. 2005). An Act to amend the charter of the City of Augusta, incorporated as the Council of Augusta (Ga. L. 1798), as amended, particularly by an Act approved February 8, 1955 (Ga. L. 1955, p. 2120), so as to allow members of council to succeed themselves in office; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The charter of the City of Augusta, incorporated as the Council of Augusta (Ga. L. 1798), as amended, particularly by an Act approved February 8, 1955 (Ga. L. 1955, p. 2120), is hereby amended by striking from section 1 of said amendatory Act approved February 8, 1955 (Ga. L. 1955, p. 2120) that paragraph which reads as follows: Members of council may succeed selves in office. The members of The City Council of Augusta shall be eligible to succeed themselves in office; provided, however, no member of The City Council of Augusta shall be eligible to succeed himself after the expiration of a second term for a period of one term of three years, unless the first term has been an unexpired term. If the first term of any member has been an unexpired term he shall thereafter be eligible to be elected and to serve for two full terms after the expiration of

Page 3749

the unexpired term which he has filled, but after the expiration of such two full terms, he shall not be eligible to succeed himself for a period of one term of three years., and substituting in lieu thereof the following paragraph: Members of council may succeed selves in office. The members of The City Council of Augusta shall be eligible to succeed themselves in office. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia a bill to create, designate, vest powers and duties, set terms and compensation, establish other and different municipal, county or combined governments, governing authorities, political subdivisions, public agencies, courts, offices, officers, boards, bureaus, departments, commissions, and authorities within the limits of Richmond County; to abolish municipal, county or combined governments, governing authorities, political subdivisions, public agencies, courts, offices, officers, boards, bureaus, and authorities now existing within the limits of Richmond County; to create, transfer or combine and consolidate any or all of the several powers, authorities, duties, liabilities and functions, which now by the Constitution of Georgia or by other provisions of law, may be vested in any municipal or county or combined government, governing authority, political subdivision, public agency, court, office, officer, board, bureau, department, commissioner authority now existing within the limits of Richmond County; to create two or more taxing districts within the limits of Richmond County so as to permit different rates of taxation were services rendered in such districts vary; to authorize the transfer of government property to any combined or consolidated government; to provide for the preservation of all existing civil service pension and retirement rights, to provide for the assumption of obligations including any bonded indebtedness and any indebtedness

Page 3750

under the Georgia Revenue Bond Law outstanding against any existing government, governing authority, political subdivision or public agency within Richmond County by an appropriate successor; to provide for methods and procedures to effectuate the same; to provide an effective date; and for other purposes. This 3rd day of January, 1974. Jack Connell Representative, 80th District Georgia, Richmond County. Personally appeared, W. S. Morris, III, who being duly sworn, says that he is the President of Southeastern Newspapers Corporation, publishers of the Augusta Herald, a daily newspaper in Augusta, in said State and County, and that the advertisement notice, of which the annexed is a true copy, was published in said paper on the 11th day of January, 1974, 18th day of January, 1974, and 25th day of January, 1974, as provided by law. /s/ W. S. Morris, III Sworn to and subscribed before me, this 8th day of February, 1974. /s/ E. Arlyene Armstrong Notary Public, Richmond County, Georgia. My Commission Expires February 17, 1977. (Seal). Approved March 28, 1974.

Page 3751

CITY OF ALMACHARTER AMENDEDSALARY PROVISIONS CHANGED, ETC. No. 1329 (House Bill No. 2006). An Act to amend an Act creating a new charter for the City of Alma, approved April 4, 1967 (Ga. L. 1967, p. 2643), so as to change the provisions relating to salaries of certain municipal officers; to change the provisions relating to the appointment and terms of the recorder; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Alma, approved April 4, 1967 (Ga. L. 1967, p. 2643), is hereby amended by striking section 7.02, relating to salaries, in its entirety and inserting in lieu thereof a new section 7.02 to read as follows: Section 7.02. Salaries . The governing authority of the City of Alma is authorized to fix the salary, compensation and expenses of the municipal employees and members of the governing authority, provided that no action to increase compensation shall be taken until notice of intent to do so shall be published in a newspaper of general circulation in such municipality at least once a week for three consecutive weeks immediately preceding the week in which such action is taken. Section 2 . Said Act is further amended by striking from section 8.00, relating to municipal officers, the following: a recorder,, so that when so amended, section 8.00 shall read as follows: Section 8.00. Municipal Officers . The mayor and council at the first meeting in January of each year, or as soon thereafter as practicable, shall elect the following officers, a majority of the votes cast being in every case sufficient to elect to wit: A clerk, treasurer, tax commissioner, a chief

Page 3752

of police, and as many other regular policemen as the city council may deem proper to elect, a city physician, a city attorney, (and from time to time an assistant city attorney as deemed necessary) a superintendent of lights, water works, and sewerage, a street superintendent and such other officers as the mayor and council may see fit to elect, and the said mayor and council may prescribe by ordinance such officers as they may deem necessary for the best interest of the city, and shall by ordinance prescribe the duties, fix the bonds, and fix the compensation of all city officers elected by their body, each of the said officers before entering upon the discharge of their duties shall give bond, and take and subscribe an oath to discharge the duties of the office to which he has been elected and devote such time as is necessary to satisfactorily perform the duties of his office. Section 3 . Said Act is further amended by adding in section 8.02, relating to terms of office and removal, between the word and symbol council, and the word and, the following: with the exception of the recorder,, so that when so amended, section 8.02 shall read as follows: Section 8.02. Terms of Office; Removal . All officers elected by the mayor and city council, with the exception of the recorder, and all officers provided for by city ordinances shall hold their office for one year and until their successors shall have been elected and qualified, provided only, that all such officers may be subject to removal from office at any time before the expiration of their terms of office by a two-thirds vote of the mayor and members of the city council however, the city shall not become liable to any officer removed from office in the manner provided for any sum whatever on account of salary or other compensation. Section 4 . Said Act is further amended by striking in its entirety the first sentence of section 9.01, relating to the city court, and inserting in lieu thereof a new sentence to read as follows:

Page 3753

A city court, presided over by a recorder as may be prescribed by ordinance, may be established by a majority vote of the council, which court shall have jurisdiction over violations of this Act and ordinances of the city. City court. Section 5 . Said Act is further amended by striking in its entirety the first sentence of section 9.02, relating to the recorder and city court clerk, and inserting in lieu thereof two new sentences to read as follows: The council shall appoint and fix the salary of the recorder for a term of one year beginning on the first of January following the appointment. The salary of the recorder shall not be changed during his term of office. Recorder. 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 1974 session of the General Assembly of Georgia, a bill to amend an Act creating a new charter for the City of Alma, approved April 4, 1967 (Ga. L. 1967, p. 2643), so as to change the provisions relating to the appointment and terms of office of the recorder; to change the provisions relating to salaries of certain officers; and for other purposes. This 23rd day of January, 1974. Bobby Wheeler Representative, 127th District Simon Grantham Representative, 127th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bobby A. Wheeler

Page 3754

who, on oath deposes and says that he is Representative from the 127th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Alma Times which is the official organ of Bacon County, on the following dates: January 17, 24, 31, 1974. /s/ Bobby A. Wheeler Representative, 127th District Sworn to and subscribed before me, this 11th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 28, 1974. CITY OF FRANKLINCHARTER AMENDEDEMPLOYEE SELECTION PROVIDED, ETC. No. 1330 (House Bill No. 2009). An Act to amend an Act creating a new charter for the City of Franklin, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2299), so as to provide for the selection of the clerk and other employees by the mayor and council; to abolish the position of Recorder of the City of Franklin; to provide for effective dates; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Franklin, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2299), is hereby amended by striking the following sentence from subsection (A) of section 5:

Page 3755

He shall have the right to hire all city employees subject to the approval of the Council, and he may discharge any city employee without the necessity of obtaining approval of the Council., and substituting in lieu thereof a new sentence, to read as follows: The mayor and council, by majority vote, shall hire and discharge all city employees., so that subsection (A) of section 5, when so amended, shall read as follows: (A) The mayor shall be the chief executive officer of the city; have general supervision of the affairs of the city; and shall see that the laws of said city are executed and the officers of said city are faithful in the discharge of their duties. He shall cause the books and records of said city and of its officers to be inspected; and shall have control of the marshal and police force of said city, and may appoint special police officers whenever he deems necessary. He may exercise within the corporate limits of said city, all the powers conferred on a sheriff or constable to keep the peace and suppress riot and disorder, and to that end shall have power, when necessary in his opinion, to call on every male inhabitant of said city over eighteen (18) years of age to aid in suppressing riot and disorder and in enforcing the laws of said city. The mayor and council, by majority vote, shall hire and discharge all city employees. Mayor. Section 2 . Said Act is further amended by striking subsection (C) of section 5, which reads as follows: (C) There shall be a recorder who shall be elected at the same time as the mayor and councilmen as provided for hereinafter. The recorder shall perform all duties usually devolving upon city clerks and city treasurers., in its entirety. Section 3 . This Act shall become effective upon its approval by the Governor or upon its becoming law without his approval, except for section 2 which shall become effective

Page 3756

at the expiration of the present term of office of the Recorder of the City of Franklin. Effective date. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that local legislation will be introduced in the forthcoming session of the General Assembly of Georgia, such legislation to eliminate position of recorder for the City of Franklin. To provide City Clerk and other employees to be selected by Mayor and Council. This 19th day of December, 1973. Mayor and Council of the City of Franklin. Certificate of Publisher. I, the undersigned as publisher of The News Banner, the Legal Organ of Heard County, Georgia, in which Sheriff's advertisements are published for Heard County, which includes the City of Franklin within its geographical boundaries, do hereby certify that the attached Notice was published in The News Banner on the following dates: January 2, 9 and 16, 1974. /s/ B. T. McCutchen Publisher Sworn to and subscribed before me, this 29th of January, 1974. /s/ Doris B. Owensby Notary Public (Seal). Approved March 28, 1974.

Page 3757

CITY OF COCHRANCHARTER AMENDEDCLARIFYING AMENDMENTS PROVIDED, ETC. No. 1331 (House Bill No. 2010). An Act to amend an Act providing for a new charter of the City of Cochran, approved August 15, 1904 (Ga. L. 1904, p. 407), as amended, particularly by an Act approved August 18, 1913 (Ga. L. 1913, p. 677), an Act approved July 30, 1927 (Ga. L. 1927, p. 946) and an Act approved January 21, 1938 (Ga. L. 1937-38, p. 1049), so as to make certain clarifying amendments thereto; to delete obsolete and antiquated language; to correct certain references; to provide for certain emergency powers; to conform certain election procedures to general law; to change certain provisions pertaining to registration of electors; to repeal an Act approved August 22, 1907 (Ga. L. 1907, p. 253), creating the District Court of Cochran; 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 providing for a new charter of the City of Cochran, approved August 15, 1904 (Ga. L. 1904, p. 407), as amended, particularly by an Act approved August 18, 1913 (Ga. L. 1913, p. 677), an Act approved July 30, 1927 (Ga. L. 1927, p. 946), and an Act approved January 21, 1938 (Ga. L. 1937-38, p. 1049), is hereby amended by striking therefrom, wherever it shall appear, the word Pulaski and substituting in lieu thereof the word Bleckley. Section 2 . Said Act is further amended by striking from section 7 the following: and at the police court, so that when so amended, section 7 shall read as follows: Section 7. Be it further enacted by the authority aforesaid,

Page 3758

That the mayor of said city shall be its chief executive officer. He shall see that all laws, ordinances, resolutions and rules of said city are faithfully and fully executed, and that all the officers of said city faithfully execute the duties required of them. He shall have general supervision of the affairs of said city, shall preside at all meetings of the city council, except as herein otherwise provided, and he shall have authority to convene the council in extra session whenever he deems it proper to do so. Mayor. Section 3 . Said Act is further amended by inserting between sections 7 and 8 a new Section, to be numbered section 7A, to read as follows: Section 7A. The City of Cochran will from time to time in the future, in all probability, have within its corporate limits fire, flood, civil disturbances and riots; and, therefore, it is deemed in the best interest of the city to exercise certain emergency police powers necessary to and incidental to the maintenance of the safety, health and welfare of the citizens of Cochran. Police powers. These powers shall be placed in the hands of the chief executive of the City of Cochran and these powers shall be exercised only in the event of an emergency as herein contemplated and shall only be exercised for such periods of time as the actual emergency exists and further said powers shall only be invoked after a declaration and proclamation of an emergency. In addition to any and all powers enumerated in this charter, the mayor, as chief executive of the City of Cochran shall have further emergency powers as follows: (a) The mayor shall have the right to declare an emergency to exist when, in his opinion, one or more of the following conditions exists: (1) There is extreme likelihood of danger of destruction of life or property due to unusual conditions.

Page 3759

(2) Unusual or extreme weather conditions, making use of city streets or areas difficult or impossible. (3) Civil unrest, commotion or uprising is imminent or exists. (4) There is a stoppage or loss of electrical power affecting a major portion of the city. (b) After declaration of such emergency the mayor as chief executive, shall have the right to exercise any or all of the following powers: (1) The power to use employees of the City of Cochran to assist in the safety and preservation of life, limb and property of citizenry of Cochran. (2) The power to close streets and sidewalks and to delineate areas within the city wherein an emergency exists. (3) The power to impose emergency curfew regulations. (4) The power to close business establishments within the affected area. (5) The power to close any and all municipally owned buildings and other facilities to the use of the general public. (6) The power to do any and all acts necessary and incidental to the preservation of life, limb and property of the citizenry of Cochran. (c) No emergency power as set forth herein may be effective for more than 72 hours after the declaration of an emergency by the mayor. However, upon declaration of a second or further emergencies to exist the emergency powers as set forth herein may be exercised during such further emergency period or periods but never for more than 72 hours in one declared emergency period. (d) No emergency period shall extend beyond the next

Page 3760

regular, special or called meeting of the governing body of the city. (e) The declaration of an emergency as to a portion of the city shall specify with exactness the area in which the emergency is declared to exist. Section 4 . Said Act is further amended by inserting after the word session, in the last sentence of section 10, the following: as authorized by law, so that when so amended, section 10 shall read as follows: Section 10. Be it further enacted by the authority aforesaid, That the mayor and four aldermen shall constitute a quorum for the transaction of any business before the city council, and the majority of the votes cast shall determine all questions and elections before the council. On all questions before the city council the mayor, or the mayor pro tem., if he is presiding, shall be entitled to vote only in case of a tie. Said city council shall hold regular meetings at least once in every month at stated times at the council chamber in said city, and shall hold such called meetings as may be ordered by the mayor or in his absence or sickness by the mayor pro tem. for special purposes, or when requested to by a majority of the aldermen. All meetings by the council shall be public, and the public shall be allowed at all times to witness their deliberations, except when the city council resolves itself into executive session, as authorized by law, when the public shall be excluded. Quorum. Section 5 . Said Act is further amended by striking in their entirety sections 12 through 16 and substituting in lieu thereof the following: Section 12. Any person who (1) is a citizen of this State and of the United States, (2) is at least 18 years of age, (3) is a resident of the City of Cochran, (4) possesses all other qualifications prescribed by law, and (5) has legally registered as a voter, shall be qualified to vote at any

Page 3761

city primary or election held in the City of Cochran for any purpose whatever. Voters. Section 13. (a) The form of municipal registration shall be specified by the city council, except that if the city does not require as a condition of municipal registration the electors' prior registration with the county, the form of the registration cards must comply with the provisions of section 34-609 of the Georgia Election Code. (b) The following oath shall be administered to any qualified voter desiring to be registered as an elector: `You do swear or affirm that you are 18 years of age, or will be before the next regular or special election in the City of Cochran; that you are a citizen of the United States, the State of Georgia, and the City of Cochran, and that you have never been convicted for fraudulent violation of primary or election laws, malfeasance in office, felony, or crime involving moral turpitude and not pardoned or any conviction set aside on appeal; so help you God.' Section 14. Any person who is otherwise qualified and who has not attained his majority at the time of closing the registration books for any city election, but who will have attained his majority at the time of such election shall be entitled to register for such election. Section 15. In the event that the city shall maintain its own registration system, the registrars shall regularly purge the list of electors as provided by sections 34A-507 and 34A-515 of the Georgia Municipal Election Code. Section 16. (a) Any person to whom the right of registration is denied by the registration officers shall have the right to take an appeal to the superior court of the county, and any elector may enter an appeal to such court from the decision of the registration officers allowing any person to register. All appeals must be filed in writing with the chief registrar within 10 days from the date of the decision complained of, and shall be returned by the chief registrar to the office of the clerk of such court to be tried, de novo, as are appeals from the court of ordinary. Pending an appeal

Page 3762

and until the final judgment of the case, the decision of the registration officer shall remain in full force. (b) Any elector of the city shall be allowed to challenge the right of registration of any person whose name appears upon the electors' list. The city council shall by ordinance provide for the procedure for deciding such challenges. Section 6 . Said Act is further amended by striking in its entirety section 23 and substituting in lieu thereof a new section 23 to read as follows: Section 23. Be it further enacted by the authority aforesaid, That the mayor and aldermen may, in their discretion, elect a recorder, whose duty it shall be when so elected, to preside at the city court, known as the police court, with full and ample authority to try and dispose of all cases within the jurisdiction of the police court. He shall hold his office until the next general election, after his election by the mayor and aldermen, unless he shall be sooner removed from office by the mayor and aldermen. Section 7 . Said Act is further amended by striking from section 24 the following: , concurrent with the mayor and mayor pro tem., so that when so amended, section 24 shall read as follows: Section 24. Be it further enacted by the authority aforesaid, That when sitting as a recorder's or police court, the recorder shall have full power and authority to try all offenders against the ordinances of said city and impose such penalties for violation thereof as may be prescribed by the ordinances of said city. Before entering upon the duties of his office he shall take and subscribe an oath, before some officer authorized to administer oaths, faithfully to discharge the duties of the same. His duties not herein enumerated may be prescribed by ordinance. Recorder. Section 8 . Said Act is further amended by striking from section 46 the following:

Page 3763

Criminal Code of Georgia, 1895, section 1039,, and substituting in lieu thereof the following: Code section 27-2506, as now or hereafter amended,, so that when so amended, section 46 shall read as follows: Section 46. Be it further enacted by the authority aforesaid, That any officer of said city of Cochran who shall be guilty of malpractice or abuse of the powers conferred upon him shall be guilty of a misdemeanor, and may be prosecuted in any court having jurisdiction of such offense, and on conviction shall be punished as prescribed in Code section 27-2506, as now or hereafter amended, and shall be removed from office. Malpractice. Section 9 . Said Act is further amended by striking in its entirety section 47 and substituting in lieu thereof a new section 47 to read as follows: Section 47. Be it further enacted by the authortiy aforesaid, That it shall not be lawful for the mayor, or any alderman, to be interested, either directly or indirectly, in any contract with the city of Cochran, the city council, or any one or more of them, having for its object the public improvement of the city, or any part thereof, or the expenditure of its money. Provided, however, that the provisions of this section shall not apply to any sales of less than $50 per calendar quarter or sales made pursuant to sealed competitive bids made thereby, either for himself or in behalf of any business entity. Any violation of this Section by the mayor, or any alderman, shall be prosecuted in any court having jurisdiction of the offense, and on conviction thereof he shall be punished as for a misdemeanor under Code section 27-2506, as now or hereafter amended. Conflict of interests. Section 10 . Said Act is further amended by striking from section 48 the following: the mayor and each alderman shall be, to all intents and

Page 3764

purposes, a justice of the peace, so far as to enable them, or any of them, to, and substituting in lieu thereof the following: the recorder shall be, to all intents and purposes, a justice of the peace, so far as to enable him to, so that when so amended, section 48 shall read as follows: Section 48. Be it further enacted by the authority aforesaid, That the recorder shall be, to all intents and purposes, a justice of the peace, so far as to enable him to issue warrants for offenses, either against State or city laws committed within the corporate limits of said city, which warrants may be executed by any member of the police force of said city, or any lawful officer, and to commit to jail or admit to bail according to law defendants for their appearance before the proper court, to await his, her or their trial. Warrants. Section 11 . Said Act is further amended by striking from section 50 the following: to arrest, without warrant, any and all persons within the corporate limits of said city who, at the time of said arrest, or before that time, have been guilty of offense against the ordinances of said city, or who have been strongly suspected of being guilty, and, and substituting in lieu thereof the following: to arrest, either under a warrant, or without a warrant persons within the corporate limits of the City of Cochran, if an offense is committed in the officer's presence, or the offender is endeavoring to escape, or for other cause there is likely to be failure of justice for want of an officer to issue a warrant, and, so that when so amended, section 50 shall read as follows:

Page 3765

Section 50. Be it further enacted by the authority aforesaid, That it shall be lawful for any member of the police force of said city to arrest, either under a warrant, or without a warrant persons within the corporate limits of the City of Cochran, if an offense is committed in the officer's presence, or the offender is endeavoring to escape, or for other cause there is likely to be failure of justice for want of an officer to issue a warrant, and to hold said persons so arrested until a hearing of the matter before proper officers can be had; and to this end said arresting officers are authorized to imprison, for a reasonable length of time, said parties. The members of said police force are authorized to the same extent as are sheriffs of this State to execute State warrants, and in all cases of making arrest, with or without a warrant, by a police officer, he may summons any citizen or citizens to aid in making the arrest, and if any citizen shall refuse to aid him, such citizen shall be summoned before the police court and there punished as prescribed like other offenders against the city laws or ordinances. Arrests. Section 12 . Said Act is further amended by adding at the end of section 52 the following: , which costs and fees shall be paid into the city treasury. Costs. Section 13 . Said Act is further amended by striking section 53 in its entirety and substituting in lieu thereof the following: Section 53. Be it further enacted by the authority aforesaid, That the recorder, when any person or persons are arraigned before the police court charged with a violation of any of the ordinances, regulations or rules of said city, may, for good cause shown by either side, continue the hearing to such other time as the case may be adjourned to, and the accused shall be required to give bond and security for his appearance at the time appointed for trial, or be imprisoned to await trial. If such bond be given and the accused shall fail to appear at the time fixed for the trial, the bond may be forfeited by the recorder, or presiding officer, and an

Page 3766

execution issued thereon by calling in open court for the securities to produce their principal, and on failing to do so the bond shall be summarily forfeited, and the execution issued thereon and be levied as in other cases, except that the execution shall bear teste in the name of the presiding officer before whom the bond was forfeited, and bonds shall be given subject to be forfeited in such manner. Section 14 . Said Act is further amended by striking from section 54 the following: guilty of a violation of the ordinances of said city, or reasonably suspected, and bring the offenders before the police court for, and substituting in lieu thereof the following: within the corporate limits of the city, if an offense is committed in their presence, or the offender is endeavoring to escape, or for other cause there is likely to be failure of justice for want of an officer to issue a warrant, and bring the offenders before the police court for, so that when so amended, section 54 shall read as follows: Section 54. Be it further enacted by the authority aforesaid, that not only the members of the police force of this city, but the mayor and aldermen, may arrest, without warrant, any person within the corporate limits of the city, if an offense is committed in their presence, or the offender is endeavoring to escape, or for other cause there is likely to be failure of justice for want of an officer to issue a warrant, and bring the offenders before the police court for trial, and to this end may summon any of the bystanders as a posse to assist in such arrest, and any person so called upon or summoned, and who refuses to assist in such arrest, shall be brought before the police court and punished as may be prescribed by the city council for such an offense. Arrests. Section 15 . Said Act is further amended by striking section 56 in its entirety and substituting in lieu thereof the following:

Page 3767

Section 56. Be it further enacted by the authority aforesaid, that any person convicted before the presiding officer of the police court, may enter an appeal from the judgment of said court to the city council; provided, the appeal be entered within four days after the judgment complained of is pronounced; and, provided further, the defendant pays all accrued costs in the case and gives bond to abide the final judgment of the case, which bond must be approved by the clerk or the chief of police. The city council shall, as early thereafter as practicable, hear and determine said case so appealed, and shall investigate the case de novo. They shall have power, if they find the defendant guilty, to decrease or increase the fine imposed by the mayor, or other presiding officer of the police court. Any person convicted in the police court, or by the council on the appeal, may have the right to certiorari to the superior court of Bleckley County; provided, all costs are first paid and bond and security given in double the amount of fine imposed, if a fine is imposed, to answer the final judgment rendered in the cause; and, provided further, nothing in this Section shall prevent a defendant who desires to appeal his case to the city council, or on application for certiorari to file the usual pauper affidavit in lieu of either the giving of the bond and security and the payment of costs, either or both; and, provided further, that the applicant failing to give the bond and security may, in the discretion of the presiding officer, be imprisoned to await the final judgment on the appeal or certiorari. Certioraries above mentioned shall be govrned by the same rules of law that govern all other certioraries. Appeal. Section 16 . Said Act is further amended by striking from section 62 the following: ; but white and colored people shall not be buried in the same cemetery, under any circumstances, so that when so amended, section 62 shall read as follows: Section 62. Be it further enacted by the authority aforesaid, that the city council shall have authority to protect places of divine worship, and all cemeteries now in said city, the graves and monuments in said cemeteries, regulate the

Page 3768

interments therein, and keep the said cemeteries in proper condition; to provide an additional cemetery or cemeteries for the burial of the dead, either within or without the city, to regulate interments therein, and to expend annually an amount sufficient for the proper keeping of said cemetery or cemeteries. Cemeteries. Section 17 . Said Act is further amended by striking from section 65 the following: Section 4657 to 4686, both inclusive, of volume 2 of the Code of 1895,, and substituting in lieu thereof the following: Code Chapters 36-2 through 36-5 of the Code of Georgia,, so that when so amended, section 65 shall read as follows: Section 65. Be it further enacted by the authority aforesaid, that the city council of Cochran shall have full power and control over the streets, sidewalks, alleys and parks of said city, and shall have full power and authority to condemn property for the purpose of opening, laying out, widening new streets, alleys and parks, and to erect any public buildings necessary for the city, or any of its departments, and for widening, straightening or otherwise changing the grades of streets and sidewalks and alleys of said city, and whenever the city council shall desire to exercise the power granted in this Section, it may be done, whether the land sought to be condemned is in the hands of the owner, or a trustee, executor, administrator, agent or guardian, in the same manner provided in Code Chapters 36-2 through 36-5 of the Code of Georgia, and Acts amendatory thereof. Said city council shall have full power and authority to remove, or cause to be removed, any buildings, steps, fences, gates, posts, or other obstructions or nuisances in the public streets, lanes, alleys, sidewalks, or other public places in said city, and to enforce the provisions of this Section by appropriate legislation. Streets, etc.

Page 3769

Section 18 . Said Act is further amended by striking from section 78 the following: Section 377, 378, 379 and 380 of the Code of Georgia of 1895,, and substituting in lieu thereof the following: Section 87-201 through 87-204 of the Code of Georgia,, so that when so amended, section 78 shall read as follows: Section 78. Be it further enacted by the authority aforesaid, that before the bonds herein provided for shall be issued, the assent of two-thirds of the qualified voters of the City of Cochran shall be obtained in the manner now provided by law as prescribed in sections 87-201 through 87-204 of the Code of Georgia, and the Acts amendatory thereto. Bonds. Section 19 . Said Act is further amended by striking from section 80 the following: ; provided, that said bonds so issued shall not exceed in the aggregate the sum of $100,000, so that when so amended, section 80 shall read as follows: Section 80. Be it further enacted by the authority aforesaid, that the city council are hereby authorized and empowered to purchase, build, maintain and operate, if they see fit, water-works, electric lights and sewerage and drainage under two or more different and separate systems, and issue different and separate bonds for each of such systems by complying with the law, relative to the issuing of municipal bonds. Utilities. Section 20 . Said Act is further amended by striking section 94 in its entirety and substituting in lieu thereof the following: Section 94. Be it further enacted by the authority aforesaid, that the recorder, as provided in this charter, shall

Page 3770

have full power and authority to compel the attendance of parties as witnesses at the police court, and for this purpose may fine for contempt any such amount or penalty as may be prescribed by ordinance. The power is also granted to said recorder to take and receive of parties and witnesses such bond or bonds as he may deem necessary to secure the attendance of parties as witnesses, and to forfeit said bond or bonds in the same manner as appearance bonds are forfeited as prescribed for in this charter. Contempt. Section 21 . Said Act is further amended by striking from section 95 the following: That said Board of Trustees shall have authority to charge a reasonable incidental fee for each child admitted into said schools, as they may order, from the parent, guardian or natural protector of said child. That the schools established under this Act shall be kept separate for the white and colored children of said city., and by deleting, wherever it appears, the word Commissioner, and substituting in lieu thereof the word Superintendent, so that when so amended, section 95 shall read as follows: Section 95. That the City Council are authorized and empowered when they deem it best to establish and maintain a system of public schools, which, when established, shall be under the exclusive jurisdiction and authority of a board of five trustees, who shall be elected by the qualified voters of said city, at the regular election for Mayor and Aldermen of said city to be held on the second Wednesday in January, 1915, whose term of office shall be three years from the date of their election, except as hereinafter provided; that on the second Wednesday in January, 1915, there shall be elected one trustee of said board for one year; two for two years; and two for three years, who shall hold their office until their successors are duly elected and qualified. Each candidate for said offices shall have written or printed on the ballots used in said election, what term of office each is seeking. It shall be their duty, exclusive, to employ all teachers for said public schools, fix their salaries,

Page 3771

and make such laws, rules and regulations for the government of said schools as they may deem necessary, and said Board of Trustees shall be further empowered to elect their own President, Secretary and Treasurer and the persons so elected by the board shall hold their offices for such term as the board may prescribe. All vacancies on the school board shall be filled as vacancies are filled for members of Council and Alderman for said city, as provided by Section 4 of said Act and charter of the City of Cochran. That it shall be the duty of the City Council to have, prepare and furnish the State School Superintendent immediately upon the establishment of public schools in said city, and annually thereafter, by the first day of December, a list or census of all children of school age resident in said county and attending the public schools of said city, entitled to the State School Fund; and the said State School Superintendent shall pay over to the City Clerk, direct, such proportion of said educational fund as the children attending such public schools are entitled to by law; said money so received, to be paid by the City Clerk to the Treasurer of the Board of Trustees of the public schools. That the Trustees of said public schools may admit the children of nonresidents to the benefits of said public schools upon such terms as to them may seem reasonable and just. Schools. Section 22 . Said Act is further amended by striking in its entirety section 97 and substituting in lieu thereof the following: Section 97. Be it further enacted by the authority aforesaid, that all elections held under the provisions of this charter, and all elections in which any subject, if submitted to the qualified voters of the City of Cochran, shall be superintended and managed as provided in Chapter 34A-4 of the Georgia Municipal Election Code; and each of said managers, before entering upon his duties, shall take and subscribe before some competent officer, or before one of their number, the following oath: `We, and each of us, do swear that we will faithfully and impartially conduct this election, and prevent all illegal voting to the best of our skill and power; so help us, God.' Said managers shall keep, or cause to be kept, two lists of voters and two tally sheets. The polls

Page 3772

shall open at seven o'clock a.m., and close at seven o'clock p.m. Persons receiving the highest number of votes cast for the respective offices shall be declared elected. The managers of all elections held under the provisions of this charter shall be chosen by the city council, who shall provide for the pay of managers and their clerks; provided, however, that if the managers, as chosen, fail to act, then the mayor or mayor pro tem, shall appoint other managers. So far as possible, all the provisions of this charter on the subject of elections shall apply to primary elections held in and for said city. That in case the managers of any election shall have any reasonable doubt as to the qualifications of any voter, or should any vote be challenged, they shall administer to said voter the following oath: `You do swear that you are a citizen of the State of Georgia; that you have attained the age of eighteen years; that you reside within the corporate limits of the City of Cochran; so help you, God.' That any person voting illegally at any election herein provided for or at any primary election held in said city, shall be guilty of a misdemeanor, and be punished as prescribed in section 27-2506 of the Code of Georgia. Elections. Section 23 . Said Act is further amended by striking from section 6 of the amendatory Act approved July 30, 1927 (Ga. L. 1927, p. 946), the first sentence thereof, and substituting in lieu thereof the following: All candidates for any elective office in the City of Cochran shall file notice of candidacy in the manner prescribed in Chapter 34A-9 of the Georgia Municipal Election Code, as now or hereafter amended., so that when so amended, section 6 shall read as follows: Section 6. All candidates for any elective office in the City of Cochran shall file notice of candidacy in the manner prescribed in Chapter 34A-9 of the Georgia Municipal Election Code, as now or hereafter amended. No name shall be placed on any official ballot where such announcement has not been so made and filed by such candidate. The City Clerk shall certify to the managers of all elections the names

Page 3773

of all candidates and the offices sought, and the managers shall not count any ballot cast for any person who has not qualified as above as a candidate in such election. Ballots. Section 24 . Said Act is further amended by adding to the amendatory Act approved January 21, 1938 (Ga. L. 1937-38, p. 1049), as a new Section between sections 5 and 6, to be known as section 5A, to read as follows: Section 5A. Provided, however, that the authority granted in this Act shall be subject to Chapter 91-9 of the Code of Georgia of 1933 and any other general law of this State, as now or hereafter amended, applicable to the sale of municipal property. Sale of property. Section 25 . An Act approved August 22, 1907 (Ga. L. 1907, p. 253), creating the District Court of Cochran, is hereby repealed in its entirety. Section 26 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice. This is to certify that I intend to introduce legislation in the session beginning January 14th, 1974, to make certain changes and additions to the Cochran City Charter. Ben Jessup, Representative, District 102nd, Post 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ben Jessup who, on oath, deposes and says that he is Representative from the 102nd District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in

Page 3774

the Cochran Journal which is the official organ of Bleckley County, on the following dates: January 2, 9, 16, 1974. /s/ Ben Jessup Representative, 102nd District Sworn to and subscribed before me, this 12th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974. COLUMBUSMUNICIPAL COURTCERTAIN COURT COSTS CHANGED, ETC. No. 1332 (House Bill No. 2012). An Act to amend an Act abolishing justice courts and the office of justice of the peace and notary public ex officio justice of the peace and establishing in lieu thereof a municipal court in and for the City of Columbus and County of Muscogee, approved February 6, 1952 (Ga. L. 1952, p. 2184), as amended, so as to change certain costs of said court; 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 ex officio justice of the peace and establishing 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 from section 36 the following:

Page 3775

(42) For issuing dispossessory warrant $.75 For service of same .75 For removal of tenant, together with his property, where it is necessary to remove his property 5.00 (46) For each return by officer .50, and inserting in lieu thereof the following: (42) For issuing dispossessory warrant with summons $4.00 For service of same .75 (46) For each return by officer 1.00. Section 2 . Said Act is further amended by adding at the end of section 36 the following: (65) For removal of tenant from property, where it is necessary to remove his property 10.00 (66) For each copy of warrant and summons 1.00 (67) For issuing writ of possession 2.00. Section 3 . Said Act is further amended by inserting in section 37, immediately preceding that paragraph providing for costs in criminal cases, a new paragraph to read as follows: In addition to the above costs, there shall be assessed in each of those cases in which a money judgment is sought the following schedules of costs: When the judgment sought is: $100 or less $6.75 plus $2.00 for writ. More than $100 but not exceeding $500 $8.65 plus $2.00 for writ. More than $500 but not exceeding $1,000 $12.00 plus $2.00 for writ. More than $1,000 but not exceeding $5,000 $16.50 plus $2.00 for writ.

Page 3776

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 1974 session of the General Assembly of Georgia, a bill to change certain costs in the Municipal Court of Columbus; and for other purposes. This 17 day of January, 1974. H. Norwood Pearce Representative, 87th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. Norwood Pearce who, on oath, deposes and says that he is Representative from the 87th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Columbus Ledger which is the official organ of Muscogee County, on the following dates: January 19, 26, 1974, February 2, 1974. /s/ H. Norwood Pearce Representative, 87th District Sworn to and subscribed before me, this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974.

Page 3777

STATE COURT OF DOUGHERTY COUNTY CREATED, ETC. No. 1333 (House Bill No. 2014). An Act to amend an Act creating the City Court of Albany, approved December 16, 1897 (Ga. L. 1897, p. 408), as amended, particularly by an Act approved March 18, 1964 (Ga. L. 1964, p. 3053), and by an Act approved March 31, 1972 (Ga. L. 1972, p. 3257), so as to change the name of said court; to change the jurisdiction thereof; to provide for six-man juries for the trial of criminal offenses; to provide the procedures connected therewith; to change the compensation of the judge of said court; to change the advanced 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 the City Court of Albany, approved December 16, 1897 (Ga. L. 1897, p. 408), as amended, particularly by an Act approved March 18, 1964 (Ga. L. 1964, p. 3053), and by an Act approved March 31, 1972 (Ga. L. 1972, p. 3257), is hereby amended by striking wherever they shall appear, the phrases: City Court of Albany and City Court, and substituting in lieu thereof the following: State Court of Dougherty County and State Court, respectively, so that after the effective date of this Act, the City Court of Albany shall be known as the State Court of Dougherty County. Section 2 . Said Act is further amended by striking in its entirety section 3 of the amendatory Act, approved March 18, 1964 (Ga. L. 1964, p. 3053), and substituting in lieu thereof a new section 3, to read as follows:

Page 3778

Section 3. The State Court of Dougherty County shall have concurrent jurisdiction with the Superior Court of Dougherty County of all misdemeanor criminal offenses committed within Dougherty County. Juries for the trial of such offenses shall be composed of six jurors. Except as otherwise provided herein, the procedures for the summoning, drawing, empaneling and selection of jurors for the trial of such misdemeanor cases shall be the same as is provided for the Superior Courts. The prosecuting attorney and the accused may select either panel of the petit jury. If they shall not agree upon a panel, the court shall have a panel made up of twelve petit jurors in attendance, of which the accused shall have the right to challenge three peremptorily, and the State three. The remaining six shall constitute the jury. Jurisdiction. Section 3 . Said Act is further amended by striking in its entirety section 10 of the amendatory Act, approved March 18, 1964 (Ga. L. 1964, p. 3053) and substituting in lieu thereof the following: Section 10. The judge of said court shall receive a salary in the amount of $22,000.00 per annum which shall be paid monthly out of the treasury of Dougherty County. Judge. Section 4 . Said Act is further amended by striking from section 25 of the amendatory Act, approved March 18, 1964 (Ga. L. 1964, p. 3053), the following: $5.00, and substituting in lieu thereof the following: $10.00, so that when so amended, section 25 shall read as follows: Section 25. Each party filing a civil suit or proceeding in said court shall deposit with the clerk of said court at the time of the filing or commencement of said proceeding the sum of $10.00 on costs of suit; provided, however, such deposit shall not be required of any person who shall subscribe

Page 3779

an affidavit to the effect that from poverty he is unable to pay the same, and provided, further, if the party making such deposit shall finally prevail in said suit or proceedings, the amount of said deposit shall be taxed as part of the costs against the losing party defendant, and shall be refunded to the party depositing the same after all cots have been paid. Costs. 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 1974 session of the General Assembly of Georgia, a bill to amend the Act creating the City Court of Albany; and for other purposes. This 9th day of January, 1974. /s/ George D. Busbee Representative, 114th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George D. Busbee who, on oath, deposes and says that he is Representative from the 114th 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 12, 19, 26, 1974. /s/George D. Busbee Representative, 114th District

Page 3780

Sworn to and subscribed before me, this 28th day of January, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974. GWINNETT COUNTYRECORDER'S COURTJUDGE'S SALARY CHANGED, ETC. No. 1334 (House Bill No. 2024). An Act to amend an Act creating the Recorder's Court of Gwinnett County, approved March 27, 1972 (Ga. L. 1972, p. 3125), so as to change the compensation of the judge of said court; to provide for the probation of sentences; to provide that said court may require attendance at Safety Education Schools and other training programs to aid in traffic control and education; to authorize all enforcement officers of Gwinnett County to assist and aid in the execution of the business of the court; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the Recorder's Court of Gwinnett County, approved March 27, 1972 (Ga. L. 1972, p. 3125), is hereby amended by striking section 7 in its entirety and substituting in lieu thereof a new section 7 to read as follows: Section 7. Judge's Compensation . The Board of Commissioners of Gwinnett County shall fix and pay the compensation of said judge, but the same shall be not more than $10,000.00 per annum.

Page 3781

Section 2 . Said Act is further amended by adding the following at the end of section 14: Notwithstanding any other provisions of this Section, the judge of the recorder's court shall have the authority to place any person found guilty of violation of any of the traffic laws as stated or an ordinance of Gwinnett County upon probation and to suspend or modify any sentence. In the case of persons found guilty of violation of any traffic laws as stated, the court may require attendance at Safety Education Schools and other training programs to aid in traffic control and education. Sentence. Section 3 . Said Act is further amended by adding after section 20 a new section to be designated section 20A, to read as follows: Section 20A. Any other provision of this Act to the contrary notwithstanding, all law enforcement officers of Gwinnett County, including, but not limited to the Gwinnett County Sheriff and any of his deputies; the Gwinnett County Police, and all members thereof; the Georgia State Patrol, and any and all other enforcement officers having jurisdiction in Gwinnett County, Georgia, shall be authorized and it shall be their duty to aid and assist the Recorder's Court of Gwinnett County in carrying into effect and serving any and all orders, writs, bench warrants, and any and all other documents necessary and incidental to the carrying on of the business of said court and the carrying into effect the orders of said court. 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, 1974 Session of the General Assembly of Georgia a Bill to Amend an Act creating the Recorders Court of Gwinnett County, Georgia, so as to clarify the provisions

Page 3782

of said Act as to punishment; compensation; jurisdiction; and for other purposes. Gwinnett County Bar Association 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 59th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Lawrenceville Home Weekly which is the official organ of Gwinnett County, on the following dates: January 4, 11, 18, 1974. /s/ James D. Mason Representative, 59th District Sworn to and subscribed before me, this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974. CITY OF STOCKBRIDGECHARTER AMENDEDCORPORATE LIMITS CHANGED. No. 1335 (House Bill No. 2031). An Act to amend an Act incorporating the City of Stockbridge in the County of Henry, approved August 6, 1920 (Ga. L. 1920, p. 1531), as amended, so as to change the

Page 3783

corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act incorporating the City of Stockbridge in the County of Henry, approved August 6, 1920 (Ga. L. 1920, p. 1531), as amended, is hereby amended by adding at the end of section 2, the following: TRACT A All that portion of Georgia State Highway 42 and U. S. Highway 23 being 80 feet wide and running North and Northwest one and one-tenth miles from the existing corporate limits of said city to its junction with the Northernmost right of way of Georgia State Highway 138 and all that portion of Georgia State Highway 138 being 80 feet wide and running West two-tenths of one mile along and adjoining property known as May's Corner. TRACT B BEGINNING at the intersection of the now existing city limits line of the City of Stockbridge, Georgia, with the South right of way line of State Route 42 and from said point of beginning running East along the South right of way line of State Route 42 720 feet to a point; thence North across State Route 42 80 feet to a point on the North right of way line of State Route 42; thence West along the North right of way line of State Route 42 730 feet to the now existing city limits line of the city of Stockbridge, Georgia; thence South along the present city limits line of the City of Stockbridge, Georgia, 80 feet to the point of beginning. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia,

Page 3784

a bill to amend an Act incorporating the City of Stockbridge in the county of Henry, approved August 6, 1920 (Ga. L. 1920, p. 1531), as amended, so as to change the corporate limits of said City; and for other purposes. This 22nd day of January, 1974. Ray M. Tucker Representative, 69th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ray M. Tucker who, on oath, deposes and says that he is Representative from the 69th 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 24, 31, February 7, 1974. /s/ Ray M. Tucker Representative, 69th District Sworn to and subscribed before me, this 13th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved March 28, 1974.

Page 3785

DEKALB COUNTY BOARD OF COMMISSIONERSVACATION OF OFFICE BY MEMBERS SEEKING OTHER ELECTIVE OFFICE PROVIDED. No. 1336 (House Bill No. 2033). An Act to amend an Act creating a Board of Commissioners of DeKalb County, approved March 8, 1956 (Ga. L. 1956, p. 3237), as amended, so as to provide that if any member of the Board of Commissioners of DeKalb County shall qualify for nomination or election to any other elective office, his position of membership on the Board shall be vacated; 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 Commissioners of DeKalb County, approved March 8, 1956 (Ga. L. 1956, p. 3237), as amended, is hereby amended by adding between sections 6 and 7 a new section, to be known as section 6A, and to read as follows: Section 6A. If any member of the Board of Commissioners of DeKalb County shall qualify for nomination or election to any other elective office, other than a candidate for membership on the Board of Commissioners of DeKalb County, his position of membership on said Board shall become vacant, and such vacancy shall be filled as is provided for in Section 5 of this Act. Section 2 . This Act shall become effective on January 1, 1975. 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 1974 session of the General Assembly of Georgia

Page 3786

a bill to amend the Act creating the Board of Commissioners of DeKalb County, and for other purposes. The 18th day of January, 1974. Walt Davis Representative, 56th District Georgia, DeKalb County. Personally appeared before the undersigned, a notary public within and for said county and State, Gerald W. Crane, publisher of the Decatur-DeKalb News, a newspaper published at Decatur, county of DeKalb, State of Georgia, who, being duly sworn, states on oath that the report of Local Legislation, a true copy of which is hereto annexed, was published in said newspaper in its issue of the 24, 31 day of January, 1974 and February 7, 1974. /s/ Gerald W. Crane, Publisher /s/ B. M. Branch, Agent Sworn to and subscribed before me, this 7th day of February, 1974. /s/ Betty M. Branch Notary Public. My Commission expires Oct. 18, 1977. (Seal). Approved March 28, 1974. CITY OF THOMASTONCHARTER AMENDEDELECTION PROVISIONS CHANGED. No. 1337 (House Bill No. 2035). An Act to amend an Act creating a new charter for the City of Thomaston, approved March 15, 1933 (Ga. L. 1933, p.

Page 3787

1070), as amended, so as to change the provisions relating to the election of the mayor and council; to provide that the date of the election held in said city to elect the mayor and councilmen thereof shall be held on such date as is provided by ordinance; 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 Thomaston, approved March 15, 1933 (Ga. L. 1933, p. 1070), as amended, is hereby amended by striking section 6 in its entirety and substituting in lieu thereof a new section 6 to read as follows: Section 6. The municipal government of said city shall continue to be vested in a mayor and five (5) councilmen whose qualifications and manner of election are hereinafter prescribed; and that the present mayor and councilmen shall continue in office during the respective terms for which they were elected and until their successors have been elected and qualified. An election shall be held annually at the Thomaston Municipal Building or at such other place or places in said city as the city council has heretofore, or may hereafter, designate, on such date as the city council may prescribe by ordinance. There shall be elected at said election held in the year 1974, and in each even-numbered year thereafter, three (3) councilmen to serve for two (2) years and until their successors are elected and qualified, and there shall be elected at said election held in the year 1975, and in each odd-numbered year thereafter, a mayor and two (2) councilmen to serve for two (2) years and until their successors are elected and qualified. 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 1974 Session of the General Assembly of Georgia an Act to amend the Act creating a new Charter for the

Page 3788

City of Thomaston approved March 15, 1933, (Ga. L. 1933, pp. 1070 et seq.) as amended, so as to provide that the election held in said City to elect the Mayor and the Councilmen thereof shall be held annually on such day as may be prescribed by Ordinance; to repeal conflicting laws; and for other purposes. This 15th day of January, 1974. /s/ D. Marvin Adams Post No. 1, Representative in the General Assembly for 74th House District of Georgia. /s/ J. R. Smith Post No. 2, Representative in the General Assembly for 74th House 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 17, 1974, January 24, 1974, and January 31, 1974. /s/ S. J. Carswell

Page 3789

Sworn to and subscribed before me, this 1st day of February, 1974. /s/ Brenda Sollenberger Notary Public, Upson County, Georgia. My Commission expires Sept. 25, 1976. (Seal). Approved March 28, 1974. CHARLTON COUNTYDEPUTY SHERIFFSPROVISIONS RELATING TO CHANGED. No. 1338 (House Bill No. 2036). An Act to amend an Act changing the compensation of the sheriff and the ordinary of Charlton County from a fee system to a salary system, approved March 1, 1960 (Ga. L. 1960, p. 2229), as amended, particularly by an Act approved March 21, 1968 (Ga. L. 1968, p. 2336), so as to change the provisions relative to deputy sheriffs; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act changing the compensation of the sheriff and the ordinary of Charlton County from a fee system to a salary system, approved March 1, 1960 (Ga. L. 1960, p. 2229), as amended, particularly by an Act approved March 21, 1968 (Ga. L. 1968, p. 2336), is hereby amended by striking from section 2 the following: The sheriff may hire two deputies who shall be paid such salaries as may be fixed by the governing authority of Charlton County from the funds of Charlton County., and inserting in lieu thereof the following: The sheriff may hire such number of deputies as may be approved by the governing authority of Charlton County.

Page 3790

Such deputies shall be paid salaries in an amount fixed by the governing authority of Charlton County, and such salaries shall be paid from the funds of Charlton County., so that when so amended, section 2 shall read as follows: Section 2. The salary of the sheriff of Charlton County shall be $10,000.00 a year, to be paid in equal monthly installments from the funds of Charlton County. The sheriff may hire such number of deputies as may be approved by the governing authority of Charlton County. Such deputies shall be paid salaries in an amount fixed by the governing authority of Charlton County, and such salaries shall be paid from the funds of Charlton County. The sheriff may employ such additional deputies as he deems necessary and set their compensation, which shall be paid out of the salary provided for said sheriff. The necessary automobile, gasoline, equipment and supplies of the office of sheriff shall be provided by the fiscal authorities of Charlton County and paid from county funds. Deputies. 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 1974 Session of the General Assembly of Georgia, a bill to amend an Act changing the compensation of the Sheriff and the ordinary of Charlton County from a fee system to a salary system, approved March 1, 1960 (Ga. L. 1960, p. 2229), as amended, so as to change the provisions relative to deputy sheriffs and their compensation; and for other purposes. This 11th day of January, 1974. Harry D. Dixon Representative, 126th District

Page 3791

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harry D. Dixon who, on oath, deposes and says that he is Representative from the 126th 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 16, 23, 30, 1974. /s/ Harry D. Dixon Representative, 126th District Sworn to and subscribed before me, this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974. CERTAIN COUNTIESACT PROVIDING THAT SUPERIOR COURT CLERK IS REQUIRED TO ATTEND CERTAIN TRIALS IN COURT OF ORDINARY REPEALED. No. 1339 (House Bill No. 2038). An Act to repeal an Act providing that in certain counties of this State the Clerk of the Superior Court shall attend the trial in the Court of Ordinary of all cases for violation of traffic laws within said counties, approved April 10, 1971 (Ga. L. 1971, p. 3441); to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3792

Section 1 . An Act providing that in certain counties of this State the Clerk of the Superior Court shall attend the trial in the Court of Ordinary of all cases for violation of traffic laws within said counties, approved April 10, 1971 (Ga. Laws 1971, p. 3441), is hereby repealed in its entirety. 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 28, 1974. JEFF DAVIS COUNTYORDINARY PLACED ON SALARY, ETC. No. 1340 (House Bill No. 2040). An Act to abolish the present mode of compensating the Ordinary of Jeff Davis 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 a clerk by said officer; to provide for the compensation for such clerk; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The present mode of compensating the Ordinary of Jeff Davis County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided.

Page 3793

Section 2 . The Ordinary shall receive an annual salary of $10,200.00, payable in equal monthly installments from county funds. 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 country 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 a clerk. It shall be within the sole power and authority of the Ordinary, during his term of office, to designate and name the person who shall be employed as the clerk and to prescribe his duties and assignments, and to remove or replace such clerk at will and within his sole discretion. The clerk shall receive for his services as such a salary of $5,200.00 per annum, payable in equal monthly installments from the funds of Jeff Davis County. Clerk. Section 5 . The necessary operating expenses of the Ordinary's office, expressly including the compensation of the clerk, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, uniforms, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at

Page 3794

the sole discretion of the governing authority of Jeff Davis County. Expenses. Section 6 . This Act shall become effective on January 1, 1977. 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 1974 session of General Assembly of Georgia, a bill to place the Ordinary of Jeff Davis County on an annual salary in lieu of the fee system of compensation; to provide for a clerk of the Ordinary and his compensation; to provide for the payment of operating expenses of the Ordinary's office; to provide an effective date; to repeal conflicting laws; and for other purposes. Request for this bill was by unanimous vote of the Jeff Davis County Commissioners. This 26 day of January, 1974. L. Jack Strickland Representative, 116 Dist. Post 1 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, L. Jack Strickland who, on oath, deposes and says that he is Representative form the 116th 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 24, 31, 1974, February 7, 1974. /s/ L. Jack Strickland Representative, 116th District

Page 3795

Sworn to and subscribed before me this 14th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission expires Nov. 26, 1977. (Seal). Approved March 28, 1974. CITY OF JEFFERSONCHARTER AMENDEDCORPORATE BOUNDARIES CORRECTED. No. 1341 (House Bill No. 2041). An Act to amend an Act creating a new charter for the City of Jefferson, approved April 17, 1973 (Ga. L. 1973, p. 2887), so as to correct the legal description of the corporate boundaries; 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 Jefferson, approved April 17, 1973 (Ga. L. 1973, p. 2887), is hereby amended by striking the second paragraph of section 2.03 in its entirety and inserting in lieu thereof a new second paragraph of section 2.03, to read as follows: The said City of Jefferson is hereby divided into four wards, to be known as first, second, third and fourth, as follows: First ward begins in the center of Sycamore Street at the intersection of Martin Street and follows the center of Martin Street to the center of Westmoreland Drive, thence along the center of Westmoreland Drive in a westerly direction to Dickson Street; thence along the center of Dickson Street to intersection of Elder Avenue, thence along Elder Avenue in an easterly direction to the intersection of U. S. Highway 129; thence along the center of U. S. Highway 129 in a southerly direction to the intersection of the

Page 3796

Georgia Power Transmission line; thence along the Georgia Power Transmission line in a southerly direction for approximately 382 feet; thence in a westerly and southerly direction following the incorporate limits to the intersection of the Old Lawrenceville Road; thence along the center of the Old Lawrenceville Road in an easterly direction to the intersection of Anderson Street; thence along the center of Anderson Street to the intersection of Skyline Drive, thence along the center of Skyline Drive in an easterly direction to the intersection of Hoschton Street; thence along the center of Hoschton Street in a northerly direction to the intersection of Lawrenceville Street; thence along the center of Lawrenceville Street in an easterly direction to the intersection of Hill Street; thence along the center of Hill Street in a southerly direction to the center of Lee Street; thence along the center of Lee Street in an easterly direction to Sycamore Street to the beginning corner. Second ward begins at the center of Gordon Street on the South side of public square; thence south along the center of Gordon Street to a point where Gordon Street turns sharply in a westerly direction to the intersection of U. S. Highway 129; thence along the center of U. S. Highway 129 in a southerly direction to the incorporate limits; thence easterly along the incorporate limits, and continuing along the incorporate limits to the center of Georgia Highway 82; thence along the center of Georgia Highway 82 in a northerly direction to the northern boundary of the corporate limits, thence along the corporate limits in a westerly direction, then a southerly direction to the intersection of Elder Avenue, thence along Elder Avenue in an easterly direction to the intersection of Dickson Street, thence along the center of Dickson Street in a southerly direction to the intersection of Westmoreland Drive, thence along the center of Westmoreland Drive to the center of Martin Street; thence along the center of Martin Street in a southerly direction to the intersection of Sycamore Street; thence along the center of Sycamore Street in a westerly direction to the beginning corner. Third ward begins at the West side of Public Square at the center of Lee Street; thence along the center of Lee Street in a westerly direction to the corporate limits on the East side of Lee Street; thence in a southeasterly direction along the corporate limits, and continuing

Page 3797

along the corporate limits to the intersection of the Gainesville-Midland Railroad right of way, then in a southerly direction along the West side of Railroad right of way and around the present incorporate limits, thence in a northerly direction along the eastern boundary of the railroad right of way and continuing along the corporate limits to the intersection of U. S. Highway 129, thence along the center of U.S. Highway 129 in a northerly direction to the intersection of Gordon Street; thence along the center of Gordon Street in an easterly direction, a northerly direction to the beginning corner, this is to also include tracts Numbers 20 and 21 as shown on plat drawn by W. T. Dunahoo and Associates, dated February 19, 1972, and recorded as aforesaid. Fourth ward begins in the center of Lee Street at the intersection of Hill Street; thence westward along the center of Lee Street and then along the line west of Lee Street to the southwest incorporate limits; thence in a westerly direction and then a northeasterly and westerly direction along the incorporate limits to the intersection of the Old Lawrenceville Road, thence along the center of the Old Lawrenceville Road in an easterly direction to the intersection of Anderson Street; thence along the center of Anderson Street in a northerly direction to the intersection of Skyline Drive, thence along the center of Skyline Drive in an eastward direction to the intersection of Hoschton Street; thence along the center of Hoschton Street in a northerly direction to Lawrenceville Street; thence along the center of Lawrenceville Street in an easterly direction to the intersection of Hill Street; thence along the center of Hill Street in a southerly direction to the beginning corner. 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 1974 Session of the General Assembly of Georgia, a bill to amend an Act creating a new charter for the City of Jefferson, approved April 17, 1973 (Ga. L. 1973, p. 2887),

Page 3798

so as to correct the legal description of the corporate boundaries; and for other purposes. This 8 day of Jan., 1974. Lauren McDonald, Jr. Representative, 12th District Georgia, Jackson County. Personally appeared before me, a Notary Public within and for above State and County, Herman Buffington who, on oath, deposes and says that he is the publisher of The Jackson Herald 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 9, 16, 23. /s/ Herman Buffington Publisher Sworn to and subscribed before me this 11th day of February, 1974. /s/ June Crowe Notary Public. Seal. Approved March 28, 1974. BANKS COUNTYOFFICE OF TAX COMMISSIONER CREATED, ETC.REFERENDUM. No. 1342 (House Bill No. 2042). An Act to consolidate the offices of Tax Receiver and Tax Collector of Banks County into the office of Tax Commissioner of Banks County; to provide for the rights, duties and liabilities of said office; to provide for the election

Page 3799

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 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 personnel in the office of the tax commissioner, their compensation, and the payment of expenses; to provide an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The offices of Tax Receiver and Tax Collector of Banks County are hereby consolidated and combined into the one office of Tax Commissioner of Banks County. The rights, duties and liabilities of the tax commissioner, except as otherwise provided herein, shall be the same as those imposed upon the tax receivers and tax collectors by the laws of this State. Created. Section 2 . The first election for the office of tax commissioner created herein shall be held at the same time as the election of other county officers for Banks County in 1976. The person so elected shall take office on the first day of January following his election and shall serve until December 31, 1980, 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 effect the term of office of the present Tax Collector and Tax Receiver of Banks County, and their terms of office shall continue through December 31, 1976. 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. Election. Section 3 . The tax commissioner before entering upon

Page 3800

the duties of his office, shall take the oath prescribed by law for tax collectors and shall give bond as provided by law for the tax collector. Oath. Section 4 . All taxes due and payable at the time the tax commissioner takes office shall continue to be due and payable until paid. All tax fi. fas. theretofore issued shall have full force and effect and be collectible as issued. Section 5 . The tax commissioner shall receive an annual salary of not less than $9,000.00 per annum and not more than $12,000.00 per annum, the exact amount to be determined by the governing authority of Banks County. The tax commissioner shall be paid in equal monthly installments out of the funds of Banks County. Salary. Section 6 . 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. Section 7 . The tax commissioner shall have the authority to 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 said county to fix the number of employees and the compensation to be received by each employee in said office. It shall be within the sole power and authority of the tax commissioner, during his term of office,

Page 3801

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. Personnel. Section 8 . The necessary operating expenses of the office of the tax commissioner, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purposes. All supplies, materials, furnishings, furniture, utilities, uniforms, vehicles and equipment and the repair, replacement and maintenance thereof as may be reasonably required in discharging the official duties of said office shall be furnished by the county and shall be paid from any funds of the county available for such purpose. The determination of such requirements shall be at the sole discretion of the governing authority of Banks County. Expenses. Section 9 . This Act shall become effective on January 1, 1977, and the provisions relative to the election of the tax commissioner shall be carried out as provided hereinbefore. Effective date. Section 10 . After the date of approval of this Act by the Governor or after it otherwise becomes law, it shall be the duty of the Ordinary of Banks County to issue the call for an election for the purpose of submitting this Act to the voters of Banks County for approval or rejection. The Ordinary shall set the date of such election for the second Tuesday in August, 1974. The Ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Banks County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act consolidating the offices of Tax Receiver and Tax Collector of Banks County into the single office of Tax Commissioner of Banks County be approved? Referendum. All persons desiring to vote in favor of the Act shall vote Yes, and those persons desiring to vote for rejection of

Page 3802

the Act shall vote No. If more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by Banks County. It shall be the duty of the Ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern 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 11 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent of Legislation To Combine The Tax Collector and Tax Receiver's Office It is hereby intended at the regular 1974 session of the General Assembly of Georgia, to introduce a bill creating the office of Tax Commissioner in Banks County, for the year 1976, upon approval of the voters of Banks County. Rep. Jack Irvin Rep. Lauren McDonald, Jr. Georgia, Banks 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 Banks County Journal which is the official organ of Banks County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published therein on the following dates: January 23, 30, February 6, 13. /s/ Charles L. Hardy, Jr. Publisher

Page 3803

Sworn to and subscribed before me this 14 day of February, 1974. /s/ Wallace E. Nelson Notary Public, Georgia, State at Large. My Commission expires Apr. 19, 1976. (Seal). Approved March 28, 1974. JEFF DAVIS COUNTYSALARY OF SHERIFF CHANGED. No. 1343 (House Bill No. 2045). An Act to amend an Act placing the sheriff of Jeff Davis County on an annual salary, approved February 18, 1966 (Ga. L. 1966, p. 2046), as amended by an Act approved April 25, 1969 (Ga. L. 1969, p. 3415), so as to change the salary 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 Jeff Davis County on an annual salary, approved February 18, 1966 (Ga. L. 1966, p. 2046), as amended by an Act approved April 25, 1969 (Ga. L. 1969, p. 3415), is hereby amended by striking from section 2 the following: $10,500, and inserting in lieu thereof the following: not less than $12,225, so that when so amended section 2 shall read as follows: Section 2. The sheriff of Jeff Davis County shall receive an annual salary of not less than $12,225 payable in

Page 3804

equal monthly installments from the funds of Jeff Davis 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 there will be introduced at the regular 1974 session of the General Assembly of Ga., a bill to amend an act approved February 18, 1966, (Ga. L. 1966, P. 2046), as amended, so as to change the compensation of the sheriff of Jeff Davis County; to repeal conflicting laws; and for other purposes. This 22nd day of January, 1974. L. J. Strickland Representative, 116 District Robert L. Bob Harrison Representative, 116 District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert L. Harrison who, on oath, deposes and says that he is Representative from the 116th 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

Page 3805

organ of Jeff Davis County, on the following dates: January 24, 31, 1974, February 7, 1974. /s/ Robert L. Harrison Representative, 116th District Sworn to and subscribed before me this 17th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public. (Seal). Approved March 28, 1974. CITY OF RIVERDALECHARTER AMENDEDELECTION PROVISIONS CLARIFIED. No. 1344 (House Bill No. 2047). 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 12, 1970 (Ga. L. 1970, p. 2611), so as to clarify the provisions relating to the election of the mayor and council by majority vote; to provide that all municipal elections conducted in said city shall hereafter be conducted under and according to the provisions of the Georgia Municipal Election Code; 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 12, 1970 (Ga. L. 1970, p. 2611), is hereby amended by striking section 8 in its

Page 3806

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 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. All elections shall be conducted on a city-wide basis and in order for a candidate to be eligible to qualify as a candidate in addition to the other qualifications enumerated in this charter, he must reside in the ward for at least thirty (30) days prior to said election. In order to be elected, every candidate for mayor or councilman must receive a majority of the votes cast for the position for which he is offering as a candidate. In the event a councilman after taking office moves his residence from the ward which he represents, the 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 solemly 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

Page 3807

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: Section 10. All elections in said city, beginning with the municipal election in 1974, shall be conducted under and according to the provisions of the Georgia Municipal Election Code, as now or hereafter amended. Section 3 . Said Act is further amended by striking sections 11, 12, 16, 17, 18, 19 and 20 in their entirety. 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 the City of Riverdale intends to seek and have introduced at the 1974 session of the General Assembly of the State of Georgia, an act or acts to: (1) Amend the City Charter so as to provide that the councilmen to be elected in 1974 shall be elected for a term of three years and that thereafter the mayor and councilmen will be elected for a term of four years;

Page 3808

(2) Amend the City Charter so that municipal elections of the City of Riverdale shall hereafter be conducted under and according to the provisions of the Georgia Municipal Election Code; (3) Amend the City Charter and enact, with the approval of the voters, a constitutional amendment to grant an exemption of $2,000.00 from ad valorem taxation to property owners who are sixty-five years of age or older and whose income per annum does not exceed $4,000.00. F. L. Hutcheson, Mayor City of Riverdale This is to certify that a Notice of Intention to Introduce Local Legislation re: an act or acts to: (1) Amend the City Charter so as to provide that the councilmen to be elected in 1974 shall be elected for a term of three years; City of Riverdale municipal elections conducted under and according to the provisions of the Georgia Municipal Election code; amendment to grant $2,000 for ad valorem taxation to property owners who are 65 years of age or older and for other purposes, as shown in attached newspaper cutting, was published in News/Daily December 25, 1973, January 1 and 8, 1974. /s/ Jim Wood Publisher Sworn to and subscribed before me this the 15th day of January, 1974. /s/ Judy Suddath Notary Public, Georgia, State at Large. My Commission expires April 30, 1977. (Seal). Approved March 28, 1974.

Page 3809

TOWN OF POOLERCHARTER AMENDEDCORPORATE LIMITS CHANGED. No. 1345 (House Bill No. 2048). An Act to amend an Act creating a new charter for the Town of Pooler, approved January 30, 1946 (Ga. L. 1946, p. 593), as amended, particularly by an Act approved February 23, 1956 (Ga. L. 1956, p. 25-30); an Act approved March 3, 1962 (Ga. L. 1962, p. 2704), an Act approved April 8, 1965 (Ga. L. 1965, p. 3399); an Act approved February 24, 1967 (Ga. L. 1967, p. 2034); an Act approved April 10, 1971 (Ga. L. 1971, p. 3508); an Act approved March 27, 1972 (Ga. L. 1972, p. 2953); and an Act approved April 17, 1973 (Ga. L. 1973, p. 3415); so as to change the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the Town of Pooler, approved January 30, 1946 (Ga. L. 1946, p. 593), as amended, particularly by an Act Approved February 23 1956 (Ga. L. 1956, p. 25-30); an Act approved March 3, 1962 (Ga. L. 1962, p. 2704); an Act approved April 8, 1965 (Ga. L. 1965, p. 3399); an Act approved February 24, 1967 (Ga. L. 1967, p. 2034); and Act approved April 10, 1971 (Ga. L. 1971, p. 3508); an Act approved March 27, 1972 (Ga. L. 1972, p. 2953); an Act approved April 17, 1973 (Ga. L. 1973, p. 3415), is hereby amended by adding a new section to be known as section 2E to read as follows: Section 2E. In addition to the present corporate limits of the Town of Pooler, as they exist at the time of the approval of this Act, the corporate limits of the Town of Pooler shall also include the following described tracts of land: ALL that certain tract of land situate, lying and being in Chatham County, Georgia described as follows: Beginning at the point of intersection of the Northerly right of way line of U. S. Highway No. 80 and a line having a bearing

Page 3810

of North 02 39[UNK] West, which point of intersection is located on the Northerly right of way line of U. S. Highway No. 80 and which point is the point of beginning; running thence North 02 39[UNK] West a distance of 1,010 feet to a point; continuing thence North 89 41[UNK] East a distance of 817 feet, more or less, to a point; continuing thence North 08 10[UNK] West a distance of 1,076.6 feet to a point; continuing thence North 80 52[UNK] East a distance of 1,606.0 feet to a point; continuing thence South 03 52[UNK] West a distance of 510.5 feet to a point; continuing thence North 70 22[UNK] East a distance of 1,313.1 feet to a point; continuing thence South 19 55[UNK] East a distance of 329.2 feet to a point; continuing thence North 69 31[UNK] East a distance of 446 feet to a point; continuing thence South 23 51[UNK] East a distance of 767.4 feet to a point; continuing thence South 22 04[UNK] East a distance of 1,212.6 feet to a point; continuing thence South 67 52[UNK] West along the corporate limits of the Town of Pooler a distance of 1,291.6 feet to a point; continuing thence South 67 38[UNK] West a distance of 1,330.9 feet to a point; continuing thence South 19 20[UNK] East a distance of 152.22 feet to a point; continuing thence North 69 58[UNK] West along the Northern right of way line of U. S. Highway No. 80 a distance of 446.1 feet to a point; continuing thence North 47 23[UNK] East a distance of 264.75 feet to a point; continuing thence North 41 23[UNK] West a distance of 1,288 feet, more or less, to a point; continuing thence South 20 02[UNK] West a distance of 850 feet, more or less, to a point; continuing thence North 69 58[UNK] West along the Northern right of way line of U. S. Highway No. 80 a distance of 1,032 feet to a point and which point is the point of beginning; the above described tract of land being more fully shown on a plat made by Stuckey Kimmer, Inc., Savannah, Georgia, dated February 6, 1974, recorded in the Office of the Clerk of the Superior Court of Chatham County, Georgia, in Plat Record Book X, Folio 139, and marked on said map as `Area to be Annexed' and to which specific reference is specifically made. ALL that certain tract of land situate, lying and being in Chatham County, Georgia, described as follows: Commencing at the point of intersection of the Northerly right of way line of U. S. Highway No. 80 and the Western

Page 3811

boundary line of the corporate limits of the Town of Pooler, which point is the point of beginning; continuing thence South 11 52[UNK] 30[UNK] West a distance of 622 feet, more or less, to a point; continuing thence South 70 20[UNK] 10[UNK] East a distance of 38.5 feet to a point; continuing thence South 19 39[UNK] 50[UNK] West a distance of 200 feet to a point; continuing thence North 70 20[UNK] 10[UNK] West a distance of 2,300 feet, more or less, to a point; continuing thence North 22 31[UNK] 30[UNK] East a distance of 919 feet, more or less, to a point; continuing thence South 67 37[UNK] 30[UNK] East along the Northerly right of way line of U. S. Highway No. 80 a distance of 2,130 feet, more or less, to a point and which point is the point of beginning; the above described tract of land being more fully shown on a plat made by Stuckey Kimmer, Inc., Savannah, Georgia, dated February 6, 1974, recorded in the Office of the Clerk of the Superior Court of Chatham County, Georgia, in Plat Record Book X, Folio 139, and marked on said map as `Area to be Annexed' and to which specific reference is specifically made. The area shown as Shearouse Properties is an industrial and manufacturing area and industrial and manufacturing establishments located therein may continue to operate, rebuild if destroyed, can expand within this area and can continue to use water and sewerage facilities located in said area. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Georgia, Chatham County. Notice is hereby given of intention to Apply for Local Legislation at the 1974 Session of the General Assembly of Georgia with the approval of the Mayor and Aldermen of the Town of Pooler, Georgia to amend the several acts constituting the Charter of the Town of Pooler to change and extend the corporate limits of the Town of Pooler and to

Page 3812

otherwise amend the laws constituting the Charter of the Town of Pooler and for other purposes. Jack K. Berry Town Attorney Town of Pooler Georgia, Chatham County. Personally appeared before me Wallace M. Davis, Jr. to me known, who being by me sworn, deposes and says: That he is the Executive Editor of Southeastern Newspapers Corporation, a Georgia corporation, doing business in Chatham County, Georgia, under the trade name of Savannah News-Press; That said corporation is the publisher of the Savannah Evening Press, a daily newspaper published in said county; That he is authorized to make affidavits of publication on behalf of said publisher corporation; That said newspaper is of general circulation in said county and in the area adjacent thereto and is the newspaper designated and customarily used by the Sheriff of Chatham County for the publication of advertisements and by the other officials and official bodies of and in said county for the publication of notices required by law; That he has reviewed the regular editions of the Savannah Evening Press published on Jan. 16, 1974, Jan. 23, 1974, Jan. 30, 1974, and finds that the following advertisement, to-wit: appeared in each of said editions. /s/ W. M. Davis, Jr. (Deponent) Sworn to and subscribed before me this 11 day of February, 1974. /s/ Deborah M. White Notary Public, Chatham County, Ga. My Commission Expires Oct. 19, 1975. (Seal). Approved March 28, 1974.

Page 3813

GWINNETT COUNTYBOARD OF COMMISSIONERSCHAIRMAN PERMITTED TO HOLD CERTAIN OTHER PUBLIC OFFICE. No. 1346 (House Bill No. 2049). An Act to amend an Act creating a Board of Commissioners of Gwinnett County, approved January 31, 1968 (Ga. L. 1968, p. 2003 et seq.), as amended by an Act approved April 15, 1969 (Ga. L. 1969, p. 2793 et seq.), as amended by an Act approved March 27, 1972 (Ga. L. 1972, p. 3113 et seq.) and as amended by an Act approved April 17, 1973 (Ga. L. 1973, p. 3434 et seq.) in order to permit the Chairman of the Board of Commissioners of Gwinnett County to hold another public office, provided said office is not elective; to repeal all laws in conflict therewith; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a Board of Commissioners of Gwinnett County, approved January 31, 1968 (Ga. L. 1968, p. 2003 et seq.), as amended by an Act approved April 15, 1969 (Ga. L. 1969, p. 2793 et seq.), as amended by an Act approved March 27, 1972 (Ga. L. 1972, p. 3113 et seq.) and as amended by an Act approved April 17, 1973 (Ga. L. 1973, p. 3434 et seq.), be and the same is hereby amended by deleting section 4 therefrom in its entirety and inserting in lieu thereof a new section 4, to read as follows: Section 4. The Chairman shall be a citizen of this State, shall be a resident of Gwinnett County and shall hold no other elective public office. Chairman. 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 3814

Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January 1974 Session of the General Assembly of the State of Georgia, a bill amending the Act entitled Gwinnett CountyBoard of Commissioners of Roads and RevenuesReferendum, No. 612, House Bill No. 404, Ga. L. 1968 Sess., Volume II, page 2003, Section 4, which amendment shall delete from said Act that portion of said section providing that the Chairman of the Board of Commissioners of Gwinnett County shall hold no other public office, and for other purposes. Stark, Stark Henderson /s/ Homer M. Stark Gwinnett County Attorney 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 59th 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 21, 28, 1973, January 4, 1974. /s/ James D. Mason Representative, 59th District Sworn to and subscribed before me, this 14th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974.

Page 3815

GWINNETT COUNTY WATER AND SEWERAGE AUTHORITY ACT AMENDEDPROVISIONS MADE RELATING TO MEMBERS, ETC. No. 1347 (House Bill No. 2050). An Act to amend an Act known as the Gwinnett County Water and Sewerage Authority Act, approved March 13, 1970 (Ga. L. 1970, p. 2827 et seq.), so as to provide for the membership and for the appointment of members of the Authority and their terms of tenure and compensation; to provide that the Chairman of the Board of Commissioners and one of the Commissioners or two of the Commissioners may be appointed as members of the Authority; to provide for severability; to provide for the effective date hereof; to repeal all laws in conflict therewith; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act known as the Gwinnett County Water and Sewerage Authority Act, approved March 13, 1970 (Ga. L. 1970, p. 2827 et seq.), be and the same is hereby amended by deleting therefrom section 2 in its entirety and inserting in lieu thereof a new section 2 to read as follows: 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 thereof 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 who shall be residents of Gwinnett County and who shall be appointed by the Board of Commissioners of Gwinnett County. The members of the Authority shall be appointed to serve for a term of one (1) year from the date of such appointment

Page 3816

and until their successors shall have been selected and appointed. The Chairman of the Board of Commissioners of Gwinnett County and one of the members of the Board of Commissioners of Gwinnett County or two of the members of the Board of Commissioners of Gwinnett County may be appointed to serve as members of the Authority, but in no event shall there be serving at any one time as members of the Authority more than two members of the Board of Commissioners or the Chairman and one member. 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. Any member of the Authority may be selected and appointed to succeed himself. 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 chairman and another member as vice-chairman and it shall also elect a secretary and treasurer, who does not necessarily have to be a member of the Authority and if not a member he or she shall have no voting rights. 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 expressely 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.

Page 3817

Section 2 . In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses, or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional 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 3 . This Act shall become effective upon its approval by the Governor or upon its becoming 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 Apply for Local Legislation. Notice is hereby given that there will be introduced at the January 1974 Session of the General Assembly of the State of Georgia, a bill amending the Act entitled Gwinnett County Water And Sewerage Authority Act, No. 1045, House Bill No. 1652, Ga. L. 1970 Sess., Volume II, p. 2827, section 2, so as to change the terms the members of the Authority shall serve from a term of four (4) years to one (1) year terms for all members, and for other purposes. Stark, Stark Henderson s Homer M. Stark Gwinnett County Attorney 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 59th District, and that the attached copy of

Page 3818

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 21, 28, 1973, January 4, 1974. /s/ James D. Mason Representative, Sworn to and subscribed before me, this 14th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974. ATKINSON COUNTYDEPUTY CLERK SUPERIOR COURTSALARY FIXED. No. 1348 (House Bill No. 2054). An Act to amend an Act placing the Clerk of the Superior Court of Atkinson County upon an annual salary in lieu of the fee system of compensation, approved April 25, 1969 (Ga. L. 1969, p. 3613), so as to authorize the governing authority of Atkinson County to fix the compensation of the deputy clerk of the Clerk of the Superior Court of Atkinson 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 Atkinson County upon an annual salary in lieu of the fee system of compensation, approved April 25, 1969 (Ga. L. 1969, p. 3613), is hereby amended by striking section 4 in its entirety and inserting in lieu thereof a new section 4, to read as follows:

Page 3819

Section 4. The said Clerk shall have the authority to appoint one deputy, whose annual compensation shall be fixed by the governing authority of Atkinson County and payable in equal monthly installments from funds of Atkinson County. It shall be within the sole power and authority of the Clerk of the Superior Court of Atkinson 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 him at will and within his sole discretion. Deputy clerk. 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 1974 General Assembly of Georgia, a bill to amend an act placing the Clerk of the Superior Court of Atkinson County upon an annual salary in lieu of the fee system of compensation, approved April 25, 1969, (Ga. L. 1969, p. 3613) so as to authorize the Governing Authority of Atkinson County to fix the compensation of the Deputy Clerk, and for other purposes. This 17th day of January, 1974. Board of Commissioners of Atkinson County, Ga. /s/ I. E. Paulk, Chairman /s/ Earl E. Haskins, Member /s/ Abe T. Minchew, Member Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ottis Sweat, Jr. who, on oath, deposes and says that he is Representative from the 125th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published

Page 3820

in the Atkinson County Citizen, Pearson which is the official organ of Atkinson County, on the following dates: January 17, 24, 31, 1974. /s/ Ottis Sweat, Jr. Representative, 125th District Sworn to and subscribed before me, this 14th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974. ATKINSON COUNTYTAX COMMISSIONER AUTHORIZED TO EMPLOY CLERK. No. 1349 (House Bill No. 2055). An Act to amend an Act creating the office of Tax Commissioner of Atkinson County, approved March 11, 1943 (Ga. L. 1943, p. 827), as amended particularly by an Act approved April 4, 1967 (Ga. L. 1967, p. 2634), so as to authorize the Tax Commissioner of Atkinson County to employ a clerk; to provide that the governing authority of Atkinson County shall fix the compensation of said clerk; to provide for all other matters relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating the office of Tax Commissioner of Atkinson County, approved March 11, 1943 (Ga. L. 1943, p. 827), as amended particularly by an Act approved April 4, 1967 (Ga. L. 1967, p. 2634), is hereby amended by

Page 3821

striking section 6 in its entirety and inserting in lieu thereof a new section 6, to read as follows: Section 6. The Tax Commissioner shall have the authority to appoint one clerk, whose annual compensation shall be fixed by the governing authority of Atkinson County and payable in equal monthly installments out of the funds of Atkinson County. It shall be within the sole power and authority of the Tax Commissioner of Atkinson County, during his term of office, to designate and name the person who shall be employed as such clerk and to prescribe the duties and assignments of said clerk and to remove or replace said clerk at will and within his sole discretion. Clerk. 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 1974 General Assembly of Georgia, a bill creating the office of Tax Commissioner of Atkinson County, approved March 11, 1943, (Ga. L. 1943, p. 827), as amended, so as to authorize the Tax Commissioner of Atkinson County, to employ a Clerk; to provide that the Governing Body of Atkinson County shall fix the compensation of said Clerk, to provide for all other matters relative to the foregoing, and for other purposes. This 17th day of January, 1974. Board of Commissioners of Atkinson County, Ga. /s/ I. E. Paulk, Chairman /s/ Earl E. Haskins, Member /s/ Abe T. Minchew, Member Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ottis Sweat, Jr.

Page 3822

who, on oath, deposes and says that he is Representative from the 125th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Atkinson County Citizen which is the official organ of Atkinson County, on the following dates: January 17, 24, 31, 1974. /s/ Ottis Sweat, Jr. Representative, 125th District Sworn to and subscribed before me, this 14th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974. CLINCH COUNTYSHERIFFMILEAGE RATE INCREASED, ETC. No. 1350 (House Bill No. 2056). An Act to amend an Act placing the Sheriff of Clinch County on an annual salary in lieu of the fee system of compensation, approved March 30, 1965 (Ga. L. 1965, p. 2897), as amended by an Act approved April 4, 1967 (Ga. L. 1967, p. 2570), an Act approved March 27, 1968 (Ga. L. 1968, p. 2890), an Act approved March 14, 1969 (Ga. L. 1969, p. 2216), and an Act approved April 17, 1973 (Ga. L. 1973, p. 3453), so as to authorize the sheriff to fix the salary of his clerk with the approval of the Board of Commissioners of Clinch County; to increase the rate of mileage by which the sheriff, his deputies, and his clerk are reimbursed; to increase the amount paid per day for

Page 3823

the feeding of prisoners; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act placing the Sheriff of Clinch County on an annual salary in lieu of the fee system of compensation, approved March 30, 1965 (Ga. L. 1965, p. 2897), as amended by an Act approved April 4, 1967 (Ga. L. 1967, p. 2570), an Act approved March 27, 1968 (Ga. L. 1968, p. 2890), an Act approved March 14, 1969 (Ga. L. 1969, p. 2216), and an Act approved April 17, 1973 (Ga. L. 1973, p. 3453), 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 sheriff is hereby authorized to appoint one clerk, who may also be appointed a deputy sheriff in the discretion of the sheriff, to assist him in the performance of his duties and who shall serve at the pleasure of the sheriff. The said clerk, whether acting as clerk or deputy sheriff, or both, shall receive an annual salary to be fixed by the sheriff in an amount not less than $4,200.00 per annum with the approval of the Board of Commissioners of Clinch County. Said salary shall be payable in equal monthly installments from the funds of Clinch County. Section 2 . Said Act is further amended by striking from section 11 the following: 10, and substituting in lieu thereof the following: 15, so that when so amended, section 11 shall read as follows: Section 11. In addition to the salary provided for herein, the sheriff shall be paid or reimbursed for automobile expenses incurred by the sheriff and his deputy in using the automobile furnished by said sheriff while carrying out

Page 3824

their official duties within Clinch County at the rate of 15 per mile, payable monthly from the funds of Clinch County. Expenses. Section 3 . Said Act is further amended by striking from section 12 the following: 10, and substituting in lieu thereof the following: 15, so that when so amended, section 12 shall read as follows: Section 12. In addition to the salaries and expenses provided for herein, the sheriff, his deputy and his clerk, if such clerk has been appointed a deputy and is acting as such, shall receive actual expenses when out of the territorial limits of Clinch County attending official business. Expenses for travel by automobile shall be payable or reimbursed at the rate of 15 per mile to the person owning such automobile, payable monthly from the funds of Clinch County. Same. Section 4 . Said Act is further amended by striking from section 14 the following: $2.00, and substituting in lieu thereof the following: $3.00, so that when so amended, section 14 shall read as follows: Section 14. The sheriff of Clinch County is hereby charged with the feeding of prisoners confined under his jurisdiction. In addition to the salary and expenses provided for herein, the board of Commissioners of roads and revenues of Clinch County shall pay to the sheriff either weekly or monthly the sum of $3.00 per day or part thereof for each

Page 3825

prisoner who has been furnished food, payable from the funds of Clinch County. Prisoners, feeding. 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 1974 Session of the General Assembly of Georgia, a bill to amend an Act placing the Sheriff of Clinch County on an annual salary in lieu of the fee system of compensation, approved March 30, 1965 (Ga. L. 1965, p. 2897), as amended by an Act approved April 4, 1967 (Ga. L. 1967, p. 2570), an Act approved March 27, 1968 (Ga. L. 1968, p. 2890), an Act approved March 14, 1969 (Ga. L. 1969, p. 2216), and an Act approved April 17, 1973 (Ga. L. 1973, p. 3453), so as to increase the rate of mileage by which the Sheriff, his deputies, and his clerk are reimbursed; to increase the amount paid per day for the feeding of prisoners; to repeal conflicting laws; and for other purposes. This 14th day of Jan., 1974. Noah C. Williams, Chairman Board of Commissioners of Clinch County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ottis Sweat, Jr. who, on oath, deposes and says that he is Representative from the 125th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Clinch County News which is the official organ of Clinch County, on the following dates: January 18, 25, 1974, February 1, 1974. /s/ Ottis Sweat, Jr. Representative, 125th District

Page 3826

Sworn to and subscribed before me, this 14th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974. RICHMOND COUNTY BOARD OF COMMISSIONERS REQUIRED TO PUBLISH CERTAIN TAX INFORMATION. No. 1351 (House Bill No. 2063). An Act to require the Board of Commissioners of Richmond County to publish certain tax information; 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 Board of Commissioners of Richmond County shall each year, within 30 days after the ad valorem tax millage rate has been established for the current year, publish in the official organ of Richmond County, in three separate issues thereof, an itemization of the millage required to raise the necessary revenues to fund the various programs and expenditures to be funded during the period covered by such levy. The itemization shall also publish the revenues generated by such millage in each such particular instance. Publication. 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 3827

regular 1974 Session of the General Assembly of Georgia, the necessary legislation to reorganize and restructure the governing authority of Richmond County, to establish tax districts for services rendered, 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 3rd day of January, 1974. /s/ Jack Connell Representative 80th District Georgia, Richmond County. Personally appeared, W. S. Morris, III, who being duly sworn, says that he is the President of Southeastern Newspapers Corporation, publishers of the Augusta Herald, a daily newspaper in Augusta, in said State and County, and that the advertisement notice, of which the annexed is a true copy, was published in said paper on the 11th day of January, 1974, 18th day of January, 1974, and 25th day of January, 1974, as provided by law. /s/ W. S. Morris, III Sworn to and subscribed before me, this 28th day of January, 1974. /s/ E. Arlyene Armstrong Notary Public, Richmond County, Georgia My Commission Expires Feb. 19, 1977. (Seal). Approved March 28, 1974.

Page 3828

CITY OF HOMERVILLECHARTER AMENDEDREGISTRATION OF VOTERS CHANGED. No. 1352 (House Bill No. 2072). An Act to amend an Act creating a new charter for the City of Homerville, approved March 4, 1937 (Ga. L. 1937, p. 1921), as amended, so as to change the method of registration of voters in said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act creating a new charter for the City of Homerville, approved March 4, 1937 (Ga. L. 1937, p. 1921), as amended, is hereby amended by adding a new paragraph at the end of section 14, to read as follows: Any person who has qualified and who has duly registered to vote shall remain on the voter registration books as a voter until said person shall have become deceased, removed himself from the residency of the City of Homerville, been convicted of a felony, has become delinquent in the payment of his city ad valorem taxes, or shall fail to vote in two successive municipal elections. Voters. 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 1974 session of the General Assembly of Georgia, a bill to amend the Charter of the City of Homerville, so as to change certain of the provisions relating to the methods and procedures for the registration of electors and the maintenance of the electors' list; and for other purposes. This 14th day of January, 1974. Bryce E. Kennedy, Mayor Homerville, Georgia

Page 3829

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ottis Sweat, Jr. who, on oath, deposes and says that he is Representative from the 125th District, and that the attached copy of Notice of Intention to introduce Local Legislation was published in the Clinch County News which is the official organ of Clinch County, on the following dates: January 25, February 1, 8, 1974. /s/ Ottis Sweat, Jr. Representative, 125th District Sworn to and subscribed before me, this 14th day of February, 1974. s Vivian Leigh Baxter Notary Public, Georgia State at Large My Commission Expires Nov. 26, 1977. (Seal). Approved March 28, 1974. COBB COUNTY BOARD OF COMMISSIONERSELECTION DISTRICTS CHANGED, ETC. No. 1353 (House Bill No. 2074). An Act to amend an Act creating the Board of Commissioners of Cobb County, approved June 19, 1964 (Ga. L. 1964, Extra Sess., p. 2075), as amended, so as to change the provisions relating to districts for the election of commissioners; to correct certain typographical omissions from the description of such districts; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 3830

Section 1 . An Act creating the Board of Commissioners of Cobb County, approved June 19, 1964 (Ga. L. 1964, Extra Sess., p. 2075), as amended, is hereby amended by striking section 2 (A) in its entirety and substituting in lieu thereof a new section 2 (A), to read as follows: Section 2 (A). Commissioner Districts . The Commission established herein shall consist of five members of which four members shall be known as Commissioners and one member shall be known as Chairman. The Chairman shall be elected by the voters of the entire county. The other four positions of the Commission shall be designated as Commissioner, Post No. 1, Commissioner, Post No. 2, Commissioner, Post No. 3, Commissioner, Post No. 4. Only those persons who possess the qualifications set forth hereinafter and who reside in the territory of Cobb County east of a District line as hereinafter described, shall be eligible to offer for election to Commissioner Posts Nos. 1 and 2, which District shall be known as the Eastern District. Only those persons who possess the qualifications set forth hereinafter and who reside within that territory embraced in Cobb County west of the district line described hereinafter, shall be eligible to offer for election to Commissioner Posts Nos. 3 and 4, which District shall be known as the Western District. Persons offering for Commissioner Posts Nos. 1, 2, 3, and 4 shall be elected only by the qualified voters residing within the respective Eastern or Western District from which such persons offer as candidates. The District line shall begin at the point and intersection of State Highway 139 (known as Gordon Road) and the County line between Cobb County and Fulton County, running thence northerly along the center of State Highway 139 until it intersects Allen Road; thence running northerly along the center line of Allen Road until it intersects the center line of U. S. Highway No. 278 (known as Bankhead Highway); thence westerly along the center line of U. S. Highway No. 278 until it intersects the center line of Cooper Lake Road; thence northerly along the center line of Cooper Lake Road until it intersects the Seaboard Air Line Railway Line; thence westerly along said Seaboard Air Line Railway Line until it intersects Concord Road; thence southerly along

Page 3831

the center line of Concord Road until it intersects Floyd Road; thence northerly along the center line of Floyd Road until it intersects State Highway No. 340 (known as Austell Road); thence northerly along the center line of State Highway No. 340 until it intersects Milford Church Road; thence easterly along the center line of Milford Churhc Road until it intersects Hicks Road; thence northerly along the center line of Hicks Road until it intersects Smyrna-Powder Springs Road; thence easterly along the center line of Smyrna-Powder Springs Road until it intersects Benson Pool Road; thence northerly along the center line of Benson Pool Road until it intersects Pat Mell Road; thence easterly along the center line of Pat Mell Road until it intersects Highway No. 3 (Known as Old Dixie Highway); thence southerly along the center line of Old Dixie Highway to a point approximately midway between the intersection of Pierce Avenue and Fleming Street with State Highway No. 3, which point shall be the southern boundary line of ED 303 of Tract 310.02 of the 1970 United States Census Tracts; thence along the southerly line of said ED 303 and following said boundaries of ED 303 to a point and corner; thence northerly along said boundaries of ED 303 until it intersects with the Dobbins Patrol Road of the United States Military Reservation, Dobbins Air Force Base; thence westerly along the Dobbins Patrol Road following the boundary lines of ED 303 and the boundary lines of the United States Military Reservation known as Dobbins Air Force Base until it shall intersect with Main Street; thence westerly along the center line of Main Street until it shall intersect with Ga. Highway No. 3; thence northerly along said center line of Ga. Highway No. 3 until it shall intersect with Daniel Drive; thence westerly along the center line of Daniel Drive until it shall intersect with Harold Avenue; thence northerly along Harold Avenue until it shall intersect with Medford Place; thence westerly along the center line of Medford Place until it shall intersect with Gober Avenue; thence northerly along the center line of Gober Avenue until it shall intersect with Mozley Drive; thence westerly along the center line of Mozley Drive until it shall intersect with Hawkins Street; thence northerly along the center line of Hawkins Street until said street shall change to Darwin Drive and continuing along the center line of Darwin Drive until it shall intersect

Page 3832

with Ga. State Highway No. 3; thence northerly along the center line of Ga. State Highway No. 3 (known as Atlanta Street) continuing along on the westerly side of the L. N. Railroad until said street shall intersect with Goss Street; thence easterly along the center line of Goss Street until it shall intersect with Atlanta Street lying on the eastern side of the L. N. Railroad; thence northerly along the center line of Atlanta Street until Atlanta Street shall intersect with Washington Avenue; thence easterly along Washington Avenje until Washington Avenue shall intersect with Roswell Street; thence easterly along Roswell Street to the eastern boundary of the National Cemetery where Roswell Street shall intersect with Rogers Street; thence northerly along the center line of Rogers Street until Rogers Street shall intersect with Washington Avenue; thence westerly along the center line of Washington Avenue until Washington Avenue shall intersect with Height Street; thence northerly along Height Street until it shall intersect with Lawrence Street; thence along the center line of Lawrence Street westerly until it shall intersect with Rigby Street; thence northerly along the center line of Rigby Street until it shall intersect with Fairground Street; thence northerly along the center line of Fairground Street until it shall intersect with Page Street; thence easterly along the center line of Page Street until it shall intersect with U. S. 41; thence northerly along U. S. Highway 41 until it shall intersect with State Highway No. 5 (known as Canton Highway); thence southerly along State Highway No. 5 until it intersects with Gray Street; thence westerly along the center line of Gray Street until it shall intersect with Church Street; thence northerly along Church Street until it shall intersect with the southernmost boundary of ED 248 of the Tract 302, Cobb County, Georgia; thence along the boundaries of ED 248 until it shall intersect with the L. N. Railroad and Marble Mill Road; thence westerly along Marble Mill Road until it shall intersect Kennesaw Avenue; thence northerly along the center line of Kennesaw Avenue until it shall intersect with Old 41 Highway; thence northerly on Old 41 highway as it intersects and crosses New U. S. Highway 41; thence northerly continuing along the center line of Old 41 Highway until it shall intersect with the corporate municipal limits of the City of Kennesaw; thence

Page 3833

northerly along said corporate limits as they meander northerly and easterly, thence northerly, thence westerly, thence southerly, until they shall intersect U. S. 41 (4 Lane Highway) same being the northerly corporate city limits of Kennesaw; thence northerly along the center of said U. S. 41 until it shall intersect with Blue Springs Road; thence northerly along the center line of Blue Springs Road until it shall intersect Old U. S. 41 Highway; thence southerly along the center line of Old U. S. 41 Highway until it shall intersect with Morgan Road; thence northerly along the center line of Morgan Road until it shall intersect with Toonigh Road; thence northerly along the center line of Toonigh Road until it shall intersect with Hickory Grove Road; thence easterly and northerly along Hickory Grove Road until it shall intersect Hamby Road thence northerly until Hamby Road shall intersect with the Cobb County-Cherokee County line, thereby dividing Cobb County into two separate districts, with the Eastern District being all of that land lying to the east of said line in Cobb County and the Western District being all of that land in Cobb County lying west of said district line. 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 January-February 1974 Session of the General Assembly of Georgia, a bill to amend an act creating a Board of Commissioners of Roads and Revenue for Cobb County, Georgia

Page 3834

approved June 19, 1964. (Ga. L. 1964, Ex. Sess., p. 2075); and for other purposes. This 26th day of December, 1973. /s/ George H. Kreeger /s/ Ken Nix /s/ Howard Atherton /s/ Travis Duke /s/ A. L. Burruss /s/ Joe Mack Wilson /s/ G. Robert Howard /s/ Hugh Lee McDaniell Representatives /s/ Joe L. Thompson /s/ J. H. Henderson, Jr. /s/ Tom Moore Senators Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, G. Robert Howard who, on oath, deposes and says that he is Representative from the 19th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Marietta Daily Journal which is the official organ of Cobb County, on the following dates: Dec. 28, 1973, Jan. 4, 11, 18, 25 and Feb. 1, 1974. /s/ G. Robert Howard Representative, 19th District Sworn to and subscribed before me, this 18th day of February, 1974. /s/ Susan Gordon Notary Public (Seal). Approved March 28, 1974.

Page 3835

JENKINS COUNTYPROVISIONS RELATING TO DEPUTY SHERIFFS CHANGED. No. 1354 (House Bill No. 2087). An Act to amend an Act placing the Sheriff of Jenkins County on a salary, approved February 28, 1966 (Ga. L. 1966, p. 2158), as amended, particularly by an Act approved April 5, 1971 (Ga. L. 1971, p. 3042), so as to change the status of the deputy sheriff; to change the compensation provisions relating to such officer; to provide for an additional deputy; to provide for funding; 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 Jenkins County on a salary, approved February 28, 1966 (Ga. L. 1966, p. 2158), as amended, particularly by an Act approved April 5, 1971 (Ga. L. 1971, p. 3042), 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 sheriff shall have the authority to appoint one chief deputy who shall receive an annual salary of not less than $6,000.00 nor more than $7,200.00, the exact amount to be determined by the sheriff with the approval of the governing authority of Jenkins County, said salary to be payable in equal monthly installments from the funds of Jenkins County. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person who shall be employed as chief deputy, and to prescribe his duty and assignment, and to remove or replace any such chief deputy at will and within his sole discretion. Chief deputy. Section 2 . Said Act is further amended by adding, immediately following Section 5, a new Section to be designated section 5A to read as follows:

Page 3836

Section 5A. Upon the approval of the governing authority of Jenkins County, the sheriff shall have the authority to appoint an additional deputy who shall receive an annual salary of not less than $4,800.00 nor more than $7,200.00, the exact amount to be determined by the sheriff with the approval of the governing authority of Jenkins County, said salary to be payable in equal monthly installments from the funds of Jenkins County. Additional deputy. 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 Local Legislation. Notice is hereby given that there will be introduced at the regular 1974 Session of the General Assembly of Georgia, a bill to authorize a salary increase for the Deputy Sheriff of Jenkins County, Georgia; and an additional appropriation for the Sheriff's Office in the sum of $3,000.00 for special deputy work. This 28th day of January, 1974. /s/ Randy Karrh Representative, 91st District Georgia, Jenkins County. Personally appeared before the undersigned officer of said county and state duly authorized and empowered to administer oaths, Frank M. Edenfield, who first being sworn on oath says that he is Partner and Publisher of The Millen News, an official organ of Jenkins County, Georgia and that the herewith attached notice of intention to introduce local legislation appeared as paid legal advertising in three consecutive

Page 3837

issues of said newspaper; to wit: On January 31, 1974; on February 7, 1974 and on February 14, 1974. /s/ Frank M. Edenfield Partner and Publisher, The Millen News Sworn to and subscribed before me, this the 15th day of February, 1974. s Nell O. Frye Notary Public, Georgia State at Large. My Commission expires Dec. 28, 1976. (Seal). Approved March 28, 1974. FULTON COUNTYCERTAIN RETIREMENT PROVIDED AFTER 20 YEARS' SERVICE. No. 1355 (Senate Bill No. 81). An Act to amend an Act authorizing the Commissioners of Fulton County to establish rules and regulations governing the payment of pensions to County employees, approved March 3, 1939 (Ga. L. 1939, p. 571), as amended, so as to authorize the retirement of individuals who shall be 65 years of age and have served twenty years; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: That an Act authorizing the Commissioners of Fulton County to establish rules and regulations governing the payment of pensions to County employees, approved March 3, 1939 (Ga. L. 1939, p. 571), as amended, is further amended as follows: Section 1 . Notwithstanding any other provision of this Act, any person who shall be participating in the pension

Page 3838

plan established by the Act approved March 21, 1963 (Ga. L. 1963, p. 2462), as amended, or the pension plan established by the Act approved March 28, 1969 (Ga. L. 1969, p. 2408), as amended, shall be entitled to retire and receive benefits under said Acts upon attaining the age of 65 years after having served twenty years. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Legislation. Notice is hereby given of intention to apply to the January, 1973 Session of the General Assembly of Georgia for local legislation to amend the Act approved March 3, 1939. (Ga. L. 1939, p. 571), authorizing the Board of Commissioners of Fulton County to establish Rules and Regulations governing the payment of pensions to County employees of said County..... and for other purposes; and any matter germane to this general subject may be included in such legislation or by amendment thereto. /s/ Lula B. Carson Executive Secretary Georgia, Fulton County. Before me, the undersigned, a Notary Public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the President of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 27th day of December, 1972, and on the 3, 10 days of January, 1973. As provided by law. /s/ Frank Kempton

Page 3839

Subscribed and sworn to before me, this 12th day of January, 1973. /s/ Mildred N. Lazenby Notary Public, Georgia, State at Large. My Commission Expires Oct. 15, 1975. Approved March 28, 1974. FULTON COUNTYCERTAIN OFFICERS AUTHORIZED TO PARTICIPATE IN RETIREMENT PLAN, ETC. No. 1356 (Senate Bill No. 101). An Act to amend an Act authorizing the Board of Commissioners of Fulton County to establish rules and regulations governing the payment of pensions to county employees of said county, approved March 3, 1939 (Ga. L. 1939, p. 571), as amended, particularly by an Act approved March 28, 1969 (Ga. L. 1969, p. 2408), an Act approved March 30, 1971 (Ga. L. 1971, p. 2309) and an Act approved March 31, 1972 (Ga. L. 1972, p. 3270), so as to authorize participation by certain officers and employees of Fulton County; to change the rate of interest on installment payments for prior service credit; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . An Act authorizing the Board of Commissioners of Fulton County to establish rules and regulations governing the payment of pensions to county employees of said county, approved March 3, 1939 (Ga. L. 1939, p. 571), as amended, particularly by an Act approved March 28, 1969 (Ga. L. 1969, p. 2408), an Act approved March 30, 1971 (Ga. L. 1971, p. 2309) and an Act approved March 31, 1972 (Ga. L. 1972, p. 3270), is hereby amended by striking section 3 of said amendatory Act of 1969, as the same has been

Page 3840

amended, and inserting in lieu thereof a new section 3, to read as follows: Section 3. Any officer or employee coming under the terms of this Act who is in the employment of Fulton County immediately prior to the effective date of this amendment, may elect to come under the provisions of this amendment by making written application to the Pension Board by December 31, 1974. All officers and employees who shall be elected or employed after the effective date of this Act shall be required to come under the provisions of this Act, as now amended. All pensions payable under this Act as hereby amended shall be subject to the ceiling or limitation that same shall not exceed three-quarters ([UNK]) of the average monthly salary of such officer or employee during the highest thirty-six (36) months of service, notwithstanding the fact that the years of service and the salary of the officer or employee might, except for this limitation, entitle such officer or employee to a higher pension. Section 2 . Said Act is further amended by striking from section 1 of said amendatory Act of 1971, approved March 30, 1971 (Ga. L. 1971, p. 2309), the following: prior to January 10, 1971,, in its entirety. Section 3 . Said amendatory Act of 1971 is further amended by striking from section 1 the date June 30, 1971 and inserting in lieu thereof the date December 31, 1974. Section 4 . Said amendatory Act of 1971 is further amended by striking from the second paragraph of section 1 the following: He shall have been an employee of Fulton County for five years prior to being eligible for such credit. When such employee has served five years with Fulton County he shall

Page 3841

immediately receive five years' credit, and for each successive year thereafter he shall receive another year's credit, not to exceed ten years., in its entirety. Section 5 . Said amendatory Act of 1971 is further amended by striking subsection 4 of section 2 in its entirety and inserting in lieu thereof a new subsection 4 of section 2, to read as follows: 4. Such officer or employee shall pay into the Pension Fund created by this Act, as amended, an amount which he would have paid into such fund had he been an employee of Fulton County during such time, plus matching funds, plus 6% interest on the total amount. The payments may be divided into thirty-six (36) equal installments bearing interest at 6% and the amount thereof deducted from any compensation due such person. Section 6 . All laws and parts of laws in conflict with this Act are hereby repealed. Legislation. Notice is hereby given of intention to apply to the January, 1973 Session of the General Assembly of Georgia for local legislation to amend the Act approved March 3, 1939, (Ga. L. 1939, p. 571), authorizing the Board of Commissioners of Fulton County to establish Rules and Regulations governing the payment of pensions to County employees of said County.....and for other purposes; and any matter germane to this general subject may be included in such legislation or by amendment thereto. /s/ Lula B. Carson Executive Secretary Georgia, Fulton County. Before me, the undersigned, a Notary Public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the President of the Daily Report Company, publishers of the Fulton County Daily

Page 3842

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 27th day of December, 1972, and on the 3, 10 days of January, 1973. As provided by law. /s/ Frank Kempton Subscribed and sworn to before me, this 12th day of January, 1973. /s/ Mildred N. Lazenby Notary Public, Georgia, State at Large. My Commission Expires Oct. 15, 1975. Approved March 28, 1974. CITY OF BLUE RIDGECHARTER AMENDEDAD VALOREM TAX RATE CHANGEDREFERENDUM. No. 1357 (Senate Bill No. 420). An Act to amend an Act creating a new charter for the City of Blue Ridge, approved March 23, 1935 (Ga. L. 1935, p. 928), so as to change the maximum ad valorem tax rate which may be levied by the mayor and councilmen of said city; 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 Blue Ridge, approved March 23, 1935 (Ga. L. 1935, p. 928), is hereby amended by striking from section 39, the words fifty cents, and inserting in lieu thereof the words and figure one dollar and fifty cents ($1.50), so that when so amended, section 39 shall read as follows: Section 39. Be it further enacted, that for the purpose of raising revenue for the support and maintenance of the

Page 3843

government of said City of Blue Ridge, the mayor and councilmen of said city shall have full power and authority for the assessment, levy and collection of an ad valorem tax on all real and personal property, including money, notes, bonds, and other evidences of debt, money used in banking, and every other species of property in said city or owned or held therein, of not exceeding one dollar and fifty cents ($1.50) on the hundred dollars, and for the purpose of providing a sinking fund for the purpose of paying the principal of any bonds heretofore issued, or that may hereafter issue, by said city authorities, and to provide a fund for the payment of the annual interest on said bonds a greater ad valorem tax may be levied and collected. Said mayor and councilmen shall have power and authority to provide by ordinances for the returns of all taxable property in said city, and to provide penalties for neglect or refusal to comply with the same. Section 2. Referendum Requirement . The City Council shall issue a notice of a special city election for the purpose of submitting this bill to the voters for approval. At said special election, all voters desiring to approve this Act shall vote Yes and all voters desiring to disapprove this Act shall vote No. Proper ballots shall be prepared and submitted to the voters by the city election officials in conformity with the Georgia Election Laws. Referendum. The City Council shall issue the notice of special city election within 60 days after this Act is signed by the Governor or otherwise becomes law, and said election shall be held and conducted within 30 days after the call of the special city election by the City Council. This Act is subject to and contingent upon approval of this Act by a majority of the voters casting ballots in said election. Section 3 . The provisions of this Act shall be effective as to all taxable years, beginning after December 31, 1972. Effective date. Section 4 . In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged

Page 3844

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 Intention To Introduce Local Legislation. Notice is hereby given that application will be made at this session of the General Assembly of Georgia, Jan., Feb., 1973 session, for the passage of a local bill amending the charter of the City of Blue Ridge so as to change the maximum ad valorem tax rate which may be levied by the mayor and councilmen of said city; to provide an effective date; to repeal conflicting laws; and for other purposes. This 20th day of February, 1973. /s/ Mayor and Councilmen of the City of Blue Ridge, Ga. Georgia, Fannin County. I, Lowell Kirby do solemnly swear that I am the Publisher of the McCaysville Citizen, printed and published at McCaysville, in the state of Georgia, and that from my personal knowledge and reference to files of said publication the advertisement of Mayor and Councilmen of the City of Blue Ridge, Georgia; Notice of Intent to Introduce Local Legislation was inserted in the McCaysville Citizen in space of 100 words on dates as follows: February 22 and March 1 and March 8, 1973. /s/ Lowell Kirby

Page 3845

Subscribed and sworn to before me, this 8th day of March, 1973. /s/ Charles F. Galloway Notary Public, Georgia, State at Large. My Commission Expires Aug. 17, 1976. Approved March 28, 1974. ZONING AND PLANNING PROVISIONS OF CERTAIN ACT REPEALED. (300,000 OR MORE). No. 1365 (Senate Bill No. 529). An Act to repeal an Act approved on February 15, 1952 (Ga. L. 1952, pp. 2731, et. seq.), and all Acts amendatory thereof, which applied to certain municipalities the zoning and planning provisions of an Act approved on January 31, 1946 (Ga. L. 1946, pp. 191, et. seq.), and for other purposes; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The following Acts are hereby repealed: (a) An Act approved on February 15, 1952 (Ga. L. 1952, pp. 2731, et seq.), which required all municipalities having a population of more than 300,000 according to the 1950 or any future United States Decennial Census to exercise zoning and planning authority in accordance with an Act approved on January 31, 1946 (Ga. L. 1946, pp. 191, et seq.); and for other purposes. (b) An Act entitled An Act to amend an Act entitled `An Act to authorize the governing authority of the several municipalities of this State to enact zoning and planning ordinances and regulations, to provide the procedure for zoning and planning, to provide for the establishment of planning boards and boards of adjustment; and for other

Page 3846

purposes', approved January 31, 1946 (Ga. L. 1946, pp. 191-203), as amended by the Act approved February 15, 1952 (Ga. L. 1952, pp. 2731-2732), providing that the said Act shall apply to municipalities having a population of 300,000 or more according to the United States census of 1950 or any future United States census and providing additional regulations for such cities, so as to strike from section 1 of the amendatory Act the requirement that the governing authority of a smaller county, where the city lies in two counties, shall agree to certain actions; to repeal conflicting laws; and for other purposes., which became law without approval (Ga. L. 1956, pp. 3422, et seq.). (c) An Act approved on March 9, 1956 (Ga. L. 1956, pp. 3356, et seq.), which made certain uses of lands and structures in municipalities having a population of more than 300,000 according to the 1950 or any future United States Decennial Census subject to fine and punishment by such municipalities; and for other purposes. (d) An Act approved on March 25, 1958 (Ga. L. 1958, pp. 3385, et seq.), which specified the size of the municipal planning board in municipalities having a population of more than 300,000 according to the 1950 or any future United States Decennial Census; and for other purposes. (e) Any and all Acts amending any or all of the four Acts described in subsection (a), (b), (c) and (d) of this Section. 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 . No repeal of this Act shall have the effect of reviving any law repealed by this Act. Section 4 . All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 28, 1974.

Page 3847

CERTAIN MUNICIPALITES HAVING PLANNING DEPARTMENT AUTHORIZED TO ESTABLISH ZONING REVIEW BOARD, (300,000 OR MORE). No. 1367 (Senate Bill No. 567). An Act to amend an Act approved on April 11, 1968 (Ga. L. 1968, pp. 1394, et seq.), which authorized the governing authority of any municipality or county to establish a planning department to exercise any or all of the functions, powers and duties of a planning commission as set forth in an Act approved on March 13, 1957 (Ga. L. 1957, pp. 420, et seq.), as amended and for other purposes, so as to permit certain municipalities which establish a planning department to establish a Zoning Review Board under certain circumstances to hold certain public hearings; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . New section 1A set out in Section 1 of an Act approved on April 11, 1968 (Ga. L. 1968, pp. 1394, et seq.), and described in the title of this Act is hereby amended by designating the existing paragraph as subparagraph (a) and adding the following new subparagraph (b) thereto: (b) Whenever any municipality having a population in excess of 300,000 according to the 1970 or any future United States Decennial Census creates and establishes a planning department in lieu of a planning commission or transfers all of the functions, powers and duties of a planning commission to its planning department, then such municipality may also create and establish a Zoning Review Board which shall conduct all public hearings required by law on amendments to the zoning ordinances of such municipality. The number, qualifications, method of appointment and removal, terms of office and compensation of members of such Zoning Review Board together with any additional functions, powers and duties of such Board shall be as prescribed by law adopted by the governing authority of such municipality.

Page 3848

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 28, 1974. FAYETTE COUNTYOFFICE OF TREASURER ABOLISHEDREFERENDUM. No. 1374 (House Bill No. 2020). An Act to abolish the office of treasurer of Fayette County; to provide that the board of commissioners of Fayette County shall appoint depositories for county funds; to provide an effective date; to provide that this Act shall be effective before said effective date under certain circumstances; to provide the procedures connected with the foregoing; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The office of treasurer of Fayette County is hereby abolished effective December 31, 1976, or upon a vacancy occurring in said office by reason of death, resignation, retirement or any other reason, whichever first occurs. Thereafter, it shall be the duty of the board of commissioners of Fayette County, on January 1 of each year, to appoint a chartered bank or chartered banks as a depository or depositories of all funds of Fayette County. All county funds which were paid to the treasurer before the effective date of this Act shall be paid to the board of commissioners of Fayette County and shall be deposited by said commissioners in said county depository or depositories. Abolished. Section 2 . Said county depository or depositories shall not pay out any of such county funds so deposited, except

Page 3849

on warrant, check or other order signed by a majority of the members of the board of commissioners or their designee, who shall have and exercise all of the duties, powers and prerogatives formerly exercised by said treasurer. Depository. Section 3 . Such depository or depositories shall be selected under such rules and regulations as may be prescribed by the board of commissioners of Fayette County. Section 4 . Said depository or depositories shall furnish to the board of commissioners at the end of each month a statement as to each account maintained with such depository showing the amount of funds deposited and paid out during the month and the balance remaining on deposit, and shall furnish with the same all warrants, checks or other orders for the payment of money which have been paid during said month. Additional statement shall be furnished from time to time upon request of said board of commissioners. Section 5 . Said depository or depositories shall receive no compensation for acting as such depository. Section 6 . Except for the provisions of section 7, which shall become effective upon the approval of this Act by the Governor, this Act shall become effective on December 31, 1976; provided, however, that in the event the office of treasurer of Fayette County shall become vacant by death, resignation, retirement or for any other reason at any time before December 31, 1976, then this Act shall become effective on the day said office becomes vacant, and in such event, it shall be the duty of the board of commissioners to appoint a depository or depositories to receive county funds until the following January first, at which time the depository or depositories shall be appointed in accordance with the provisions of section 1 of this Act. Effective date. Section 7 . It shall be the duty of the Ordinary of Fayette County to issue the call for an election for the purpose of submitting this Act to the voters of said county for approval or rejection. The Ordinary shall set the date of such election for that date upon which the general election shall be conducted

Page 3850

in 1974. 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 Fayette County. The ballot shall have written or printed thereon the words: () YES () NO Shall the Act providing that the office of treasurer of Fayette County shall be abolished effective December 31, 1976, be approved? Referendum. All persons desiring to vote in favor of the Act shall vote Yes, and those persons desiring to vote for rejection of the Act shall vote No. 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 Fayette 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 8 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that application will be made at the January session, 1974, of the General Assembly of Georgia for passage of a bill to abolish the office of County Treasurer of Fayette County; to provide for the exercise of the former

Page 3851

duties of such office when abolished; to repeal conflicting laws and for other purposes. This 28th day of January, 1974. /s/ F. A. Sams, Chairman /s/ H. Crawford Hewell, Member /s/ David R. Pope, Member Board of Commissioners of Fayette County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John R. Carlisle who, on oath, deposes and says that he is Representative from the 67th District, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the Fayette County News which is the official organ of Fayette County, on the following dates: January 30, 1974, February 6, 13, 1974. /s/ John R. Carlisle Representative, 67th District Sworn to and subscribed before me, this 13th day of February, 1974. /s/ Susan Gordon Notary Public, Georgia State at Large. My Commission Expires Dec. 18, 1976. (Seal). Approved April 1, 1974.

Page 3852

COMPENSATION TO MRS. ERA S. DAVIS AUTHORIZED. No. 97 (House Resolution No. 53-161). A Resolution. Compensating Mrs. Era S. Davis; and for other purposes. Whereas, on December 8, 1970, Miss Phyllis S. Davis was driving a 1966 Pontiac belonging to Mrs. Era S. Davis on North Main Street at its intersection with First Avenue in the City of Moultrie, Georgia; and Whereas, while the Davis vehicle was stopped for traffic a 1969 Chevrolet truck belonging to the State Highway Department, now the State Department of Transportation, and operated by one of its employees, and carrying a road scraper came across into the lane in which the Davis vehicle was located, and the road scraper ran along the side of Mrs. Davis' car causing damage in the amount of $79.13; and Whereas, said accident occurred through no fault or negligence on the part of Mrs. Era S. Davis or Miss Phyllis S. Davis, so it is only fitting and proper that Mrs. Era S. Davis be reimbursed for her loss. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Transportation is hereby authorized and directed to pay the sum of $79.13 to Mrs. Era S. Davis 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 28, 1974.

Page 3853

HENRY COUNTYCERTAIN BUSINESS LICENSES AUTHORIZED. No. 1377 (House Bill No. 2027). An Act to authorize the Board of Commissioners of Henry County to assess and collect license fees upon certain business activities conducted within Henry County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The Board of Commissioners of Henry County shall have the power to levy, assess, and collect a license fee from any person, firm, or corporation, except those subject to regulation by the Georgia Public Service Commission, who may maintain a place of business or who may in any manner engage in any type of business in any area of Henry County outside the incorporated limits of municipalities located therein. 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 1974 session of the General Assembly of Georgia, a bill to provide for the regulation and licensing of business activities located outside the corporate limits of any municipality in Henry County; and for other purposes. This 7th day of January, 1974. /s/ Ray M. Tucker Representative, 69th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ray M. Tucker who,

Page 3854

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 Weekly Advertiser which is the official organ of Henry County, on the following dates: January 10, 17, 24, 1974. /s/ Ray M. Tucker Representative, 69th District Sworn to and subscribed before me, this 13th day of February, 1974. /s/ Vivian Leigh Baxter Notary Public, Georgia State at Large. My Commission Expires Nov. 26, 1977. (Seal). Approved April 2, 1974. SPALDING COUNTYCERTAIN SURETIES ON CERTAIN BONDS RELIEVED. No. 98 (House Resolution No. 204-832). A Resolution. Relieving the sureties on certain bonds within certain courts of Spalding County; and for other purposes. Whereas, the recognizance bonds posted for several defendants in various courts of Spalding County have been forfeited due to the failure of the principal to appear timely to answer those charges filed against the defendant; and Whereas, subsequent to the forfeiture of such bond, the principal has been placed in proper custody and his case disposed of properly; and

Page 3855

Whereas, it is only befitting and proper that the sureties on such bonds be relieved and that the judgments obtained be satisfied. Now therefore, be it resolved by the General Assembly of Georgia that the following listed sureties for the appropriate principals be relieved of their liability: State Court of Spalding County Defendant Case No. Surety Emma Louise Lester 1312 Ernest Minton Frank Jones 1333 Rufus Lawrence Jackie E. Parker 1314 Zack Mills Earl Cowart 1285 Odis David Hatchett George C. Wells 1327 Frances H. Hill Larry Van Norris 1346 Charles V. McMichael, Sr. Cleveland Parks 1304 Metropolitan Bonding Co. Ray Stinson 1287 Harold Moore Helen Tyler 1288 Harold Moore Charles Floyd White 1293 Jerry E. White James White 1286 Harold Moore Myrtle M. Turner 1316 Luther Wilder Charles Floyd White 2279 J. R. White Charles Floyd White 2278 Roy White Jimmy Durden 2218 United Bonding Inc. Co. Edward Brannon 2331 E. T. Hatchett Larry Ogletree 2219 United Bonding Ins. Co. Clay Crawford 2691 A. C. Touchstone Tommy Traylor 2452 A. C. Touchstone Eddie James Holmes 2696 A. C. Touchstone Be it further resolved that the Clerk of the Superior Court of Spalding County is hereby authorized and instructed to satisfy the judgments against the above listed sureties and remove said judgments from the General Execution Docket. Approved March 28, 1974.

Page 3856

COMPENSATION TO MR. CECIL HARRIS AUTHORIZED. No. 99 (House Resolution No. 315-1180). A Resolution. Compensating Mr. Cecil Harris; and for other purposes. Whereas, Mr. Cecil Harris owns a grocery store in The Rock, Upson County, Georgia; and Whereas, on February 2, 1972, a motor vehicle belonging to the State Highway Department and operated by an employee thereof was cutting grass across the highway from Mr. Harris' store; and Whereas, the State Highway Department vehicle caused a rock to be thrown across the highway, breaking out a plate glass window in Mr. Harris' store, thereby causing property damage to him in the amount of $65.00; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Harris and it is only fitting and proper that he be compensated 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 the sum of $65.00 to Mr. Cecil Harris 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 28, 1974.

Page 3857

COMPENSATION TO JOSEPH P. BARONE AUTHORIZED. No. 100 (House Resolution No. 454-1298). A Resolution. Compensating Mr. Joseph P. Barone; and for other purposes. Whereas, on June 21, 1972, Mr. Joseph P. Barone was driving his pickup truck east on Parkway Drive on Jekyll Island, Georgia; and Whereas, after turning left onto Riverview Drive and stopping at a stop sign, Mr. Barone's vehicle was struck by a vehicle belonging to the State Highway Department, now the Department of Transportation, and operated by Mr. William Melvin Spivey; and Whereas, the driver of the State vehicle caused the accident by his improper starting from a parked position; and Whereas, the accident caused damage in the amount of $138.80 to the left side of Mr. Barone's vehicle; and Whereas, the accident occurred through no fault or negligence of Mr. Barone, 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 Transportation is hereby authorized and directed to pay to Mr. Joseph P. Barone the sum of $138.80. The said sum shall be paid from funds appropriated to or available to the State Department of Transportation, and shall be in full and complete satisfaction of all claims arising out of said accident. Approved March 28, 1974.

Page 3858

COMPENSATION TO MR. MRS. ROBERT HELT AUTHORIZED. No. 101 (House Resolution No. 462-1337). A Resolution. Whereas, in June of 1972, a grass mower, owned by the Department of Transportation, an agency of the State of Georgia, was being operated on State Route 46 in Candler County, at mile post number two from the Emanuel County line; and Whereas, a rock was thrown from the grass mower and struck a 1969 Mercury automobile, breaking its windshield; and Whereas, the 1969 Mercury automobile was owned by Mr. and Mrs. Robert Helt of Palmyra, Pennsylvania; and Whereas, the said Mercury automobile was damaged in the amount of $84.43 and the damage was not, and cannot be, compensated by insurance; and Whereas, the accident occurred through no fault or negligence on the part of Mr. and Mrs. Robert Helt, so that it is only fitting and proper that they be compensated for their loss. Now, therefore, be it resolved by the General Assembly of Georgia, that the Department of Transportation is hereby authorized and directed to pay the sum of $84.43 to Mr. and Mrs. Robert Helt in 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 28, 1974.

Page 3859

COMPENSATION TO MRS. CHARLOTTE H. BRUCE AUTHORIZED. No. 102 (House Resolution No. 470-1349). A Resolution. Compensating Mrs. Charlotte H. Bruce; and for other purposes. Whereas, on or about June 26, 1973, Mrs. Charlotte H. Bruce, while visiting the College of Veterinary Medicine at the University of Georgia, sustained an injury to her right hand because of a defective door spring attached to a door of said College; and Whereas, said accident occurred through no fault or negligence whatsoever on the part of Mrs. Bruce; and Whereas, Mrs. Bruce incurred hospital and medical expenses in the amount of $41.00 as a result of said injury; and Whereas, Mrs. Bruce has not been and cannot be, either directly or indirectly, compensated by insurance for such hospital and medical expenses; and Whereas, it is only just and proper that Mrs. Bruce be compensated for such hospital and medical expenses. 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 $41.00 to Mrs. Charlotte H. Bruce 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 28, 1974.

Page 3860

COMPENSATION TO MRS. DAVE SEXTON AUTHORIZED. No. 103 (House Resolution No. 490-1435). A Resolution. Compensating Mrs. Dave Sexton; and for other purposes. Whereas, on February 24, 1972, an employee of the State Highway Department, now Department of Transportation, was driving posts for the placement of a guardrail on State Road 3; and Whereas, while the employee was operating State-owned property, a boom caught and broke the electric wire leading into the home of Mrs. Dave Sexton; and Whereas, the breaking of the electric wire had the effect of throwing a 220 current into a 110 volt system, thereby burning out the clock, television, and all electric light bulbs in the Sexton home; and Whereas, damage to Mrs. Sexton's property as a result of said accident is in the amount of $409.50; and Whereas, said accident occurred through no fault or negligence on the part of Mrs. Dave Sexton or her family, it is only fitting and proper that she be reimbursed for the loss. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Transportation is hereby authorized and directed to pay the sum of $409.50 to Mrs. Dave Sexton 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 28, 1974.

Page 3861

COMPENSATION TO MRS. M. O. LINDSEY AUTHORIZED. No. 104 (House Resolution No. 538-1633). A Resolution. Compensating Mrs. M. O. Lindsey; and for other purposes. Whereas, on September 9, 1971, Mrs. M. O. Lindsey was driving on Georgia Highway 319 in Tift County close to the town of Omega; and Whereas, gravel fell from a vehicle owned by the Department of Transportation, formerly State Highway Department, and operated by one of its employees, and cracked the windshield of Mrs. Lindsey's automobile; and Whereas, Mrs. Lindsey has paid $146.88 to replace the damaged windshield; and Whereas, the accident occurred through no fault or negligence on the part of Mrs. Lindsey, so it is only fitting and proper that she be reimbursed for her loss. Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Transportation is hereby authorized and directed to pay the sum of $146.88 to Mrs. M. O. Lindsey 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 28, 1974.

Page 3862

COMPENSATION TO JOHN C. EDMONSON, JR. AUTHORIZED. No. 105 (House Resolution No. 539-1633). A Resolution. Compensating Mr. John C. Edmonson, Jr.; and for other purposes. Whereas, on May 31, 1972, Mr. John C. Edmonson, Jr., was driving his automobile on State Road 112 in Sylvester, Georgia; and Whereas, at the intersection of Briarcliff Avenue, Mr. Edmonson was stopped by a flagman in the highway; and Whereas, a vehicle owned by the Department of Transportation, formerly State Highway Department, and operated by one of its employees was following Mr. Edmonson and struck the left rear of the Edmonson automobile as it stopped; and Whereas, Mr. Edmonson has suffered damages to his automobile in the amount of $665.02; and Whereas, the accident occurred through no fault or negligence on the part of Mr. Edmonson, so it is only fitting and proper that he be compensated for his loss. Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Transportation is hereby authorized and directed to pay the sum of $665.02 to William Bros. Grocery Co. 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 28, 1974.

Page 3863

COMPENSATION TO SERGEANT LEE BLANCHARD AUTHORIZED. No. 106 (House Resolution No. 543-1650). A Resolution. Compensating Sergeant Lee Blanchard; and for other purposes. Whereas, on January 31, 1968, Sergeant Lee Blanchard, as part of his duties with the Georgia Army National Guard, was required to drive a government vehicle from Columbus to Reynolds, Georgia; and Whereas, while he was driving through Butler, Georgia, he pulled around a truck owned by Utilities Construction Company, which was parked along the highway with markers sitting on the side of the highway but with no flagman; and Whereas, while pulling back into his lane of traffic, an approaching car pulled to the shoulder of the road and while attempting to pass Sergeant Blanchard's vehicle the car overturned; and Whereas, in a suit brought by the driver of the automobile against Utilities Construction Company, Sergeant Blanchard was vouched into court, incurring attorneys' fees in the amount of $842.19 to defend the action; and Whereas, no judgment was rendered against Sergeant Blanchard, and said sum was expended by him to defend the action for negligence in which Sergeant Blanchard was exonerated; and Whereas, such expenditures were incurred by Sergeant Blanchard as a result of the performance of his duties with the Georgia Army National Guard and through no fault or negligence on his part. Now, therefore, be it resolved by the General Assembly

Page 3864

of Georgia that the Georgia Department of Defense is hereby authorized and directed to pay the sum of $842.19 to Sergeant Lee Blanchard as compensation as provided above; provided such amount is determined by the Attorney General of Georgia to be proper and correct. 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 28, 1974. COMPENSATION TO CRAIG LOEHLE AUTHORIZED. No. 108 (House Resolution No. 556-1678). A Resolution. Compensating Mr. Craig Loehle; and for other purposes. Whereas, on July 27, 1973, Mr. Craig Loehle parked his bicycle in a bicycle rack located behind the physics building on the campus of the University of Georgia in Athens; and Whereas, employees of the University of Georgia, in the absence of Mr. Loehle cut down a tree, which fell across Mr. Loehle's bicycle destroying the bicycle and causing damage in the amount of $50.00; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Loehle, 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 Board of Regents of the University System of Georgia is hereby authorized and directed to pay the sum of $50.00 to Mr. Craig Loehle as compensation as provided above. Said sum shall be paid from funds

Page 3865

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 28, 1974. COMPENSATION TO AARON FRANKLIN WHITEHEAD AUTHORIZED. No. 109 (House Resolution No. 558-1678). A Resolution. Compensating Mr. Aaron Franklin Whitehead; and for other purposes. Whereas, on September 29, 1973, at 5:30 a.m., Mr. Aaron Franklin Whitehead was driving his 1967 Ford pickup truck south on Georgia Highway 207 approximately 2 miles north of Watkinsville, Georgia, in foggy weather; and Whereas, said motor vehicle belonging to Mr. Whitehead struck a black cow which was standing in the roadway, causing damage to the right front fender of Mr. Whitehead's truck in the amount of $500.00; and Whereas, said cow belonged to the Southern Piedmont Field Experiment Station of the University of Georgia; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Whitehead, 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 Board of Regents of the University System of Georgia is hereby authorized and directed to pay the sum of $465.52 to Mr. Aaron Franklin Whitehead as compensation as provided above. Said sum shall be

Page 3866

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 28, 1974. COMPENSATION TO BROCK CORBIN AUTHORIZED. No. 110 (House Resolution No. 564-1705). A Resolution. Compensating Brock Corbin; and for other purposes. Whereas, on February 10, 1973, an automobile belonging to Brock Corbin was damaged in a collision with a vehicle of the Georgia Army National Guard which was being driven by a member of the Georgia Army National Guard during a period when said Georgia Army National Guard was on active State duty for the purpose of assisting the public during a snow storm; and Whereas, Brock Corbin was without fault in the incident; and Whereas, it was necessary for the said Brock Corbin to expend the sum of $126.02 for the repair of said automobile. Now, therefore, be it resolved by the General Assembly of Georgia that the Georgia Department of Defense is hereby authorized and directed to pay the sum of $126.02 to Brock Corbin 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 28, 1974.

Page 3867

COMPENSATION TO JAMES MINTER AUTHORIZED. No. 111 (House Resolution No. 565-1705). A Resolution. Compensating James Minter; and for other purposes. Whereas, on February 11, 1973, an automobile belongin to James Minter was damaged in a collision with a vehicle of the Georgia Army National Guard which was being driven by a member of the Georgia Army National Guard during a period when said Georgia Army National Guard was on active State duty for the purpose of assisting the public during a snow storm; and Whereas, James Minter was without fault in the incident; and Whereas, it was necessary for the said James Minter to expend the sum of $209.25 for the repair of said automobile. Now, therefore, be it resolved by the General Assembly of Georgia that the Georgia Department of Defense is hereby authorized and directed to pay the sum of $209.25 to James Minter 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 28, 1974.

Page 3868

COMPENSATION TO JOSEPH A. BRYAN AUTHORIZED. No. 112 (House Resolution No. 566-1705). A Resolution. Compensating Joseph A. Bryan; and for other purposes. Whereas, on February 12, 1973, an automobile belonging to Joseph A. Bryan was damaged in a collision with a vehicle of the Georgia Army National Guard which was being driven by a member of the Georgia Army National Guard during a period when said Georgia Army National Guard was on active State duty for the purpose of assisting the public during a snow storm; and Whereas, Joseph A. Bryan was without fault in the incident; and Whereas, it was necessary for the said Joseph A. Bryan to expend the sum of $85.48 for the repair of said automobile. Now, therefore, be it resolved by the General Assembly of Georgia that the Georgia Department of Defense is hereby authorized and directed to pay the sum of $85.48 to Joseph A. Bryan 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 28, 1974.

Page 3869

COMPENSATION TO CITY OF CARTERSVILLE AUTHORIZED. No. 118 (House Resolution No. 631-1889). A Resolution. Compensating the City of Cartersville; and for other purposes. Whereas, on or about May 18, 1972, a maintenance crew of the Department of Transportation was working on U. S. 41, one mile south of Cartersville; and Whereas, while performing said maintenance work, the crew cut a 20[UNK] waterline belonging to the City of Cartersville; and Whereas, the City of Cartersville was required to expend the sum of $314.41 in repairing said waterline. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Transportation is hereby authorized and directed to pay the sum of $314.41 to the City of Cartersville as compensation for the damages suffered 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 28, 1974. COMPENSATION TO WALTER H. PEACOCK, JR. AS EXECUTOR UNDER THE WILL OF JAMES MICHAEL FLANAGAN AUTHORIZED. No. 183 (House Resolution No. 502-1475). A Resolution. Compensating Mr. Walter H. Peacock, Jr., as the Executor under the will of James Michael Flanagan; and for other purposes.

Page 3870

Whereas, Mr. James Michael Flanagan, a resident of Thomaston, Upson County, Georgia, was an employee of the State Department of Transportation (formerly State Highway Department) for many years; and Whereas, Mr. Flanagan allowed his claim for travel expenses with the Department to accumulate, apparently on the assumption that he would have this accumulation to live on during his retirement; and Whereas, Mr. Flanagan died on April 27, 1969, without having ever received any of the accumulated $38,632.93 in traveling expenses; and Whereas, it is only fitting and proper that the estate of Mr. James Michael Flanagan be compensated for this loss. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Transportation is hereby authorized and instructed to pay the sum of $38,632.93 to Mr. Walter H. Peacock, Jr., as the Executor under the will of James Michael Flanagan, as compensation for losses arising out of the above described events. Said sum shall be paid from the funds appropriated or available to the State Department of Transportation and shall be in full and complete satisfaction of all claims against the State of Georgia arising out of said events. Approved April 2, 1974.

Page 3871

ACTIONS OF COUNTY GOVERNING AUTHORITIES PURSUANT TO CONSTITUTIONAL AMENDMENT PROVIDING HOME RULE FOR COUNTIES

Page 3872

COBB COUNTY ZONING AND PLANNING ACT AMENDED. A Resolution. Whereas, Article XV, Section II of the 1945 Constitution of the State of Georgia, as amended, provides that the 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 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, in accordance with the aforesaid provisions of the Constitution, a Resolution to amend the local Act creating a Cobb County Zoning and Planning System, known as 1956 Ga. L. p. 2006, as amended by 1964 Ga. L. p. 3181, having been proposed and brought before this the Board of Commissioners of Cobb County for consideration and public hearing, and Whereas, said proposed Resolution having been heard and approved by this Board and in order to comply with the Home Rule provisions of the Constitution of the State of Georgia, it is necessary to adopt said proposed Resolution at the December 12, 1972 and December 26, 1972, meetings of this Board, and Now, therefore, be it resolved by the Board of Commissioners of Cobb County, Georgia, and it is hereby resolved by the authority of same that the proposed resolution entitled Cobb County Zoning and Planning Act Amended, together with the authority to adopt a zoning and planning ordinance of Cobb County and a land use map

Page 3873

substantially as shown as Exhibits A and B to this Resolution, after having been considered, approved and adopted at the regular meeting of this Board on December 12, 1972, is hereby again considered, approved, adopted, and enacted at this the next regular meeting of this Board to follow the December 12, 1972 meeting. /s/ Ernest W. Barrett Chairman, Board of Commissioners Cobb County, Georgia Attest: /s/ Valerie A. Mull Clerk (Seal). Adopted this 26th day of December, 1972. COBB COUNTY ZONING AND PLANNING ACT AMENDED. 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

Page 3874

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 unprecedented growth of the unincorporated areas of Cobb County in recent years requires that the act creating a comprehensive zoning and planning system for the unincorporated areas of the county be amended in order to facilitate the administration of a zoning and planning system in accordance with the best interest of the residents of Cobb County, and Whereas, in order to accomplish this purpose it is necessary for the local act creating a Cobb County Zoning and Planning system known as 1956 Ga. L. 2006 as amended by 1964 Ga. L. 3181, be amended in certain particulars, and Now, therefore, be it resolved by the Board of Commissioners of Cobb County, Georgia, and it is hereby resolved by the authority of same that 1956 Ga. L., p. 2006 as amended by 1964 Ga. L. 3181, be and the same is hereby amended as follows: Section 1 . By striking all of section 2 of said Act and substituting in lieu thereof the following: Section 2. Definitions. The following terms when used in this Act shall have the following meanings and shall always be so construed: Governing authority. The person or persons designated by applicable and valid laws of force in this State

Page 3875

as the governing authority of Cobb County, same being the Board of Commissioners of said county. Planning Commission, County Planning Commission. The Cobb County Planning Commission, the creation of which is authorized by this Act. Section 2 . By striking all of Section 3 of said Act and substituting in lieu thereof the following: Section 3. For the purpose of promoting the health, safety, morals, convenience, order, prosperity, or general welfare of the county, the governing authority of the county is hereby impowered, in accordance with the conditions and the procedure specified in this Act to regulate the location, height, bulk, number of stories and size of buildings and other structures, the percentage of lot which may be occupied, the sizes of yards, courts, and other open spaces, the density and distribution of populations, and the uses of buildings, structures, and land for trade, industry, residence, recreation, agriculture, forestry, conservation, water supply, sanitation, protection against floods, public activities, and other purposes. Such regulations shall be made in accordance with a comprehensive plan and shall be designed to lessen congestion in the streets; to secure safety from fire, panic, and other dangers; to promote health and the general welfare; to provide adequate light and air; to prevent the overcrowding of land; to avoid undue concentration of population; to facilitate the adequate provision of transportation, water, sewage, schools, parks, and other public requirements. Such regulations shall be made with reasonable consideration, among other things, of the character of the district and its peculiar suitability for particular uses, and with a view to promoting desirable living conditons and the sustained stability of neighborhoods, protecting property against blight and depreciation, securing economy in governmental expenditures, conserving the value of buildings and encouraging the most appropriate use of the land and other buildings and structures throughout the unincorporated area of the County.

Page 3876

Section 3 . By striking all of Section 4 of said Act and substituting in lieu thereof the following: Section 4. The governing authority of Cobb County is authorized to create by resolution a county planning commission. Cobb County is authorized in conjunction with one or more counties and any one or more municipalities to create a joint planning commission. The governing authority of Cobb County may continue and may create or retain its own local planning commission whether under the authority of this Act, general enabling legislation, or other authority. This county which has or which may create its own local planning commission and which also participates in a joint planning commission may specify in the respective resolutions or ordinances which powers granted shall be exercised by the local planning commission and also the joint planning commission. Wherever the term, county planning commission or municipal-county planning commission, is used hereinafter, they shall be construed to mean and shall include any planning commission established hereunder. Said governing authority shall select the name of the Commission, but such name must include the term planning commission. The planning commission shall be composed of members who shall be appointed by the governing authority. A majority of the members of the planning commission, except multicounty planning commissions, shall be persons who hold no other public office in the county. Ex-officio members of the commission who hold public office shall serve on the commission during the term they hold such public office. Other members of the commission shall be appointed for overlapping terms of three, four or five years and shall serve until their successors are appointed. Original appointments may be made for a lesser number of years so that the terms of said members shall be staggered. The compensation of the members, if any, shall be determined by the governing authority and shall be paid for each meeting of the commission actually attended. Any vacancy in the membership of the planning commission shall be filled for the unexpired term in the same manner as the original appointment. The Board of Commissioners is authorized to remove any member of

Page 3877

the commission for cause after written notice and public hearing. Section 4 . By striking all of Section 5 of said Act and substituting in lieu thereof the following: Section 5. The county planning commission shall elect one of its appointive members as chairman who shall serve one year or until he is reelected or his successor is elected. A Second appointive member shall be elected as Vice-Chairman, and he shall serve for one year or until he is reelected or his successor is elected. The planning commission shall appoint a scretary who may be an officer or an employee of the governing authority or of the planning commission. The planning commission shall meet at least once each month at the call of the chairman and at such other times as the chairman or board may determine, shall adopt rules for the actions, findings, and determinations, which record shall be a public record. The planning commission may appoint such employees and staff as it may deem necessary for its work. In the performance of its duties the planning commission may cooperate with, contract with, or accept funds from Federal, State, or local, public or semi-public agencies or private individuals or corporations, may expend such funds, and may carry out such cooperative undertakings and contracts. It may make expenditures for the purchase of required equipment and supplies. The expenditures of the planning commission, exclusive of gifts to the commission or contract receipts, shall be within the amounts appropriated for the purpose by the governing authority or authorities who are impowered to determine, agree upon, and appropriate funds for the payment of the expenses of the planning commission or their respective shares there. Section 5 . By striking all of Section 6 of said Act and substituting in lieu thereof the following: Section 6A. It shall be the function and duty of the county planning commission to make such careful and comprehensive surveys and studies of existing conditions

Page 3878

and probable future developments and to prepare such plans for physical, social, and economic growth as will best promote the public health, safety, morals, convenience, property, or the general welfare as well as efficiency and economy in the development of its political jurisdiction. In particular, the planning commission shall have the power and duty to: 1. Prepare a master plan or parts thereof for the development of its political jurisdiction. 2. Prepare and recommend for adoption to the appropriate governing authority a zoning ordinance or resolution and map for its political jurisdiction. 3. Prepare and recommend for adoption to the appropriate governing authority regulations for the subdivision of land within its political jurisdiction, and to administer the regulations that may be adopted. 4. Prepare and recommend for adoption to the appropriate governing authority or authorities a plat or plats or an official map showing the exact location of the boundary lines of existing, proposed, extended, widened or narrowed streets, public open spaces or public building sites, together with regulations to control the erection of buildings or other structures within such lines, within its political jurisdiction or a specified portion thereof. Section 6B. The county planning commission, may make, publish, and distribute maps, plans and reports and recommendations relating to the plan and development of its political jurisdiction to public officials and agencies, public utility companies, civic, educational, professional and other organizations and citizens. It may recommend to the executive or legislative officials of its political jurisdiction programs for public improvements and financing thereof. All public officials shall, upon request, furnish to the planning commission, within a reasonable time, such available information as it may require for its work. The planning commission, its members and employees, in the performance of its functions,

Page 3879

may enter upon any land, make examinations and surveys, and place and maintain necessary monuments and marks thereon: Provided, however, that the planning commission shall be liable for any injury or damage to property resulting therefrom. In general, the planning commission shall have such powers as may be necessary to enable it to perform its functions and promote the planning of its political jurisdiction. Section 6C. The governing authority may by ordinance or resolution provide for the reference of any matter or class of matters to the planning commission serving its political jurisdiction before final action thereon by the public body or officer having final authority thereon, with the provision that final action thereon shall not be taken until said planning commission has submitted its report thereon or has had a reasonable time, to be fixed in said rule, to submit the report. Section 6D. It shall be the duty of the county planning commission, to make a master plan of its political jurisdiction and to perfect it from time to time. Such master plan may show, among other things: existing and proposed streets, highways, expressways, bridges, tunnels and viaducts and approaches thereto; routes of railroads, and transit lines; terminals, ports, airports; parks, playgrounds, forests, reservations, and other public open spaces; sites for public buildings and structures; districts for residence, business, industry, recreation, agriculture, forestry; special districts for other purposes; limited development districts for purposes of conservation, water supply, sanitation, drainage, protection against floods, and the like; areas for housing developments, slum clearance, and urban renewal and redevelopment; location of public utilities whether publicy or privately owned, including but not limited to sewerage and water-supply systems; zoning districts, and other planning features, together with time and priority schedules and cost estimates for the accomplishment of the proposals. The master plan shall be based upon and include appropriate studies of the location and extent of present and anticipated population, social and economic resources and problems,

Page 3880

and other useful data. Such plan may be adopted, added to, and changed, from time to time, by a majority vote of the planning commission. It shall be a public record, but its purpose and effect shall be solely to aid the planning commission in the performance of its duties. Section 6 . By striking all of Section 7 of said Act and substituting in lieu thereof the following: Section 7. Whenever the County planning commission makes and certifies to its governing authority a zoning plan, including both the full text of the recommended zoning ordinance or resolution or both and the maps, for the entire unincorporated area of the county or for any militia district or land lot or land or water areas 500 feet wide on either side of any State or county highway or section of such highway or land or water areas 500 feet wide on either side of any water line of a stream or water reservoir or section thereof within the unincorporated area of the county, then the governing authority of the county may exercise the powers granted to them in section 3 and, for the purposes therein mentioned, may divide the county or above specified portions of county into districts of such number, shape, and size as it may determine, and within such districts it may regulate the erection, construction, reconstruction, alteration, and use of buildings and structures and the uses of land. All such regulations shall be uniform for each class or kind of buildings throughout each district, but the regulations in one district may differ from those in other districts. The lawful use of any land, building, or structure that was existing and lawful at the time of the enactment or amendment of zoning regulations may, except as hereinafter provided, be continued although such use does not conform with the provisions of such regulations or amendments (hereinafter called a nonconforming use). The governing authority of the county may provide in the zoning ordinance or resolution for the regulation of the continuance, restoration, reconstruction, extension, or substitution of a nonconforming use. Such governing authority may also provide for the termination of any use of a building or structure or land that is not in conformity

Page 3881

with the regulations of the district within which it is located either by specifying the period or periods in which the nonconforming use shall be required to cease, or by providing a formula or formulae whereby the compulsory termination of a nonconforming use may be so fixed as to allow for the recovery or amortization of the investment in such nonconforming use. Section 7 . By striking all of Section 8 of said Act and substituting in lieu thereof the following: Section 8. Any provision herein to the contrary not-withstanding, the governing authority of Cobb County shall be authorized to adopt a comprehensive zoning map, ordinance, land use plan and other necessary documents substantially as provided in the ordinance attached hereto as Exhibit A and land use map attached hereto as Exhibit B. After adoption of said zoning ordinance and land use map, or a period of 90 days, whichever comes first, said zoning ordnance and land use plan shall be adopted or amended in accordance with the procedures set forth in following portions of this section of the Act. Before enacting any subsequent zoning ordinance, resolution, or amendment, the governing authority of the county shall hold a public hearing thereon, at least 15 days notice of the time and place of which shall be published in a newspaper of general circulation in the county. No change in or departure from the text or maps, as certified by the county planning commissioner shall be made unless such change or departure be first submitted to the planning commission for review and recommendation. The planning commission shall have 30 days within which to submit its report. If the planning commission fails to submit a report within the 30-day period, it shall be deemed to have approved the change or departure. Section 8 . By striking all of Section 9 of said Act and substituting in lieu thereof the following: Section 9. The zoning ordinance or resolution, including the maps, may be amended from time to time; but no amendment shall become effective unless it shall have

Page 3882

been proposed by or shall first have been submitted to the county planning commission for review and recommendation. The planning commission shall have 30 days within which to submit its report. If the planning commission fails to submit a report within the 30-day period, it shall be deemed to have approved the proposed amendment. The provisions of the previous section relative to public hearings and official notice shall apply equally to all amendments. Section 9 . By striking all of Section 11 of said Act and substituting in lieu thereof the following: Section 11A. The public health, safety, morals, and general welfare require the harmonious, orderly and progressive development of land within the county. In furtherance of this purpose, regulation of the subdivision of land by the county governing authority is authorized for the following purposes, among others: 1. to encourage the development of economically sound and stable communities; 2. to assure the provision of required streets, utilities, and other facilities and services to new land developments; 3. to assure the adequate provision of safe and convenient traffic access and circulation, both vehicular and pedestrian, in new land developments; 4. to assure the provision of needed public open spaces and building sites in new land developments through the dedication or reservation of land for recreational, educational, and other public purposes; and 5. to assure, in general, the wise development of new areas, in harmony with the master plan of the community. Section 11B. From and after the time the county planning commission shall have prepared and adopted a master plan or at least the major street portion of such master

Page 3883

plan and shall have recommended to the governing authority of the county regulations for the subdivision of land within the county, which regulations shall have been adopted by the governing authority of the county, as provided in section 11C, then no plat of a subdivision within the unincorporated portion of the county shall be filed or recorded in the office of the clerk of the superior court of the county until it shall have been submitted to and approved by the planning commission and such approval entered in writing on the plat by the secretary of the planning commission. The clerk of the superior court shall not file or record a plat of a subdivision which does not have the approval of the planning commission as required by this Act. The filing or recording of a plat of a subdivision without the approval of the planning commission as required by this Act shall be punishable as a misdemeanor. Section 11C. In exercising the powers granted to it by this Act, the county planning commission shall prepare and recommend to the governing authority of the county for adoption regulations governing the subdivision of land within the unincorporated portion of the county. Such regulations may provide for the harmonious development of the county; for the coordination of streets or official map streets; for the size of blocks and lots; for the dedication or reservation of land for streets, school sites, and recreation areas and of easements for utilities and other public services and facilities; and for a distribution of population and traffic which will tend to create conditions favorable to health, safety, convenience, prosperity, or general welfare. Such regulations may include requirements as to the extent to which and the manner in which streets shall be graded, surfaced, and improved, and water, sewers, septic tanks, and other utility mains, piping, connections, or other facilities shall be installed as a condition precedent to the approval of the plat. Such regulations may provide that, in lieu of the completion of such work and installations previous to the final approval of a plat, the governing authority of the county may accept a bond, in an

Page 3884

amount and with surety and conditions satisfactory to it, providing for and securing to the county the actual construction and installation of such improvements and utilities within a period specified by the planning commission and expressed in the bond; and the county is hereby granted the power to enforce such bonds by all appropriate legal and equitable remedies. The governing authority of the county is hereby given the power to adopt and to amend such land subdivision regulations after a public hearing thereon, at least 15 days' notice of the time and place of which shall have been published in a newspaper of general circulation in the county. Section 11D. The county planning commission is hereby given the authority to give tentative approval or disapproval to preliminary plats and to approve or disapprove final plats but in each case their action shall be taken within 30 days after the submission thereof; otherwise, such plat shall be deemed to have been approved and a certificate to that effect shall be issued by the planning commission on demand; Provided, however, that the applicant for the planning commission's approval may waive this requirement and consent to the extension of such period. The ground of disapproval of any plat shall be stated upon the records of the planning commission. Any plat submitted to the planning commission shall contain the name and address of a person to whom notice of hearing may be sent; and no plat shall be acted upon by the planning commission without affording a hearing thereon, notice of the time and place of which shall be sent by registered or certified mail to said address not less than five days before the date fixed therefor. Section 11E. The approval of a plat by the county planning commission shall not be deemed to constitute or effect an acceptance by the county or the public of the dedication of any street or other ground shown upon the plat. Section 11F. The owner or agent of the owner of any land to be subdivided within the county who transfers or sells or agrees to sell or negotiate to sell such land by

Page 3885

reference to or exhibition of or by other use of a plat of subdivision of such land before such plat has been approved by the county planning commission and recorded in the office of the clerk of the Superior Court in the county, shall be guilty of a misdemeanor; and the description by metes and bounds in the instrument of transfer or other document used in the process of selling or transfer shall not exempt the transaction from such penalties. The county, through its attorney or other official designated by the governing authority of the county, may enjoin such transfer or sale or agreement by appropriate action. Section 11G. From and after the time when the platting jurisdiction of the county planning commission shall have attached by virtue of the adopting by the planning commission of a major street plan and the adoption by the governing authority of the county of a set of land subdivision regulations recommended to them by the planning commission, as provided in Section 11B, the governing authority of the county or other public authority shall not accept, lay out, open, improve, grade, pave, or light any street or lay or authorize the laying of any watermains, sewers, connections, or other facilities or utilities in any street within the county unless such street shall have been accepted or opened as, or shall otherwise have received the legal status of, a public street prior to the said attachment of the planning commission's subdivision jurisdiction, or unless such street corresponds in its location and lines with a street shown on a subdivision plat approved by the planning commission or on a street plat made and adopted by said planning commission: Provided, however, that the governing authority of the county may locate and construct or may accept any other street if the ordinance or resolution or other measure for such approval be first submitted to the planning commission for its review and comment; such street shall have the status of an approved street as fully as though it had been originally shown on a subdivision plat approved by the planning commission or on a plat made and adopted by the planning commission. Section 11H. From and after the time when the plating

Page 3886

jurisdiction of the county planning commission shall have attached by virtue of adoption by the planning commission of a major street plan and the adoption by the governing authority of the county of a set of land subdivision regulations recommended to them by the planning commission, as provided in Section 11B, no building permit shall be issued for and no building or other structure shall be erected on any lot within the county unless the street giving access to the lot upon which said building is proposed to be placed shall be accepted or opened as, or shall have otherwise received the legal status of, a public street prior to that time, or unless such street corresponds in its location and lines with a street shown on a subdivision plat approved by said planning commission or with a street located and accepted by the governing authority of the county. Any building erected in violation of this section shall be deemed an unlawful structure, and the building inspector or county attorney or other official designated by the governing authority of the county may bring appropriate action to enjoin such erection or cause it to be vacated or removed. Section 11I. The governing authority of the county by resolution may establish an official map of the county, respectively, showing the location of the streets, public building sites, and public open spaces theretofore existing and established by law as public streets, public building sites or public open spaces. Such official map may also show the location of the boundary lines of streets, public building sites or public open spaces on plats of subdivisions which have been approved by the planning commission. The official map may include the whole or any part or parts of the county. In the event the official map thus established does not include the whole of the county but only certain part or parts thereof, then the governing authority of the county may add to the official map by placing thereon, from time to time, the boundary lines of streets, public building sites or public open spaces which at the date of the establishment of the official map existed and were established by law as public streets, public building sites or public open spaces, or which appear on a plat which has been approved by the county

Page 3887

planning commission. The governing authority of the county shall certify the fact of the establishment of the official map to the Clerk of the Superior Court of the county. Section 11J. From and after the time when the county planning commission shall have prepared and adopted a master plan or at least the major street portion of such master plan, the planning commission shall have the power to make or cause to be made, from time to time, surveys for the exact location of the lines of new, extended, widened, or narrowed streets in the whole or in any portion of the county and to make and certify to the governing authority of the county a plat or plats of the area thus surveyed on which are indicated the lines recommended by the planning commission as the mapped lines of future streets, street extensions, street widenings, or street narrowings. From and after the time when the planning commission shall have prepared and adopted a master plan or at least the public building sites or public open spaces portion of such master plan, the planning commission shall have the power to make or cause to be made, from time to time, surveys of the exact location of the boundary lines of new, enlarged or diminished sites for public buildings or sites for parks, playgrounds, or other public open spaces in the whole or in any portion of the county and to make and certify to the governing authority of the county a plat or plats of the areas thus surveyed on which are indicated the locations of the lines recommended by the planning commission as the mapped boundary lines of future public building sites or public park, playground, or other public open space areas or of existing sites or areas that are to be expanded or contracted. The making or certifying of a plat by the planning commission shall not in and of itself constitute or be deemed to constitute the opening or establishment of any street or public building site or public park, playground or other public open space or the taking or acceptance of any land for such purposes.

Page 3888

Section 11K. From and after the time the county planning commission shall have made and certified to the governing authority of the county a plat or plats on which are indicated the locations of the lines recommended by the planning commission as the mapped boundary lines of future streets, street extensions or street widenings, street narrowings, public building sites, public park, playground or other public open space areas or of existing sites or areas that are to be expanded or contracted, the governing authority of the county by resolution may make from time to time additions to or modifications of the official map by adding thereon the plats certified by the planning commission. Before taking such action, the governing authority of the county shall hold a public hearing thereon, notice of the time and place of which shall be given not less than 15 days previous to the time fixed therefor by publication in a newspaper of general circulation in the county, and, insofar as their addresses appear in the county directory or on county records or are otherwise known to the county clerk, by registered or certified mail to the record owners of the lands on or abutting which the proposed public street, public building site, or public open space lines are located. Section 11L. For the purpose of preserving the integrity of the official map, the governing authority of the county may provide by resolution that no permit shall be issued for any building or structure or part thereof on any land located between the mapped lines of any street, public building site or public open space as shown on the official map. Any such resolution shall provide that the zoning board of appeals, if the county has such a board, or, if not, a board of appeals created for the purpose in such ordinance or resolution, upon appeal by an owner or other person having an interest in any property lying within the lines of such mapped streets, public building sites or public open spaces, from an adverse order on his application for a permit and wherein it shall appear from his sworn petition that the adoption of such official map has: (a) interferred with the free sale or disposition of such property, thereby resulting in a potential loss to him; or (b) deprived him of a use, otherwise

Page 3889

consistent with the zoning laws, which he intended, bona fide, to make of his property; or (c) that, balancing the interests of the county in preserving the integrity of the official map and the interest of the owner in the use and benefits of his property, relief is required by considerations of justice and equity; then, the said board of appeals shall have the power in its discretion, alternatively or conjunctively, to grant relief as follows: (1) where such land is not in use, to grant the appellant tax relief, which relief, if accepted by the taxpayer, shall thereafter estop him and his successors in title for a period of five years as to any claims except for the fair value of his property upon its subsequently being taken; (2) where the relief sought involves the construction or enlargement of a building or structure or part thereof within any such mapped lines to grant a permit for it but, in so doing, it shall have the power to specify the exact location, ground area, height, materials of construction, and other details and conditions of extent, character, and duration of the building, structure, or part thereof to be permitted; (3) where the relief sought is freedom from interference with the free sale and disposition of such property, to order the governing authority, within not more than 100 days, to either (a) institute condemnation proceedings or negotiations to acquire the property, or (b) permit the sale of the property free and clear of the restrictions imposed by reason of the adoption and recording of the mapped street, public building site or public open space herein referred to but subject, however, to any valid and applicable zoning regulations. Before taking any such action, the board of appeals shall hold a hearing thereon, at least 15 days notice of the time and place of which shall be given to the appellant in his appeal petition. Section 11M. For purposes of this Act, the term street or streets means, relates to, and includes streets, avenues, boulevards, roads, highways, expressways, lanes, alleys, and other ways; subdivision means all divisions of a tract or parcel of land into two or more lots, building sites, or other divisions for the purpose, whether immediate or future, of sale, legacy, or building

Page 3890

development, and includes all division of land involving a new street or a change in existing streets, and includes resubdivision and, where appropriate to the context relates to the process of subdividing or to the land or area subdivided: Provided, however, that the following are not included within this definition: 1. The combination or recombination of portions of previously platted lots where the total number of lots is not increased and the resultant lots are equal to the standards of the municipality; 2. The division of land into parcels of five acres or more where no new street is involved. Section 10 . By striking all of Section 12 of said Act and substituting in lieu thereof the following: Section 12A. The governing authority of the county may create a board of zoning appeals, or may designate the Planning Commission as the board of zoning appeals. The board of appeals shall consist of not less than three nor more than five members, appointed by the governing authority or authorities of the area served. The members shall serve for overlapping terms of not less than three nor more than five years or thereafter until their successors are appointed. Any vacancy in the membership shall be filled for the unexpired term in the same manner as the initial appointment. Members shall be removable for cause by the appointing authority upon written charges and after public hearing. The appointing authorities shall determine the amount of compensation, if any, to be paid to the members of a board of zoning appeals. None of the members shall hold any other public office or position in the county, except that members may be also members of the planning commission. The board of appeals shall elect one of its members as chairman, who shall serve for one year or until he is reelected or his successor is elected. The board of appeals shall appoint a secretary who may be an officer of the

Page 3891

governing authority or of the planning commission. The board shall adopt rules in accordance with the provisions of any ordinance or resolution adopted pursuant to this Act. Meetings of the board shall be held at the call of the chairman and at such other times as the board may determine. The chairman, or in his absence the acting chairman, may administer oaths and compel the attendance of witnesses by subpoena. The board shall keep minutes of its proceedings, showing the vote of each member upon each question or, if absent or failing to vote, indicating such fact, and shall keep records of its examinations and other official actions, all of which shall be immediately filed in the office of the board and shall be a public record. Appeals to the board of appeals may be taken by any person aggrieved or by any officer, department, board, or bureau of the county affected by any decision of the administrative officer. Such appeal shall be taken within a reasonable time, as provided by the rules of the board, by filing with the officer from whom the appeal is taken and with the board of appeals a notice of appeal specifying the grounds thereof. The officer from whom the appeal is taken shall forthwith transmit to the board all the papers constituting the record upon which the action appealed from was taken. An appeal stays all legal proceedings in furtherance of the action appealed from, unless the officer from whom the appeal is taken certifies to the board of appeals, after the notice of appeal shall have been filed with him, that by reason of facts stated in the certificate a stay would, in his opinion, cause imminent peril to life and property. In such case proceedings shall not be stayed otherwise than by a restraining order which may be granted by the board of appeals or by a court of record on application, on notice to the officer from whom the appeal is taken, and on due cause shown. The board of appeals shall fix a reasonable time for the hearing of the appeal or other matter referred to it,

Page 3892

and give public notice thereof, as well as due notice to the parties in interest, and decide the same within a reasonable time. Upon the hearing any party may appear in person or by agent or by attorney. The board of appeals shall have the following powers: 1. To hear and decide appeals where it is alleged there is error in any order, requirement, decision, or determination made by an administrative official in the enforcement of any ordinance or resolution adopted pursuant to this Act. 2. To hear and decide special exceptions to the terms of the ordinance or resolution upon which such board is required to pass under such ordinance or resolution. 3. To authorize upon appeal in specific cases such variance from the terms of the ordinance or resolution as will not be contrary to the public interest where, owing to special conditions, a literal enforcement of the provisions of the ordinance or resolution will, in an individual case, result in unnecessary hardship, so that the spirit of the ordinance or resolution shall be observed, public safety and welfare secured, and substantial justice done. Such variance may be granted in such individual case of unnecessary hardship upon a finding by the board of appeals that: (a) there are extraordinary and exceptional conditions pertaining to the particular piece of property in question because of its size, shape, or topography, and (b) the application of the ordinance or resolution to this particular piece of property would create an unnecessary hardship, and (c) such conditions are peculiar to the particular piece of property involved, and (d) relief, if granted, would not cause substantial detriment to the public good or impair the purposes and

Page 3893

intent of the ordinance or resolution: Provided, however, that no variance may be granted for a use of land or building or structure that is prohibited by the ordinance or resolution. In exercising the above powers, the board of appeals may, in conformity with the provisions of this Act, reverse or affirm, wholly or partly, or may modify the order, requirement, decision, or determination, and to that end shall have all the powers of the officer from whom the appeal is taken and may issue or direct the issuance of a permit. Section 12B. Any person or persons severally or jointly aggrieved by any decision of the board of zoning appeals may take an appeal to the Superior Court. Said appeal to the Superior Court shall be the same as an appeal to the Superior Court from any decision made by the Court of Ordinary, except, however, that said appeal may be filed within 30 days from the date of the decision of the board of zoning appeals, and upon failure to file said appeal within 30 days the said decision of the board of zoning appeals shall be final: Provided, however, that on appeal said case shall be heard by the Judge of the Superior Court without a jury, unless one of the parties files a written demand for a jury trial within 30 days from the filing of the appeal. Section 11 . By striking all of Section 13 of said Act. Section 12 . By adding to Section 19 of said Act the following: The governing authority of the county may provide for the enforcement of any ordinance or resolution adopted pursuant to the provisions of this Act by means of the withholding of building permits and occupancy permits, and for such purpose may establish and fill the position of building inspector. From and after the establishment of such position and the filling of the same, it shall be unlawful to construct, reconstruct, or alter any building or other structure without first obtaining a building permit

Page 3894

from such building inspector or to use such building or structure or any land without first obtaining an occupancy permit from such building inspector; and such building inspector shall not issue any permit unless the requirements of this Act and of any ordinance or resolution adopted pursuant to it are compiled with. In case any building or structure is or is proposed to be erected, constructed, reconstructed, altered, converted, or maintained, or any building, structure or land is or is proposed to be used in violation of any ordinance or resolution adopted pursuant to this Act, the building inspector, county attorney, or other appropriate authority of the county or any adjacent or neighboring property owner who would be specially damaged by such violation may, in addition to other remedies, institute injunction, mandamus, or other appropriate action or proceeding to prevent such unlawful erection, construction, reconstruction, alteration, conversion, maintenance, or use; or to correct or abate such violation; or to prevent the occupancy of said building, structure, or land. Each and every day such unlawful erection, construction, reconstruction, alteration, conversion, maintenance or use continues shall be deemed a separate offense. Section 13 . By adding to Section 22 of said Act as it presently reads the following: All land use plans, master plans, official maps, and future land use plans and other such devices or documents previously promulgated as necessary zoning and planning guides by the Cobb County Planning Commission or governing authority shall remain in full force and effect (1) except as herein amended, or (2) amended or repealed in accordance with the procedures set forth in this Act as amended. This Act as amended shall become effective on December 26, 1972. That this Resolution has been presented to the full Board of Commissioners of Cobb County at its regular meetings on December 12, 1972 and December 26, 1972,

Page 3895

after a synopsis of same has been published in the official organ of Cobb County once a week for three weeks within a period of 60 days immediately preceding its final adoption on December 26, 1972, such publications having been done as shown by the affidavit of the duly authorized representative of the publisher of the county organ of Cobb County, a copy of which is attached hereto, and a copy of this entire Resolution and Ordinance has been filed with the Clerk of Cobb Superior Court for the purpose of examination and inspection by the public. Be it further resolved that the Board of Commissioners shall consult with the members of their administrative and advisory staff and take whatever action is necessary to effect the provisions of this Resolution. Be it further resolved that upon final adoption of this Resolution a copy of this Resolution, a copy of the required notice of publication, and the original affidavit of the duty 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 Cobb 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. /s/ Ernest W. Barrett Chairman, Board of Commissioners of Cobb County, Georgia Attest: /s/ Valerie A. Mull Clerk (Seal).

Page 3896

Georgia, Cobb County. I, Valerie A. Mull the duly authorized and acting Clerk of the Board of Commissioners of Cobb County do hereby certify that the attached instrument is a true and correct copy of the Resolution adopted by them at two regular and consecutive meetings, to wit: December 12, 1972 and December 26, 1972. This 26th day of December, 1972. /s/ Valerie A. Mull Clerk of the Board of Commissioners of Cobb County, Georgia (Seal) Adopted this 26th day of December, 1972. An Ordinance Whereas, a local Act known as 1956 Ga. L. p. 2006, as amended by 1964 Ga. L., p. 3181, and Cobb County Board of Commissioners' Resolution, dated December 26, 1972, has created a Cobb County Zoning and Planning System, and Whereas, Section 8 of the aforesaid Act as amended empowers the governing authority of Cobb County to adopt an ordinance and land use map substantially as provided in Exhibits A and B to said Act as amended, and Whereas, said document above mentioned as Exhibit A is identified as the Zoning and Planning Ordinance of Cobb County and as Exhibit A of the Cobb County Board of Commissioners' Resolution, dated December 26, 1972, said Resolution being an amendment to a local Act known as 1956 Ga. L. p. 2006, as amended by 1964 Ga. L., p. 3181, and said Exhibit being designated as Exhibit A attached hereto and incorporated herein by express reference, together with the land use map captioned Official Cobb County Zoning Map that is referred to as

Page 3897

Exhibit B in said Resolution of December 26, 1972 amending Ga. L. 1956, p. 2006, and Whereas, said document are a matter of public record, having been filed with the Clerk of the Cobb County Board of Commissioners, and Whereas, said documents are accessible to members of the public who are, or may be, affected by them and notice is hereby given of such accessibility, and Whereas, a period of less than 90 days has elapsed since said Resolution amending the aforementioned local Act was adopted, and Whereas, the governing authority of Cobb County has read and considered the Ordinance attached hereto and set forth as Exhibit A to said Act as amended and the Land Use Map referred to in Section 2 of said Ordinance and set forth as Exhibit B to said Act as amended, and Whereas, in order to accomplish the purposes of the Cobb County Zoning and Planning System, it is necessary to adopt a Zoning and Planning Ordinance and Land Use Map, and Now, therefore, be it resolved and ordained by the Board of Commissioners of Cobb County, Georgia, and it is hereby resolved and ordained by the authority of same that the Ordinance set out as Exhibit A to the Resolution amending the aforementioned Act, a copy of which is attached hereto, be and the same is hereby adopted as the Zoning and Planning Ordinance of Cobb County; Now, therefore, be it further resolved and ordained by the Board of Commissioners of Cobb County, Georgia, and it is hereby resolved and ordained by the authority of same that the Land Use Map referred to in Section 2 of said Zoning and Planning Ordinance of Cobb County and set forth as Exhibit B to the Resolution amending the aforementioned Act, be and the same is hereby adopted

Page 3898

as the Cobb County Land Use Map and is hereby designated Official Cobb County Zoning Map. /s/ Ernest W. Barrett Chairman, Board of Commissioners of Cobb County, Georgia Attest: /s/ Valerie A. Mull Clerk (Seal). Zoning and Planning Ordinance of Cobb County COBB COUNTY BOARD OF COMMISSIONERS Ernest W. Barrett, Chairman Robert J. Austin, Deputy Thomas H. Brown George Lankford E. P. Ellison T. L. Dickson COBB COUNTY PLANNING COMMISSION MEMBERS Dr. Robert D. Hayes, Chairman Earl E. Smith Arthur T. Bacon George W. Thompson Stinson Adams EXHIBIT A (To COBB COUNTY BOARD OF COMMISSIONERS' RESOLUTION, dated December 26, 1972, said Resolution being an amendment to a local Act known as 1956 Georgia Laws, p. 2006, as amended by 1964 Georgia Laws, p. 3181). Adopted this 26th day of December, 1972.

Page 3899

ZONING AND PLANNING ORDINANCE OF COBB COUNTY A RESOLUTION AND ORDINANCE A Resolution and Ordinance by Cobb County, Georgia, to establish zoning regulations of the unincorporated areas of Cobb County dividing these areas into zones or districts for such purposes as regulating and restricting the use of land and the use and location of buildings and structures, regulating and restricting the use of land and the use and location of buildings and structures, regulating and restricting the height, size and bulk of buildings and structures, and determining the area of yards, courts and other places surrounding same: regulating and restricting the density of population, define certain terms used herein, and providing for the method of administration, enforcement and amendment of these regulations. The zoning authorities being concerned about proper controls over land development and achieving a balance of types of land use may at their discretion delete requests for rezoning of parcels of land to a subcategory under a specific classification. This in effect limits the zoning on this parcel to a definite use that is supported with development plans. Now be it resolved and ordained that the following shall be adopted, approved and enacted as the zoning and planning ordinance of Cobb County: Section 1 . There is hereby adopted zoning classifications for the use of property in Cobb County as provided herein. Section 2 . There is hereby adopted a land use map captioned THE OFFICIAL COBB COUNTY ZONING MAP which shall bear the signature of the chairman of the Board of Commissioners with the attest of the clerk of the Board of Commissioners, together with the seal of the county, which map shall be kept under the custody of the clerk of the board of commissioners but may be maintained in the zoning or planning office of Cobb County and shall be subject to public inspection. The land

Page 3900

use map is incorporated into this resolution and ordinance by express reference. Section 3 . All land of Cobb County shall be zoned into districts as shown on said land use map or any sub-category under such specific district classification and the applicable provisions of this ordinance. The use of real property for any other purposes is prohibited. Section 4 . All applications which have been filed and are presently pending before the board of commissioners under an antecedent zoning ordinance of Cobb County shall be considered as meeting all requirements of this ordinance so as to be zoned as such or rezoned to the appropriate classification of this ordinance. INDEX Zoning Districts Page 1 Definitions Page 5 Non-Residential Zoning Requirements Chart Page 13 Residential Zoning Requirements Chart Page 14 Permitted Uses: Page 15 Accessory Uses and Structures Incidential to any Permitted Use Page 15 A. Customary Home Occupation Page 16 B. Signs and Outdoor Advertising Page 17 C. Agricultural and Forestry Page 17 D. Animal Care Facilities Page 19 E. Automotive, Boat and Trailer: Sales and Service Page 19 F. Building Materials and Farm Equipment Page 23 G. Commercial Recreation and Entertainment Page 24 H. Communication Page 27 I. Community Facilities Page 27 J. Construction Contractors Page 32 K. Dwelling Page 32 L. Eating and Drinking Places Page 32 M. Education Page 32 N. Lodging Page 33 O. Manufacturing Page 33 P. Mining Page 33 Q. Printing Page 34 R. Religious Facilities Page 34 S. Retail Trade Page 35 T. Services, Personal Page 37 U. Service, Repair Page 38 V. Services, Medical and Health Page 38 W. Services, Legal Page 39 X. Service, Other Page 39 Y. Transportation and Storage Page 39 Z. Wholesale Trade Page 40 Traffic and Parking Requirements Page 41 Parking Space Chart Page 43 Interpretation of Zoning District Map Page 44 General Provisions Page 45 Development Standards Page 46 Non-Conforming Uses Page 47 Mobile Home Park Regulations Page 48 Validity, Violation and Penalties Page 51 Zoning Application Requirements Page 52 Junk Car Regulations Page 53 House Moving Regulations Page 54

Page 3902

ZONING DISTRICTS RR(Rural Residential District).This district is intended to provide for large usable areas for limited residential, agricultural, park and open space needs. This district could also serve to correlate growth with utility, service and transportation needs, until urbanization is warranted and economical. SINGLE FAMILY DETACHED RESIDENTIAL DISTRICTS R-80(80,000 square feet, approximately 2 acres). A low density single family residential district which permits a density of not more than one-half unit per acre (or one unit for every two acres) with or without urban services. R-40(40,000 square feet, approximately one acre). A single family residential district which allows not more than one dwelling unit per acre. R-30(30,000 square feet, approximately three-fourth of an acre). A single family residential district which permits a density of not more than 1.3 dwelling units per acre. R-20(20,000 square feet, approximately half an acre). A single family residential district which permits a density of about 2 dwelling units to the acre. R-15(15,000 square feet, approximately a third of an acre).* A single district which permits a density of about 2.7 dwelling units to the acre. *Lot size can be reduced to 85 feet of frontage if depth is increased accordingly. Public sewerage is required on lots less than 20,000 square feet. SINGLE FAMILY ATTACHED RESIDENTIAL DISTRICT RA(Residential Attached)A district which is intended to promote the development of single

Page 3903

family owner-occupied attached or detached dwelling units. The dwelling units will be placed either on an individual lot attached to another dwelling unit or on an adjoining lot where the units would be attached by a common party wall. The density for this district would not exceed six units to the acre. OTHER RESIDENTIAL DISTRICTS R-D(Residential-Duplex)A district for two family dwelling units which does not exceed four dwelling units per acre with provisions for customary accessory uses. RM-8(Residential Multiple Family District)A district which does not exceed eight dwelling units per acre with provisions for customary accessory uses. RM-12(Residential Multiple Family District)A district which does not exceed twelve dwelling units per acre with provisions for customary accessory uses. RHR(Residential High-Rise)A district that permits residential structures and accessory uses with a density not to exceed sixty-six dwelling units per acre. MHP(Mobile Home Park and Subdivision)A district solely for Mobile Home Parks, Subdivisions and related facilities with a density not to exceed eight units per acre. COMMERCIAL DISTRICTS CF(Future Commercial)A zone designated for future commercial use and no immediate right to use or occupy the same for commercial purposes shall be permitted until said applicant shall have regularly and properly been granted specific zoning for the purposes described in Districts NS, PSC, GS, OI TS.

Page 3904

NS(Neighborhood Shopping)A district which permits shopping centers and limited retail activities, designed to serve the immediate neighborhood. PSC(Planned Shopping Center)A district exclusively for planned shopping developments designed to accommodate general retail and personal service activities. GC(General Commercial District)A district that will provide for general commercial and limited manufacturing activity. (Tourist Services)A district to allow gas, lodging, food establishments, and related tourist services. OFFICE DISTRICTS OI(Office Institutional)A district for activities not involving the sale, storage or processing of merchandise, but limited to offices, institutions and limited commercial activities. INDUSTRIAL DISTRICTS IF(Future Industrial)A zone designated for future industrial use and no immediate right to use or occupy the same for industrial purposes shall be permitted until said applicant shall have regularly and properly been granted specific zoning for the purposes described in District LI or HI. LI(Light Industrial)A district for planned industrial areas and related activities. HI(Heavy Industrial)A district permitting heavy manufacturing and general industrial activities. OTHER DISTRICTS FP(Flood Plain)A zoning district that provides additional requirements to be superimposed over other zones whose purpose is to protect

Page 3905

areas that are subject to flooding, and/or erosion. AH(Airport Hazard)A zoning district that provides additional requirements to be superimposed over other zones. This district's purpose is to protect development within the approach zones of airports. PD(Planned Development)A district to permit planned communities that provide a full range of residential uses, housing types, open space, office, shopping and industrial uses, designed to serve the residents therein. DEFINITIONS Accessory Building or Use : Shall mean a use or a structure subordinate to the principal use or building on a lot and serving a purpose customarily incidental to the use of the principal building, provided any such structure is built with or after the construction of the principal building. Where an accessory building is attached to the main building in a substantial manner, as by a wall or roof, such accessory building shall be considered part of the main building. Agriculture : Land, including necessary buildings and structures, shall be considered used for agriculture if not composed of subdivision lots, and if the raising of crops or animals is the principal occupation of the residents or users thereof. Alley : A public or private way, at the rear or side of property, permanently reserved as a means of secondary vehicular access to abutting property. Frontage on said alley shall not be construed as satisfying the requirements of this Ordinance related to frontage on a dedicated street. Automobile Service Station (Gas, Filling Station) : Is a building or structure used for the retail sale and dispensing of fuel, lubricants, tires, batteries, accessories, and supplies, including installation and minor services customarily incidental thereto; facilities for washing and for chassis and

Page 3906

gear lubrication of vehicles are permitted if enclosed in a building. Automobile Wrecking Yard : Any place where two or more motor vehicles not in running condition, or parts thereof, are stored in the open and are not being restored to operation, or any land, building or structure used for wrecking or storing of such motor vehicles or farm machinery, or parts thereof, stored in the open and not being restored to operating condition; and including the commercial salvaging of any other goods, articles or merchandise. Basement : A portion of the building partly underground which has more than one-half of its height measured from finished floor to finished ceiling above the average grade of the adjoining ground; and not deemed a story unless the ceiling is six feet or more above the grade. Boarding House : A building, or portion thereof, where meals are provided to persons, who are not members of the operator's family, for compensation. Buffer Area : An area set aside to give additional set back from adjacent structures or types of land use. Building : Any structure designed or built for the support, enclosure, shelter, or protection of persons, animals or property of any kind. Building Height (Height of Structure or Building) : Is the vertical distance from the curb level, or its equivalent, to the highest point of the under side of the ceiling beams, in the case of a flat roof; to the deck line of a mansard roof; and to the mean level of the under side of the rafters between the eaves and the ridge of a gable, hip, or gambrel roof. Where no curb level has been established, the height of the building may be measured from the mean elevation of the finished lot grade at the front of the building. Car Wash : A building, or portion thereof, where automobiles are washed with the use of a chain conveyor and blower or steam-cleaning device.

Page 3907

Cellar : A portion of a building partly underground which has less than one-half of its height measured from finished floor to finished ceiling above the average grade of the adjoining ground; and not deemed a story. Clinic : A medical or dental clinic is an organization of specializing physicians or dentists, or both, who have their offices in a common building. A clinic shall include laboratory facilities in conjunction with normal clinic services. Club or Lodge, Private : Building and facilities owned or operated by a corporation, association, person or persons for a social, educational or recreational purpose, but not primarily for profit or to render a service which is customarily carried on as a business. Condominium : Individual ownership of units in a multi-family structure, together with the joint ownership of common areas of the building and grounds. Drive-in Establishment : An establishment which is designed to provide, either wholly or in part, service to customers while in their automobile parked upon the premises. Dwelling Unit : Consists of one or more rooms which are arranged, designed or used as living quarters for one family only. Individual bathrooms and complete kitchen facilities, permanently installed, shall always be included for each dwelling unit. Family : One or more related persons or six or less unrelated persons occupying a dwelling and living as a single housekeeping unit, as distinguished from persons occupying a boarding house, rooming house or hotel, as herein defined. Flood Plain : That area within the intermediate regional flood contour elevations subject to periodic flooding as designated by the Roads and Bridges Director based upon the U.S. Corps of Engineers' Flood Plain Information Reports and other Federal, State or County hydraulic studies.

Page 3908

Floor Area : The gross horizontal area of the several floors of a building, exclusive of garages, basements, open porches, and equipment and service areas measured from the exterior face of the exterior walls of a building. Floor Area Ratio : A mathematical expression determined by dividing the total floor area of a building by the area of the lot on which it is located, as Fraternity or Sorority House : A dwelling maintained exclusively for members affiliated with an academic or professional college or university, or other recognized institution of higher learning. Frontage, Lot : The distance for which the front property line of the lot and the street line are coincident. Garage : A structure or any portion thereof in which one (1) or more automobiles are housed, kept, or repaired, not including exhibition or showrooms, or storage of cars for sale. Grade : is an average level of the finished surface of the ground adjacent to the exterior walls of the building or structure. Home Occupation : An occupation customarily carried on by an occupant of a dwelling unit as a secondary use which is clearly incidental to the use of the dwelling unit for residential purposes and operated in accordance with applicable provisions. Hospital : A building or portion thereof designed or used for therapeutic treatment of bed-patients who are physically or mentally ill. Hotel : A building in which lodging or board and lodging are provided for at least 15 transient guests, and offered to the public for compensation and in which ingress and egress

Page 3909

to and from all rooms are made through an inside lobby or office supervised by a person in charge at all hours. Junkyard : Is any land or building or other structure used for the storage, collection, processing or conversion of any worn out, cast off, or discarded metal, paper, glass or other material which is ready for destruction, or has been collected or stored for salvage or conversion to some use. Lot : A parcel of land, whether or not platted, in single ownership, and not divided by a street. Lot Corner : A lot fronting on two streets at their intersection. When the frontage of one street exceeds the frontage of the other, the one with the least frontage shall be deemed the front of the lot. Lot, Coverage : The percentage of a lot which may be covered with buildings or structures, excluding walks, drives, and other similar uses, and recreational facilities which are accessory to a permitted use. Lot Depth : The average horizontal distance between the front and rear lot lines. Lot of Record : A lot which is part of an approved subdivision, a plat of which has been recorded in the office of the Clerk of the Superior Court of Cobb County; or a parcel of land, the deed of which has been recorded in the office of the Clerk of the Superior Court of Cobb County. Lot Width : The distance between the side lot lines measured along the front building line of the lot as determined by the prescribed front yard requirement. Mobile Home : A detached, single family dwelling designed for long-term occupancy, designed to be transported on its own wheels, arriving at the site as a complete dwelling unit, usually including major appliances, and furniture, and ready for occupancy. Removal of the wheels and placement on a foundation does not change its classification. A travel trailer is not a mobile home.

Page 3910

Mobile Home Park : A parcel of land which has been planned and improved for the placement of mobile homes for nontransient use. Modular Home : A factory fabricated transportable building consisting of units designed to be incorporated at a building site on a permanent foundation into a permanent structure to be used for residential purposes. Motel : A building in which lodging or board and lodging are provided for transient guests and offered to the motoring public for compensation in which ingress and egress to and from all rooms are made primarily direct from an exterior walkway rather than from an inside lobby. Nonconforming Use : Any building or land lawfully occupied by a use at the time of passage of the or amendment thereto which does not conform after the passage of this ordinance or amendment thereto with the regulations of the district in which it is situated. (Existing improvements which do not meet required parking and loading regulations, height regulations, area regulations, and residential floor area regulations for the district in which they are located are not nonconforming uses as defined above). Nursing Home : A home for aged or ill persons in which three (3) or more persons not of the immediate family are provided with food, shelter and care for compensation; but not including hospitals, clinics or similar institutions devoted primarily to diagnosis and treatment. Open Space : Any front, side or rear yards, courts, usable open space provided about a building in order to meet the requirements of this Code. Parking Space : An area of not less than 180 square feet with dimensions of not less than nine feet wide and 20 feet deep, the exclusive purpose of which is the parking of a vehicle. Planned Development : is a tract of land developed under single ownership or control; the development of which is

Page 3911

unique and of a substantially different character than that of surrounding areas. Such development shall be based on a plan which allows for flexibility of design not available under normal zoning district requirement. Rest Homes : A health facility where persons are housed and furnished with meals and continuing nursing care for compensation. Rooming House : A building where lodging only is provided for compensation to three (3) or more, but not exceeding fifteen (15) persons. A building which has accommodations for more than fifteen persons shall be designed as a hotel under the terms of this Ordinance. Sign. (See sign regulations). Story : The space within a building, other than a cellar, included between the surface of any floor and the surface of the ceiling next above. Structure : Anything constructed or erected, the use of which requires a location on the ground, or attached to something having a location on the ground, including but not limited to, tennis courts, fences, swimming pools and buildings. Structural Alteration : Any change in the supporting members of a building, such as bearing walls or partitions, columns, beams or girders, or any structural change in the roof, or dimension of the rooms therein. Trailer, Camping : Shall mean any portable structure or vehicle designed for highway travel which is used or intended to be used for either living, sleeping, cooking or eating purposes, and which does not include all of the following facilities: a flush water closet, a lavatory, a bath or shower, and kitchen sink. Townhouse : Is an attached house in a row or group, each house separated from adjoining houses in the same row or group by fire walls or fire separations.

Page 3912

Variance : A modification of the literal provisions of this ordinance which the Board is permitted to grant when strict enforcement of said provisions would cause undue hardship owing to circumstances unique to the individual property on which the variance is sought. Yard : A space on the same lot with a principal building, open, unoccupied, and unobstructed by building or structure from ground to sky except where encroachment and accessory buildings are expressly permitted. Yard Front : An open, unoccupied space on the same lot with a principal building, extending the full width of the lot, and situated between the street and the front setback line and projected to the side lines of the lot. Yard, Rear : An open, unoccupied space on the same lot with a principal building, extending the full width of the lot, and situated between the rear line of the lot and the line representing the minimum rear yard requirements. Yard, Side : An open, unoccupied space on the same lot with a principal building, situated between the side line of the lot and the minimum required side yard and extending from the rear of the front yard to the front line of the rear yard.

Page 3913

PROPOSED ZONING DISTRICTS Min. Yard Adjacent to Public Street District Designation Min. Lot Area (Sq. Ft.) Min. Lot Width Major Collector Other Min. Side Yard Min. Rear Yard Max. Cover (%) Max. Height Min. Floor Area Commercial: Neighborhood Shopping NS 20,000 100 50 40 40 15 30 35 Planned Shopping Center PSC 200,000 200 100 100 50 50 75 40,000 Commercial (General) GC 20,000 100 50 40 40 10 *** *** Reduced to 0 if using common wall with adjoining property owners. 30 4 ** ** 4 Story Limitadditional stories must be approved by the Planning Commission. Stories Tourist Services TS 20,000 100 50 40 40 15 30 4 ** Stories Office: Office Institutional OI 20,000 100 75 50 50 15 40 4 ** Stories Industrial: Light Industrial LI 40,000 100 75 50 50 20 30 4 ** Stories Heavy Industrial HI 40,000 150 75 50 50 20 40 4 ** Stories Other Zones: Planned Development PD SEE PLANNED DEVELOPMENT SECTION Flood Plain FP SEE FLOOD PLAIN SECTION Airport Hazard AH SEE AIRPORT HAZARD SECTION Municipalities Only: Central Business District CBD 4 ** Stories

Page 3914

RESIDENTIAL ZONING DISTRICTS District Designation Min. Lot Area Total Per Unit D.U. Per Acre Min. Floor Area Min. Lot Width Min. Yard Adjacent to Public Street Min. Side Yard Min. Rear Yard % Max. Cover Max. Height Arterial Collector Local Rural Residential RR 40,000 sq. ft. 1.0 1050 100 50 50 50 25 35 25 35 Single Family: Detached 2 Acres R-80 80,000 sq. ft. 0.5 1600 200 60 60 60 25 50 25 35 1 Acre R-40 40,000 sq. ft. 1.0 1450 125 60 50 50 15 40 25 35 [UNK] Acre R-30 30,000 sq. ft. 1.3 1350 110 60 50 50 12 40 25 35 Acre R-20 20,000 sq. ft. 2.0 1200 100 50 40 40 10 35 35 35 [UNK] Acre R-15 15,000 sq. ft. 2.0 SF 1150 85 50 40 40 10 30 35 35 Single Family: Attached Residential Attached RA 80,000 sq. ft 6 850 100 75 40 40 35 40 45 35 Other Residential: Residential Duplex RD 20,000 sq. ft. 4 700/unit 100 50 40 40 12 35 35 2 Stories 35 Multiple Family (8 Units Per Acre) RM-8 80,000 sq. ft. 8 1 600 2 750 3 900 E450 100 75 50 50 35 40 25 2 Stories 35 Multiple Family (12 Units Per Acre) RM-12 80,000 sq. ft. 12 1 600 2 750 3 900 E 450 100 75 50 50 35 40 35 2 Stories 35 Residential High Rise R-HR 80,000 sq. ft. 66 1 600 2 750 3 900 E 450 200 75 50 50 40 40 FAR 4** Stories Mobile Home Park MHP 400,000 sq. ft. 8 NA 200 100 50 50 40 40 60 NA Mobile Home Subdivision MHP/S 800,000 sq. ft. 4 NA 75 75 40 40 10 30 35 NA

Page 3915

Page 3916

Page 3917

Page 3918

Page 3919

Page 3920

Page 3921

Page 3922

Page 3923

Page 3924

Page 3925

Page 3926

Page 3927

Page 3928

Page 3929

Page 3930

Page 3931

Page 3932

Page 3933

Page 3934

Page 3935

Page 3936

Page 3937

Page 3938

Page 3939

Page 3940

Page 3941

Page 3942

Page 3943

Page 3944

Page 3945

Page 3946

Traffic and Parking Requirements . Each use shall meet the following requirements: 1. Street access . Each building shall be located on a lot or parcel which abuts a public street for at least fifty (50) feet. Access to a public street by means of a recorded access easement may be permitted if approved by the Board of Appeals. 2. Street accesscurb cuts in other than R districts . Curb cuts for service drives, entrances, exits and other similar facilities on public streets in other than R districts shall not be located within 50 feet of any intersection or within 40 feet of another curb cut. A curb cut shall be no greater than 40 feet in width and no closer than 20 feet to any property line, unless approved by the Engineering Department. 3. State Highway Department approval . All entrances or exits of any street or drive public or private, from or to any State Highway shall be approved by the State Highway Department prior to the construction of such street or drive, or the issuance of any development permit for any improvement to be served by such street or drive, but permit approval shall not be held longer than 30 days. 4. Corner visibility clearance . In any district no fence, structure, sign, planting or other obstruction (above a height of three (3) feet) shall be maintained within 15 feet of the intersection of the right-of-way lines extended of two streets, or of a street intersection with a railroad right-of-way. 5. Off-street automobile parking . Off-street automobile parking shall be provided in accordance with all applicable provisions of this section. a. Design standards . All parking facilities, including entrances, exits and maneuvering areas, shall comply with the following provisions: (1) shall have access to a public street;

Page 3947

(2) shall be graded and paved, including access drive(s), and be curbed when needed for effective drainage control; (3) shall have all spaces marked with paint lines, curb stones or other similar designations; (4) each space shall have not less than 180 square feet, and shall be not less than nine feet wide and 20 feet deep, exclusive of passageways. There shall be adequate interior drives to connect each space with a public street; (5) shall be drained so as to prevent damage to abutting properties or public streets; (6) shall be separated from sidewalks and streets by a strip of land at least 10 feet wide as measured from the edge of the pavement reserved as open space and planted in grass; (7) if a parking area is established within an R district for a nonresidential use permitted in an R district, a continuous visual buffer at least four feet in height between the parking area and the abutting R property shall be provided on a strip of land at least 10 feet wide adjoining the lot used for residential purposes. (8) adequate lighting shall be provided if the facilities are to be used at night. Such lighting shall be arranged and installed so as to not to reflect or cause glare on abutting properties; (9) no parking or loading area shall be established within the required front yard of any RM or OI district; and, (10) no parking or loading area shall be established in the required front yard of any R district except for a single family residential use; no more than 35 percent of the required front yard may be used for parking in such case.

Page 3948

The provisions of (2) (3) (4) (6) (7) (8) (9) above shall not apply to single family residential uses where three or less spaces are required. b. Location . All parking facilities shall be located in accordance with the following provisions: (1) the required space shall be provided on the same plot with the use it serves, except as provided herein; (2) if vehicular parking or storage space required cannot be reasonably provided on the same lot on which the principal use is conducted, the Board of Zoning Appeals may permit such space to be provided on other offstreet property provided such space lies within four hundred (400) feet of the main entrance to such principal use. Such vehicular parking space shall be associated with the permitted use and shall not hereafter be reduced or encroached upon in any manner; and (3) the required parking space for any number of separate uses may be combined in one lot but the required space assigned to one use may not be assigned to another use at the same time, except that one-half of the parking space required for churches, theaters, or assembly halls whose peak attendance will be at night or on Sunday may be assigned to a use which will be closed at nights or on Sundays. c. Location and surface of parking areas . The parking of any vehicle on any lot in any district on other than a surface treated and hardened to accommodate such vehicle is prohibited except as provided herein. In addition, parking of vehicles in the front yard or in front of the principal building line in a R district shall be prohibited except on a hard-surfaced drive-way or in a carport or garage.

Page 3949

d. Required spaces . The number of parking spaces or area required for a particular use shall be as follows: Use Parking Spaces Automobile repair garage 1 space per 150 square feet of gross floor area. Automobile sales 1 space per 250 square feet of gross floor area. Automobile service station 3 spaces for each service bay, with a minimum of 5 spaces required. Business and professional offices 1 space per 250 square feet of gross floor area. Boarding and lodging houses 1 space per bedroom Churches and other places of worship 1 space per 4 seats in the main auditorium. Clinics and similar operations 4 spaces for each doctor plus 1 space for each 400 square feet of gross floor area. Dwellings, (single two family) 2 spaces per dwelling unit. Food stores 1 space per 100 square feet of gross floor area. General business, commercial or personal service establishments catering to retail trade but not including food stores 1 space per 200 square feet of gross floor area. Homes for the aged, rest homes and similar institutional uses. 1 space per 4 beds. Hospitals, sanitariums and nursing homes. 1 space per 2 beds. Lodges, fraternal or social organizations 1 space per 200 square feet of gross floor area. Motels, hotels, tourist homes and transient hotels 1.25 spaces per unit. Mobile homes 2 spaces for each mobile home lot. Multi-family, apartment and highrise apartment developments 1.75 parking spaces for each dwelling unit. Planned shopping centers and developments 1 space per 200 square feet of gross floor area. Schools, public or private elementary 2 spaces per classroom. Schools, public or private secondary 5 spaces per classroom. Schools, college, trade and vocational 8 spaces per classroom. Swimming pool, golf course, neighborhood recreation center or similar use A minimum of 20 spaces except that an 18 hole golf course shall have a minimum of 40 spaces. Theatres, auditoriums, funeral homes, gymnasiums, stadiums and other places of assembly 1 space per 4 seats or 1 space per 25 square feet of floor area available for the accommodation of movable seats in the largest assembly room. Wholesale, warehouse or jobbing establishment or other similar use 1 space per 200 square feet of gross floor area devoted to sales or display plus 1 space per 2,000 square feet of gross storage area. INTERPRETATION Interpretation . In interpreting the Zoning District Map, the following rules shall apply: a. Where district boundaries are indicated as approximately following the boundary lines of streets, alleys, railroads, public lands or channels or bodies of water, such lines shall be construed to be such boundaries. b. Where such boundaries are indicated so that they approximately follow the lines of lots or other parcels of record and are not more than 10 feet distant therefrom, such lot or parcel lines shall be construed to be such boundaries. c. If the foregoing rules do not apply, the location of a district boundary, unless the same is indicated by dimensions shown on said map, shall be determined by use of the scale appearing thereon. GENERAL PROVISIONS Street frontage requirements . No building or structure shall hereafter be erected on a lot that does not abutt for at least forty feet upon an open street which shall be either a public street, a publicly approved street or a publicly maintained street. Classification of streets . For the purpose of this Ordinance, all of the streets, roads and highways in Cobb County

Page 3951

are classified as major, collector and other streets and State highways. Accessory uses or structures . Accessory uses or structures shall be permitted only in rear yards, except as otherwise provided in this Ordinance. An accessory use or structure shall be set back not less than five feet from any lot line. No accessory building shall be erected on a lot prior to the time of construction of the principal building to which it is accessory. Vision clearance at intersections . In all Zoning District, no fence, wall, structure, shrubbery or other obstruction to vision between the heights of three feet and fifteen feet, except utility poles, light or street sign standards or tree trunks shall be permitted within twenty feet of the intersection of the right-of-way lines of streets, roads, highways or railroads. Approvals for developments on State Highways . For all developments fronting on a State Highway, no building permit shall be issued until the approval of the State Highway Department has been obtained by the applicant on entrances and exits, curb radii, drainage and other matters that are the appropriate concern of the Department. DEVELOPMENT STANDARDS Requirements for moving a building . No dwelling unit or other permanent structure shall be moved within or into the county unless, when relocated, it meets all requirements of the Zoning Ordinance and other County Code requirements and is approved by the Board of Commissioners. Fences and walls . No fence or freestanding wall in a required yard other than a retaining wall shall be more than eight feet in height, or be constructed in a public right-of-way or future street right-of-way. Any fence in a required front yard in a residential district shall not exceed four feet in height. Open space . Open space area required to be established by this Ordinance shall be permanently maintained as open

Page 3952

space and appropriately landscaped with trees, shrubs, flowers, grass, stones, rocks or other landscaping materials. Such areas may not be used for vehicular access, parking or similar uses except as otherwise permitted herein. Required fence . When this Ordinance requires a fence to be constructed such fence shall be completed prior to occupancy of the primary use structure. Site plan preparation . Site plans and other development plans required to be submitted under the provisions of this Ordinance shall be prepared only by those currently registered for such work in accordance with applicable State law; no plans for structures shall be prepared by other than a currently State registered engineer. NON-CONFORMING USES Continuance of non-conforming uses . The lawful use of any building or structure or land existing at the time of the enactment or amendment of this Ordinance may be continued, even though such use does not conform with the provisions of this Ordinance, except that the non-conforming use shall not be: 1. Extended to occupy a greater area of land. 2. Extended to occupy a greater area of a building or structure unless such additional area of the building or structure existed at the time of the passage or amendment of this Ordinance and was clearly designed to house the same use as the non-conforming use occupying the other portion of the building or structure. 3. Reestablished after discontinuance for six months. 4. Changed to another non-conforming use. Continuance of a building occupied by a non-conforming use . A building occupied by a non-conforming use at the time of the enactment or amendment of this Ordinance may be retained except that it shall not be:

Page 3953

1. Enlarged, altered or rebuilt except in conformance with this Ordinance but it may be repaired to the extent necessary to maintain it in a safe and sanitary condition. 2. Rebuilt, altered or repaired after damage exceeding 75 per cent of its replacement cost at the time of destruction, except in conformity with this Ordinance. MOBILE HOME PARK ZONE A. CONDITIONS OF OPERATION Each mobile home park shall provide the following minimum facilities on the site for the common use of all trailer occupants: 1. DRIVES Paved drives at least twenty (20) feet wide shall be provided to each trailer space and to laundry or other service buildings and recreation areas. 2. REFUSE COLLECTION FACILITIES One refuse collection station shall be provided for each twenty (20) families or fraction thereof, not more than two hundred (200) feet from any trailer served, and shall be conveniently located for collection. If individual refuse containers are used on the trailer site, these containers must be submerged in the ground with only the top portion extending above the ground level. In lieu of a submerged unit, stands may be provided to hold the cans and screen the cans from conspicuous view. 3. UTILITY LINES Shall be underground unless the plans approved by the Planning Commission indicates certain specific lines above the ground. 4. LAND-SCAPING Each mobile home park shall be landscaped with shade trees and exterior screen planting.

Page 3954

5. RECREATION AREA At least ten (10) per cent of the gross land area shall be set aside for recreational use. No such area shall be less than acre. B. IMPROVEMENTS TO TRAILERS 1. No permanent additions of any kind shall be built onto or become a part of any trailer unit. 2. The owner of the Mobile Home Park shall install a concrete patio at least four (4) inches thick, with minimum dimensions of twenty (20) feet by eight (8) feet within each trailer space. C. REQUIRED LOT AREA 1. No mobile home park shall be constructed or maintained on a lot or tract which has an average width of less than four hundred (400) feet or a total area of less than ten (10) acres. 2. Each trailer space shall be at least fifty (50) feet in width and shall provide a minimum of four thousand (4000) feet square in area. In cul-de-sac or curved street design, the width of the trailer space shall be at least fifty (50) feet at the location of the mobile home unit. 3. Each trailer space shall be defined by a marker at each corner. D. YARD REQUIREMENTS No trailer shall be located within: 1. Ten (10) feet of its individual lot line. 2. Forty (40) feet from any exterior boundary of the mobile home park. E. BUFFER STRIP REQUIREMENTS A buffer strip at least twenty-five (25) feet wide shall be located adjacent to each exterior property line of the mobile home park and not be included within any individual

Page 3955

trailer lot. This buffer strip shall be increased to a width of fifty (50) feet when located adjacent to property zoned for single family or duplexes. This strip shall be densely planted with evergreen shrubs and trees. F. OFF-STREET PARKING A paved driveway, connecting to the interior drive, shall be provided on each trailer site sufficient in length and width to serve as two (2) off-street parking spaces. MOBILE HOME SUBDIVISION A. CONDITIONS OF OPERATION Each subdivision shall provide the following minimum facilities; 1. Utility lines shall be underground unless the plans approved by the Planning Commission indicates certain specific lines above the ground. 2. Recreation Area at least five (5) per cent of the gross land area shall be set aside for recreational use. No such area should be less than acre. B. REQUIRED LOT AREA 1. No mobile home subdivision shall be developed on a tract less than twenty (20) acres. 2. Each individual lot shall have at least a width of seventy-five (75) feet and shall provide a minimum of seven thousand five hundred (7,500) square feet in area. In cul-de-sac or curved street designs, the width of the lot shall be seventy-five (75) feet at the location of the mobile home units. 3. Each lot shall be defined by a marker at each corner.

Page 3956

C. YARD REQUIREMENTS 1. The front yard shall be at least forty (40) feet, except when located on a Major Thoroughfare it shall be increased to seventy five (75) feet. 2. Each side yard shall be at least ten (10) feet. 3. The rear yard shall be at least thirty (30) feet. D. BUFFER STREET REQUIREMENTS A buffer strip at least twenty-five (25) feet wide shall be required when the subdivision is located adjacent to property zoned for single family or duplexes. This strip shall be densely planted with evergreen shrubs and trees. E. OFF-STREET PARKING Each lot is required to have a paved driveway, connecting to a public street, sufficient in length and width to serve as two (2) off-street parking spaces. F. STREETS All streets shall be constructed in accordance with the Subdivision Regulations of Cobb County. H. OTHER REGULATIONS 1. Central sewerage must be used. There shall be no individual-lot septic tanks. 2. All driveways located within the boundaries of the park shall be lighted in accordance with the State Health Department Regulations. 3. Land contours shall be such that proper drainage shall exist throughout the park or subdivision. 4. All of the regulations of the County and State Fire Marshal's Office shall be adhered to.

Page 3957

5. All utility installations shall conform, with all of the existing and future utility codes of the County. 6. All of the other requirements of the County and State Health Department that are not included in these regulations shall be complied with. I. NON-CONFORMING USE The lawful use of land existing at the time of the adoption of this amendment, although such use does not conform to the provisions herein, may be continued, but if such non-conforming use is discontinued for a period of one (1) year or if any existing mobile home park is enlarged, the existing park and all of the additions of this and any future use of said land shall be in conformity with the provisions of this amendment. VALIDITY : Should any section, clause or provision of this resolution be declared by a Court of competent jurisdiction to be invalid, the same shall not affect the validity of the resolution as a whole or any part thereof, other than the part so declared to be invalid, it being expressly declared that this ordinance and resolution would have been and is adopted without such invalid part or parts. VIOLATION AND PENALTIES . Any person, Firm, Corporation or any agent, servant, employee, officer or contractor for any person, firm or corporation who shall violate any provision, requirement, term or condition of this ordinance shall be guilty of a misdemeanor and each day of such violation shall constitute a separate offense. Any violation of any provision, requirement, term or condition of this ordinance shall constitute a nuisance and any person aggrieved thereby may abate the same or the same may be abated as a public nuisance. Continuous violation thereof may be restrained in a court of equity having jurisdiction thereof.

Page 3958

CONFLICTING RESOLUTIONS : All resolutions or parts of resolutions in conflict herewith or inconsistent with the provisions of this resolution are hereby repealed. REQUIREMENTS FOR MAKING ZONING AND LAND USE APPLICATIONS 1. A deed with legal description of property. 2. A plot plan or boundary survey drawn to scale by a registered engineer with the preliminary plans for development shown thereon. These plans must include building location, parking areas, access points, adjacent streets, land lot lines, north arrow, buffer areas and any other information that is required by the planning staff. 3. Signature of titleholder. 4. Application fee: a. Zoning$125.00 b. Land Use$50.00 c. Trailerrenewals$25.00 5. Signs must be posted on or near right of way of nearest public street, 30 days before public hearing. If signs are not posted, application will not be considered. 6. Cobb County Health Department must approve private sewage disposal. This approval must be obtained prior to the filing of the application for rezoning. 7. The owner or agent is required to attend the zoning hearing or the case will not be considered.

Page 3959

Time Period for Submitting Zoning and Land Use Permit Applications That Have Been Rejected by the Board of Commissioners of Roads and Revenues. An application for rezoning for a tract of land that has been rejected by the Board of Commissioners of Roads and Revenues cannot be resubmitted for a public hearing before the Planning Commission and the Board of Commissioners, for a period of twelve (12) months from the date of the original hearing. An application can be considered for rezoning prior to the twelve (12) months waiting period if the request is made for a more restrictive zoning classification or if the application is withdrawn seven days prior to the call of the case at the public hearing before the Planning Commission. Applications which have been publicly heard by the Cobb County Planning Commission which have been withdrawn by the applicants without permission of the Planning Commission at their public hearing shall be deemed a rejected application. An application for a Land Use Permit that has been rejected by the Board of Commissioners of Roads and Revenues cannot be resubmitted for a public hearing for the same use, for a period of twelve (12) months from the date of the original hearing unless the application is withdrawn seven days prior to the public hearing. Applications which have been publicly heard by the Cobb County Planning Commission which have been withdrawn by the applicant, without the permission of the Planning Commission at the public hearing, shall be deemed rejected applications. Reversionary Clause After twenty-four (24) months, if land is not twenty-five (25) percent developed, at the descretion of the Board, zoning may revert to the original classifiaction. Junk Car Regulations Any automobile, vehicle, or trailer of any kind or type, without a valid license plate attached thereto, shall not be parked or stand on any residentially zoning property or other zoned property unless it shall be in a completely enclosed

Page 3960

building or on property zoned M-1 Industrial, with a land use permit issued for the operation of an automobile wrecking business or junk yard. No automobile, vehicle, or trailer of any kind or type, which shall be in an inoperative or junk condition, shall be parked or stand on any residentially zoned property or other zoned property unless: (a) It shall be in an enclosed building; (b) It shall be on the premises of a business enterprise operated in a lawful manner, when necessary to the operation of such business enterprise, or (c) It shall be on property occupied and used for repair, reconditioning, or remodeling of vehicles in conformance with the zoning ordinances of Cobb County. Nothing in this ordinance shall authorize the maintenance of a public or private nuisance as defined under other provisions of law. An inoperative or junk condition shall include, but not be limited to, any automobile, vehicle, trailer of any kind or type, or contrivance or part thereof, the condition of which is one or more of the following: (a) Wrecked (b) Dismantled (c) Partially dismantled (d) Inoperative (e) Abandoned (f) Discarded (g) One which does not have a valid license plate attached thereto. This Ordinance and Resolution shall not be the exclusive regulation of abandoned, wrecked, dismantled, or inoperative

Page 3961

vehicles or contrivances within the unincorporated limits of Cobb County shall be supplemental and in addition to the other regulations and regulatory codes, ordinances, statutes, or provisions of law heretofore and hereinafter enacted by the County, State, or other legal entity or agency having jurisdiction. House Moving Regulations Section 1 : Any person, firm or corporation desiring to move over the roads of any unincorporated area, any house or structure or other building, shall apply to, and obtain from the Zoning Administrator of Cobb County a written permit to do so. Section 2 : The Zoning Administrator shall furnish any applicant a form of application which shall be designed to elicit, among other information the following: (a) The name of the person, firm or corporation performing the moving. (b) The origin and destination of the operation. (c) The name and consent of the owner of the property from which removed and of the property to which removed and a detailed outline of the route to be followed and the facilities to be used. (d) An estimate of the time involved, including the hours of the day when said operation shall be conducted. (e) The applicant shall show either consent of the neighboring owners surrounding the property on which the structure is being placed, or that the neighboring property owners shall have had ten (10) days notice of an intention to place a moved structure on the property. Compliance with this notice section shall be deemed when the applicant shall post upon said property a notice approved by the Zoning Administrator, which shall provide in block letters of not less than four inches the following:

Page 3962

NOTICE: APPLICATION HAS BEEN FILED BEFORE THE BOARD OF COMMISSIONERS OF COBB COUNTY FOR A PERMIT TO PLACE A MOVED STRUCTURE UPON THIS PROPERTY. ANY OBJECTIONS MUST BE FILED WITH THE COBB COUNTY ZONING ADMINISTRATOR, PUBLIC SAFETY BUILDING, MARIETTA, GEORGIA, ON OR BEFORE19. Said application for a permit for the removal of a building or structure from one lot to another shall be accompanied by a fee at the rate of one hundred dollars ($100.00), plus two dollars ($2.00) per thousand dollars ($1,000.00) of the estimated value of the building or structure in its completed condition after removal if the building is to be relocated in Cobb County, together with the additional cost of compensating the police officer designated by the County, and no applications shall be received unless the necessary fee is paid simultaneously therewith. Section 3 . No application shall be approved which proposes to move a structure upon property in Cobb County, which structure is not equal to or better than the neighborhood structures within the said area. Section 4 : When an application has been received under this resolution, it shall be the duty of the Zoning Administrator to confer with the County Engineer to determine whether or not the proposed moving operation may be carried out without danger to adjacent property, existing utilities, and to the traveling public. After such determination, the Zoning Administrator may approve said application and present to the Board of Commissioners and upon approval, he may issue the permit upon such conditions as may be necessary to insure the safety of the operation, or if the Zoning Administrator determines from his investigation that said operation cannot be undertaken with safety or results in Building Code of Zoning violation, he may reject the application, furnishing to the applicant the reasons why said application was declined. Any person aggrieved of such rejection of an application may come before the Board

Page 3963

of Commissioners at the next regular meeting to review the actions of the Zoning Administrator. Any application approved may provide conditions, which conditions may include but not be limited to the route of travel, the time of travel, the destination of number of employees and/or authorized police personnel for the safe completion of the move, the type and necessary equipment so as to prevent breakdown during such removal; and other conditions, rules, or requirements to insure a safe and speedy removal of any building and structure upon County highways. Section 5 : A structure shall be defined as any building the width of which cannot be confined within the travel lane of vehicular traffic but shall not include mobile homes. Section 6 : Nothing herein shall relieve any person, firm or corporation engaged in the operation of moving a house or other building from his responsibility thereof or from the requirement imposed upon him by law to take all due precaution during said operation. Section 7 : Upon approval of any application and issuance of a permit for removal, the applicant at least twenty-four (24) hours before commencing with the moving of a house or building, shall notify the Captain of the Watch in charge of police in the part of the unincorporated area affected, of the time, date, and route of such move. Such applicant shall further request of the police department the assignment of an officer to escort such move, which officer shall be paid for such duties by Cobb County. Within twenty-four (24) hours after such move, the officer shall file a report to the Zoning Administrator showing the time the move was completed, any deviation in route and any incidents where property was damaged or personal injury occurred. The officer shall include along with the report named above a request for payment of duties performed and said request shall be approved by the Zoning Administrator and transmitted to the Comptroller for payment. Section 8 : Before issuing such permit, the Zoning Administrator

Page 3964

shall require satisfactory evidence that the applicant has liability insurance coverage with a reputable company during such proposed moving operation in the following amounts: A minimum of $25,000.00 for bodily injury to each person; $50,000.00 for bodily injuries from each occurrence; and $10,000.00 damage to property. Section 9 : Any person engaged in the moving of a house or building over the roads of any unincorporated area of Cobb County without a written permit as set out herein shall, upon conviction, be punished as for a misdemeanor. PLANNED UNIT DEVELOPMENTS Purpose of Planned Unit Developments . The purpose of Planned Unit Developments is to encourage the best possible site plans and building arrangements under a unified plan of development rather than under lot-by-lot regulation. The developer benefits from better land utilization, economy in the provision of roads and utilities and flexibility in design. Review of the development plan by the Planning Commission provides an opportunity to assure that the development will be in harmony with the character of the neighborhood in which the development is located. The Planned Residential Development is not intended to encourage greater density of development but rather to encourage ingenuity and resourcefulness in land planning and to assure the provision of park and recreation land and facilities for the use of the occupants of the development in order to obtain a more desirable environment. Types of Planned Unit Developments . The following types of Planned Unit Developments are authorized by this Resolution. They are required to have the minimum acreage indicated. 1a. Planned Residential Developments Without Shopping Facilities 50 Acres . 1b. Planned Residential Developments With Shopping Facilities 100 Acres .

Page 3965

2. Planned Shopping Centers 5 Acres . 3. Planned Industrial Parks 10 Acres . Ownership Control . All of the land in a Planned Unit Development shall be owned initially by an individual, by a corporation or by some other legal entity. Individual properties in a Planned Unit Development may be sold after a final plat has been recorded with the properties subject to private deed covenants that assure the continuance of the Planned Unit Development as originally approved and developed. Standards Applying to All Planned Unit Developments . All Planned Unit Developments shall meet the following standards and such other requirements as are set forth with respect to each of the 3 permitted types of Planned Unit Developments. 1. The development shall be compatible with the topography of the land and shall preserve any unusual topographic or natural features. 2. The development shall not adversely affect developed or undeveloped neighboring properties. 3. The development shall utilize design and development features that would not be possible by the application of lot-by-lot Zoning District regulations. 4. Water, sewerage, highway and school facilities shall be adequate for the proposed development or there shall be a definite proposal for making them so. Standards Applying to Planned Residential Developments . 1. Location . A Planned Residential Development may be located within any R Zoning District if it meets all of the required standards for Planned Residential Developments .

Page 3966

2. Minimum Acreage Required and Permitted Uses . The following are the minimum acreage requirements and uses permitted in Planned Residential Developments. a. A Planned Residential Development with a minimum of 50 contiguous acres may contain one-family houses, two-family houses, town houses, or multi-family houses or a combination of them plus customary home occupations and customary residential accessory buildings and uses. b. A Planned Residential Development with a minimum of 100 contiguous acres may contain one-family houses, two-family houses, town houses or multi-family houses or a combination of them plus customary home occupations and customary residential accessory buildings and uses, together with a limited amount of NS. Neighborhood Shopping District uses as determined by the Zoning Authorities. 3. Common Open Space Requirements. At least 550 square feet per dwelling unit in a Planned Residential Development shall be reserved for open space, parks, other recreation or other public uses . a. Not more than 30 percent of the land so reserved may lie in a Flood Plain. b. The required yards and parking areas shall not be credited toward the minimum open space requirements. c. The amount of required common open space will be automatically reduced as the density of development is reduced and will be automatically increased as the density of development is increased. d. The required open space shall be developed and landscaped by the developer in accordance with an approved landscaping plan.

Page 3967

e. If requested by the County, the owner of the Planned Residential Development shall deed to the County the land set aside as required open space . f. If the County does not request that the land be deeded to it, then the open space shall be deeded to a Property Owners' Association comprised of owners of the Planned Residential Development for the benefit of the residents. The organization of the Property Owners' Association and its adequate financing for the discharge of its responsibilities shall be assured through acceptable private deed covenants running with the land. g. In event the Property Owners' Association fails to maintain the common open space properly, the County may serve written notice upon the Property Owners' Association and upon the residents and owners of the Planned Residential Development setting forth the manner in which the organization has failed to maintain the common open space in reasonable condition. Said notice shall include a demand that such deficiencies of maintenance be corrected within 30 days thereof, and shall state the date and place of a hearing thereon which shall be held within 15 days of the notice. If the deficiencies are not corrected within the said 30 days, the County, in order to preserve the taxable values of the properties within the Planned Residential Development and to prevent the common open space from becoming a public nuisance, may enter upon said common open spaces and maintain the same for one year and thereafter untill the Property Owners' Association is prepared to provide proper maintenance. The cost of such maintenance by the County shall be assessed ratably against the properties within the Planned Residential Development that

Page 3968

have a right of enjoyment of the common open space and shall become a tax lien upon said properties. The County, at the time of entering upon said common open space for the purpose of maintenance, shall file a notice of such lien in the office of the County Tax Assessor upon the properties affected by such lien within the Planned Residential Development. 4. General Private Deed Covenants . The entire Planned Residential Development shall be included within private deed covenants running with the land to assure the continuance of the Planned Residential Development in accordance with approved plans and developments. 5. Minimum Lot Sizes. The minimum lot sizes for single-family houses in the Zoning District in which the Planned Residential Development is located may be waived but each single-family residential structure shall be placed on a separate lot . The minimum lot sizes and individual lot lines for town houses or multi-family houses in the Zoning District in which the Planned Residential Development is located may be waived, as well as the requirement that each structure shall be placed on a separate lot. 6. Yards . The yard requirements of the Zoning District in which the Planned Unit Development is located may be waived except along the exterior boundaries of the development. Side yards of appropriate width shall be provided but in no case shall a side yard be less than 5 feet in width. 7. Height . The height limitations of the Zoning District in which the Planned Unit Development is located may be waived.

Page 3969

8. Off-Street Parking Requirements . The off-street parking requirements of this Zoning Resolution shall be met. 8a. Street Frontage Requirements . In a Planned Residential Development, the street frontage requirements for town houses or multi-family houses may be waived. 9. Gross Density. The maximum density of a Planned Residential Development shall not exceed 6 dwelling units per gross acre, except as specifically approved by the Cobb County Planning Commission and Board of Commissioners . 10. Area Requirements for Retail Sales and Services . A maximum of 2400 square feet of floor space for retail sales and services permitted in the NS Zoning District are permitted for each 100 dwelling units in a Planned Residential District having an area of not less than 100 contiguous acres. There shall be not less than 4 square feet of business lot area for each one square foot of permitted retail sales and service floor area. Land may be reserved for the maximum permitted retail sales and service development but the permitted square feet of retail sales and service floor area may be built only as the required ration of dwelling units has been constructed. 11. Structures for Retail Sales and Service . Retail sales and services shall be conducted entirely within a wholly and permanently enclosed building or buildings which shall be of an architectural design compatible with the residential structures within the Planned Residential Development. 12. Relation to Residentially Developed Property Lying Outside the Planned Residential Development . The sides, rear or front of a lot developed for retail

Page 3970

sales and services or multi-family dwellings shall neither abut nor lie across the street from property lying outside the Planned Residential Development that is developed with one-family houses. Standards Applying to Planned Shopping Centers . Within any commercial zoning district, a Planned Shopping Center may be permitted if its meets the following conditions: 1. Location . A Planned Shopping Center shall access and egress only on a Major or Collector street or State Highway. 2. Minimum Acreage . The development shall have a minimum area of 5 acres. 3. Use Regulations . Any uses permitted in the Commercial Zoning District in which the development is located may be included. 4. Yards . The yard requirements of the Zoning District in which the development is located may be waived except along the exterior boundaries of the development. 5. Height . The height limitations of the Zoning District in which the Shopping Center is located shall be observed. 6. Off-Street Parking and Loading and Unloading Requirements . The off-street parking and loading and unloading requirements of this Zoning Resolution shall be met. Standards Applying to Planned Industrial Parks . Within any Industrial Zoning District, a Planned Industrial Park may be permitted if it meets the following conditions: 1. Location . A Planned Industrial Park shall access and egress only a Major street or State Highway. 2. Minimum Acreage . The development shall have a minimum area of 10 acres.

Page 3971

3. Minimum Lot Sizes . The minimum lot sizes of the Zoning District in which the development is located may be waived. 4. Use Regulations . Any uses permitted in the Industrial District in which the development is located may be included. 5. Yards . The yard requirements of the Zoning District in which the development is located may be waived except along the exterior boundaries of the development. 6. Height . The height limitations of the Zoning District in which the development is located shall be observed. 7. Off-Street Parking and Loading and Unloading Requirements . The off-street parking and loading and unloading requirements of this Zoning Resolution shall be met. FLOOD PROTECTION RESOLUTION I. Flood Hazard Boundary Map An official Flood Hazard Boundary Map is hereby established and adopted consisting of a map depicting soil composition identified in the U. S. Soil Conservation Service Report, Soil Survey of Cobb County , and data extracted from U. S. Army Corps of Engineers Reports including reports on the Chattahoochee River and on Sweetwater Creek. A. Purpose of Flood Hazard Map : Said map is intended to give the general location of Flood Hazard Areas and to determine the exact nature and extent of Flood Hazard Areas on any particular property. Hydrological studies, engineering computations, flood records and field surveys compiled and certified by a registered professional engineer may be required. B. Correction and Amendment of Map : An additional

Page 3972

engineering and hydrological data including U. S. Corps of Engineers reports become available for specific properties or for entire streams which demonstrate to the satisfaction of the Department of Engineering that a more exact delineation of the Flood Hazard boundary lines may be established, the County Engineer shall propose such corrections to amend the Official Flood Hazard Boundary Map for adoption by the Board of Commissioners. II. Use Regulations Not withstanding the uses permitted for the district applying to the property, no building or structure or land shall hereafter be used or occupied as herein provided and no building or structure of part thereof shall be erected, constructed, reconstructed, moved or altered except in conformity with the requirements of this section when such lands fall within the Flood Hazard Areas as herein defined. A. Within the Flood Hazard Areas the following uses are permitted. (1) Agriculture, including forestry and livestock raising, requiring no structure within the Flood Hazard Area except structures for temporary shelter, and including agriculture and forestry access roads. (2) Dams, provided they are constructed in accordance with specifications of the U. S. D. A. Soil Conservation Service, or the U. S. Army Corps of Engineers. (3) Public parks and recreation areas and facilities including, but not limited to, boat ramps, docks, parking areas, and recreation facilities; private and commercial recreation developments, and camp grounds, provided that no permanent building is located in these areas. (4) Fences having sufficient open area to permit the free flow of water and debris. (5) Roads and parking areas constructed in such a manner as to permit the free flow of flood waters.

Page 3973

(6) Public utility poles, towers, pipelines, sewers, streets, and similar facilities, provided they are constructed in such a manner as to permit the free flow of flood waters. (7) Signs, provided they permit the free flow of water. (8) Other uses may be permitted by Special Use Permit provided they are in accordance with provisions of this section, especially paragraphs 1 through 4. Such uses include, but are not limited to the following: landing field or heliport; extraction or removal of sand, gravel, earth, clay or other natural resources; greenhouse; plant nursery or truck garden; radio, television or similar towers; accessory parking areas; temporary sawmill or similar; outdoor recreation or amusement; fairs, exposition, and the like. (9) Any use otherwise permitted by the applicable zoning district regulations provided development complies with the provisions of this section, particularly paragraphs 1 through 4. III. Permit and Plans Required A. A permit shall be required for any improvement, including grading and filling, within a Flood Hazard Area. No improvements shall be permitted if the proposed improvement would: (1) Interfere with the flow of any watercourse or the flow into an impounding basin. (2) Increase flood or inundation hazards. (3) Raise the flood level above the 100 year flood level. (4) Reduce the flood storage capacity or impede the movement of flood waters. (5) Involve the erection of any permanent structure or building in the Flood Hazard Area, except in accordance with the requirements of this section, particularly paragraph 4.

Page 3974

B. Permit Procedure : Application for a permit for grading, filling, development, construction or building within a Flood Hazard Area shall be made at the Cobb County Engineering Dept. If the County Engineer is satisfied that all requirements of this section, particularly paragraph 4, and all other applicable County, State and Federal regulations are met, a permit for the improvements shall be issued. C. Plans Required : Whenever necessary to determine that the proposed use conforms to the requirements of this section, the Engineering Department may require the applicant to furnish complete and sufficient plans, specifications, hydrological and engineering studies or data. Depending on the size or nature of the proposed use, any or all of the following may be required: grading, replanting and drainage plans; proposed temporary and permanent drainage and sedimentation control structures and facilities; complete hydrologic studies based upon the level of the intermediate regional flood prepared by a registered professional engineer; a determination of the channel cross-section are required to carry the affected stream at the intermediate regional flood stage level; complete hydrologic studies to evaluate the total effects a development under review may have upon affected drainage facilities and systems. The Engineering Department may require the applicant to furnish a written agreement to limit use and development in accord with the approved plans and specifications. IV. Development Standards : The following Development Standards shall apply: A. No use shall be permitted if the proposed use, in conjunction with all other uses permitted, should raise the water surface elevations of the 100 year flood. An applicant for such land use may be required to furnish specific information as to the effect of his proposed application on future flood control heights. B. Lands may be removed from a designation as Flood Hazard Area by raising the elevation of such land above the intermediate regional flood contour elevation, provided

Page 3975

the raising of such lands shall be accomplished in accordance with the requirements of this section. C. If hydrologic studies and examination reveal that proposed filling or grading within a Flood Hazard Area would overload the capacity of the channel downstream or increase flood stages upstream, a grading permit shall be denied, unless equivalent flow and storage capacity is provided for and maintained by suitable improvements. In addition, if the studies and examination show that the proposed development or building would increase runoff so as to create a hazard, then the proposal shall be required to include storage and release mechanisms such that rainwater from impervious areas will enter the stream at the same rate, over the same time period, as was characteristic of the unmodified site. No building permit shall be granted unless storage and release is provided for the water volume generated by a ten year rain. D. All buildings located within a Flood Hazard Area shall be constructed so that any finished floor portions of the structural support units may be located above the 100 year flood level and or the high water mark if approved by the Engineering Department in accordance with the requirements of this section. E. All drainage structures and facilities shall be constructed in accordance with County standards and specifications. F. In districts which permit residential use, not less than 50% of the minimum lot area as established by the applicable zoning district shall be above the 100 year flood elevation. G. To the extent existing or available date permit, all proposed development and improvement shall be designed and constructed in accordance with all other requirements of this section, as well as all other applicable County, State or Federal regulations. H. Any re-location or re-alignment of river and stream

Page 3976

channels shall be prohibited if it would reduce the floodway capacity with respect to the 100 year flood elevation or less, or significantly alter water flow characteristics so as to create a hazard. I. Structures shall be designed to prevent flotation and collapse, and to prevent damage to non-structural elements. J. The location, design, elevation, and construction of all public utilities and facilities, such as sewer, gas, electrical, and water systems and streets, shall be in such a manner as to minimize or eliminate damage by flooding. Construction of these facilities on piers shall be permitted. K. Existing non-conforming uses may be modified, altered, or repaired to incorporate floodproofing measures but such non-conforming uses shall not be expanded. L. Provision shall be made for the adequate control of erosion and sedimentation, in accordance with County sediment control and storm water management standards. M. In all districts Flood Hazard Areas may be used in computations for meeting open spaces and density requirements in accordance with the requirements of this section. V. Subdivision Plats Hereinafter, proposed tentative and final subdivision plats located contiguous to or within the Flood Hazard Areas shall not be approved except in accord with the following requirements: A. Each plat shall contain a notation clearly stating the water surface elevation of the intermediate regional flood in relation to mean sea level as approved and accepted by the Engineering Dept. Any lands below this elevation shall be designated on the plat by a heavy contour line, depicting the intermediate regional flood level. B. No lot shall be approved which has less than 50% of the minimum lot area as established by the applicable

Page 3977

zoning district regulations above the level of the intermediate regional flood contour elevation. C. Previously approved final subdivision plats are exempt from the requirements of sub-paragraphs A and B above and building permits shall be issued accordingly. VI. Drainage Easement Established On behalf of the public, a drainage easement is hereby established for the sole purpose of preserving and protecting the free flow of surface waters inside the intermediate regional flood contour elevations and along all watercourses, drainageways, streamways, and the like, both intermittent and bold, as established by the Engineering Department. Where debris has accumulated in such a manner as to interfere with the free flow of water in such a manner as would increase the need for flood protection, raise the flood level, or increase the risk of hazardous inundation of adjacent communities or jurisdictions, the Engineering Department shall require the owner of such properties to clear and remove such debris or obstruction so as to permit the drainage system to function efficiently. After notice and reasonable, diligent efforts to have the owner of property perform remedial actions to preserve or re-establish a satisfactory functioning drainage system, the Engineering Department is hereby authorized to enter upon such drainageways and clear or remove such debris or obstructions as are hazardous to the public safety. The cost thereof shall be charged to the owner of the property where such debris and/or obstruction was generated. No property owner shall be responsible for the removal of debris or obstruction within the drainage easement if such debris or obstruction was not generated from his own property or caused by his own negligence or action. VII. Conflict with Other Laws Whenever the regulations of this section require more restrictive standards than are required in or under any other applicable statutes, laws or regulations, the requirements of this section shall govern.

Page 3978

VIII. Interpretation and Appeal In case of dissatisfaction with an act or determination in the exercise of authority granted herein to the Departments of Cobb County charged with the administration of this section, any person, firm or corporation shall, upon request, be furnished a written statement, prepared by the County Engineer, containing the Department's factual findings and conclusions, specifying the applicable portions of this section. The applicant may request review by the Board of Commissioners of such act or determination. IX. Effective Date Except as noted below, this resolution shall become effective upon the date of its adoption. A. Previously approved final subdivision plats are exempt from the requirements of this resolution. B. Nothing herein contained shall require any change in the plans, construction, size, or designated use of a building, structure of part thereof, for which a building permit has been granted before the effective date of this Resolution, and the construction of which, in conformity with such plans, shall have been undertaken within one hundred eighty (180) days of the effective date of this Resolution. If any of the above requirements shall not have been fulfilled within the time stated above, or if building operations are discontinued for a period of ninety (90) days, any further construction shall be in conformity with the provisions of this resolution. SEDIMENT CONTROL ORDINANCE In view of the need for sediment control in the county and the feasibility of erosion control measures, the following paragraphs state the intent of the Cobb County Administration to provide for a sediment control program in Cobb County.

Page 3979

I. Principles and Standards A. Implementation: Since considerable soil erosion can take place during construction, development plans shall contain proposed erosion and sediment control measures. These measures shall be incorporated into the final plat and final construction drawings. Erosion and sediment control measures shall conform to the standards and specifications of this ordinance. The measures shall apply to all features of the construction site, including street and utility installations as well as to the protection of individual lots. Measures shall also be instituted to prevent or control erosion and sedimentation during the various stages of development. B. General Design Principles: Practical combinations of the following general principles will provide effective sediment control when properly planned and applied. (1) The development plan shall be fitted to the topography and soils so as to create the least erosion potential. (2) Permanent vegetation and improvements such as streets, storm sewers or other features of the development, capable of carrying storm run-off in a safe manner, shall be scheduled for installation to the greatest extent possible before removing the vegetation cover from an area. (3) Where the use of the land does not require removal of trees and other natural vegetation these shall be retained and protected. (4) Where inadequate vegetation exists, temporary or permanent vegetation shall be established. (5) The smallest practical area of land shall be exposed at any one time during development. (6) When land is exposed during development, the exposure shall be kept to the shortest practical period of time. (7) Critical areas exposed during construction shall be protected with temporary vegetation and/or mulching.

Page 3980

(8) Refuse material shall be disposed of and treated so as not to create a sediment producing area. (9) Sediment basins (debris basins, desilting basins, or silt traps) shall be installed and maintained where needed to remove sediment from run-off waters from land undergoing development. (10) Provisions shall be made to effectively accommodate the increased run-off caused by soil and surface conditions during and after development. (11) The rate of run-off leaving the property after development shall be no greater than the rate of run-off from vegetative natural cover. The rate of run-off shall be computed by the rational method. (12) The permanent protective vegetation and structures shall be installed as soon as practical in the development. (13) Existing lots not developed shall comply with this ordinance. C. Departmental Standards: All development plans, specifications and timing schedules, including extensions of previously approved plans, shall include provisions for erosion and sediment control in accordance with the standards and specifications of this ordinance. D. Maintenance: Individuals or developers carrying out soil erosion and sediment control measures under this Ordinance, and all subsequent owners of property on which such measures have been installed, shall adequately maintain all permanent erosion control measures, devices and plantings in effective working conditions. II. Application Procedure Under this sediment control program, the following procedures are provided to assist land owners, developers, engineers, county agencies and contractors in the planning and construction stages of projects. These projects include

Page 3981

residential, commercial and industrial subdivisions, schools, highways, recreation sites and other large scale construction where sediment and erosion problems are anticipated. Mechanics within the County Organization to incorporate erosion control procedures in subdivisions and other construction plans: A. Establishment of Sediment Control Policy. B. Prior to any development or construction, optional discussions between developers, builders, contractors, engineers or architects with Cobb County and the Cobb County office of Soil Conservation Service are available. Technical advice concerning sediment control measures and other information can be given at these sessions. C. For subdivisions and other building permits, sediment control recommendations will be processed through the Engineering Department in connection with other necessary requirements. D. With regard to subdivision processing, general sediment control advice will be given at the time of the Joint Subdivision. Committee review. A member of the USDASCS, representing the Cobb County office of Soil Conservation Service will be assigned to assist the County at these reviews. A grading plan in conjunction with all sediment control plans will be necessary. A grading permit will be required of the developer and/or owner prior to any grading, including the stripping of topsoil if sediment control measures are recommended. E. A separate application shall be required for each grading permit. Plans, specifications and timing schedules shall be submitted with each application for a grading permit. The plans shall be prepared or approved and signed by a professional engineer, registered surveyor, architect, or landscape architect and submitted to the County Engineering Department for final approval before a grading permit is issued.

Page 3982

F. The developer's and/or owner's consulting engineer will provide sediment control drawings which may or may not be a part of the grading plan. The technical guidelines in conjunction with this program should be used in preparation of plans. These plans shall be prepared and signed by a professional engineer or registered land surveyor. These plans wil be reviewed and approved by the Cobb County Engineering Department. Further assistance may be obtained through the Cobb County office of Soil Conservation Service. Comments in written form will be transmitted through the Engineering Department to the developer and or owner. Industrial, commercial, etc., building permits will also be subject to the Sediment Control requirements and procedures. G. Where sediment control measures are necessary, no grading permit or building permit may be released until sediment control plans are approved. Also, no record Plat may be recorded until sediment control plans are reviewed and approved. H. Other areas of construction such as federal, state, and county highways and buildings are required to incorporate erosion control features within their specifications using the technical guidelines prepared in conjunction with this program. III. Inspection and Enforcement The requirements of this Ordinance shall be enforced by the County Engineer and the Zoning Department who shall inspect or require adequate inspection of the work. If the inspection officials find any existing conditions not as stated in any application, grading permit, or approved plan, he may refuse to approve further work and stop the issue of any further building permits. Public Notice Notice is hereby given that the Board of Commissioners of Cobb County at its regular meeting on November 28, 1972, and December 12, 1972, and December 26, 1972, will

Page 3983

present a resolution and ordinance to amend the act creating a comprehensive zoning and planning system for the un-incorporated area of Cobb County known as 1956 Ga. L. p. 2006 as amended by 1964 Ga. L. p. 3181, to provide revisions in such act as will facilitate the administration of zoning and planning in consideration of Cobb County's unprecedented growth and the best interest of the residents of said County. The public is hereby further notified that in order to carry out the provision of the resolution and ordinance to amend the above act it is necessary for the Board of Commissioners to adopt the resolution at two consecutive meeting held not less than seven nor more than sixty days apart which resolution and ordinance specifically states the changes to be made in the original act, the authority to amend the original act having been granted by Article XV, Section II of the 1945 Constitution of the State of Georgia. The public is hereby further notified that said resolution and ordinance provides: For the creation of the Cobb County Planning Commission and a system of zoning in the un-incorporated areas of the County; for principal powers and duties of the Planning Commission; for zoning powers and amendments to zoning provisions; for a zoning board of appeals and appeals from such board; for enforcement of zoning regulations; for subdivision controls; for the establishment of an official map; for the adoption of a zoning ordinance together with a zoning map for Cobb County and a land-use plan; and for other purposes. The public is further notified that a copy of the proposed resolution and ordinance has been filed with the Clerk, Cobb County Superior Court, Cobb County Courthouse, Marietta, Georgia, for public examination and inspection. This November 24, 1972. Ernest W. Barrett, Chairman Board of Commissioners Cobb County, Georgia

Page 3984

Georgia, Cobb County. Personally appeared before the undersigned officer authorized by law to administer oaths, Billie M. Foster, who being duly sworn, deposes and states on oath that she is the Treasurer of the Marietta Daily Journal, and is authorized to make this affidavit on its behalf. Deponent avers that the Marietta Daily Journal is a newspaper published in the City of Marietta, that it is of general circulation and is the legal organ for the County of Cobb, and deponent further avers that legal notice, a true copy of which is hereto attached, of A Resolution to Amend the Cobb County Zoning and Planning Act, was duly published once a week for three weeks or more as required by law, the dates of publication being December 1, December 8, December 15, and December 22, 1972. /s/ Billie M. Foster Sworn to and subscribed before me this 27th day of December, 1972. /s/ Robert J. Grays Notary Public, Georgia, State at Large. My Commission expires Sept. 6, 1975. (Seal). Georgia, Cobb County. Personally appeared before the undersigned officer authorized by law to administer oaths Tyre Lee Terry, who being duly sworn, deposes and states on oath that he is the Clerk of the Superior Court for the County of Cobb in the State of Georgia, and is authorized as such to make this affidavit. Deponent avers that a Resolution entitled Cobb County Zoning and Planning Act Amended together with Exhibits A and B, a copy of which is attached hereto, was filed in his office on November 27, 1972, that said document

Page 3985

was available for public inspection, and that it remained on file until or after December 26, 1972. /s/ Tyre Lee Terry Sworn to and subscribed before me this 27th day of December, 1972. /s/ Mrs. Carline Meirs Notary Public, Georgia, State at Large. My Commission expires Mar. 22, 1975. (Seal). Filed in office of Secretary of State Jan. 3, 1973. COWETA COUNTYPENSIONS AND RETIREMENT PAY. A Resolution. To amend an Act entitled Coweta CountyPensions and Retirement Pay approved February 1, 1949 (Ga. L. 1949, p. 30), as amended, particularly by an Act approved February 8, 1950 (Ga. L. 1950, p. 2155), and an Act approved February 27, 1962 (Ga. L. 1962, p. 2401) so as to change the qualification of, contributions by, and benefits payable to employees of Coweta County; to repeal conflicting laws; and for other purposes. Be it resolved by the Board of Commissioners of Coweta County, Georgia: Section 1 . An act entitled Coweta CountyPensions and Retirement Pay approved February 1, 1949 (Ga. L. 1949, p. 30), as amended, particularly by an Act approved February 8, 1950 (Ga. L. 1950, p. 2155), and an Act approved February 27, 1962 (Ga. L. 1962, p. 2401), is hereby amended by striking Section 4 in its entirety and inserting in lieu thereof a new Section 4 to read as follows:

Page 3986

Section 4. Be it further enacted by the authority aforesaid that the employees of said county shall be eligible to receive pensions or retirement pay under the conditions and limitations hereinafter set out: (a) Any regular employee of Coweta County who has reached the age of sixty (60) years, and who has served well and faithfully for the period of time herein prescribed may, upon application to said Board of Commissioners of Coweta County, be retired from active service, if in the opinion of said Board of Commissioners of Coweta County, such employee is entitled under the terms of this Act to said retirement, and said employee, if retired, shall receive for the remainder of his life a pension, as follows: (1) Any employee who shall have served as an employee of Coweta County for at least ten (10) years but not more than fifteen (15) years prior to reaching the age of retirement shall receive monthly a sum equivalent to ten (10%) per centum of his average monthly salary for the five (5) years immediately preceding retirement, but not more than Forty and no/100ths ($40.00) Dollars per month; provided that the maximum monthly pay shall be increased Four and no/100ths ($4.00) Dollars per month for each year of service in excess of ten (10) years. (2) Any employee who shall have served as an employee of Coweta County for at least fifteen (15) years but not more than twenty (20) years prior to reaching the age of retirement shall receive monthly a sum equivalent to fifteen (15%) per centum of his average monthly salary for the five (5) years immediately preceding retirement, but not more than Sixty and no/100ths ($60.00) Dollars per month; provided that the maximum monthly pay shall be increased Thirteen and no/100ths ($13.00) Dollars per month for each year of service in excess of fifteen (15) years. (3) Any employee who shall have served as an employee of Coweta County for at least twenty (20) years

Page 3987

but not more than twenty five (25) years prior to reaching the age of retirement shall receive monthly a sum equivalent to twenty (20%) per centum of his average monthly salary for the five (5) years immediately preceding retirement, but not more than One Hundred Twenty Five and no/100ths ($125.00) Dollars per month; provided that the maximum monthly pay shall be increased Ten and no/100ths ($10.00) Dollars per month for each year of service in excess of twenty (20) years. (4) Any employee who shall have served as an employee of Coweta County for at least twenty five (25) years but not more than thirty (30) years prior to reaching the age of retirement shall receive monthly a sum equivalent to twenty five (25%) per centum of his average monthly salary for the five (5) years immediately preceding retirement, but not more than One Hundred Seventy Five and no/100ths ($175.00) Dollars per month; provided that the maximum monthly pay shall be in-increased Ten and no/100ths ($10.00) Dollars per month for each year of service in excess of twenty-five (25) years. (5) Any employee who shall have served as an employee of Coweta County for at least thirty (30) years but not more than thirty five (35) years prior to reaching the age of retirement shall receive monthly a sum equivalent to thirty (30%) per centum of his average monthly salary for the five (5) years immediately preceding retirement, but not more than Two Hundred Twenty Five and no/100ths ($225.00) Dollars per month; provided that the maximum monthly payment shall be increased Fifteen and no/100ths ($15.00) Dollars per month for each year of service in excess of thirty (30) years. (6) Any employee who shall have served as an employee of Coweta County for at least thirty five (35) years or more prior to reaching the age of retirement shall receive monthly a sum equivalent to thirty five (35%) per centum of his average monthly salary for the five (5) years immediately preceding retirement, but not

Page 3988

more than Three Hundred and no/100ths ($300.00) Dollars per month. (b) Any employee who shall have served as an employee of Coweta County for a period of twenty five (25) years or more may elect to retire at his then attained age provided that the benefits provided in Section 4 (a) (4) (5) and (6) as the case may be shall be reduced Ten and no/100ths ($10.00) Dollars per month for each year that his age at retirement is less than sixty (60). (c) Any regular employee of Coweta County who shall become permanently and totally disabled may be granted by the Board of Commissioners of Coweta County in an amount determined under and in accordance with Section 4 (a) (1 through 6) of this Act. To qualify hereunder an employee shall have been determined to be permanently and totally disabled under the Social Security Act of the United States of America. Section 2 . Said Act is further amended by striking Section 5 in its entirety and inserting in lieu thereof new Sections 5 and 6 to read as follows: Section 5. Be it further enacted by the authority aforesaid that all regular employees of Coweta County who may come under this Act as hereinbefore set out and as hereafter set out and who shall be eligible for a pension under the terms hereof, shall from and after the date hereinafter set out contribute to the pension fund as hereinafter set out. Said pension fund shall be paid over to the Treasurer of Coweta County as a trust fund for said employees who come under this Act and who may contribute to the same. Said pension fund shall be managed and administered by said Board of Commissioners of Coweta County. Section 6. Be it further enacted by the authority aforesaid that said pension and retirement fund shall be maintained as follows: beginning on the first day of the month following the passage of this Act, there shall be deducted from the salaries and wages of the regular employees

Page 3989

of Coweta County coming under the provisions of this Act the sum of five (5) per cent of the monthly salary of such county employee, but not to exceed Fifteen and no/100ths ($15.00) Dollars per month, for each county employee, which shall be paid to the treasurer of the county. If pensioner desires that his widow succeed to his pension rights upon his death after retirement on pension, or being eligible to retire, he may do so by designating his wife as beneficiary and by paying additional two (2) per cent of his monthly salary, or an amount not to exceed Five and no/100ths ($5.00) Dollars per month, in the said fund, which should entitle his widow to sixty (60) per cent of the pension that he was drawing or entitled to at the time of his death, which shall be paid under the conditions as set out herein. Said two (2) per cent shall be paid from the time the county employee becomes a member of the said fund. After an employee is granted and begins to receive a pension, such employee shall no longer be required to contribute to the pension fund. Section 3 . Said Act is further amended by striking Section 7 in its entirety and inserting in lieu thereof a new Section 7 to read as follows: Section 7. Be it further enacted by the authority aforesaid that should any employee of said county, who has contributed to said fund resign from the service of the county, the total amount of his contribution to said pension fund shall be returned to said employee, together with accrued interest computed at the rate of three (3%) per centum per annum, or, if qualified by tenure, he may elect to leave his contributions on deposit and upon attainment of age sixty (60) years draw benefits in accordance with his tenure and as provided in Section 4 (a) (1 through 6). Any such employee who shall be dismissed from service by Coweta County for cause shall be entitled only to a refund of his contributions without interest. Any such employee who shall be dismissed from service by Coweta County without cause may elect to have his total contributions refunded together with accrued interest computed at the rate of three (3%) per

Page 3990

centum per annum or to draw, immediately and without consideration of his age, pension benefits based on his tenure and as provided in Section 4 (a) (1 through 6) of this Act. The word cause as used herein shall mean a termination of employment by reason of gross misconduct against the employer. Gross misconduct shall mean and be confined to mean acts of larceny, embezzlement or fraud against the employer by the employee. Any dispute as to an employee's entitlement hereunder shall be adjudicated and resolved under the Statutory Arbitration Laws of the State of Georgia. Should any employee of Coweta County, who resigned, or has been dismissed from the service of Coweta County, and who has been paid the amount hereby authorized to be paid to such resigned or dismissed employee, he or she shall not be eligible for a pension again unless and until such employee repays into such pension fund the amount which was heretofore withdrawn by him from said fund. Section 4 . Said Act is further amended by striking Section 8 in its entirety and inserting in lieu thereof a new Section 8 to read as follows: Section 8. Be it further enacted by the authority aforesaid that upon the effective date of this Act it shall be lawful for said Board of Commissioners of Coweta County to deduct from the monthly salary of the employees who are eligible to receive pensions under this Act five (5) per cent of the monthly salary but not more than Fifteen and no/100ths ($15.00) Dollars per month, and an additional two (2%) per cent of said monthly salary but not more than Five and no/100ths ($5.00) Dollars per month provided said employee has designated his wife as beneficiary to succeed to his right as pensioner upon his death, after retirement on pension, or being eligible to retire, and place the same with the treasurer of said county as a pension fund aforesaid. The amount or amounts of money which each of said employees thus contributes to said pension fund and which is thus deducted from the salary of said employee shall not be subject to garnishment, or other process, nor shall it be subject to assignment by said employee.

Page 3991

Section 5 . Said Act is further amended by striking Section 9 (a) in its entirety and inserting in lieu thereof a new Section 9 (a) to read as follows: Section 9. (a) Be it further enacted by the authority aforesaid, that upon the death of any county employee who is eligible to receive a pension under the terms of this Act, and who has contributed to said pension in this Act set out, that it shall be lawful for the said Board of Commissioners of Coweta County to pay the duly constituted executor, administrator, or other lawful representative of said deceased person such sum as said employee may have contributed to said pension fund together with accrued interest computed at the rate of three (3%) per cent per annum, and provided further that said deceased employee has made no provision under the terms of this Act, Section (6), for his widow to receive other and further benefits, and provided said deceased employee has never received any pension fund or retirement pay under the terms of this Act and the rules and regulations of the Commissioners in carrying out the terms of this Act. Section 6 . Said Act is further amended by striking Section 14 in its entirety and inserting in lieu thereof a new Section 14 to read as follows: Section 14. Be it further enacted by the authority aforesaid that the county employees who come under the terms of this Act, and who are to receive the pension and retirement benefits under this Act, are such regular employees of Coweta County hired by the Board of Commissioners of Coweta County and who receive their entire monthly salary or compensation from Coweta County through the Board of Commissioners of Coweta County, and who are under the exclusive control and supervision of the Board of Commissioners of Coweta County, Georgia. Section 7 . 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:

Page 3992

Section 16. Be it further enacted by the authority aforesaid that as to any of the employees that come under the terms of this Act, and as to which the Act is mandatory, upon their reaching the age of sixty (60) years, they may be retired by said Board of Commissioners of Coweta County, Georgia, and receive on such retirement thereafter for the balance of the term of their natural lives the same monthly pay that they would be entitled to had they voluntarily applied for retirement. Section 8 . 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. Be it further enacted by the authority aforesaid that no employee of Coweta County shall become eligible to receive the benefits of the pension funds, or retirement pay under the terms of this Act (except as hereinafter specifically provided for regular veteran employees who have reached the age of sixty (60) years, and who do not desire to qualify and become eligible to receive pension or retirement pay under the conditions and limitations set forth in Section 4, Subparagraphs (a) and (b) of this Act) until April 1, 1949, at which time the Board of Commissioners of Coweta County are authorized to commence the payment of pensions or retirement pay to employees qualifying under the terms of this Act. Section 9 . 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. Be it further enacted that any fulltime employee of Coweta County not now covered by the Coweta County Pension Plan may bring his uncovered years of service under the plan by paying into the fund either in a lump sum or on an annual basis the amount they would have contributed if they had been covered by the pension plan. Any fulltime employee of Coweta County contributing to the existing Coweta County Pension Plan may elect to come under and be covered by the provisions of this amendment by paying into the pension fund the

Page 3993

amounts specified in Section Four (4) of this Act as amended herein, provided, however, that in no event shall the benefits available to such covered employees be reduced by this amendment. Section 10 . The Act approved February 27, 1962 (Ga. L. 1962, p. 2401) and all other laws and parts of laws in conflict with this Act are hereby repealed. Legal Notice Notice is hereby given, in accordance with Section 2-8402 of the Code of Georgia, 1933, as amended (Article XV Section II A of the Constitution of the State of Georgia) that at the regular meeting of the Board of Commissioners of Coweta County, Ga., held on the 3rd day of April, 1973, there was adopted a resolution amending an Act entitled Coweta countyPensions and Retirement Pay, approved February 1, 1949 (Ga. L. 1949, p. 30) as amended particularly by an Act approved February 8, 1950 (Ga. L. 1950, p. 2155), and an Act approved February 27, 1962 (Ga. L. 1962, p. 2401) so as to change the qualifications of, contributions by and benefits payable to employees of Coweta county, Ga.; to repeal conflicting laws; and for other purposes. Copies of the proposed amendment are on file in the office of the Clerk of the Board of Commissioners of Coweta county and in the office of the Clerk of the Superior Court of Coweta county, Ga., for the purpose of examination and inspection by the public. The Clerk of the Board of Commissioners of Coweta county, Ga., will furnish a copy of said proposed amendment to anyone upon written request. The proposed amendment will come up for a second vote at the regular meeting of the Board of Commissioners of Coweta county to be held on the 24th day of April, 1973. s/ Vernon Hunter, County Clerk.

Page 3994

Georgia, Coweta County. Personally appeared before me, a notary public, the undersigned, who on oath says that he is the manager of the Newnan Times-Herald, a newspaper published in the County of Coweta, Georgia, in which sheriff's and ordinary's notices are published, and being the official organ of said county for the year 1973, and that citation attached was published in said Newnan Times-Herald on April 5, 12 and 19th, 1973. This, the 30th day of April, 1973. /s/ James Thomasson Manager, Newnan-Times Herald Sworn to and subscribed before me this the 30 day of April, 1973. /s/ Judy L. Gillian Notary Public, State of Georgia. (Seal). Georgia, Coweta County. This is to certify that the within and foregoing nine (9) pages of manuscript is exact copy of resolution adopted by the Coweta County Commissioners, entitled Coweta County Pension and Retirement Pay; presented for first reading and receiving unanimous affirmative vote on Tuesday, April 3, 1973; advertised in the local organ the weeks of April 5, 12, 19th, 1973; copy furnished Clerk of Superior Court as provided by law; presented for second reading and receiving unanimous approval on Tuesday, April 24, 1973. Same being recorded in Book X, Minutes of the Coweta County Commissioners. This the 26th day of April, 1973. /s/ Vernon Hunter Administrative Assnt.

Page 3995

Sworn to and subscribed before me this the 26th day of April, 1973. /s/ Hilda L. Cofield Notary Public, State of Georgia. Filed in office of Secretary of State April 30, 1973. DEKALB COUNTY BOARD OF COMMISSIONERSTIME OF REGULAR MEETINGS CHANGED. 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

Page 3996

Whereas, the governing authority of DeKalb County, Georgia, has deemed it to be of the best interest for the administration of the affairs of the county that the time of the regular meetings of the board of commissioners be changed to an earlier hour in order to allow the board more time for consideration of its affairs, 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 Ga. L., p. 3237 et. seq. Article I, Section 10, as amended by 1970 Ga. L. p. 3184 et. seq. 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: Article I That Ga. L. 1956, p. 3237 et. seq. at p. 3246, Article I, Section 10, as amended by 1970 Ga. L. p. 3184 et. seq. page 3186, be amended by striking the phrase 2:00 o'clock P. M. and substituting in lieu thereof the phrase 10:00 o'clock A. M. so that when so amended said Article I, Section 10 shall read as follows: Section 10. Meetings . The board of commissioners shall hold regular meetings on the second and fourth Tuesdays of each month at 10:00 o'clock A. 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

Page 3997

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. This act as amended shall become effective at the meeting of July 24, 1973. This this resolution has been presented to the full Board of Commissioners of DeKalb County at its regular meeting on June 26 and July 10, 1973, 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 July 10, 1973, 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

Page 3998

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 10th of July, 1973. /s/ A. C. Guhl Chairman, Board of Commissioners DeKalb County, Georgia Attest: /s/ Cal M. Sandman Clerk Public Notice. Pursuant to a resolution to the Board of Commissioners of DeKalb County, Georgia, 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 June 26 and July 10, 1973, a resolution to amend a special act creating and defining the powers of the governing authority of DeKalb County known as 1956 Ga. Laws, p. 3237 et. seq., as amended, to provide that the time of the regular meetings be set at 10:00 a.m. in the forenoon. The public is hereby further notified that in order to carry out the provision of the resolution changing the time of the regular meetings of the Board, it is necessary for the Board of Commissioners to adopt a resolution amending the special act creating and defining the powers of the 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.

Page 3999

The public is hereby notified that a copy of the proposed resolution containing the proposed amendment has been filed with the Honorable Theron Burgess, Clerk, 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 June 18, 1973. /s/ A. C. Guhl Chairman Board of Commissioners DeKalb County, Georgia Georgia, DeKalb County. Personally appeared before the undersigned, a notary public within and for said county and State, Gerald W. Crane, publisher of the Decatur-DeKalb News a newspaper published at Decatur, county of DeKalb, State of Georgia, who, being duly sworn, states on oath that the report of Public Notice, a true copy of which is hereto annexed, was published in said newspaper in its issue of the 5th and 12th day of July, 1973. /s/ Gerald W. Crane Publisher Sworn to and subscribed before me this 18th day of July, 1973. /s/ Laurie E. House Notary Public. My Commission expires July 12, 1977. (Seal). 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

Page 4000

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 time of the regular meetings was duly published once a week for 3 weeks as required by law, the dates of publication being June 21, June 28 and July 5, 1973. /s/ Britt Fayssoux Sworn to and subscribed before me this 5 day of July, 1973. /s/ Carol E. Wheeler Notary Public, Georgia State at Large. My Commission expires February 11, 1975. (Seal). Georgia, DeKalb County. I, Cal M. Sandman, 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 instrument is a true and correct copy of the resolution adopted by them at two regular consecutive meetings to wit: June 26 and July 10, 1973. This 19th day of July, 1973. /s/ Cal M. Sandman, Acting Ex Officio Clerk of the Board of Commissioners of DeKalb County, Georgia Filed in office of Secretary of State July 20, 1973.

Page 4001

DeKALB COUNTY PENSION BOARD ACT AMENDED. 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 has deemed it to be in the best interest of the officers, employees and deputies, of DeKalb County, as well as the county administration, that the act creating the DeKalb County Pension Board be amended in certain particulars in order to facilitate the administration of the pension plan by re-defining the terms, average compensation and anticipated Social Security benefit, and Whereas, in order to accomplish this purpose it is necessary

Page 4002

for the local act creating the Pension Board of DeKalb County known as 1962 Georgia Laws 3088 as amended by 1964 Georgia Laws 2550, and 1965 Georgia Laws 3095, and by resolutions of this board subsequent thereto, 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 that 1962 Georgia Laws 3088, as amended be and the same is hereby amended as follows: SECTION I By striking all of Section 8 (a) (2) of said act as amended by resolution of this board adopted December 22, 1970, and substituting in lieu thereof a new section to read as follows: Average compensation shall mean the average of the participant's monthly compensation for the highest sixty consecutive complete calendar months during the ten years of service, or during the full period of service if less than ten years, immediately preceding the date on which the participant's employment with the county terminates for any reason. Average compensation shall be determined by dividing the total compensation received by the participant during the appropriate sixty complete calendar months period by the number of months for which he received compensation in such period. SECTION II By striking all of Section 8 (a) (4) of said act as amended by resolution of this board adopted December 22, 1970, and substituting in lieu thereof the following: Anticipated Social Security Benefit shall mean the estimated Social Security benefit payable to a participant if participant were age 65 at the time of retirement, based

Page 4003

on the Social Security Act in effect on the date of determination of the benefit and on uniform rules adopted by the Pension Board, assuming: 1) The earning test for purposes of determining eligibility for Social Security shall not apply. This act as amended, shall become effective on October 1, 1973. That this resolution has been presented to the full Board of Commissioners of DeKalb County at its regular meetings on September 11, 1973 and September 25, 1973 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 September 25, 1973, 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

Page 4004

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 September 1973. /s/ A. C. Guhl, Chairman, Board of Commissioners of DeKalb County, Georgia Attest: /s/ Cal M. Sandman Clerk Public Notice. Pursuant to a resolution of the Board of Commissioners of DeKalb County, Georgia, adopted at its regular meeting on August 28, 1973, the public is hereby notified that the Chairman of the Board will present to the full board at its regular meetings on September 11 and 25, 1973, a resolution to amend the act creating the Pension Board of DeKalb County known as 1962 Ga. L. p. 3088, et. seq. as amended to clarify the definitions of the terms average compensation and anticipated Social Security Benefit. The public is hereby further notified that in order to carry out the provisions of the August 28, 1973 resolution it is necessary for the Board of Commissioners to adopt a resolution at two consecutive meetings held not less than seven nor more than sixty days apart which resolution specifically states the changes to be made in the original act, the authority to amend the original act having been granted by an amendment to Article XV, Section II, of the 1945 Constitution of the State of Georgia, ratified in the General Election held November 8,

Page 4005

1966, and proclaimed by Honorable Carl Sanders, Governor, on November 28, 1966. The public is hereby further notified that a copy of said proposed resolution has been filed with the Clerk, DeKalb Superior Court, DeKalb County Courthouse, Decatur, Georgia, for public examination and inspection, and that copies are available from him for interested members of the public. This August 29, 1973. A. C. Guhl Chairman, Board of Commissioners Georgia, DeKalb County. Personally appeared before the undersigned, a notary public within and for said county and State, Gerald W. Crane, publisher of the Decatur-DeKalb News a newspaper published at Decatur, county of DeKalb, State of Georgia, who, being duly sworn, states on oath that the report of Public Hearing, a true copy of which is hereto annexed, was published in said newspaper in its issue of the 6, 13 20th day of September, 1973. /s/ Gerald W. Crane Publisher Sworn to and subscribed before me this 1st day of October, 1973. /s/ Samme K. Toycen Notary Public. My Commission expires June 26, 1977. (Seal). Georgia, DeKalb County. I, Cal M. Sandman, the duly authorized and acting Director of Finance and Ex Officio Clerk of the Board of

Page 4006

Commissioners of DeKalb County do hereby certify that the attached instrument is true and correct copy of the resolution adopted by them at two regular consecutive meetings to wit: September 11 and 25, 1973. This 25th day of September, 1973. /s/ Cal M. Sandman, Acting Ex Officio Clerk of the Board of Commissioners of DeKalb County, Georgia Filed in office of Secretary of State, October 4, 1973. HANCOCK COUNTYACT REPEALED PROHIBITING BOARD OF COMMISSIONERS FROM EMPLOYING COUNTY POLICE. The following resolutions, repealing Act No. 575 enacted by the General Assembly at its 1973 Regular Session, were adopted by the Board of Commissioners at two consecutive regular meetings of the Commissioners duly called and held on June 5 and 19, 1973. Resolved that the Board of Commissioners of the Roads and Revenues of Hancock County, Georgia, as the governing authority of that county, hereby repeals in its entirety, pursuant to Article XV, Section II-A, Paragraph I (Code of Georgia, section 2-8402), Act 575 enacted at the Regular Session of the General Assembly of Georgia in 1973 and approved on April 17, 1973, that Act reading as follows: A Bill To Be Entitled An Act to amend an Act creating a Board of Commissioners of Hancock County, approved October 5, 1885 (Ga. L. 1884-85, p. 435), as amended, so as to prohibit the employment of county police by the County Commissioners of Hancock County; to authorize the appointment of deputy sheriffs in cases of emergency; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 4007

Section 1 . An Act creating a Board of Commissioners of Hancock County, approved October 5, 1885 (Ga. L. 1884-85, p. 435), as amended, is hereby amended by adding a new section, immediately following Section VIII, to be designated Section VIIIA, to read as follows: Section VIIIA. Any other provisions of this Act, or any other laws to the contrary notwithstanding, the Board of Commissioners of Hancock County shall be without power or authority to employ any county police for said county. The Board of Commissioners is authorized, however, in cases of emergency, to appoint such deputy sheriffs as it deems necessary and to prescribe their compensation. Any deputy sheriffs so appointed shall serve at the pleasure of the Board but shall perform such duties as are prescribed by the Sheriff of Hancock County and shall work under his exclusive jurisdiction. Section 2 . All laws and parts of laws in conflict with this Act are hereby repealed. Further Resolved that the Chairman of the Board of Commissioners, Mr. Johnny Warren, and the County Attorney, Mr. Jordan D. Luttrell, are hereby authorized and directed to take such further actions as are necessary or desirable to carry out the immediately preceding resolution and to make the repeal adopted by the Board of Commissioners, in that resolution, fully effective under law. Notice of Proposed Repeal of Local Legislation and of Public Meetings. The Board of Commissioners of Roads and Revenues of Hancock County proposes to adopt, at two regular consecutive meetings of the Commissioners to be held on June 5, 1973, at 9:30 a.m. and on June 19, 1973 at 7:30 p.m. at the offices of the commissioners in the courthouse in Sparta, Georgia, resolutions which would repeal certain local legislation enacted by the General Assembly this year. The local legislation which would be repealed by the County Commissioners, if they adopt the proposed

Page 4008

resolutions, provides for a change in the compensation of the sheriff of Hancock County, authorizes the sheriff to appoint a chief deputy and three other deputies; authorizes provision for the compensation of those four deputies; requires the County Commissioners to furnish the sheriff with two radio equipped automobiles and to pay for the maintenance of them; authorizes an increase in the car allowance to the sheriff for his personal vehicle; and provides for the sheriff to pay for his automobile expenses. A copy of the proposed repeal is on file in the office of the Clerk of the Superior Court of Hancock County for the purpose of examination and inspection by the public. The Clerk of the Superior Court shall furnish anyone, upon written request, with a copy of the proposed repeal. The public is hereby cordially invited to attend the meetings of the Board of Commissioners in order to express their views on this matter. Georgia, Hancock County. Before me, the undersigned, a Notary Public, this day personally came G. B. Moore, Sr., who being first duly sworn, according to law, says that he is a duly authorized representative of the Sparta Ishmaelite, publishers of the Official county organ in which the legal advertisements in and for Hancock County are published, and a newspaper of general circulation, with its principal place of business in Hancock County, and that the notices set forth below has been published in that newspaper once a week for three weeks on May 24, May 31 and June 7, 1973. /s/ G. B. Moore, Sr. Subscribed and sworn to before me this 26th day of June, 1973. /s/ Cleventeen Taylor Notary Public, Georgia State at Large. My Commission expires July 24, 1973. (Seal). Filed in office of Secretary of State July 3, 1973.

Page 4009

CHARTER AMENDMENTS ADOPTED PURSUANT TO THE MUNICIPAL HOME RULE ACT OF 1965 AS AMENDED

Page 4010

CITY OF ALBANYCHARTER AMENDEDPUBLIC TRANSPORTATION SYSTEM PROVIDED, ETC. An Ordinance An Ordinance entitled an ordinance adopted under the provisions of the Municipal Home Rule Act of 1965, amending the charter of the City of Albany, Georgia, so as to authorize and empower the City of Albany to provide for public transportation; to authorize and empower the City of Albany to acquire, own and operate public transportation systems and to expend monies for said purpose; to authorize and empower the City of Albany to contract with transportation companies for the furnishing of public transportation to its citizens; repealing prior ordinances and/or charter provisions and/or parts of ordinances and/or charter provisions in conflict herewith; and for other purposes. Whereas, congested traffic conditions exist in the City of Albany by reason of use of private automobiles by persons pursuing their personal and business activities; and Whereas, the operation of so many automobiles on the streets of the City of Albany contributes to air pollution, and to rapid depreciation of its streets; and, Whereas, the City of Albany is empowered by state law and by its charter provisions, and is charged with the responsibility for protecting and preserving the public health, welfare and safety, and particularly with the control and regulation of traffic over its streets; and, Whereas, it is in the interest of the public health, safety and welfare that a public transportation system exist within the city in order to reduce the number of private automobiles being used, thereby alleviating these undesirable conditions; Now therefore, be it ordained by the Board of Commissioners of the City of Albany, Georgia, and it is hereby ordained by the authority of same:

Page 4011

Section 1 . Section 34 of the Charter of the City of Albany, Georgia, is amended by adding at the end of Section 34 a new paragraph to be numbered paragraph (18), or the number next following the last number of said Section 34 as amended, to read as follows: The City of Albany is authorized and empowered to provide public transportation systems for the hauling of passengers over the streets of the City of Albany, and is authorized to expend funds for the same. In order to provide such transportation systems, the City of Albany may acquire, own, operate and/or lease as lessor or lessee all or any portion of the facilities which may be necessary to provide such transportation systems, and the City of Albany may, either in addition thereto or as an alternative thereto, contract with private transportation companies to furnish all or any part of such public transportation systems to the citizens of Albany, and may, in such event pay to such transportation company furnishing such public transportation such amounts from time to time as the City of Albany may determine are necessary to enable such company to provide such public transportation service. Section 2 . This ordinance shall become effective immediately upon its adoption by the Board of Commissioners of the City of Albany at two regular consecutive meetings, and after having complied with all of the provisions of the Municipal Home Rule Act of 1965. Section 3 . This ordinance is in addition to all other provisions in the Charter of the City of Albany or the laws of the City of Albany or State of Georgia with respect to the power and authority of the City of Albany over the same subject matter. Section 4 . All ordinances and/or charter provisions

Page 4012

and/or parts of ordinances and/or charter provisions in conflict herewith are repealed. /s/ Motie Wiggins Mayor Attest: /s/ Barbara Gerald Clerk Adopted first time: May 8, 1973. Adopted second time: May 22, 1973. Legal Notice. City of Albany Proposed Amendment to Charter Notice is given that there has been filed with the Clerk of the City of Albany, Georgia an ordinance proposing under the Municipal Home Rule Act of 1965 to amend Section 34 of the Charter of the City of Albany, Georgia, so as to authorize the City of Albany to provide for public transportation systems either by ownership, lease or contract, and to expend monies for the same. A copy of said ordinance is on file in the office of the Clerk of the City of Albany, Georgia and a copy thereof is also on file in the office of the Clerk of the Superior Court of Dougherty County, Georgia, and such ordinance is available at either of said places for purpose of examination or inspection by the public. City of Albany By James V. Davis City Attorney Georgia, Dougherty County. Personally appeared before the undersigned, an officer authorized to administer oaths in said state and county,

Page 4013

Barbara Jones, who having been sworn, states that (s) he is Business Manager for the Albany Herald Publishing Company, Inc., that the Albany Herald Publishing Company, Inc. is the publisher of the Albany Herald, a daily newspaper of general circulation in the City of Albany, and the paper in which the Sheriff's advertisements for Dougherty County, Georgia, are published, and that the legal notice, a copy of which is attached hereto as Exhibit A, was published in the Albany Herald once a week for three weeks on the following dates: April 9, 16, 23, 1973. /s/ Barbara Jones Sworn to and subscribed before me, this 24th day of April, 1973. /s/ Pauline Black Notary Public (Seal). Filed in office of Secretary of State May 31, 1973. CITY OF ALBANYCHARTER AMENDEDRECORDER'S COURTFINE PROVISIONS INCREASED, ETC. An Ordinance. An Ordinance entitled an ordinance adopted under the provisions of the Municipal Home Rule Act of 1965, amending the charter of the City of Albany, Georgia, so as to change and increase the amount of fines assessable by the city recorder for violations of city ordinances, and to increase the imprisonment term for violations thereof; repealing prior ordinances and/or charter provisions and/or parts of ordinances and/or parts of charter provisions in conflict herewith; and for other purposes. Be it ordained by the Board of Commissioners of the

Page 4014

City of Albany, Georgia, and it is hereby ordained by the authority of same: Section 1 . Section 18 of the Charter of the City of Albany (Ga. Laws 1923, p. 370, Sec. 18, as amended by Ga. Laws 1925, p. 829, Sec. 2) is amended by striking the first paragraph of said section and inserting in lieu thereof a new first paragraph of said Section 18 to read as follows: Sec. 18. Ordinances and resolutions; penalty for violation, etc. The Board of Commissioners of said city shall have power to pass any and all ordinances or resolutions that they may deem requisite and proper to the peace, security, welfare, health, good government and convenience of said city, and to prescribe punishments for the violation of the same, in a fine not exceeding three hundred dollars ($300.00) or imprisonment in the guardhouse, city prison or other place provided, or compulsory labor on the streets or other public works or city chain gang, not to exceed ninety (90) days, and either one or both of said punishments may be prescribed or the several punishments made cumulative, or the fine may be imposed with an alternative of said imprisonment or compulsory labor, and the fine imposed may be coerced by such imprisonment or labor. Said Board of City Commissioners shall have power to erect and maintain suitable guardhouses, city prisons, or work houses for the confinement and detention of persons arrested and convicted for the violation of the city ordinances. Section 2 . Section 24 of the Charter of the City of Albany (Ga. L. 1923, p. 370, Sec. 24) is amended by striking sub-paragraph 1 of said Section entitled Jurisdiction; authority to punish; extent of penalty, etc. and enacting in lieu thereof a new subsection 1 of Section 24 of said Charter to read as follows: (1) Jurisdiction; authority to punish; extent of penalty, etc. Said police court shall have jurisdiction to try all offenders against the laws and ordinances of the city committed within the corporate limits or police jurisdiction,

Page 4015

and to punish persons convicted in said court of violating such laws and ordinances in a fine not to exceed three hundred dollars ($300.00) or by imprisonment in the guardhouse, city prison or other place provided, or by compulsory labor on the streets or other public works, or city chain gang not to exceed ninety (90) days, and either one or more of said punishments may be imposed, or the several punishments may be cumulative, or the fine may be imposed with an alternative of such imprisonment or compulsory labor or coerced or enforced by said punishment or labor; provided, that the punishments, within the limits prescribed, shall only be imposed by said court in the amount and manner prescribed by the penal ordinances of said city, but in the event no penalty is provided for the doing of which is made unlawful by ordinances, the court shall have power to proceed to impose the punishments as herein enumerated. The jurisdiction of said police court shall further extend to the investigation of any charge involving or amounting to a violation of the penal laws of Georgia, when such charge is entered upon the docket of said court and when the offense is alleged to have been committed within the corporate or police limits of the city, and provided such charges are made in writing and verified to the best of the knowledge and belief of the person making the same. Section 3 . This ordinance shall become effective immediately upon its adoption by the Board of Commissioners of the City of Albany at two regular consecutive meetings, and after having complied with all of the provisions of the Municipal Home Rule Act of 1965. Section 4 . All ordinances and/or charter provisions and/or parts of ordinances and/or parts of charter provisions in conflict herewith are repealed. /s/ Motie Wiggins Mayor I certify this to be a true copy. /s/ Joann P. Pope Acting City Clerk

Page 4016

Attest: /s/ Joann P. Pope Clerk. Adopted first time: July 10, 1973. Adopted second time: July 24, 1973. Legal Notice City of Albany Proposed Amendment to Charter. Notice is given that there has been filed with the Clerk of the City of Albany, Georgia, an ordinance proposing under the Municipal Home Rule Act of 1965 to amend Sections 18 and 24 of the Charter of the City of Albany, Georgia, so as to increase the amounts of fines and terms of imprisonment which may be imposed by the recorder for violations of city ordinances. A copy of said ordinance is on file in the office of the Clerk of the City of Albany, Georgia, and a copy thereof is also on file in the office of the Clerk of the Superior Court of Dougherty County, Georgia, and such ordinance is available at either of said places for purpose of examination or inspection by the public. City of Albany By James V. Davis City Attorney Georgia, Dougherty County. Personally appeared before the undersigned, an officer authorized to administer oath in said state and county, Barbara Jones, who have been sworn, states that (s) he is Business Manager for the Albany Herald Publishing Company, Inc., that the Albany Herald Publishing Company, Inc. is the publisher of the Albany Herald, a daily newspaper of general circulation in the City of Albany, and the

Page 4017

paper in which the Sheriff's advertisements for Dougherty County, Georgia, are published, and that the legal notice, a copy of which is attached hereto as Exhibit A, was published in the Albany Herald once a week for three weeks on the following dates: June 18, 25; July 2, 1973. /s/ Barbara Jones Sworn to and subscribed before me this 2nd day of July, 1973. /s/ Pauline Black Notary Public. My Commission expires May 27, 1977. (Seal). Filed in office of Secretary of State July 30, 1973. CITY OF ALBANYCHARTER AMENDEDWARRANT COMMISSIONERS PROVIDED, ETC. An Ordinance. An Ordinance entitled an ordinance adopted under the provisions of the Municipal Home Rule Act of 1965, amending the charter of the City of Albany, Georgia so as to provide for the issuance of warrants for offenses against the ordinances of the City of Albany, Georgia, by warrant commissioners; repealing ordinances and/or charter provisions and/or parts of ordinances and/or charter provisions in conflict herewith; and for other purposes. Be it ordained by the Board of Commissioners of the City of Albany, Georgia, and it is hereby ordained by the authority of the same: Section 1 . Section 25 (13) of the Charter of the City of Albany, Georgia, is amended by adding to the end of said Section 25 (13) the following provision: The Board

Page 4018

of Commissioners of the City of Albany may also appoint one or more persons as Warrant Commissioners who shall be authorized to issue warrants for violations of city ordinances upon affidavit of a complainant that such offense has been committed. Said Warrant Commissioners shall not be sworn or uniformed police officers, and shall have no duties in regard to the prosecution, conviction or punishment of offenders against city ordinances. Section 2 . This ordinance shall become effective immediately upon its adoption by the Board of Commissioners of the City of Albany at two regular consecutive meetings, and after having complied with all of the provisions of the Municipal Home Rule Act of 1965. Section 3 . This ordinance is in addition to all other provisions in the Charter of the City of Albany or the laws of the City of Albany or State of Georgia with respect to the power and authority of the City of Albany to issue warrants. Section 4 . All ordinances and/or charter provisions and/or parts of ordinances and/or charter provisions in conflict herewith are repealed. /s/ Motie Wiggins Mayor I certify this to be a true copy. /s/ Joann P. Pope Acting City Clerk Attest: /s/ Joann P. Pope Clerk Adopted first time: July 10, 1973. Adopted second time: July 24, 1973.

Page 4019

Legal Notice City of Albany Proposed Amendment to Charter Notice is given that there has been filed with the Clerk of the City of Albany, Georgia, an ordinance proposing under the Municipal Home Rule Act of 1965 to amend Section 25 (13) of the Charter of the City of Albany, Georgia, so as to provide for the issuance of warrants for violations of city ordinances by Warrant Commissioners to be appointed by the Board of Commissioners of the City of Albany, Georgia. A copy of said ordinance is on file in the office of the Clerk of the City of Albany, Georgia, and a copy thereof is also on file in the office of the Clerk of the Superior Court of Dougherty County, Georgia, and such ordinance is available at either of said places for purpose of examination or inspection by the public. City of Albany By: James V. Davis City Attorney Georgia, Dougherty County. Personally appeared before the undersigned, an officer authorized to administer oaths in said state and county, Barbara Jones, who having been sworn, states that (s) he is Business Manager for the Albany Herald Publishing Company, Inc., that the Albany Herald Publishing Company, Inc. is the publisher of the Albany Herald, a daily newspaper of general circulatioin in the City of Albany, and the paper in which the Sheriff's advertisements for Dougherty County, Georgia, are published, and that the legal notice, a copy of which is attached hereto as Exhibit A, was published in the Albany Herald once a week for

Page 4020

three weeks on the following dates: June 18, 25; July 2, 1973. /s/ Barbara Jones Sworn to and subscribed before me this 2rd day of July 1972. /s/ Pauline Black Notary Public. My Commission expires May 27, 1977. (Seal). Filed in office of Secretary of State July 30, 1973. CITY OF ATLANTACHARTER AMENDEDAPPOINTMENT OF MUNICIPAL COURT COUNSELOR PROVIDED, ETC. An Ordinance. An Ordinance to amend the Charter of the City of Atlanta, Georgia so as to amend sections 5.1.34, 5.1.35 and 5.1.36 thereof to change the title, the method of selection and removal and the duties of the position thereby created; and for other purposes. Be and it is hereby ordained by the Mayor and the Board of Aldermen of the City of Atlanta: Section 1 . That Section 5.1.34 of the Charter of the City of Atlanta, Georgia is hereby repealed and the following new Section 5.1.34 is hereby substituted in lieu thereof: Section 5.1.34. Municipal court counsellor-appointment, term of office, powers and duties. There shall be a court counsellor of the municipal court of Atlanta, who

Page 4021

shall be a member in good standing of the State Bar of Georgia and who shall be selected by a majority vote of the judges of said court and shall serve at the pleasure of such appointing authority. The duties of said court counsellor shall be to assist the court in the administration of justice and to approve certiorari and appearance bonds as authorized by rules and regulations adopted by the court. Section 2 . That Section 5.1.35 of the Charter of the City of Atlanta is hereby repealed and the following new Section 5.1.35 is hereby adopted in lieu thereof: Section 5.1.35. Municipal court counselloradditional duties as assigned. The municipal court counsellor shall perform any other duties generally associated with the practice of law as may be assigned from time to time by the chief judge. Section 3 . That the phrase chief law clerk set forth in the first line of Section 5.1.36 of the Charter of the City of Atlanta shall be and is hereby stricken therefrom and the phrase municipal court counsellor is hereby substituted for such phrase so that, when amended, such Section 5.1.36 shall read as follows: Section 5.1.36. SameSalary. The salary of the municipal court counsellor shall be as set forth in `an ordinance to amend Article II, classification plan, Section 21-42 of the Code of the City of Atlanta of 1965'; as adopted May 15, 1972 and approved May 19, 1972; which salary may be adjusted from time to time in the discretion of the mayor and board of aldermen. Section 4 . A copy of this proposed amendment to the Charter of the City of Atlanta shall be filed in the Office of the City Clerk and in the Office of the Clerk of the Superior Court of Fulton County, Georgia, and a notice of this proposed amendment to the Charter of the City of Atlanta, in the form attached hereto as Exhibit A and by reference made a part hereof, shall be published once a week for three weeks in a newspaper of general circulation

Page 4022

in the City of Atlanta and a copy of said advertisement shall be attached to this ordinance prior to its final adoption by the Mayor and Board of Aldermen of the City of Atlanta. Section 5 . All ordinances and parts of ordinances in conflict herewith are hereby repealed. A true copy. /s/ J. J. Little City Clerk Adopted by the Board of Aldermen Feb. 5, 1973 Approved by the Mayor Feb. 19, 1973. Notice of Proposed Amendment to the Charter of the City of Atlanta. Notice is hereby given that an ordinance has been introduced to amend Sections 5.1.34, 5.1.35 and 5.1.36 of the Charter of the City of Atlanta, Georgia, to change the name of the position now described as Chief Law Clerk of the Municipal Court of Atlanta to Municipal Court Counsellor, to change the manner of selection and removal from office and duties of such position and to conform other provisions of the Charter to make such name uniform throughout, and for other purposes. Copy of the proposed amendment is on file in the Office of the City Clerk of the City of Atlanta and in the Office of the Clerk of the Superior Court of Fulton County, Georgia, for purposes of examination and inspection by the public. This 5th day of January, 1973. J. J. Little, City Clerk City of Atlanta

Page 4023

Georgia, Fulton County. Personally appeared before me, the undersigned Notary Public, Jody Hudson who after being duly sworn states under oath that he is the Advertising Accounting Clerk of Atlanta Newspapers, Inc., Proprietors of The Atlanta Journal, (Daily, Evening), The Atlanta Constitution, (Daily, Morning) and The Atlanta Journal and The Atlanta Constitution (Sunday), newspapers of general circulation published in the City of Atlanta, Georgia, and who further states under oath that the advertisement attached hereto and made a part of this affidavit appeared in The Atlanta Constitution, January 5, 12, 19, 1973. /s/ Jody Hudson Advertising Accounting Sworn and subscribed before me, this 24 day of January, 1973. /s/ Anne S. Collins Notary Public, Georgia State at Large. My Commission expires Jan. 19, 1976. Filed in office of Secretary of State February 15, 1975. CITY OF ATLANTACHARTER AMENDEDBOARD OF EDUCATIONRENUMBERING ARTICLES AND SECTIONS PROVIDED, ETC. An Ordinance. An Ordinance to amend the charter of the City of Atlanta (Ga. L. 1973, p. 2188), so as to incorporate therein, and renumber the articles and section numbers of, an Act reorganizing the Board of Education of the City of Atlant, and for other purposes (Ga. L. 1973, p. 2167); to

Page 4024

provide for an effective date; 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: Section 1 . The Charter of the City of Atlanta (Ga. L. 1973, p. 2188), as amended, is hereby amended under the provisions of the Municipal Home Rule Act of 1965 (Ga. L. 1965, p. 298), as amended, by incorporating therein immediately following Appendix II of the said Charter, all of the provisions of an Act reorganizing the Board of Education of the City of Atlanta and for other purposes (Ga. L. 1973, p. 2167), and by renumbering each of the Articles hereby incorporated and the first figure of each of the Section numbers in each Article hereby incorporated to follow the numerical sequence used to designate the Articles and Sections in such Charter so that, on and after the effective date hereof, Article I dealing with the Board of Education shall be Article VIII and the first figure of each section number therein shall be 8, Article II dealing with finance shall be Article IX and the first figure of each section number therein contained shall be 9, Article III dealing with personnel shall be Article X and the first figure of each section number therein contained shall be 10, Article IV dealing with interim and general provisions shall be Article XI and the first figure of each number therein contained shall be 11. Section 2 . A copy of this proposed amendment to the Charter of the City of Atlanta (Ga. L. 1973, p. 2188) shall be filed in the Office of the City Clerk and in the Office of the Clerk of the Superior Court of Fulton County, Georgia, and a notice of this proposed amendment to the Charter of the City of Atlanta, in the form attached hereto as Exhibit A and by reference made a part hereof, shall be published once a week for three weeks in a newspaper of general circulation in the City of Atlanta and a copy of said advertisement shall be attached to this ordinance prior to its final adoption by the Mayor and Board of Aldermen of the City of Atlanta.

Page 4025

Section 3 . This law shall become effective upon its final adoption by the Mayor and Board of Aldermen of the City of Atlanta. Section 4 . All ordinances and parts of ordinances in conflict herewith are hereby repealed. A true copy, /s/ J. J. Little City Clerk. Adopted by Board of Aldermen July 2, 1973. Approved by Mayor July 6, 1973. Notice of proposed amendment to the Charter of the City of Atlanta (Ga. L. 1973, p. 2188) Notice is hereby given that an ordinance has been introduced to amend the Charter of the City of Atlanta (Ga. L. 1973, p. 2188), to incorporate therein, and renumber the Articles and Section numbers of, an Act reorganizing the Board of Education of the City of Atlanta, and for other purposes (Ga. L. 1973, p. 2167); to provide an effective date; to repeal conflicting laws and for other purposes. A copy of the proposed amendment is on file in the Office of the City Clerk of the City of Atlanta and in the Office of the Clerk of the Superior Court of Fulton County, Georgia, for purposes of examination and inspection by the public. This 8th day of June, 1973. J. J. Little, City Clerk City of Atlanta

Page 4026

Georgia, Fulton County. Personally appeared before me, the undersigned Notary Public, Jody Hudson who after being duly sworn states under oath that he is the Advertising Accounting Clerk of Atlanta Newspapers, Proprietors of The Atlanta Journal, (Daily, Evening), and 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 June 8, 15, 22, 1973. /s/ Jody Hudson Advertising Accounting Sworn to and subscribed before me, this 26 day of June, 1973. /s/ Ann S. Collins Notary Public. Filed in office of Secretary of State July 17, 1973. CITY OF ATLANTACHARTER AMENDEDBOARD OF TRUSTEES OF GROUP INSURANCE INCREASED, ETC. An Ordinance. An Ordinance to amend Section 3.1.52 of the Charter and related laws of the City of Atlanta, Georgia, as amended, so as to increase the number of members on the board of trustee managing group insurance from seven to nine, so as to provide that one of the increased membership shall be elected by the fire department, and that the other member of the increased membership shall be

Page 4027

elected by the police department; to repeal conflicting laws; and for other purposes. Be and it is hereby enacted by the Mayor and Board of Aldermen of the City of Atlanta, as follows: Section 1 . Section 3.1.52 of the Charter and Related Laws of the City of Atlanta, Georgia, is hereby amended by striking in their entirety the first two sentences of said section, and by substituting in lieu thereof the following: Group insurance shall be managed by a board of trustees consisting of nine (9) trustees to be elected by the employee as follows: Four (4) by the members of the department of education, one (1) by the members of the fire department, one (1) by the members of the police department, and three (3) by the employees outside the departments above set forth. In addition to the said nine 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, when so amended, shall read as follows: Group insurance shall be managed by a board of trustees consisting of nine (9) trustees to be elected by the employees as follows: Four (4) of the members of the department of education, one (1) by the members of the fire department, one (1) by the members of the police department, and three (3) by the employees outside the departments above set forth. In addition to the said nine 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

Page 4028

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 . That all laws and parts of laws in conflict herewith are hereby repealed. A true copy. /s/ J. J. Little City Clerk Adopted by the Board of Aldermen Feb. 5, 1973. Approved by the Mayor Feb. 9, 1973. 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 the Charter and Related Laws of the City of Atlanta, Georgia, as amended, so as to increase the number of members on the Board of Trustees managing group insurance from seven (7) to nine (9), so as to provide that one (1) of the increased membership shall be elected by the members of the fire department, and so as to provide that the other member of the increased membership shall be elected by the members of the police department; 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 5th day of January, 1973. J. J. Little, City Clerk City of Atlanta

Page 4029

Georgia, Fulton County. Personally appeared before me, the undersigned Notary Public, Jody Hudson who after being duly sworn states under oath that he is the Advertising Accounting Clerk of Atlanta Newspapers, Inc., Proprietors of The Atlanta Journal, (Daily, Evening), The Atlanta Constitution, (Daily, Morning) and The Atlanta Journal and The Atlanta Constitution (Sunday), newspapers of general circulation published in the City of Atlanta, Georgia, and who further states under oath that the advertisement attached hereto and made a part of this affidavit appeared in The Atlanta Constitution, January 5, 12, 19, 1973. /s/ Jody Hudson Advertising Accounting Sworn and subscribed before me, this 24 day of January, 1973. /s/ Anne S. Collins Notary Public, Georgia State at Large. My Commission expires Jan. 19, 1976. Filed in office of Secretary of State February 15, 1973. CITY OF ATLANTACHARTER AMENDEDMUNICIPAL COURT JUDGES' POWERS INCREASED. An Ordinance. An Ordinance to amend the Charter of the City of Atlanta of 1874, as amended, so as to add additional powers to the Judges of the Municipal Court, specifically adding the power to probate, revoke, amend, remit, modify, alter or suspend sentences imposed, and for other purposes; to

Page 4030

provide for an effective date; 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: Section 1 . That the Charter of the City of Atlanta of 1874, as amended, be and the same is hereby further amended under the provisions of the Municipal Home Rule Act of 1965 (Ga. L. 1965, p. 298), as amended, by adding an additional paragraph to Section 5.1.22 of the Charter of the City of Atlanta of 1874, as amended, which said second paragraph shall read as follows: The judges of the Municipal Court shall also have the power to probate, revoke, amend, remit, modify, alter or suspend sentences imposed; provided, however, that nothing herein shall diminish the power of the Mayor to take such action as he is presently given by law with respect to sentences imposed. Section 2 . A copy of this proposed amendment shall be filed in the Office of the City Clerk and in the Office of the Clerk of the Superior Court of Fulton County, Georgia, and a notice of this proposed amendment to the Charter of City of Atlanta, in the form attached hereto as Exhibit A and by reference made a part hereof, shall be published once a week for three weeks in a newspaper of general circulation in the City of Atlanta and a copy of said advertisement shall be attached to this ordinance prior to its final adoption by the Mayor and Board of Aldermen of the City of Atlanta. Section 3 . This law shall become effective upon its final adoption by the Mayor and Board of Aldermen of the City of Atlanta.

Page 4031

Section 4 . All ordinances and parts of ordinances in conflict herewith are hereby repealed. A true copy. /s/ J. J. Little City Clerk Adopted by Board of Aldermen September 17, 1973. Approved by Mayor September 21, 1973. Notice of Proposed Amendment to the Charter of the City of Atlanta of 1874, Amended. Notice is hereby given that an Ordinance has been introduced to amend the Charter of the City of Atlanta of 1874, as amended, to incorporate therein a provision providing that judges of the Municipal Court shall also have the power to probate, revoke, amend, remit, modify, appoint or suspend sentences imposed; to provide for an effective date; to repeal conflicting laws; and for other purposes. A copy of the proposed amendment is on file in the Office of the City Clerk of the City of Atlanta and in the Office of the Clerk of the Superior Court of Fulton County, Georgia, for purposes of examination and inspection by the public. This 27th day of August, 1973. J. J. Little, City Clerk City of Atlanta Georgia, Fulton County. Personally appeared before me, the undersigned Notary Public, Jody Hudson who after being duly sworn states under oath that he is the Advertising Accounting Clerk of Atlanta Newspapers, Inc., Proprietors of The Atlanta Journal, (Daily, Evening), The Atlanta Constitution,

Page 4032

(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, August 27, September 4, 10, 1973. /s/ Jody Hudson Advertising Accounting Sworn and subscribed before me, this 21 day of September, 1973. /s/ Essie Horton Notary Public, Georgia State at Large. My Commission expires March 26, 1976. Filed in office of Secretary of State September 25, 1973. CITY OF ATLANTACHARTER AMENDEDSEWER CONSTRUCTION PROVISIONS CHANGED. An Ordinance. An Ordinance to amend Section 7.5.4, Volume I of the charter and related laws of the City of Atlanta, Georgia, as amended (Ga. L. 1939, p. 841, Section 5(f), as amended by Ga. L. 1945, p. 1044, Section 1, and as subsequently amended by charter amendments), so as to provide that the construction of all sewers under this chapter be authorized by ordinance, and to provide for the publication of notice of introduction of ordinances providing for sewers the cost of which will be paid for by assessment upon real estate abutting on streets through and along which sewers and drains may be placed and constructed; to repeal conflicting laws; and for other purposes. Be and it is hereby enacted by the Mayor and Board of Aldermen of the City of Atlanta, as follows:

Page 4033

Section 1 . That the authorization for the construction of all sewers under this Chapter shall be provided for by ordinance. After the first reading of an ordinance providing for the construction of a sewer, the cost of which will be paid for by assessment upon real estate abutting on streets through and along which the sewer and drain may be placed and constructed, a notice of the introduction of the same shall be published in one or more of the daily papers of the City; such notice shall contain a statement of the line along which the proposed sewer is to be laid, a statement of the general character, material and size of such sewer. Said notice shall be published at least as many as ten (10) days before the adoption of such ordinance, and said ordinance may be adopted at the next meeting after its introduction, or at any subsequent meeting after said notice has been published. Substantial compliance with the above requirements and notice shall be sufficient. Section 2 . That a copy of this proposed amendment to the Charter of the City of Atlanta shall be filed in the Office of the City Clerk and in the Office of the Clerk of the Superior Court of Fulton and DeKalb Counties and that the Notice of Proposed Amendment to Charter of the City of Atlanta attached hereto, marked Exhibit A and made a part of this Ordinance, be published once a week for three weeks in a newspaper of general circulation in the City of Atlanta or the official organ of Fulton County and that a copy of said advertisement be attached to this Ordinance prior to its final adoption by the Mayor and Board of Aldermen. Section 3 . That all laws and parts of laws in conflict herewith are hereby repealed. Notice of Proposed Amendment to Charter of the City of Atlanta. Notice is hereby given that an ordinance has been introduced to amend Section 7.5.4 of Volume I of the Charter and Related Laws of the City of Atlanta, Georgia,

Page 4034

as amended (Ga. L. 1939, p. 841, Section 5(f), as amended by Ga. L. 1945, p. 1044, Section 1, and as subsequently amended by Charter Amendments), so as to provide that the construction of all sewers under this Chapter be authorized by ordinance, and to provide for the publication of notice of introduction of ordinance providing for sewers the cost of which will be paid for by assessment upon real estate abutting on streets through and along which sewers and drains may be placed and constructed; 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 Offices of the Clerks of the Superior Courts of Fulton and DeKalb Counties, Georgia, for the purpose of examination and inspection by the public. This the 9th day of February, 1973. J. J. Little, City Clerk City of Atlanta, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned Notary Public, Jody Hudson, who after being duly sworn states under oath that he is the Advertising Accounting Clerk of Atlanta Newspapers, Inc., Proprietors of The Atlanta Journal, (Daily, Evening), The Atlanta Constitution, (Daily, Morning) and The Atlanta Journal and The Atlanta Constitution (Sunday), newspapers of general circulation published in the City of Atlanta, Georgia, and who further states under oath that the advertisement attached hereto and made a part of this affidavit appeared in The Atlanta Constitution, February 9, 16, 23, 1973. /s/ Jody Hudson Advertising Accounting

Page 4035

Sworn and subscribed before me, this 27th day of February, 1973. /s/ Anne S. Collins Notary Public. Filed in office of Secretary of State March 29, 1973. CITY OF ATLANTACHARTER AMENDEDSICK LEAVE FOR FIREMENPROVISIONS CHANGED. An Ordinance An Ordinance to amend Article I, Chapter 2, Title 8. Public Safety, of the Charter and Related Laws of the City of Atlanta, Georgia, As Amended, so as to repeal Section 8.2.4 (Ga. L. 1952, p. 2678) (Dealing with sick leave for firemen), other provisions concerning same being enacted by ordinance; to repeal conflicting laws; and for other purposes. Be and it is hereby enacted by the Mayor and Board of Aldermen of the City of Atlanta, as follows: Section 1 . Article I, Chapter 2, Title 8. Public Safety, of the Charter and Related Laws of the City of Atlanta, Georgia, as amended, is hereby amended by repealing in its entirety Section 8.2.4, which, prior to the adoption of this Ordinance provided as follows: Members of the fire department shall receive full pay for the time lost while sick for thirty days of sickness in any one calendar year. Any further pay allowance for said sickness shall be subject to the approval of the board of firemasters. No such payment for time lost shall be made except on a certificate signed by the member claiming the pay and his captain or immediate superior officer.

Page 4036

The board of firemasters may provide for additional verification. Section 2 . That a copy of this proposed amendment to the Charter of the City of Atlanta shall be filed in the Office of the Clerk of the Mayor and Board of Aldermen and in the Office of the Clerk of the Superior Court of Fulton and DeKalb Counties and that the Notice of Proposed Amendment to Charter of the City of Atlanta attached hereto, marked Exhibit A and made a part of this Ordinance, be published once a week for three weeks in a newspaper of general circulation in the City of Atlanta or the official organ of Fulton County and that a copy of said advertisement be attached to this Ordinance prior to its final adoption by the Mayor and Board of Aldermen. Section 3 . That all laws and parts of laws in conflict herewith are hereby repealed. A true copy. /s/ J. J. Little City Clerk Adopted by Board of Aldermen September 17, 1973. Approved by Mayor September 21, 1973. Notice of Proposed Amendment to Charter of the City of Atlanta Notice is hereby given that an ordinance has been introduced to amend Article I, Charter 2, Title 8. Public Safety, of the Charter and Related Laws of the City of Atlanta, Georgia, as amended, so as to repeal Section 8.2.4 (Ga. L. 1952, p. 2678) (dealing with sick leave for firemen), other provisions concerning same being enacted by ordinance; 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

Page 4037

the Offices of the Clerk of the Superior Court of Fulton and DeKalb Counties, Georgia, for the purpose of examination and inspection by the public. This 24th day of August, 1973. J. J. Little, City Clerk City of Atlanta Georgia, Fulton County. Personally appeared before me, the undersigned Notary Public, Jody Hudson, who after being duly sworn states under oath that he is the Advertising Accounting Clerk of Atlanta Newspapers, Inc., Proprietors of The Atlanta Journal, (Daily, Evening), The Atlanta Constitution, (Daily, Morning) and The Atlanta Journal and The Atlanta Constitution (Sunday), newspapers of general circulation published in the City of Atlanta, Georgia, and who further states under oath that the advertisement attached hereto and made a part of this affidavit appeared in The Atlanta Constitution, August 24, 31, September 7, 1973. /s/ Jody Hudson Advertising Accounting Sworn and subscribed before me, this 21st day of September, 1973. /s/ Essie Horton Notary Public, Georgia State at Large. My Commission Expires March 26, 1976. Filed in office of Secretary of State September 25, 1973.

Page 4038

CITY OF GRIFFINCHARTER AMENDEDCITY MANAGER AUTHORIZED TO APPOINT DEPARTMENT HEADS WITH CERTAIN APPROVAL. An Ordinance. An Ordinance to amend Section 4.11, Appointment, Powers and Duties Generally, to grant to the City Manager the power to appoint all department heads with the approval of the Board of Commissioners; to repeal conflicting laws, charter and ordinance provisions; and for other purposes. Be it enacted by the Board of Commissioners of the City of Griffin, as follows: Section 1 . Section 4.11, Appointment, Powers and Duties Generally, of the Charter is hereby amended by enacting a new sub-paragraph (b) to read as follows: (b) To appoint all department heads with the approval of the Board of Commissioners. and by renumbering sub-paragraphs (b) through (j) as (c) through (k) respectively so that when so amended Section 4.11 shall read as follows: Sec. 4.11. Appointment, Powers and Duties Generally. The commissioners shall select and appoint a city manager within thirty (30) days after their election and qualification, who shall be the administrative head of the municipal government, and who shall be responsible for the efficient administration of all departments. He shall be appointed without regard to his residence, political beliefs or affiliations. During the absence or disability of the city manager, the commissioners may designate some properly qualified person to execute the functions of the office. The powers and duties of the city manager shall be: (a) To see that all laws and ordinances are enforced.

Page 4039

(b) To appoint all department heads with the approval of the Board of Commissioners. (c) To appoint and remove all subordinate officers and employees in all departments, except as hereinafter provided; all appointments to be upon merit and fitness alone. (d) To exercise control over all departments and divisions created therein, or which may be hereafter created by the commissioners. (e) To attend all meetings of the commissioners, with the right to take part in all discussions, but having no vote. (f) To recommend to the commissioners for adoption such measures as he may deem necessary and expedient. (g) To prepare and submit to the commissioners an annual budget, and act as treasurer of the city. (h) To keep the commissioners fully advised as to the financial condition and needs of the city. (i) To supervise and direct the official conduct of all appointive city officers, except as herein otherwise provided. (j) To supervise the performance of all contracts made by any person for work done for the city, and to make all purchases of material and supplies for the city, and to see that the same are received as contracted for and (k) To perform such other duties as may be prescribed herein, or required of him by ordinances or resolution of the commissioners, and act as secretary of the board of commissioners. Section 2 . That all laws or parts of laws or ordinances

Page 4040

or parts of ordinances in conflict with this Home Rule Amendment are hereby repealed. First Reading: November 27, 1973. Second Reading: December 11, 1973. Notice. Please take notice that pursuant to The Municipal Home Rule Act of 1965 (Ga. Code Sections 69-1015 through 69-1020) the Board of Commissioners of the City of Griffin will consider at the regular City Commission meetings of November 27 and December 11, 1973, a proposed ordinance to amend the Municipal Charter of the City of Griffin, as follows: To amend Section 4.11, Appointment, Powers and Duties Generally, to grant to the City Manager the power to appoint all department heads with the approval of the Board of Commissioners; to repeal conflicting laws, charter and ordinance provisions; and for other purposes. A copy of the proposed amendment is on file in the office of the Clerk of the Board of Commissioners of the City of Griffin (City Manager) at City Hall and in the office of the Clerk of the Superior Court of Spalding County, Georgia, at the Courthouse and may be examined and inspected by the public at either place. The City Manager shall furnish anyone, upon written request, a copy of the proposed amendment. Ordered published by resolution regularly adopted this 13th day of November, 1973, by the Board of Commissioners of the City of Griffin. City of Griffin, Georgia By: /s/ Louis W. Goldstein Mayor Attest: /s/ Inman Clerk /s/ Robert H. Smalley, Jr. City Attorney

Page 4041

Georgia, Spalding County. Personally appeared before the undersigned officer, duly authorized to administer oaths, Russell Smith who, upon oath, says that he is the duly authorized agent of Quimby Melton, Sr., and that the said Quimby Melton, Sr. is the publisher of a newspaper known as the Griffin Daily News, the official newspaper of Spalding County, Georgia, and certifies that the within notice of Home Rule Amendment, to amend Section 4.11, Appointment, Powers and Duties Generally, to grant to the City Manager the power to appoint all department heads with the approval of the Board of Commissioners; to repeal conflicting laws, charter and ordinance provisions; and for other purposes, was published in said newspaper on November 15, 1973, November 19, 1973, and November 26, 1973. This 28th day of November, 1973. /s/ Russell M. Smith, Adv. Mgr. Affiant Sworn to and subscribed before me, this 28th day of November, 1973. /s/ Carol Moore Notary Public, Spalding County, Georgia. Filed in office of Secretary of State December 13, 1973. CITY OF GRIFFINCHARTER AMENDEDDIRECTOR OF PUBLIC SAFETY. An Ordinance. An Ordinance to create a new officer of the City of Griffin to be known as the Director of Public Safety with authority over both the Police Department and the Fire Department;

Page 4042

to define the powers and duties of the Director of Public Safety; to repeal conflicting laws, Charter and ordinance provisions; and for other purposes. Be it enacted by the Board of Commissioners of the City of Griffin, as follows: Section 1 . Section 4.5 Appointment of Chief of Police, Salary and Duties, Filling of Vacancy, is hereby amended by striking the same in its entirety and by enacting a new Section 4.5 to read as follows: Appointment of Director of Public Safety, Salary and Duties, Filling of Vacancy. The City Manager shall appoint a Director of Public Safety who shall be ex officio marshal of the City. Said Director of Public Safety shall take an oath faithfully to perform his duties and to carry out the lawful orders of the City Manager and of the Board of Commissioners and shall receive such salary as may be fixed by the Commissioners. Said Director of Public Safety shall be subject to the authority of the Board of Commissioners and of the City Manager. The Director of Public Safety with the advice and consent of the City Manager shall appoint a Chief of Police and a Fire Chief who shall serve as the Chief of their respective departments. Wherever the term Chief of Police, Fire Chief or other words of similar import appear elsewhere in this Charter or in the Code of Ordinances of the City or in the Laws of Georgia, such words shall be deemed also to include the Director of Public Safety. In case of vacancy in said office, the City Manager may designate the Chief of Police or the Fire Chief to discharge the duties of the Director of Public Safety until the vacancy is filled. Section 2 . Section 4.9 Employment, Salaries of Firemen is hereby amended by striking therefrom the words a chief and so that when so as amended, Section 4.9 will read as follows: Employment, Salaries of Firemen. The City Manager

Page 4043

shall employ members of the Fire Department whose salary shall be fixed by the Commissioners. Section 3 . That all laws or parts of laws or ordinances or parts of ordinances in conflict with this Home Rule Amendment are hereby repealed. First Reading: August 14, 1973. Second Reading: August 28, 1973. Legal Notice. Please take notice that pursuant to the Municipal Home Rule Act of 1965 (Georgia Code Sections 69-1015 through 69-1020), the Board of Commissioners of the City of Griffin will consider at the regular City Commission meetings of August 14 and August 28, 1973, a proposed ordinance to amend the Municipal Charter of the City of Griffin, as follows: An ordinance to create a new officer of the City of Griffin to be known as the Director of Public Safety with authority over both the Police Department and the Fire Department; to define the powers and duties of the Director of Public Safety; to repeal conflicting laws, Charters and ordinance provisions; and for other purposes. A copy of the proposed amendment is on file in the office of the Clerk of the Board of Commissioners of the City of Griffin (City Manager) at City Hall and in the office of the Clerk of the Superior Court of Spalding County, Georgia, at the Courthouse and may be examined and inspected by the public at either place. The City Manager shall furnish anyone, upon written request, a copy of the proposed amendment. Ordered published by resolution regularly adopted this

Page 4044

24th day of July, 1973, by the Board of Commissioners of the City of Griffin. City of Griffin, Georgia By: /s/ Louis W. Goldstein Attest: /s/ Roy L. Inman, Clerk s Robert H. Smalley, Jr. City Attorney Georgia, Spalding County. Personally appeared before the undersigned officer, duly authorized to administer oaths, Leon Woodle who, upon oath, says that he is the duly authorized agent of Quimby Melton, Sr., and that the said Quimby Melton, Sr. is the publisher of a newspaper known as the Griffin Daily News, the official newspaper of Spalding County, Georgia, and certifies that the within notice of Home Rule Amendment, pertaining to creating a new officer of the City of Griffin to be known as the Director of Public Safety with authority over both the Police Department and the Fire Department, was published in said newspaper on July 26, 1973, August 3, 1973, and August 10, 1973. This 5th day of October, 1973. /s/ Leon Woodle Affiant Sworn to and subscribed before me, this 5th day of October, 1973. /s/ Betty N. McKneely Notary Public, Spalding County, Georgia. (Seal). Filed in office of Secretary of State October 4, 1973.

Page 4045

CITY OF GRIFFINCHARTER AMENDEDPROVISIONS FOR ENACTING LEGISLATION CHANGED. An Ordinance. An ordinance to amend Section 2.18, Procedure for Enacting Legislation, so as to provide that it shall take a majority of a quorum of the commission to act; to repeal conflicting laws, charter and ordinance provisions; and for other purposes. Be it enacted by the Board of Commissioners of The City of Griffin, as follows: Section 1 . Section 2.18, Procedure for Enacting Legislation, of the Charter is hereby amended by striking therefrom the sentence It shall take at least two (2) members of the commission to act. and by substituting in lieu thereof the sentence It shall take a majority of a quorum of the commission to act. so that when so amended, Section 2.18 shall read as follows: Sec. 2.18. Procedure for Enacting Legislation. Whenever any legislation shall be proposed, it shall be reduced to writing and shall be acted upon by said commission which shall have the authority to approve or disapprove, or to amend the same. In no case shall an ordinance be put upon its passage unless it has been read at two (2) separate meetings of the board. It shall take a majority of a quorum of the commission to act. Section 2 . That all laws or parts of laws or ordinances or parts of ordinances in conflict with this Home Rule Amendment are hereby repealed. First Reading: November 27, 1973. Second Reading: December 11, 1973.

Page 4046

Notice. Please take notice that pursuant to The Municipal Home Rule Act of 1965 (Ga. Code Sections 69-1015 through 69-1020) the Board of Commissioners of the City of Griffin will consider at the regular City Commission meetings of November 27 and December 11, 1973, a proposed ordinance to amend the Municipal Charter of the City of Griffin, as follows: To amend Section 2.18, Procedure for Enacting Legislation, so as to provide that it shall take a majority of a quorum of the commission to act; to repeal conflicting laws, charter and ordinance provisions; and for other purposes. A copy of the proposed amendment is on file in the office of the Clerk of the Board of Commissioners of the City of Griffin (City Manager) at City Hall and in the office of the Clerk of the Superior Court of Spalding County, Georgia, at the Courthouse and may be examined and inspected by the public at either place. The City Manager shall furnish anyone, upon written request, a copy of the proposed amendment. Ordered published by resolution regularly adopted this 13th day of November, 1973, by the Board of Commissioners of the City of Griffin. City of Griffin, Georgia By: /s/ Louis W. Goldstein, Mayor Attest: /s/ Roy L. Inman, Clerk /s/ Robert H. Smalley, Jr. City Attorney Georgia, Spalding County. Personally appeared before the undersigned officer, duly authorized to administer oaths, Russell Smith who,

Page 4047

upon oath, says that he is the duly authorized agent of Quimby Melton, Sr., and that the said Quimby Melton, Sr. is the publisher of a newspaper known as the Griffin Daily News, the official newspaper of Spalding County, Georgia, and certifies that the within notice of Home Rule Amendment, to amend Section 2.18, Procedure for Enacting Legislation, so as to provide that it shall take a majority of a quorum of the commission to act; to repeal conflicting laws, charter and ordinance provisions; and for other purposes. was published in said newspaper on November 15, 1973, November 19, 1973, and November 26, 1973. This 28th day of November, 1973. /s/ Russell M. Smith, Adv. Mgr. Affiant Sworn to and subscribed before me, this 28th day of November, 1973. /s/ Carol Moore Notary Public, Spalding County, Georgia. Filed in office of Secretary of State December 17, 1973. CITY OF GRIFFINCHARTER AMENDEDQUALIFICATION AND ELECTION OF COMMISSIONER CHANGED. An Ordinance. An ordinance to amend Section 2.2, Qualification and Election of Commissioner Generally, of the Charter so as to eliminate the requirement that a candidate for City Commissioner shall have been on the tax digest of the said city as an owner of real property for the next preceding taxable year and the current taxable year and a freeholder at the time of his election; to repeal conflicting

Page 4048

laws, charter and ordinance provisions; and for other purposes. Be it enacted by the Board of Commissioners of the City of Griffin, as follows: Section 1 . Section 2.2 Qualification and Election of Commissioner Generally, of the Charter is hereby amended by striking therefrom the clause and who shall have been on the tax digest of the said city as an owner of real property for the next preceding taxable year and the current taxable year and a freeholder at the time of his election so that when so amended Section 2.2 shall read as follows: Qualification and Election of Commissioner Generally. (a) The said commissioners shall be elected by the qualified voters of said city. Any person eligible to vote for members of the general assembly and for commissioners for the City of Griffin, and who is a citizen and a resident of said city shall be eligible to hold the office as a member of the board of commissioners of said city; provided however that no person shall be eligible to hold said office, or any other office in said city, who is the holder unaccounted for of any public fund of either the federal state, county or city government; (b) Any person qualified under (a) above, who intends to offer for election as a member of the board of city commissioners must so indicate that intention by registering as such candidate and signing an oath that he is qualified under this section, in the office of the city manager at the city hall not later than twelve o'clock (12:00) noon, fifteen (15) days prior to the date of the election in which he proposes to be a candidate. Section 2 . That all laws or parts of laws or ordinances or parts of ordinances in conflict with this Home Rule Amendment are hereby repealed. First Reading: September 11, 1973. Second Reading: September 25, 1973.

Page 4049

Legal Notice. Please take notice that pursuant to The Municipal Home Rule Act of 1965 (Ga. Code Sections 69-1015 through 69-1020) the Board of Commissioners of the City of Griffin will consider at the regular City Commission meetings of September 11 and September 25, 1973, a proposed ordinance to amend the Municipal Charter of the City of Griffin, as follows: To amend Section 2.2, Qualification and Election of Commissioner Generally, so as to eliminate the requirement that a candidate for City Commissioner shall have been on the tax digest of the said city as an owner of real property for the next preceding taxable year and the current taxable year and a freeholder at the time of his election; to repeal conflicting laws, charter and ordinance provisions; and for other purposes. A copy of the proposed amendments is on file in the office of the Clerk of the Board of Commissioners of the City of Griffin (City Manager) at City Hall and in the office of the Clerk of the Superior Court of Spalding County, Georgia, at the Courthouse and may be examined and inspected by the public at either place. The City Manager shall furnish anyone, upon written request, a copy of the proposed amendment. Ordered published by resolution regularly adopted this 14th day of August, 1973, by the Board of Commissioners of the City of Griffin. By: /s/ Louis W. Goldstein, Mayor Attest: /s/ Roy L. Inman, Clerk /s/ Robert H. Smalley, Jr., City Attorney

Page 4050

Georgia, Spalding County. Personally appeared before the undersigned officer, duly authorized to administer oaths, Leon Woodle who, upon oath, says that he is the duly authorized agent of Quimby Melton, Sr., and that the said Quimby Melton, Sr. is the publisher of a newspaper known as the Griffin Daily News, the official newspaper of Spalding County, Georgia, and certifies that the within notice of Home Rule Amendment, pertaining to Qualification and Election of Commissioner Generally, was published in said newspaper on August 20, 1973, August 27, 1973, and September 3, 1973. This 5th day of October, 1973. /s/ Leon Woodle Affiant Sworn to and subscribed before me, this 5th day of October, 1973. /s/ Betty N. McKneely Notary Public, Spalding County, County. (Seal). Filed in office of Secretary of State October 4, 1973. CITY OF GRIFFINCHARTER AMENDEDTERMS OF CRIMINAL COURT CHANGED. An Ordinance. An Ordinance to amend 11.8 Terms of the Charter of the City of Griffin; to provide that the terms of the Criminal Court of Griffin shall be held regularly on each Thursday at 3:30 p.m., instead of on Monday at 4:00 p.m.; to repeal conflicting laws, charter and ordinance provisions; and for other purposes.

Page 4051

Be it ordained by the Board of Commissioners of the City of Griffin and it is hereby ordained by authority of the same as follows: Section 1 . 11.8 Terms of the Charter of the City of Griffin is hereby amended by striking the word Monday from the first sentence of the paragraph thereof and by substituting in lieu thereof the words Thursday commencing at 3:30 o'clock p.m. so that when so amended said sentence shall read as follows: The terms of the Criminal Court of Griffin shall be held regularly on each Thursday commencing at 3:30 o'clock p.m., but said court may convene at any time for the purpose of trying persons charged with the violation of any municipal ordinance, or as a commitment court for the purpose of binding over to the Superior Court of Spalding County, or to the City Court of Griffin, persons charged with the violation of any penal law of this State. Section 2 . All laws, charters and ordinance provisions in conflict herewith are hereby repealed. First reading: Second reading: Amend Charter Legal Notice Please take notice that pursuant to the Municipal Home Rule Act of 1965 as amended (Ga. Code sections 69-1015 through 69-1020) the Board of Commissioners of the City of Griffin will consider at the regular City Commission meetings of March 13, 1973 and March 27, 1973, a proposed ordinance to amend the Municipal Charter of the City of Griffin as follows: To amend Sec. 11.8 Terms (Criminal Court) of the Charter of the City of Griffin, to provide that the terms of the Criminal Court of Griffin shall be held regularly on each Thursday at 3:30 P.M., instead of on Monday at 4 P.M.

Page 4052

A copy of the proposed amendment is on file in the office of the Clerk of the Board of Commissioners of the City of Griffin (City Manager) at City Hall and in the office of the Clerk of the Superior Court of Spalding County, Georgia, at the Courthouse and may be examined and inspected by the public at either place. The City Manager shall furnish anyone, upon written request, a copy of the proposed amendment. City of Griffin, Georgia By: Louis W. Goldstein, Mayor Attest: Roy L. Inman, Clerk Robert H. Smalley, Jr., Attorney Georgia, Spalding County. Personally appeared before the undersigned attesting officer duly authorized to administer oaths Bill Knight, Associate Editor of the Griffin Daily News, who after being duly sworn, deposes and says on oath that the enclosed Notice of Home Rule Amendment has been published in the Griffin Daily News and ran February 24, 1973, March 2, 1973, and March 9, 1973. /s/ Bill Knight Sworn to and subscribed before me this 19th day of April, 1973. /s/ Marcia V. Smith Notary Public, Lamar County, Georgia Filed in office of Secretary of State April 20, 1973.

Page 4053

CITY OF GRIFFINCHARTER AMENDEDRETIREMENT BENEFIT PROVISIONS CHANGED. An Ordinance. An Ordinance to amend 4.18 Retirement Benefit of the Charter of the City of Griffin; to define the terms normal retirement age, final average earnings and annual basic compensation; to provide for the computation and payment of normal retirement payments; to provide for the computation and payment of early retirement benefits; to provide that such computation and payment of benefits shall be effective January 1, 1973; to provide that the benefits of formerly retired employees shall be calculated and paid as if such formerly retired employee had retired on January 1, 1973 with the same number of years of employment and the same salary or wages such formerly retired employee actually earned; to provide that should benefits under this plan be increased in the future such increase shall also inure to the benefit of formerly retired employees; to amend 4.21 Effect of discontinuance of employment, death, reemployment of the Charter; to provide for a partial vesting of retirement benefits for employees with at least ten (10) years employment who have attained the age of forty-five (45) years and for employees with at least fifteen (15) years employment; to amend 4.22 Assessments on wages, salaries of the Charter; to provide that salaries in excess of employee's annual basic compensation shall be assessed at the rate of one per cent (1%) effective January 1, 1973; to repeal conflicting laws, charter and ordinance provisions; and for other purposes. Be it ordained by the Board of Commissioners of the City of Griffin and it is hereby ordained by authority of the same as follows: Section 1 . 4.18 Retirement Benefit of the Charter of the City of Griffin is hereby amended by striking the same in its entirety and by adding a new 4.18 to read as follows:

Page 4054

4.18 Retirement Benefit. When an employee shall be retired as provided in 4.17 of this chapter, he shall receive a retirement benefit, to be calculated as follows: (1) Definitions (a) Normal Retirement Age is the same as the mandatory retirement age set forth in 4.17. (b) Final Average Earnings is the average of earnings based on the City pay scale, longevity excluded, during the five consecutive calendar years of employment which will produce the highest Final Average Earnings. (c) Annual Basic Compensation of an employee depends on his year of birth and is set forth in the following Basic Compensation Table. BASIC COMPENSATION TABLE Year of Birth Annual Basic Compensation 1903 $4,944 1904 5,160 1905 5,352 1906 5,520 1907 5,652 1908 5,784 1909 5,892 1910 6,000 1911 6,084 1912 6,168 1913 6,240 1914 6,312 1915 6,372 1916 6,432 1917 6,480 1918 6,528 1919 6,576 1920 6,612 1921 6,660 1922 6,696 1923 $ 6,720 1924 6,756 1925 6,792 1926 6,817 1927 6,840 1928 6,864 1929 6,900 1930 6,984 1931 7,080 1932 7,176 1933 7,260 1934 7,332 1935 7,416 1936 7,500 1937 7,572 1938 7,656 1939 7,728 1940 7,764 1941 later 7,800

Page 4055

(2) A member who retires at the normal retirement age shall receive an annual retirement benefit, which shall nevertheless be paid monthly, equal to one per cent (1%) of his final average earnings up to the amount of his annual basic compensation plus two per cent (2%) of his final average earnings in excess of his annual basic compensation times the number of years of service with the City allowing fractional credit for completed months. (3) In lieu of the above, a member who retires at the normal retirement age shall receive a monthly benefit of $5.50 times the number of years of service with the City allowing fractional credit for completed months if that amount is greater than the amount calculated in (2) above. (4) A member who retires prior to his normal retirement age but after completing 25 years of service with the City shall receive a retirement benefit which is the greater of (a) the amount computed as in (2) above, but reduced actuarily because of the earlier payment of the benefits or (b) the amount computed in (3) above without reduction because of the earlier payment. (5) Computation and payment of benefits under this section shall be made as of January 1, 1973. (6) The benefits of formerly retired employees shall be calculated and paid as if such formerly retired employees had retired on January 1, 1973 with the same number of years of service and the same salary or wages which such formerly retired employees actually earned. Should benefits under this plan be increased in the future, such increase shall also inure to the benefit of then formerly retired employees. Section 2 . 4.21 Effect of discontinuance of employment, death, reemployment of the Charter of the City of Griffin is hereby amended by striking the sentence Should any employee leave the employ of said city for any cause, he shall be paid out of the said pension fund all assessments paid in by him. and by adding in lieu

Page 4056

thereof the following: Should any employee leave the employ of the City after having been employed at least ten (10) years and having attained the age of 45 years, or after having been employed at least 15 years he may elect to leave his contributions in the trust fund and become eligible to receive retirement benefits commencing at the normal retirement age. The amount of his retirement benefit shall be fifty per cent (50%) of the retirement benefit which he would have been entitled to had he been of normal retirement age at the time of termination of employment plus ten per cent (10%) of such accrued retirement benefit for each year of service beyond the minimum set forth above up to a maximum of 100% of his accrued benefit. Should any employee leaving the employ of the City not elect to leave his own contribution in the trust fund, or should he not be eligible to do so, he shall be paid out of said pension fund all assessments paid in by him. So that when as so amended, 4.21 shall read as follows: 4.21. Effect of discontinuance of employment, death, reemployment. Should any employee leave the employ of the City after having been employed at least ten (10) years and having attained the age of 45 years, or after having been employed at least 15 years, he may elect to leave his contributions in the trust fund and become eligible to receive retirement benefits commencing at his normal retirement age. The amount of his retirement benefit shall be fifty per cent (50%) of the retirement benefit which he would have been entitled to had he been of normal retirement age at the time of termination of employment plus ten per cent (10%) of such accrued retirement benefit for each year of service beyond the minimum set forth above up to a maximum of 100% of his accrued benefit. Should any employee leaving the employ of the City not elect to leave his own contribution in the trust fund, or should he not be eligible to do so, he shall be paid out of said pension fund all assessments paid in by him.

Page 4057

In case of death of an employee, the full amount of all assessments paid in by him to said fund, shall be paid to his dependents, if any; otherwise, to such persons as the employee may have designated. Where an employee has had former employment with the City of Griffin since the Retirement Pension Act went into effect on March 27, 1941, and has withdrawn his pension payments from the pension fund as above provided in this section, he shall be required to repay to the pension fund the amount so withdrawn, before he can receive credit for those former years in his current employment; and if said repayment is not made within ninety (90) days after reemployment, the employee shall be treated as having entered the employ of the city on the date of his last reemployment. Section 3 . 4.22 Assessments on wages, salaries. of the Charter of the City of Griffin is hereby amended by striking therefrom the following: The wage or salary of each employee of said city regularly employed on March 27, 1941, and continuously employed since said date, is hereby assessed according to the length of continuous service of said employee with said city as follows: Up to ten (10) years service, two and one-half per cent (2%) of his average monthly wage or salary: Ten (10) to twenty (20) years service, three and one-half per cent (3%) of his average monthly wage or salary: Over twenty (20) years service, five per cent (5%) of his average monthly wage or salary. The wages or salary of each employee employed by said city after the date March 27, 1941, and the wages or salary of each former employee reemployed by said city after March 27, 1941, is hereby assessed according to the age of the employee at the time he is employed or reemployed by said city as follows:

Page 4058

Twenty (20) to thirty (30) years of age, two and one-half per cent (2%) of his monthly wage or salary: Thirty (30) to forty (40) years of age, three and one-half per cent (3%) of his monthly wage or salary: Over forty (40) years of age, five per cent (5%) of his monthly wage or salary. An employee receiving a salary or wage of more than two hundred dollars ($200.00) per month shall be assessed on two hundred dollars ($200.00) only. And by substituting in lieu thereof the following: The first $200.00 of the wages or salary of each employee of said city regularly employed on March 27, 1941, and continuously employed since said date, is hereby assessed according to the length of continuous service of said employee with said city as follows: Up to ten (10) years service, two and one-half per cent (2%) of his average monthly wage or salary: Ten (10) to twenty (20) years service, three and one-half per cent (3%) of his average monthly wage or salary: Over twenty (20) years service, five per cent (5%) of his average monthly wage or salary. The first $200.00 of the wages or salary of each employee employed by said city after the date March 27, 1941, and of the wages or salary of each former employee reemployed by said city after March 27, 1941, is hereby assessed according to the age of the employee at the time he is employed or reemployed by said city as follows: Twenty (20) to thirty (30) years of age, two and one-half per cent (2%) of his monthly wage or salary: Thirty (30) to forty (40) years of age, three and one-half per cent (3%) of his monthly wage or salary:

Page 4059

Over forty (40) years of age, five per cent (5%) of his monthly wage or salary. In addition to the foregoing, the wages or salary of each employee employed by the city is hereby assessed one per cent (1%) of the amount by which their annual earnings based on the city pay scale, longevity excluded, exceed their annual basic compensation as that term is defined in 4.18. Computation and collection of assessments shall be made under this section effective January 1, 1973. So that when as so amended 4.22 shall read as follows: 4.22 Assessments on wages, salaries. The first $200.00 of the wages or salary of each employee of said city regularly employed on March 27, 1941, and continuously employed since said date, is hereby assessed according to the length of continuous service of said employee with said city as follows: Up to ten (10) years service, two and one-half per cent (2%) of his average monthly wage or salary: Ten (10) to twenty (20) years service, three and one-half per cent (3%) of his average monthly wage or salary: Over twenty (20) years service, five per cent (5%) of his average monthly wage or salary. The first $200.00 of the wages or salary of each employee employed by said city after the date March 27, 1941, and of the wages or salary of each former employee reemployed by said city after March 27, 1941, is hereby assessed according to the age of the employee at the time he is employed or reemployed by said city as follows: Twenty (20) to thirty (30) years of age, two and one-half per cent (2%) of his monthly wage or salary:

Page 4060

Thirty (30) to forty (40) years of age, three and one-half per cent (3%) of his monthly wage or salary: Over forty (40) years of age, five per cent (5%) of his monthly wage or salary. In addition to the foregoing, the wages or salary of each employee employed by the city is hereby assessed one per cent (1%) of the amount by which their annual earnings based on the city pay scale, longevity excluded, exceed their annual basic compensation as that term is defined in 4.18. Computation and collection of assessments shall be made under this section effective January 1, 1973. All assessments shall be deducted from the wage or salary of the employee by the city manager, and paid into said funds. The assessments may be prorated according to how said salary or wage is paidwhether monthly, tri-weekly, or weekly. Nothing in this chapter shall affect the wage or status of the employee under existing laws, except his assessment for dues as herein provided. `Employee' shall include only those regularly employed by the city who devote their entire working time to said city. In computing the salary or wage of any employee, no perquisite or allowance for use of car or house rent shall be included. If an employee becomes eligible for retirement except that he has not made all of the contributions required by the terms of this chapter, such employee may nevertheless retire but shall be required to refund such deficient contributions together with compound interest to the fund in equal monthly installments over a period of sixty (60) months following his retirement, but any member whose retirement benefits terminate before the expiration of sixty (60) months from his retirement by reason of having chosen an optional retirement benefit not including at least five (5) years certain and by reason of

Page 4061

his death and the death of the surviving Joint Annuitant, if any, shall not be required to refund the remainder of such deficient contributions remaining unpaid at the time all rights to further benefits from the fund have ceased. Section 4 . All laws, charters and ordinance provisions in conflict herewith are hereby repealed. Notice Please take notice that pursuant to The Municipal Home Rule Act of 1965 as amended (Georgia Code Sections 69-1015 through 69-1020) the Board of Commissioners of the City of Griffin will consider at the regular City Commission meetings of December 27, 1972 and January 9, 1973, a proposed ordinance to amend the Municipal Charter of the City of Griffin, as follows: To amend 4.18 Retirement Benefit of the Charter of the City of Griffin; to define the terms normal retirement age, final average earnings, and annual basic compensation; to provide for the computation and payment of normal retirement payments; to provide for the computation and payment of early retirement benefits; to provide that such computation and payment of benefits shall be effective January 1, 1973; to provide that the benefits of formerly retired employees shall be calculated and paid as if such formerly retired employee had retired on January 1, 1973 with the same number of years of employment and the same salary or wages such formerly retired employee actually earned; to provide that should benefits under this plan be increased in the future such increase shall also inure to the benefit of formerly retired employees; to amend 4.21 Effect of discontinuance of employment, death, reemployment of the Charter; to provide for a partial vesting of retirement benefits for employees with at least ten (10) years employment who have obtained the age of forty-five (45) years and for employees with at least fifteen (15) years employment; to amend 4.22 Assessment on wages, salaries of the Charter; to provide that salaries in excess of employee's

Page 4062

annual basic compensation shall be assessed at the rate of one per cent (1%) effective January 1, 1973; to repeal conflicting laws, charter and ordinance provisions; and for other purposes. A copy of the proposed amendment is on file in the office of the Clerk of the Board of Commissioners of the City of Griffin (City Manager) at City Hall and in the office of the Clerk of the Superior Court of Spalding County, Georgia, at the Courthouse and may be examined and inspected by the public at either place. The City Manager shall furnish anyone, upon written request, a copy of the proposed amendment. Ordered published by resolution regularly adopted this 20th day of December, 1972, by the Board of Commissioners of the City of Griffin. City of Griffin, Georgia By: /s/ Louis W. Goldstein, Mayor Attest: /s/ Roy L. Inman, Clerk /s/ Robert H. Smalley, Jr. City Attorney Georgia, Spalding County. Personally appeared before the undersigned attesting officer duly authorized to administer oaths Bill Knight, Associate Editor of the Griffin Daily News, who after being duly sworn, deposes and says on oath that the enclosed Notice of Home Rule Amendment has been published in the Griffin Daily News and ran December 23, 1972, December 30, 1972, and January 6, 1973. /s/ Bill Knight Sworn to and subscribed before me this 12 day of January, 1973. /s/ Joseph L. Woodle Notary Public, Spalding County, Georgia Filed in office of Secretary of State January 18, 1973.

Page 4063

CITY OF CENTERVILLECHARTER AMENDEDADVERTISEMENT REQUIRED BEFORE SALARIES OF MAYOR AND COUNCILMEN CHANGED. An Ordinance. Be it ordained by the Mayor and Council that the charter of Centerville, Houston County, Georgia, be amended by deleting Section 3 of the charter which provides Section 3. The governing authority of said city shall consist of a mayor and four councilmen, whose salary shall be fixed by the governing authority at a maximum of $1,200.00 per annum, payable monthly, for the mayor, and $900.00 per annum, payable monthly, for each councilman and by inserting in lieu thereof a new Section 3 to read as follows: Section 3. The governing authority of said city shall consist of a mayor and four councilmen, whose salary shall be fixed by the governing authority at a minimum of $1,200.00 per annum, payable monthly, for the mayor, and $900.00 per annum, payable monthly, for each councilman, provided that no action to increase compensation above the minimum salary specified herein shall be taken until notice of intent to do so shall be published in a newspaper of general circulation within Centerville, Georgia at least once a week for three consecutive weeks immediately preceding the week in which such action is taken. Georgia, Houston County. I acknowledge that a copy of the foregoing proposed amendment to the Charter of the City of Centerville, Georgia was filed in my office for the purpose of examination and inspection by the public on the 14 day of August, 1973. /s/ Tommie S. Hunt Clerk, Superior Court of Houston County, Georgia /s/ Esther J. Edwards Clerk, City of Centerville, Georgia

Page 4064

This is to certify above amendment was officially adopted by unanimous vote of Mayor and Council in their regular sessions on September 4th and October 2nd, 1973. I further certify that I am custodian of the records of the City of Centerville. /s/ Esther Edwards City Clerk Legal Notice In compliance with Section 69-1017 (b) of the Code of Georgia, notice is hereby given that the City of Centerville, Georgia intends to amend its charter by adopting an ordinance at two regular consecutive meetings of the municipal governing authority, said meetings to be held on September 4th, 1973 and October 2nd, 1973 at 7:00 p.m. at the City Hall in Centerville, Georgia, so as to delete Section 3 of the charter and insert in lieu thereof a new Section 3 to read as follows: Section 3. The governing authority of said city shall consist of a mayor and four councilman, whose salary, compensation and expenses shall be fixed by the governing authority at a minimum of $1,200.00 per annum, payable monthly, for the mayor, and $900.00 per annum, payable monthly, for each councilman, provided that no action to increase compensation shall be taken until notice of intent to do so shall be published in a newspaper of general circulation in such municipality at least once a week for three consecutive weeks immediately preceding the week in which such action is taken. A copy of the proposed amendment is on file in the office of the City Clerk at the City Hall, Centerville, Georgia and in the office of the Clerk of the Superior Court of

Page 4065

Houston County at the Courthouse in Perry, Georgia for the purpose of examination and inspection by the public. City of Centerville, Georgia By Sherill Stafford Mayor Attest: Esther Edwards City Clerk Georgia, Houston County. Personally appeared before the undersigned officer, authorized by law to administer oath, the undersigned affiant, who, being first duly sworn, deposes and says on oath that he is a duly authorized representative of the Warner Robins Daily Sun and that the attached notice pertaining to amendment of the Charter of the City of Centerville was published in the Warner Robins Daily Sun on August 17, 1973, August 24, 1973, and August 31, 1973 as required by Georgia Law 1965, pp. 298 et seq. known as The Municipal Home Rule Act of 1965. This 19 day of October, 1973. /s/ Foy S. Evans Sworn to and subscribed before me this 19th day of October, 1973. /s/ Wynelle Cosey Notary Public, Houston County, Georgia. My Commission expires Sept. 25, 1977. Filed in office of Secretary of State October 23, 1973. CITY OF JEFFERSONVILLECHARTER AMENDEDBOND INTEREST LIMITATION REMOVED. An Ordinance. An Ordinance of the Mayor and Council of the City of Jeffersonville for the purpose of amending the charter of

Page 4066

the City of Jeffersonville by deleting Section 49 thereof, as contained in Ga. L. 1964, p. 2756, 2769, Section 20, and by inserting in lieu thereof a new Section 49, to read as hereinafter provided. Whereas, the mayor and council of the City of Jeffersonville, pursuant to The Municipal Home Rule Act of 1965, codified in Ga. Code Ann. 69-1015 through 69-1020, has the legislative power to amend its municipal charter by ordinance relating to those matters for which no provision has been made by the general law and in those areas not specifically prohibited by The Municipal Home Rule Act of 1965, as amended by Ga. L., 1970 pp. 346, 347, codified as Ga. Code Ann. 69-1018; and Whereas, the general assembly has not by general law limited or otherwise regulated the maximum interest rate at which a municipality may issue its bonds; and Whereas, The Municipal Home Rule Act of 1965 does not prohibit municipal ordinances regulating the maximum interest rate at which a municipality may issue its bonds; and Whereas, Section 49 of the charter of the City of Jeffersonville as amended in Ga. L., 1964 pp. 2756, 2769 20, provides: Section 49: Be it further enacted by the authority aforesaid, that the mayor and council shall have the power and authority to issue bonds of said City of Jeffersonville at such times as they see proper, within the limits provided by the Constitution of Georgia, and of such denomination and in such amounts as they see proper; the said bonds shall not bear interest in excess of five per cent per annum, and not run for a period of longer than thirty years from the date of issue, but may bear a less rate of interest and run for a shorter period of time from the date of their issue in the discretion of the city council. Said bonds to be issued, hypothecated, and sold for the purpose of establishing and maintaining, equipping, extending, operating and repairing a system of waterworks,

Page 4067

a system of sanitary sewerage, a crematory, a system of street lights, whether gas or electric or both, a system of public schools, paving or macadamizing streets, or sidewalks, erection of necessary public buildings, and adequate fire department, a hospital and drainage.; and Whereas, it has been determined by the Mayor and Council of the City of Jeffersonville, that said Section 49 of the charter of the City of Jeffersonville as it is now constituted is not in the best interest of said political subdivision; Now, therefore, be it ordained, by the Mayor and Council of the City of Jeffersonville, and it is hereby ordained by the authority of the same, that: Section 1 . Pursuant to The Municipal Home Rule Act of 1965 codified in Ga. Code Ann. 69-1017, said Section 49 of the charter of the City of Jeffersonville as set out in Ga. L. 1964 pp. 2756, 2769, 20, shall be and the same hereby is deleted in its entirety, and there shall be substituted in lieu thereof, a new Section 49, to read as follows: Section 49: The Mayor and Council of the City of Jeffersonville shall have the power and authority to issue bonds of said city at such times as they see proper in accordance with the law of Georgia, for the purpose of establishing and maintaining, equipping, extending, operating and repairing a system of waterworks, a system of sanitary sewerage, a crematory, a system of street lights, a system of public schools, paving or macadamizing streets, or sidewalks, erection of necessary public buildings and adequate fire department, a hospital and drainage, and for any such other purpose not inconsistent with the laws of the State of Georgia. Section 2 . A notice containing a synopsis of this amendment shall be published in the official organ of Twiggs County once a week for three weeks immediately

Page 4068

preceding the regular meeting of the mayor and council of the City of Jeffersonville on May 28, 1973. Such notice shall state that a copy of the proposed amendment is on file in the office of the Clerk of Council of the City of Jeffersonville and in the office of the Clerk of Superior Court of Twiggs County for the purpose of examination and inspection by the public. The Clerk of Council of the City of Jeffersonville shall furnish anyone, upon written request, a copy of this amendment. Section 3 . Any and all ordinances or resolutions, or parts of ordinances or resolutions, in conflict with this ordinance are hereby repealed, and this ordinance shall be in full force and effect from and after its final adoption. Ordinance approved on first reading, this May 14, 1973. Ordinance approved and adopted, this May 28, 1973. Mayor and Council of the City of Jeffersonville By James A. Bowman Mayor Clerk's Certificate I, the undersigned clerk of council of the City of Jeffersonville, keeper of the records and seal thereof, hereby certify that: 1. The foregoing is a true and correct copy of an ordinance approved and adopted by the mayor and council of the City of Jeffersonville in two regular, consecutive meetings assembled on May 14, 1973, and May 28, 1973, the original of which ordinance has been entered in the official records of said political subdivision under my supervision and is in my official possession, custody and control; 2. A notice containing a synopsis of the foregoing has been published in the official organ of Twiggs County

Page 4069

once a week for three weeks immediately preceding the final adoption of this Ordinance on May 28, 1973. /s/ Myrtice W. Little, Clerk of Council Seal. Notice of Proposed Home Rule Amendment to the Charter of the City of Jeffersonville Georgia, Twiggs County. Notice is hereby given by the Mayor and Council of the City of Jeffersonville of a proposed amendment to the charter of the City of Jeffersonville to eliminate the interest limitation imposed on the bonds of the City of Jeffersonville. A copy of the proopsed amendment is on file in the office of the Clerk of Council of the City of Jeffersonville and in the office of the Clerk of the Superior Court of Twiggs County, Georgia, for the purpose of examination and inspection by the public. This April 9th, 1973. /s/ James A. Bowman, Mayor Georgia, Twiggs County. Personally appeared before the undersigned attesting officer, duly authorized by law to administer oaths Howard Coley who, being duly sworn, on oath says that he is the Publisher of Twiggs County New Era, Inc., the newspaper in which sheriff's advertisements for said county are published, and that the notice shown below was published in said newspaper on May 9, 16, and 23, 1973. /s/ Howard Coley

Page 4070

Sworn to and subscribed before me, this 11th day of June, 1973. /s/ Miss Evelyn Joyce Floyd Notary Public. My Commission expires Nov. 2nd, 1975. (Seal). Filed in office of Secretary of State June 18, 1973. CITY OF JESUPCHARTER AMENDEDFISCAL YEAR CHANGED, ETC. An Ordinance. An Ordinace to amend the Charter of the City of Jesup approved December 15, 1937 (Ga. L., 1937-38, Ex. Sess., p. 1142), as amended; so as to change the fiscal year; to change the provisions as to the budget of the city; to provide for the adoption of the city budget; and for other purposes. Be it ordained by the Board of Commissioners of the City of Jesup as follows: Section 1 . Pursuant to the Municipal Home Rule Act of 1965 (Ga. L. 1965, pp. 298, 299), as amended, an Act incorporating and creating a New Charter for the City of Jesup in Wayne County, Georgia, approved December 15, 1937 Ga. L. 1937, Ex. Sess., p. 1142), as amended particularly by an Act approved March 9, 1956 (Ga. L. 1956, p. 3303, 3304) and by an Act approved February 18, 1870 (Ga. L. 1970, pp. 2064, 2065) is hereby amended by striking Section 46 in its entirety and inserting in lieu thereof the following: Section 46. The fiscal year of the city shall begin on the first day of July and end on the last day of June of each year. Such fiscal year shall also constitute the budget and accounting year.

Page 4071

Section 2 . Said Charter 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; Provided However the City Manager shall submit the Budget for the 1973-74 fiscal year to the Board of Commissioners prior to September 1, 1973. 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. The proposed budget shall be read for the first time at the first regular meeting in June of each year and it shall be read for the second time at the first regular meeting in July of each year. At the first regular meeting in July 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. Provided however, for the fiscal year 1973-74, the proposed budget shall be read for the first time at the second regular meeting in Septembr, 1973 and it shall be read for the second time and after any amendments are made thereto adopted at the second rgular meeting in October, 1973, and such budget shall be made the ruling factor in the affairs of the City for the fiscal year ending June 30, 1974. 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

Page 4072

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, properly chargeable, sufficient to meet the obligation entailed by such expenditure; provided however, that the city manager shall be authorized, when he shall deem the same necessary and expedient, to make payment of all administrative costs of the city government between the beginning of the fiscal year and the date of the adoption of such budget. 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 on 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.

Page 4073

So ordained this 7 day of August, 1973. /s/ Joel R. Green Mayor /s/ James Driggers Commissioner /s/ William S. Norwood Commissioner /s/ Ralph B. Smith Commissioner /s/ Thomas Johnson, Jr. Commissioner Attest: /s/ Elaine Worley City Clerk Georgia, Wayne County. I, Elaine Worley, Clerk to the Board of Commissioners, do hereby certify that the foregoing is a true and correct copy of an Ordinance to amend the Charter of the City of Jesup approved December 15, 1937 (Ga. L. 1937-38, Ex. Sess., p. 1142), as amended, so as to change the fiscal year; to change the provisions as to the Budget of the City; to provide for the adoption of the City Budget; and for other purposes. This Ordinance was unanimously passed by the Board of Commissioners, for the City of Jesup, on the 17th day of July, 1973, and also again on the 7th day of August, 1973. This ordinance is on file at the City Clerk's office and in the Clerk of Court's office. /s/ Elaine Worley Clerk Board of Commissioners (Seal). Georgia, Wayne County. Notice is hereby given that pursuant to The Municipal Home Rule Act of 1965 (Ga. L. 1965, pp. 298, 299), there

Page 4074

will be introduced at the regular meeting of the Board of Commissioners of the City of Jesup, on August 7, 1973, at 7:30 o'clock P.M. at City Hall, Jesup, Georgia, an ordinance to amend the charter for the City of Jesup (Georgia Laws 1937-38, Ex. Sess., pp. 1142), as amended, so as to change the fiscal year of the City of Jesup to begin on July 1st of each year, to provide that the annual budget of the City of Jesup should be adopted at the first regular meeting in July of each year; to change other provisions affecting the time for the presentation and adoption of the budget of said City; to prescribe the procedure connected with the foregoing; and to provide an effective date and for other purposes. A copy of the proposed amendment is on file in the Office of the City Clerk, Jesup, Georgia, and the office of the Clerk of Superior Court, Wayne County, Georgia, for the purpose of examination and inspection by the public. This 10th day of July 1973. Elaine Worley City Clerk Georgia, Wayne County. Personally appeared before the undersigned attesting officer, duly authorized to administer oaths, W. B. Rhoden, who first being duly sworn, deposes and says on oath that he is Publisher of the Jesup Sentinel, the official organ of Wayne County, Georgia, and that there has been published in said newspaper on July 19, July 26 and August 2, 1973 the attached and foregoing notice of the City of Jesup's intention to introduce an Ordinance to amend the Charter of the City of Jesup so as to change the fiscal year of the City of Jesup and for other purposes. /s/ W. B. Rhoden

Page 4075

Sworn to and subscribed before me this 8th day of August, 1973. /s/ Robert B. Smith Notary Public, State of Georgia. Filed in office of Secretary of State, August 10, 1973. CITY OF FOLKSTONCHARTER AMENDEDFISCAL YEAR FIXED, ETC. An Ordinance. An Ordinance of the City of Folkston to amend charter under Municipal Home Rule Act of 1965 (Ga. L. of 1965, p. 289-299), as amended. By the authority granted to the governing authority of the City of Folkston under the aforesaid Act; A motion was made and seconded at the regular meeting of the Mayor and Board of Councilmen of the City of Folkston on the 5th day of February, 1973, that the following Ordinance amending the Charter of the City of Folkston do pass and a vote of the Council was taken and four councilmen voted aye; and no councilmen voted nay; and a quorum of said governing authority being present the following ordinance did pass, to-wit: Be it ordained by the Mayor and Board of Councilmen of the City of Folkston, Georgia, and the same is hereby ordained that the Municipal Charter of the City of Folkston approved August 13, 1931, (Ga. L. 1931, p. 755) as amended, be and the same is hereby amended as follows: That paragraph designated as Section 43 appearing on p. 778 of the Ga. L. of 1931 is hereby stricken and repealed and a newly rewritten Section is hereby inserted in lieu thereof so that Section 43, when so amended, shall read as follows:

Page 4076

Section 1 . Section 43. Be it further enacted, that the fiscal year for the City of Folkston shall commence on July 1st, and end on June 30th of each year, and that it shall be the duty of the City Clerk to prepare and lay before the meeting of the Mayor and Board of Councilmen in June of each year a full and complete statement of the financial transactions of the City for the current year. This statement shall show the number of vouchers or checks issued, to whom issued, for what purposes and the amounts, the source from which all funds have been received, cash on hand and in the City Depository, the total indebtedness of said City, and such other facts and figures as will give to the Mayor and Board of Councilmen and to the public a proper knowledge concerning the true financial conditions and transactions of the City of Folkston. Said report may or may not be published in the discretion of the Board of Councilmen, but shall be open to public inspection at all times. Section 2 . All ordinances or parts of ordinances in conflict herewith are hereby repealed. That the foregoing amendment shall become effective on the first day of July 1, 1973. Let a notice containing a synopsis of the foregoing amendment be published in the Charlton County Herald, the official organ of Charlton County, Georgia, being the legal status of the City of Folkston, once a week for three weeks immediately preceding the regular meeting of the Mayor and Board of Councilmen of the City of Folkston to be held March 5, 1973, at 8 o'clock p.m. being the date and time the final adoption of the foregoing amendment will be considered. Let the said notice state that a copy of the proposed amendment is on file in the office of the City Clerk of the City of Folkston, Georgia, and in the office of the Clerk of the Superior Court of Charlton County, Georgia, for the purpose of examination and inspection by the public.

Page 4077

The foregoing ordinance passed on this the 5th day of February, 1973, at a regular meeting. /s/ C. L. Passieu Mayor /s/ Mary Alice Odom Councilman /s/ Kenneth T. Wainwright Councilman /s/ B. H. Gowen Councilman /s/ Truitt Mizell Councilman Seal of the City of Folkston Attested by /s/ Joyce F. Whigam City Clerk (Seal). City of Folkston, Georgia Meeting of Mayor and Board of Councilmen A motion was made and seconded at the regular meeting of the Mayor and Board of Councilmen of the City of Folkston, Georgia, on the 5th day of March, 1973, that the foregoing Ordinance amending the Charter of the City of Folkston do pass and the vote of the Board of Councilmen was taken and 4 Councilmen voted Aye; and No Councilmen voted Nay; and a quorum of said governing authority being present the foregoing Ordinance did pass, and was finally adopted.

Page 4078

Ordained, this the 5th day of March, 1973, at a regular meeting. /s/ C. L. Passieu Mayor /s/ Mary Alice Odom Councilman /s/ Kenneth T. Wainwright Councilman /s/ B. H. Gowen Councilman /s/ Truitt Mizell Councilman Seal of the City of Folkston Attested by: /s/ Joyce F. Whigam City Clerk, (Seal). Notice of Amendment to the charter of the City of Folkston, Georgia Notice is hereby given as provided by law that the Mayor and the Board of Councilmen of the City of Folkston, Georgia, have passed an Ordinance amending the Charter of the City of Folkston, a copy of which is fully set out in the paper here attached, marked Exhibit A, and by reference made a part hereof, said Amendment having been passed at the February 5th, 1973, regular meeting of the Mayor and Board of Councilmen. A copy of said proposed Amendment is on file in the office of the City Clerk of the City of Folkston, Georgia, and a copy of said proposed Amendment is on file in the office of the Clerk of the Superior Court of Charlton County, Georgia, for the purpose of examination and inspection by the public. The final adoption of said proposed

Page 4079

amendment will be considered by the Mayor and Board of Councilmen of said City at its regular meeting to be held March 5, 1973, at 8:00 p.m. at the City Hall in Folkston, Georgia. This the 5th day of February, 1973. Joyce F. Whigam City Clerk, City of Folkston, Georgia Georgia, Charlton County. Personally appeared, Doyle C. Lewis, Deponent, before the undersigned attesting officer authorized to administer oaths of said State and County, who, after being duly sworn, states on oath that the following statement of fact is true: That the Deponent is the editor and publisher of the Charlton County Herald, and that the same is the official organ of Charlton County, Georgia, published in the City of Folkston, being the newspaper in which the Sheriff's advertisements are regularly published in Charlton County, Georgia, and in the City of Folkston, and Deponent knows that the following attached notice of amendment to the Charter of the City of Folkston, Georgia, dated February 5, 1973, and Exhibit A attached thereto was published in said newspaper three times as follows: February 14, 1973; February 21, 1973; February 28, 1973. /s/ Doyle Lewis Deponent Sworn to and subscribed before me this the 30th day of April, 1973. /s/ Joyce F. Whigam Notary Public, Georgia State at Large. My Commission expires June 12, 1973. (Seal). Filed in office of Secretary of State May 24, 1973.

Page 4080

CITY OF FOLKSTONCHARTER AMENDEDTAX LEVY, ETC. An Ordinance. An Ordinance of the City of Folkston to amend charter under Municipal Home Rule Act of 1965 (Ga. L. 1965, p. 289-299), as amended. By the authority granted to the governing authority of the City of Folkston under the aforesaid Act; A motion was made and seconded at the regular meeting of the Mayor and Board of Councilmen of the City of Folkston on the 5th day of February, 1973, that the following Ordinance amending the Charter of the City of Folkston do pass and a vote of the Council was taken and four councilmen voted aye and no councilmen voted nay; and a quorum of said governing authority being present, the following Ordinance did pass, to-wit: Be it ordained by the Mayor and Council of the City of Folkston, Georgia, and the same is hereby ordained that the municipal Charter of the City of Folkston approved August 13, 1931, (Ga. L. 1931, p. 755), as amended by an act of the General Assembly of Georgia approved August 26, 1931, (Ga. L. 1931, pp. 781-783), be and the same is hereby amended in the following particulars: `The words ten mills as the same appears in the 35th and 36th line of paragraph designated as Section 27 on p. 782 and 783 of the Ga. L. of 1931 are hereby stricken and repealed and the words fifteen mills are hereby inserted in lieu thereof so that Section 27, when so amended, shall read as follows: Section 1 . Section 27. Be it further enacted that the Mayor and Councilmen of said City of Folkston shall have the power and authority to levy and collect a tax or taxes upon all taxable property within the corporate limits of said City of Folkston, upon real and personal property, stocks, bonds, money, notes and accounts, choses in action, banks, insurance, express and other like corporations and institutions, and upon all forms of property not expressly

Page 4081

prohibited or exempt under the laws of Georgia, in order to raise such funds or sums of money as may be necessary for the safety, convenience, benefit, interest and good government of said City, and the maintenance of the City Government and the payment of the public debt thereof, including bonds that may have heretofore been issued and sold and that may hereafter be voted and sold in accordance with the Law. The Mayor and Board of Councilmen shall have authority to levy and collect ad valorem taxes on all property as aforesaid within the corporate limits of said City, and the assessment and collection of such taxes shall also include money, notes, and accounts owned by all inhabitants of said City, whether money is deposited within said City or elsewhere; and said Mayor and Board of Councilmen shall have authority to provide by Ordinances for the sale of all property for non-payment of city taxes, or executions from Police Court, and sales shall be made in front of the courthouse door of Charlton County, and sale shall be advertised in the manner as advertisements are made for tax sales for county, state, and school taxes and all publications relative thereto shall be made in the official newspaper of said City to be designated by the Mayor and Board of Councilmen. Provided, the levy herein authorized shall not exceed fifteen mills. Section 2 . All ordinances or parts of ordinances in conflict herewith are hereby repealed. That the foregoing amendment shall become effective on the first day of Jan. 1, 1974. Let a notice containing a synopsis of the foregoing amendment be published in the Charlton County Herald, the official organ of Charlton County, Georgia, being the legal status of the City of Folkston, once a week for three weeks immediately preceding the regular meeting of the Mayor and Board of Councilmen of the City of Folkston to be held March 5, 1973, at 8 o'clock p.m., being the date and time the final adoption of the foregoing amendment will be considered. Let said notice state that a copy of the proposed amendment is on file in the office

Page 4082

of the City Clerk of the City of Folkston, Georgia, and in the office of the Clerk of the Superior Court of Charlton County, Georgia, for the purpose of examination and inspection by the public. The foregoing Ordinance passed on this the 5th day of February, 1973, at a regular meeting. /s/ C. L. Passieu Mayor /s/ Truitt Mizell Councilman /s/ B. H. Gowen Councilman /s/ Kenneth T. Wainwright Councilman /s/ Mary Alice Odom Councilman Seal of the City of Folkston Attested by: /s/ Joyce F. Whigam City Clerk (Seal). Notice of Amendment to the Charter of the City of Folkston, Georgia. Notice is hereby given as provided by law that the Mayor and the Board of Councilmen of the City of Folkston, Georgia, have passed an Ordinance amending the Charter of the City of Folkston, a copy of which is fully set out in the paper here attached, marked Exhibit A, and by reference made a part hereof, said Amendment having been passed at the February 5th, 1973, regular meeting of the Mayor and Board of Councilmen. A copy of said proposed Amendment is on file in the office of the City Clerk of the City of Folkston, Georgia,

Page 4083

and a copy of said proposed Amendment is on file in the office of the Clerk of the Superior Court of Charlton County, Georgia, for the purpose of examination and inspection by the public. The final adoption of said proposed amendment will be considered by the Mayor and Board of Councilmen of said City at its regular meeting to be held March 5, 1973, at 8:00 p.m. at the City Hall in Folkston, Georgia. This the 5th day of February, 1973. Joyce F. Whigam City Clerk, City of Folkston, Georgia Georgia, Charlton County. Personally appeared, Doyle C. Lewis, Deponent, before the undersigned attesting officer authorized to administer oaths of said State and County, who, after being duly sworn, states on oath that the following statement of fact is true: That the Deponent is the editor and publisher of the Charlton County Herald, and that the same is the official organ of Charlton County, Georgia, published in the City of Folkston, being the newspaper in which the Sheriff's advertisements are regularly published in Charlton County, Georgia, and in the City of Folkston, and Deponent knows that the following attached notice of amendment to the Charter of the City of Folkston, Georgia, dated February 5, 1973, and Exhibit A attached thereto was published in said newspaper three times as follows: February 14, 1973; February 21, 1973; February 28, 1973. /s/ Doyle Lewis Deponent Sworn to and subscribed before me this the 30th day of April, 1973. /s/ Joyce F. Whigam Notary Public, Georgia State at Large. My Commission expires June 12, 1973.

Page 4084

City of Folkston. State of Georgia. Meeting of Mayor and Board of Councilmen A motion was made and seconded at the regular meeting of the Mayor and Board of Councilmen of the City of Folkston, on the 5th day of March, 1973, that the foregoing Ordinance amending Section 27 of the Charter of the City of Folkston do pass and the vote of the Council was taken and 4 Councilmen voted aye; and no Councilmen voted nay; and a quorum of said governing authority being present, the foregoing Ordinance did pass, and was finally adopted. Ordained this the 5th day of March, 1973, at a regular meeting. /s/ C. L. Passieu Mayor /s/ Mary Alice Odom Councilman /s/ Truitt Mizell Councilman /s/ Kenneth T. Wainwright Councilman /s/ B. A. Gowen Councilman Attested by: /s/ Joyce F. Whigam City Clerk, Folkston, Georgia (Seal). Filed in office of Secretary of State May 24, 1973.

Page 4085

CITY OF MACONCHARTER AMENDEDSALARIES OF MAYOR AND ALDERMEN INCREASED. An Ordinance. An Ordinance of the mayor and council of the City of Macon, adopted under and by virtue of the authority of the Municipal Home Rule Act of 1965 (Ga. L. 1965, p. 298, et seq., as amended), section 69-1017, et seq. Georgia Code, 1933, Annotated, as amended, to amend the charter of the City of Macon, as the same may have heretofore been amended, so as to increase the salary of the mayor of the City of Macon from the present $17,500.00 per year to $30,000.00 per year, effective January 1, 1974, and so as to increase the compensation of each alderman of the City of Macon from the present $2,400.00 per year to $4,800.00 per year, effective January 1, 1974; to provide for an effective date; to repeal conflicting provisions; and for other purposes. Be it ordained by the Mayor and Council of the City of Macon, and it is hereby ordained by authority of the same, that under and by virtue of the Municipal Home Rule Act of 1965 (Ga. L. 1965, p. 298, et seq., as amended), section 69-1017, et seq., Georgia Code, 1933, Ann., as amended, the Charter of the City of Macon, as the same may have heretofore been amended, is hereby further amended, as follows: Section 1 . By repealing and striking from section 27 of the Charter of the City of Macon (Ga. L. 1927, p. 1283, et seq.), as amended by an Act of the General Assembly of Georgia, approved March 17, 1967 (Ga. L. 1967, p. 2180, et seq.), paragraph (c) thereof, in its entirety, enacting and substituting, in lieu thereof, a new paragraph (c), as follows, so as to increase the annual salary of the Mayor of the City of Macon from the present $17,500.00 to $30,000.00, effective January 1, 1974: (c) The Mayor shall receive a salary of $30,000.00 per year. The Mayor shall be ex officio a member of the joint board of health.

Page 4086

Section 2 . By repealing and striking from the Charter of the City of Macon (Ga. L. 1927, p. 1283, et seq.), section 30 thereof, as amended by an Act of the General Assembly of Georgia, approved March 17, 1967 (Ga. L. 1967, p. 2180, et seq.), in its entirety, enacting and substituting, in lieu thereof, a new Section 30, as follows, so as to increase the annual compensation of each alderman of the City of Macon from the present $2,400.00 to $4,800.00, effective January 1, 1974: Section 30. Compensation of Alderman. The compensation of each alderman of the City of Macon shall be forty-five hundred dollars ($4,500.00) per year, and the additional sum of three hundred dollars ($300.00) per year for expenses, which sums shall be in full of all compensation that any alderman shall be entitled to receive out of the treasury of the City of Macon. The salary and expenses shall be paid in equal installments in the same manner as the salary and expenses of other officers of the City are authorized to be paid. Section 3 . The amendments to the Charter of the City of Macon, adopted by this ordinance, shall become effective immediately upon final adoption by Council, approval thereof by the Mayor and filing with the Secretary of State of Georgia and the office of the Bibb County Superior Court Clerk, as required by section 69-1020, Code of Georgia, 1933, Ann. (Ga. L. 1965, p. 298, et seq., as amended), the increased salary of the Mayor and compensation of the Aldermen of the City of Macon, authorized by this ordinance, to be payable beginning January 1, 1974. Section 4 . All Charter provisions and ordinances of the City of Macon in conflict with the provisions of this ordinance are hereby repealed.

Page 4087

Duly adopted by Council on the 18th day of December 1973 and on the 26th day of December 1973. Approved on the 12th day of December, 1973. /s/ Ronnie Thompson Mayor of Macon Approved on the 26th day of December, 1973. /s/ Ronnie Thompson Mayor of Macon Legal Notice Notice is hereby given that the Mayor and Council of the City of Macon proposes to adopt by ordinance amendments to the Charter of the City of Macon, pursuant to the Municipal Home Rule Act of 1965 (Ga. L. 1965, pp. 298, et seq., as amended), so as to increase the annual salary of the Mayor of the City of Macon from $17,500.00 to $30,000.00 and the annual compensation of each alderman of the City of Macon from $2,400.00 to $4,800.00, effective January 1, 1974. A copy of the proposed charter amendment is on file in the office of the Clerk of City Council, City Hall, Macon, Georgia, and in the office of the Bibb County Superior Court Clerk, Courthouse, Macon, Georgia, for purposes of examination and inspection by the public. This 28th day of November, 1973. Lawton Miller City Attorney Georgia, Bibb County. Personally appeared before me, a Notary Public within and for above State and County, Sandy Cochran who deposes and says she is checking clerk for The Macon News and is duly authorized by the Publisher thereof to make

Page 4088

this affidavit; and that advertisement as per attached clipping has been published in The Macon News on the following dates: December 1, 8, 15, 1973. /s/ Sandy Cochran Sworn to and subscribed before me this 15th day of December, 1973. /s/ Peter A. Bikers Notary Public, Bibb County, Georgia. My Commission expires March 22, 1975. (Seal). Georgia, Bibb County. I, Alex B. Cameron, Clerk of Council of the City of Macon, Georgia, do hereby certify that the attached is a true copy of the original ordinance as the same appears on file in my office at the City Hall, Macon, Georgia. I further certify that said ordinance was duly adopted by City Council and was approved by the Mayor at two regular consecutive meetings of the Mayor and Council of the City of Macon, Georgia, held on December 18th and 26th, 1973. So certified under my hand and the seal of the City of Macon, Georgia, this 27th day of December, 1973. /s/ Alex B. Cameron Clerk of Council, City of Macon, Georgia. Filed in office of Secretary of State December 28, 1973. CITY OF MACONCHARTER AMENDEDWATER COMMISSIONERS PENSION PLAN AMENDED. An Ordinance. An Ordinance to amend the charter of the City of Macon pertaining to the Macon Water Commissioners Pension Plan.

Page 4089

An Ordinance of the Mayor and Council of the City of Macon adopted under and by virtue of the authority of the Municipal Home Rule Act of 1965 (Ga. L. 1965, p. 298 et seq., as amended, sect. 69-1017 et seq., 1933 Code of Georgia Ann.) to amend the charter of the City of Macon as the same pertains to said Board of Water Commissioners Pension Plan, as the same has heretofore been enacted and amended; to change the period from the last five years of service with the board, divided by sixty, to the last three years of service with the board, divided by thirty-six, on which final average monthly earnings are based, in section 2 (e) thereof, for the determination of benefits; to provide for benefits set forth in section 6 (a) thereof to be increased from one percent (1%) of the first $300.00 of final average monthly earnings, plus one and one-third percent (1[UNK]%) of final average monthly earnings in excess of $300.00 to one and one-third percent (1[UNK]%) of final average monthly earnings; to provide for an additional benefit, not now provided, for the spouse of an employee who dies while an employee and who has completed twenty years of service with the board of water commissioners, and has attained the age of fifty years; to provide for payment of benefits accrued at date of termination for employees terminating employment after twenty years' service, with benefits deferred to age sixty-three (63) and contingent upon employee leaving his contributions in the fund, and with right to actuarily reduced benefits under certain conditions: to provide for employee contributions to the pension fund in the amount of six and one-half percent (6%) of the total salary, wage or compensation received by each employee, resulting in an equal minimum contribution by the board; to amend section 6 (a) (4) thereof by changing the present two percent (2%) interest on refunds of contributions to four percent (4%), provided such four percent (4%) may be reduced or eliminated later; to make such amendment effective the first payroll date of the board following its passage and approval; and for other purposes. Be it ordained by the Mayor and Council of the City of Macon, and it is hereby ordained by authority of the same

Page 4090

that under and by virtue of the Municipal Home Rule Act of 1965 (Ga. L. 1965, p. 298 et seq., as amended Sect. 69-1017 et seq. of the 1933 Code of Georgia Annotated) that the charter of the City of Macon, as the same may have heretofore been is further amended as follows: Section 1 . That there be stricken from Section 2 (e) of said Act, as amended, the words the last five years of service with the Board divided by sixty, and inserted in lieu thereof the words the last three years of service with the Board divided by thirty-six, so that Section 2 (e) when so amended shall read: Final average monthly earnings shall mean the total compensation received by the claimant from the Board during the last three years of service with the Board, divided by thirty-six; provided, however, that in the event of prolonged illness or other justifying cause, to be judged solely by the Board, the Board may compute final average monthly earnings of the affected claimant by using the three years most productive of compensation from the Board and to the claimant, and divide such total by thirty-six. Section 2 . That there be stricken from Paragraph 1 of Section 6 (a) of said Act, as amended, the words and symbols equal to one percent (1%) of the first three hundred dollars ($300.00) of final average monthly earnings, plus one and one-third percent (1[UNK]%) of final average monthly earnings in excess of three hundred dollars ($300.00), times the number of years of service, and there be inserted in lieu thereof equal to one and one-third percent (1[UNK]%) of total final average monthly earnings, times the number of years of service, so that said Section 6 (a) (1) when amended shall read as follows: Section 6. Benefits. Accumulated past service credits. Qualifications for Benefits. (a) Benefits. (1) Upon reaching sixty-three (63) years of age, a member of the Plan shall be entitled to retirement benefits in an amount equal to one and one-third

Page 4091

percent (1[UNK]%) of the total final average monthly earnings, times the number of years of service. Section 3 . That there be added a new paragraph, numbered 11, under Section 6 (a), as follows: (11) In the event an employee who has attained the age of 50 years dies after completing twenty years of service with the Board, leaving a spouse surviving, such spouse shall be entitled to a monthly benefit equal to fifty percent (50%) of the benefit accrued to such employee as of the date of death. Section 4 . That there be added a new paragraph to said Section 6 (a), to be numbered 12, as follows: (12) In the event, after twenty years' service, a member terminates his service, or his service is terminated for any reason other than death or cause, for which the employee is not entitled to receive benefits elsewhere under this Pension Plan, his benefits as provided herein shall be vested, but payment thereof shall be deferred to age sixty-three (63) years, provided the employee shall leave his contributions in the Fund; provided such employee shall be entitled, at his option, to receive actuarily reduced benefits prior to age sixty-three (63) years, when his service would have totaled twenty-five years had he remained in service with the Board. Section 5 . That there be stricken from Section 6 (a) (4) of said Act, as amended, the words and figures plus two (2) percent, and there be inserted in lieu thereof plus four (4) percent, and that there be added at the end of said paragraph the followin: provided such four (4) percent may be reduced or eliminated later by Act of the Legislature, so that said Paragraph (4) when amended shall read as follows: (4) The surviving spouse, or if no surviving spouse, the legatees or surviving heirs at law of a member dying prior to retirement, shall receive a death benefit equal to the full amount the member has paid into the Pension Fund, such full amount to include all sums paid by such

Page 4092

member into the Pension Plan herein provided and the Pension Plan provided by Georgia Laws 1943, p. 1432, as amended by Georgia Laws 1951, p. 2567, plus four (4) percent interest on each year's contribution to the Fund by such member, compounded annually; such interest to be calculated on the contributions for the year immediately following the year such contributions are made; provided such four (4) percent may be reduced or eliminated later by the Legislature. Section 6 . That there be added a new section, to be known as Section 11, as follows: Section 11. No employee-member nor a spouse thereof, nor the heirs at law or estate thereof, shall be entitled to double benefits, and there shall be no duplication of benefits payable under the provisions of this Pension Plan. Section 7 . Paragraph (1) of Section 4 (a) is stricken in its entirety and there is inserted in lieu thereof the following: (1) Six and one-half percent (6%) of the total salary, wage or compensation received from the Board during each calendar year, or fraction thereof, from the effective date of this Act until termination of employment. Section 8 . Upon passage and approval of this amendatory ordinance, it shall become effective the first payroll date of the Board following its passage and approval. Duly adopted by Council on the 22nd day of May, 1973 and on the 29th day of May, 1973. Approved on the 22nd day of May, 1973. /s/ Ronnie Thompson Mayor Approved on the 29th day of May, 1973. /s/ Ronnie Thompson Mayor

Page 4093

Georgia, Bibb County. I, Alex. B. Cameron, Clerk of Council of the City of Macon, Georgia, do hereby certify that the attached is a true copy of the original ordinance, amending the Charter of the City of Macon, as the same appears on file in my office at the City Hall, Macon, Georgia. I further certify that said ordinance was duly adopted by City Council and was approved by the Mayor at two regular consecutive meetings of the Mayor and Council of the City of Macon, Georgia, held on May 22nd and 29th, 1973. So certified under my hand and the official seal of the City of Macon, this 31st day of May, 1973. /s/ Alex B. Cameron Clerk of Council, City of Macon, Georgia (Seal). Legal Notice Notice is hereby given that the Mayor and Council of the City of Macon propose to adopt by ordinance an amendment to the charter of the City of Macon, pursuant to the Municipal Home Rule Act of 1965 (Ga. L. 1965, p. 298 et seq.), which will amend said charter as it pertains to the Macon Water Commissioners Pension Plan, as amended (Ga. L. 1943, p. 1432 et seq; Ga. L. 1953, 2831 et seq.; Ga. L. 1964, p. 2695 et seq.; Ga. L. 1970, p. 2324 et seq.) so as to change the period from the last five years of service with the Board, divided by sixty, to the last three years of service with the Board, divided by thirty-six, on which final average monthly earnings are based, in Section 2 (e) thereof, for the determination of benefits; to provide for benefits set forth in Section 6 (a) thereof to be increased from one percent (1%) of the first $300.00 of final average monthly earnings, plus one and one-third percent (1[UNK]%) of final average monthly earnings in excess of $300.00 to one and one-third percent (1[UNK]%) of final average monthly earnings; to provide for an additional benefit, not now provided,

Page 4094

for the spouse of an employee who dies while an employee and who has completed twenty years of service with the Board of Water Commissioners, and has attained the age of fifty years; to provide for payment of benefits accrued at date of termination for employees terminating employment after twenty years' service, with benefits deferred to age sixty-three (63) and contingent upon employee leaving his contributions in the fund, and with right to actuarily reduced benefits under certain conditions; to provide for employee contributions to the pension fund in the amount of six and one-half percent (6%) of the total salary, wage or compensation received by each employee, resulting in an equal minimum contribution by the Board; to amend Section 6 (a) (4) thereof by changing the present two percent (2%) interest on refunds of contributions to four percent (4%), provided such four percent (4%) may be reduced or eliminated later; to make such amendment effective the first payroll date of the Board following its passage and approval; and for other purposes. A copy of the proposed charter amendments is on file in the office of the Clerk of City Council, City Hall, Macon, Georgia, and in the office of the Bibb County Superior Court Clerk, Courthouse, Macon, Georgia, for the purpose of examination and inspection by the public. This 1st day of May, 1973. /s/ Lawton Miller City Attorney Georgia, Bibb County. Personally appeared before me, a Notary Public within and for above State and County, Sandy Cochran who deposes and says she is checking clerk for The Macon News and is duly authorized by the Publisher thereof to make this affidavit; and that advertisement as per attached

Page 4095

clipping has been published in The Macon News on the following dates: May 5, 12, 19, 1973. /s/ Sandy Cochran Sworn to and subscribed before me this 19th day of May, 1973. /s/ Peter A. Bikers Notary Public, Bibb County, Georgia. (Seal). Filed in office of Secretary of State June 1, 1973. CITY OF MONTEZUMACHARTER AMENDEDFINES FOR ORDINANCE VIOLATIONS INCREASED. An Ordinance. An Ordinance to amend the charter of the City of Montezuma, Article III and V (Ga. L. 1963, p. 2274) to provide for an increase to $300.00 the maximum for fines to be imposed for ordinance violations, and for other purposes. Be it enacted and it is hereby enacted, as follows: Section 1 . The fifth sentence of Article III, Section 3.04 of the Charter of the City of Montezuma is hereby stricken and the following is substituted therefor, to wit: Said Recorder or Mayor shall have full power and authority to sentence any offender, upon conviction, to labor upon the streets or other public works in said City for a period not to exceed thirty days, or to impose a fine not to exceed $300.00, or both. Section 2 . Article V, Section 5.03. Penalties, is hereby amended by striking the same in its entirety and by substituting thereof the following, to wit:

Page 4096

Be it further enacted that 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 $300.00, or by imprisonment not to exceed thirty days, or by both such fine and imprisonment. Section 3 . If any part or parts of this Ordinance are held to be invalid, such invalidity shall not affect the remaining portions of this Ordinance. Section 4 . All Ordinances or parts of Ordinances in conflict with or inconsistent with the provisions of this Ordinance are hereby repealed. Section 5 . This Ordinance shall take effect immediately upon its adoption in compliance with the provisions of Georgia Code Section 69-1017. I hereby certify that the above and foregoing Ordinance was unanimously passed by the Mayor and Council of the City of Montezuma at meetings held in the City Hall on the 11th day of September, 1973, and on the 16th day of October, 1973, and I do further hereby certify that a quorum was present at both of said meetings. This 16th day of October, 1973. /s/ E. Ray Arnold City Clerk Georgia, Macon County. Comes now J. C. Cox, who says on oath that he is the Publisher of the Citizen Georgian, a newspaper having general circulation in said County, and that the following advertisement, to wit: Notice of Amendment to the City Charter of Montezuma. Notice is hereby given that an ordinance amending the City Charter of said City was read and adopted at the

Page 4097

Regular Meeting of the Mayor and Council on the 11th day of September, 1973. Said Amendment to the Charter of the City of Montezuma will allow the Recorder or other presiding person to impose fines up to but not exceeding $300.00. A copy of the ordinance proposing said amendment is on file in the Office of the Clerk of the City of Montezuma and in the Office of the Clerk of the Superior Court of Macon County. A copy of the ordinance amending the said Charter will be furnished to anyone for examination and inspection, upon their written request to said Clerk of the City of Montezuma. This notice is given in compliance with the provisions of Georgia Code section 69-1017 and persons objecting thereto must make known such objections prior to or at the Regular Meeting of the Mayor and Council to be held in the City Hall at 7:30 P.M. on the 16th day of October, 1973, at which meeting the said Ordinance will again be considered. This 11th day of September, 1973. W. F. Blanks City Attorney of Montezuma was published in this newspaper in the issues for September 27th, October 4th and October 11, 1973; also that all costs incurred in connection with the publication of the said advertisement have been paid. /s/ J. C. Cox Sworn to and subscribed before me this 16th day of October, 1973. /s/ W. F. Blanks Notary Public, State of Georgia. My Commission expires Nov. 12, 1974. (Seal).

Page 4098

Georgia, Macon County. Comes now Maude Lee McKenzie who says on oath that she is the Clerk of the Superior Court of Macon County, Georgia, and that a copy of Montezuma City Ordinance No. 121 amending its City Charter has been filed in her office, also that there has been filed with the copy of the said Ordinance a copy of the Affidavit of J. C. Cox, Publisher of the Citizen and Georgian Newspaper, reciting the fact that notice of said Charter Amendment has been published three times as the law requires. This 24th day of October, 1973. /s/ Maude Lee McKenzie Clerk, Superior Court, Macon County, Georgia. (Seal). Filed in office of Secretary of State October 29, 1973. CITY OF NEWNANCHARTER AMENDEDELECTION DATE CHANGED. An Ordinance. An Ordinance to amend Section 4 of the Charter of the City of Newnan to change the date of the Municipal General Election from the third Wednesday in November to the last Tuesday in October. Be it ordained by the Mayor and Aldermen of the City of Newnan, and it is hereby ordained by authority of the same, that Section 4. (A) of the Charter of the City of Newnan is hereby amended to read as follows: Section 4.(A)The municipal general election shall be held on the last Tuesday in October of each year.

Page 4099

All ordinances or charter provisions in conflict herewith are hereby repealed. It is so ordered. Read and adopted for the first time in open session at the regular meeting of the Mayor and Board of Aldermen of the City of Newnan this 11th day of June, 1973. /s/ Joe P. Norman Mayor /s/ T. Ed Croft /s/ Ray J. Carney /s/ Alvia E. Johnston /s/ Inez W. Slaton Aldermen Attest: /s/ Martha C. Ball City Clerk Reviewed: /s/ Richard A. Bolin City Manager Reviewed: /s/ Charles L. Goodson City Attorney Filed in office this August 24, 1973. /s/ Virginia Holbrook, Clerk Read and adopted for the second time in open session

Page 4100

at a regular meeting of the Mayor and Board of Aldermen of the City of Newnan this 9th day of July, 1973. /s/ Joe P. Norman Mayor /s/ T. Ed Croft /s/ Inez W. Slaton /s/ Alvia E. Johnston Aldermen Attest: /s/ Martha C. Ball City Clerk Reviewed: /s/ Richard A. Bolin City Manager Reviewed: /s/ Charles L. Goodson City Attorney Legal Notice Notice is hereby given in accordance with Ga. Code Section 69-1017, that at the regular meeting of the Mayor and Board of Aldermen of the City of Newnan held on June 11, 1973, an ordinance was approved amending the Charter of the City of Newnan so as to provide for holding the municipal general election on the last Tuesday in October of each year. A copy of said proposed amendment is on file in the Office of the Clerk of the City of Newnan and in the Office of the Clerk of the Superior Court, Coweta County, for the purpose of examination and inspection by the public. The Clerk of the City of Newnan will furnish anyone upon request a copy of the proposed amendment.

Page 4101

Please take notice that said proposed amendment will come up for a second vote at the regular meeting of the Mayor and Board of Aldermen on July 9, 1973. This 12th day of June, 1973. /s/ Charles L. Goodson City Attorney Georgia, Coweta County. Personally appeared before me, the undersigned officer duly authorized to administer oaths, E. W. Thomasson, who, being duly sworn, deposes and on oath says that he is the publisher of The Newnan Times-Herald, being the official organ of Coweta County and being the newspaper in which Sheriff's advertisements for said county are published, and further says that the foregoing and attached legal notice of an Amendment to the Charter of the City of Newnan was published in the Newnan Times-Herald on the following dates: June 14, 1973; June 21, 1973; and June 28, 1973. This the 24th day of August, 1973. /s/ E. W. Thomasson Publisher Sworn to and subscribed before me, this 24th day of August, 1973. /s/ Charles L. Goodson Notary Public, State of Georgia. (Seal). Filed in office of Secretary of State August 28, 1973.

Page 4102

CITY OF SNELLVILLECHARTER AMENDEDMERIT SERVICE SYSTEM PROVIDED. An Ordinance. An Ordinance to amend Section VIII of the Charter and related laws of the City of Snellville, Georgia, so as to provide for A Merit Service System for the city; to repeal conflicting laws; and for other purposes. Be and it is hereby ordained by the Mayor and Council of the City of Snellville as follows: That Section VIII of the Charter and related laws of the City of Snellville, Georgia, as amended, is hereby further amended by adding a new article to Section VIII and which shall read as follows: Article IPurpose The purpose of this ordinance is to establish a system of personnel administration to serve the City of Snellville. The system herein established shall be consistent with the following merit principles: 1. Recruiting, selecting and advancing employees on the basis of their relative ability, knowledges and skills, including open competition of qualified applicants for initial appointment; 2. Establishing pay rates consistent with the principle of providing comparable pay for comparable work; 3. Training employees, as needed, to assure high quality performance; 4. Retaining employees on the basis of the adequacy of their performance, correcting inadequate performance and separating employees whose inadequate performance cannot be corrected; 5. Assuring fair treatment of applicants and employees

Page 4103

in all aspects of personnel administration without regard to political affiliation, race, color, creed, national origin or ancestry, sex or religion. Article IIClassified Service A. The classified service shall be a permanent service to which this law shall apply and shall include all employees serving in continuing positions in the City of Snellville, now existing or hereafter established, except the following: 1. Members of the City Council and other elected offices; 2. Members of appointed boards or commissions, judges, and City Attorney; 3. Persons employed to conduct a temporary or special inquiry, investigation or examination on behalf of the City Council, a committee thereof or the City Administrator; 4. Volunteer personnel who receive no regular compensation from the City of Snellville; 5. Persons employed to work less than full-time; 6. Temporary positions scheduled for less than one year's duration unless specifically covered by the action of the City Council; 7. Persons performing work under contract for the City of Snellville, who are not carried on the payroll as employees. B. Nothing herein shall be construed as precluding the City Council from filling any excepted position in the manner in which positions in the classified service are filled.

Page 4104

Article IIIAdministration A. At the first regular Council meeting in January of each year, the Mayor and Council shall designate the position to which the duties of Personnel Officer are to be assigned. The incumbent in the position so designated may have other staff members designated to assist him or may designate any member of his staff to assist him. B. The Personnel Officer is responsible for the personnel administration system and shall direct all of its administrative and technical activities. His duties shall include, but not be limited to, the following: 1. Encourage and exercise leadership in the development of effective personnel administration practices within the City of Snellville. 2. Investigate from time to time the operation and effect of this law and the policies made thereunder and to report his findings and recommendations to the City Council. 3. Establish and maintain comprehensive personnel records for each employee in the government service including for each employee his classification, pay rate, date of employment and other relevant data. 4. Advise the City Council on matters affecting the most effective use of manpower resources. 5. Make an annual report to the City Council regarding the status of the personnel administration program. Such report shall be submitted at least two months prior to beginning of each fiscal year. 6. Foster and develop programs for the improvement of employee effectiveness, including training, safety, health, welfare, supportive services and other appropriate areas. 7. Apply and enforce this law and the polices thereunder

Page 4105

and to perform any other lawful acts which may be necessary to carry out the purposes of the provisions of this law. C. The Personnel Officer shall draft or cause to be drafted the personnel rules and regulations for the City of Snellville. Such rules shall become effective upon passage of an appropriate resolution of the City Council. The rules and regulations shall provide for: 1. The classification of all positions, based on duties, authority and responsibility of each position, with adequate provisions for reclassification of any positions warranted by changed circumstances; 2. A pay plan for classified service positions; 3. Announcement of employee vacancies and acceptance of applications for employment; 4. Preparation and administration of examinations, if appropriate; 5. Establishment and use of eligibility lists, if appropriate; 6. Establishment of promotion policies and procedures; 7. Transfer, promotion and reinstatement of employees; 8. Performance evaluations of employees, including those on probationary periods; 9. Separation of employees from the classified service by resignation, suspension, dismissal, layoff, or incapacity to perform required duties; 10. Grievance and appeal procedures;

Page 4106

11. Establishment of hours of work, holidays, vacations, leave regulations and procedures; 12. Outside employment of municipal employees; 13. Establishment of a probation period for all employees prior to final appointment; 14. Development of employee morale, safety and training programs; 15. Such other matters as may be necessary to carry out the intent and purpose of this order. D. The Personnel Officer or his authorized agent shall be responsible for the certification of the payroll vouchers that the persons named therein have been appointed and employed in accordance with the provision of this law and the policies thereunder. The City of Snellville disbursing or auditing officer shall not make or approve or take any part in making or approving any payment for personnel service to any person holding a position in the City of Snellville, unless said payroll voucher or account of such pay bears the certification of the Personnel Officer or his authorized agent. Article IVPersonnel Advisory Board A. There shall be in the City of Snellville, three persons appointed by the Mayor and Council to serve as the Personnel Advisory Board. Members of the Personnel Advisory Board shall be citizens of the City of Snellville, but shall not be elected officials nor employees of it. All members of the Board shall be appointed to serve three year terms except the first three members of the Board. Of the first three members, one member shall be appointed to serve a three year term, one member shall be appointed to serve a two year term, and one member shall be appointed to serve a one year term. The Board shall elect one of its members as chairman. B. Board members shall serve without compensation

Page 4107

and upon request of the City Council, or on its own initiative, shall be responsible for making the final decision concerning employee grievances and for providing advice and counsel on all other aspects of the City of Snellville personnel system in terms of effectiveness to the City, municipal employees and the general public. Duties of the Personnel Advisory Board include: 1. Advise the City Council in municipal personnel problems; 2. Conduct grievance hearings of classified employees upon their request and render final decisions to the City Council; 3. Hear appeals in case any officer or employee in the classified service is suspended, reduced or removed, and report in writing to the City Council its decision. C. A member of the Personnel Advisory Board may be removed for cause by a two-thirds majority vote of the Mayor and Council. To effect such removal, the Board member must be given a written statement of the charges against him and a public hearing therein, if he requests. Vacancies in an unexpired term shall be filled by the Mayor and Council by appointment for the remainder of the term. Article VAgreements Authorized A. The government is authorized and empowered to enter into reciprocal agreements, upon such terms as may be agreed upon, for the use of equipment, materials, facilities, and services with any public agencies or body for purposes deemed of benefit to the public personnel system. B. The Personnel Officer, acting in behalf of the City Council, may cooperate with other governmental agencies charged with public personnel administration responsibilities in conducting or validating personnel tests, recruiting personnel, training personnel, establishing lists from

Page 4108

which eligibles shall be certified for appointments and for the interchange of personnel and their benefits. Article VIProhibition against Political Activity A. No employee of the classified service of the City of Snellville, shall be an officer of a political party or hold political office during his/her employment. B. No employee of the classified service shall solicit, orally or by letter, or be in any other manner concerned in obtaining any assessments, contributions or services for any political party from any other employee. C. Any employee of the classified service who wishes to accept or seek election or appointment to political office shall resign from the City of Snellville, upon indicating such intention by formal declaration or other evidence of candidacy. D. Nothing herein contained shall be construed to restrict the right of employees in the classified service to hold membership in, and support, a political party, to vote as he chooses, to express privately his opinions on all political subjects and candidates, to maintain political neutrality, and to attend political meetings after working hours. Article VIIUnlawful Acts Prohibited A. No person shall make any false statements, certificate, mark, rating or report with regard to any test, certification or appointment made under any provision of this law or in any manner commit or attempt to commit any fraud preventing the impartial execution of this law and policies.

Page 4109

B. No person shall, directly or indirectly, give, render, pay, offer, solicit, or accept any money, service or other valuable consideration for any appointment, proposed appointment, promotion, or proposed promotion to, or any advantage in, a position in the City of Snellville government service. C. No employee of the personnel department, examiner, or other person shall defeat, deceive or obstruct any person in his right to examination, eligibility, certification or appointment under this law, or furnish to any person any special or secret information for the purpose of affecting the rights or prospects of any person with respect to employment by the City of Snellville. Article VIIIPenalties Any person who willfully violates any provision of this law or of the personnel rules and regulations established thereunder may, upon hearing by the Personnel Advisory Board, be subject to disciplinary action. Such action may include, but not be limited to: 1. Dismissal from government service and forfeiture of annual and sick leave or other employee benefits as recommended by the Personnel Advisory Board; 2. Ineligibility for appointment to or employment in a position in the city service for the period of time stipulated by the Personnel Advisory Board; 3. Suspension for a period of time up to two weeks, as stipulated by the Personnel Advisory Board. Article IXStatus of Present Employees Employees holding positions in the classified service herein for six months or more immediately prior to the

Page 4110

adoption of this law shall be continued in the respective positions without further examination, until separated from their positions as provided by law. Those holding their positions less than six months immediately prior to the adoption of this law shall serve a probationary period as prescribed by the personnel policies. Article XSeparability If any provision of this law or if any policy, or order thereunder of the application of such provision to any person or circumstances shall be held invalid, the remainder of this law, and the application of such provision of this law or of such policy, or order to persons or circumstances other than those to which it is held invalid, shall not be affected thereby. Article XIRepealer Any other ordinances or rules and regulations previously adopted by the government which may conflict with this Act are hereby repealed. Article XIIEffective Date This law shall take effect January 1, 1974. Legal Notice Notice to the Public Notice is hereby given that the City of Snellville intends to amend its charter pursuant to the provisions of the Home Rule Act of 1965 to provide for the establishment of a Merit System. The Merit System to be established shall include the forming of a Personnel Advisory Board, the establishment of a classification and pay plan

Page 4111

for employees, and for the preparation of comprehensive rules and regulations. A copy of the proposed Charter Amendment is on file in the office of the City Clerk available for public inspection during business hours. /s/ Betty B. McMichael City Clerk City of Snellville Georgia, Gwinnett County. Before me, the undersigned, a Notary Public, this day personally appeared Robert D. Fowler, who, being first duly sworn, according to law, says that he is the Publisher of The Gwinnett Daily News, the official newspaper in which legal 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 printed in said newspaper a legal for City of SnellvilleCharter Amendment beginning October 19, 1973 and running for 3 consecutive weeks. October 19, Page 13; October 26, Page 14; November 2, Page 10. /s/ Robert Fowler Subscribed and sworn to before me, this 15th day of November, 1973. /s/ Harold W. White Notary Public, Gwinnett County, Georgia (Seal). Georgia, Gwinnett County. I, O. Millard Peevy, Clerk of the Superior Court of said County do hereby certify that the foregoing constitutes a

Page 4112

true and correct copy of the amendment of the Charter of the City of Snellville as the same appears on file in this office. Given under my official signature and seal of the court this 29th. day of November 1973. /s/ O. Millard Peevy, Clerk Superior Court, Gwinnett County, Georgia (Seal). Filed in office of Secretary of State December 3, 1973.

Page 4113

ACTS BY NUMBERS Veto Act No. Page 1 2003 2 2006 3 2008 4 2011 5 2013 6 2014 7 2016 Act No. Page 756 3 757 4 758 2019 759 2021 760 2023 761 8 762 2028 763 2031 764 11 765 2037 766 2047 767 2051 768 14 769 16 770 71 771 82 772 95 773 99 774 101 775 2057 776 2060 777 2061 778 2062 779 109 780 2064 781 2067 782 2069 783 113 784 124 785 126 786 128 787 130 788 131 789 2072 790 134 791 153 792 2077 793 2079 794 2082 795 2086 796 2088 797 2094 798 2097 799 2100 800 2103 801 2105 802 2114 803 155 804 162 805 2128 806 2131 807 2134 808 2136 809 2141 810 2143 811 2145 812 2149 813 2162 814 2172 815 171 816 174 817 183 818 186 819 195 820 196 821 198 822 200 823 221 824 268 825 269 826 2182 827 270 828 2185 829 2188 830 2190 831 273 832 275 833 284 834 2193 835 2195 836 2198 837 2200 838 320 839 2203 840 2206 841 2210 842 322 843 2212 844 325 845 329 846 2216 847 2220 848 330 849 334 850 341 851 345 852 2224 853 2226 854 352 855 360 856 361 857 364 858 367 859 371 860 375 861 377 862 379 863 382 864 2230 865 2236 866 2240 867 2241 868 2302 869 2305 870 2308 871 2311 872 2315 873 2318 874 2320 875 2324 876 2332 877 2338 878 2340 879 2347 880 2368 881 2370 882 2410 883 2433 884 2436 885 2449 886 2451 887 383 888 385 889 386 890 388 891 389 892 390 893 391 894 392 895 395 896 397 897 2474 898 398 899 404 900 406 901 407 902 409 903 410 904 411 905 414 906 417 907 2475 908 418 909 420 910 422 911 423 912 424 913 425 914 426 915 428 916 429 917 430 918 431 919 2476 920 2480 921 2481 922 433 923 434 924 435 925 436 926 438 927 2482 928 2483 929 440 930 446 931 447 932 449 933 450 934 451 935 453 936 454 937 455 938 458 939 458 940 2484 941 460 942 461 943 463 944 2486 945 464 946 468 947 470 948 471 949 472 950 474 951 476 952 477 953 478 954 479 955 481 956 482 957 484 958 487 959 2488 960 488 961 490 962 491 963 492 964 494 965 496 966 2489 967 498 968 2491 969 2495 970 2497 971 2519 972 2522 973 2530 974 2532 975 2534 976 2545 977 2573 978 2585 979 2586 980 2589 981 2591 982 503 983 504 984 2606 985 2607 986 506 987 2608 988 514 989 515 990 516 991 518 992 521 993 522 994 530 995 532 996 533 997 2614 998 534 999 535 1000 539 1001 542 1002 545 1003 554 1004 555 1005 2615 1006 2616 1007 557 1008 558 1009 2617 1010 559 1011 561 1012 562 1013 563 1014 2624 1015 564 1016 567 1017 586 1018 587 1019 588 1020 589 1021 593 1022 594 1023 2627 1024 2635 1025 595 1026 2636 1027 598 1028 2638 1029 599 1030 609 1031 611 1032 2640 1033 613 1034 2644 1035 615 1036 2645 1037 2546 1038 2647 1039 2648 1040 2652 1041 616 1042 617 1043 2655 1044 2659 1045 618 1046 2661 1047 2665 1048 2672 1049 2675 1050 2677 1051 2678 1052 2694 1053 2697 1054 2699 1055 2702 1056 2704 1057 2731 1058 2736 1059 2738 1060 2741 1061 2744 1062 2763 1063 2766 1064 2768 1065 2772 1066 2774 1067 2776 1068 2779 1069 2781 1070 2783 1071 2785 1072 2788 1073 2789 1074 2791 1075 2795 1076 2797 1077 2799 1078 2802 1079 2805 1080 2808 1081 2810 1082 2818 1083 2819 1084 2869 1085 2871 1086 2875 1087 2878 1088 2881 1089 2883 1090 2890 1091 2891 1092 2895 1093 2917 1094 2920 1095 2978 1096 2982 1097 2986 1098 2988 1099 619 1100 2990 1101 2994 1102 2997 1103 3013 1104 3015 1105 3018 1106 3021 1107 3024 1108 3026 1109 3028 1110 3030 1111 3034 1112 3036 1113 3039 1114 3041 1115 3043 1116 3046 1117 3049 1118 3052 1119 3055 1120 3057 1121 3059 1122 3062 1123 3064 1124 3067 1125 3069 1126 3074 1127 3078 1128 3088 1129 3090 1130 3093 1131 3105 1132 3108 1133 3109 1134 3111 1135 3113 1136 3116 1137 3118 1138 3120 1139 3122 1140 3124 1141 3126 1142 3129 1143 3138 1144 3139 1145 3142 1146 3144 1147 3145 1148 3148 1149 3150 1150 3152 1151 3154 1152 3157 1153 3161 1154 3164 1155 3166 1156 3169 1157 3171 1158 3173 1159 3177 1160 3180 1161 3207 1162 3211 1163 3214 1164 3216 1165 3219 1166 3248 1167 621 1168 3250 1169 3254 1170 3257 1171 3260 1172 3262 1173 3264 1174 3267 1175 631 1176 633 1177 699 1178 3269 1179 3303 1180 3305 1181 3308 1182 702 1183 3311 1184 3314 1185 3316 1186 3318 1187 3320 1188 3322 1189 3324 1190 3327 1191 3330 1192 3334 1193 3336 1194 3340 1195 705 1196 3341 1197 3343 1198 3345 1199 3347 1200 3350 1201 3365 1202 3367 1203 3369 1204 969 1205 3372 1206 3374 1207 3376 1208 3392 1209 3405 1210 3408 1211 3409 1212 3412 1213 3425 1214 3432 1215 3434 1216 3439 1217 3460 1218 3462 1219 3464 1220 3469 1221 3476 1222 3505 1223 3508 1224 971 1225 972 1226 975 1227 1002 1228 1003 1229 1006 1230 1007 1231 1009 1232 1022 1233 1023 1234 1028 1235 1030 1236 1033 1237 1034 1238 1035 1239 1040 1240 1042 1241 3510 1242 1045 1243 1100 1244 1101 1245 1104 1246 1111 1247 1113 1248 1116 1249 3513 1250 1117 1251 1118 1252 3515 1253 1122 1254 1125 1255 3516 1256 1126 1257 1135 1258 1137 1259 1138 1260 1139 1261 1141 1262 3530 1263 1143 1264 1156 1265 1170 1266 1173 1267 1175 1268 3535 1269 3537 1270 1177 1271 1178 1272 1179 1273 3540 1274 1180 1275 1182 1276 3546 1277 1183 1278 1185 1279 1187 1280 1188 1281 1189 1282 1191 1283 1194 1284 1198 1285 1201 1286 1204 1287 3548 1288 1206 1289 1209 1290 3550 1291 1210 1292 3554 1293 3556 1294 3557 1295 1213 1296 1215 1297 3559 1298 3562 1299 3565 1300 3567 1301 1221 1302 3569 1303 3574 1304 3576 1305 3604 1306 3607 1307 3609 1308 1223 1309 3639 1310 3640 1311 3642 1312 1230 1313 3646 1314 3648 1315 3650 1316 3660 1317 3662 1318 3664 1319 3669 1320 3671 1321 3673 1322 3676 1323 3680 1324 3689 1325 3694 1326 3697 1327 3745 1328 3748 1329 3751 1330 3754 1331 3757 1332 3774 1333 3777 1334 3780 1335 3782 1336 3785 1337 3786 1338 3789 1339 3791 1340 3792 1341 3795 1342 3798 1343 3803 1344 3805 1345 3809 1346 3813 1347 3815 1348 3818 1349 3820 1350 3822 1351 3826 1352 3828 1353 3829 1354 3835 1355 3837 1356 3839 1357 3842 1358 1233 1359 1240 1360 1242 1361 1246 1362 1407 1363 1414 1364 1416 1365 3845 1366 1418 1367 3847 1368 1422 1369 1438 1370 1441 1371 1444 1372 1446 1373 1447 1374 3848 1375 1451 1376 1453 1377 3853 1378 1455 1379 1459 1380 1508

Page 4119

RESOLUTIONS BY NUMBER Res. No. Page 82 9 83 13 84 332 85 339 86 344 87 1646 88 512 89 2664 90 524 91 536 92 566 93 584 94 612 95 1648 96 1652 97 3852 98 3854 99 3856 100 3857 101 3858 102 3859 103 3860 104 3861 105 3862 106 3863 107 1456 108 3864 109 3865 110 3866 111 3867 112 3868 113 1457 114 1228 115 1231 116 1235 117 1244 118 3869 119 1247 120 1410 121 1654 122 1657 123 1660 124 1663 125 1666 126 1669 127 1671 128 1673 129 1676 130 1678 131 1680 132 1681 133 1683 134 1684 135 1686 136 1689 137 1691 138 1692 139 1694 140 1696 141 1698 142 1700 143 1702 144 1704 145 1706 146 1708 147 1709 148 1711 149 1715 150 1718 151 1720 152 1722 153 1724 154 1726 155 1728 156 1730 157 1732 158 1735 159 1738 160 1754 161 1758 162 1759 163 1763 164 1764 165 1766 166 1768 167 1770 168 1772 169 1774 170 1776 171 1779 172 1781 173 1796 174 1798 175 1803 176 1807 177 1809 178 1811 179 1814 180 1816 181 1636 182 1638 183 3869 184 1640 185 1642

Page 4120

VETOES 1973-1974 SESSION Veto No. Bill No. Subject Veto Date Act 50 SB 440 City-County Employees Residency 3-20-74 Act 51 HB 1012 Counties Cities: Local Sales Tax 3-21-74 Act 52 HB 336 Supervisor of Purchases: Salary 3-28-74 Act 53 HB 951 Aliens: Medical Lic. Resident One Year 3-28-74 Act 54 HB 1241 State Boxing Commission: Create 3-28-74 Act 55 HB 1331 Speed Restrictions RacingPenalty 3-28-74 Act 56 HB 1333 Loans; Chgs. Int. Secondary Sec. Deeds 3-28-74 Act 57 HB 1352 Escape Cases Trial: Expenses 3-28-74 Act 58 HB 1419 Hospital Authorities: Term Project 3-28-74 Act 59 HB 1449 PSC: Motor Contract Common Carriers 3-28-74 Act 60 HB 1450 Motor Contract Common Carriers Pub. Saf. 3-28-74 Act 61 HB 1455 Correctional Industries Adm. Composition 3-28-74 Act 62 HB 1464 Sales Tax: Private Elementary Sec. Schools 3-28-74 Act 63 HB 1505 Div. of Consumer Aff. Dept. of Agriculture 3-28-74 Act 64 HB 1508 Motor Vehicle Flashing Blue Lights 3-28-74 Act 65 HB 1555 Prosecuting Attorneys Council: Membership 3-28-74 Act 66 HB 1626 Prisoners: Reimburse Counties for Cost 3-28-74 Act 67 HB 1741 Peace Officers Indictment: Grand Jury 3-28-74 Act 68 HB 1782 Cobb State Court: Additional Judge 3-28-74 Act 69 HB 1829 Searches of Vital Statistics: Charge 3-28-74 Act 70 HB 1900 Motion Picture TV Advisory Committee 3-28-74 Act 71 HB 1926 Auburn: Town of, Corporate Limits 3-28-74 Act 72 HB 1972 City of MonroeBoard of Tax Assessors 3-28-74 Act 73 HB 2032 Lamar County Sheriff's Salary 3-28-74 Act 74 HB 2102 Fannin, Union Towns County HuntingSteel Traps 3-28-74 Act 75 SB 227 Area Planning Dev. Comm: Contracts 3-28-74 Act 76 SB 429 Marijuana: PossessionPenalty 3-28-74 Act 77 SB 450 Bicycles: Require Reflective Materials 3-28-74 Act 78 SB 480 Board of Adm. College of Vet. Medicine 3-28-74 Act 79 SB 500 Electric Membership Corp: Directors 3-28-74 Act 80 SB 505 Douglas Judicial Circuit: Create 3-28-74 Act 81 SB 538 Forestry Commission: Condemnation Proceed 3-28-74 Act 82 SB 562 Mentally III: Emergency Rec. Facility 3-28-74 Act 83 SB 563 Alcoholic Drug Addict: Emergency Rec. Facility 3-28-74 Act 84 SB 572 Guards, Wardens, Etc. Police Arrest Powers 3-28-74 Act 85 SB 579 School Extracurricular Activities: Funds 3-28-74 Act 86 SB 587 Unif. Div. Public Safety: Commanding Officer 3-28-74 Act 87 SB 608 Dept. of Public Safety: Incentive Pay 3-28-74 Act 88 SB 613 Prescription Labels: Information Required 3-28-74 Act 89 SB 615 Governmental Position: American Citizenship 3-28-74 Act 90 SB 634 Workmens Comp. Firemen, Rescue Squad, etc. 3-28-74 Act 91 SB 641 Tax Assessors: Determine Fair Market Value 3-28-74 Act 92 SB 687 Community Action Agencies: Assistance 3-28-74 Act 93 SB 716 Board of Regents: Salary-Expenses 3-28-74 Act 94 SB 117 D. A. Emeritus D. A. Retirement Fund 4-2-74 Act 95 SB 412 Rename Fulton Airport Charlie Brown 4-2-74 Act 96 HB 455 Licensing of Transient Merchants 4-2-74 Act 97 HB 1316 School Employee Retirement System: Submit Mem. Names 4-2-74 Act 98 HB 1334 Teachers Retirement System: Ser, Leaves of Absence 4-2-74 Act 99 HB 1372 Taxes, Licenses: Overpaid: Refunds 4-2-74 Act 100 HB 1446 Livery Boats: Licensing and Numbering 4-2-74 Act 101 HB 2013 Hall County; Tax Installments 4-2-74 Act 102 SR 301 Professional Standard Review Org. Urge Congress 4-2-74

Page 4124

COUNTIES AND SUPERIOR COURT CIRCUITS

Page 4125

APELLATE COURTS SUPREME COURT OF GEORGIA BENNING M. GRICE Chief Justice H. E. NICHOLS Presiding Justice HIRAM K. UNDERCOFLER Associate Justice WILLIAM B. GUNTER Associate Justice ROBERT H. JORDAN Associate Justice G. CONLEY INGRAM Associate Justice ROBERT H. HALL Associate Justice MRS. MARGARET WARE DEIMLING Law Assistant BEN G. ESTES Law Assistant MRS. EFFIE A. MAHAN Law Assistant DAVID FUNK Law Assistant S. ERNEST VANDIVER III Law Assistant JOHN COMILLI Law Assistant MISS ROSEMARY KITTRELL Law Assistant MRS. JOLINE BATEMAN WILLIAMS Clerk MRS. EVA F. TOWNSEND Deputy Clerk MRS. HAZEL E. HALLFORD Deputy Clerk WILEY H. DAVIS Reporter GUY M. MASSEY Asst. Reporter COURT OF APPEALS OF GEORGIA JOHN SAMMONS BELL Chief Judge HOMER C. EBERHARDT Presiding Judge CHARLES A. PANNELL, SR. Presiding Judge BRASWELL D. DEEN, JR. Judge J. KELLEY QUILLIAN Judge RANDALL EVANS, JR. Judge H. SOL CLARK Judge IRWIN W. STOLZ, JR. Judge JULIAN WEBB Judge RICHARD L. RICE Law Assistant LOUIS A. PEACOCK Law Assistant MISS ALFREDDA SCOBEY Law Assistant T. MIL CLYBURN Law Assistant ROBERT H. BRINSON, JR. Law Assistant CHARLES N. HOOPER Law Assistant JULIAN H. STEWART Law Assistant STEVEN SCHAIKEWIETZ Law Assistant MORGAN THOMAS Clerk MISS EDNA E. BENNETT Deputy Clerk ABDA J. CONYERS Special Deputy Clerk WILLEY H. DAVIS Reporter GUY M. MASSEY Asst. Reporter

Page 4126

SUPERIOR COURT CALENDER FOR 1974 JUDGES, DISTRICT ATTORNEYS, AND CALENDAR ALAPAHA CIRCUIT. HON. H. W. LOTT, Judge, Lenox, Ga. VICKERS NEUGENT, D.A., Austin St., Pearson. AtkinsonThird Monday in January October. BerrienThird Monday in February November. ClinchFirst Monday in March and November. CookFirst Monday in February and October. LanierSecond Monday in January September. ALCOVY CIRCUIT. HON. THOMAS W. RIDGWAY, Judge, P.O. Box 166, Monroe JOHN T. STRAUSS, D.A., Covington. NewtonFirst Monday in January, April, July and October. WaltonThird Monday in February, May, August and November. ATLANTA CIRCUIT. HONS. CLAUDE D. SHAW, Chief Judge, LUTHER ALVERSON, J. C. (JEP) TANKSLEY, SAM P. McKENZIE, JACK P. ETHERIDGE, CHARLES A. WOFFORD, LLOYD ELMO HOLT, OSGOOD O. WILLIAMS, G. ERNEST TIDWELL, JOHN S. LANGFORD, Judges, Atlanta. LEWIS R. SLATON, D.A., Atlanta. FultonFirst Monday in January, March, May, July, September, and November. ATLANTIC CIRCUIT. HONS. PAUL E. CASWELL, Senior Judge, Hinesville, JOHN R. HARVEY, Judge, Pembroke. JOHN W. UNDERWOOD, D.A., Hinesville BryanThird Monday in March; first Monday in November. EvansFirst Monday in April and October. LibertyThird Monday in February and September. LongFirst Monday in March; third Monday in August. McIntoshFourth Monday in February and May; second Monday in September; first Monday in December. TattnallThird Monday in April and October.

Page 4127

AUGUSTA CIRCUIT. HONS. JOHN F. HARDIN, WILLIAM M. FLEMING, JR., EDWIN D. FULCHER, FRANKLIN H. PIERCE, Judges, Augusta, RICHARD E. ALLEN, D.A., Augusta. BurkeFourth Monday in April and October. ColumbiaFourth Monday in March and September. RichmondThird Monday 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; fourth Monday in August; and first Monday in December. ForsythFourth Monday 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. GORDON KNOX, JR., Judge, Hazlehurst. GLENN THOMAS, JR., D.A., P. O. Box 416, Jesup. ApplingSecond and third Mondays in February; third and fourth Mondays in October. CamdenFirst Monday in April and November; third Monday in June. GlynnSecond Monday 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 Monday in January and June.

Page 4128

CHATTAHOOCHEE CIRCUIT. HONS. J. ALVAN DAVIS, Presiding Judge, Courthouse, Columbus, JOHN H. LAND, Judge, R.F.D., Whitesville Rd., Columbus, OSCAR D. SMITH, JR., Judge, Columbus. E. MULLINS WHISNANT, D.A., Hamilton ChattahoocheeFourth Monday in March and September. HarrisSecond Monday in January, May and September. MarionFourth Monday in April and October. MuscogeeFirst Monday in February, April, June, August, October and December. TalbotSecond Monday in March and November; third Monday in August. TaylorFirst and second Monday in January and July. CHEROKEE CIRCUIT HON. JEFFERSON L. DAVIS, Judge, Box 128, Cartersville. DAVID N. VAUGHAN, JR., D.A., P.O. Box 534, Cartersville. BartowFirst Monday in February and August; fourth Monday in April and October. GordonFirst Monday in March and December; second Monday in September; fourth Monday in May. CLAYTON CIRCUIT. HONS. HAROLD BANKE, Chief Judge, o/o Courthouse, Jonesboro. MARVIN A. MILLER, Judge, Jonesboro. WILLIAM H. (BILL) ISON, D.A., Jonesboro. ClaytonFirst Monday in February, May, August and November. COBB CIRCUIT. HONS. HOWELL COBB RAVAN, Judge, Marietta. LUTHER C. HAMES, JR., Judge, Marietta. JAMES L. BULLARD, Judge, Marietta. GEORGE W. (BUDDY) DARDEN, D. A., Marietta. CobbSecond Monday in January, March, May, July, September and November.

Page 4129

CONASAUGA CIRCUIT. HON. ROBERT VINING, JR., Judge, Dalton. SAM BRANTLEY, D.A., Dalton. MurraySecond Monday in February and October; fourth Monday in May; first Monday in August. WhitfieldSecond Monday 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 Monday 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 Monday in June and November, and the Mondays following each of them. COWETA CIRCUIT. HON. LAMAR KNIGHT, Judge, P. O. Box 315, Carrollton. ELDRIDGE W. FLEMING, D.A., Hogansville. CarrollFirst Monday in April and October. CowetaFirst Monday in March; first Tuesday in September. HeardThird Monday in March and September. MeriwetherThird Monday in February, May, August, and November. TroupFirst Monday in February, May, August, and November. DOUGHERTY CIRCUIT. HON. ASA D. KELLEY, JR., Judge, 414 Pinecrest Dr., Albany. WILLIAM S. (BILLY) LEE, D.A., Albany. DoughertySecond Monday in January, March, May, July, September, and November.

Page 4130

DUBLIN CIRCUIT. HON. W. H. (BILL) WHITE, Judge, Dublin. BEVERLY B. HAYES, JR., D.A., Dublin. JohnsonThird Monday in March, June, September, and December. LaurensFourth Monday in January, April, July and October. TreutlenThird Monday in February and August. TwiggsSecond Monday in January, April, July, and October. EASTERN CIRCUIT. HONS. DUNBAR HARRISON, GEORGE E. OLIVER, FRANK S. CHEATHAM, JR., Judges, Savannah. ANDREW JOE RYAN, JR., D.A., Savannah. ChathamFirst Monday 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 April 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 4131

GWINNETT CIRCUIT. HON. CHAS. C. PITTARD, Judge, Duluth. REID MERRITT, Judge, P. O. Box 352, Lawrenceville. WILLIAM BRYANT HUFF, D.A., 256 Crogan St., Lawrenceville. GwinnettFirst Monday in January, March, May, July and November; second Monday in September. HOUSTON CIRCUIT. HON. WILLIS B. HUNT, JR., Judge, Perry. R. JONEAL LEE, D.A., Warner Robins. HoustonFirst Monday in January, March, May, July, September and November. 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 Monday in February and August. DadeFirst Monday in April; second Monday in October. WalkerFirst Monday in May and November. MACON CIRCUIT. HONS. HAL BELL, C. CLOUD MORGAN, Judges, Macon; GEORGE B. CULPEPPER III, Judge, Ft. Valley. FRED M. HASTY, D.A., Macon. BibbFirst Monday in February, April, June, August, October, and December. CrawfordThird and fourth Mondays in March and October. PeachFirst and second Mondays in March and August; third and fourth Mondays in November.

Page 4132

MIDDLE CIRCUIT. HON. WALTER C. McMILLAN, JR., Judge, P. O. Box 701, Sandersville. H. REGINALD THOMPSON, D. A., P. O. Box 286, Swainsboro. CandlerFirst and second Mondays in February and August. EmanuelSecond Monday in January, April, July and October. JeffersonSecond Monday in May and November. ToombsFourth Monday in February, May, August, and November. WashingtonFirst Monday in March, June, September and December. MOUNTAIN CIRCUIT. HON. JACK N. GUNTER, Judge, Cornelia. V. D. STOCKTON, D. A., Clayton. HabershamFirst Monday in February and November; second Monday in June. RabunFourth Monday in February and November; first Monday in August. StephensSecond Monday in January, May and October. TownsFourth Monday in March; first Monday in June; third Monday in September. UnionThird Monday in April; fourth Monday in August; second Monday in December. NORTHEASTERN CIRCUIT. HONS. A. R. KENYON, Judge, Gainesville. JOSEPH H. BLACKSHEAR, Judge, P. O. Box 1353, Gainesville. JEFF WAYNE, D.A., P. O. Box 430, Gainesville. DawsonFirst Monday in February and August. HallFirst Monday in May and November; second Monday in January, March, July and September. LumpkinFourth Monday in February and August. WhiteFirst Monday in April and October.

Page 4133

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 Monday in October; fourth Monday in March; first Monday in August. HartFirst Monday in February and October; fourth Monday in May. MadisonThird Monday in February and August. OglethorpeThird Monday in April; first Monday in November. OCMULGEE CIRCUIT. HONS. GEORGE L. JACKSON, Judge, Gray; JOSEPH B. DUKE, Judge, Milledgeville. JOSEPH H. BRILEY, D.A., Gray. BaldwinSecond Monday in January, April, July, and October. GreeneFourth Monday in January, April, July, and October. HancockFourth Monday in March and September; second Monday in June and December. JasperSecond Monday in February, August, and November. JonesFirst Monday in February and August; third Monday in April and October. MorganFirst Monday in March, June, September, and December. PutnamThird Monday in March, June, September, and December. WilkinsonFirst Monday 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 Monday in July and November. DodgeThird Monday in February, May, August and November. MontgomeryFirst Monday in February, May, August and November. PulaskiSecond and third Mondays in March and September; second Monday in June and December. TelfairFourth Monday in February and June; third and fourth Mondays in October. WheelerSecond Monday in February and October; third Monday in June.

Page 4134

OGEECHEE CIRCUIT. HON. WILLIAM COLBERT HAWKINS, Judge, Sylvania. J. LANE JOHNSTON, D. A., Statesboro. BullochThird Monday in February, May, August, and November. EffinghamThird Monday in June; 1st Monday in December. JenkinsThird Monday in March and September. ScrevenThird Monday in January, April, July and October. PATAULA CIRCUIT. HON. WALTER I. GEER, Judge, Colquitt. RALPH H. FOSTER, D. A., Blakely. ClayThird Monday in March and November. EarlyThird Monday in January and July. MillerFourth Monday in April and October. QuitmanFourth Monday in March and September. RandolphFirst Monday in May and November. SeminoleSecond Monday in April and October. TerrellFirst Monday 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 Monday in May and November. JacksonFirst and second Mondays in March; second and third Mondays in September. ROME CIRCUIT. HONS. ROBERT L. SCOGGIN, ROBERT L. ROYAL, Judges, Rome. LARRY SALMON, D. A., Rome. FloydSecond Monday in January, March, July and September; first Monday in May and November.

Page 4135

SOUTH GEORGIA CIRCUIT. HON. ROBERT E. L. CULPEPPER, JR., Judge, Camilla . A. WALLACE CATO, D.A., P. O. Box 65, Bainbridge. BakerThird Monday in January and July. CalhounLast Monday in May and November. DecaturFirst Monday in February, May and November. GradyThird Monday in March, August and September. MitchellSecond Monday in January and July; third Monday in April and October. SOUTHERN CIRCUIT. HONS. MARCUS B. CALHOUN, Judge, Thomasville; GEORGE A. HORKAN, JR., Judge, Moultrie. H. LAMAR COLE, D. A., Valdosta. BrooksFirst Monday in May and November. ColquittFirst Monday in January, April, July and October. EcholsFirst Monday in February and August. LowndesFirst Monday in March, June, September, and December. ThomasThird Monday 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 Monday in April and October. MaconSecond Monday in May and November. SchleySecond Monday in February and August. StewartSecond Monday in January and July. SumterFourth Monday in February, May and August; first Monday in December. WebsterFourth Monday in January and July. STONE MOUNTAIN CIRCUIT. HONS. H. O. HUBERT, JR., Decatur; WILLIAM T. DEAN, Conyers; CLARENCE L. PEELER, JR., Decatur; CURTIS V. TILLMAN, Decatur; CLYDE HENLEY, Stone Mountain; TOM MORRIS ALLEN, Decatur; RAY C. NORVELL, Atlanta, Judges. RICHARD BELL, D. A., 794 Allgood Rd., Rt. 5, Stone Mountain. DeKalbFirst Monday in March, June, September, and December. RockdaleFirst Monday in February, May, August and November.

Page 4136

TALLAPOOSA CIRCUIT. HON. DAN WINN, Chief Judge, Cedartown. HAROLD L. MURPHY, Judge, Buchanan. JOHN T. PERREN, D. A., Dallas. DouglasThird Monday in March and September. HaralsonFourth Monday in April; second Monday in August and November. PauldingSecond Monday in April; fourth Monday in July; third Monday in October. PolkFourth Monday in February and August. 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 Monday in March and September; first and second Mondays in June and December. TurnerSecond and third Mondays in January and July; second Monday in April and October. WorthFourth Monday 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 Monday in February, May, August and November. LincolnFourth Monday in January, April, July and October. McDuffieSecond Monday in March, June, September and December. TaliaferroFourth Monday in February, May, August, and November. WarrenThird Monday in January; first Monday in April, July and October. WilkesFirst Monday in February, May, August, and November.

Page 4137

WAYCROSS CIRCUIT. HON. BEN A. HODGES, Judge, Waycross. DEWEY HAYES, D. A., Douglas. BaconFourth Monday in May and November. BrantleyFirst Monday in February, first Tuesday in September. CharltonFourth Monday in February and September. CoffeeThird Monday in March and October. PierceFirst Monday in May; second Monday in December. WareSecond Monday in April and November. WESTERN CIRCUIT. HON. JAMES BARROW, Judge, Athens. HARRY N. GORDON, D. A., 244 E. Washington St., Athens. ClarkeSecond Monday in January, April, July and October. OconeeFourth Monday in January and July.

Page 4138

INDEX TABULAR INDEX PROPOSED AMENDMENTS TO THE CONSTITUTION Agriculture; exemption from taxation for certain harvested products authorized, proposed amendment to the Constitution 1704 Aluminum ore, payment for plan for commercial production authorized, certain, proposed amendment to the Constitution 1671 Appling County; county development, expenditure of funds for, authorized, proposed amendment to the Constitution 1708 Atlanta, City of; tax levy authorized to pay certain revenue obligations, proposed amendment to the Constitution 1660 Bibb County; authorized to appropriate moneys through Macon-Bibb County Urban Development Authority, etc., proposed amendment to the Constitution 1754 Bibb County; board of public education and orphanage, compensation provisions changed, proposed amendment to the Constitution 1724 Bibb County; certain agricultural products exempted from taxation, proposed amendment to the Constitution 1706 Bowdon, City of; certain homestead exemption granted, proposed amendment to the Constitution 1702 Bryan County; industrial development authority, membership changed, proposed amendment to the Constitution 1696 Bulloch County; school superintendent, appointment by board of education authorized, proposed amendment to the Constitution 1758 Chatham County; governing authorities authorized to execute security deeds, etc., proposed amendment to the Constitution 1759 Chatham County; retirement benefits increased, board of education, proposed amendment to the Constitution 1692 Chatham County, West, hospital authority authorized, proposed amendment to the Constitution 1772 Cobb County; board of elections created, etc., proposed amendment to the Constitution 1798 Cobb County; and municipalities within, payment of revenues received from intoxicating beverages authorized, proposed amendment to the Constitution 1730 Cobb County; education districts, redefinition of, authorized, proposed amendment to the Constitution 1763 College Park, City of; homestead exemption, certain, provided, proposed amendment to the Constitution 1768 Counties, etc.; debt limitation provided, proposed amendment to the Constitution 1811 Court of Ordinary; change of name to Probate Court, etc., proposed amendment to the Constitution 1646 DeKalb County; bonds for public purposes, issuance of, authorized without election, etc., proposed amendment to the Constitution 1779

Page 4139

DeKalb County; certain exemption from ad valorem taxation provided 1669 DeKalb County; justices of peace, salaries provided, etc., proposed amendment to the Constitution 1720 Dougherty County; garbage collection franchises authorized, proposed amendment to the Constitution 1770 Dougherty County; office of tax commissioner abolished, etc., proposed amendment to the Constitution 1654 Douglas (Douglasville); stadium authority created, proposed amendment to the Constitution 1781 Douglasville-Douglas County Stadium Authority created, proposed amendment to the Constitution 1781 East Point, City of; homestead exemption, certain provided, proposed amendment to the Constitution 1673 Forest Park, City of; homestead exemption, certain, provided, proposed amendment to the Constitution 1694 Forsyth County; commission of public safety established, proposed amendment to the Constitution 1732 Forsyth County; tax on businesses in unicorporated areas authorized, etc., proposed amendment to the Constitution 1774 Fulton County; homestead exemptions provided, certain, proposed amendment to the Constitution 1657 Fulton County; retirement benefits, increases authorized, proposed amendment to the Constitution 1809 General Hospital Authority of West Chatham County; created, proposed amendment to the Constitution 1772 Gwinnett County; authorized to tax business in unincorporated areas, etc., proposed amendment to the Constitution 1807 Gwinnett County; certain homestead exemption authorized, proposed amendment to the Constitution 1796 Gwinnett County; regulation of speed limits in unincorporated areas authorized, etc., proposed amendment to the Constitution 1803 Gwinnett County; water and sewerage tax authorized, proposed amendment to the Constitution 1776 Hall County; General Assembly authorized to prescribe laws for making tax levies, etc., proposed amendment to the Constitution 1735 Hapeville, City of; homestead exemption, certain, provided, proposed amendment to the Constitution 1686 Homestead exemptions; ad valorem taxation; certain income excluded for qualifying, proposed amendment to the Constitution 1648 Housing code; demolitions under authorized (400,000 or more), proposed amendment to the Constitution 1663 Houston County; grants for training handicapped citizens provided, etc., proposed amendment to the Constitution 1728 Jackson County; arrest of felons within by Department of Public Safety, etc. 1689 LaGrange, Downtown Development Authority, established proposed amendment to the Constitution 1681

Page 4140

Lowndes County; consolidation with City of Valdosta authorized, proposed amendment to the Constitution 1715 McDuffie County; tax levy for Development authority authorized, etc., proposed amendment to the Constitution 1683 Macon, City of; authorized to appropriate moneys through Macon-Bibb County Urban Development Authority; proposed amendment to the Constitution 1754 Macon County; motor vehicle registration fee authorized, proposed amendment to the Constitution 1684 Municipalities, etc.; debt limitation provided, proposed amendment to the Constitution 1811 Muscogee County; homestead exemption, certain provided, proposed amendment to the Constitution 1676 , 1678 Newnan, City of; utility system, operating authority designated, proposed amendment to the Constitution 1700 Norcross, City of; homestead exemption, certain provided, proposed amendment to the Constitution 1691 Palmetto, City of; homestead exemption, certain, provided, proposed amendment to the Constitution 1766 Political subdivisions, etc.; debt limitation provided, proposed amendment to the Constitution 1811 Political subdivisions; revenue anticipation obligations, authority to change provided 1666 Probate Court; name change from Court of Ordinary, etc., proposed amendment to the Constitution 1646 Revenue Anticipation Certificates, purpose change authorized, proposed amendment to the Constitution 1666 Revenue; exemption for certain harvested products authorized, proposed amendment to the Constitution 1704 Richmond County; advertisement for promotion of county authorized, proposed amendment to the Constitution 1698 Richmond County; certain tax exemption for manufacturing establishments provided, etc., proposed amendment to the Constitution 1709 Richmond County; consolidated governments, voting requirements provided, proposed amendment to the Constitution 1814 Riverdale, City of; certain homestead exemption provided, proposed amendment to the Constitution 1718 Savannah, City of; retirement benefits increased, board of education, proposed amendment to the Constitution 1692 Savannah, Downtown Authority created, proposed amendment to the Constitution 1738 Snellville, City of; certain homestead exemptions provided, proposed amendment to the Constitution 1726 Sugar Hill, City of; certain homestead exemptions provided, proposed amendment to the Constitution 1722 Teachers' Retirement System; increased benefits authorized, proposed amendment to the Constitution 1652 Telfair County; maximum millage for school purposes fixed, proposed amendment to the Constitution 1816 Tifton, City of, homestead exemption, certain,provided, proposed amendment to the Constitution 1680

Page 4141

Valdosta, Central, Development Authority provided, proposed amendment to the Constitution 1711 Valdosta, City of; consolidation with Lowndes County, authorized, proposed amendment to the Constitution 1715 Waycross, Downtown Development Authority established, proposed amendment to the Constitution 1764 CODE SECTIONS 9-103Amended Attorneys, bar examination requirements changed 3 23-2304Amended Paupers, burial expenses increased, etc. (160,000-165,000) 616 24Title Amendedpreservation of legal publications provided 383 24-1801Amended Ordinaries authorized to appoint clerks, etc. (23,450-23,500) 555 24-27Amended Superior court clerks, required to notify real property purchasers of homestead exemption (300,000-600,000) 516 24A-Title AmendedJuvenile court code, expenses of judge provided, etc. 1126 24A-201Amended Chatham County Juvenile Court created 586 24A-3201Amended Juvenile courts, parents voluntarily consenting to adoption 389 26-1307.C.1.Enacted Terroist act defined 1022 26-1506Enacted Altered identification mark, use of article with, penalty provided 434 26-1709Enacted Refunds, fraudulent attempts to obtain, penalized 490 26-1802Amended Theft by taking redefined 468 26-1817Enacted Livestock theft penalized, etc. 1006 26-25Amended Evidence, tampering with, penalty provided 423 26-2610Amended Abusive and obscene language, redefined 470 26-2907Amended District Attorneys, etc., exemption from concealed weapons act provided 481 26-9908Repealed Common Day of rest act, referendum 186 27TitleAmended Imposition of sentences by judge authorized, etc. 352 27-102Amended Peace officers, warrants for, issuance provided, etc. 1230 27-2506Amended misdemeanor sentences, certain, may be served on week-ends 361 27-2506Amended traffic offenses, etc., alternative and additional punishment provided 631 32-912Amended Teachers, procedures for termination of provided, etc. 1104 32-1005Amended School superintendents, bond requirements provided 428 32-1010Repealed Teachers, procedures for termination of provided, etc. 1104

Page 4142

34-Title Elections, qualifying requirements changed 4 34-1002AAmended; Presidential preference primary date provided, etc. 429 34-6Chapter AmendedResidence requirements for electors changed, etc. 95 34-14Amended Elections, absentee voting provisions changed, etc. 71 34-19Amended Elections, notice of candidacy, false statements made in, penalized 522 34ATitle AmendedMunicipal elections, certain provisions conformed to election code 82 34A-Title AmendedMunicipal elections, voter eligibility provisions changed, etc. 99 34A-16Amended Elections, notice of candidacy, false statements made in, penalized 522 40-19Amended State employees, bonds, procurement provided 504 41ATitle EnactedFinancial institutions code 705 47-101Amended House of Representatives, apportionment act amended 16 47-102Amended Senatorial districts changed 1233 49-604Amended Guardians, mentally ill persons, procedure for appointment changed, etc. 472 56-Title AmendedInsurance, certificate of authority provisions changed, etc. 464 56-Title Amended; Insurance policies, health, certain definitions changed 436 56-322Enacted Lending institutions prohibited from selling insurance 1101 56-2441Enacted Health insurance policies, requirements changed 196 58-608Repealed Public drunkenness 200 59Title AmendedJuries, certain expense allowance substituted, etc. 325 59-105Amended Jury commissioners, compensation of, increased, etc. 388 59-120 (a)Enacted Governing authority to prescribe jury fees, etc. 557 59-6AEnacted Grand juries, investigative, authorized (400,000-600,000) 418 59-6AEnacted Grand juries, special purpose, authorized (600,000 or more) 270 62Title AmendedLivestock, registration of marks and brands provided, etc. 1003 67Title AmendedForeclosure on personalty, provisions for 398 68-201Amended Motor vehicle registration, certain farm trailers, exemption changed 451 68-201Amended Motorized carts, certain, license exemptions provided 414 68-214Amended Motor vehicles, replacement of license plate or revalidation sticker provided 397

Page 4143

68ATitle AmendedUniform Rules of the Road Act 633 74-111Amended Abusedchildren, reporting procedures, additional, provided, etc. 438 76Title AmendedPeace warrants, bond and hearing provisions changed, etc. 322 79AChapter AmendedGeorgia Controlled Substances Act 221 79A-4Amended Pharmacists, certain temporary licenses authorized 535 84-3Chapter AmendedArchitects, practice redefined, etc. 162 84-7Chapter AmendedBoard of Dental Examiners, employment of personnel authorized, etc. 1223 84-722Amended Dental clinics, certain colleges, may maintain, etc. 482 84-9Chapter AmendedDoctors, licensed, redefined, etc. 1156 84-10Amended Board of Examiners of Registered Nursesexamination fees changed, etc. 496 84-14-Chapter AmendedReal estate brokers and salesmen, act amended 379 84-1411Amended Real estate brokers, etc., qualifications changed 375 84-1414Amended Real estate brokers and salesmen, certain qualificatians required 382 84-15-Chapter AmendedGeorgia Veterinary Practice Act amended; powers of board defined, etc. 1441 87-1Amended State financing and investment commission act 171 88-9Amended Air quality control act 1187 88-1009Enacted Meat, notice of use of food extenders required, certain, etc. 1116 88-1816Amended Hospital authorities, obligations, issuance of certain, authorized 424 91-105aAmended State properties code, certain authority granted, etc. 1040 91-105aAmended State properties code, existing leased, amendments to, defined, etc. 1035 91-11Chapter Amended, utilities, public, certain use provided 320 92-1403; Motor Fuel Tax Law amended, certain exemptions provided, etc. 1446 92-2902Amended Motor vehicle registration, certain farm trailers, exemption changed 451 92-3108Amended Net income taxation meaning, conformed to Internal Revenue Code 554 92-3113Amended Corporate income for tax purposes, provisions clarified, etc. 406 92-40Amended Taxation, fair market value, uniform determination provided, etc. 1206 92-4101Amended Auburn, City of, included in tax exemption 619 92-69Amended Tax Assessors, board of, contents of required notice changed, etc. 609

Page 4144

95-ATitle Public transportation code amended 1422 95A-706.1Enacted Planned growth and development act of 1974 1215 95A-954Amended Public transportation act, certain exemption for equipment provided 533 95A-959Amended Vehicle weight, provisions changed, etc. 1111 109-502Amended Trust terms, unauthorized use of prohibited 463 113-1703Amended Administrators, private sales by, authorized, etc. 1135 114-Title AmendedWorkmen's compensation, fellow employees excluded as third party tortfeasors, etc. 1143 COURTS SUPERIOR COURTS Alcovy Circuit; grand jury provisions changed, etc. 613 Alcovy Circuit; judge, salary supplemented by Newton County 126 Alcovy Circuit; judge, salary supplemented by Walton County 124 Atkinson; deputy clerk, salary fixed 3818 Atlanta circuit; additional judge provided 341 Bacon; judge, additional provided, etc. 364 Brantley; judge, additional provided, etc. 364 Bulloch; clerk's office, certain salaries changed 3046 Burke; clerk, placed on salary, etc. 3324 Candler; clerk placed on salary 2736 Carroll; clerk, salary changed 3557 Carroll; judge, additional, authorized, etc. 334 Certain; clerk, required to attend ordinary's court, act repealed 3791 Charlton; judge, additional provided, etc. 364 Chattahoochee; district attorney, salary supplement 128 , 131 Chattahoochee Circuit; district attorney, salary supplement, etc. 128 , 131 Cherokee; clerk, etc., salary changes, etc. 3642 Clerks; advertisements, certain, preservation of, provided 383 Clerks; required to notify real property purchasers of homestead exemption (300,000-600,000) 516 Clerks; retirement, benefits changed, etc. 1188 Clerks; retirement, certain military service credited 1183 Clerks; salaries fixed, etc. (145,000-165,000) 2647 Clerks, salaries changed (185,000-190,000) 2474 Coffee; judge, additional provided, etc. 364 Conasauga Circuit; judge, additional, provided, etc. 371 Conasauga Circuit; law books to judge authorized 1456 Court reporter, assistant, provided, etc. (45,000-52,000) 2644 Court reporter's notes, certain destruction of provided 411 Coweta; judge, additional, authorized, etc. 334 Coweta Circuit; judge, additional, authorized, etc. 334 Dawson; deputy clerk, salary changed, etc. 2433 Dawson; investigator provided, etc. 498

Page 4145

DeKalb; judges, supplement provided 391 District attorneys, assistant, circuits having more than one judge, salaries changed 360 Dodge; clerk's personnel, etc. 3157 Dougherty circuit; judge, additional provided, etc. 367 Fannin; clerk placed on salary, etc. 2134 Fayette; clerk, salary changed 3145 Fulton; additional judge provided 341 Glynn; clerk, etc., salary changes, etc. 3569 Gordon; grand jury, certain charges provided 2805 Hall; investigator provided, etc. 498 Harris; district attorney, salary supplement, etc. 128 , 131 Heard; judge, additional, authorized, etc. 334 Jeff Davis; clerk, personnel of, salary changes 3508 Jeff Davis; clerk, salary changed, etc. 3105 Lowndes; clerk, fiscal year budget provided, etc. 2875 Lumpkin; investigator provided, etc. 498 Marion; district attorney, salary supplement, etc. 128 , 131 Meriwether; judge, additional, authorized, etc. 334 Murray; judge, additional provided, etc. 371 Murray; law books to judge authorized 1456 Muscogee; district attorney, salary supplement, etc. 128 , 131 Newton; grand jury provisions changed, etc. 613 Newton; judge, salary supplemented by Newton County 126 Northeastern circuit; investigator provided, etc. 498 Oglethorpe; clerk placed on salary 3177 Pierce; judge, additional provided, etc. 364 Rockdale; judges, supplement provided 391 Stone Mountain circuit; judges, supplement provided 391 Sumter; clerk, etc., salaries of employees changed 3367 Talbot; district attorney, salary supplement, etc. 128 , 131 Taylor; district attorney, salary supplement, etc. 128 , 131 Terrell; clerk placed on salary, etc. 2891 Troup; judge, additional, authorized, etc. 334 Walker; clerk, salary changed, etc. 2763 Walton; grand jury provisions changed, etc. 613 Walton; judge, salary supplemented 124 Ware; judge, additional provided, etc. 364 Warren; clerical assistance of clerk, provisions changed 2103 Waycross Circuit; judge, additional provided, etc. 364 Webster; clerk placed on salary, etc. 3139 White; investigator provided, etc. 498 Whitfield; judge, additional, provided, etc. 371 Whitfield; law books to judge authorized 1456 Wilkes; clerk, deputy, salary changed 3064 Worth; clerk, salary changed, etc. 3694 CITY COURTS Court reporter's notes, certain destruction of provided 410 Flovilla; prosecuting officer, provisions changed 3169

Page 4146

CRIMINAL COURTS Fulton; chief deputy clerk provided, etc. 2672 Fulton; solicitor-general, salary fixed 2240 MUNICIPAL COURTS Augusta; municipal court, provisions clarified, etc. 2410 Columbus; certain court costs changed, etc. 3774 300,000 or more; planning commissions, trial of violations in, etc., provided 1416 JUVENILE COURTS Adoption; parentsvoluntarily consenting to 389 Chatham; court created 586 Cobb; judge, salary changed 3260 Code amended, expenses of judge provided, etc. 1126 STATE COURTS Burke; judge, solicitor, salaries changed 3604 Carroll; judge, salary changed, etc. 2797 Chatham; number of jurors in misdemeanor trials changed 3537 Cherokee; created 2114 Cobb; additional judge provided, etc. 2226 Cobb; magistrate office of, created 2212 Cobb; solicitor, salary changed 3257 Coweta; judge, solicitor, salary changes 3067 DeKalb; solicitor, assistant, additional, provided 3111 Dougherty; created, etc. 3777 Forsyth; created 2114 Habersham; judge, solicitor, salaries changed, etc. 3254 Jenkins; judge, solicitor, salaries changed 3264 Miller; act repealing act repealed 3171 Miller; judge, salary changed 2064 Muscogee; solicitor, second assistant, authorized, etc. 2062 Personnel provided, etc. (145,000-165,000) 2661 Polk; judge, salary changed 2067 Spalding; judge and solicitor, salaries changed, etc. 2047 Sumter; judge, practice of law provisions changed, etc. 3039 Tattnall; judge, salary changed 2308 Tattnall; solicitor, salary changed 3327 Ware; judge, solicitor, salaries changed 3118 Ware; jury provisions changed 3109

Page 4147

COUNTIES AND COUNTY MATTERS NAMED COUNTIES Appling; small claims court, judges, terms changed 3152 Appling; county development, expenditure of funds for, authorized, proposed amendment to the Constitution 1708 Atkinson; ordinary, salary provisions changed 3108 Atkinson; superior court, deputy clerk, salary fixed 3818 Atkinson; tax commissioner, clerk authorized 3820 Bacon; ordinary placed on salary, etc. 2190 Bacon; superior court judge, additional provided, etc. 364 Bacon; tax commissioner, salary changed, etc. 3314 Baldwin; county court, judge, solicitor, salaries changed, etc. 3211 Baldwin; lease of land to authorized 1244 Banks; tax commissioner, office created, etc., referendum 3798 Bartow; coroner, salary changed 3122 Bartow; sheriff, mileage allowance changed 2449 Berrien; land conveyance to, authorized 332 Berrien; school board, land conveyance to authorized 339 Bibb; agriculture, certain products exempted from taxation, proposed amendment to the Constitution 1706 Bibb; authorized to appropriate moneys through Macon-Bibb County Urban Development Authority, proposed amendment to the Constitution 1754 Bibb; board of public education and orphanage, compensation provisions changed, proposed amendment to the Constitution 1724 Bibb (Macon); urban development authority act 3093 Bibb (Macon); water and sewerage authority act amended 2031 Bibb (Macon); water and sewage authority act amended, members terms extended, referendum 3074 Bibb (Macon); water and sewerage authority, certain property transfer to authorized, etc. 3129 Brantley; superior court judge, additional provided, etc. 364 Brooks; commission districts, reapportionment of, provided, referendum 3088 Bryan; industrial development authority, membership changed, proposed amendment to the Constitution 1696 Bryan; ordinary placed on salary 3214 Bryan; tax commissioner, salary changed 3216 Bulloch; board of commissioners, clerical assistants, salaries changed 3049 Bulloch; deputy sheriffs, salaries changed 3055 Bulloch; ordinary, clerical provisions changed 3052 Bulloch; school superintendent, appointment by board of education authorized, proposed amendment to the Constitution 1758 Bulloch; superior court clerk's office, certain salaries changed 3046

Page 4148

Bulloch; tax commissioner, assistants for, salaries changed 3043 Burke; small claims court, certain provisions changed, etc. 2532 Burke; state court judge, solicitor, salaries changed 3604 Burke; superior court clerk, placed on salary, etc. 3324 Burke; tax commissioner, salary changed 3144 Butts; board of commissioners, expense allowance provided, etc. 2990 Butts; coroner, salary changed 3660 Butts; deputy sheriffs, salaries changed, etc. 3018 Butts; treasurer, salary changed 2994 Calhoun; tax commissioner's office, salary changes, etc. 2772 Candler; ordinary placed on salary 3347 Candler; sheriff, salary changed, etc. 2741 Candler; superior court clerk, placed on salary 2736 Candler; tax commissioner placed on salary, etc. 2738 Carroll City-County Hospital Authority; filling vacancies provided 2318 Carroll; commissioner, salary changed, etc. 3322 Carroll; ordinary, salary changed 2788 Carroll; sheriff, salary changed 3554 Carroll; state court judge, salary changed, etc. 2797 Carroll; superior court clerk, salary changed 3557 Carroll; superior court judge, additional, authorized, etc. 334 Carroll; tax commissioner, salary changed 2789 Catoosa; commissioner, salary changed 2195 Catoosa; deputy sheriffs, salaries changed, etc. 2193 Catoosa; tax commissioners, clerical allowance changed 2198 Charlton; board of commissioners, membership increased, etc. 3505 Charlton; deputy sheriffs, provisions changed 3789 Charlton; superior court judge, additional provided, etc. 364 Chatham; General Hospital Authority of, West; created, proposed amendment to the Constitution 1772 Chatham; governing authorities authorized to execute security deeds, etc., proposed amendment to the Constitution 1759 Chatham; juvenile court created 586 Chatham; retirement benefits increased, board of education, proposed amendment to the Constitution 1692 Chatham; state court, number of jurors in misdeamenor trials changed 3537 Chattahoochee; board of commissioners, salaries changed 3574 Chattahoochee; sheriff, salary provided 3138 Chattahoochee; superior court, district attorney, salary supplement, etc. 128 , 131 Chattooga; penalty for failure to account for county funds provided, etc. 3345 Chattooga; sheriff, additional personnel provided 2881 Cherokee; board of commissioners provided, etc., referendum 2534 Cherokee; state court created 2114 Cherokee; superior court clerk, etc., salary changes, etc. 3642 Cherokee; water and sewerage authority, new name provided 2530

Page 4149

Clayton; board of commissioners, posts created, etc. 3308 Clayton; tax commissioner, deputy, salary changed 3305 Clinch; sheriff, mileage rate increased, etc. 3822 Cobb; board of commissioners, election districts changed, etc. 3829 Cobb; board of elections created, etc., proposed amendment to the Constitution 1798 Cobb; education districts changed, etc., referendum 3516 Cobb; education districts, redefinition of, authorized, proposed amendment to the Constitution 1763 Cobb; juvenile court, salary of judge changed 3260 Cobb; ordinary, salary changed 3262 Cobb; payment of revenues received from intoxicating beverages provided, etc., proposed amendment to the Constitution 1730 Cobb; state court, judge, additional, provided, etc. 2226 Cobb; state court, magistrate office of, created 2212 Cobb; state court; solicitor, salary changed 3257 Coffee; superior court judge, additional provided, etc. 364 Colquitt; board of commissioners recreated, etc. 3078 Columbia; board of commissioners, certain election provisions changed 2808 Cook; sheriff, certain reimbursements increased 2586 Coweta; state court, judge, solicitor, salary changes 3067 Coweta; superior court judge, additional, authorized, etc. 334 Dawson; commissioner, salary changed 3405 Dawson; sheriff and deputies, salaries changed 3409 Dawson, superior court, deputy clerk, salary changed, etc. 2433 Dawson, superior court, investigator provided, etc. 498 Dawson; tax commissioner, salary changed 3408 Decatur; conveyance of land authorized 1640 Decatur; sheriff's deputies, provisions changed 3559 DeKalb; board of commissioners, members seeking elective office, vacation by 3785 DeKalb; bonds for public purposes, issuance of, authorized without election, etc., proposed amendment to the Constitution 1779 DeKalb; certain exemption from ad valorem taxation provided, proposed amendment to the Constitution 1669 DeKalb; justices of the peace, salaries provided, etc., proposed amendment to the Constitution 1720 DeKalb; Oglethorpe housing foundation act 2591 DeKalb; recorder's court, judge, qualifications changed, etc. 2802 DeKalb; state court, solicitor, assistant, additional, provided 3111 DeKalb; superior court judges, supplement provided 391 Dodge; commission, clerk of, salary changed 3161 Dodge; deputy sheriffs, provisions changed, etc. 2072 Dodge; ordinary, clerk of, salary changed 3164 Dodge; sheriff, special deputy, designated, etc. 3157 Dodge; superior court, clerk's personnel, etc. 3157 Dodge; tax commissioner, clerks provided, etc. 3166

Page 4150

Dougherty; garbage collection franchises authorized, proposed amendment to the Constitution 1770 Dougherty; ordinary, compensation changed, etc. 2021 Dougherty; sheriff, compensation changed 2019 Dougherty; state court created, etc. 3777 Dougherty; superior court judge, additional, provided, etc. 367 Dougherty; tax commissioner, office abolished, etc., proposed amendment to the Constitution 1654 Douglas (Douglasville) County Stadium Authority created, proposed amendment to the Constitution 1781 Douglas (Douglasville); water authority created 3376 Early; board of commissioners, certain contract provisions changed 2188 Early; sheriff, compensation changed, etc. 2185 Evans; ordinary, monthly allowance changed 2486 Fannin; board of commissioners, number of members changed, etc. 2136 Fannin; ordinary placed on salary, etc. 2131 Fannin; superior court clerk placed on salary, etc. 2134 Fayette; ordinary, salary changed 3026 Fayette; sheriff, salary changed 3662 Fayette; superior court clerk, salary changed 3145 Fayette; tax commissioner, salary changed 3028 Fayette; treasurer, office abolished, referendum 3848 Floyd; board of commissioners, expense allowances changed 3745 Forsyth; commission of public safety established, proposed amendment to the Constitution 1732 Forsyth; state court created 2114 Forsyth; tax on businesses in unincorporated areas authorized, etc., proposed amendment to the Constitution 1774 Fulton; board of commissioners, districts changed, etc. 2128 Fulton; criminal court, chief deputy clerk provided, etc. 2672 Fulton; criminal court, solicitor-general, salary fixed 2240 Fulton; homestead exemptions provided, certain, proposed amendment to the Constitution 1657 Fulton; retirement benefits, increases authorized, proposed amendment to the Constitution 1809 Fulton; retirement system, benefit provisions changed, etc. 3550 Fulton; retirement, certain, after 20 years' service 3837 Fulton; retirement, certain officers included in 3839 Fulton; superior court, additional judge provided 341 Fulton; teachers and employees retirement system, dependent benefit formula changed 2776 Fulton; teachers and employees retirement system; prior school service redefined 2779 Glascock; ordinary, salary supplemented 3567 Glascock; tax commissioner, salary changed 3565 Glynn; sheriff's office, salary and personnel changes provided 3434 Glynn; superior court clerk, etc., salary changes, etc. 3569 Glynn; tax commissioner, salary changes, etc. 3336 Gordon; commissioner provided, etc. 2522

Page 4151

Gordon; superior court, grand jury, certain changes provided 2805 Gordon; tax commissioners, salary changes, etc. 2917 Gwinnett; authorized to tax businesses in unincorporated areas, etc., proposed amendment to the Constitution 1807 Gwinnett; board of commissioners, chairman, authorized to hold certain other office 3813 Gwinnett; certain homestead exemption authorized, proposed amendment to the Constitution 1796 Gwinnett; recorder's court, judge, salary changed, etc. 3780 Gwinnett, regulation of speed in incorporated areas authorized, etc., proposed amendment to the Constitution 1803 Gwinnett; water and sewerage act amended, member provisions made, etc. 3815 Gwinnett; water and sewerage tax authorized, proposed amendment to the Constitution 1776 Habersham; board of commissioners, salary changes 3320 Habersham, ordinary, clerk of, salary change 3462 Habersham; state court, judge, solicitor, salaries changed, etc. 3254 Habersham; tax commissioner, salary fixed 3460 Hall; general assembly authorized to prescribe laws for making tax levies, etc., proposed amendment to the Constitution 1735 Hall; superior court, investigator provided, etc. 498 Haralson; commissioner, salary changed 2141 Haralson; ordinary, salary changed, etc. 2145 Haralson; tax commissioner, clerical assistant, salary changed 2143 Harris; deputy sheriffs, salaries fixed 3343 Harris; superior court, district attorney, salary supplement, etc. 128 , 131 Heard; hospital authority, filling vacancies 2585 Heard; superior court judge, additional, authorized, etc. 334 Henry; board of commissioners, new, provided 3680 Henry; business licenses, certain, authorized 3853 Henry; ordinary, salary changed 3248 Henry; sheriff, salary changed 3057 Henry; tax commissioner, salary changed 3059 Houston; handicapped citizens, grants for training provided, etc., proposed amendment to the Constitution 1728 Jackson; department of public safety, certain police powers granted agents, proposed amendment to the Constitution 1689 Jeff Davis; ordinary placed on salary, etc. 3792 Jeff Davis; sheriff, salary changed 3803 Jeff Davis; sheriff's personnel, salary changes made 2589 Jeff Davis; superior court clerk, salary changed, etc. 3105 Jeff Davis; superior court, personnel of clerk, salary changes 3508 Jenkins; deputy sheriffs, provisions relating to changed 3835 Jenkins; board of commissioners, salary changes 3267 Jenkins; provisions changed deputy sheriffs, provisions changed 3835 Jenkins; state court, judge, solicitor, salaries changed 3264 Jones; board of commissioners, new, created, etc. 2162 Jones; small claims court created 2573

Page 4152

Lincoln; board of commissioners, chairman, salary changed, etc. 3126 Long; board of education, members' salaries changed, referendum 2878 Long; commissioners, salaries changed 2368 Lowndes; consolidation with City of Valdosta authorized, proposed amendment to the Constitution 1715 Lowndes; ordinary, fiscal year budget provided 3369 Lowndes; sheriff, fiscal year budget provided, etc. 2869 Lowndes; superior court clerk, fiscal year budget provided, etc. 2875 Lowndes; tax commissioner, fiscal year budget provided, etc. 2871 Lowndes; water and sewerage authority act 2678 Lumpkin; superior court, investigator provided, etc. 498 McDuffie; development authority, ad valorem tax levy provided, etc., proposed amendment to the Constitution 1683 McIntosh; sheriff, salary changed 3334 Macon; board of commissioners, salaries changed 3372 Macon; motor vehicle registration fee, certain, authorized, proposed amendment to the Constitution 1684 Marion; superior court, district attorney, salary supplement, etc. 128 , 131 Meriwether; board of commissioners, salaries changed, etc. 3671 Meriwether; superior court judge, additional, authorized, etc. 334 Miller; state court, act repealing act repealed 3171 Miller; state court judge, salary changed 2064 Mitchell; board of commissioners, salaries changed 3013 Monroe; sheriff placed on salary 3464 Monroe; small claims court created 3392 Montgomery; sheriff's secretary, salary changed 3648 Murray; law books to superior court judge furnished 1456 Murray; superior court judge, additional, provided, etc. 371 Muscogee; ad valorem tax exemption, certain, provided 2016 Muscogee; school district, certain exemption from ad valorem taxation granted, proposed amendment to the Constitution 1676 , 1678 Muscogee; state court, solicitor, second assistant, authorized, etc. 2062 Muscogee; superior court, district attorney, salary supplement, etc. 128 , 131 Newton; grand jury provisions changed, etc. 613 Newton; superior court judge, salary supplemented 126 Oglethorpe; development authority, members terms changed, etc. 3173 Oglethorpe; superior court clerk placed on salary 3177 Pierce; board of commissioners, salaries changed 2086 Pierce; sheriff, salary changed, etc. 2077 Pierce; superior court judge, additional provided, etc. 364 Pierce; tax collector placed on salary, etc. 2079 Pierce; tax receiver placed on salary 2082 Polk; sheriff, salary changed, etc. 2069

Page 4153

Polk; state court judge, salary changed 2067 Pulaski; deputy sheriff, salary changed 3640 Rabun; board of commissioners, supervisor of roads, salary limitation removed, etc. 2206 Richmond; ad valorem tax exemption, certain, provided 2008 Richmond; advertising and promoting of county authorized, proposed amendment to the Constitution 1698 Richmond; board of commissioners, certain tax publication required 3826 Richmond; board of commissioners, clerk provided, etc. 3562 Richmond; board of commissioners, supply and material provisions changed 2774 Richmond; board of tax assessors, powers provided, etc. 3069 Richmond; certain officers exempted from permanent tenure, etc. 2320 Richmond; certain tax exemption for manufacturing establishments provided, etc., proposed amendment to the Constitution 1709 Richmond; consolidated governments, voting requirements provided, proposed amendment to the Constitution 1814 Richmond; educational laws amended 2545 Richmond; employees, merit system council, duties provided, etc. 2332 Richmond; term at which grand jury to submit list of accountants, changed 3034 Richmond (Augusta); board of commissioners provided, etc., referendum 2105 Richmond (Augusta); charter commission act 2324 Richmond (Augusta); coliseum authority act amended, purpose redefined, etc. 3207 Rockdale; deputy sheriffs, salaries changed, etc. 2057 Rockdale; superior court judges, supplement provided 391 Screven; ordinary, salary changed 3341 Screven; retirement plan authorized for officers and employees 2818 Seminole; land conveyance to authorized 584 Small claims court, cost provisions, etc., changed 2484 Spalding; bonds, certain, sureties, certain, relieved 3854 Spalding; state court, salaries of judge and solicitor changed, etc. 2047 Stephens; board of commissioners, options provided, referendum 2037 Stephens; sheriff's deputies, provisions relating to changed 3646 Stewart; commissioner's clerk, salary changed, etc. 3330 Sumter; state court, judge, practice of law provisions changed, etc. 3039 Sumter; superior court clerk, etc., salaries of employees changed 3367 Talbot; sheriff's office, expense provisions changed, etc. 3669 Talbot; superior court, district attorney, salary supplement, etc. 128 , 131

Page 4154

Tattnall; state court, judge, salary changed 2308 Tattnall; state court solicitor, salary changed 3327 Taylor; superior court, district attorney, salary supplement, etc. 128 , 131 Telfair; maximum millage for school purposes fixed, proposed amendment to the Constitution 1816 Terrell; board of commissioners, office location changed 2890 Terrell; superior court clerk placed on salary, etc. 2891 Toombs; small claims court created 2149 Troup; superior court judge, additional, authorized, etc. 334 Union; land conveyance to United States, etc., authorized 1410 Upson; board of education, election of members provided, referendum 2023 Walker; commissioner, salary changed, etc. 2768 Walker; ordinary, salary changed, etc. 2766 Walker; sheriff, salary changed 3548 Walker; superior court clerk, salary changed, etc. 2763 Walker; tax commissioner, salary changed, etc. 3311 Walton; grand jury provisions changed, etc. 613 Walton; superior court judge, salary supplemented 124 Ware; board of commissioners, chairman, salary changed 3120 Ware; sheriff, salary changed, etc. 3113 Ware; state court judge, solicitor, salaries changed 3118 Ware; state court, jury provisions changed 3109 Ware; superior court judge, additional provided, etc. 364 Ware; tax commissioner, salary changed 3116 Warren; commissioner, salary changed, etc. 2094 Warren; ordinary, salary changed 2097 Warren; sheriff, automobile provided, etc. 2100 Warren; superior court, clerical assistance of clerk, provisions changed 2103 Wayne; board of commissioners, salary changes 3148 Webster; sheriff's office, personnel provisions changed 2338 Webster; superior court clerk, placed on salary, etc. 3139 White; superior court, investigator provided, etc. 498 Whitfield; law books to superior court judge furnished 1456 Whitfield; superior court judge, additional, provided, etc. 371 Wilkes; appointment of school superintendent by education board provided, referendum 3510 Wilkes; superior court deputy clerk, salary changed 3064 Wilkinson; ordinary clerical assistants, salaries changed 2224 Worth; superior court clerk, salary changed, etc. 3694 COUNTY AND COUNTY MATTERS BY POPULATION 6,539-6,600; intoxicating liquors, sale for consumption on premises authorized 2488 9,419-9,430; smal claims court, population figures changed 2636

Page 4155

12,000-12,200; small claims court, population figures, changed 2220 13,700-13,900; ordinary's court, traffic cases, fines and forfeitures disposition 2614 14,000-15,000; sheriffs, salary procedure fixed, etc. 2659 18,100-18,250; revenue, payment in two installments provided 2060 22,312-22,825; board of elections, certain, provided 2476 22,830-23,500; small claims court created for 3650 23,450-23,550; ordinaries authorized to appoint clerks, etc. 555 23,500-23,565; small claims court, population figures changed, etc. 2638 28,275-29,650; ad valorem tax exemption, certain, provided 2013 30,000-31,500; commissioners, compensation fixed 2645 45,000-50,000; ad valorem tax exemption, certain, provided 2014 45,000-50,000; board of elections created 3556 45,000-52,000; assistant court reporter, office created, etc. 2644 51,000-55,110; board of elections created, etc. 2652 90,000-140,000; ad valorem tax exemption, certain, provided 2011 99,000-161,000; district attorneys, certain, authorized to appoint certain investigators, etc. 2475 100,000 or more; department of public safety, authorized to render certain requested police assistance 447 145,000-165,000; ad valorem tax payments, installments provided, etc. 3515 145,000-165,000; animal cruelty law 2648 145,000-165,000; chief investigator, office created, etc. 2640 145,000-165,000; employees' salaries changed, etc. 2655 145,000-165,000; librarian, authorized to appoint, etc. 2482 145,000-165,000; ordinaries' compensation fixed, etc. 2646 145,000-165,000; state courts, personnel provided, etc. 2661 145,000-165,000; superior court clerks, salaries fixed, etc. 2647 145,000-165,000; tax commissioners, compensation fixed, etc. 2481 145,000-165,000; treasurers, compensation fixed, etc. 2480 160,000-165,000; paupers, burial expenses increased, etc. 616 165,000-200,000; tax receiver's books, closing time changed, etc. 2635 170,000-195,000; board of elections, jurisdiction changed, etc. 3530 185,000-190,000; sheriffs' salaries increased 2606 185,000-190,000; superior court clerks, salaries changed 2474 256,000 or more; metropolitan Atlanta rapid transit authority included in certain definition, etc. 2607 300,000-600,000; superior court clerks required to notify real property purchasers of homestead exemption 516 300,000 or more; joint city-county board of tax assessors, arbitration method provided, etc. 3607 300,000 or more; zoning and planning provisions repealed, certain act 3845 400,000 or less; county managers, certain, authorized 435 400,000-600,000; grand juries, investigative, authorized 418 600,000 or less; sheriffs authorized to contract with municipalities for services, etc. 542 600,000 or more; governing authority to prescribe jury fees, etc. 557

Page 4156

600,000 or more; portion of act establishing planning commissions repealed, etc. 3340 600,000 or more; special purpose grand juries authorized 270 600,000 or more; tax levy, certain, requirement of specificity repealed 2483 Board of examiners and stationary engineers and firemen, certain counties, act repealed 2616 Certain; act requiring superior court clerk to attend certain trials in court of ordinary repealed 3781 Certain; superior court clerk required to attend ordinary's court, act repealed 3791 Emeritus offices, certain, act repealed, etc. 2615 Small claims court, certain, cost provisions, etc., changed 2484 COUNTY-WIDE GOVERNMENTS Columbus; charter amended, certain eligibility provisions changed 2783 Columbus; charter amended, council organizational meeting date established, etc. 2781 Columbus; charter amended, effective date of criminal ordinances provided, etc. 3318 Columbus; charter amended, time for presentation of certain claims provided 3316 Columbus; medical center board of commissioners, membership increased 2624 Columbus; municipal court, certain court costs changed, etc. 3774 COUNTY AND COUNTY MATTERS HOME RULE ACTIONS Cobb; zoning and planning act amended 3872 , 3873 Coweta; pensions and retirement pay 3985 DeKalb; board of commissioners, time of regular meetings changed 3995 DeKalk; pension board act amended 4001 Hancock; county police, act repealed prohibiting employment of 4006 MUNICIPAL CORPORATIONS NAMED CITIES Alma; charter amended, salary changes, etc. 3751 Alpharetta; charter amended, recorder's court, provisions changed 2495 Americus; charter amended, certain parking facilities authorized, etc. 3365

Page 4157

Athens; charter amended, certain malt beverage and wine tax authorized 2986 Athens; charter amended, pension plan amended 3513 Atlanta; ad valorem tax exemption, certain, provided 2006 Atlanta; charter amended, ombudsman's office created, etc. 2665 Atlanta; tax levy authorized to pay certain revenue obligations, proposed amendment to the Constitution 1660 Auburn; included in tax exemption 619 Augusta; land conveyance to authorized 536 Augusta; provisions clarified, etc. 2410 Augusta; charter amended, council members, allowed to succeed themselves 3748 Augusta (Richmond); board of commissioners provided, etc., referendum 2105 Augusta (Richmond); charter commission act 2324 Augusta (Richmond); coliseum authority act amended, purpose redefined, etc. 3207 Austell; charter amended, corporate limits changed 3350 Barnesville; charter amended, certain terms of office changed, etc. 3021 Bartow; new charter 2370 Bloomingdale; charter granted 3439 Blue Ridge; charter amended, ad valorem tax rate changed, referendum 3842 Bowdon; certain homestead exemption granted, proposed amendment to the Constitution 1702 Braselton; charter amended, utility services, resale authorized, etc. 3142 Brunswick; charter amended, corporate limits redefined 2810 Buford; charter amended, election provisions changed, etc. 2694 Buford; charter amended, provisions for taxation of schools changed 3041 Cairo; land conveyance to authorized 512 Calhoun; charter amended, corporate limits changed, etc. 2241 Carrollton; charter amended, certain terms of office changed, referendum 2791 Carrollton; charter amended, corporate limits changed 2795 Cartersville; compensation to authorized 3869 Cartersville; new charter 3697 Cave Spring; charter amended, councilmen, election of, provisions changed 3124 Centralhatchee; new charter, referendum 2347 Clarkesville; charter amended, authority to close certain street granted 2677 Cochran; charter amended, clarifying amendments provided, etc. 3757 College Park; homestead exemption, certain, provided, proposed amendment to the Constitution 1768 Cornelia; charter amended, mayor and commissioners, salaries changed 2675 Covington; charter amended, election provisions changed, referendum 2978

Page 4158

Dallas; charter amended, ward compositions changed, etc. 2883 Dalton; charter amended, employees' pension plan provided, etc. 2744 Dasher; charter amended, town council provided, etc., referendum 2311 Dillard; new charter 2451 Douglas; charter amended, board of commissioners, election date changed, etc. 2491 Douglasville; charter amended, corporate limits changed 3036 Douglasville (Douglas) Stadium Authority; created, proposed amendment to the Constitution 1781 Douglasville (Douglas); water authority; created 3376 Dublin; charter amended, corporate limits changed 2003 Dublin; charter amended, taxation provisions changed, etc. 3150 Eastman; charter amended, payment of obligations provided 3024 East Point; charter amended, mayor, duties changed, etc., referendum 2497 East Point; certain exemption from ad valorem taxation provided, proposed amendment to the Constitution 1673 Enigma; charter amended, election provisions changed, etc. 3250 Fairburn; charter amended, recorder's court, maximum penalty changed 3673 Fayetteville; charter amended, corporate limits redefined, referendum 2982 Flovilla; charter amended, city court, prosecuting officer, provisions changed 3169 Forest Park; certain ad valorem taxation granted, proposed amendment to the Constitution 1694 Forsyth; charter amended, recorder, qualifications changed, etc. 3062 Ft. Oglethorpe; charter amended, mayor and aldermen, election provisions changed, etc. 2340 Franklin; charter amended, employee selection provided, etc. 3754 Garden City; charter amended, corporate limits changed 3154 Grayson; charter amended, name of town changed, etc. 3090 Hapeville; charter amended, certain pension benefits increased 3535 Hapeville; charter amended, election provisions changed 3303 Hapeville; homestead exemption, certain, provided, proposed amendment to the Constitution 1686 Hiawassee; new charter 3180 Hogansville; charter amended, corporate limits changed, referendum 2203 Homerville; charter amended, voter registration changed 3828 Jackson; charter amended, employment of elected public officials authorized, etc. 2216 Jefferson; charter amended, corporate boundaries corrected 3795 LaGrange; downtown development authority, proposed amendment to the Constitution 1681 Lakeland; charter amended, election provisions changed, etc. 2697

Page 4159

Lilburn; charter amended, election procedures changed, etc. 3432 Louisville; charter amended, corporate limits changed 2519 Louisville; charter amended, election provisions changed 2785 Macon; authorized to appropriate moneys through Macon-Bibb County Urban Development Authority, proposed amendment to the Constitution 1754 Macon; charter amended, board of water commissioners, abolished, referendum 2028 Macon; charter amended, certain property transfer authorized, etc. 3129 Macon charter amended, legislative power vested, etc. 2051 Macon (Bibb); urban development authority act 3093 Macon (Bibb); water and sewerage authority, certain property transfer to authorized, etc. 3129 Macon (Bibb); water and sewerage authority act amended 2031 Macon (Bibb); water and sewage authority act amended, members terms extended, referendum 3074 Madison; charter amended, election provisions changed 2182 Manchester; charter amended, corporate limits changed 2236 Marietta; charter amended, corporate limits changed 3412 Martin; charter amended, election provisions changed 2988 Milledgeville; lease of land to authorized 1244 Montezuma; land conveyance to authorized 1638 Monticello; charter amended, recorder provided, etc. 2315 Moultrie; charter amended, election provisions changed, etc. 3469 Nashville; land conveyance to authorized 344 Newnan; utility system, operating authority designated, proposed amendment to the Constitution 1700 Norcross; certain homestead exemption from ad valorem taxation provided, proposed amendment to the Constitution 1691 Ocilla; charter amended, mayor, election qualifications changed, etc. 2302 Palmetto; homestead exemption, certain, provided, proposed amendment to the Constitution 1766 Pavo; charter amended, election date changed 2799 Pooler; charter amended, corporate limits changed 3809 Powder Springs; charter amended, certain annexations authorized, etc. 3425 Reidsville; airport authority act 2731 Remerton; charter amended, named changed, etc. 3664 Ringgold; charter amended, corporate limits changed, etc. 2200 Riverdale; certain homestead exemption provided, proposed amendment to the Constitution 1718 Riverdale; charter amended, election provisions clarified 3805 Rochelle; charter amended, disposal of certain property authorized 2702 Rockmart; charter amended, corporate limits changed 3689 Rossville; new charter 2819 Roswell; charter amended, corporate limits changed 2230

Page 4160

Saint Marys; charter amended, authority to deed certain closed streets granted 3374 Sasser; new charter 2895 Savannah; authority, downtown, created, proposed amendment to the Constitution 1739 Savannah; charter amended, corporate limits changed, referendum 2088 Savannah; retirement benefits increased, board of education, proposed amendment to the Constitution 1692 Savannah Beach, Tybee Island; charter amended, corporate limits changed, referendum 2305 Shellman; charter amended, recall elections provided, etc. 3015 Shiloh; charter amended, election provisions changed, etc. 2699 Smyrna; charter amended, corporate limits changed, etc. 2436 Snellville; certain homestead exemptions provided, proposed amendment to the Constitution 1726 Snellville; charter amended, filling vacancies 2210 Stockbridge; charter amended, corporate limits changed 3782 Sugar Hill; certain homestead exemptions provided, proposed amendment to the Constitution 1722 Temple; charter granted 3609 Thomaston; charter amended, election provisions changed 3786 Thunderbolt; new charter 3269 Tifton; certain exemption from ad valorem taxation granted, proposed amendment to the Constitution 1680 Tyrone; charter amended, corporate limits changed, referendum 3030 Union; charter amended, election day changed, etc. 3676 Valdosta; central, development authority provided, proposed amendment to the Constitution 1711 Valdosta; charter amended, public transportation system authorized, etc. 2920 Valdosta; consolidation with Lowndes County authorized, proposed amendment to the Constitution 1715 Wadley; new charter 3576 Walthourville; charter granted 2704 Warner Robins; charter amended, corporate limits changed 2172 Waycross; Development Authority, Downtown, established, proposed amendment to the Constitution 1764 Winder; new charter 3219 , 3476 MUNICIPAL CORPORATIONSBY POPULATION 1,000 or less; act repealed authorizing state employees to hold office 3639 300,000 or more; planning commissions, trial of violations in municipal courts provided, etc. 1416 300,000 or more; certain, planning department authorized to establish zoning review board 3847

Page 4161

300,000 or more; retirement act amended 3540 300,000 or more; zoning and planning provisions, act repealed 3845 300,000 or more; zoning review board authorized 3847 400,000 or more; housing code, demolitions under authorized, proposed amendment to the Constitution 1663 Retirement system, board of trustees, composition changed, etc., certain 3546 MUNICIPALITIES WITHIN COUNTIES BY COUNTY POPULATION 6,539-6,600; intoxicating liquors, sale for consumption on premises authorized 2488 18,000-18,250; rezoning restrictions on annexed property, time provisions clarified 2061 145,000-165,000; ad valorem tax installment payments provided 3515 400,000 or more; ad valorem taxes not past due when subject to review, etc. 2489 600,000 or more; ad valorem taxes not past due when subject to review, etc. 2489 MUNICIPALITIESHOME RULE AMENDMENTS Albany; charter amended, public transportation system provided, etc. 4010 Albany; charter amended, recorder's court, fine provisions increased, etc. 4013 Albany; charter amended, warrant commissioners provided, etc. 4017 Atlanta; charter amended, appointment of municipal court counselor provided, etc. 4020 Atlanta; charter amended, board of education, renumbering articles and sections provided, etc. 4023 Atlanta; charter amended, board of trustees of group insurance increased, etc. 4026 Atlanta; charter amended, firemen, sick leave provisions changed 4035 Atlanta; charter amended, municipal court judges' powers increased 4029 Atlanta; charter amended, sewer construction provisions changed 4032 Centerville; charter amended, mayor and councilmen, advertisement required before salary changes 4063 Folkston; charter amended, fiscal year fixed, etc. 4075 Folkston; charter amended, tax levy, etc. 4080 Griffin; charter amended, city manager, certain appointments authorized 4038 Griffin; charter amended, commissioner, qualification and election changed 4047 Griffin; charter amended, criminal court, terms changed 4050 Griffin; charter amended, director of public safety 4041

Page 4162

Griffin; charter amended, provisions for enacting legislation changed 4045 Griffin; charter amended, retirement benefits changed 4053 Jeffersonville; charter amended, bond interest limitation removed 4065 Jesup; charter amended, fiscal year changed, etc. 4070 Macon; charter amended, salaries of mayor and aldermen increased 4085 Macon; charter amended, water commissioners pension plan amended 4088 Montezuma; charter amended, fines for ordinance violations increased 4095 Newnan; charter amended, election date changed 4098 Snellville; charter amended, merit service system provided 4102 RESOLUTIONS AUTHORIZING COMPENSATION Barone, Joseph P. 3857 Blanchard, Sergeant Lee 3863 Bruce, Mrs. Charlotte H. 3859 Bryan, Joseph A. 3868 Cartersville, City of 3869 Corbin, Brock 3866 Davis, Mrs. Era S. 3852 Edmonson, John C., Jr. 3862 Flanagan, James Michael, executor of estate of 3869 Harris, Cecil 3856 Helt, Mr. and Mrs. Robert 3858 Lindsey, Mrs. M. O. 3861 Loehle, Craig 3864 Minter, James 3867 Peacock, Walter H., Executor U/W of James Michael Flanagan 3869 Sexton, Mrs. Dave 3860 Whitehead, Aaron Franklin 3865 RESOLUTIONS AUTHORIZING LAND CONVEYANCES, LEASES AND EASEMENTS Augusta Association for Retarded Children; lease of land to, authorized 612 Augusta, City of; land conveyance to authorized 536 Baldwin County; lease of land to authorized 1244 Berrien County; land conveyance to, authorized 332 Berrien County; land conveyance to school board authorized 339 Cairo, City of; land conveyance to authorized 512 Calhoun Chemical and Coating Corporation; land conveyance to authorized 566

Page 4163

Chattahoochee River; conveyance of land on to United States government authorized 1235 Consolidated Atlanta Properties, Ltd.; severance of certain land from lease authorized, etc. 1247 Decatur County; conveyance of land authorized 1640 First Presbyterian Church of Milledgeville, lease of land to authorized 1228 Hospital Authority of Wayne County, conveyance of land to authorized 1231 Milledgeville, City of; lease of land to authorized 1244 Montezuma, City of; land conveyance to authorized 1638 Nashville, City of; land conveyance to authorized 344 Peachtree-Whitehall, Inc.; severance of certain land from lease authorized, etc. 1247 Seminole County; land conveyance to authorized 584 Union County; land conveyance to United States authorized 1410 United States; conveyance of land on Chattahoochee River to, authorized 1235 United States; land conveyance in Union County authorized 1410 Wayne County; hospital authority, conveyance of land to authorized 1231 Western and Atlantic Railroad Commission; severance of certain land from lease authorized, etc. 1247 MISCELLANEOUS RESOLUTIONS Blue Star Memorial Highway; honoring Captain Leon Ellis, Jr., designated 2664 Conasauga judicial circuit, law books authorized for judge 1456 Ellis, Captain Leon, Jr., highway honoring designated 2664 Georgia Hall of Fame Commission established 1636 Hall of Fame Commission established 1636 Lake Tobesofkee; investigation of as State Park directed 1642 Metropolitan Atlanta Rapid Transit Overview Committee, membership changed, etc. 524 Multi-State transporation corridor advisory board; authority to pay contribution provided 1457 Spalding County; certain sureties on certain bonds relieved 3854 Tobesofkee, Lake; investigation of as State Park directed 1642

Page 4164

A ADEQUATE PROGRAM FOR EDUCATION IN GEORGIA ACT Enacted 1045 ADMINISTRATIVE SERVICES, DEPARTMENT OF Bonds, employees, procurement provided 504 ADMINISTRATORS, ETC. Private sales by, authorized 1135 ADOPTION Parents voluntarily consenting to 389 AGRICULTURAL COMMODITIES PROMOTION ACT, GEORGIA Amended, peanut stabilization fund established, etc. 564 AGRICULTURE Exemption from taxation for certain harvested agriculture products authorized, proposed amendment to the Constitution 1704 Livestock, registration of marks and brands provided 1003 Livestock theft penalized, etc. 1006 Meat, certain deceptive advertising and sale prohibited, etc. 1030 Milk, wholesale fluid, filing of prices provided, etc. 1042 Natural gas, prior allocation for nitrogen production urged 9 Peanuts, stabilization fund established, etc. 564 Pecans processors, etc., licenses, etc. 539 Tobacco, flue-cured leaf, conditions provided for sale, etc. 518 AIR QUALITY CONTROL ACT Amended 1187 ALBANY, CITY OF See also tabular indexMunicipalities, Home Rule Amendments ALCOHOLICS Treatment of, provided, etc. 200 ALCOVY JUDICIAL CIRCUIT Grand jury provisions changed, etc. 613

Page 4165

Judge, salary supplemented by Newton County 126 Judge, salary supplemented by Walton County 124 ALMA, CITY OF Charter amended, salary changes, etc. 3751 ALPHARETTA, CITY OF Charter amended, recorder's court, provisions changed 2495 ALUMINUM ORE Payment, certain, for commercial production from kaolin authorized, proposed amendment to the Constitution 1671 AMERICAN HISTORY MONTH Designated 329 AMERICUS, CITY OF Charter amended, parking facilities, certain authorized, etc. 3365 ANIMALS Certain liens on created, etc. 330 APPLING COUNTY County development, expenditure of funds for, authorized proposed amendment to the Constitution 1708 Small claims court, judges, terms changed 3152 APPORTIONMENT ACT House of Representatives, amended 16 Senatorial districts, amended 1233 APPROPRIATIONS ACT General, amended 1459 General, enacted 1508 ARCHITECTS Practice redefined, etc. 162 ATHENS, CITY OF Charter amended, certain malt beverage and wine tax authorized 2986 Charter amended, pension plan amended 3513

Page 4166

ATHLETIC CONTESTS Ticket sales to, colleges, certain act repealed 417 ATKINSON COUNTY Ordinary, salary provisions changed 3108 Superior court, deputy clerk, salary fixed 3818 Tax commissioner, clerk authorized 3820 ATLANTA, CITY OF See also tabular indexMunicipalities, Home Rule Amendments Ad valorem tax exemption, certain, provided 2006 Charter amended, ombudsman's office created, etc. 2665 Tax levy authorized to pay certain revenue obligations, proposed amendment to the Constitution 1660 ATLANTA JUDICIAL CIRCUIT Additional judge provided 341 ATTORNEYS Appointment for indigents provided 1100 Bar examination applicants, qualifications changed 3 AUBURN, CITY OF Tax exemption, included in 619 AUGUSTA ASSOCIATION FOR RETARDED CHILDREN Lease of land to, authorized 612 AUGUSTA, CITY OF Charter amended, council members, allowed to succeed themselves 3748 Land conveyance to authorized 536 Municipal court, provisions clarified, etc. 2410 AUGUSTA-RICHMOND COUNTY Board of commissioners, provided, etc., referendum 2105 Charter commission act, enacted 2324 Coliseum authority act, amended, purpose redefined, etc. 3207 AUSTELL, CITY OF Charter amended, corporate limits changed 3350 AUTOMOBILES Manufacturer's safety warranty act amended 8

Page 4167

B BACON COUNTY Ordinary placed on salary, etc. 2190 Superior court judge, additional provided, etc. 364 Tax commissioner, salary changed, etc. 3314 BALDWIN COUNTY County court, judge, solicitor, salaries changed, etc. 3211 Lease of land to authorized 1244 BANKS AND BANKING Financial institutions code enacted 705 Lending institutions prohibited from selling insurance 1101 BANKS COUNTY Tax commissioner, office created, etc., referendum 3798 BARNESVILLE, CITY OF Charter amended, certain terms of office changed, etc. 3021 BARONE, JOSEPH P. Compensation to authorized 3857 BARTOW COUNTY Coroner, salary changed 3122 Sheriff, mileage allowance changed 2449 BARTOW, TOWN OF New charter 2370 BERRIEN COUNTY Land conveyance to, authorized 332 School Board, certain land conveyance authorized 339 BIBB COUNTY Agriculture, certain products exempted from taxation, proposed amendment to the Constitution 1706 Appropriation of money through Macon-Bibb County Urban Development Authority authorized, proposed amendment to the Constitution 1754 Board of public education and orphanage, compensation provisions changed, proposed amendment to the Constitution 1724

Page 4168

BICENTENNIAL CELEBRATION ACT, NATIONAL, GEORGIA COMMISSION FOR Amended, certain proceeds, retention authorized 430 BLANCHARD, SERGEANT LEE Compensation to authorized 3863 BLOOD TESTS Medical examiner, analytical purposes authorized, etc. 561 Technicians, qualifications changed 562 BLOOMINGDALE, CITY OF Charter granted 3439 BLUE RIDGE, CITY OF Charter amended, ad valorem tax rate changed, referendum 3842 BLUE STAR MEMORIAL HIGHWAY Designated, honoring Captain Leon Ellis, Jr. 2664 BOARD OF DENTAL EXAMINERS Personnel employment authorized, etc. 1223 BOARD OF EXAMINERS OF PRACTICAL NURSES ACT Amended 494 BOARD OF EXAMINERS OF REGISTERED NURSES Examination fees changed, etc. 496 BODIES Forms to be furnished driver license applicants for gift of after death, etc. 1117 BONDS State employees, procurement provided 504 BOWDON, CITY OF Certain homestead exemption granted, proposed amendment to the Constitution 1702 BRANTLEY COUNTY Superior court judge, additional provided, etc. 364

Page 4169

BRASELTON, TOWN OF Charter amended, utility services, resale authorized, etc. 3142 BROOKS COUNTY Commission districts, reapportionment of, provided, referendum 3088 BRUCE, MRS. CHARLOTTE H. Compensation authorized 3859 BRUNSWICK, CITY OF Charter amended, corporate limits redefined 2810 BRYAN COUNTY Industrial development authority, membership changed, proposed amendment to the Constitution 1696 Ordinary placed on salary 3214 Tax commissioners, salary changed 3216 BRYAN, JOSEPH A. Compensation authorized 3868 BUFORD, CITY OF Charter amended, election provisions changed, etc. 2694 Charter amended, provisions for taxation of schools changed 3041 BULLOCH COUNTY Board of commissioners, clerical assistants, salaries changed 3049 Deputy sheriffs, salaries changed 3055 Ordinary, clerical provisions changed 3052 School superintendent, appointment by board of education authorized, proposed amendment to the Constitution 1758 Superior court clerk's office, certain salaries changed 3046 Tax commissioner, assistants for, salaries changed 3043 BUREAU OF INVESTIGATION Created, etc. 109 BURKE COUNTY Small claims court, certain provisions changed, etc. 2532 State court, judge and solicitor, salaries changed 3604 Superior court clerk placed on salary, etc. 3324 Tax commissioner, salary changed 3144

Page 4170

BUTTS COUNTY Coroner, salary changed 3660 Deputy sheriffs, salaries changed, etc. 3018 Tax commissioners, expense allowance provided, etc. 2990 Treasurer, salary changed 2994 C CAIRO, CITY OF Land conveyance to authorized 512 CALHOUN CHEMICAL AND COATING CORPORATION Land conveyance to authorized 566 CALHOUN, CITY OF Charter amended, corporate limits changed, etc. 2241 CALHOUN COUNTY Tax commissioner's office, salary changes, etc. 2772 CAMPAIGN FINANCING DISCLOSURE ACT Enacted 155 CAMPUS POLICEMEN Certain, jurisdiction extended 611 CANDLER COUNTY Ordinary placed on salary 3347 Sheriff, salary changed, etc. 2741 Superior court clerk placed on salary 2736 Tax commissioner placed on salary, etc. 2738 CAPTAIN LEON ELLIS, JR. Highway designated honoring 2664 CARROLL CITY-COUNTY HOSPITAL AUTHORITY Filling vacancies provided 2318 CARROLL COUNTY City-County hospital authority, filling vacancies provided 2318 Commissioner, salary changed, etc. 3322 Judge, superior court, additional authorized, etc. 334

Page 4171

Ordinary, salary changed 2788 Sheriff, salary changed 3554 State court judge, salary changed, etc. 2797 Superior court clerk, salary changed 3557 Tax commissioner, salary changed 2789 CARROLLTON, CITY OF Charter amended, certain terms of office changed, referendum 2791 Charter amended, corporate limits changed 2795 CARTERSVILLE, CITY OF Compensation authorized 3869 New charter 3697 CATOOSA COUNTY Commissioner, salary changed 2195 Deputy sheriffs, salaries changed, etc. 2193 Tax commissioners, clerical allowance changed 2198 CAVE SPRING, CITY OF Charter amended, councilmen, election of, provisions changed 3124 CENTERVILLE, CITY OF See also tabular indexMunicipalities, Home Rule Amendments CENTRALHATCHEE, TOWN OF New charter, referendum 2347 CHARITABLE TRUST ACT, GEORGIA Enacted 440 CHARLTON COUNTY Board of commissioners, membership increased, etc. 3505 Deputy sheriffs, provisions relating to changed 3789 Superior court judge, additional provided, etc. 364 CHATHAM COUNTY General Hospital Authority of West Chatham created, proposed amendment to the Constitution 1772 Governing authorities authorized to execute security deeds, etc., proposed amendment to the Constitution 1759 Juvenile court created 586

Page 4172

Retirement benefits increased, board of education, proposed amendment to the Constitution 1692 State court, number of jurors in misdemeanor trials changed 3537 CHATTAHOOCHEE COUNTY Board of commissioners, salaries changed 3574 Sheriff, salary provided 3138 Superior court, district attorney, salary supplement, etc. 128 , 131 CHATTAHOOCHEE JUDICIAL CIRCUIT Superior court, district attorney, salary supplement, etc. 128 , 131 CHATTAHOOCHEE RIVER Conveyance of land on to U.S. Government authorized 1235 CHATTOOGA COUNTY Penalty for failure to account for county funds provided, etc. 3345 Sheriff, additional personnel provided 2881 CHEROKEE COUNTY Board of commissioners provided, etc., referendum 2534 State court created 2114 Superior court clerk, etc., salary changes, etc. 3642 Water and sewerage authority, new name provided 2530 CHILDREN Abused, reporting procedures, additional, provided, etc. 438 Adoption, parents voluntarily consenting to 389 Certain employment permitted 534 Exceptional, redefined 1209 Felons over 13 years old, sentencing provided 1455 Stadium employment, etc., authorized 460 CITY COURTS Court reporter's notes, certain destruction provided 410 CIVIL DEFENSE ACT Amended 558 Amended, immunity provisions extended 386

Page 4173

CIVIL PRACTICE ACT Motion to set aside judgment for lack of jurisdiction provided 1138 CLAIMS ADVISORY BOARD ACT Amended 395 CLARKESVILLE, CITY OF Charter amended, authority to close certain street granted 2677 CLAYTON COUNTY Board of commissioners, posts created, etc. 3308 Tax commissioner, deputy, salary changed 3305 CLINCH COUNTY Sheriff, mileage rate increased, etc. 3822 COBB COUNTY See tabular indexCounties and County MattersHome Rule Actions . Board of commissioners, election districts, changed, etc. 3829 Board of elections created, etc., proposed amendment to the Constitution 1798 Education districts changed, etc., referendum 3516 Education districts, redefinition of, authorized, proposed amendment to the Constitution 1763 Juvenile court, judge, salary changed 3260 Ordinary, salary changed 3262 Payment of revenues received from intoxicating beverages provided, etc., proposed amendment to the Constitution 1730 State court, additional judge provided, etc. 2226 State court, magistrate, office of, created 2212 State court, solicitor, salary changed 3257 COCHRAN, CITY OF Charter amended, clarifying amendments provided, etc. 3757 COFFEE COUNTY Superior court judge, additional provided, etc. 364 COLLEGE PARK, CITY OF Homestead exemption, certain provided, proposed amendment to the Constitution 1768

Page 4174

COLQUITT COUNTY Board of commissioners recreated, etc. 3078 COLUMBIA COUNTY Board of commissioners, certain election provisions changed 2808 COLUMBUS Charter amended, certain eligibility provisions changed 2783 Charter amended, council organizational meeting date established, etc. 2781 Charter amended, effective date of criminal ordinances provided, etc. 3318 Charter amended, time for presentation of certain claims provided 3316 Medical center board of commissioners, membership increased 2624 Municipal court, certain court costs changed, etc. 3774 COMMON CARRIERS Intoxicating liquors, certain distribution by certain, authorized 615 COMMON DAY OF REST ACT OF 1974 Enacted, referendum 186 CONASAUGA JUDICIAL CIRCUIT Judge, additional, provided, etc. 371 Superior court judge, law books authorized 1456 CONSOLIDATED ATLANTA PROPERTIES, LTD. Severance of certain land from lease authorized, etc. 1247 CONTROLLED SUBSTANCES ACT, GEORGIA Enacted 221 COOK COUNTY Sheriff, certain reimbursements increased 2586 COOPERATIVE EDUCATIONAL SERVICE AGENCIES ACT Amended 488

Page 4175

CORBIN, BROCK Compensation authorized 3866 CORNELIA, CITY OF Charter amended, mayor and commissioners, salaries changed 2675 CORPORATIONS Income for tax purposes, clarified, etc. 406 CORRECTIONS, DIRECTOR OF Prisoner transfers, certain, pending appeal, authorized 479 COUNCIL ON MATERNAL HEALTH Renamed, etc. 269 COUNTIES Ad valorem tax exemption, certain, provided (28,275-29-650) 2013 Ad valorem tax exemption, certain, provided (45,000-50,000) 2014 Ad valorem tax exemption, certain, provided (90,000-140,000) 2011 Ad valorem installment payments provided, etc. (145,000-165,000) 3515 Ad valorem taxes not past due when subject to review, etc. 2489 Animal Cruelty law (145,000-165,000) 2648 Assistant court reporter, office created, etc. 2644 Board of elections created (45,000-50,000) 3556 Board of elections, certain, provided (22,312-22,825) 2476 Board of elections created, etc. (51,000-55,100) 2652 Board of Elections, jurisdiction changed, etc. (170,000-195,000) 3530 Board of examiners and stationary engineers and firemen, certain counties, act repealed 2616 Certain grants authorized, etc. 273 Chief investigator, office created, etc. (145,000-165,000) 2640 Commissioners, compensation fixed (30,000-31,500) 2645 County managers, certain, authorized (400,000 or less) 435 Debt limitation provided, proposed amendment to the Constitution 1811 District attorneys, assistant, circuits having more than one judge, salaries changed 360 District attorneys, certain, authorized to appoint certain investigators, etc. 2475

Page 4176

Emeritus offices, certain act repealed, etc. 2615 Employees' salaries changed, etc. (145,000-165,000) 2655 Golf courses, certain authorized to sell malt beverages 587 Grand juries, investigative, authorized (400,000-600,000) 418 Grand juries, special purpose authorized (600,000 or more) 270 Indemnity insurance, purchase authorized 702 Industrial waste water treatment services authorized 617 Intoxicating liquors, sale for consumption on premises authorized (6,530-6,600) 2488 Joint city-county board of tax assessors, arbitration method provided, etc. (300,000 or more) 3607 Librarian, authorized to appoint, etc. (145,000-165,000) 2482 Local income tax, certain levy authorized, etc., referendum 506 Malt beverages, excise provided, etc. 1447 Ordinaries authorized to appoint clerks, etc. (23,450-23,550) 555 Ordinaries' compensation fixed, etc. (145,000-165,000) 2646 Ordinary's court, traffic cases, fines and forfeitures disposition 2614 Paupers, burial expenses increased, etc. (160,000-165,000) 616 Planning commissions, portion of act establishing, repealed, etc (600,000 or more) 3340 Police assistance, certain, may be rendered by State 447 Retirement systems, etc., requirements provided, etc. 1407 Revenue anticipation obligations, authority to change purpose of provided, proposed amendment to the Constitution 1666 Revenue, payment in two installments provided 2060 Sheriffs authorized to contract with municipalities for services, etc. (600,000 or less) 542 Sheriff's salaries increased (185,000-190,000) 2606 Sheriffs, salary procedure fixed, etc. (14,000-15,000) 2659 Small claims court, certain, cost provisions, etc., changed 2484 Small claims court created (22,830-23,500) 3650 Small claims court, population figures changed, etc. (9,419-9,430) 2636 Small claims court, population figures changed (12,000-12,200) 2220 Small claims court, population figures changed, etc. (23,500-23,565) 2638 State courts, personnel provided, etc. (145,000-165,000) 2661 Superior court clerk, act requiring certain attendance at trials in court of ordinary repealed 3791 Superior court clerks, salaries changed (185,000-190,000) 2474 Superior court clerks, salaries fixed, etc. (145,000-165,000) 2647 Tax assessors, board of, contents of required noticechanged, etc. 609

Page 4177

Tax commissioners, compensation fixed, etc. (145,000-165,000) 2481 Tax deferred compensation plan authorized 198 Tax levy, certain, requirement of specificity repealed (600,000 or more) 2483 Tax receiver's books, closing time changed, etc. (165,000-200,000) 2635 Treasurers, compensation fixed, etc. (145,000-165,000) 2480 Zoning and planning provisions of certain act repealed (300,000 or more) 3845 COURT OF ORDINARY Name change to probate court, etc., proposed amendment to the Constitution 1646 COURT REPORTERS Notes, certain destruction of provided 410 COURT REPORTING ACT, GEORGIA Enacted 345 COURTS Advertisements, certain, preservation of, provided 383 Attorneys, appointment for indigents provided 1100 Deaf sign language interpreters, certain use authorized in 484 Reporter's notes, certain destruction of, provided 410 COVINGTON, CITY OF Charter amended, election provisions changed, referendum 2978 COWETA COUNTY See tabular indexCounties and County MattersHome Rule Actions State court, judge, solicitor, salary changes 3067 Superior court, judge, additional authorized, etc. 334 COWETA JUDICIAL CIRCUIT Superior court judge, additional, authorized, etc. 334 CRABS Bond, certain, required for commercial boat owners, etc. 1173 Commercial taking, seasons for, provided, etc. 1170 Taking of, provisions made for, etc. 1175

Page 4178

CREDIT UNION DEPOSIT INSURANCE CORPORATION Authorized 545 CRIMINAL JUSTICE ACT, GEORGIA Amended, attorneys, appointment for indigents, provided 1100 CRIMINAL LAW Abusive and obscene language, redefined 470 Altered identification mark, use of articles with, penalty provided 434 Attorneys, appointment for indigents provided 1100 District attorneys, etc., exemption from concealed weapons act provided 481 Elections, notice of candidacy, false statements made in, penalized 522 Evidence, tampering with, penalty provided 423 General Assembly, members prohibited from paid appearances before Pardon and Paroles Board 471 Impersonation of peace officer solicitor penalized 1221 Knives, certain possession of, illegal 385 Livestock theft penalized, etc. 1006 Refunds, fraudulent attempt to obtain, penalized 490 Terroristic act defined 1022 Theft by taking redefined 468 CRIMINAL PROCEDURE Felons over 13 years old, sentencing provided 1455 Imposition of sentences by judge authorized, etc. 352 Peace officers, warrants for, issuance provided, etc. 1230 Sentences, certain misdemeanor, may be served as week-ends 361 Traffic offenses, etc., alternative and additional punishment provided 631 D DALLAS, CITY OF Charter amended, ward compositions changed, etc. 2883 DALTON, CITY OF Charter amended, employees' pension plan provided, etc. 2744 DASHER, TOWN OF Charter amended, town council provided, etc., referendum 2311

Page 4179

DAVIS, MRS. ERA S. Compensation authorized 3852 DAWSON COUNTY Commissioner, salary changed 3405 Sheriff and deputies, salaries changed 3409 Superior court, deputy clerk, salary changed, etc. 2433 Superior Court, investigator provided, etc. 498 Tax commissioner, salary changed 3408 DEAD ANIMAL DISPOSAL ACT Amended, duties of State Department of Transportation 404 DEAF SIGN LANGUAGE INTERPRETERS Certain proceedings, use authorized in 484 DEALERS IN USED MOTOR VEHICLE PARTS REGISTRATION ACT Amended, sales tax certificate number required 392 DECATUR COUNTY Conveyance of land to authorized 1640 Sheriff's deputies, provisions changed 3559 DECEPTIVE PRACTICE Meat, certain advertising and sale of prohibited, etc. 1030 DeKALB COUNTY See tabular indexCounties and County MattersHome Rule Actions Board of commissioners, members seeking elective office, vacation by 3785 Bonds for public purposes, issuance of, authorized without election, etc., proposed amendment to the Constitution 1779 Certain exemption from ad valorem taxation provided, proposed amendment to the Constitution 1669 Justices of the peace, salaries provided, etc., proposed amendment to the Constitution 1720 Oglethorpe Housing Foundation Act 2591 Recorder's court, judge, qualifications changed, etc. 2802 State court, additional assistant solicitor, provided 3111 Superior court judges, supplement provided 391

Page 4180

DEKALB COUNTY OGLETHORPE HOUSING FOUNDATION ACT Enacted 2591 DENTAL CLINICS Colleges, certain, may maintain, etc. 482 DENTAL EXAMINERS, BOARD OF Personnel employment authorized, etc. 1223 DENTISTS License revocation, certain authorized, etc. 532 DEPARTMENT OF ADMINISTRATIVE SERVICES Bonds, employees, procurement provided 504 DEPARTMENT OF NATURAL RESOURCES Conservation rangers designated 1453 DEPARTMENT OF OFFENDER REHABILITATION Felons over 13 years old, sentencing provided 1455 DEPARTMENT OF PUBLIC SAFETY Driver's license examiners, salaries provided, etc. 1007 Forms to be furnished driver license applicants for gift of their bodies after death, etc. 1117 Jackson County, certain police powers granted in, proposed amendment to the Constitution 1689 Police assistance, certain requested, authorized (100,000 or more) 447 Salary changes 1122 DETAINERS ACT, INTERSTATE AGREEMENT ON Amended 390 DILLARD, CITY OF New charter 2451 DIRECTOR OF CORRECTIONS Prisoners, certain transfers pending appeal authorized 479

Page 4181

DISTRICT ATTORNEY EMERITUS ACT Amended 1246 DISTRICT ATTORNEYS Etc., exemption from concealed weapons act provided 481 DISTRICT ATTORNEYS' RETIREMENT FUND ACT Amended 1180 DOCTORS Confidential communications, certain disclosures do not violate, etc. 595 Redefined, etc. 1156 DODGE COUNTY Commissioner, clerk of, salary changed 3161 Deputy sheriffs, provisions changed, etc. 2072 Ordinary, clerk of, salary changed 3164 Sheriff, special deputy, designated, etc 3157 Superior court, clerk's personnel, etc. 3157 Tax commissioners, clerks provided, etc. 3166 DOUGHERTY COUNTY Garbage collection franchises authorized, proposed amendment to the Constitution 1770 Ordinary, compensation changed, etc. 2021 Sheriff, compensation changed 2019 State court created, etc. 3777 Superior court judge, additional, provided, etc. 367 Tax commissioner, office abolished, etc., proposed amendment to the Constitution 1654 DOUGLAS, CITY OF Charter amended, board of commissioners, election date changed, etc. 2491 DOUGLAS COUNTY (Douglasville); stadium authority created, proposed amendment to the Constitution 1781 DOUGLASVILLE, CITY OF Charter amended, corporate limits changed 3036 (Douglas); stadium authority created, proposed amendment to the Constitution 1781

Page 4182

DOUGLASVILLE-DOUGLAS COUNTY WATER AUTHORITY Created 3376 DRUGS Georgia Controlled Substances Act 221 DUBLIN, CITY OF Charter amended, corporate limits changed 2003 Charter amended, taxation provisions changed, etc. 3150 E EARLY COUNTY Board of commissioners, certain contract provisions changed 2188 Sheriff, compensation changed, etc. 2185 EAST POINT, CITY OF Certain exemption from ad valorem taxation provided, proposed amendment to the Constitution 1673 Charter amended, mayor's duties changed, etc., referendum 2497 EASTMAN, CITY OF Charter amended, payment of obligations provided 3024 EDMONSON, JOHN C., JR. Compensation to authorized 3862 EDUCATION Adequate program for education in Georgia act 1045 Athletic contest, sale of tickets to, certain act repealed 417 Boards of, retirement systems, etc., requirements provided, etc. 1407 Campus policemen, certain jurisdiction extended 611 Emergency conditions, certain definitions, changes, authorized, etc. 588 Environmental act of 1974 1113 Exceptional child redefined 1209 Exceptional children, certain requirements provided, etc. 1033 Eye protective devices required in certain courses 971 Higher Education Assistance Corporation Act amended 1444 Isolated schools, minimum teachers, provisions for, etc. 1028 Local boards of, retirement systems requirements relative to provided 1407

Page 4183

Married students, provisions made for, etc. 268 Private colleges, grants to students attending, increased, etc. 487 Public libraries, county and regional, provisions changed, etc. 492 School bus drivers, minimum salaries changed, etc. 431 School superintendents, bond requirements provided 428 Teachers, procedures for termination of, etc., provided 1104 ELECTIONS Absentee voting provisions changed, etc. 71 Campaign financing disclosure act 155 Candidacy, notice of, false statements made in, penalized 522 Municipal, certain provisions conformed to election code 82 Municipal, voter eligibility provisions changed, etc. 99 Presidential preference primary date provided, etc. 429 Qualifying requirements changed 4 Residence requirements for electors changed, etc. 95 ELECTRICAL CONTRACTORS ACT, GEORGIA Amended, certain license examinations changed, etc. 425 ELECTRICITY Persons responsible for high-voltage line work redefined 153 ELLIS, CAPTAIN LEON, JR. Highway designated honoring 2664 EMPLOYEES' RETIREMENT SYSTEM Age requirements, certain, changed 1177 Amended, accumulated leave constituted as creditable service 1451 Amended, Warm Springs Foundation employees credited 130 EMPLOYMENT AGENCIES ACT, PRIVATE Enacted 567 EMPLOYMENT SECURITY LAW Amended, maximum benefits increased, etc. 101 ENIGMA, TOWN OF Charter amended, election provisions changed, etc. 3250 ENVIRONMENTAL EDUCATION ACT OF 1974 Enacted 1113

Page 4184

EVANS COUNTY Ordinary, monthly allowance changed 2486 EVIDENCE Deaf sign language interpreters, certain, authorized, etc. 484 EXECUTIVE BRANCH Printing costs, procedure for showing, etc., provided 1002 EXECUTIVE REORGANIZATION ACT Amended, Georgia Bureau of Investigation created, etc. 109 EYEGLASSES Lense specifications, certain requirements deleted, etc. 515 EYE PROTECTIVE DEVICES Education, required in certain courses 971 F FAIRBURN, CITY OF Charter amended, recorder's court, maximum penalty changed, etc. 3673 FANNIN COUNTY Board of commissioners, number of members changed, etc. 2136 Ordinary placed on salary, etc. 2131 Superior court clerk placed on salary, etc. 2134 FAYETTE COUNTY Ordinary, salary changed, etc. 3026 Sheriff, salary changed 3662 Superior court clerk, salary changed 3145 Tax commissioners, salary changed 3028 Treasurer, office abolished, referendum 3848 FAYETTEVILLE, CITY OF Charter amended, corporate limits redefined, referendum 2982 FIDUCIARY INVESTMENT COMPANY ACT Amended, certain real estate investments authorized 598

Page 4185

FINANCIAL INSTITUTIONS CODE Enacted 705 FINANCING AND INVESTMENT COMMISSION ACT, STATE Amended 171 FIREARMS AND WEAPONS ACT, GEORGIA Amended, shotgun defined, etc. 440 FIREMEN'S PENSION FUND ACT Amended, powers of trustees changed, etc. 377 FIRST PRESBYTERIAN CHURCH OF MILLEDGEVILLE Lease of land to authorized 1228 FLANAGAN, JAMES MICHAEL Compensation authorized to executor U/W 3869 FLOVILLA, CITY OF Charter amended, city court, prosecuting officer, provisions changed 3169 FLOYD COUNTY Board of commissioners, expense allowances changed 3745 FOLKSTON, CITY OF See also tabular indexMunicipalities, Home Rule Amendments FOOD SERVICE ESTABLISHMENTS Meat, notice of use of food extenders required, certain, etc. 1116 FORECLOSURES Personalty, provisions made for 398 FOREST PARK, CITY OF Certain ad valorem taxation granted, proposed amendment to the Constitution 1694 FORESTRY COMMISSION, GEORGIA Participation in certain programs, etc., authorized 559

Page 4186

FORESTS Certain Forestry Commission entrance authorized, etc. 426 State, management authorized, etc. 458 FORSYTH, CITY OF Charter amended, recorder, qualifications changed, etc. 3062 FORSYTH COUNTY Commission of public safety established, proposed amendment to the Constitution 1732 State court created 2114 Tax on businesses in incorporated areas authorized, etc., proposed amendment to the Constitution 1774 FRANKLIN, CITY OF Charter amended, employee selection provided, etc. 3754 FT. OGLETHORPE, TOWN OF Charter amended, mayor and aldermen, election provisions changed, etc. 2340 FULTON COUNTY Board of commissioners, districts changed, etc. 2128 Chief deputy clerk provided, etc. 2672 Criminal court, solicitor-general, salary fixed 2240 Homestead exemptions provided, certain, proposed amendment to the Constitution 1657 Retirement benefits, increases authorized, proposed amendment to the Constitution 1809 Retirement system, benefit provisions changed, etc. 3550 Retirement, certain, after 20 years' service 3837 Retirement, certain officers included in 3839 Superior court judge, additional, provided 341 Teachers and employees retirement system, dependent benefit formula changed 2776 Teachers and employees retirement system, prior school service redefined 2779 FUNERAL SERVICE CONTRACT ACT, PRE-NEED Amended 275 G GAME AND FISH Commercial Fishing Boats, etc., non-residents, fees 420

Page 4187

Crabs, taking of, provisions made, etc. 1175 Shrimp, crab boat owners, commercial, certain bonds required 1173 Shrimp, crabs, seasons for commercial taking provided, etc. 1170 GARDEN CITY Charter amended, corporate limits changed 3154 GENERAL APPROPRIATIONS ACT Amended 1459 Enacted 1508 GENERAL ASSEMBLY Compensation laws, vote recording required 476 Members of, paid appearance before Pardon and Paroles Board prohibited 471 Senate, secretary of; House of Representatives, clerk, compensation, etc., provided 458 GEO. L. SMITH II GEORGIA WORLD CONGRESS CENTER ACT Enacted 174 GEORGIA AGRICULTURAL COMMODITIES PROMOTION ACT Amended, peanut stabilization fund established, etc. 564 GEORGIA BUREAU OF INVESTIGATION Created, etc. 109 GEORGIA CHARITABLE TRUST ACT Enacted 440 GEORGIA CIVIL DEFENSE ACT Amended 558 GEORGIA CODE OF PUBLIC TRANSPORTATION Act amended 1422 GEORGIA COMMISSION FOR NATIONAL BIOCENTENNIAL CELEBRATION ACT Amended, certain proceeds, retention authorized 430

Page 4188

GEORGIA CONTROLLED SUBSTANCES ACT Enacted 221 GEORGIA COURT REPORTING ACT Enacted 345 GEORGIA CRIMINAL JUSTICE ACT Amended, attorneys, appointment, for indigents provided 1100 GEORGIA ELECTRICAL CONTRACTORS ACT Amended, certain license examinations changed, etc. 425 GEORGIA FIREARMS AND WEAPONS ACT Amended, shotgun defined, etc. 440 GEORGIA FOOD ACT Amended, honey labeling requirements provided, etc. 450 GEORGIA FORESTRY COMMISSION Forests, certain entrance authorized, etc. 426 Participation in certain programs, etc., authorized 559 GEORGIA HALL OF FAME COMMISSION Established 1636 GEORGIA HIGHER EDUCATION ASSISTANCE CORPORATION ACT Amended 1444 Amended, veterans priority provided, etc. 1118 GEORGIA HISTORICAL PLATES, OFFICIAL Designated 13 GEORGIA MEAT INSPECTION ACT Amended, rabbits included within 453 GEORGIA MOTOR VEHICLE ACCIDENT REPARATIONS ACT Enacted 113 GEORGIA PESTICIDE USE AND APPLICATION ACT Bond provisions changed, etc. 1189

Page 4189

GEORGIA PORTS AUTHORITY ACT Amended, revenue bonds, maximum rate provisions removed, etc. 589 Certain land conveyance to authorized 1438 GEORGIA POST MORTEM EXAMINATION ACT Amended, fees changed 503 Amended, blood tests, use for analytical purposes authorized, etc. 561 GEORGIA PROPRIETARY SCHOOL ACT Amended, exemption changed, etc. 1418 GEORGIA RESIDENTIAL FINANCE AGENCY ACT Enacted 975 GEORGIA SECURITIES ACT OF 1973 Amended 284 GEORGIA STATE FINANCING AND INVESTMENT COMMISSION ACT Amended 171 Amended, certain services reimbursements authorized, etc. 1213 GEORGIA STATE SPEECH PATHOLOGY AND AUDIOLOGY LICENSING ACT Enacted 1009 GEORGIA VETERINARY PRACTICE ACT Amended, powers of board defined, etc. 1441 GEORGIA WATER QUALITY CONTROL ACT Amended 599 GEORGIA WORLD CONGRESS CENTER ACT, GEO. L. SMITH II Enacted 174 GLASCOCK COUNTY Ordinary, salary supplemented 3567 Tax Commissioner, salary changed 3565

Page 4190

GLYNN COUNTY Sheriff's office, salary and personnel changes provided 3434 Superior court clerk, etc., salary changes, etc. 3569 Tax commissioner, salary changes, etc. 3336 GOLF COURSES Certain, authorized to sell malt beverages 587 GORDON COUNTY Commissioner provided, etc. 2522 Superior court, grand jury, certain charges provided 2805 Tax commissioners, salary changes, etc. 2917 GOVERNOR Policies and goals, annual report required 478 GRAND JURIES Special purpose, authorized (600,000 or more) 270 GRAYSON, CITY OF Charter amended, name of town changed, etc. 3090 GRIFFIN, CITY OF See also tabular indexMunicipalities, Home Rule Amendments GROWTH AND DEVELOPMENT ACT OF 1974, PLANNED Enacted 1215 GUARDIANS Mentally ill persons, procedure for appointment changed, etc. 472 GWINNETT COUNTY Board of commissioners, chairman permitted to hold certain other public office 3813 Business tax in incorporated areas authorized, etc., proposed amendment to the Constitution 1807 Homestead exemption, certain, authorized, proposed amendment to the Constitution 1796 Recorder's court, judge, salary changed, etc. 3780 Regulation of speed in incorporated areas authorized, etc., proposed amendment to the Constitution 1803

Page 4191

Tax levy, water and sewerage, authorized proposed amendment to the Constitution 1776 Water and sewerage authority act amended, etc. 3815 H HABERSHAM COUNTY Board of commissioners, salary changes 3320 Clerk of ordinary, salary changes 3462 State court, judge, solicitor, salaries changed, etc. 3254 Tax commissioner, salary fixed 3460 HALL COUNTY General Assembly authorized to prescribe laws for making tax levies, etc., proposed amendment to the Constitution 1735 Superior court, investigator provided, etc. 498 HALL OF FAME COMMISSION, GEORGIA Established 1636 HANCOCK COUNTY See tabular indexCounties and County MattersHome Rule Actions HAPEVILLE, CITY OF Charter amended, election provisions changed 3303 Charter amended, certain pension benefits increased 3535 Homestead exemption, certain, provided, proposed amendment to the Constitution 1686 HARALSON COUNTY County commissioner, salary changed 2141 Ordinary, salary changed, etc. 2145 Tax commissioner, clerical assistant, salary changed 2143 HARRIS, CECIL Compensation to authorized 3856 HARRIS COUNTY Deputy sheriffs, salaries fixed 3343 Superior court, district attorney, salary supplement, etc. 128 , 131

Page 4192

HEALTH Alcoholics, treatment of provided, etc. 200 Insurance policies, certain definitions changed 436 Long-term health care facility act enacted 621 Maternal, renamed, etc. 269 HEALTH INSURANCE POLICIES Requirements changed 196 HEARD COUNTY Hospital authority, filling vacancies provided 2585 Judge, superior court, additional, authorized, etc. 334 HELT, MR. AND MRS. ROBERT Compensation authorized 3858 HENRY COUNTY Board of commissioners, new, provided 3680 Business licenses, certain authorized 3853 New board of commissioners provided 3680 Ordinary, salary changed 3248 Sheriff, salary changed 3057 Tax commissioner, salary changed 3059 HIAWASSEE, CITY OF New charter 3180 HIGHER EDUCATION ASSISTANCE AUTHORITY ACT, GEORGIA Amended, veterans priority provided, etc. 1118 HINSONTON WATER AUTHORITY ACT Enacted 2997 HISTORICAL PLATES, GEORGIA Designated 13 HISTORY MONTH, AMERICAN Designated 329 HOGANSVILLE, CITY OF Charter amended, corporate limits changed, referendum 2203

Page 4193

HOME RULE ACT, MUNICIPAL Amended 195 HOMERVILLE, CITY OF Charter amended, registration of voters changed 3828 HOMESTEAD EXEMPTIONS Ad valorem taxation, certain income excluded for qualifying, proposed amendment to the Constitution 1648 Certain, provided 183 Certain income excluded for qualifying for, proposed amendment to the Constitution 1648 HONEY LABELING Requirements provided, etc. 450 HOSPITAL AUTHORITIES Obligations, issuance of certain, authorized 424 HOSPITAL AUTHORITY OF WAYNE COUNTY Conveyance of land to authorized 1231 HOUSE OF REPRESENTATIVES Apportionment act amended 16 Clerk, compensation, etc., provided 458 HOUSING Georgia residential finance agency act 975 HOUSTON COUNTY Handicapped citizens, grants for training provided, etc., proposed amendment to the Constitution 1728 I INCOME TAX Local, certain levy authorized, etc., referendum 506 INDUSTRIAL WASTE WATER TREATMENT SERVICES Certificate of authority provisions changed, etc. 464

Page 4194

INSURANCE Counties, municipalities, authorized to provide 617 Credit Union deposit corporation authorized 545 Health insurance policies, requirements changed 196 Indemnity, political subdivisions and bodies authorized to purchase 702 Lending institutions prohibited from selling 1101 Motor vehicles, accident reparations act 113 Policies, health, certain definitions changed 436 State, hazard reserve, certain fund use authorized 530 INTERSTATE AGREEMENT ON DETAINERS ACT Amended 390 INTOXICATING LIQUORS Children, certain stadium employment, etc., authorized 460 Common carriers, certain, certain distribution authorized 615 Golf courses, certain, authorized to sell malt beverages 587 License provisions, certain changed 1125 Licensees, investigation of, procedures for 1034 Malt; excise tax provided, etc.; municipalities, counties 1447 Sale for consumption on premises authorized (6,530-6,600) 2488 J JACKSON, CITY OF Charter amended, employment of elected public officials authorized, etc. 2216 JACKSON COUNTY Department of public safety, certain police powers granted agents, proposed amendment to the Constitution 1689 JEFF DAVIS COUNTY Ordinary placed on salary, etc. 3792 Sheriff, salary changed 3803 Sheriff's personnel, salary changes made 2589 Superior court clerk, personnel of, salary changes 3508 Superior court clerk, salary changed, etc. 3105 JEFFERSONVILLE, CITY OF See also tabular indexMunicipalities, Home Rule Amendments

Page 4195

JEFFERSON, CITY OF Charter amended, corporate boundaries corrected 3795 JENKINS COUNTY Board of commissioners, salary changes 3267 Deputy sheriffs, provisions relating to changed 3835 State court, judge, solicitor, salaries changed 3264 JESUP, CITY OF See also tabular indexMunicipalities, Home Rule Amendments JOINT CITYCOUNTY BOARD OF TAX ASSESSORS Arbitration method provided, etc. (300,000 or more) 3607 JOINT MUNICIPAL RETIREMENT SYSTEM ACT Amended, municipal authority employees included 699 JONES COUNTY Board of commissioners, new, created, etc. 2162 Small claims court created 2573 JURIES Certain expense allowance substituted, etc. 325 Commissioners, compensation of, increased, etc. 388 Governing authority to prescribe fees, etc. (600,000 or more) 557 Grand juries, investigative, authorized (400,000-600,000) 418 JUVENILE COURT CODE Amended, expenses of judge provided, etc. 1126 JUVENILE COURTS Adoption, parents voluntarily consenting to 389 K KAOLIN Payment authorized for certain production of aluminum ore from, authorized, proposed amendment to the Constitution 1671

Page 4196

KNIVES Certain possession of, illegal 385 L LAGRANGE DOWNTOWN, DEVELOPMENT AUTHORITY Proposed amendment to the Constitution 1681 LAKE TOBESOFKEE Investigation of as State Park directed 1642 LAKELAND, CITY OF Charter amended, election provisions changed, etc. 2697 LIBRARIES County and regional, provisions changed, etc. 492 LICENSES Drivers, on application, forms to be furnished for gift of their bodies after death, etc. 1117 Drivers, suspension regulations changed, etc. 1182 Georgia state speech pathology and audiology licensing act 1009 Intoxicating liquors, certain provisions changed 1125 Intoxicating liquors, investigation of, procedures for 1034 Motorized carts, certain, license exemption provided 414 Used car dealers, requirements provided 1240 LILBURN, CITY OF Charter amended, election procedures changed, etc. 3432 LINCOLN COUNTY Board of commissioners, chairman, salary changed, etc. 3126 LINDSEY, M. O., MRS. Compensation to authorized 3861 LITTER CONTROL LAW Amended, penalty changed 454

Page 4197

LIVESTOCK Registration of marks and brands provided, etc. 1003 Theft penalized, etc. 1006 LOEHLE, CRAIG Compensation to authorized 3864 LONG COUNTY Board of education, members' salaries changed, referendum 2878 Commissioners, salaries changed 2368 LONG-TERM HEALTH CARE FACILITY ACT Enacted 621 LOUISVILLE, CITY OF Charter amended, corporate limits changed 2519 Charter amended, election provisions changed 2785 LOWNDES COUNTY Consolidation with City of Valdosta authorized, proposed amendment to the Constitution 1715 Ordinary, fiscal year budget provided 3369 Sheriff, fiscal year budget provided, etc. 2869 Superior court clerk, fiscal year budget provided, etc. 2875 Tax commissioner, fiscal year budget provided, etc. 2871 Water and sewerage authority act 2678 LUMPKIN COUNTY Superior court, investigator provided, etc. 498 M MCDUFFIE COUNTY Development authority, ad valorem tax levy provided, etc., proposed amendment to the Constitution 1683 MCINTOSH COUNTY Sheriff, salary changed 3334 MACON-BIBB COUNTY Urban Development Authority Act, enacted 3093 Water and Sewerage Authority, amended 2031

Page 4198

Water and Sewage Authority, amended, members terms extended, referendum 3074 Water and Sewerage Authority, property transfer to authorized, etc. 3129 MACON, CITY OF See also tabular indexMunicipalities, Home Rule Amendments Appropriation of money through Macon-Bibb County Urban Development Authority authorized, proposed amendment to the Constitution 1754 Charter amended, board of water commissioners abolished, referendum 2028 Charter amended, certain property transfer authorized, etc. 3129 Charter amended, legislative power vested, etc. 2051 MACON COUNTY Board of commissioners, salaries changed 3372 Motor vehicle registration fee, certain, authorized, proposed amendment to the Constitution 1684 MADISON, CITY OF Charter amended, election provisions changed 2182 MALT BEVERAGES Excise tax provided, etc.; municipalities, counties 1447 Golf courses, certain, authorized to sell 587 MANCHESTER, CITY OF Charter amended, corporate limits changed 2236 MANUFACTURER'S SAFETY WARRANTY ACT Amended, definition changed 8 MARIETTA, CITY OF Charter amended, corporate limits changed 3412 MARION COUNTY Superior court, district attorney, salary supplement, etc. 128 , 131 MARTIN, TOWN OF Charter amended, election provisions changed 2988

Page 4199

MATERNAL HEALTH, COUNCIL ON Renamed, etc. 269 MEAT Certain deceptive advertising and sale of prohibited, etc. 1030 Notice of use of food extenders required, certain, etc. 1116 MEAT INSPECTION ACT, GEORGIA Amended, rabbits included within 453 MEDICAL EXAMINER Blood tests, analytical purposes authorized, etc. 561 Post mortem, fees changed 503 MERIWETHER COUNTY Board of commissioners, salaries changed, etc. 3671 Judge, superior court, additional, authorized, etc. 334 METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY ACT Amended 2608 Amended, sales tax exemption granted 2617 Amended, sales tax proceed use limited, certain 2627 Bus width, included within certain definition (256,000 or more) 2607 METROPOLITAN ATLANTA RAPID TRANSIT OVERVIEW COMMITTEE Membership changed, etc. 524 MILK Wholesale fluid, filing of prices provided, etc. 1042 MILLEDGEVILLE, CITY OF Lease of land to authorized 1244 MILLER COUNTY State court, act repealing act repealed 3171 State court, judge, salary changed 2064 MINIMUM FOUNDATION PROGRAM OF EDUCATION ACT Amended, exceptional children, requirements for teaching provided, etc. 1033

Page 4200

Amended, school bus drivers, minimum salaries changed, etc. 431 MINTER, JAMES Compensation authorized 3867 MITCHELL COUNTY Board of commissioners, salaries changed 3013 MOBILE HOME ACT, UNIFORM STANDARDS CODE FOR Amended 491 MONROE COUNTY Sheriff placed on salary 3464 Small claims court created 3392 MONTEZUMA, CITY OF See also tabular indexMunicipalities, Home Rule Amendments Land conveyance to authorized 1638 MONTGOMERY COUNTY Sheriff's secretary, salary changed 3648 MONTICELLO CITY OF Charter amended, recorder provided, etc. 2315 MORTGAGES Foreclosure on personalty, provisions for 398 MOTOR FUEL TAX LAW Amended, certain exemptions provided, etc. 1446 MOTOR VEHICLE FRANCHISE PRACTICE ACT Enacted 134 MOTOR VEHICLES Accident reparations act 113 Carts, motorized, certain, license exemptions provided 414 Certain, tire covers required 433 Certificate of title act amended, non-negotiable copy eliminated 594

Page 4201

Certificate of title act amended, replacement certificate authorized, etc. 593 Driver's license, suspension regulations changed, etc. 1182 Drivers prohibiting from wearing certain devices 1137 Franchise Practice act 134 License plate or revalidation sticker, replacement provided 397 Farm trailers, certain, exempted from certain requirements 422 Parade exemptions, certain, authorized 446 Registration, certain farm trailers, exemption changed 451 Rural mail carriers, authorized to use certain flashing lights 521 Speed limit changed 11 Traffic accidents, expressway system, duty to remove vehicles provided 969 Uniform rules of the road act 633 Used parts, registration act amended; sales tax certificate number required 392 Weight provisions, changed, etc. 1111 MOULTRIE, CITY OF Charter amended, election provisions, changed, etc. 3469 MULTI-STATE TRANSPORTATION CORRIDOR ADVISORY BOARD State's contribution to authorized 1457 MUNICIPAL HOME RULE ACT Amended 195 MUNICIPALITIES Ad valorem installment payments provided for, in certain counties (145,000-165,000) 3515 Certain grants authorized, etc. 273 Certain, planning department authorized to establish zoning review board (300,000 or more) 3847 Debt limitation provided, proposed amendment to the Constitution 1811 Elections, certain provisions conformed to election code 82 Elections, voter eligibility provisions changed, etc. 99 Golf courses, certain, authorized to sell malt beverages 586 Home Rule act amended 195 Housing code, demolitions under authorized (400,000 or more) proposed amendment to the Constitution 1663 Indemnity insurance, purchase authorized 702 Industrial waste water treatment services authorized 617

Page 4202

Intoxicating liquors, sale for consumption on premises authorized (6,530-6,600) 2488 Joint retirement system act amended, municipal authority employees included 699 Local income tax, certain levy authorized, etc., referendum 506 Malt beverages; excise tax provided, etc. 1447 Office, act repealed authorizing state employees to hold (1,000 or less) 3639 Planning commissions, trial of violations in municipal court provided, etc. (300,000 or more) 1416 Retirement act amended (300,000 or more) 3540 Retirement system, board of trustees, composition changed, etc., certain 3546 Retirement systems, etc., requirements provided, etc. 1407 Revenue anticipation obligations, authority to change purposes of provided, proposed amendment to the Constitution 1666 Rezoning restrictions on annexed property, time provisions clarified, located in certain counties (18,000-18,250) 2061 Sheriffs authorized to contract with for services, etc. (600,000 or less) 542 State employees, holding office in, act repealed allowing (1,000 or less) 3639 Street curb construction, standards provided, etc. 514 Tax deferred compensation plan authorized 198 Traffic offenses, etc., alternative and additional punishment provided 631 Zoning and planning provisions, act repealed (300,000 or more) 3845 Zoning review board authorized (300,000 or more) 3845 MURRAY COUNTY Superior court judge, additional, provided, etc. 371 Superior court judge, law books authorized 1456 MUSCOGEE COUNTY Ad valorem tax exemption, certain, provided 2016 School district, certain ad valorem taxation exemption provided, proposed amendment to the Constitution 1676 , 1678 State court, second assistant solicitor provided, etc. 2062 Superior court, district attorney, salary supplement, etc. 128 , 131 N NASHVILLE, CITY OF Land conveyance to authorized 344

Page 4203

NATIONAL BICENTENNIAL CELEBRATION ACT, GEORGIA COMMISSION FOR Amended, certain proceeds, retention authorized 430 NATURAL GAS Priority allocation for nitrogen production urged 9 NATURAL RESOURCES, DEPARTMENT OF Conservation rangers designated 1453 NATURAL RESOURCES ACT OF 1973 Amended, certain grants authorized, etc. 273 NEWNAN, CITY OF See also tabular indexMunicipalities, Home Rule Amendments Utility system, operating authority designated, proposed amendment to the Constitution 1700 NEWTON COUNTY Grand jury provisions changed, etc. 613 Superior court judge, salary supplemented 126 NITROGEN Natural gas, priority allocation for urged 9 NOISE CONTROL ACT OF 1974 Enacted 1185 NORCROSS, CITY OF Certain ad valorem taxation provided, proposed amendment to the Constitution 1691 NORTHEASTERN JUDICIAL CIRCUIT Investigator provided, etc. 498 NURSES, PRACTICAL, BOARD OF EXAMINERS OF Act amended 494 NURSES, REGISTERED, BOARD OF EXAMINERS OF Act amended, examination fees changed, etc. 496

Page 4204

O OCILLA, CITY OF Charter amended, mayor, election qualifications changed, etc. 2302 OFFENDER REHABILITATION, DEPARTMENT OF Felons over 13 years old, sentencing provided 1455 OGLETHORPE COUNTY Development authority, members terms changed, etc. 3173 Superior court clerk placed on salary 3177 ORDINARIES Authorized to appoint clerks, etc. (23,450-23,550) 555 Salaries, minimum, fixed, etc. 455 ORDINARY, COURT OF Probate court, name changed to, proposed amendment to the Constitution 1646 P PALMETTO, CITY OF Homestead exemption, certain, provided, proposed amendment to the Constituion 1766 PARDON AND PAROLES BOARD Aged or disabled inmates, pardons, etc., authorized 474 General Assembly members, prohibited from paid appearances before 471 PARENT AND CHILD Abused children, reporting procedures, additional, provided, etc. 438 Adoption, parents voluntarily consenting to, juvenile court 389 PAUPERS Burial expenses increased, etc. (160,000-165,000) 616 PAVO, CITY OF Charter amended, election date changed 2799

Page 4205

PEACE OFFICERS Annuity and benefit fund Act, option provisions changed, etc. 1204 Annuity and benefit fund act, amended, peace officer redefined 1201 Impersonation of solicitor, penalized 1221 Warrants for, issuance provided, etc. 1230 PEACE WARRANTS Bond and hearing provisions, changed, etc. 322 PEACOCK, WALTER H. Executor U/W of James Michael Flanagan, compensation authorized, etc. 1247 PEACHTREE-WHITEHALL, INC. Severance of certain land from lease authorized, etc. 1247 PEANUTS Stabilization fund established, etc. 564 PECAN PROCESSORS, ETC. License requirements, etc. 539 PESTICIDE USE AND APPLICATION ACT, GEORGIA Bond provisions changed, etc. 1189 PHARMACISTS Licenses, certain temporary authorized 535 PHYSICIANS Confidential communications, certain disclosures do not violate, etc. 595 Redefined, etc. 1156 PIERCE COUNTY Board of commissioners, salaries changed 2086 Sheriff, salary changed, etc. 2077 Superior court judge, additional provided, etc. 364 Tax collector placed on salary, etc. 2079 Tax receiver placed on salary 2082 PLANNED GROWTH AND DEVELOPMENT ACT OF 1974 Enacted 1215

Page 4206

POLITICAL SUBDIVISIONS Debt limitation provided, proposed amendment to the Constitution 1811 Retirement systems, etc., requirements provided, etc. 1407 Revenue anticipation obligations, authority to change purposes of provided, proposed amendment to the Constitution 1666 Tax deferred compensation plan authorized 198 POLK COUNTY Sheriff, salary changed, etc. 2069 State court judge, salary changed 2067 POOLER, TOWN OF Charter amended, corporate limits changed 3809 PORTS AUTHORITY, GEORGIA Certain land conveyance to authorized 1438 POST MORTEN EXAMINATION ACT, GEORGIA Amended, fees changed 503 Blood tests, use for analytical purposes authorized, etc. 561 POWDER SPRINGS, CITY OF Charter amended, certain annexation authorized, etc. 3425 PRACTICAL NURSES ACT, BOARD OF EXAMINERS OF Act amended 494 PRACTICE AND PROCEDURE Evidence, confidential communications, certain disclosures do not violate 595 Motion to set aside judgment for lack of jurisdiction provided 1138 PRE-NEED FUNERAL SERVICE CONTRACT ACT Amended 275 PRINTING, STATE Costs, etc., procedure for showing, provided 1002 PRISONERS Appeals, certain transfers pending, authorized 479 Pardons authorized for aged or disabled inmates, etc. 474

Page 4207

PRIVATE COLLEGES Grants to students attending, increased, etc. 487 PRIVATE EMPLOYMENT AGENCIES ACT Enacted 567 PROBATE COURT Name change from court of ordinary, etc., proposed amendment to the Constitution 1646 PROPERTIES CODE, STATE Amended, certain authority granted, etc. 1040 Amended, leases, existing, amendments to, defined, etc. 1035 PROPRIETARY SCHOOL ACT, GEORGIA Amended, exemptions changed, etc. 1418 PUBLIC AUTHORITIES, ETC. Certain grants to authorized, etc. 273 PUBLIC BODIES Indemnity insurance, purchase authorized 702 PUBLIC OFFICERS Vote recording required on passage of certain compensation laws 476 PUBLIC PROPERTY Utilities, certain use provided 320 PUBLIC SAFETY, DEPARTMENT OF Authorized to render certain police assistance to local authorized 447 Director of authorized to reimburse director of State crime laboratory for certain expenses, etc. 563 Driver's license examiners, salaries provided, etc. 1007 Salary changes 1122 Forms to be furnished driver license applicants for gift of their bodies after death, etc. 1117 PUBLIC SCHOOL EMPLOYEES' RETIREMENT SYSTEM ACT Amended 1242

Page 4208

PUBLIC TRANSPORTATION, CODE OF Amended 1422 Amended, certain exemption for equipment provided 533 Amended, vehicle weights, provisions changed, etc. 1111 PUBLICATIONS, LEGAL Preservation of provided 383 PULASKI COUNTY Deputy sheriff, salary changed 3640 R RABBITS Included within meat inspection act 453 RABUN COUNTY Board of commissioners; supervisor of roads, salary limitation removed, etc. 2206 REAL ESTATE BROKERS AND SALESMEN ACT Amended 379 Amended, qualifications changed 375 Qualifications, certain, required 382 REAL PROPERTY Purchasers of, superior court clerks required to notify of homestead exemption (300,000-600,000) 516 REGISTERED NURSES, BOARD OF EXAMINERS OF Act amended, examination fees changed, etc. 496 REIDSVILLE AIRPORT AUTHORITY ACT Enacted 2731 REMERTON, CITY OF Charter amended, named changed, etc. 3664 RESIDENTIAL FINANCE AGENCY ACT, GEORGIA Enacted 975

Page 4209

RETIREMENT Certain bills required to provide actuarial studies 1414 District Attorneys, emeritus act amended 1246 District attorneys, fund act amended 1180 Employees' retirement system, Warm Springs Foundation service credited 130 Firemen's pension fund act amended 377 Joint municipal retirement system act amended, municipal authority employees included 699 Local systems, etc., requirements provided, etc. 1407 Peace officers, option provisions changed, etc. 1204 Peace officers, redefined 1201 Public school employees' systems act, amended 1242 Sheriffs', options provided, etc. 1194 Sheriffs' retirement, benefit provisions changed, etc. 1191 State employees, age requirements, certain, changed 1177 State employees, certain requirements changed, etc. 1210 Systems, financed by State tax funds, pool of authorized for investment purposes 1178 Systems, requirements relative to political subdivisions provided 1407 Teachers, increased benefits authorized, proposed amendment to the Constitution 1652 Warm Springs Foundation employees, credit in employees retirement system provided 130 REVENUE Ad valorem tax installment payments, certain, authorized 972 Ad valorem taxes not past due when subject to review, etc. 2489 Agriculture, certain exemption of harvested products authorized, proposed amendment to the Constitution 1704 Corporation income for tax purposes clarified, etc. 406 Defrauding state, penalty provided 409 Homestead exemptions, certain provided 183 Homestead exemptions, certain income excluded for qualifying for, proposed amendment to the Constitution 1648 Intoxicating liquors, common carriers, certain, payment for certain distribution 615 Malt beverages; certain excise tax provided, etc. 1447 Metropolitan Atlanta rapid transit authority, certain sales tax exemption granted 2617 Motor Fuel Tax Law Amended, certain exemptions provided, etc. 1446 Net income taxation meaning, conformed to Internal Revenue Code 554 Sales tax, certain proceed use limited, Metropolitan Atlanta Rapid Transit Authority 2627

Page 4210

Sales tax, delinquent dealers, bond requirements 407 Sales tax certificate number, required for dealers in used motor vehicle parts 392 Taxation, fair market value, uniform determination provided, etc. 1206 RICHMOND COUNTY Ad valorem tax exemption, certain, provided 2008 Advertising and promoting of county authorized, proposed amendment to the Constitution 1698 Board of commissioners, certain tax publication required 3826 Board of commissioners, clerk provided, etc. 3562 Board of commissioners, supply and material provisions changed 2774 Board of tax assessors, powers provided, etc. 3069 Certain exemption for manufacturing establishments provided, etc., proposed amendment to the Constitution 1709 Consolidated governments, voting requirements provided, proposed amendment to the Constitution 1814 Educational laws amended 2545 Employees, merit system council, duties provided, etc. 2332 Grand jury, terms at which required to submit list of accountants, changed 3034 Officers, certain, exempted from permanent tenure, etc. 2320 RINGGOLD, CITY OF Charter amended, corporate limits changed, etc. 2200 RIVERDALE, CITY OF Certain homestead exemption provided, proposed amendment to the Constitution 1718 Charter amended, election provisions clarified 3805 ROCHELLE, CITY OF Charter amended, disposal of certain property authorized 2702 ROCKMART, CITY OF Charter amended, corporate limits changed 3689 ROCKDALE COUNTY Deputy sheriffs, salaries changed, etc. 2057 Superior court judges, supplement provided 391 ROSSVILLE, CITY OF New charter 2819

Page 4211

ROSWELL, CITY OF Charter amended, corporate limits changed 2230 RULES OF THE ROAD ACT, UNIFORM Enacted 633 RURAL MAIL CARRIERS Authorized to use certain flashing lights 521 S SAINT MARYS, CITY OF Charter amended, authority to deed certain closed streets granted 3374 SASSER, TOWN OF New charter 2895 SATURDAYS Common day of rest act, referendum 186 SAVANNAH BEACH, TYBEE ISLAND, CITY OF Charter amended, corporate limits changed, referendum 2305 SAVANNAH, CITY OF Charter amended, corporate limits changed, referendum 2088 Retirement benefits increased, board of education, proposed amendment to the Constitution 1692 SAVANNAH, DOWNTOWN AUTHORITY Created, proposed amendment to the Constitution 1739 SCHOLARSHIP COMMISSION ACT, STATE Amended, veterinary medicine included, etc. 461 SCREVEN COUNTY Officers and employees, retirement plan authorized 2818 Ordinary, salary changed 3341 SECURITIES ACT, GEORGIA Amended 284

Page 4212

SEDITION AND SUBVERSIVE ACTIVITIES ACT Amended 411 SEMINOLE COUNTY Land conveyance to authorized 584 SENATE Secretary of, compensation, etc., provided 458 SENATORIAL DISTRICT ACT Amended, districts changed 1233 SENTENCES Imposition by judge authorized, etc. 352 Misdemeanor, certain, may be served on week-ends 361 Misdemeanor, traffic offenses, alternative and additional punishment provided 631 SEXTON, DAVE, MRS. Compensation to authorized 3860 SHELLMAN, TOWN OF Charter amended, recall elections provided, etc. 3015 SHERIFFS' RETIREMENT FUND ACT Benefit provisions changed, etc. 1191 Options provided, etc. 1194 SHILOH, CITY OF Charter amended, election provisions changed, etc. 2699 SHRIMP Bond, certain, required for commercial boat owners, etc. 1173 Commercial taking, seasons for, provided, etc. 1170 SMYRNA, CITY OF Charter amended, corporate limits changed, etc. 2436 SNELLVILLE, CITY OF See also tabular indexMunicipalities, Home Rule Amendments Certain homestead exemptions provided, proposed amendment to the Constitution 1726

Page 4213

Charter amended, filling vacancies 2210 SPALDING COUNTY State court judge and solicitor, salary changed, etc. 2047 Sureties, certain relieved on certain bonds 3854 SPEECH PATHOLOGY AND AUDIOLOGY LICENSING ACT, GEORGIA STATE Enacted 1009 STATE BAR EXAMINATION Applicants qualifications changed 3 STATE COURTS Personnel provided, etc. (145,000-165,000) 2661 STATE CRIME LABORATORY Director, expense reimbursement provided, etc. 563 STATE DEPARTMENT OF TRANSPORTATION Dead animals on rights of way, disposal of 404 STATE EMPLOYEES Bonds for, procurement provided 504 Health Insurance Fund, investment provided 14 Holding municipal office, act repealed allowing (1,000 or less) 3639 Retirement, age requirements, certain, changed 1177 Retirement, accumulated leave constituted as creditable service 1451 Retirement, certain requirements changed, etc. 1210 Tax deferred compensation plan authorized 198 STATE FINANCING AND INVESTMENT COMMISSION ACT Amended 171 Amended, certain services reimbursements authorized, etc. 1213 STATE FORESTRY COMMISSION State lands, management authorized, etc. 458 STATE INSURANCE AND HAZARD RESERVE Certain funds, authorized use 530

Page 4214

STATE PARKS Lake Tobesofkee, investigation of as State Park directed 1642 STATE PRINTING Costs, etc., procedure for showing, provided 1002 STATE PROPERTIES CODE Amended, certain authority granted, etc. 1040 Amended, leases, existing, amendments to, defined, etc. 1035 STATE SCHOLARSHIP COMMISSION ACT Amended, veterinary medicine included, etc. 461 STEPHENS COUNTY Board of commissioners, options provided, referendum 2037 Sheriff's deputies, provisions relating to changed 3646 STEWART COUNTY Commissioner's clerk, salary changed, etc. 3330 STOCKBRIDGE, CITY OF Charter amended, corporate limits changed 3782 STONE MOUNTAIN JUDICIAL CIRCUIT Superior court judges, supplement provided 391 SUGAR HILL, CITY OF Certain homestead exemptions provided, proposed amendment to the Constitution 1722 SUMTER COUNTY Judge, practice of law provisions changed, etc. 3039 Superior court clerk, etc., salaries of employees changed 3367 SUNDAYS Common day of rest act, referendum 186 SUPERIOR COURTS Clerk, certain preservation of legal publications provided 383 Clerks, required to notify real property purchasers of homestead exemption (300,000-600,000) 516 Clerks, retirement, benefits changed, etc. 1188 Clerks, retirement, certain military service credited 1183

Page 4215

Court reporter, assistant, provided, etc. (45,000-52,000) 2644 Court reporter's notes, certain destruction provided 410 District attorneys, assistant, circuits having more than one judge, salaries changed 360 T TALBOT COUNTY Sheriff's office, expense provisions changed, etc. 3669 Superior court, district attorney, salary supplement, etc. 128 , 131 State court, judge, salary changed 2308 State court, solicitor, salary changed 3327 TATTNALL COUNTY State court, salary of judge changed 2308 State court, salary of solicitor changed 3327 TAX ASSESSMENT Fair market value, uniform determination provided, etc. 1206 TAX ASSESSORS, BOARD OF Counties, contents of required notice changed, etc. 609 TAX DEFERRED COMPENSATION PLAN Authorized, certain political subdivision employees 198 TAYLOR COUNTY Superior court, district attorney, salary supplement, etc. 128 , 131 TEACHERS Certain additional accumulative sick leave authorized, etc. 477 Retirement, amended, military service credit provided, etc. 1198 Retirement, applications, time of filing changed, etc. 1023 Retirement, creditable service, provisions changed, etc. 1141 Retirement, increased benefits authorized, proposed amendment to the Constitution 1652 Retirement, minimum retirement allowance provided, etc. 1139 Retirement, public school nurses included within definition 1179 TELFAIR COUNTY Maximum millage for school purposes fixed, proposed amendment to the Constitution 1816 TEMPLE, CITY OF Charter granted 3609

Page 4216

TERRELL COUNTY Board of commissioners, office location changed 2890 Superior court clerk placed on salary, etc. 2891 TERRORISTIC ACT Defined 1022 THOMASTON, CITY OF Charter amended, election provisions changed 3786 THUNDERBOLT, TOWN OF New charter 3269 TIFTON, CITY OF Certain exemption from ad valorem taxation granted, proposed amendment to the Constitution 1680 TOBACCO Flue-cured leaf, conditions provided for sale, etc. 518 TOBESOFKEE LAKE Investigation of as State Park directed 1642 TOOMBS COUNTY Small claims court created 2149 TRANSPORTATION CORRIDOR ADVISORY BOARD, MULTI-STATE State's contribution to authorized 1457 TRANSPORTATION, STATE DEPARTMENT OF Dead animals on rights of way, disposal of 404 TROUP COUNTY Judge, superior court, additional, authorized, etc. 334 TRUSTS Unauthorized use of certain trust terms prohibited 463 TYRONE, TOWN OF Charter amended, corporate limits changed, referendum 3030

Page 4217

U UNIFORM ACT REGULATING TRAFFIC ON THE HIGHWAYS Amended, blood tests, technicians, qualifications changed 562 Amended, certain farm trailer exemptions provided 422 Amended, motor vehicles, certain, tire covers required 433 Amended, parade exemptions, certain, authorized 446 Amended, traffic accidents, expressway system, duty to remove vehicles provided 969 Drivers prohibited from wearing certain devices 1137 UNIFORM RULES OF THE ROAD ACT Enacted 633 UNIFORM STANDARDS CODE FOR MOBILE HOMES ACT Amended 491 UNION CITY Charter amended, election day changed, etc. 3676 UNION COUNTY Land conveyance to United States, etc., authorized 1410 UNITED STATES GOVERNMENT Conveyance of land on Chattahoochee River to authorized 1235 Land conveyance in Union County authorized, etc. 1410 UPSON COUNTY Board of education, election of members provided, referendum 2023 USED CAR DEALERS Licenses, bonding requirements provided 1240 UTILITIES Public, certain use provided 320 V VALDOSTA, CITY OF Central development authority provided, proposed amendment to the Constitution 1711

Page 4218

Charter amended, public transportation system authorized, etc. 2920 Consolidation with Lowndes County authorized, proposed amendment to the Constitution 1715 VETERINARIANS, ETC. Animal liens, certain, created, etc. 330 Included in State scholarship commission act 461 VETERINARY PRACTICE ACT, GEORGIA Amended, powers of board defined, etc. 1441 W WADLEY, CITY OF New charter 3576 WALKER COUNTY Commissioner, salary changed, etc. 2768 Ordinary, salary changed, etc. 2766 Sheriff, salary changed 3548 Superior court clerk, salary changed, etc. 2763 Tax commissioner, salary changed, etc. 3311 WALTHOURVILLE, CITY OF Charter granted 2704 WALTON COUNTY Grand jury provisions changed, etc. 613 Superior court judge, salary supplemented 124 WARE COUNTY Board of commissioners, chairman, salary changed 3120 Sheriff, salary changed, etc. 3113 State court, judge, solicitor, salaries changed 3118 State court, jury provisions changed 3109 Superior Court judge, additional provided, etc. 364 Tax commissioner, salary changed 3116 WARM SPRINGS FOUNDATION Former employees, credit in employees' retirement system allowed 130

Page 4219

WARNER ROBINS, CITY OF Charter amended, corporate limits changed 2172 WARRANTY ACT, MANUFACTURER'S SAFETY Amended, definition changed 8 WARREN COUNTY Commissioner, salary changed, etc. 2094 Ordinary, salary changed 2097 Sheriff, automobile provided, etc. 2100 Superior court, clerical assistance of clerk, provisions changed 2103 WATER QUALITY CONTROL ACT, GEORGIA Amended 599 WAYCROSS, DOWNTOWN DEVELOPMENT AUTHORITY Established, proposed amendment to the Constitution 1764 WAYCROSS JUDICIAL CIRCUIT Judge, additional, provided, etc. 364 WAYNE COUNTY Board of commissioners, salary changes 3148 Hospital Authority, conveyance of land to authorized 1231 WEBSTER COUNTY Sheriff's office, personnel provisions changed 2338 Superior court clerk placed on salary, etc. 3139 WESTERN AND ATLANTIC RAILROAD COMMISSION Severance of certain land from lease authorized, etc. 1247 WHITE COUNTY Superior court, investigator provided, etc. 498 WHITEHEAD, AARON FRANKLIN Compensation to authorized 3865 WHITFIELD COUNTY Superior court judge, additional, provided, etc. 371 Superior court judge, law books authorized 1456

Page 4220

WILKES COUNTY School superintendent, appointment by board of education provided, referendum 3510 Superior court, deputy clerk, salary changed 3064 WILKINSON COUNTY Ordinary, clerical assistants, salaries changed 2224 WILLS Administrators, executors, private sales by, authorized 1135 WINDER, CITY OF New charter 3219 , 3476 WORKMEN'S COMPENSATION ACT Amended, fellow employees excluded as third party tortfeasors, etc. 1143 WORLD CONGRESS CENTER ACT, GEORGIA, GEO. L. SMITH II Enacted 174 WORTH COUNTY Superior court clerk, salary changed, etc. 3694

Page 4221

POPULATION OF GEORGIA COUNTIES County 1970 1960 1950 1940 1930 1920 Appling 12,726 13,246 14,003 14,497 13,314 10,594 Atkinson 5,879 6,188 7,362 7,093 6,894 7,656 Bacon 8,233 8,359 8,940 8,096 7,055 6,460 Baker 3,875 4,543 5,952 7,344 7,818 8,298 Baldwin 34,240 34,064 29,706 24,190 22,878 19,791 Banks 6,833 6,497 6,935 8,733 9,703 11,814 Barrow 16,859 14,485 13,115 13,064 12,401 13,188 Bartow 32,663 28,267 27,370 25,283 25,364 24,527 Ben Hill 13,171 13,633 14,879 14,523 13,047 14,599 Berrien 11,556 12,038 13,966 15,370 14,646 15,573 Bibb 143,418 141,249 114,079 83,783 77,042 71,304 Bleckley 10,291 9,642 9,218 9,655 9,133 10,532 Brantley 5,940 5,891 6,387 6,871 6,895 Brooks 13,739 15,292 18,169 20,497 21,330 24,538 Bryan 6,539 6,226 5,965 6,288 5,952 6,343 Bulloch 31,585 24,263 24,740 26,010 26,509 26,133 Burke 18,255 20,596 23,458 26,520 29,224 30,836 Butts 10,560 8,976 9,079 9,182 9,345 12,327 Calhoun 6,606 7,341 8,578 10,438 10,576 10,225 Camden 11,334 9,975 7,322 5,910 6,338 6,969 Campbell 9,903 11,709 Candler 6,412 6,672 8,063 9,103 8,991 9,228 Carroll 45,404 36,451 34,112 34,156 34,272 34,752 Catoosa 28,271 21,101 15,146 12,199 9,421 6,677 Charlton 5,680 5,313 4,821 5,256 4,381 4,536 Chatham 187,767 188,299 151,481 117,970 105,431 100,032 Chattahoochee 25,813 13,011 12,149 15,138 8,894 5,266 Chattooga 20,541 19,954 21,197 18,532 15,407 14,312 Cherokee 31,059 23,001 20,750 20,126 20,003 18,569 Clarke 65,177 45,363 36,550 28,398 25,613 26,111 Clay 3,636 4,551 5,844 7,064 6,943 5,557 Clayton 98,043 46,365 22,872 11,655 10,260 11,159 Clinch 6,405 6,545 6,007 6,437 7,015 7,984 Cobb 196,793 114,174 61,830 38,272 35,408 30,437 Coffee 22,828 21,953 23,961 21,541 19,739 18,653 Colquitt 32,200 34,048 33,999 33,012 30,622 29,332 Columbia 22,327 13,423 9,525 9,433 8,793 11,718 Cook 12,129 11,822 12,201 11,919 11,311 11,180 Coweta 32,310 28,893 27,786 26,972 25,127 29,047 Crawford 5,748 5,816 6,080 7,128 7,020 8,893 Crisp 18,087 17,768 17,663 17,540 17,343 18,914 Dade 9,910 8,666 7,364 5,894 4,146 3,918 Dawson 3,639 3,590 3,712 4,479 3,502 4,204 Decatur 22,310 25,203 23,620 22,234 23,622 31,785 DeKalb 415,387 256,782 136,395 86,942 70,278 44,051 Dodge 15,658 16,483 17,865 21,022 21,599 22,540 Dooly 10,404 11,474 14,159 16,886 18,025 20,522 Dougherty 89,639 75,680 43,617 28,565 22,306 20,063 Douglas 28,659 16,741 12,173 10,053 9,461 10,477 Early 12,682 13,151 17,413 18,679 18,273 18,983 Echols 1,924 1,876 2,494 2,964 2,744 3,313 Effingham 13,632 10,144 9,133 9,646 10,164 9,985 Elbert 17,262 17,835 18,585 19,618 18,485 23,905 Emanuel 18,189 17,815 19,789 23,517 24,101 25,862 Evans 7,290 6,952 6,653 7,401 7,102 6,594 Fannin 13,357 13,620 15,192 14,752 12,969 12,103 Fayette 11,364 8,199 7,978 8,170 8,665 11,396 Floyd 73,742 69,130 62,899 56,141 48,677 39,841 Forsyth 16,928 12,170 11,005 11,322 10,624 11,755 Franklin 12,784 13,274 14,446 15,612 15,902 19,957 Fulton 607,592 556,326 473,572 392,886 318,587 232,606 Gilmer 8,956 8,922 9,963 9,001 7,344 8,406 Glascock 2,280 2,672 3,579 4,547 4,388 4,192 Glynn 50,528 41,954 29,046 21,920 19,400 19,370 Gordon 23,570 19,228 18,922 18,445 16,846 17,736 Grady 17,826 18,015 18,928 19,654 19,200 20,306 Greene 10,212 11,193 12,843 13,709 12,616 18,972 Gwinnett 72,349 43,541 32,320 29,087 27,853 30,327 Habersham 20,691 18,116 16,553 14,771 12,748 10,730 Hall 59,405 49,739 40,113 34,822 30,313 26,822 Hancock 9,019 9,979 11,052 12,764 13,070 18,357 Haralson 15,927 14,543 14,663 14,377 13,263 14,440 Harris 11,520 11,167 11,265 11,428 11,140 15,775 Hart 15,814 15,229 14,495 15,512 15,174 17,944 Heard 5,354 5,333 6,975 8,610 9,102 11,126 Henry 23,724 17,619 15,857 15,119 15,924 20,420 Houston 62,924 39,154 20,964 11,303 11,280 21,964 Irwin 8,036 9,211 11,973 12,936 12,199 12,670 Jackson 21,093 18,499 18,997 20,089 21,609 24,654 Jasper 5,760 6,135 7,473 8,772 8,594 16,362 Jeff Davis 9,425 8,914 9,299 8,841 8,118 7,322 Jefferson 17,174 17,468 18,855 20,040 20,727 22,602 Jenkins 8,332 9,148 10,264 11,843 12,908 14,328 Johnson 7,727 8,048 9,893 12,953 12,681 13,546 Jones 12,218 8,468 7,538 8,331 8,992 13,269 Lamar 10,688 10,240 10,242 10,091 9,745 Lanier 5,031 5,097 5,151 5,632 5,190 Laurens 32,738 32,313 33,123 33,606 32,693 39,605 Lee 7,044 6,204 6,674 7,837 8,328 10,904 Liberty 17,569 14,487 8,444 8,595 8,153 12,707 Lincoln 5,895 5,906 6,462 7,042 7,847 9,739 Long 3,746 3,874 3,598 4,086 4,180 Lowndes 55,112 49,270 35,211 31,860 29,994 26,521 Lumpkin 8,728 7,241 6,574 6,223 4,927 5,240 McDuffie 15,276 12,627 11,443 10,878 9,014 11,509 McIntosh 7,371 6,364 6,008 5,292 5,763 5,119 Macon 12,933 13,170 14,213 15,947 16,643 17,667 Madison 13,517 11,246 12,238 13,431 14,921 18,803 Marion 5,099 5,477 6,521 6,954 6,968 7,604 Meriwether 19,461 19,756 21,055 22,055 22,437 26,168 Miller 6,397 6,908 9,023 9,998 9,076 9,565 Milton 6,730 6,885 Mitchell 18,956 19,652 22,528 23,261 23,620 25,588 Monroe 10,991 10,495 10,523 10,749 11,606 20,138 Montgomery 6,099 6,284 7,901 9,668 10,020 9,167 Morgan 9,904 10,280 11,899 12,713 12,488 20,143 Murray 12,986 10,447 10,676 11,137 9,215 9,490 Muscogee 167,377 158,623 118,028 75,494 57,558 44,195 Newton 26,282 20,999 20,185 18,576 17,290 21,680 Oconee 7,915 6,304 7,009 7,576 8,082 11,067 Oglethorpe 7,598 7,926 9,958 12,430 12,927 20,287 Paulding 17,520 13,101 11,752 12,832 12,327 14,025 Peach 15,990 13,846 11,705 10,378 10,268 Pickens 9,620 8,903 8,855 9,136 9,687 8,222 Pierce 9,281 9,678 11,112 11,800 12,522 11,934 Pike 7,316 7,138 8,459 10,375 10,853 21,212 Polk 29,656 28,015 30,976 28,467 25,141 20,357 Pulaski 8,066 8,204 8,808 9,829 9,005 11,587 Putnam 8,394 7,798 7,731 8,514 8,367 15,151 Quitman 2,180 2,432 3,015 3,435 3,820 3,417 Rabun 8,327 7,456 7,424 7,821 6,331 5,746 Randolph 8,734 11,078 13,804 16,609 17,174 16,721 Richmond 162,437 135,601 108,876 81,863 72,990 63,692 Rockdale 18,152 10,572 8,464 7,724 7,247 9,521 Schley 3,097 3,256 4,036 5,033 5,347 5,243 Screven 12,591 14,919 18,000 20,353 20,503 23,552 Seminole 7,059 6,802 7,904 8,492 7,389 Spalding 39,514 35,404 31,045 28,427 23,495 21,908 Stephens 20,331 18,391 16,647 12,972 11,740 11,215 Stewart 6,511 7,371 9,194 10,603 11,114 12,089 Sumter 26,931 24,652 24,208 24,502 26,800 29,640 Talbot 6,625 7,127 7,687 8,141 8,458 11,158 Taliaferro 2,423 3,370 4,515 6,278 6,172 8,841 Tattnall 16,557 15,837 15,939 16,243 15,411 14,502 Taylor 7,865 8,311 9,113 10,768 10,617 11,473 Telfair 11,381 11,715 13,221 15,145 14,997 15,291 Terrell 11,416 12,742 14,314 16,675 18,290 19,601 Thomas 34,515 34,319 33,932 31,289 32,612 33,044 Tift 27,288 23,487 22,645 18,599 16,068 14,493 Toombs 19,151 16,837 17,382 16,952 17,165 13,897 Towns 4,565 4,538 4,803 4,925 4,346 3,937 Treutlen 5,647 5,874 6,522 7,632 7,488 7,664 Troup 44,466 47,189 49,841 43,879 36,752 36,097 Turner 8,790 8,439 10,479 10,846 11,196 12,466 Twiggs 8,222 7,935 8,308 9,117 8,372 10,407 Union 6,811 6,510 7,318 7,680 6,340 6,455 Upson 23,505 23,800 25,078 25,064 19,509 14,786 Walker 50,691 45,264 38,198 31,024 26,206 23,370 Walton 23,404 20,481 20,230 20,777 21,118 24,216 Ware 33,525 34,219 30,289 27,929 26,558 28,361 Warren 6,669 7,360 8,779 10,236 11,181 11,828 Washington 17,480 18,903 21,012 24,230 25,030 28,147 Wayne 17,858 17,921 14,248 13,122 12,647 14,381 Webster 2,362 3,247 4,081 4,726 5,032 5,342 Wheeler 4,596 5,342 6,712 8,536 9,149 9,817 White 7,742 6,935 5,951 6,417 6,056 6,105 Whitfield 55,108 42,109 34,432 26,105 20,808 16,897 Wilcox 6,998 7,905 10,167 12,755 13,439 15,511 Wilkes 10,184 10,961 12,388 15,084 15,944 24,210 Wilkinson 9,393 9,250 9,781 11,025 10,844 11,376 Worth 14,770 16,682 19,357 21,374 21,094 23,863 Total 4,589,575 3,943,116 3,444,578 3,123,723 2,908,506 2,895,832 POPULATION NUMERICALLY LISTED ACCORDING TO 1970 CENSUS County Population Echols 1,924 Quitman 2,180 Glascock 2,280 Webster 2,362 Taliaferro 2,423 Schley 3,097 Clay 3,636 Dawson 3,639 Long 3,746 Baker 3,875 Towns 4,565 Wheeler 4,596 Lanier 5,031 Marion 5,099 Heard 5,354 Treutlen 5,647 Charlton 5,680 Crawford 5,748 Jasper 5,760 Atkinson 5,879 Lincoln 5,895 Brantley 5,940 Montgomery 6,099 Miller 6,397 Clinch 6,405 Candler 6,412 Stewart 6,511 Bryan 6,539 Calhoun 6,606 Talbot 6,625 Warren 6,669 Union 6,811 Banks 6,833 Wilcox 6,998 Lee 7,044 Seminole 7,059 Evans 7,290 Pike 7,316 McIntosh 7,371 Oglethorpe 7,598 Johnson 7,727 White 7,742 Taylor 7,865 Oconee 7,915 Irwin 8,036 Pulaski 8,066 Twiggs 8,222 Bacon 8,233 Rabun 8,327 Jenkins 8,332 Putnam 8,394 Lumpkin 8,728 Randolph 8,734 Turner 8,790 Gilmer 8,956 Hancock 9,019 Pierce 9,281 Wilkinson 9,393 Jeff Davis 9,425 Pickens 9,620 Morgan 9,904 Dade 9,910 Wilkes 10,184 Greene 10,212 Bleckley 10,291 Dooly 10,404 Butts 10,560 Lamar 10,688 Monroe 10,991 Camden 11,334 Fayette 11,364 Telfair 11,381 Terrell 11,416 Harris 11,520 Berrien 11,556 Cook 12,129 Jones 12,218 Screven 12,591 Early 12,682 Appling 12,726 Franklin 12,784 Macon 12,933 Murray 12,986 Ben Hill 13,171 Fannin 13,357 Madison 13,517 Effingham 13,632 Brooks 13,739 Worth 14,770 McDuffie 15,276 Dodge 15,658 Hart 15,814 Haralson 15,927 Peach 15,990 Tattnall 16,557 Barrow 16,859 Forsyth 16,928 Jefferson 17,174 Elbert 17,262 Washington 17,480 Paulding 17,520 Liberty 17,569 Grady 17,826 Wayne 17,858 Crisp 18,087 Rockdale 18,152 Emanuel 18,189 Burke 18,255 Mitchell 18,956 Toombs 19,151 Meriwether 19,461 Stephens 20,331 Chattooga 20,541 Habersham 20,691 Jackson 21,093 Decatur 22,310 Columbia 22,327 Coffee 22,828 Walton 23,404 Upson 23,505 Gordon 23,570 Henry 23,724 Chattahoochee 25,813 Newton 26,282 Sumter 26,931 Tift 27,288 Catoosa 28,271 Douglas 28,659 Polk 29,656 Cherokee 31,059 Bulloch 31,585 Colquitt 32,200 Coweta 32,310 Bartow 32,663 Laurens 32,738 Ware 33,525 Baldwin 34,240 Thomas 34,515 Spalding 39,514 Troup 44,466 Carroll 45,404 Glynn 50,528 Walker 50,691 Whitfield 55,108 Lowndes 55,112 Hall 59,405 Houston 62,924 Clarke 65,177 Gwinnett 72,349 Floyd 73,742 Dougherty 89,639 Clayton 98,043 Bibb 143,418 Richmond 162,437 Muscogee 167,377 Chatham 187,767 Cobb 196,793 DeKalb 415,387 Fulton 607,592 Total 4,589,575

Page 4226

MEMBERS OF THE GENERAL ASSEMBLY GEORGIA STATE SENATE COUNTY Senatorial District Appling 4, 7 Atkinson 7 Bacon 7 Baker 10 Baldwin 25 Banks 47 Barrow 45, 48 Bartow 31, 52 Ben Hill 13 Berrien 8 Bibb 26, 27 Bleckley 19 Brantley 6 Brooks 9, 10 Bryan 3 Bulloch 4 Burke 21 Butts 17 Calhoun 11 Camden 6 Candler 4 Carroll 30 Catoosa 54 Charlton 7 Chatham 1, 2, 3 Chat'h'hee 11 Chattooga 53 Cherokee 51 Clarke 46 Clay 11 Clayton 28, 44 Clinch 7 Cobb 32, 33, 56 Coffee 8, 19 Colquitt 9 Columbia 24 Cook 8 Coweta 28, 30 Crawford 17 Crisp 13 Dade 53 Dawson 50 Decatur 10 DeKalb 5, 41-43, 55 Dodge 19 Dooly 13 Dougherty 12, 14 Douglas 30, 31 Early 11 Echols 7 Effingham 3 Elbert 47 Emanuel 21 Evans 4 Fannin 50 Fayette 28, 34 Floyd 52 Forsyth 49, 51 Franklin 47 Fulton 34-40, 56 Gilmer 50 Glascock 21 Glynn 3, 6 Gordon 51 Grady 10 Greene 24 Gwinnett 48 Hab'rsham 50 Hall 49 Hancock 25 Haralson 31 Harris 29 Hart 47 Heard 29 Henry 17, 28 Houston 18 Irwin 13 Jackson 46, 49 Jasper 25 Jeff Davis 19 Jefferson 21 Jenkins 21 Johnson 20 Jones 25 Lamar 17 Lanier 7 Laurens 20 Lee 14 Liberty 3 Lincoln 24 Long 3, 6 Lowndes 8 Lumpkin 50 Macon 14, 18 Madison 24, 47 Marion 14 McDuffie 24 McIntosh 3 Meriweth'r 29 Miller 11 Mitchell 9 Monroe 27 Montg'ry 20 Morgan 25, 45 Murray 54 Muscogee 15, 16 Newton 45 Oconee 46 Oglethorpe 24 Paulding 31, 56 Peach 18 Pickens 51 Pierce 7 Pike 17 Polk 31 Pulaski 19 Putnam 25 Quitman 11 Rabun 50 Randolph 11 Richmond 22, 23 Rockdale 45 Schley 14 Screven 4 Seminole 11 Spalding 28 Stephens 47 Stewart 11 Sumter 14 Talbot 17 Taliaferro 24 Tattnall 4 Taylor 14 Telfair 19 Terrell 14 Thomas 10 Tift 9, 13 Toombs 20 Towns 50 Treutlen 20 Troup 29 Turner 13 Twiggs 26 Union 50 Upson 17 Walker 53 Walton 45 Ware 7 Warren 21, 24 Wash'ton 20, 21 Wayne 6 Webster 11 Wheeler 20 White 50 Whitfield 51, 54 Wilcox 19 Wilkes 24 Wilkinson 25 Worth 13

Page 4228

SENATORS OF GEORGIA ALPHABETICALLY ARRANGED ACCORDING TO NAMES, WITH DISTRICTS AND POST OFFICES FOR THE TERM 1973-1974 Name District Post Office Ballard, W. D. Don 45th 405 Haygood St., Oxford 30267 Barker, Ed 18th P. O. Drawer KK 1113 Watson Blvd., Warner Robins 31093 Bell, Robert H. Bob 5th 2535 Henderson Mill Rd., N.E. Atlanta 30319 Broun, Paul C. 46th 165 Pulaski St. Athens 30601 Brown, M. Parks 47th P. O. Box 37 Hartwell 30643 Carter, Hugh A. 14th P. O. Box 97 Plains 31780 Cleland, Max 55th 124 State Capitol Bldg. Atlanta 30334 Coggin, Frank E. 35th 1001 International Blvd. Hapeville 30354 Coverdell, Paul D. 40th Suite 607, 1447 Peachtree St., N.E. Atlanta 30309 Cox, Jay Carroll 21st P. O. Box 633 (Office) Swainsboro 30401 P. O. Box 37, Twin City 30471 (Res.) Dean, Roscoe E., Jr. 6th 612 Cherry Street Jesup 31545 Doss, Sam W., Jr. 52nd P. O. Box 431 Rome 30161 Duncan, J. Ebb 30th P. O. Box 26 Carrollton 30117 Eldridge, Frank, Jr. 7th P. O. Box 1141 Waycross 31501 Fincher, W. W. (Bill), Jr. 54th P. O. Box 149 Chatsworth 30705 Garrard, Ed 37th 956 Plymouth Road, N.E. Atlanta 30306 Gillis, Hugh M., Sr. 20th P. O. Box 148 Soperton 30457 Hamilton, Bert 26th 464 West Buford Rd. Macon 31204 Henderson, Dr. J. H. (Jack), Jr. 33rd 1290 Gresham Rd. Marietta 30060 Herndon, Michael N. 10th P. O. Box 1507 Thomasville 31792 Hill, Render 29th P. O. Box 246 Greenville 30222 Holley, R. Eugene 22nd 206 Seventh St. Augusta 30902 Holloway, A. W. (A1) 12th P. O. Box 588 Albany 31702 Howard, Pierre, Jr. 42nd 600 First Nat. Bank Bldg. Decatur 30030 Hudgins, Floyd 15th 3034 Emory St. Columbus 31903 Jackson, Harry C. 16th P. O. Box 2547 Columbus 31902 Johnson, Leroy 38th 1014 Gordon Street, S.W. Atlanta 30310 Kennedy, Joseph E. 4th P. O. Box 246 Claxton 30417 Kidd, Culver 25th 146 N. Wayne St. Milledgeville 31061 Langford, J. Beverly 51st P. O. Box 207 Calhoun 30701 Lester, James L. 23rd First Federal Savings Bldg. 985 Broad Street Augusta 30902 London, Maylon K. 50th P. O. Box 325 Cleveland 30528 McDuffie, E. M. Pete 19th Route 6 Eastman 31023 McGill, Sam P. 24th Washington 30673 Moore, Tom 56th 200 River North Drive, N.W. Atlanta 30328 Overby, Howard T. 49th P.O. Box 636 Gainesville 30501 Parker, James I. 31st P.O. Box 1018 Cedartown 30125 Reynolds, Steve 48th 297 Craig Dr. Lawrenceville 30245 Riley, John R. 1st P.O. Box 9641 Savannah 31402 Rowan, Robert A. (Bobby) 8th Enigma 31749 Salter, Bethel 17th 310 Oglethorpe Way Thomaston 30286 Skene, George N. 27th 620 Georgia Power Building Macon 31201 Smalley, Robert H., Jr. 28th P.O. Box 198 Griffin 30223 Smith, W. Armstrong 34th 1405 DeLowe Drive, S.W. Atlanta 30311 Starr, Terrell 44th 4766 Tanglewood Lane Forest Park 30050 Stephens, Jack L. 36th 2484 Macon Dr., S.E. Atlanta 30315 Summers, E. G. 53rd P. O. Box 499 LaFayette 30728 Sutton, Franklin 9th Route 1 Norman Park 31771 Thompson, Joe 32nd P.O. Box 1045 Smyrna 30080 Tysinger, James W. (Jim) 41st 3781 Watkins Place, N. E. Atlanta 30319 Ward, Horace T. 39th 859 Hunter St., N.W. Atlanta 30314 Warren, George T., II 43rd 3762 Tree Bark Trail Decatur 30034 Wasden, Wiley A., Jr. 2nd 206 Factors Walk Savannah 31401 Webb, Julian (Resigned 3-19-74) 11th P.O. Box 277 Donalsonville 31745 Young, Martin 13th P.O. Box 68 Rebecca 31783 Zipperer, Edward H. (Ed) 3rd Route 4, BOx 475 Little Neck Farms Savannah 31405

Page 4231

MEMBERS OF THE SENATE OF GEORGIA BY DISTRICTS IN NUMERICAL ORDER AND POST OFFICES FOR THE TERM 1973-1974 District Name Address 1 Riley, John R. P. O. Box 9641, Savannah 31402 2 Wasden, Wiley A., Jr. 206 Factors Walk, Savannah 31401 3 Zipperer, Edward H. (Ed) Route 4, Box 475, Little Neck Farms, Savannah 31405 4 Kennedy, Jospeh E. P. O. Box 246, Claxton 30417 5 Bell, Robert H. Bob 2535 Henderson Mill Rd., N.E., Atlanta 30319 6 Dean, Roscoe E., Jr. 612 Cherry Street, Jesup 31545 7 Eldridge, Frank, Jr. P. O. Box 1141, Waycross 31501 8 Rowan, Robert A. (Bobby) Enigma 31749 9 Sutton, Franklin Route 1, Norman Park 31771 10 Herndon, Michael N. P. O. Box 1507, Thomasville 31792 11 Webb, Julian (Resigned 3-19-74) P. O. Box 277, Donalsonville 31745 12 Holloway, A. W. (Al) P. O. Box 588, Albany 31702 13 Young, Martin P. O. Box 68, Rebecca 31783 14 Carter, Hugh A. P. O. Box 97, Plains 31780 15 Hudgins, Floyd 3034 Emory Street, Columbus 31903 16 Jackson, Harry C. P. O. Box 2547, Columbus 31902 17 Salter, Bethel 310 Oglethorpe Way, Thomaston 30286 18 Barker, Ed. P. O. Drawer KK, 1113 Watson Blvd., Warner Robins 31093 19 McDuffie, E. M. Pete Route 6, Eastman 31023 20 Gillis, Hugh M., Sr. P. O. Box 148, Soperton 30457 21 Cox, Jay Carroll P. O. Box 37 (Residence), Twin City 30471 22 Holley, R. Eugene 206 Seventh Street, Augusta 30902 23 Lester, James L. First Federal Savings Bldg., 985 Broad Street, Augusta 30902 24 McGill, Sam P. Washington 30673 25 Kidd, Culver 146, N. Wayne Street, Milledgeville 31061 26 Hamilton, Bert 464 West Buford Rd., Macon 31204 27 Skene, George N. 620 Georgia Power Bulding Macon 31201 28 Smalley, Robert H., Jr. P. O. Box 198, Griffin 30223 29 Hill, Render P. O. Box 246, Greenville 30222 30 Duncan, J. Ebb P. O. Box 26, Carrollton 30117 31 Parker, James I. P. O. Box 1018, Cedartown 30125 32 Thompson, Joe P. O. Box 1045, Smyrna 30080 33 Henderson, Dr. J. H. (Jack) 1290 Gresham Rd., Marietta 30060 34 Smith, W. Armstrong 1405 DeLowe Dr., S.W., Atlanta 30311 35 Coggin, Frank E. 1001 International Blvd., Hapeville 30354 36 Stephens, Jack L. 2484 Macon Dr., S.E., Atlanta 30315 37 Garrard, Ed. 956 Plymouth Rd., N.E., Atlanta 30306 38 Johnson, Leroy 1014 Gordon St., S.W., Atlanta 30310 39 Ward, Horace T. 859 Hunter St., N.W., Atlanta 30314 40 Coverdell, Paul D. Suite 607, 1447 Peachtree St., N.E., Atlanta 30309 41 Tysinger, James W. (Jim) 3781 Watkins Pl., N.E., Atlanta 30319 42 Howard, Pierre, Jr. 600 First Nat. Bank Bldg., Decatur 30030 43 Warren, George T., II 3762 Tree Bark Trail, Decatur 30034 44 Starr, Terrell 4766 Tanglewood Lane, Forest Park 30050 45 Ballard, W. D. (Don) 405 Haygood St., Oxford 30267 46 Broun, Paul C. 165 Pulaski St., Athens 30601 47 Brown, M. Parks P. O. Box 37, Hartwell 30643 48 Reynolds, Steve 297 Craig Dr., Lawrenceville 30245 49 Overby, Howard T. P. O. Box 636, Gainesville 30501 50 London, Maylon K. P. O. Box 325, Cleveland 30528 51 Langford, J. Beverly P. O. Box 207, Calhoun 30701 52 Doss, Sam W., Jr. P. O. Box 431, Rome 30161 53 Summers, E. G. P. O. Box 499, LaFayette 30728 54 Fincher, W. W. (Bill), Jr. P. O. Box 149, Chatsworth 30705 55 Cleland, Max 124 State Capitol Bldg., Atlanta 30334 56 Moore, Tom 200 River North Dr., N.W., Atlanta 30328

Page 4233

HOUSE OF REPRESENTATIVES County House District Appling 116 Atkinson 125 Bacon 127 Baker 114 Baldwin 93,94 Banks 10, 12 Barrow 12, 61, 62 Bartow 7,8 Ben Hill 115 Berrien 123 Bibb 89 Bleckley 102 Brantley 116,127 Brooks 124 Bryan 92 Bulloch 76 Burke 76,77 Butts 69,74 Calhoun 113,114,118 Camden 127 Candler 92 Carroll 64 Catoosa 2,3 Charlton 126 Chatham 105-112 Chattahoochee 95,96 Chattooga 5 Cherokee 8 Clarke 62 Clay 113 Clayton 68 Clinch 125 Cobb 19,20,21 Coffee 115,127 Colquitt 122 Columbia 73 Cook 123 Coweta 65,67 Crawford 88 Crisp 115 Dade 1,5 Dawson 8 Decatur 119 DeKalb 44-58 Dodge 102 Dooly 115 Dougherty 114 Douglas 63,64 Early 118 Echols 124 Effingham 112 Elbert 13 Emanuel 91,92 Evans 92 Fannin 4 Fayette 67,68 Floyd 14,15,16 Forsyth 9 Franklin 13 Fulton 22-43 Gilmer 3,4,8 Glascock 90 Glynn 128 Gordon 7 Grady 119,120 Greene 13,97 Gwinnett 59,60,61 Habersham 10,11 Hall 9 Hancock 97 Haralson 18 Harris 84 Hart 13 Heard 64,65 Henry 69 Houston 98,99,100 Irwin 115 Jackson 12 Jasper 75,97 Jeff Davis 116 Jefferson 77 Jenkins 91 Johnson 90,91 Jones 75 Lamar 74 Lanier 124 Laurens 102 Lee 114 Liberty 117 Lincoln 72 Long 104,117 Lowndes 124 Lumpkin 4 Macon 88,100 Madison 13 Marion 95 McDuffie 73,77 McIntosh 117 Meriwether 65,66 Miller 118 Mitchell 122 Monroe 75 Montgomery 103 Morgan 71,97 Murray 3 Muscogee 84-87 Newton 69,70 Oconee 13,62 Oglethorpe 13 Paulding 18,19,21 Peach 88,98 Pickens 8 Pierce 116,127 Pike 74 Polk 16,17 Pulaski 102 Putnam 94 Quitman 96 Rabun 4 Randolph 113 Richmond 77-83 Rockdale 57 Schley 100 Screven 76 Seminole 118,119 Spalding 67 Stephens 10 Stewart 96 Sumter 96,101 Talbot 66 Taliaferro 72 Tattnall 92,104 Taylor 95 Telfair 102,116 Terrell 113 Thomas 120,121 Tift 123 Toombs 103,104 Towns 4 Treutlen 103 Troup 65 Turner 115 Twiggs 89 Union 4 Upson 74 Walker 1,5,6 Walton 71 Ware 125,126 Warren 72,77 Washington 90 Wayne 116 Webster 96 Wheeler 103 White 4,11 Whitfield 3,6 Wilcox 102 Wilkes 72 Wilkinson 93 Worth 115

Page 4235

MEMBERS OF THE GEORGIA HOUSE OF REPRESENTATIVES ALPHABETICALLY ARRANGED ACCORDING TO NAMES, WITH DISTRICTS AND POST OFFICES FOR THE TERM 1973-1974 Name District Post Office Adams, G. D. 36 532 St. Johns Ave., S.W., Atlanta 30315 Adams, J. Hoyt 84 Box 138, Upatoi 31829 Adams, John 14 7 East Creekview Dr., Rome 30161 Adams, Marvin 74-Post 1 939 N. Bethel St., Thomaston 30286 Alexander, William H. 38 Citizens Trust Co. Bank Bldg., Atlanta 30303 Alexander, W. M. (Bill) 39 1443 Pollard Dr., S.W., Atlanta 30311 Allen, Sam D. 108 P. O. Box 6706 Savannah 31405 Atherton, Howard 19-Post 3 848 Greymont Rd., Marietta 30060 Bailey, Frank I., Jr. 68-Post 2 6524 Hayes Dr., Riverdale 30274 Beckham, Robert C. (Bob) 82 P. O. Box 1532 Augusta 30903 Bennett, Jim T., Jr. 124-Post 3 1 Smithbriar Dr., Valdosta 31601 Berlin, Robert A., Bob 89-Post 6 Suite 517, First Natl. Bank Bldg., Macon 31201 Berry, C. Ed 86-Post 1 2516 Harding Dr. Columbus 31906 Blackshear, Rev. Jesse 106 P. O. Box 9182 Savannah 31402 Bohannon, J. E. 64-Post 2 P. O. Box 531 Carrollton 30117 Bond, Julian 32 361 West View Dr., S. W. Atlanta 30310 Bostick, Henry 123-Post 2 231 Tift Ave., Tifton 31794 Brantley, Haskew H., Jr. 22 6114 Riverside Dr., N. W., Atlanta 30328 Brantley, Hines L. 92 South Broad St., Metter 30439 Bray, Claude A., Jr. 66 105 Broad St., Manchester 31816 Brown, Ben 34 33 Howard St., S.E. Atlanta 30317 Brown, Clayton, Jr. 67-Post 2 550 South Hill St., Griffin 30223 Brown, S. Phillip 89-Post 2 P. O. Box 4348 Macon 31208 Buck, Thomas B., III 87-Post 1 P. O. Box 196 Columbus 31902 Burruss, A. L. (Al) 21-Post 2 P. O. Box 6338A, Marietta 30062 Burton, Joe 47 2598 Woodwardia Rd., N.E., Atlanta 30345 Busbee, George D. 114-Post 1 P. O. Box 1954 Albany 31702 Carlisle, John R. 67-Post 1 P. O. Box 286, Griffin 30223 Carr, Tom C. 90 North Smith St., Sandersville 31082 Carrell, Bobby 71 111 Hillside Dr., Monroe 30655 Castleberry, Don 96 P. O. Box 377 Richland 31825 Chance, George A., Jr. 112 P. O. Box 373 Springfield 31329 Clark, Betty J. 55 2293 Cresta Dr., Decatur 30032 Cole, Jack H. 6-Post 1 P. O. Box 626, Dalton 30720 Coleman, Terry L. 102-Post 1 Clements St., Eastman 31023 Collins, Marcus E. 122-Post 2 Rt. 1, Pelham 31779 Collins, Stanley N., Jr. 45 1727 W. Nancy Creek Dr., N.E. Atlanta 30319 Colwell, Carlton H. 4-Post 1 P. O. Box 6, Blairsville 30512 Coney, Dekle 89-Post 4 P. O. Box 4846 Macon 31208 Connell, Jack 80 P. O. Box 308 Augusta 30903 Daugherty, J. C. 33 202 Daugherty Bldg., 15 Chestnut St., S.W., Atlanta 30314 Davis, Earl T. 85-Post 1 2321 Carson Dr., Columbus 31906 Davis, Walt 56-Post 1 3782 Snapfinger Rd., Lithonia 30058 Dean, Gibson II 60 Main St., Buford 30518 Dean, James E. 54 17 East Lake Dr., N.E., Atlanta 30317 Dean, Nathan D. 17 340 Wingfoot St., Rockmart 30153 Dent, R. A. 78 1120 Pine St., Augusta 30901 Dickey, W. M. Dick 89-Post 5 4930 Guerry Dr., Macon 31204 Dixon, Harry D. 126 1303 Coral Rd., Waycross 31501 Dollar, James (Jim) 63 P. O. Box 278 6508 Spring St., Douglasville 30134 Dorminy, A. B. C. (Brad), Jr. 115-Post 1 701 W. Central Ave., Fitzgerald 31750 Duke, Wm. Travis 20-Post 1 Mailing: Suite 308, 1819 Peachtree St., N.E., Atlanta 30309 Home: 5542 Burgess Dr., Mableton 30059 Edwards, Ward 95 P. O. Box 146 Butler 31006 Egan, Michael J. 25 3100 First Natl. Bank Tower, Atlanta 30303 Elliott, Ewell H., (Hank) Jr. 49 Harvey, Willard Elliott The Executive Bldg. 125 Trinity Place, Decatur 30030 Ellis, Morriss W. 107 312 Gordonston Ave., Savannah 31404 Evans, Billy L. 89-Post 3 1844 Flintwood Dr., Macon 31201 Ezzard, Clarence G., Sr. 29 245 Atlanta Ave., S.E., Atlanta 30315 Farrar, Robert H. (Bob) 52 10 N. Clarendon Ave., Avondale Estates 30002 Floyd, James H. Sloppy 5 Box 521, Trion 30753 Floyd, Leon R. 56-Post 2 P. O. Box 32249 Decatur 30032 Foster, R. L. 6-Post 2 Rt., 3, Dalton 30720 Fraser, Donald H. 117 P. O. Box 472 Hinesville 31313 Geisinger, Harry C. 44 5161 Stratham Dr., Dunwoody 30338 Gignilliat, Arthur M. 105 P. O. Box 968, Savannah 31402 Grahl, Daniel K. 88 P. O. Box 591, Fort Valley 31030 Grantham, Simon 127-Post 1 306 E. Ward St., Douglas 31533 Greer, John W. 43-Post 3 802 Healey Bldg., Atlanta 30303 Groover, Denmark, Jr. 75 P. O. Box 162 Gray 31032 Hamilton, Mrs. Grace T. 31 582 University Pl., N.W., Atlanta 30314 Harden, Eston A. 128-Post 2 114 Cater St., St. Simons Island 31522 Harrington, J. Floyd 93 120 N. Elbert St., Milledgeville 31061 Harris, Joe Frank 8-Post 1 1 Valley Dr., Cartersville 30120 Harris, J. Robin 51 P. O. Box 57 Decatur 30031 Harrison, Robert L. Bob, Sr. 116-Post 2 P. O. Box 367 Jesup 31545 Hatcher, Charles 114-Post 4 P. O. Box 750 Albany 31702 Hawes, Peyton S., Jr. 43-Post 1 80 Broad St., N.W., Atlanta 30303 Hays, Forest, Jr. 1-Post 2 St. Elmo, Rt. 3, Chattanooga, Tennessee 37409 Hill, Bobby 110 208 East 34th St., Savannah 31401 Hill, Guy 41 1074 Boatrock Road, S.W., Atlanta 30331 Horton, Gerald T. 43-Post 2 1230 Healey Bldg., 57 Forsyth St., N.W., Atlanta 30303 Horton, William L. (Bill) 56-Post 3 Suite 485, 1 W. Court Sq. Bldg., Decatur 30030 Howard, G. Robert (Bob) 19-Post 2 218 Roswell St., Suite 202 Marietta 30060 Howell, W. Mobley 118 P. O. Box 348, Blakely 31723 Hudson, Ted 115-Post 2 303 Glynn Ave., Fitzgerald 31750 Hutchinson, R. S. (Dick) 114-Post 3 915 Sixth Ave., Albany 31705 Irvin, Jack 10 Rt. 1, Baldwin 30511 Irvin, Robert A. Bob 23 Box 325, Roswell 30075 Irwin, John R. 113 Dawson 31742 Jessup, Ben 102-Post 3 101 Cherry St., Cochran 31014 Johnson, Rudolph 68-Post 4 5904 Jonesboro Rd., Morrow 30260 Jones, Herbert, Jr. 109 413 Arlington Rd., Savannah 31406 Jordon, Hugh S. 58 1284 Park Blvd., Stone Mountain 30083 Karrh, Randolph C. 91 West Moring St., Swainsboro 30401 Keyton, James W. 121 Box 90, Thomasville 31792 King, Jack A. 85-Post 2 3110 Hooper Ave., Columbus 31907 Knight, Nathan G. 65-Post 3 P. O. Box 1175 Newnan 30263 Kreeger, George H. 21-Post 1 3500 Lee St., Smyrna 30080 Lambert, E. Roy 97 P. O. Box 169, Madison 30650 Lane, Dick 40 2704 Humphries St., East Point 30344 Lane, W. Jones 76-Post 1 Box 484, Statesboro 30458 Larsen, George K. 27 48 Glenald Way, N.W., Atlanta 30327 Larsen, W. W., Jr. 102-Post 2 P. O. Box 2002 Court Square Station Dublin 31021 Lee, William J. Bill 68-Post 1 5325 Hillside Dr., Forest Park 30050 Levitas, Elliott H. 50 829 Castle Falls Drive, N.E., Atlanta 30329 Lewis, Preston B., Jr. 77-Post 2 P. O. Box 88, Waynesboro 30830 Lowrey, Sidney 15 Rt. 7, Rome 30161 Marcus, Sidney J. 26 707 Edgehill Ave., N.W., Atlanta 30318 Mason, James D. 59 P. O. Box 326 Snellville 30278 Matthews, Chappelle 62-Post 2 306 Southern Mutual Bldg., Athens 30601 Matthews, Dorsey R. 122-Post 1 Rt. 1 Moultrie 31768 Mauldin, A. T. 13-Post 1 P. O. Box 87 Carnesville 30521 Miles, Bernard F. 79 2934 Peach Orchard Rd., Augusta 30906 Milford. Billy 13-Post 2 Rt. 2, Hartwell 30643 Morgan. J. W. (Jim) 70 P. O. Box 106 Covington 30209 Moyer, E. Vince 99 110-A LaClaire Colony Warner Robins 31093 Mulherin, Matthew W. 81 820 Reynolds St., Augusta 30902 Mullinax, Edwin G. (Ed) 65-Post 2 P. O. Drawer 1429 LaGrange 30240 Murphy, Thomas B. 18 Box 163 Bremen 30110 McCracken, J. Roy 77-Post 1 P. O. Box 85 Avera 30803 McDaniell, Hugh Lee 20-Post 2 1231 Pebble Creek Rd., S.E., Marietta 30060 McDonald, Lauren (Bubba), Jr. 12 P. O. Box 246 Commerce 30529 McKinney, J. E. (Billy) 35 765 Shorter Ter., N.W., Atlanta 30318 Nessmith, Paul E., Sr. 76-Post 2 Rt. 4, Statesboro 30458 Nix, Ken 20-Post 3 3878 Manson Ave., Smyrna 30080 Noble, Bill 48 1523 Oak Grove Rd., Decatur 30033 Northcutt, Lamar D. 68-Post 3 5340 W. Fayetteville Rd., College Park 30349 Logan, Hugh 62-Post 1 1328 Prince Ave., Athens 30601 Odom, Colquitt H. 114-Post 2 204 N. Monroe Albany 31705 Oxford, Oliver 101 P. O. Box J Americus 31709 Patten, Grover C. 123-Post 1 P. O. Drawer 312 Adel 31620 Patten, Robert L. 124-Post 2 Rt. 1, Box 180 Lakeland 31635 Patterson, John K. 64-Post 1 502 Adamson Ave., Carrollton 30117 Pearce, H. Norwood 87-Post 2 P. O. Box 2312 Columbus 31902 Peters, Robert G. 2 P. O. Box 550 Ringgold 30736 Petro, George 46 3700 Buford Hwy., Apt. 25 Atlanta 30329 Phillips, Glenn S. 73 P. O. Box 26 Harlem 30814 Phillips, L. L. Pete 103 Box 166, Soperton 30457 Pinkston, Frank C. 89-Post 1 3077 Stuart Dr., Macon 31204 Rainey, Howard H. 115-Post 3 201 Eighth St., South Cordele 31015 Reaves, Henry L. 124-Post 1 Rt. 2., Quitman 31643 Ritchie, Hubert G. 11 Cornelia 30531 Roach, Andy 8-Post 3 Box 677, Canton 30114 Rogers, Charles W. (Billy) 128-Post 1 2630 Starling St., Brunswick 31520 Ross, Ben Barron 72 P. O. Box 245 Lincolnton 30817 Rush, Dewey D. 104 Rt. 4, P. O. Box 266 Glennville 30427 Russell, John 62-Post 3 Rt. 2, Winder 30680 Russell, Walter B., Jr. 53 921 Nottingham Dr., Avondale Estates 30002 Sams, Bill 83 410 First Natl. Bank Bldg., Augusta 30902 Savage, John 30 1688 Lakewood Ave., S.E., Atlanta 30315 Shanahan, Tom L. 7 P. O. Box 427 Calhoun 30701 Shepherd, E. J. 28 346 Angier Ave., N.E., Atlanta 30312 Smith, J. R. 74-Post 2 P. O. Box G Barnesville 30204 Smith, Virlyn B. 42 330 Rivertown Rd., Fairburn 30213 Snow, Wayne, Jr. 1-Post 1 Mailing: P. O. Box 26 Rossville 30741 Res. Chickamauga 30707 Stephens, William S. 37 80 Cleveland Ave., S.W., Atlanta 30315 Strickland, L. Jack 116-Post 1 Rt. 3, Box 232, Baxley 31513 Sweat, Ottis, Jr. 125 2100 Ben Hill Ave., Waycross 31501 Thomason, Boyd 8-Post 2 RFD 2 Jasper 30143 Thompson, Albert W. 86-Post 2 210 Ninth St., Columbus 31901 Toles, E. B. 16 1114 Park Blvd., Rome 30161 Townsend, Kiliaen V. 24 208 Townsend Place, N.W., Atlanta 30327 Triplett, Tom 111 P. O. Box 9586 Savannah 31402 Tucker, Ray M. 69 P. O. Box 469, McDonough 30253 Turner, Tom 3 Colonial Hills Dr., Chatsworth 30705 Twiggs, Ralph 4-Post 2 P. O. Box 432 Hiawassee 30546 Vaughn, Clarence R., Jr. 57 P. O. Box 410 Conyers 30207 Waddle, Ted W. 98 113 Tanglewood Dr., Warner Robins 31093 Walker, Larry 100 P. O. Box 1234 Perry 31069 Wall, Vinson 61 120 McConnell Dr., Lawrenceville 30245 Wamble, Burton M. 120 Rt. 1, Box 119 Cairo 31728 Ware, J. Crawford 65-Post 1 P. O. Box 305, Hogansville 30230 Wheeler, Bobby A. 127-Post 2 Rt. 1, Alma 31510 Wheeler, Jack A., O.D. 13-Post 3 P. O. Box 807, Elberton 30635 Whitmire, Doug 9-Post 2 Rt. 2, Box 609 Gainesville 30501 Williams, W. M. Bill 9-Post 3 1628 Thompson Bridge Rd., Gainesville 30501 Willis, Robert T. 119 P. O. Box 98, Bainbridge 31717 Wilson, Joe Mack 19-Post 1 77 Church St., Marietta 30060 Wilson, M. Lamar 94 P. O. Box 688 Milledgeville 31061 Wood, Joe T. 9-Post 1 P. O. Box 736, Cumberland Dr., Gainesville 30501

Page 4244

MEMBERS OF GEORGIA HOUSE OF REPRESENTATIVES BY DISTRICTS AND POST OFFICES FOR THE TERM 1973-1974 District Representative Address 1-Post 1 Wayne Snow, Jr. Mailing: P. O. Box 26 Rossville 30741 1-Post 2 Forest Hays, Jr. St. Elmo, Route 3 Chattanooga, Tenn. 37409 2 Robert G. Peters P. O. Box 550 Ringgold 30736 3 Tom Turner Colonial Hills Dr., Chatsworth 30705 4-Post 1 Carlton H. Colwell P. O. Box 6 Blairsville 30512 4-Post 2 Ralph Twiggs P. O. Box 432 Hiawassee 30546 5 James H. Sloppy Floyd P. O. Box 521 Trion 30753 6-Post 1 Jack H. Cole P. O. Box 626 Dalton 30720 6-Post 2 R. L. Foster Route 3 Dalton 30720 7 Tom L. Shanahan P. O. Box 427 Calhoun 30701 8-Post 1 Joe Frank Harris 1 Valley Drive Cartersville 30120 8-Post 2 Boyd Thomason RFD 2, Jasper 30143 8-Post 3 Andy Roach P. O. Box 677 Canton 30114 9-Post 1 Joe T. Wood P. O. Box 736 Cumberland Drive Gainesville 30501 9-Post 2 Doug Whitmire Route 2, Box 609 Gainesville 30501 9-Post 3 W. M. Bill Williams 1628 Thompson Bridge Road Gainesville 30501 10 Jack Irvin Route 1 Baldwin 30511 11 Hubert G. Ritchie Cornelia 30531 12 Lauren (Bubba) McDonald, Jr. P. O. Box 246 Commerce 30529 13-Post 1 A. T. Mauldin P. O. Box 87 Carnesville 30521 13-Post 2 Billy Milford Route 3 Hartwell 30643 13-Post 3 Jack A. Wheeler O. D. P. O. Box 807 Elberton 30635 14 John Adams 7 East Creekview Dr. Rome 30161 15 Sidney Lowrey Route 7 Rome 30161 16 E. B. Toles 1114 Park Boulevard Rome 30161 17 Nathan D. Dean 340 Wingfoot Street Rockmart 30153 18 Thomas B. Murphy P. O. Box 163 Bremen 30110 19-Post 1 Joe Mack Wilson 77 Church Street Marietta 30060 19-Post 2 G. Robert (Bob) Howard 218 Roswell Street Suite 202 Marietta 30060 19-Post 3 Howard Atherton 848 Greymont Road Marietta 30060 20-Post 1 Wm. Travis Duke Suite 308 1819 Peachtree St., NE Atlanta 30309 20-Post 2 Hugh Lee McDaniell 1231 Pebble Creek Rd., S.E., Marietta 30060 20-Post 3 Ken Nix 3878 Manson Ave. Smyrna 30080 21-Post 1 George H. Kreeger 3500 Lee Street Smyrna 30080 21-Post 2 A. L. (Al) Burruss P. O. Box 6338A, Marietta 30062 22 Haskew H. Brantley, Jr. 6114 Riverside Dr., N.W., Atlanta 30328 23 Robert A. Bob Irvin P. O. Box 325 Roswell 30075 24 Kiliaen V. Townsend 208 Townsend Place, N.W., Atlanta 30327 25 Michael J. Egan 3100 First Nat'l Bank Tower Atlanta 30303 26 Sidney J. Marcus 707 Edgehill Ave., N.W., Atlanta 30318 27 George K. Larsen 48 Glenald Way, N.W., Atlanta, 30327 28 E. J. Shepherd 346 Angier Ave., N.E., Atlanta 30312 29 Clarence G. Ezzard, Sr. 245 Atlanta Ave., S.E., Atlanta 30315 30 John Savage 1688 Lakewood Ave., S.E., Atlanta 30315 31 Mrs. Grace T. Hamilton 582 University Place, N.W., Atlanta 30314 32 Julian Bond 361 West Drive, S.W., Atlanta 30310 33 J. C. Daugherty 202 Daugherty Bldg. 15 Chestnut St., S.W., Atlanta 30314 34 Ben Brown 33 Howard St., S.E., Atlanta 30317 35 J. E. (Billy) McKinney 765 Shorter Terrace, N.W., Atlanta 30318 36 G. D. Adams 532 St. Johns Ave., S.W., Atlanta 30315 37 William S. Stephens 80 Cleveland Ave., S.W., Atlanta 30315 38 William H. Alexander Citizens Trust Co. Bank Bldg. Atlanta 30303 39 W. M. (Bill) Alexander 1443 Pollard Dr., S.W., Atlanta 30311 40 Dick Lane 2704 Humphries Street East Point 30344 41 Guy Hill 1074 Boatrock Road, S.W., Atlanta 30331 42 Virlyn B. Smith 330 Rivertown Road Fairburn 30213 43-Post 1 Peyton S. Hawes, Jr. 80 Broad Street, N.W., Atlanta 30303 43-Post 2 Gerald T. Horton 1230 Healey Bldg., 57 Forsyth St., N.W., Atlanta 30303 43-Post 3 John W. Greer 802 Healey Building Atlanta 30303 44 Harry C. Geisinger 5161 Stratham Drive Dunwoody 30338 45 Stanley N. Collins, Jr. 1727 West Nancy Creek Drive, N.E., Atlanta 30319 46 George Petro 3700 Buford Highway Apt. 25 Atlanta 30329 47 Joe Burton 2598 Woodwardia Rd., N.E., Atlanta 30345 48 Bill Noble 1523 Oak Grove Road Decatur 30033 49 Ewell H. (Hank) Elliott, Jr. The Executive Bldg., 125 Trinity Place, Decatur 30030 50 Elliott H. Levitas 829 Castle Falls Dr., N.E., Atlanta 30329 51 J. Robin Harris P. O. Box 57 Decatur 30031 52 Robert H. (Bob) Farrar 10 N. Clarendon Ave., Avondale Estates 30002 53 Walter B. Russell, Jr. 921 Nottingham Drive Avondale Estates 30002 54 James E. Dean 17 East Lake Dr., N.E., Atlanta 30317 55 Betty J. Clark 2293 Cresta Drive Decatur 30032 56-Post 1 Walt Davis 3782 Snapfinger Road Lithonia 30058 56-Post 2 Leon R. Floyd P. O. Box 32249 Decatur 30032 56-Post 3 Wm. L. (Bill) Horton 1 W. Court Sq. Bldg., Decatur 30030 57 Clarence R. Vaughn, Jr. P. O. Box 410 Conyers 30207 58 Hugh S. Jordan 1284 Park Boulevard Stone Mountain 30083 59 James D. Mason P. O. Box 326 Snellville 30278 60 Gibson Dean, II Main Street Buford 30518 61 Vinson Wall 120 McConnell Drive Lawrenceville 30245 62-Post 1 Hugh Logan 1328 Prince Avenue Athens 30601 62-Post 2 Chappelle Matthews 306 S. Mutual Building Athens 30601 62-Post 3 John Russell Route 2 Winder 30680 63 James (Jim) Dollar 6508 Spring Street Douglasville 30134 64-Post 1 John K. Patterson 502 Adamson Avenue Carrollton 30117 64-Post 2 J. E. Bohannon P. O. Box 531 Carrollton 30117 65-Post 1 J. Crawford Ware P. O. Box 305 Hogansville 30230 65-Post 2 Edwin G. (Ed) Mullinax P. O. Drawer 1429 LaGrange 30240 65-Post 3 Nathan G. Knight P. O. Box 1175 Newnan 30263 66 Claude A. Bray, Jr. 105 Broad Street Manchester 31816 67-Post 1 John R. Carlisle P. O. Box 286 Griffin 30223 67-Post 2 Clayton Brown, Jr. 550 South Hill Street Griffin 30223 68-Post 1 William J. Bill Lee 5325 Hillside Drive Forest Park 30050 68-Post 2 Frank I. Bailey, Jr. 6524 Hayes Drive Riverdale 30274 68-Post 3 Lamar D. Northcutt 5340 W. Fayetteville Rd., College Park 30349 68-Post 4 Rudolph Johnson 5904 Jonesboro Road Morrow 30260 69 Ray M. Tucker P. O. Box 469 McDonough 30253 70 J. W. (Jim) Morgan P. O. Box 106 Covington 30309 71 Bobby Carrell 111 Hillside Drive Monroe 30655 72 Ben Barron Ross P. O. Box 245 Lincolnton 30817 73 Glenn S. Phillips P. O. Box 26 Harlem 30814 74-Post 1 Marvin Adams 939 North Bethel St. Thomaston 30286 74-Post 2 J. R. Smith P. O. Box G Barnesville 30204 75 Denmark Groover, Jr. P. O. Box 162 Gray 31032 76-Post 1 W. Jones Lane Box 484 Statesboro 30458 76-Post 2 Paul E. Nessmith, Sr. Route 4 Statesboro 30458 77-Post 1 J. Roy McCracken P. O. Box 85 Avera 30803 77-Post 2 Preston B. Lewis, Jr. P. O. Box 88 Waynesboro 30830 78 R. A. Dent 1120 Pine Street Augusta 30901 79 Bernard F. Miles 2934 Peach Orchard Rd. Augusta 30906 80 Jack Connell P. O. Box 308 Augusta 30903 81 Matthew W. Mulherin 820 Reynolds Street Augusta 30902 82 Robert C. (Bob) Beckham P. O. Box 1532 Augusta 30903 83 Bill Sams 410 First Nat'l Bank Bldg., Augusta 30902 84 J. Hoyt Adams Box 138 Upatoi 31829 85-Post 1 Earl T. Davis 2321 Carson Drive Columbus 31906 85-Post 2 Jack A. King 3110 Hooper Avenue Columbus 31907 86-Post 1 C. Ed. Berry 2516 Harding Drive Columbus 31906 86-Post 2 Albert W. Thompson 210 Ninth Street Columbus 31901 87-Post 1 Thomas B. Buck, III P. O. Box 196 Columbus 31902 87-Post 2 H. Norwood Pearce P. O. Box 2312 Columbus 31902 88 Daniel K. Grahl P. O. Box 591 Fort Valley 31030 89-Post 1 Frank C. Pinkston 3077 Stuart Drive Macon 31204 89-Post 2 S. Phillip Brown P. O. Box 4348 Macon 31208 89-Post 3 Billy L. Evans 1844 Flintwood Drive Macon 31201 89-Post 4 Dekle Coney P. O. Box 4846 Macon 31208 89-Post 5 W. M. Dick Dickey 4930 Guerry Drive Macon 31204 89-Post 6 Robert A. Bob Berlin First Nat'l Bank Bldg. Macon 31201 90 Tom C. Carr North Smith Street Sandersville 31082 91 Randolph C. Karrh West Moring St. Swainsboro 30401 92 Hines L. Brantley South Broad Street Metter 30439 93 J. Floyd Harrington 120 North Elbert St. Milledgeville 31061 94 M. Lamar Wilson P. O. Box 688 Milledgeville 31061 95 Ward Edwards P. O. Box 146 Butler 31006 96 Don Castleberry P. O. Box 377 Richland 31825 97 E. Roy Lambert P. O. Box 169 Madison 30650 98 Ted W. Waddle 113 Tanglewood Drive Warner Robins 31093 99 E. Vince Moyer 110-A LaClaire Colony Warner Robins 31093 100 Larry Walker P. O. Box 1234 Perry 31069 101 Oliver Oxford P. O. Box J Americus 31709 102-Post 1 Terry L. Coleman Clements Street Eastman 31023 102-Post 2 W. W. Larsen, Jr. P. O. Box 2002 Court Square Station Dublin 31021 102-Post 3 Ben Jessup 101 Cherry Street Cochran 31014 103 L. L. Pete Phillips Box 166 Soperton 30457 104 Dewey D. Rush Route 4, P. O. Box 266 Glennville 30427 105 Arthur M. Gignilliat P. O. Box 968 Savannah 31402 106 Rev. Jesse Blackshear P. O. Box 9182 Savannah 31402 107 Morriss W. Ellis 312 Gordonston Avenue Savannah 31404 108 Sam D. Allen P. O. Box 6706 Savannah 31405 109 Herbert Jones, Jr. 413 Arlington Road Savannah 31406 110 Bobby Hill 208 East 34th Street Savannah 31401 111 Tom Triplett P. O. Box 9586 Savannah 31402 112 George A. Chance, Jr. P. O. Box 373 Springfield 31329 113 John R. Irwin Dawson 31742 114-Post 1 George D. Busbee P. O. Box 1954 Albany 31702 114-Post 2 Colquitt H. Odom 204 N. Monroe Albany 31705 114-Post 3 R. S. (Dick) Hutchinson 915 Sixth Avenue Albany 31702 114-Post 4 Charles Hatcher P. O. Box 750 Albany 31702 115-Post 1 A.B.C. (Brad) Dorminy, Jr. 701 W. Central Avenue Fitzgerald 31750 115-Post 2 Ted Hudson 303 Glynn Avenue Fitzgerald 31750 115-Post 3 Howard H. Rainey 201 Eighth St., South Cordele 31015 116-Post 1 L. Jack Strickland Route 3, Box 67 Baxley 31513 116-Post 2 Robert L. Bob Harrison, Sr. P. O. Box 367 Jesup 31545 117 Donald H. Fraser P. O. Box 472 Hinesville 31313 118 W. Mobley Howell P. O. Box 348 Blakely 31723 119 Robert T. Willis P. O. Box 98 Bainbridge 31717 120 Burton M. Wamble Route 1, Box 119 Cairo 31728 121 James W. Keyton Box 90 Thomasville 31792 122-Post 1 Dorsey R. Matthews Route 1 Moultrie 31768 122-Post 2 Marcus E. Collins Route 1 Pelham 31779 123-Post 1 Grover C. Patten P. O. Drawer 312 Adel 31620 123-Post 2 Henry Bostick 231 Tift Avenue Tifton 31794 124-Post 1 Henry L. Reaves Route 2 Quitman 31643 124-Post 2 Robert L. Patten Route 1, Box 180 Lakeland 31635 124-Post 3 Jim T. Bennett, Jr. 1 Smithbriar Drive Valdosta 31601 125 Ottis Sweat, Jr. 2100 Ben Hill Avenue Waycross 31501 126 Harry D. Dixon 1303 Coral Road Waycross 31501 127-Post 1 Simon Grantham 306 East Ward Street Douglas 31533 127-Post 2 Bobby A. Wheeler Route 1 Alma 31510 128-Post 1 Charles W. (Billy) Rogers 2630 Starling Street Brunswick 31520 128-Post 2 Eston A. Harden 114 Cater Street St. Simons Island 31522

Page 4253

RESULTS OF REFERENDUM ELECTIONS STATUS OF REFERENDUM ELECTIONS FOR THE YEARS 1953 THROUGH 1973 Georgia Laws Referendums Proposed Election Results Not Known Not Held Final Result 1953 (Jan./Feb.) 14 1 2 11 1953 (Nov./Dec.) 21 5 16 1955 17 1 1 15 1956 39 4 1 34 1957 24 1 23 1958 45 2 2 41 1959 34 1 33 1960 47 7 1 39 1961 27 1 26 1962 38 1 2 35 1963 39 1 5 33 1964 35 2 3 30 1964 Ex. Sess. 9 1 1 7 1965 23 3 20 1966 25 2 23 1967 39 2 37 1968 48 3 1 44 1969 48 3 3 42 1970 44 4 1 39 1971 43 5 38 1971 Ex. Sess. 3 3 1972 64 1 1 62 1973 21 1 1 19 TOTALS 747 40 37 670

Page 4254

REFERENDUM ELECTIONS1953-1971 The Act, approved March 4, 1953 (Ga. L. 1953, Jan.-Feb.sess., page 523), provides that the results of all referendum elections which are provided for by any local or special law enacted by the General Assembly of Georgia shall immediately be certified, by the authority holding such election, to the Secretary of State. In addition thereto, the citation of the Act involved and the purpose of such election shall be sent to the Secretary of State at the same time. Georgia Laws 1953, January-February session : County Page No. SUBJECT Date of Election Result Carroll 3012 Town Mt. Zion 3-21-53 For55 Agn30 Chatham 2538 Taxation Not held DeKalb 3249 County Commissioners 5-13-53 For4445 Agn8483 Franklin 3030 County Commissioners 11-2-54 For1152 Agn565 Gilmer 3103 City of Ellijay 6-1-53 For69 Agn151 Gilmer 588 City of Ellijay 6-1-53 For69 Agn151 Gwinnett 3187 City of Lawrenceville 6-27-53 For55 Agn61 Irwin 2495 Tax Commissioner 11-2-54 For568 Agn694 Mitchell 2577 City of CamillaTreasurer Not held Murray 2458 Town of Spring Place 5-19-53 For36 Agn48 Murray 2340 City of Chatsworth Election Results Not Known Murray 2444 Tax Commissioner 4-21-53 For553 Agn261 Troup 2276 City of West Point 4-1-53 For250 Agn112 Whitfield 2128 City Court of Dalton 3-26-53 For210 Agn2613

Page 4255

Georgia Laws 1953, November-December session : County Page No. SUBJECT Date of Election Result Burke 2049 County Commissioners 9-8-54 For1833 Agn648 Cherokee 2668 Certain County Officerscompensation 11-2-54 For913 Agn674 Clayton 2855 City of Forest Park Election Results Not Known Clayton 2029 City of Jonesboro 12-9-53 For64 Agn229 Clayton 2064 City of Lake Tara Election Results Not Known Coweta 2040 City of Newnan 2-6-54 For1406 Agn603 Crisp 2407 City of Cordele 10-5-54 City vote : For202; Agn132 County vote : For23; Agn252 Decatur 2197 City of West Bainbridge 1-11-54 For200 Agn527 DeKalb 2578 City of Decatur 10-21-54 For466 Agn827 Early 2282 City of Blakely 4-19-54 For45 Agn82 Elbert 2987 City of Elberton 3-23-54 For958 Agn248 Forsyth 2674 County indebtedness Election Results Not Known Greene 2455 County Commissioners 3-23-54 For1637 Agn1807 Habersham 2745 City of Clarkesville 2-16-54 For154 Agn164 McDuffie 2584 City of Thomson 3-12-54 For253 Agn290 Miller 2814 City Court of Miller County Election Results Not Known Richmond 2610 City of Augusta Election Results Not Known Richmond 2476 City of Augusta 11-17-54 For259 Agn189 Sumter 2972 City of Americus 1-12-54 For382 Agn431 Troup 2858 City of West Point 1-27-54 City vote : For140; Agn6 Outside city vote : For64; Agn53 Twiggs 2570 County Commissioners 11-2-54 For161 Agn626 Georgia Laws, 1955 : County Page No. SUBJECT Date of Election Result Baldwin 2830 County Commissioners 4-20-55 For1079 Agn716 Clarke 3057 City of Athens/Clarke Countyschool systems 5-4-55 For1124 Agn564 Clayton 2781 City of Morrow 4-16-55 For75 Agn30 Clayton Fulton 2884 City of College Park 5-14-55 For46 Agn13 Dekalb 2806 Form of government 5-18-55 (1) Single Com. For750 Multiple Com. For5013 (2) Co. Exec. For2728 Co. Manager For2733 Elebert 2117 City Court of Elberton 3-7-56 For4471 Agn522 Fulton 2650 City of Hapeville Election Results Not Known Gwinnett 3163 City of Lawrenceville 3-19-55 For25 Agn89 Hall 3038 Tax Commissioner 11-28-55 For2163 Agn775 Hall 2627 Certain County Officerscompensation 11-28-55 For2144 Agn826 Houston 2093 City of Warner Robins 4-5-55 For234 Agn547 Jackson 2853 City of Commerce Not held Laurens 2620 City of Dublin 5-10-55 For582 Agn1327 Lumpkin 2892 County Commissioners 4-13-55 For337 Agn109 Rockdale 2428 Certain County Officerscompensation 4-16-55 For610 Agn877 Tift 2344 City of Tifton 4-27-55 For764 Agn270 Wayne 2858 City of Jesup 4-27-55 For383 Agn206

Page 4258

Georgia Laws, 1956 : County Page No. SUBJECT Date of Election Result Baldwin 2725 County Commissioners 4-3-56 For1394 Agn1385 Baldwin (1 of 2) 2865 City of Milledgeville 7-18-56 For107 Agn58 Baldwin (1 of 2) 2865 City of Milledgeville 10-15-56 For463 Agn243 Baldwin 3003 City of Milledgeville 7-18-56 For12 Agn51 Banks 2056 Sheriffcompensation 3-14-56 For1054 Agn1378 Barrow 3100 City of Winder 5-4-56 For13 Agn103 Carroll 2797 City Court of Carrollton 11-6-56 For1305 Agn2344 Carroll 2877 City of Whitesburg Election Results Not Known Chattooga 2899 County Commissioner 9-12-56 For2142 Agn1167 Clayton (1 of 2) 2040 City of Forest Park Election Results Not Known Clayton (1 of 2) 2040 City of Forest Park Election Results Not Known Clayton 2518 City of Mountain View 3-24-56 For341 Agn44 Clayton Fulton 2744 City of College Park 4-28-56 For28 Agn22 Colquitt 2399 Certain County Officerscompensation 2-28-56 For3864 Agn2411 Colquitt 2403 Tax Commissioner 2-28-56 For3939 Agn2540 Colquitt 2830 City of Moultrie 10-1-56 * * West Moultrie Area: For1986; Agn169 [UNK] City vote : Colonial Heights Area: For2002; Agn159 Crestwood Gardens Area: For2005; Agn167 East Moultrie Area: For2004; Agn165 Tifton Highway Area: For1989; Agn173 Sylvester Drive Area: For1976; Agn175 Area 1-West Moultrie Area: For99; Agn57 [UNK] Area vote : Area 2-Colonial Heights Area: For145; Agn83 Area 3-Crestwood Gardens Area: For27; Agn87 Area 4-East Moultrie Area: For41; Agn147 Area 5-Tifton Highway Area: For29; Agn107 Area 6-Sylvester Drive Area: For78; Agn144 DeKalb 2932 City Court of Decatur 5-16-56 For12,520 Agn5,846 DeKalb (1 of 2) 3237 Multiple commission form of government 5-16-56 For18,393 Agn2,001 DeKalb (1 of 2) 3237 Commission Chairman 5-16-56 For: (a)4,743 For: (b)15,300 Fayette 2022 Tax Commissioner 2-25-56 For292 Agn37 Glascock 3507 Sheriffcompensation 3-14-56 For498 Agn227 Gwinnett 2502 Tax Commissioner 11-6-56 For3,383 Agn1,641 Hall 3166 City of Lula 3-27-56 Belton vote : For64; Agn2 Lula vote : For35; Agn3 Houston 2510 City of Warner Robins 5-8-56 For215 Agn30 Jackson 2887 City Court of Jefferson 9-12-56 For972 Agn1556 Laurens 3267 City of Dublin Not held Miller 2799 Voting machines 9-12-56 For231 Agn580 Murray 3476 City of Chatsworth 8-25-56 For77 Agn109 Muscogee 2386 City of Columbus 9-12-56 City vote : For6179; Agn2356 Outside city vote : For516; Agn2070 Newton 2507 City of Covington 5-1-56 For109 Agn90 Richmond 2406 City of Augusta 4-18-56 For7769 Agn3734 Spalding 2412 City of Griffin 4-17-56 City vote : For948; Agn595 Affected area : For365; Agn400 Thomas 3159 Certain County Officerscompensation 4-24-56 For902 Agn939 Thomas 3510 Tax Commissioner 4-24-56 For876 Agn957 Troup 2827 City of Hogansville 7-18-56 City vote : For216; Agn117 Outside city vote : For41, Agn159 Troup 3078 City of Hogansville 7-18-56 For257 Agn276 Troup 3423 City of North West Point 4-25-56 For34 Agn111 Walker 2995 Town of Linwood Election Results Not Known Whitfield 2093 City of Dalton 3-15-56 For985 Agn1831 Georgia Laws, 1957 : County Page No. SUBJECT Date of Election Result Bartow 2048 City of Cartersville 3-12-57 For1010 Agn314 Bulloch 2877 City of Statesboro 7-26-57 Area 1 : For312; Agn14 Area 2 : For312; Agn14 Area 3 : For313; Agn13 Chatham 2003 City of Port Wentworth 3-20-57 For422 Agn128 Clarke 2033 City of Athens 2-27-57 For617 Agn2112 Clarke 2036 City of Athens 2-27-57 For714 Agn2047 Cobb 3020 City of Acworth 5-4-57 For73 Agn181 Coffee 2833 City of Douglas 5-29-57 For485 Agn99 Colquitt 2205 City of Moultrie 3-11-57 For25 Agn53 Cook 3253 County Commissioners 5-8-57 For227 Agn364 Dougherty 2595 City of Albany 5-20-57 For325 Agn720 Douglas 2358 City of Douglasville 5-3-57 City vote : For50; Agn53 Affected area : For2; Agn164 Emanuel 3317 City of Swainsboro 10-14-57 City vote : For: Area 1 and 2 Outside city vote : For: Area 2 Agn: Area 1 Gwinnett 2669 City of Lawrenceville 3-23-57 For27 Agn4 Hancock 2341 City of Sparta Not held Henry 2121 County Commissioners 4-6-57 For784 Agn924 Miller 2194 County Commissioners 4-2-57 Majority vote for $5 per meeting Pickens 2332 Town of Jasper 4-17-57 City vote : For78; Agn12 Outside city vote : For15; Agn213 Pickens 2400 Town of Jasper 4-17-57 For75 Agn10 Polk 2185 City of Cedartown 5-8-57 For656 Agn934 Pulaski 3353 City of Hawkinsville 4-30-57 For115 Agn266 Spalding 2809 City of Griffin 4-30-57 For552 Agn317 Twiggs 3002 County Commissioners 5-22-57 For156 Agn174 Walker 2419 Town of Linwood 4-27-57 For71 Agn29 Wilkinson 2383 Town of McIntyre 5-25-57 For49 Agn18 Georgia Laws, 1958 : County Page No. SUBJECT Date of Election Result Bacon 3378 City of Alma 7-2-58 For206 Agn197 Baldwin 3302 County Commissioner 11-4-58 For932 Agn717 Barrow 2338 City of Winder 6-4-58 For131 Agn229 Bartow 2683 Tax Commissioner 9-10-58 For3590 Agn1254 Bartow 2866 Certain County Officerscompensation 9-10-58 For3462 Agn1356 Brooks 2859 City of Quitman 5-27-58 For173 Agn74 Chatham 2617 Town of Thunderbolt 1-20-59 For291 Agn115 Chatham 3337 City of Savannah 5-27-58 For4024 Agn2283 Chattahoochee 2554 Sheriffcompensation 11-4-58 For55 Agn30 Cherokee 2437 City of Canton 5-7-58 For119 Agn483 Cherokee 2661 City of Canton 5-7-58 For223 Agn37 Clayton 3022 City of Mountain View Election Results Not Known Clayton 3397 City of Forest Park Election Results Not Known Clayton Fulton 2309 City of College Park 5-19-58 For2 Agn0 Clayton Fulton 2363 City of College Park 5-14-58 For10 Agn0 Clayton Fulton 2721 City of College Park 6-3-58 For738 Agn340 Clayton Fulton 2453 City of College Park 5-19-58 For2 Agn0 Clayton Fulton 2854 City of College Park 5-14-58 For0 Agn0 Clayton Fulton 3212 City of East Point 7-16-58 For63 Agn28 Colquitt 2441 City of Moultrie 7-14-58 (Area 6) For53; Agn1 7-21-58 (Area 7) For91; Agn41 Dodge 2207 County Commissioners 3-18-58 For571 Agn2997 Early 2829 City of Blakely 8-12-58 For59 Agn96 Emanuel 3143 City of Swainsboro 10-13-58 Parcel #1- City vote : For227; Agn15 Outside city : For143; Agn54 Parcel #2- City vote : For229; Agn15 Outside city : For39; Agn40 Parcel #3- City vote : For230; Agn14 Outside city : For24; Agn28 Fannin 3353 City of Blue Ridge 5-17-58 For162 Agn282 Franklin 2644 City of Carnesville 4-22-58 For33 Agn21 Gordon 2131 City of Calhoun 3-26-58 City vote : For234; Agn75 County vote : For203; Agn256 Hall 2279 City of Gainesville 4-1-58 For925 Agn169 Haralson 2820 City of Bremen Not Held Henry 3127 Certain County Officerscompensation 5-21-58 For346 Agn206 Henry 3132 City of Stockbridge 4-30-58 City vote : For61; Agn75 Outside City : For16; Agn116 Henry 3198 City of Hampton 4-30-58 City vote : For92; Agn3 Outside City : For37; Agn9 Henry 3367 City of McDonough Election Results Not Known Jasper 2921 City of Monticello 6-3-58 City vote : For147; Agn107 Outside City : For15; Agn50 Jeff Davis 3288 County Commissioners 4-19-58 For1025 Agn901 Lowndes 2624 City of Valdosta 4-14-58 For907 Agn243 Newton 2269 City of Covington 7-9-58 For151 Agn460 Polk 2468 Town of Van Wert 9-10-58 For7 Agn57 Pulaski 2826 Tax Commissioner 11-4-58 For222 Agn235 Putnam 2980 City of Eatonton 6-11-58 For42 Agn257 Tift 2696 City of Tifton (2 elections held) 4-30-58 City vote : For669; Agn43 Outside City : For333; Agn286 Tift 2930 City of Tifton 5-7-58 Election Results Not Known Ware 2763 City of Manor 5-17-58 For19 Agn100 Wilkes 2091 County Commissioners 11-4-58 For749 Agn98 White 3224 County Commissioners Not held Georgia Laws, 1959 : County Page No. SUBJECT Date of Election Result Bartow 2782 City of Cartersville 4-29-59 For79 Agn154 Bartow 2793 City of Cartersville 4-29-59 For3 Agn21 Bartow 2797 City of Adairsville 5-12-59 For77 Agn120 Bartow 2907 City of White (Sec. 2) (2 elections held) 5-16-59 County Election, Sec. 2 : For7; Agn36 City Election : For27; Agn45 Bartow 2920 City of Kingston 5-16-59 For49 Agn2 Catoosa 2161 County Commissioners 3-28-59 For718 Agn2430 Chattooga 2809 City of Summerville 5-23-59 For160 Agn462 Cherokee 2494 Certain County Officerscompensation 4-4-59 For1522 Agn509 Clayton Fulton 2499 City of College Park 5-18-59 For14 Agn38 Clayton Fulton 2508 City of College Park 5-18-59 For0 Agn0 Clayton Fulton 2516 City of College Park 5-18-59 For5 Agn0 Clayton Fulton 2521 City of College Park 5-18-59 For3 Agn0 Cobb Douglas 3142 City of AustellParcel #2 8-18-59 For7 Agn8 Cobb Douglas 3142 City of AustellParcel #3 8-4-59 For2 Agn11 Cobb Douglas 3142 City of AustellParcel #1 8-25-59 For5 Agn49 Cobb Douglas 3142 City of AustellParcel #4 8-11-59 For14 Agn15 Colquitt 2396 City of Norman Park 5-25-59 For50 Agn81 Dougherty 2091 County Commissioners 4-12-60 For755 Agn417 Dougherty 3064 City of Albany 6-8-59 For1413 Agn710 Douglas 2871 City of Lithia Springs 4-8-59 For241 Agn569 Elbert 2627 County Commissioners 4-8-59 For804 Agn436 Elbert 2621 Tax Commissioner 4-8-59 For1041 Agn203 Elbert 2624 Certain County Officerscompensation 4-8-59 For1014 Agn228 Emanuel 2592 City of Twin City 5-4-59 For200 Agn162 Gwinnett 3161 City of Dacula 5-9-59 For82 Agn45 Habersham 2178 City of Cornelia 4-13-59 For102 Agn91 McDuffie 2568 Certain County Officerscompensation 6-30-59 For502 Agn75 Meriwether Talbot 2534 City of Manchester 4-1-59 For109 Agn30 Newton 2780 City of Oxford 5-1-59 For30 Agn36 Polk 2171 City of Cedartown 5-19-59 City vote : For387; Agn75 County vote : For86; Agn291 Polk 2732 Certain County Officerscompensation 3-16-60 For4388 Agn1624 Toombs 2010 County Commissioners 4-8-59 For1510 Agn827 Turner 2575 County Commissioners Not Held Union 2053 County Commissioners 3-17-59 For810 Agn1629 Georgia Laws, 1960 : County Page No. SUBJECT Date of Election Result Banks 3035 County Commissioners 9-14-60 For1197 Agn767 Berrien 3301 City of Nashville 11-8-60 For466 Agn418 Bibb 3223 Macon-Bibb County 6-1-60 City vote : For4598; Agn4288 Outside City vote : For1902; Agn7368 Payne City vote : For37; Agn55 Chatham 2273 Town of Thunderbolt 1-17-61 For151 Agn283 Chattooga 2715 Town of Trion 5-5-60 For53 Agn25 Clarke 2234 City of Athens 4-13-60 For276 Agn522 Cobb 2127 City of Smyrna Election Results not known Coweta 3020 City of Newnan 4-30-60 For320 Agn146 Douglas Cobb 2118 City of Austell 3-26-60 For27 Agn38 Dodge 2608 Town of Rhine 4-27-60 For146 Agn4 DeKalb 3158 City of Decatur Election results Not Known Emanuel 2360 County Commissioners 11-8-60 For877 Agn2080 Evans 2251 City of Claxton 5-5-60 Proposed Area : For32; Agn62 Within City vote : For379; Agn107 Franklin 2143 County Commissioner Advisory Board 3-9-60 For2296 Agn1038 Fulton Clayton 2849 City of College Park 5-14-60 For6 Agn0 Fulton Clayton 2854 City of College Park 5-16-60 For21 Agn15 Greene 3089 Tax Commissioner 4-28-60 For801 Agn823 Greene 3093 Certain County Officerscompensation 4-28-60 For822 Agn835 Henry 3297 City of McDonough 5-18-60 Inside City vote : For61; Agn35 Outside City vote : For41; Agn83 Houston 2605 Tax Commissioner 11-8-60 For4059 Agn959 Jefferson 2913 Town of Avera Election Results Not Known Lamar 2294 Certain County Officerscompensation 5-11-60 For131 Agn193 Liberty 2237 County Commissioners 3-30-60 For1096 Agn573 Lowndes 3125 City of Valdosta 4-15-60 For87 Agn656 McIntosh 2888 Clerk Superior Court Election Results Not Known McIntosh 2893 Sheriff Election Results Not Known McIntosh 2899 Tax Commissioner Election Results Not Known McIntosh 2904 Ordinary Election Results Not Known Mitchell 2301 City of Camilla 4-27-60 City of Camilla For 45; Agn15 Mitchell County For8; Agn1 Morgan 2518 Certain County Officerscompensation 3-15-60 For1894 Agn332 Murray 3180 City of Spring Place Not Held Polk 2111 City of Cedartown 3-22-60 For74 Agn50 Pulaski 2991 Clerk Superior Court 9-14-60 For798 Agn962 Pulaski 2995 Tax Collector 9-14-60 For803 Agn952 Pulaski 2998 Ordinary 9-14-60 For805 Agn949 Pulaski 3001 Sheriff 9-14-60 For810 Agn953 Pulaski 3009 Tax Receiver 9-14-60 For777 Agn952 Rabun 2417 City of Clayton 5-25-60 For46 Agn160 Rockdale 2028 City of Conyers 3-2-60 For134 Agn283 Stewart 2051 County Commissioner and Advisory Board 3-16-60 For418 Agn297 Walton 2056 Certain County Officerscompensation 3-9-60 For3092 Agn918 Walton 2063 County Commissioners 3-9-60 For2748 Agn1117 Walton 2067 Tax Commissioner 3-9-60 For3181 Agn900 Wayne 2202 County Commissioners 3-4-60 For458 Agn1672 Whitfield 2003 County Commissioner 3-2-60 For955 Agn1042 Whitfield 2007 Certain County Officerscompensation 3-2-60 For1272 Agn746 Whitfield 2019 Tax Commissioner 3-2-60 For1227 Agn806

Page 4274

Georgia Laws, 1961 : County Page No. SUBJECT Date of Election Result Appling 2197 City of Baxley 4-18-61 For514 Agn292 Bartow 2782 City of Cartersville 6-10-61 For6 Agn44 Bartow 3382 City of Cartersville 6-10-61 For29 Agn20 Bartow 3469 City of Cartersville 6-10-61 For205 Agn159 Bibb 2441 City of Macon 5-24-61 City vote : For1560; Agn445 Outside City vote : For12,269; Agn9037 Carroll 3118 City of Carrollton 5-20-61 For267 Agn764 Chatham 2969 City of Savannah 5-10-61 City of Savannah : For9176; Agn1679 Zone No. 1 : For886; Agn759 Zone No. 2 : For123; Agn277 Chatham 3072 Civil Service System 4-20-61 For137 Agn144 Chattooga 2658 City of Summerville 5-27-61 For338 Agn241 Colquitt 3041 City of Moultrie Not held Early 2245 City of BlakelyNorth City Limits 6-13-61 For61 Agn56 Early 2260 City of BlakelySouth City Limits 6-14-61 For35 Agn56 Forsyth 2252 City of Cumming 4-1-61 City vote : For108; Agn26 Outside City vote : For41; Agn142 Gwinnett 2583 City of Norcross 5-20-61 City vote : For45; Agn25 Outside City vote : For21; Agn43 Gwinnett 3156 City of Suwanee 4-29-61 For56 Agn15 Laurens 2598 City of Dublin 8-2-61 For1077 Agn463 Meriwether 2760 City of Manchester 5-3-61 For614 Agn322 Meriwether 3058 Board of County Commissioners 5-31-61 For860 Agn320 Meriwether 3223 County Treasurer 5-31-61 For680 Agn493 Meriwether 3416 Tax Commissionercompensation 5-31-61 For940 Agn243 Meriwether 3456 Certain County Officerscompensation 5-31-61 For938 Agn254 Monroe 2994 City of Forsyth 10-4-61 For668 Agn245 Murray 3403 City of Spring Place 6-24-61 For24 Agn19 Pike 2704 City of Zebulon 5-6-61 For52 Agn1 Polk 2931 City of Rockmart 12-2-61 See below * * Result: City of 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 For331 Agn954 Troup 2650 City of West Point 4-26-61 For143 Agn224

Page 4277

Georgia Laws, 1962 : County Page No. SUBJECT Date of Election Result Bryan 2505 City of Richmond Hill 4-4-62 For153 Agn119 Chatham 2707 Town of Pooler 4-26-62 For110 Agn114 Clarke 2677 City of Athens 5-23-62 For643 Agn521 Clarke 2751 City of Athens 4-25-62 For1228 Agn1361 Clayton Fulton 2592 City of College Park 5-5-62 For32 Agn37 Clayton Fulton 2599 City of College Park 6-1-62 For214 Agn1061 Clayton Fulton 3084 City of College Park 5-26-62 For4 Agn160 Columbia 2713 City of Martinez 9-12-62 For85 Agn573 Emanuel 2359 Board of County Commissioners 11-6-62 For450 Agn484 Fulton 2473 City of East Point 5-9-62 For1 Agn3 Fulton 2854 City of East Point 5-9-62 For1 Agn6 Fulton 2861 City of East Point 5-9-62 For6 Agn31 Fulton 3130 City of East Point 5-9-62 For25 Agn22 Gwinnett 2364 Pinball machines 11-6-62 For1737 Agn638 Henry 2403 Town of Locust Grove 4-25-62 For20 Agn27 Jackson 2620 City of Jefferson Not held Jackson 2624 City of Commerce 12-5-62 Inside City : For385; Agn108 Outside City : For58; Agn237 Laurens 2528 Town of Dudley 3-28-62 For29 Agn4 Laurens 3052 County Treasurer Not Held Meriwether 2244 City of Manchester 3-28-62 For234 Agn66 Meriwether 2396 City of Manchester 3-28-62 For251 Agn47 Meriwether 2422 City of Manchester 3-28-62 For224 Agn67 Meriwether 2603 City of Manchester 3-28-62 For231 Agn76 Meriwether 2613 City of Manchester 3-28-62 For227 Agn57 Mitchell 2158 City of Camilla 4-24-62 For15 Agn0 Murray 2576 City of Chatsworth 6-23-62 For143 Agn183 Muscogee 2164 Columbus-Muscogee Board of Commissioners 4-11-62 Muscogee County : For6612; Agn9103 City of Columbus : For5563; Agn6032 Newton 3072 City of Covington 4-25-62 For550 Agn167 Oglethorpe 3202 City Court of Lexington 11-6-62 For392 Agn180 Putnam 2440 Certain County Officerscompensation 11-6-62 For626 Agn129 Putnam 3048 Tax Commissioner 11-6-62 For548 Agn184 Terrell 2537 City of Dawson 7-11-62 Ext. 1Defeated Ext. 2Ratified Terrell 3186 City of Dawson Election Results Not Known Upson 2074 City of Thomaston 4-3-62 For577 Agn543 Warren 2981 Clerk Superior Court attend Court of Ordinary 11-6-62 For281 Agn313 Washington 3038 City of Tennille 5-2-62 In proposed area : For13; Agn44 In City Tennille : For139; Agn58 Wayne 3110 Board of County Commissioners 11-6-62 For664 Agn449 Wilkinson 2847 Town of McIntyre 4-7-62 For70 Agn21

Page 4280

Georgia Laws, 1963 : County Page No. SUBJECT Date of Election Result Baker 2928 Tax Collector and Tax Receivercompensation 4-25-63 For581 Agn343 Baldwin 3035 Civil and Criminal Court of Baldwin County 5-28-63 For142 Agn346 Bartow 2066 Sheriff's Deputies and Jailerscompensation 4-10-63 For721 Agn1170 Bartow 2070 Deputy Clerk of Superior Courtcompensation 4-10-63 For545 Agn1330 Bartow 2074 Clerical help in office of the Ordinarycompensation 4-10-63 For666 Agn1230 Bartow 2078 County Commissioner clerical helpcompensation 4-10-63 For532 Agn1343 Bartow 2082 Deputy Tax Commissionercompensation 4-10-63 For511 Agn1356 Bartow 2086 Sheriffequipment 4-10-63 For714 Agn1172 Berrien 2627 Town of Enigma 6-4-63 For15 Agn0 Bleckley 2382 Tax Commissioner 6-5-63 For209 Agn436 Cherokee 2016 City of Canton 5-1-63 For45 Agn29 Clayton 2723 Town of Lovejoy Not Held Clayton 2815 City of Riverdale Not Held Cobb 2781 Board of County Commissioners 1-8-64 For2123 Agn4100 Colquitt 2203 City of Moultrie Election Results Not Known DeKalb 3457 City of North Atlanta 7-11-63 For(1)508 For(2)55 For(3)842 Dougherty 3630 City of Albany 7-29-63 For1034 Agn1406 Emanuel 2583 City of Swainsboro 5-13-63 Inside City : For243; Agn44 Outside City : For81; Agn41 Fulton 2887 City of East Point Not Held Glynn 3249 City of Brunswick 10-1-63 For798 Agn570 Hall 3552 Board of County Commissioners 9-3-63 For1421 Agn1571 Henry 2609 Board of County Commissioners 5-15-63 For Sec. 1669 For Sec. 2624 Houston 3330 City of Warner Robins 5-7-63 For1127 Agn776 Irwin 2602 Tax Commissioner 5-28-63 For91 Agn279 Jackson 2575 City of Commerce Not Held Meriwether 2332 City of Warm Springs Not Held Muscogee 2731 City of Columbus 6-5-63 For3254 Agn1615 Newton 3017 Board of County Commissioners 5-15-63 For333 Agn669 Pulaski 3436 Tax Commissioner 6-18-63 For354 Agn321 Screven 2835 City of Sylvania 6-4-63 For160 Agn79 Talbot 2185 Board of County Commissioners 5-22-63 For239 Agn295 Telfair 2482 City of McRae 5-1-63 For130 Agn3 Thomas 3402 City of Boston 5-20-63 For45 Agn126 Thomas 3405 City of Boston 5-20-63 For52 Agn127 Turner 2471 County Commissioner 4-24-63 For249 Agn603 Walton 2600 Tax Equalization Program 7-24-63 For1715 Agn1838 Ware 2237 Board of County Commissioners 5-30-63 For1727 Agn1373 Wilkes 2803 Certain County Officerscompensation 5-28-63 For1304 Agn119 Wilkes 3447 Tax Commissionercompensation 5-28-63 For1281 Agn130

Page 4283

Georgia Laws 1964, January-February session : County Page No. SUBJECT Election Date of Result Appling 2681 Certain County Officerscompensation 6-17-64 For2543 Agn848 Brooks 2776 City of Quitman Election Results Not Known Chatham 2288 Town of Pooler 4-15-64 For124 Agn61 Cherokee 2351 City of Woodstock Not held Cherokee 2431 City of Canton 4-8-64 For174 Agn394 Colquitt 2305 City of Moultrie 10-20-64 For1174 Agn613 Cook 2093 County Commissioners 3-4-64 For2003 Agn1612 Dodge 2954 City of Empire 6-2-64 For55 Agn71 Fulton 2478 City of Union City 5-8-64 For214 Agn279 Fulton 2988 City of Alpharetta * * (Repealed by Ga. L. 1964, Ex. Sess., p. 2342) Gwinnett 2733 City of Suwanee 5-11-64 For90 Agn4 Hancock 2088 Certain County Officerscompensation 4-22-64 For251 Agn64 Harris 2939 Town of Pine Mountain 4-29-64 Inside : For61 Agn43 Outside : For0 Agn7 Hart 2028 Board of Finance 9-9-64 Question A: 1,246 Question B: 873 McDuffie 2095 Board of County Commissioners 4-1-64 For971 Agn1720 McDuffie 2104 Tax Commissioner 4-1-64 For985 Agn1708 McDuffie 2107 Sheriff and Deputiescompensation 4-1-64 For982 Agn1705 Meriwether 2154 Town of Greenville Election Results Not Known Meriwether 2412 City of Woodbury 4-22-64 For110 Agn30 Monroe 2542 Board of County Commissioners Not held Murray 2672 County Commissionerscompensation 9-9-64 For1868 Agn1763 Peach 2627 Board of County Commissioners 4-29-64 (3 questions) For509 Agn502 For692 For93 Pickens 2066 Board of County Commissioners 3-4-64 For1822 Agn144 Pickens 2078 City of Jasper 3-21-64 Inside City : For43 Agn3 Outside City : For9 Agn0 Thomas 2497 Sheriffcompensation 4-29-64 For1685 Agn639 Tift 2208 City of Tifton 4-22-64 For281 Agn216 Tift 2361 City of Tifton 4-22-64 For136 Agn368 Tift 2900 Board of County Commissioners 5-13-64 For1992 Agn1290 Tift 3069 Board of County Commissioners 5-13-64 For2592 Agn738 Walker 2014 Ordinarycompensation 2-18-64 For4695 Agn285 Walker 2018 Tax Commissioner 2-18-64 For4673 Agn251 Walker 2024 Clerk Superior Courtcompensation 2-18-64 For4655 Agn298 Walker 2643 Fire Prevention Districts 2-15-65 For246 Agn41 Fire District Commissioners 3-22-65 For 3 member board 81 votes for each candidate Ware 2455 Tax Commissioner Not held Whitfield 2175 Board of County Commissioners 3-20-64 For3817 Agn2807 Wilkinson 2314 Tax Commissioner 11-3-64 For933 Agn863

Page 4286

Georgia Laws 1964, Extra Session : County Page No. SUBJECT Date of Election Result Baker 2096 Sheriffcompensation 7-15-64 For464 Agn529 Barrow 2347 City of Winder 9-9-64 For507 Agn372 Cobb 2075 Board of County Commissioners 7-8-64 For7297 Agn2791 Cobb 2179 City of Elizabeth Election Results Not Known Dooly 2052 City Byromville Not held Fulton 2342 City of Alpharetta 8-22-64 For57 Agn104 Troup 2256 City of Hogansville 9-2-64 For200 Agn410 Troup 2350 Small Claims and Committal Court of LaGrange Election Results Not Known Worth 2116 City of Sylvester 12-2-64 For216 Agn32

Page 4287

Georgia Laws, 1965 : County Page No. SUBJECT Date of Election Result Appling 3142 Certain County Employeescompensation 11-8-66 For589 Agn556 Appling 3361 Providing for an annual audit 11-8-66 For733 Agn326 Baldwin 2306 City of Milledgeville 6-2-65 For544 Agn462 Baldwin 2316 Board of County Commissioners 4-7-65 For801 Agn1878 Brooks 3226 City of Quitman Election Results Not Known Chatham 3181 Isle of Hope Election Results Not Known Crisp 2167 City of Cordele 4-28-65 For828 Agn1198 Decatur 2819 City of Bainbridge 4-7-65 For1148 Agn688 Decatur 3245 Small Claims Court of Decatur County 6-16-65 For447 Agn472 Dooly 2582 City of Unadilla 7-20-65 For56 Agn115 Echols 3160 City of Statenville 7-14-65 For72 Agn75 Fulton Clayton 3391 City of College Park 4-30-66 * * Sec. 1 For3; Agn67 Sec. 2 For0; Agn7 Sec. 3 For0; Agn12 Sec. 4 For0; Agn6 Sec. 5 For8; Agn43 Sec. 6 For5; Agn12 Sec. 7 For6; Agn31 Habersham 2727 City of Cornelia 5-12-65 For92 Agn123 Houston 2650 City Court of Warner Robins 6-22-65 For1847 Agn1657 Jackson 3408 City of Jefferson Election Results Not Known Liberty 3342 Town of Allenhurst 5-10-65 For51 For0 Madison 3068 Certain County Officerscompensation 6-16-65 Eff. 1-1-66 For1384 Eff. 1-1-67 For422 McDuffie 2480 Coronercompensation 5-12-65 For105 Agn58 Putnam 2862 County Commissionerscompensation 6-16-65 For183 Agn199 Thomas 2680 Creation of Fire Protection Districts 6-16-65 Fire Dist. No. 1 For226 Agn49 Fire Dist. No. 2 For116 Agn46 Fire Dist. No. 3 For364 Agn535 Tift 2541 Ordinarycompensation 6-16-65 For953 Agn353 Tift 2608 Clerk Superior Courtcompensation 6-16-65 For952 Agn381 Tift 2705 Tax Commissionercompensation 6-16-65 For943 Agn361

Page 4289

Georgia Laws, 1966 : County Page No. SUBJECT Election Date of Result Appling 2754 Board of County Commissioners 11-8-66 For728 Agn479 Atkinson 2107 County Court of Atkinson County 11-8-66 For1004 Agn704 Bartow 2144 City of Adairsville 4-2-66 For167 Agn48 Bartow 2454 City of Adairsville 4-2-66 For210 Agn105 Bryan 2466 City Court of Pembroke 9-14-66 For368 Agn1148 Bulloch 2316 City of Statesboro 11-8-66 For265 Agn183 Fulton DeKalb 3337 City of Atlanta 5-11-66 Sandy Springs For-2504 Agn-5173 Adamsville For-198 Agn-151 Floyd 3129 Floyd School District 4-12-66 For1459 Agn3759 Habersham 2404 City of Cornelia 4-27-66 For150 Agn115 Habersham 2625 City of Cornelia 4-27-66 For149 Agn114 Habersham 3102 City of Cornelia 4-27-66 For144 Agn118 Habersham 3144 City of Cornelia 4-27-66 For157 Agn105 Hall 3305 Board of County Commissioners 11-8-66 For4842 Agn4335 Irwin 2472 Tax Commissioner 4-27-66 For184 Agn387 Jackson 3025 City of Jefferson Not held Jeff Davis 2352 City of Denton 4-6-66 For162 Agn58 Meriwether 2266 Certain County Officerscompensation 11-8-66 For1495 Agn2994 Meriwether 2521 Town of Luthersville 5-7-66 For40 Agn19 Meriwether 3318 City of Woodbury 5-11-66 For27 Agn6 Meriwether 3403 City of Greenville 5-4-66 For24 Agn19 Miller 2867 City of Colquitt Not held Miller 3372 Small Claims Court of Miller County 5-4-66 For180 Agn153 Pike 3170 City of Zebulon 4-30-66 For89 Agn14 Stephens 2628 County Commissioners 11-8-66 For1443 Agn1554 Wayne 3099 City of Jesup 5-25-66 For1083 Agn603

Page 4291

Georgia Laws, 1967 : County Page No. SUBJECT Date of Election Result Banks 2538 County Board of Education 6-28-67 For333 Agn219 Banks Habersham 2610 Town of Baldwin Not held Barrow 3326 City of Statham 5-19-67 For185 Agn93 Ben Hill 2987 City of Fitzgerald Board of Education 6-13-67 For179 Agn507 Bulloch 3483 City of Statesboro 7-28-67 For490 Agn111 Bulloch 2997 Town of Brooklet 9-1-67 For33 Agn3 Catoosa 2207 Board of County Commissioners 4-15-67 For1139 Agn3373 Catoosa 2225 County Board of Education 4-15-67 For1426 Agn2993 Chattahoochee 2530 County Board of Education Not held Clarke 2929 County Board of Education 6-7-67 For663 Agn570 Clarke 3215 City of Athens Not Held Cook 2507 County Board of Education 8-16-67 For584 Agn135 Crisp 2691 County Board of Education 9-14-67 For266 Agn32 Dooly 2467 City of Vienna 6-20-67 For12 Agn9 Dooly 2922 County Board of Education 6-20-67 For807 Agn173 Echols 3491 City of Statenville 5-15-67 For62 Agn106 Floyd 2163 City of Rome 4-26-67 For333 Agn794 Gordon 2898 Fire Protection Services 6-21-67 For286 Agn111 Henry 2595 City of Stockbridge 5-13-67 Inside City For101 Agn87 Outside City For43 Agn475 Houston 2606 City of Warner Robins 4-25-67 For2292 Agn680 Houston 3241 County School Superintendent 11-7-67 For1001 Agn2317 Houston 3244 County Board of Education 11-7-67 For2559 Agn757 Lowndes 2118 Town of Dasher 4-11-67 For59 Agn5 McDuffie 2169 Deputy Sheriffcompensation 4-26-67 For1069 Agn539 Meriwether 2011 City of Greenville 4-3-67 For41 Agn0 Murray 2458 City of Chatsworth 5-31-67 For154 Agn19 Newton 2405 County Board of Education 5-3-67 For1258 Agn598 Newton 2784 Board of County Commissioners 5-3-67 For1301 Agn540 Pike 2448 Tax Commissioner 9-6-67 For454 Agn52 Pike 3152 County Board of Education 9-6-67 For441 Agn65 Polk 2718 County Board of Education 11-5-68 For3306 Agn1245 Pulaski 3463 Pulaski County/City of Hawkinsvilleschool merger 11-7-67 Pulaski County For249 Agn482 City of Hawkinsville For466 Agn236 Randolph 2243 Tax Commissionercompensation 4-26-67 Proposition #1 For1109 Proposition #2 For782 Stephens 3005 County Board of Education 5-2-67 For709 Agn1016 Stewart 3227 Clerk Superior Courtcompensation 11-5-68 For1097 Agn88 Thomas 2115 City of Thomasville 3-28-67 For841 Agn398 Turner 2694 City of Sycamore 5-26-67 For162 Agn51 Union 3064 Sheriffcompensation 6-28-67 For235 Agn790 Whitfield 2277 City of Dalton 4-19-67 For516 Agn607

Page 4294

Georgia Laws, 1968 : County Page No. SUBJECT Date of Election Result Atkinson 2882 Board of County Commissioners 4-17-68 For591 Agn216 Bacon 3542 Tax Commissioner 6-11-68 For400 Agn321 Banks Habersham 2400 Town of Baldwin Election Results Not Known Berrien 2241 Board of County Commissioners Not Held Bibb 2835 County Board of Education 11-5-68 For14,736 Agn7,193 Bleckley 2278 City of Cochran 6-19-68 For351 Agn781 Candler 2446 County Board of Education 5-7-68 For296 Agn467 Carroll 2256 County School Superintendent 4-24-68 For250 Agn1,341 Carroll 2841 County Board of Education 4-24-68 For547 Agn1,087 Charlton 2342 City of Folkston 9-11-68 For118 Agn145 Charlton 2984 Town of Homeland Election Results Not Known Chatham 2636 Board of Education of City of Savannah and Chatham County/City of Savannahschool merger 11-5-68 For11,874 Agn11,276 Chattahoochee 2717 County Board of Education 7-12-68 For4 Agn20 Cherokee 3751 Cherokee County School System 11-5-68 For2,042 Agn1,755 Coffee 2177 County Board of Education 4-24-68 For546 Agn1,101 Coffee 2181 County Commissioners 4-24-68 For508 Agn1,100 Colquitt 2130 City of Moultrie 4-23-68 For540 Agn715 Columbia 2708 County Board of Education 9-11-68 For2,048 Agn320 Decatur 2565 County Board of Education 5-1-68 For971 Agn1,104 Decatur 2756 City of Bainbridge 6-5-68 For292 Agn137 Douglas 2262 County School Superintendent 5-21-68 For189 Agn1,025 Douglas 3764 County Board of Education 5-21-68 For498 Agn686 Echols 3514 County Board of Education 11-5-68 For457 Agn38 Emanuel 2487 County Board of Education 4-24-68 For405 Agn633 Evans 3722 City of Daisy Election Results Not Known Glynn 2914 Brunswick-Glynn County Charter Commission 10-14-69 For2846 Agn6761 Gordon 2030 Board of County Commissioners 5-15-68 For723 Agn1,212 Grady 2120 County Board of Education 5-14-68 For2,249 Agn717 Gwinnett 2003 Board of County Commissioners 4-10-68 For Part I4,315 For Part II1,413 Henry 3375 Board of County Commissioners 5-28-68 For756 Agn1,272 Irwin 2822 Tax Commissioner 5-28-68 For191 Agn547 Jefferson 3421 County Board of Education 11-5-68 For3,029 Agn1,420 Jenkins 2960 Board of County Commissioners 6-10-68 For559 Agn179 Jenkins 2965 County Board of Education 6-10-68 For448 Agn298 Macon 2663 Tax Commissioner 5-1-68 For189 Agn261 Miller 2529 County Board of Education 5-14-68 For667 Agn345 Paulding 2381 County Board of Education 7-3-68 For233 Agn19 Pierce 2761 County Board of Education 11-5-68 For812 Agn1,377 Rabun 2272 Board of County Commissioners 4-9-68 For1,205 Agn1,144 Sumter 2065 County Board of Education 5-21-68 For626 Agn483 Tift 2023 City of Tifton 4-3-68 For408 Agn310 Toombs 3424 County Board of Education 5-29-68 For65 Agn772 Walker 2152 City of Lookout Mountain 5-9-68 For299 Agn252 Walker 2235 County Board of Education 5-9-68 For1,155 Agn887 Walton 2974 County Board of Education 6-18-68 For1,709 Agn265 Wayne 3361 County Board of Education 9-11-68 For1,140 Agn614 Whitfield 3065 City of Varnell 5-23-68 For41 Agn5 Wilkes 3462 Town of Rayle 5-17-68 For43 Agn4

Page 4298

Georgia Laws, 1969 : County Page No. SUBJECT Date of Election Result Bartow 2929 City of Cartersville 6-19-69 For180 Agn277 Bibb 3331 Board of Elections 9-17-69 Inside City Limits For5892 Agn2086 Outside City Limits For514 Agn295 Butts 2456 County Board of Education 5-22-69 For422 Agn566 Camden 3543 Tax Commissioner Not Held Candler 2230 City of Metter 5-6-69 For326 Agn86 Charlton 2665 County Board of Education 7-15-69 For143 Agn287 Chatham 2584 City of Garden City Election Results Not Known Cherokee 2829 County Board of Education 6-17-69 Sec. 1 For1600 Agn718 Sec. 2 For624 Agn1657 Clarke 3028 County Board of Education 7-15-69 For1722 Agn1738 Cobb 2475 Cobb County School District 5-14-69 For773 Agn179 Colquitt 2559 County Board of Education 6-4-69 For1071 Agn1265 Coweta 2784 City of Newnan 7-2-69 For113 Agn584 Crisp 3806 City of Cordele 6-18-69 For299 Agn245 DeKalb 2501 City of Doraville 5-24-69 Tract No. 1 For15 Agn130 Tract No. 2 For40 Agn103 Effingham 3964 City of Guyton 6-4-69 For128 Agn179 Fannin 2637 Tax Commissioner 11-3-70 For1399 Agn1396 Fannin 2641 Board of County Commissioners 11-3-70 For1419 Agn1376 Fulton 4098 City of Fairburn 7-28-69 Sec. 1Vickers Rd. For3 Agn2 Sec. 2Bohannon Rd. For8 Agn1 Gwinnett 3960 City of Lawrenceville 5-21-69 Inside city limits : For289 Agn127 Outside city limits : For22 Agn198 Gilmer 2606 City of Ellijay 6-25-69 For139 Agn288 Hall 2346 City of Murrayville 6-11-69 For81 Agn104 Houston 3647 City of Warner Robins 6-17-69 For1512 Agn2064 Houston 3920 City of Warner Robins 10-14-69 City vote : For2134 Agn694 County vote : For38 Agn205 Houston 3927 City of Warner Robins Election Results Not Known Jackson 2987 City of Jefferson 7-21-69 For88 Agn171 Laurens 2270 City of Dublin 5-28-69 For121 Agn106 Lincoln 3352 County Treasurer 11-3-70 For601 Agn742 Muscogee 3356 City of Columbus 6-25-69 For15,707 Agn7,761 Muscogee 3571 Muscogee County Charter Commission 5-27-70 City of Columbus : For12,379 Agn2,778 Muscogee County : For12,508 Agn2,989 Pickens 3066 County School Superintendent 7-2-69 For52 Agn885 Putnam 2670 Sheriffcompensation 6-12-69 For282 Agn409 Putnam 3126 Tax Commissionercompensation Not Held Putnam 3130 Ordinarycompensation 6-12-69 For372 Agn328 Putnam 3594 Clerk Superior Courtcompensation 6-12-69 For283 Agn408 Putnam 3598 Board of County Commissionerscompensation 6-12-69 For218 Agn470 Putnam 3900 Coronercompensation 6-12-69 For290 Agn403 Pulaski 3915 City of Hawkinsville 10-14-69 City of Hawkinsville : For271 Agn82 Pulaski County : For35 Agn162 Spalding 3687 Small Claims Court of Spalding County 7-29-69 For795 Agn447 Seminole 2590 Small Claims Court of Seminole County 6-4-69 For221 Agn175 Stewart 2264 County Board of Education 5-14-69 For91 Agn12 Telfair 3641 County Board of Education 8-26-69 For277 Agn437 Thomas 3562 Town of Meigs Not Held Tift 2674 City of Tifton 6-25-69 City Area : For645 Agn578 Proposed Area : For433 Agn499 Toombs 3241 City of Lyons 6-25-69 For3 Agn0 Toombs 3244 City of Lyons 6-25-69 For2 Agn34 Washington 2467 City of Sandersville Elections Results Not Known Whitfield 2529 City of Cohutta 5-28-69 For84 Agn11 Walker 4014 City of Rossville 7-5-69 For118 Agn293

Page 4302

Georgia Laws, 1970 : County Page No. SUBJECT Date of Election Result Baldwin 2951 County Board of Education 11-3-70 For2525 Agn1630 Banks Jackson 3000 Town of Maysville 6-10-70 For57 Agn51 Bryan 3191 City of Richmond Hill 5-26-70 For84 Agn154 Bulloch 2790 County Board of Education 6-10-70 For903 Agn698 Calhoun 2361 Sheriff Personnel 4-23-70 For121 Agn120 Camden 3278 Tax Commissioner 11-3-70 For648 Agn476 Carroll 2856 City of Temple Election Results Not Known Carroll 3362 Town of Bowdon 5-20-70 For49 Agn114 Charlton 3270 County Board of Education 5-19-70 For293 Agn307 Charlton 3274 County Commissioners 5-19-70 For272 Agn328 Chatham 2018 Town of Thunderbolt 4-14-70 For306 Agn29 Chatham 2080 City of Savannah Beach-Tybee Island 4-6-70 For339 Agn205 Clarke 2985 County School District Tax 11-3-70 For9185 Agn3707 Coffee 2441 County Board of Education 4-30-70 For1469 Agn1409 Colquitt 2579 County Commissioners 5-19-70 For1285 Agn773 Colquitt 2582 County Board of Education 5-19-70 For1463 Agn595 Elbert 2321 County Treasurer 11-3-70 For1589 Agn1228 Emanuel 2150 County School Superintendent 4-7-70 For383 Agn1701 Emanuel 2153 County Board of Education 4-7-70 Proposal #11389 Proposal #2539 Proposal #3173 Gordon 2657 County Board of Education 9-9-70 For1798 Agn868 Habersham 3091 City of Cornelia 5-20-70 For166 Agn42 Habersham 3094 City of Cornelia 5-20-70 For121 Agn88 Houston 2965 County Board of Education 5-12-70 For1682 Agn1073 Jackson 3407 City of Commerce Election Results Not Known Jackson 3415 City of Commerce Election Results Not Known Lanier 2709 County Board of Education 11-3-70 For election: 289 For Appointment: 240 Liberty 2053 City of Hinesville 3-26-70 For520 Agn402 Meriwether 3039 City of Woodbury 5-12-70 Inside City : For83 Agn60 Outside City : For3 Agn32 Mitchell 2239 County Board of Education 6-16-70 For482 Agn156 Mitchell 2632 County School Superintendent 6-16-70 For287 Agn350 Monroe 3030 County Board of Education 11-3-70 For815 Agn503 Murray 2365 City of Chatsworth 5-9-70 For133 Agn260 Peach 2647 County Board of Education 6-10-70 For544 Agn198 Pulaski 2880 Fire Protection Districts 5-19-70 For142 Agn140 Spalding 2651 City of Griffin 11-3-70 For2117 Agn1510 Stephens 2643 Board of County Commissioners 5-5-70 For822 Agn1743 Stephens 2436 County Board of Education 5-5-70 For1136 Agn1466 Tattnall 2033 City of Glennville 3-24-70 For269 Agn123 Thomas 3369 Board of County Commissioners 5-26-70 For920 Agn2460 Troup Harris 3476 City of West Point 5-27-70 Troup County For11 Agn0 Harris County For15 Agn0 City West Point For83 Agn3 Walton 2292 City of Social Circle Election Results Not Known Wayne 2067 City of Jesup Not held Wayne 3251 Wayne County Hospital Authority 11-3-70 For807 Agn1113 Washington 3104 County Board of Education 6-3-70 For439 Agn537

Page 4305

Georgia Laws 1971, January/February session : County Page No. SUBJECT Date of Election Result Berrien 3044 County Board of Education 5-19-71 For395 Agn219 Bibb 3926 County Board of Education 11-2-71 * * County vote: For: 1,707 Agn: 2,369 City vote: For: 3,263 Agn. 2,961 * Ga. L. 1971, ex. sess. p. 2136 supersedes, this Act Bleckley 3995 City of Cochran 7-21-71 For115 Agn289 Brooks 2892 County Board of Education 6-9-71 For215 Agn526 Brooks 3278 City of Quitman 6-15-71 For82 Agn259 Burke 3328 City of Waynesboro 6-15-71 For74 Agn16 Butts 3762 County Board of Education Not Held Clarke 2042 Consolidation of City-County Government 5-24-72 See Below * Clarke 2691 County Board of Education Not Held Coweta 2003 City of Newnan 5-12-71 For335 Agn1,427 Decatur 2649 County Board of Education 4-29-71 For766 Agn496 Decatur 2667 Small Claims Court of Decatur County 4-29-71 For713 Agn547 Gilmer 3471 County Board of Education 6-16-71 For107 Agn90 Glynn 3550 City of Brunswick 6-15-71 For102 Agn266 Grady 2967 County School Superintendent 7-20-71 For625 Agn1,049 Gwinnett 3613 City of Duluth 6-7-71 For1 Agn35 Gwinnett 4042 City of Duluth 6-7-71 For1 Agn46 Gwinnett 4047 City of Duluth 6-7-71 For6 Agn73 Harris 2804 City of Shiloh Not Held Heard 2029 County Commissioner 5-19-71 For675 Agn713 Houston 3580 City of Warner Robins 2-29-72 For694 Agn734 Jones 3396 County Board of Education 5-26-71 For656 Agn543 Lamar 2710 County Board of Education, etc. 5-14-71 For999 Agn540 Lee 3976 City of Leesburg 7-6-71 Present City limits For14 Agn72 Proposed City limits For1 Agn14 Mitchell 2017 City of Pelham 4-21-71 For408 Agn26 Monroe 3071 County Commissioners 11-7-72 For540 Agn1,319 Monroe 3381 County Commissioners 11-7-72 For572 Agn1,324 Murray 2120 County Board of Education Not Held Newton 2881 County Board of Education 6-16-71 For285 Agn137 Pierce 2492 Ordinary 11-7-72 For768 Agn540 Pierce 2496 Sheriff 11-7-72 For813 Agn477 Pierce 2888 County CommissionerChrm. 11-7-72 For683 Agn642 Pike 3686 City of Zebulon 6-19-71 For52 Agn23 Polk 3708 City of Rockmart 10-2-71 For586 Agn254 Polk 3770 City of Aragon 6-2-71 For133 Agn85 Richmond 2123 Richmond County/City Augusta 5-25-71 Richmond County For5,834 Agn10,779 City of Augusta For6,415 Agn6,481 Stephens 3118 County Board of Education, etc. 6-22-71 For1,403 Agn1,855 Telfair 3448 Board of County Commissioners 7-20-71 For441 Agn700 Tift 2722 County Board of Education 6-9-71 For1,430 Agn404 Tift 2795 County CommissionersChrm. 6-9-71 For1,663 Agn273 Turner 2021 Personnel for Sheriff 4-27-71 For427 Agn915 Wayne 2678 Sheriff and Clerk Superior Court 11-7-72 Sec. 1 : For1,324 Agn931 Sec. 2 : For1,456 Agn898 Wayne 2715 County Board of Education 8-8-72 For403 Agn1,730 Bibb 2136 Board of Public Education 11-2-71 For10,399 Agn4,022 DeKalb 2154 City of Doraville 12-1-71 For441 Agn127 Haralson 2200 County Board of Education 1-12-72 For284 Agn1,043

Page 4309

Georgia Laws 1972, January/February session : County Page No. SUBJECT Date of Election Result Appling 2615 Small Claims Court Appling County 8-8-72 For1,309 Agn708 Baldwin 3325 County Board of Education 11-7-72 For2,708 Agn2,010 Baldwin 3685 City of Milledgeville 6-28-72 Sec. 1, Area 1 For3 Agn10 Sec. 2, Area 2 For13 Agn65 Sec. 3, Area 3 For1 Agn50 Sec. 4, Area 4 For30 Agn78 Sect. 5, Area 6 For35 Agn155 Sec. 6, Area 7 For16 Agn20 Bibb 2211 City of Macon-Bibb County Government 5-17-72 * * Inside Macon For Agn. City of Macon-Bibb 9,578 12,101 City of Macon-Jones 3 3 9,581 12,104 City of Macon * Bibb County Brantley 3141 Board of County Commissioners 8-8-72 For1,387 Agn921 Brantley 3144 Salary increase for county officers 8-8-72 For940 Agn1,377 Brantley 3145 Salary of deputy sheriffs 8-8-72 For1,262 Agn1,059 Brantley 3147 Certain county officers compensation 8-8-72 For1,220 Agn983 Brantley 3148 Clerk Superior Court Salary 8-8-72 For841 Agn1,396 Brantley 3710 City of Nahunta 12-5-73 Election Results not known Camden 3138 Certain county officers salary 8-8-72 Demo. For701 Agn1,109 Rep. For0 Agn1 Camden 3705 Create Board of County Commissioners 8-8-72 Demo. For679 Agn1,070 Rep. For1 Agn0 Camden 3714 Compensation of Tax Commissioner 8-8-72 Demo. For654 Agn1,114 Rep. For0 Agn1 Camden 3717 County Board of Education 8-8-72 Demo. For683 Agn1,050 Rep. For1 Agn0 Camden 3770 Small Claims Court of Camden County 8-8-72 Demo. For926 Agn801 Rep. For1 Agn0 Chatham 3019 Savannah-Chatham County government 4-10-73 Not held * * *Ga. L. 1973, p. 2268 changed date of election. County of Bibb For Agn. City of Macon-Bibb 9,578 12,101 Outside City limits 597 3,395 Payne City 2 35 10,177 15,531 City of Savannah Chatham County Chatham 3098 Savannah-Chatham County Board of Education 5-9-72 For20,074 Agn7,595 Chatham 3116 Savannah-Chatham County Board of Education 5-9-72 For8,296 Agn19,097 Chattooga 2043 Abolish State Court Chattooga County 8-8-72 Demo. For2,455 Agn2,274 Rep. For2 Agn2 Decatur 3288 Board of County Commissioners 5-23-72 For668 Agn2,687 Dodge 2329 City of Eastman 4-27-72 For474 Agn1,117 Dodge 3339 County Board of Education 8-8-72 For914 Agn858 Douglas 3997 County Board of Education 5-16-72 For400 Agn620 Elbert 2479 Board of County Commissioners 8-8-72 For1,583 Agn3,036 Fayette 3438 Board of County Commissioners 11-7-72 For668 Agn3,138 Fayette 3435 Abolish office of county treasurer 11-7-72 For1,499 Agn2,210 Floyd 3300 Abolish State Court Floyd County 11-7-72 For6,911 Agn4,674 Forsyth 2065 Board of county commissioners 4-19-72 For551 Agn386 Gwinnett 4058 County Board of Education 5-17-72 For989 Agn924 Habersham 2382 City of Demorest Election Results Not Known Harris 3468 Board of County commissioners 8-8-72 For1,410 Agn616 Heard 2113 Board of county commissioners 5-3-72 For756 Agn732 Henry 2090 State Court of Henry County 4-19-72 For570 Agn1,943 Henry 2104 Board of County Commissioners 4-19-72 For407 Agn2,070 Houston 2399 County Board of Education 8-8-72 For2,853 Agn6,462 Jeff Davis 2760 County Board of Education 8-8-72 For829 Agn511 Laurens 4099 County Board of Education 8-8-72 For3,185 Agn1,103 Lowndes 2696 Ordinarycompensation 11-7-72 For3,533 Agn1,995 Lowndes 2701 Tax Commissionercompensation 11-7-72 For3,622 Agn1,885 Lowndes 2706 Clerk Superior Courtcompensation 11-7-72 For3,463 Agn2,254 McDuffie 2538 County Board of Education 6-8-72 For305 Agn61 McIntosh 2849 City of Darien 6-16-72 City of Darien For86 Agn62 Dist. No. 271 For7 Agn73 Total : For93 Agn135 McIntosh 2852 City of Darien 11-7-72 Not Held Macon 2322 Board of county commissioners 4-26-72 For608 Agn882 Madison 2547 County Board of Education 11-7-72 For1,060 Agn1,785 Madison 2972 Appt. of county school superintendent 11-7-72 For921 Agn2,145 Peach 3212 Appt. of county school superintendent 5-17-72 For688 Agn2,648 Peach 3910 City of Fort Valley 6-14-72 For440 Agn1,351 Pike 3003 County Board of Education 5-16-72 For402 Agn142 Pulaski 3244 Board of County Commissioners 5-23-72 For399 Agn939 Putnam 2678 County Board of Education 8-8-72 For1,262 Agn831 Putnam 3833 City of Eatonton 6-13-72 For118 Agn28 Spalding 2418 Griffin-Spalding County Bd. of Education 5-30-72 For452 Agn121 Telfair 4102 County Board of Education 6-20-72 For564 Agn365 Thomas 3343 Create Board of County Commissioners 5-16-72 For1,885 Agn3,278 Tift 2908 City of Tifton 5-3-72 For247 Agn498 Treutlen 2340 County Board of Education 5-9-72 For688 Agn233 Treutlen 2345 Board of County Commissioners 5-9-72 For715 Agn221 Walker 2647 County Board of Education 11-7-72 For6,373 Agn2,129 Walton 3006 City of Social Circle 5-31-72 For51 Agn49 Whitfield 4017 City of Tunnell Hill 5-16-72 For114 Agn159 Wilcox 2495 Appt. of County School Superintendent 5-10-72 For177 Agn1,042 Wilkinson 3312 Appt. of County School Superintendent 11-7-72 For348 Agn901 Wilkinson 333 County Board of Education 11-7-72 For654 Agn608 This is a summary of the results of referendum elections which are of file 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. 8-8-72 Date State Wide Primary Election. 11-7-72 Date General Election. End of Listing for: Georgia Laws 1973, Jan./Feb. Session.

Page 4315

Georgia Laws 1973, January/February session : County Page No. SUBJECT Election Date of Result Appling 3569 County Board of Education-compensation 8-13-74 * * Date of State Wide Primary ElectionAugust 13, 1974. Appling 3677 City of Baxley 9-29-73 Yes533 No45 Brantley 3631 City of Nahunta Election Returns unknown Chatham 2268 Savannah-Chatham County government 6-12-73 Ga. L. 1973, p. 2268 changed date of the election as set out in Ga. L. 1972 p. 3019 Chatham County For3,157 Agn6,666 City of Savannah For12,039 Agn4,090 Chatham 3693 City Savannah Beach 6-2-73 Yes21 No29 Clarke 2356 City of Athens 5-31-73 For1,818 Agn1,591 Clarke 2367 City of Athens 5-31-73 For2,430 Agn1,057 Clarke 2387 City of Athens 5-31-73 For648 Agn682 Clarke 2467 Clarke County Commissioners 8-14-73 Yes1,809 No1,125 Clarke 3374 Clarke County Board of Education 8-13-74 * Cherokee 3207 County Board of Education 7-17-73 Yes412 No52 Cook 2300 Cook County Commissioners 5-22-73 For758 Agn735 Greene 3853 Greene County Board of Education 8-13-74 * Habersham 3809 Habersham County Board of Education 11-6-73 For1,326 Agn1,465 Lowndes 3837 City of Twin Lakes 6-20-73 Yes37 No191 Marion 3827 County School Superintendent 11-5-74 ** ** Date of General ElectionNovember 5, 1974. Miller 2776 State Court of Miller County # # This 1973 Act repealed by Georgia Laws 1974, p. 11-5-74 ** Montgomery 2550 Montgomery County Board of Education 6-5-73 Yes225 No256 Pulaski 2573 Pulaski County Board of Education 5-15-73 Yes808 No191 Stewart 3152 City of Lumpkin 6-12-73 Yes97 No173 Sumter 2127 Sumter County Board of Education 4-24-73 Yes322 No228

Page 4317

For any information regarding these ACTS and RESOLUTIONS please contact: BEN W. FORTSON, JR. Secretary of State